BENNETTS UK LIMITED
Overview
| Company Name | BENNETTS UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04513095 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BENNETTS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| BROOMCO (2999) LIMITED | Aug 16, 2002 | Aug 16, 2002 |
What are the latest accounts for BENNETTS UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for BENNETTS UK LIMITED?
| Annual Return |
|
|---|
What are the latest filings for BENNETTS UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to Aug 16, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Georges Desray as a director on Jul 08, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christian Charles Plumer as a director on Jul 08, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Christian Charles Plumer as a secretary on Jul 08, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Georges Desray as a secretary on Jul 08, 2014 | 1 pages | TM02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Aug 16, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Georges Desray on Aug 28, 2012 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Aug 16, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Georges Desray as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Sally Hargreaves as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Georges Desray as a director | 2 pages | AP01 | ||||||||||
Second filing of TM01 previously delivered to Companies House | 4 pages | RP04 | ||||||||||
| ||||||||||||
Second filing of TM01 previously delivered to Companies House | 4 pages | RP04 | ||||||||||
| ||||||||||||
Termination of appointment of Charles Bellringer as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Haplin as a director | 2 pages | TM01 | ||||||||||
| ||||||||||||
Appointment of Christophe Marie Fred Bardet as a director | 2 pages | AP01 | ||||||||||
Appointment of Charles Albert John Bellringer as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Anthony Clare as a director | 2 pages | TM01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Aug 16, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of BENNETTS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PLUMER, Christian Charles | Secretary | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | 189557460001 | |||||||
| BARDET, Christophe Marie Fred | Director | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | United Kingdom | French | 165770320001 | |||||
| PLUMER, Christian Charles | Director | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | United Kingdom | British | 130813500001 | |||||
| CUGGY, Victoria Louise | Secretary | Ranulf Road CM6 3GR Little Dunmow 63 Essex | British | 105782010002 | ||||||
| DARBYSHIRE, Ian Simpson | Secretary | High Barn Flasby BD23 3PU Skipton North Yorkshire | British | 64545980001 | ||||||
| DESRAY, Georges | Secretary | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | 169857490001 | |||||||
| GRIFFIN, Steven Terence Hunter | Secretary | Holliwell Chandlers CM0 8NY Burnham On Crouch Essex | British | 85213650001 | ||||||
| HARGREAVES, Sally Anne | Secretary | 27 Broad Lane Hale WA15 0DG Altrincham Cheshire | English | 1778900007 | ||||||
| LANGLEY, John David | Secretary | Cloverfields Leys Lane HR6 0AZ Bircher Herefordshire | British | 75990260001 | ||||||
| RINGROSE, Christopher James | Secretary | Lindum Lodge, Orchard Close Risby IP28 6QL Bury St Edmunds Suffolk | British | 46372950001 | ||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||
| BELLRINGER, Charles Albert John | Director | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | United Kingdom | British | 132720300001 | |||||
| BODENHAM, Martin Philip | Director | Mulberry House Bowden Road LE16 7TP Thorpe Langton Leicestershire | British | 73925870003 | ||||||
| BOWN, Paul Anthony | Director | Chearsley House Church Lane Chearsley HP18 0DF Aylesbury Buckinghamshire | United Kingdom | British | 61524600001 | |||||
| CLARE, Anthony Peter | Director | 25 Round Wood Penwortham PR1 0BN Preston Lancashire | United Kingdom | British | 51441260002 | |||||
| DARBYSHIRE, Ian Simpson | Director | High Barn Flasby BD23 3PU Skipton North Yorkshire | British | 64545980001 | ||||||
| DESRAY, Georges | Director | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | England | French | 167333040002 | |||||
| HAPLIN, Peter Joseph | Director | Long Moss Lane New Longton PR4 4XN Preston Feniscliffe Lancashire | United Kingdom | British | 135757830001 | |||||
| HENDY, Robert Arthur | Director | 21 Whitehead Drive Wellesbourne CV35 9PW Warwick Warwickshire | British | 99792750001 | ||||||
| HUTTON, Michael | Director | 40 The Locks BD16 4BG Bingley West Yorkshire | England | British | 78423980002 | |||||
| JONES, Trevor Alexander | Director | Paddock Cottage Farm Close KT24 5AE East Horsley Surrey | British | 61273750002 | ||||||
| LANGLEY, John David | Director | Cloverfields Leys Lane HR6 0AZ Bircher Herefordshire | United Kingdom | British | 75990260001 | |||||
| MORLEY, James | Director | Virginia House St Marys Road SL5 9JE Ascot Berkshire | United Kingdom | United Kingdom | 13374700001 | |||||
| POTTS, Nicholas | Director | 4 Ringstone Kromlin Barkisland HX4 0EU Halifax | England | British | 64059360004 | |||||
| RICHARDSON, Paul Scott | Director | Fyfe Lodge Southam Street CV35 0LL Kineton Warwickshire | British | 86330930001 | ||||||
| SUTHERLAND, Ian Ronald | Director | 85 The Waterfront Mill Road SG14 1SD Hertford Hertfordshire | British | 98993590002 | ||||||
| WOODS, Mark Rex | Director | The Limes South Milford LS25 5NH Leeds 1 West Yorkshire | England | British | 179198120001 | |||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Does BENNETTS UK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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