BENCH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBENCH LIMITED
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number 04787106
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of BENCH LIMITED?

    • Wholesale of clothing and footwear (46420) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail sale of clothing in specialised stores (47710) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is BENCH LIMITED located?

    Registered Office Address
    C/O Bdo Llp 5 Temple Square
    Temple Street
    L2 5RH Liverpool
    Undeliverable Registered Office AddressNo

    What were the previous names of BENCH LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMERICANA INTERNATIONAL LIMITEDAug 21, 2003Aug 21, 2003
    INHOCO 2853 LIMITEDAug 04, 2003Aug 04, 2003
    AMERICANA INTERNATIONAL (2003) LIMITEDJul 28, 2003Jul 28, 2003
    INHOCO 2853 LIMITEDJun 04, 2003Jun 04, 2003

    What are the latest accounts for BENCH LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2017
    Next Accounts Due OnMar 31, 2018
    Last Accounts
    Last Accounts Made Up ToJun 25, 2016

    What is the status of the latest confirmation statement for BENCH LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 19, 2019
    Next Confirmation Statement DueMay 03, 2019
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 19, 2018
    OverdueYes

    What are the latest filings for BENCH LIMITED?

    Filings
    DateDescriptionDocumentType

    Administrator's progress report

    27 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    24 pagesAM10

    Administrator's progress report

    25 pagesAM10

    Administrator's progress report

    22 pagesAM10

    Notice of order removing administrator from office

    13 pagesAM16

    Administrator's progress report

    23 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    22 pagesAM10

    Administrator's progress report

    28 pagesAM10

    Administrator's progress report

    29 pagesAM10

    Registered office address changed from 3 Hardman Street Spinningfields Manchester M3 3AT to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on Oct 28, 2021

