BENSONS BEDS LIMITED

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

    Company NameBENSONS BEDS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04968871
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BENSONS BEDS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BENSONS BEDS LIMITED located?

    Registered Office Address
    3rd Floor
    The Globe Centre, 1 St James Square
    BB5 0RE Accrington
    Lancashire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BENSONS BEDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MC (NO 30) LIMITEDMar 06, 2013Mar 06, 2013
    WMX LIMITEDNov 19, 2003Nov 19, 2003

    What are the latest accounts for BENSONS BEDS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What are the latest filings for BENSONS BEDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Sep 30, 2019

    7 pagesAA

    Registered office address changed from 5th Floor Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH to 3rd Floor the Globe Centre, 1 st James Square Accrington Lancashire BB5 0RE on Apr 17, 2020

    1 pagesAD01

    Confirmation statement made on Nov 19, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    7 pagesAA

    Confirmation statement made on Nov 19, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    7 pagesAA

    Confirmation statement made on Nov 19, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Stephan Reents as a director on Oct 24, 2017

    1 pagesTM01

    Appointment of Mr Samuel John Bayliss as a director on Oct 13, 2017

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2016

    7 pagesAA

    Previous accounting period extended from Jun 30, 2016 to Sep 30, 2016

    1 pagesAA01

    Confirmation statement made on Nov 19, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2015

    5 pagesAA

    Annual return made up to Nov 19, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 27, 2015

    Statement of capital on Nov 27, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Jun 30, 2014

    4 pagesAA

    Annual return made up to Nov 19, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 19, 2014

    Statement of capital on Dec 19, 2014

    • Capital: GBP 1
    SH01

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Termination of appointment of John Henry Robins as a secretary

    1 pagesTM02

    Termination of appointment of John Robins as a director

    1 pagesTM01

    Termination of appointment of Philip Dieperink as a director

    1 pagesTM01

    Appointment of Stephan Reents as a director

    2 pagesAP01

    Who are the officers of BENSONS BEDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAYLISS, Samuel John
    The Globe Centre, 1 St James Square
    BB5 0RE Accrington
    3rd Floor
    Lancashire
    England
    Director
    The Globe Centre, 1 St James Square
    BB5 0RE Accrington
    3rd Floor
    Lancashire
    England
    EnglandBritish229373070001
    ASHCROFT, Mark
    Steinhoff Uk Group, Northway
    Lane, Tewkesbury
    GL20 8GY Gloucestershire
    Secretary
    Steinhoff Uk Group, Northway
    Lane, Tewkesbury
    GL20 8GY Gloucestershire
    British113691350001
    CRIBB, James
    Pendeen
    28 Caldy Road
    CH48 2HG West Kirby
    Merseyside
    Secretary
    Pendeen
    28 Caldy Road
    CH48 2HG West Kirby
    Merseyside
    British15119750004
    DEXTER, Cherry
    59 Little Lane
    LS29 8JF Ilkley
    West Yorkshire
    Secretary
    59 Little Lane
    LS29 8JF Ilkley
    West Yorkshire
    British93931520001
    MORRISON, Stephen
    26 Gateacre Rise
    L25 5LA Liverpool
    Secretary
    26 Gateacre Rise
    L25 5LA Liverpool
    British97831490001
    ROBINS, John Henry
    Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th Floor
    Gloucestershire
    United Kingdom
    Secretary
    Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th Floor
    Gloucestershire
    United Kingdom
    156524790001
    ASHCROFT, Mark
    Steinhoff Uk Group, Northway
    Lane, Tewkesbury
    GL20 8GY Gloucestershire
    Director
    Steinhoff Uk Group, Northway
    Lane, Tewkesbury
    GL20 8GY Gloucestershire
    United KingdomBritish113691350001
    CRIBB, James
    Pendeen
    28 Caldy Road
    CH48 2HG West Kirby
    Merseyside
    Director
    Pendeen
    28 Caldy Road
    CH48 2HG West Kirby
    Merseyside
    United KingdomBritish15119750004
    DIEPERINK, Philip Jean
    Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th Floor
    Gloucestershire
    United Kingdom
    Director
    Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th Floor
    Gloucestershire
    United Kingdom
    United KingdomBritish124398320004
    EMMETT, Paul David
    Southern Cross St Johns Avenue
    Thorner
    LS14 3BZ Leeds
    West Yorkshire
    Director
    Southern Cross St Johns Avenue
    Thorner
    LS14 3BZ Leeds
    West Yorkshire
    EnglandBritish58357400003
    JACKSON, Deborah Ann
    22 Pecketts Way
    HG1 3EW Harrogate
    North Yorkshire
    Director
    22 Pecketts Way
    HG1 3EW Harrogate
    North Yorkshire
    British80214470001
    KOWALSKI, Timothy John
    Cherry Trees
    Chelford Road
    SK9 7TL Alderley Edge
    Cheshire
    Director
    Cherry Trees
    Chelford Road
    SK9 7TL Alderley Edge
    Cheshire
    EnglandBritish64229200003
    MORRISON, Stephen
    26 Gateacre Rise
    L25 5LA Liverpool
    Director
    26 Gateacre Rise
    L25 5LA Liverpool
    British97831490001
    REENTS, Stephan
    Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th Floor
    Gloucestershire
    Director
    Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th Floor
    Gloucestershire
    GermanyGerman178871420002
    ROBINS, John Henry
    Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th Floor
    Gloucestershire
    United Kingdom
    Director
    Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th Floor
    Gloucestershire
    United Kingdom
    United KingdomBritish158400410002
    ROSENBLATT, Michael David
    Badgers Rake Woolton Park
    L25 6DX Liverpool
    Merseyside
    Director
    Badgers Rake Woolton Park
    L25 6DX Liverpool
    Merseyside
    British1976970001

    Who are the persons with significant control of BENSONS BEDS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Homestyle Group Operations Limited
    Jessop Avenue
    GL50 3SH Cheltenham
    5th Floor, Festival House
    England
    Apr 06, 2016
    Jessop Avenue
    GL50 3SH Cheltenham
    5th Floor, Festival House
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number03130486
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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