BENJAMIN ROBERTS LIMITED

BENJAMIN ROBERTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBENJAMIN ROBERTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04673160
    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 BENJAMIN ROBERTS LIMITED?

    • Wholesale of clothing and footwear (46420) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is BENJAMIN ROBERTS LIMITED located?

    Registered Office Address
    The Yard
    Gyffarde Street
    TA1 1JX Taunton
    Somerset
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BENJAMIN ROBERTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    KMP LIMITEDJun 11, 2003Jun 11, 2003
    MEAUJO (617) LIMITEDFeb 20, 2003Feb 20, 2003

    What are the latest accounts for BENJAMIN ROBERTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for BENJAMIN ROBERTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Total exemption full accounts made up to Mar 31, 2018

    8 pagesAA
    X75C2U3S

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    A717ESIZ

    Registered office address changed from 6 Europa Way Fforestfach Swansea SA5 4AJ to The Yard Gyffarde Street Taunton Somerset TA1 1JX on Dec 01, 2017

    1 pagesAD01
    X6KE4L63

    Total exemption full accounts made up to Mar 31, 2017

    8 pagesAA
    X6FOX661

    Termination of appointment of Karen Taft as a director on Jul 12, 2017

    1 pagesTM01
    X6AKDEOA

    Termination of appointment of Sheng-Lung Lin as a director on Jul 10, 2017

    1 pagesTM01
    X6AD1ZH5

    Appointment of Mr Chia-Lin Chen as a secretary on Jul 05, 2017

    2 pagesAP03
    X6A18AT4

    Appointment of Mr Chia-Lin Chen as a director on Jul 05, 2017

    2 pagesAP01
    X6A188EG

    Termination of appointment of Karen Taft as a secretary on Jun 30, 2017

    1 pagesTM02
    X6A1823S

    Termination of appointment of Kerry Melville Bates as a director on Jun 30, 2017

    1 pagesTM01
    X6A180VE

    Appointment of Mr Sheng-Lung Lin as a director on Feb 17, 2017

    2 pagesAP01
    X60FEXYW

    Confirmation statement made on Feb 17, 2017 with updates

    6 pagesCS01
    X60FEWE0

    Satisfaction of charge 2 in full

    4 pagesMR04
    A5LCCJYO

    Total exemption small company accounts made up to Mar 31, 2016

    4 pagesAA
    X5C3M7O2

    Annual return made up to Jun 01, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2016

    Statement of capital on Jun 10, 2016

    • Capital: GBP 125,470
    SH01
    X58TTBM3

    Director's details changed for Mr Kerry Melville Bates on May 20, 2016

    2 pagesCH01
    X57VV1CI

    Appointment of Mr Kerry Melville Bates as a director on May 20, 2016

    2 pagesAP01
    X57DFQZK

    Appointment of Ms Karen Taft as a secretary on May 20, 2016

    2 pagesAP03
    X57DFQ5C

    Termination of appointment of Chia-Lin Chen as a director on May 20, 2016

    1 pagesTM01
    X57DFGC9

    Termination of appointment of Chia-Lin Chen as a secretary on May 20, 2016

    1 pagesTM02
    X57DFCIQ

    Total exemption small company accounts made up to Mar 31, 2015

    4 pagesAA
    X4LR1Q4A

    Annual return made up to Jun 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2015

    Statement of capital on Jun 01, 2015

    • Capital: GBP 125,470
    SH01
    X48N1ZD4

    Registered office address changed from Chiltern House Waterperry Court Middleton Road Banbury Oxfordshire OX16 4QG to 6 Europa Way Fforestfach Swansea SA5 4AJ on Jun 01, 2015