    2 pagesAD01

    Administrator's progress report

    34 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    30 pagesAM10

    Administrator's progress report

    30 pagesAM10

    Administrator's progress report

    30 pagesAM10

    Administrator's progress report

    40 pagesAM10

    Administrator's progress report

    30 pagesAM10

    Notice of extension of period of Administration

    6 pagesAM19

    Administrator's progress report

    28 pagesAM10

    Statement of affairs with form AM02SOA

    14 pagesAM02

    Statement of affairs with form AM02SOA

    11 pagesAM02

    Statement of affairs with form AM02SOA

    11 pagesAM02

    Notice of deemed approval of proposals

    4 pagesAM06

    Who are the officers of BENCH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    KNIGHT, Barry Scott
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp 5 Temple Square
    Director
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp 5 Temple Square
    United KingdomBritishNone224292410001
    COOPER, Anna Marie
    54 Parsonage Road
    Withington
    M20 4WQ Manchester
    Greater Manchester
    Secretary
    54 Parsonage Road
    Withington
    M20 4WQ Manchester
    Greater Manchester
    British91115720001
    DONALDSON, Steven
    Park House
    1a Park Drive
    WA15 9DW Hale
    Cheshire
    Secretary
    Park House
    1a Park Drive
    WA15 9DW Hale
    Cheshire
    BritishCompany Director59569960002
    MORGAN, Margaret Frances
    8 Hawkshaw Close
    Hawkshaw
    BL8 4GZ Bury
    Secretary
    8 Hawkshaw Close
    Hawkshaw
    BL8 4GZ Bury
    IrishAccountant112262740001
    STOUT, Paul
    Ardwick Green North
    M12 6FZ Manchester
    Tanzaro House
    Secretary
    Ardwick Green North
    M12 6FZ Manchester
    Tanzaro House
    BritishFinance Director140663950001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    BAIRD, Gordon Martin
    Ardwick Green North
    M12 6FZ Manchester
    Tanzaro House
    United Kingdom
    Director
    Ardwick Green North
    M12 6FZ Manchester
    Tanzaro House
    United Kingdom
    United KingdomBritishNone161091990001
    BROCK, David Michael
    Windyridge
    44 Beechwood Avenue
    HP6 6PN Amersham
    Buckinghamshire
    Director
    Windyridge
    44 Beechwood Avenue
    HP6 6PN Amersham
    Buckinghamshire
    EnglandBritishChairman22121020001
    COOPER, Anna Marie
    54 Parsonage Road
    Withington
    M20 4WQ Manchester
    Greater Manchester
    Director
    54 Parsonage Road
    Withington
    M20 4WQ Manchester
    Greater Manchester
    BritishMerchandise Director91115720001
    DONALDSON, Steven
    Park House
    1a Park Drive
    WA15 9DW Hale
    Cheshire
    Director
    Park House
    1a Park Drive
    WA15 9DW Hale
    Cheshire
    BritishCompany Director59569960002
    HAGUE, Simon David
    Horsted Lane
    Sharpthorne
    RH19 4HX East Grinsted
    Kixes Farm
    Director
    Horsted Lane
    Sharpthorne
    RH19 4HX East Grinsted
    Kixes Farm
    Great BritainBritishCompany Director142147510001
    HORRIDGE, Alan
    49 Daniels Lane
    WN8 9NH Skelmersdale
    Lancashire
    Director
    49 Daniels Lane
    WN8 9NH Skelmersdale
    Lancashire
    BritishAccountant74178900001
    MASTERS, Paul Raymond
    Ardwick Green North
    M12 6FZ Manchester
    Tanzaro House
    Director
    Ardwick Green North
    M12 6FZ Manchester
    Tanzaro House
    United KingdomBritishCompany Director135638050003
    MCGUIGAN, Peter
    Ardwick Green North
    M12 6FZ Manchester
    Tanzaro House
    Director
    Ardwick Green North
    M12 6FZ Manchester
    Tanzaro House
    EnglandBritishDirector136211350001
    MORGAN, Margaret Frances
    8 Hawkshaw Close
    Hawkshaw
    BL8 4GZ Bury
    Director
    8 Hawkshaw Close
    Hawkshaw
    BL8 4GZ Bury
    United KingdomIrishAccountant112262740001
    PEACOCK, Gregory Garth
    Ardwick Green North
    M12 6FZ Manchester
    Tanzaro House
    United Kingdom
    Director
    Ardwick Green North
    M12 6FZ Manchester
    Tanzaro House
    United Kingdom
    GermanyBritishFinance Director211457970001
    SAELZER, Bruno, Dr
    Ardwick Green North
    M12 6FZ Manchester
    Tanzaro House
    United Kingdom
    Director
    Ardwick Green North
    M12 6FZ Manchester
    Tanzaro House
    United Kingdom
    GermanyGermanChief Executive Officer195373380001
    STOUT, Paul
    Ardwick Green North
    M12 6FZ Manchester
    Tanzaro House
    Director
    Ardwick Green North
    M12 6FZ Manchester
    Tanzaro House
    United KingdomBritishFinance Director140663950001
    TURNER, Mark Robert James
    The Rookery
    Bishopstone
    HP17 8SH Aylesbury
    Buckinghamshire
    Director
    The Rookery
    Bishopstone
    HP17 8SH Aylesbury
    Buckinghamshire
    United KingdomBritishCompany Director101563880001
    VIDLER, Kelvin Bryan
    3 Churchfields
    Wybunbury
    CW5 7LL Nantwich
    Cheshire
    Director
    3 Churchfields
    Wybunbury
    CW5 7LL Nantwich
    Cheshire
    BritishCompany Director101430940001
    WOELFLE, Thomas, Dr
    Ardwick Green North
    M12 6FZ Manchester
    Tanzaro House
    United Kingdom
    Director
    Ardwick Green North
    M12 6FZ Manchester
    Tanzaro House
    United Kingdom
    GermanyGermanChief Operations Officer203963520001
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    What are the latest statements on persons with significant control for BENCH LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 05, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does BENCH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 05, 2016
    Delivered On Feb 08, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Feb 08, 2016Registration of a charge (MR01)
    • Apr 27, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On May 01, 2014
    Delivered On May 02, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Beechbrook Mezzanine Ii Jersey Limited as Security Agent
