BENNETTS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBENNETTS UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04513095
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BENNETTS UK LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is BENNETTS UK LIMITED located?

    Registered Office Address
    Swinton House
    6 Great Marlborough Street
    M1 5SW Manchester
    Greater Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of BENNETTS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (2999) LIMITEDAug 16, 2002Aug 16, 2002

    What are the latest accounts for BENNETTS UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for BENNETTS UK LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BENNETTS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Aug 16, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 11, 2014

    Statement of capital on Sep 11, 2014

    • Capital: GBP 1,111.08
    SH01

    Termination of appointment of Georges Desray as a director on Jul 08, 2014

    1 pagesTM01

    Appointment of Mr Christian Charles Plumer as a director on Jul 08, 2014

    2 pagesAP01

    Appointment of Christian Charles Plumer as a secretary on Jul 08, 2014

    2 pagesAP03

    Termination of appointment of Georges Desray as a secretary on Jul 08, 2014

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Aug 16, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2013

    Statement of capital on Sep 02, 2013

    • Capital: GBP 1,111.08
    SH01

    Director's details changed for Georges Desray on Aug 28, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Aug 16, 2012 with full list of shareholders

    6 pagesAR01

    Appointment of Georges Desray as a secretary

    2 pagesAP03

    Termination of appointment of Sally Hargreaves as a secretary

    1 pagesTM02

    Appointment of Georges Desray as a director

    2 pagesAP01

    Second filing of TM01 previously delivered to Companies House

    4 pagesRP04
    Annotations
    DateAnnotation
    Feb 24, 2012A SECOND FILED TM01 FOR PETER HALPIN WAS REGISTERED ON 24/02/2012

    Second filing of TM01 previously delivered to Companies House

    4 pagesRP04
    Annotations
    DateAnnotation
    Feb 24, 2012A SECOND FILED TM01 FOR ANTHONY CLARE WAS REGISTERED ON 24/02/2012

    Termination of appointment of Charles Bellringer as a director

    1 pagesTM01

    Termination of appointment of Peter Haplin as a director

    2 pagesTM01
    Annotations
    DateAnnotation
    Feb 24, 2012A SECOND FILED TM01 FOR PETER HALPIN WAS REGISTERED ON 24/02/2012

    Appointment of Christophe Marie Fred Bardet as a director

    2 pagesAP01

    Appointment of Charles Albert John Bellringer as a director

    2 pagesAP01

    Termination of appointment of Anthony Clare as a director

    2 pagesTM01
    Annotations
    DateAnnotation
    Feb 24, 2012A SECOND FILED TM01 FOR ANTHONY CLARE WAS REGISTERED ON 24/02/2012

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Aug 16, 2011 with full list of shareholders