    1 pagesAD01
    X48N1ZCW

    Who are the officers of BENJAMIN ROBERTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHEN, Chia-Lin
    Gyffarde Street
    TA1 1JX Taunton
    The Yard
    Somerset
    United Kingdom
    Secretary
    Gyffarde Street
    TA1 1JX Taunton
    The Yard
    Somerset
    United Kingdom
    234971520001
    CHEN, Chia-Lin
    Gyffarde Street
    TA1 1JX Taunton
    The Yard
    Somerset
    England
    Director
    Gyffarde Street
    TA1 1JX Taunton
    The Yard
    Somerset
    England
    United KingdomTaiwaneseCosting Director159848980002
    BISSELL, David Michael
    10 Canford Crescent
    Codsall
    WV8 2AF Wolverhampton
    West Midlands
    Secretary
    10 Canford Crescent
    Codsall
    WV8 2AF Wolverhampton
    West Midlands
    BritishAccountant1057860001
    CHEN, Chia-Lin
    Europa Way
    Fforestfach
    SA5 4AJ Swansea
    6
    Wales
    Secretary
    Europa Way
    Fforestfach
    SA5 4AJ Swansea
    6
    Wales
    198130660001
    TAFT, Karen
    Europa Way
    Fforestfach
    SA5 4AJ Swansea
    6
    Secretary
    Europa Way
    Fforestfach
    SA5 4AJ Swansea
    6
    208338450001
    PHILSEC LIMITED
    St Philips House
    St Philips Place
    B3 2PP Birmingham
    West Midlands
    Nominee Secretary
    St Philips House
    St Philips Place
    B3 2PP Birmingham
    West Midlands
    900006520001
    BATES, Kerry Melville
    Europa Way
    Fforestfach
    SA5 4AJ Swansea
    6
    Director
    Europa Way
    Fforestfach
    SA5 4AJ Swansea
    6
    WalesBritishGeneral Manager208338700001
    BISSELL, David Michael
    10 Canford Crescent
    Codsall
    WV8 2AF Wolverhampton
    West Midlands
    Director
    10 Canford Crescent
    Codsall
    WV8 2AF Wolverhampton
    West Midlands
    United KingdomBritishAccountant1057860001
    CHEN, Chia-Lin
    Europa Way
    Fforestfach
    SA5 4AJ Swansea
    6
    Wales
    Director
    Europa Way
    Fforestfach
    SA5 4AJ Swansea
    6
    Wales
    United KingdomTaiwaneseFinance Director159848980002
    EFSTATIOU, George
    Ash Grove
    N13 5AR London
    94
    Director
    Ash Grove
    N13 5AR London
    94
    United KingdomBritishSales Director128538730001
    LIN, Sheng-Lung
    Europa Way
    Fforestfach
    SA5 4AJ Swansea
    6
    Director
    Europa Way
    Fforestfach
    SA5 4AJ Swansea
    6
    TaiwanTaiwaneseMarketing Consultant208517250001
    POSTNIEKS, John
    21 Casewell Road
    DY6 9HB Kingswinford
    West Midlands
    Director
    21 Casewell Road
    DY6 9HB Kingswinford
    West Midlands
    United KingdomBritishMaintenance Director101719670001
    POSTNIEKS, Mavis
    21 Casewell Road
    Wall Heath
    DY6 9HB Kingswinford
    West Midlands
    Director
    21 Casewell Road
    Wall Heath
    DY6 9HB Kingswinford
    West Midlands
    United KingdomBritishCompany Director87600460001
    STEVENS, Jeanette
    4 Carnforth Close
    DY6 9BL Kingswinford
    West Midlands
    Director
    4 Carnforth Close
    DY6 9BL Kingswinford
    West Midlands
    United KingdomBritishProject Manager60394500001
    STEVENS, Mark James
    Carnforth Close
    DY6 9BL Kingswinford
    4
    West Midlands
    Director
    Carnforth Close
    DY6 9BL Kingswinford
    4
    West Midlands
    United KingdomBritishSales Director166799410001
    TAFT, Karen
    Waterperry Court
    Middleton Road
    OX16 4QG Banbury
    Chiltern House
    Oxfordshire
    United Kingdom
    Director
    Waterperry Court
    Middleton Road
    OX16 4QG Banbury
    Chiltern House
    Oxfordshire
    United Kingdom
    UkBritishCompany Director71649840003
    MEAUJO INCORPORATIONS LIMITED
    St Philips House
    St Philips Place
    B3 2PP Birmingham
    West Midlands
    Nominee Director
    St Philips House
    St Philips Place
    B3 2PP Birmingham
    West Midlands
    900006510001

    Who are the persons with significant control of BENJAMIN ROBERTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Sheng-Lung Lin
    Gyffarde Street
    TA1 1JX Taunton
    The Yard
    Somerset
    United Kingdom
    Feb 17, 2017
    Gyffarde Street
    TA1 1JX Taunton
    The Yard
    Somerset
    United Kingdom
    No
    Nationality: Taiwanese
    Country of Residence: China
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does BENJAMIN ROBERTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On May 25, 2008
    Delivered On May 28, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H 42 fishermans way swansea t/no CYM331592.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 28, 2008Registration of a charge (395)
    Composite all assets guarantee and debenture
    Created On Jan 31, 2008
    Delivered On Feb 14, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company, formerly known as kmp limited, and the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Ge Commercial Finance Limited
    Transactions
    • Feb 14, 2008Registration of a charge (395)
    • Dec 07, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 20, 2007
    Delivered On Dec 22, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a unit A3-1 felinfach industrial estate fofrestfach swansea.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 22, 2007Registration of a charge (395)

    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