    Transactions
    • May 02, 2014Registration of a charge (MR01)
    A registered charge
    Created On May 01, 2014
    Delivered On May 01, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • May 01, 2014Registration of a charge (MR01)
    A registered charge
    Created On Apr 29, 2014
    Delivered On May 02, 2014
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Beechbrook Mezzanine Ii Jersey Limited
    Transactions
    • May 02, 2014Registration of a charge (MR01)
    A registered charge
    Created On Apr 29, 2014
    Delivered On May 02, 2014
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Beechbrook Mezzanine Ii Jersey Limited
    Transactions
    • May 02, 2014Registration of a charge (MR01)
    A registered charge
    Created On Apr 29, 2014
    Delivered On May 02, 2014
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aib Group (UK) P.L.C
    Transactions
    • May 02, 2014Registration of a charge (MR01)
    A registered charge
    Created On Apr 29, 2014
    Delivered On May 02, 2014
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aib Group (UK) P.L.C
    Transactions
    • May 02, 2014Registration of a charge (MR01)
    Rent deposit deed
    Created On Apr 29, 2010
    Delivered On May 06, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £18,829.39 or such other monies and interest.
    Persons Entitled
    • Freeport (Nominee 1) Limited and Freeport (Nominee 2) Limited
    Transactions
    • May 06, 2010Registration of a charge (MG01)
    Rent deposit deed
    Created On Jul 09, 2009
    Delivered On Jul 17, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the depopsit monies see image for full details.
    Persons Entitled
    • Lasalle UK Ventures Property 11 S.A.R.L.
    Transactions
    • Jul 17, 2009Registration of a charge (395)
    Senior german share pledge
    Created On Mar 30, 2007
    Delivered On Apr 17, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company and the borrowers and any other obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The pledgor pledges the registered fully paid up share capital being the one share in the company held by the pledgor with a nominal value of eur 50,000 all future and/or increased shares as well as rights for subscription of new shares all current and future rights and claims associated with the pledgors shares including dividends liquidation proceeds redemption proceeds. See the mortgage charge document for full details.
    Persons Entitled
    • National Australia Bank Limited
    Transactions
    • Apr 17, 2007Registration of a charge (395)
    • Apr 07, 2014Satisfaction of a charge (MR04)
    Mezzanine german share pledge
    Created On Mar 30, 2007
    Delivered On Apr 17, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company and by the mezzanine borrower and any other mezzanine obligor and each grantor to the chargee on any account whatsover under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The pledgor pledges the registered fully paid up share capital being the one share in the company held by the pledgor with a nominal value of eur 50,000 all future and/or increased shares as well as rights for subscription of new shares all current and future rights and claims associated with the pledgors shares including dividends liquidation proceeds redemption proceeds. See the mortgage charge document for full details.
    Persons Entitled
    • National Australia Bank Limited
    Transactions
    • Apr 17, 2007Registration of a charge (395)
    • Apr 07, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 29, 2007
    Delivered On Apr 11, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties on any account whatsoever 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
    • National Australia Bank Limited Abn 12 004 044 937 (The Security Trustee)
    Transactions
    • Apr 11, 2007Registration of a charge (395)
    • Apr 07, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 28, 2007
    Delivered On Apr 13, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the investors on any account whatsoever 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
    • Hg Pooled Management Limited (As Investor Security Trustee for the Investor Finance Parties)
    Transactions
    • Apr 13, 2007Registration of a charge (395)
    • Apr 07, 2014Satisfaction of a charge (MR04)
    Share pledge agreement executed outside the united kingdom and comprising property situated there
    Created On Nov 25, 2005
    Delivered On Dec 20, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the chargee and/or any other secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The exising shares and all additional shares in the capital of the company (americana germany gmbh) in whatever nominal value which the pledgor may aquire in the future in the event of a share transfer, an increase of the capital of the company or otherwise together with all ancillary rights and claims associated with the shares reffered to under clause 5 to the share pledge. See the mortgage charge document for full details.
    Persons Entitled
    • National Australia Bank Limited ("the Pledgee")
    Transactions
    • Dec 20, 2005Registration of a charge (395)
    • Apr 07, 2014Satisfaction of a charge (MR04)
    Assignment by way of security
    Created On Nov 01, 2005
    Delivered On Nov 08, 2005
    Satisfied
    Amount secured
    All monies due or to become due by each of the obligors to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Each policy and all policy proceeds and all its right title and interest present and future in each policy. See the mortgage charge document for full details.
    Persons Entitled
    • National Australia Bank Limited in Its Capacity as Trustee and Security Agent for the Secured Parties
    Transactions
    • Nov 08, 2005Registration of a charge (395)
    • Apr 07, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 01, 2005