    6 pagesAR01

    Who are the officers of BENNETTS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PLUMER, Christian Charles
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Secretary
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    189557460001
    BARDET, Christophe Marie Fred
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    United KingdomFrench165770320001
    PLUMER, Christian Charles
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    United KingdomBritish130813500001
    CUGGY, Victoria Louise
    Ranulf Road
    CM6 3GR Little Dunmow
    63
    Essex
    Secretary
    Ranulf Road
    CM6 3GR Little Dunmow
    63
    Essex
    British105782010002
    DARBYSHIRE, Ian Simpson
    High Barn
    Flasby
    BD23 3PU Skipton
    North Yorkshire
    Secretary
    High Barn
    Flasby
    BD23 3PU Skipton
    North Yorkshire
    British64545980001
    DESRAY, Georges
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Secretary
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    169857490001
    GRIFFIN, Steven Terence Hunter
    Holliwell
    Chandlers
    CM0 8NY Burnham On Crouch
    Essex
    Secretary
    Holliwell
    Chandlers
    CM0 8NY Burnham On Crouch
    Essex
    British85213650001
    HARGREAVES, Sally Anne
    27 Broad Lane
    Hale
    WA15 0DG Altrincham
    Cheshire
    Secretary
    27 Broad Lane
    Hale
    WA15 0DG Altrincham
    Cheshire
    English1778900007
    LANGLEY, John David
    Cloverfields
    Leys Lane
    HR6 0AZ Bircher
    Herefordshire
    Secretary
    Cloverfields
    Leys Lane
    HR6 0AZ Bircher
    Herefordshire
    British75990260001
    RINGROSE, Christopher James
    Lindum Lodge, Orchard Close
    Risby
    IP28 6QL Bury St Edmunds
    Suffolk
    Secretary
    Lindum Lodge, Orchard Close
    Risby
    IP28 6QL Bury St Edmunds
    Suffolk
    British46372950001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    BELLRINGER, Charles Albert John
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    United KingdomBritish132720300001
    BODENHAM, Martin Philip
    Mulberry House
    Bowden Road
    LE16 7TP Thorpe Langton
    Leicestershire
    Director
    Mulberry House
    Bowden Road
    LE16 7TP Thorpe Langton
    Leicestershire
    British73925870003
    BOWN, Paul Anthony
    Chearsley House Church Lane
    Chearsley
    HP18 0DF Aylesbury
    Buckinghamshire
    Director
    Chearsley House Church Lane
    Chearsley
    HP18 0DF Aylesbury
    Buckinghamshire
    United KingdomBritish61524600001
    CLARE, Anthony Peter
    25 Round Wood
    Penwortham
    PR1 0BN Preston
    Lancashire
    Director
    25 Round Wood
    Penwortham
    PR1 0BN Preston
    Lancashire
    United KingdomBritish51441260002
    DARBYSHIRE, Ian Simpson
    High Barn
    Flasby
    BD23 3PU Skipton
    North Yorkshire
    Director
    High Barn
    Flasby
    BD23 3PU Skipton
    North Yorkshire
    British64545980001
    DESRAY, Georges
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    EnglandFrench167333040002
    HAPLIN, Peter Joseph
    Long Moss Lane
    New Longton
    PR4 4XN Preston
    Feniscliffe
    Lancashire
    Director
    Long Moss Lane
    New Longton
    PR4 4XN Preston
    Feniscliffe
    Lancashire
    United KingdomBritish135757830001
    HENDY, Robert Arthur
    21 Whitehead Drive
    Wellesbourne
    CV35 9PW Warwick
    Warwickshire
    Director
    21 Whitehead Drive
    Wellesbourne
    CV35 9PW Warwick
    Warwickshire
    British99792750001
    HUTTON, Michael
    40 The Locks
    BD16 4BG Bingley
    West Yorkshire
    Director
    40 The Locks
    BD16 4BG Bingley
    West Yorkshire
    EnglandBritish78423980002
    JONES, Trevor Alexander
    Paddock Cottage
    Farm Close
    KT24 5AE East Horsley
    Surrey
    Director
    Paddock Cottage
    Farm Close
    KT24 5AE East Horsley
    Surrey
    British61273750002
    LANGLEY, John David
    Cloverfields
    Leys Lane
    HR6 0AZ Bircher
    Herefordshire
    Director
    Cloverfields
    Leys Lane
    HR6 0AZ Bircher
    Herefordshire
    United KingdomBritish75990260001
    MORLEY, James
    Virginia House St Marys Road
    SL5 9JE Ascot
    Berkshire
    Director
    Virginia House St Marys Road
    SL5 9JE Ascot
    Berkshire
    United KingdomUnited Kingdom13374700001
    POTTS, Nicholas
    4 Ringstone
    Kromlin Barkisland
    HX4 0EU Halifax
    Director
    4 Ringstone
    Kromlin Barkisland
    HX4 0EU Halifax
    EnglandBritish64059360004
    RICHARDSON, Paul Scott
    Fyfe Lodge
    Southam Street
    CV35 0LL Kineton
    Warwickshire
    Director
    Fyfe Lodge
    Southam Street
    CV35 0LL Kineton
    Warwickshire
    British86330930001
    SUTHERLAND, Ian Ronald
    85 The Waterfront
    Mill Road
    SG14 1SD Hertford
    Hertfordshire
    Director
    85 The Waterfront
    Mill Road
    SG14 1SD Hertford
    Hertfordshire
    British98993590002
    WOODS, Mark Rex
    The Limes
    South Milford
    LS25 5NH Leeds
    1
    West Yorkshire
    Director
    The Limes
    South Milford
    LS25 5NH Leeds
    1
    West Yorkshire
    EnglandBritish179198120001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

    Does BENNETTS UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of rental deposit
    Created On Oct 29, 2003
    Delivered On Nov 07, 2003
    Satisfied
    Amount secured
    £16,638 due or to become due from the company to the chargee
    Short particulars
    By way of fixed charge all its interest in the deposit account and in the deposit balance as security. See the mortgage charge document for full details.
    Persons Entitled
    • Ukph NO1 Limited and Ukph NO2 Limited
    Transactions
    • Nov 07, 2003Registration of a charge (395)
    • Dec 16, 2008Statement of satisfaction of a charge in full or part (403a)
    Charge of deposit
    Created On Dec 13, 2002
    Delivered On Dec 21, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit initially of £100,000 credited to account designation 88517136 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 21, 2002Registration of a charge (395)
    • Dec 10, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 27, 2002
    Delivered On Dec 04, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Fortis Insurance Limited
    Transactions
    • Dec 04, 2002Registration of a charge (395)
    • Dec 10, 2003Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0