    Delivered On Nov 08, 2005
    Satisfied
    Amount secured
    All monies due or to become due by each of the obligors to the secured parties (or any of them) 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
    • National Australia Bank Limited in Its Capacity as Trustee and Security Agent for the Secured Parties
    Transactions
    • Nov 08, 2005Registration of a charge (395)
    • Apr 07, 2014Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Mar 01, 2004
    Delivered On Mar 05, 2004
    Outstanding
    Amount secured
    £88,125 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit of £88,125 is charged to the landlord under the rent deposit deed;. See the mortgage charge document for full details.
    Persons Entitled
    • The Equitable Life Assurance Society
    Transactions
    • Mar 05, 2004Registration of a charge (395)
    Charge of deposit with the bank
    Created On Aug 07, 2003
    Delivered On Aug 13, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All deposits now and in the future credited to account designation national westminster bank PLC re: simon hague loan notes account account number 70515875 sort code 51-61-11 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 13, 2003Registration of a charge (395)
    • Nov 10, 2005Statement of satisfaction of a charge in full or part (403a)
    Assignment of an insurance policy
    Created On Aug 07, 2003
    Delivered On Aug 13, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company has covenented to discharge all of the companys obligations and as a continuing security for such discharge and with full such discharge and with full title guarantee assigned to the bank the policy over the life of alan horridge with lutine assurance services limited (policy number 211374) and all money that may become payable under the policy subject to re-assignment on redemption. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 13, 2003Registration of a charge (395)
    • Nov 10, 2005Statement of satisfaction of a charge in full or part (403a)
    Assignment of an insurance policy
    Created On Aug 07, 2003
    Delivered On Aug 13, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company has covenanted to discharge all of the companys obligations and as a continuing security for such discharge and with full title guarantee assigned to the bank the policy over the life of jonathan stuart white with lutine assurance services limited (policy number 211375) and all money that may become payable under the policy subject to re-assignment on redemption. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 13, 2003Registration of a charge (395)
    • Nov 10, 2005Statement of satisfaction of a charge in full or part (403a)
    Assignment of an insurance policy
    Created On Aug 07, 2003
    Delivered On Aug 13, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company has covenanted to discharge all of the companys obligations and as a continuing security for such discharge and with full title guarantee assigned to the bank the policy over the life of margaret frances morgan with lutine assurance services limited (policy number 211376) and all money that may become payable under the policy subject to re-assignment on redemption. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 13, 2003Registration of a charge (395)
    • Nov 10, 2005Statement of satisfaction of a charge in full or part (403a)
    Assignment of an insurance policy
    Created On Aug 07, 2003
    Delivered On Aug 13, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company has covenanted to discharge all of the companys obligations and as a continuing security for such discharge and with full title guarantee assigned to the bank the policy over the life of anna marie cooper with lutine assurance services limited (policy number 211386) and all money that may become payable under the policy subject to re-assignment or redemption. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 13, 2003Registration of a charge (395)
    • Nov 10, 2005Statement of satisfaction of a charge in full or part (403a)
    Assignment of an insurance policy
    Created On Aug 07, 2003
    Delivered On Aug 13, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company has covenanted to discharge all of the companys obligations and as a continuing security for such discharge and with full title guarantee assigned to the bank the policy over the life of simon david hague with lutine assurance services limited (policy number 211378) and all money that may become payable under the policy subject to re-assignment on redemption. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 13, 2003Registration of a charge (395)
    • Nov 10, 2005Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Aug 07, 2003
    Delivered On Aug 13, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secured parties on any account whatsoever 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
    • Isis Equity Partners PLC (The "Security Trustee")
    Transactions
    • Aug 13, 2003Registration of a charge (395)
    • Jan 19, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 07, 2003
    Delivered On Aug 13, 2003
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 13, 2003Registration of a charge (395)
    • Nov 10, 2005Statement of satisfaction of a charge in full or part (403a)

    Does BENCH LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 10, 2018Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Kerry Bailey
    3 Hardman Street
    Spinningfields
    M3 3AT Manchester
    practitioner
    3 Hardman Street
    Spinningfields
    M3 3AT Manchester
    Martha Hanora Thompson
    Bdo Llp
    55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp
    55 Baker Street
    W1U 7EU London
    Antony David Nygate
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London

    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