BENEFIT ADMINISTRATION GATEWAY LTD
Overview
| Company Name | BENEFIT ADMINISTRATION GATEWAY LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05696240 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BENEFIT ADMINISTRATION GATEWAY LTD?
- Data processing, hosting and related activities (63110) / Information and communication
Where is BENEFIT ADMINISTRATION GATEWAY LTD located?
| Registered Office Address | Mountbatten House Grosvenor Square SO15 2JU Southampton Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BENEFIT ADMINISTRATION GATEWAY LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2020 |
What are the latest filings for BENEFIT ADMINISTRATION GATEWAY LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Appointment of Mr Chris Fox as a secretary on Aug 16, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Helen Copestick as a secretary on Aug 16, 2021 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Alan Royston Kinch on Nov 13, 2020 | 2 pages | CH01 | ||||||||||
Appointment of Helen Copestick as a secretary on Apr 19, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Elizabeth Ann Leppard as a secretary on Apr 19, 2021 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from 3rd Floor Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Herts HP2 4NW England to Lowry Mill Lees Street Swinton Manchester M27 6DB | 1 pages | AD02 | ||||||||||
Termination of appointment of Giles Elliott as a director on Feb 28, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2019 | 6 pages | AA | ||||||||||
Appointment of Mrs Elizabeth Ann Leppard as a secretary on Dec 13, 2019 | 2 pages | AP03 | ||||||||||
Appointment of Mr Alan Royston Kinch as a director on Dec 13, 2019 | 2 pages | AP01 | ||||||||||
Previous accounting period shortened from Jun 29, 2019 to Apr 30, 2019 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 6 pages | AA | ||||||||||
Register inspection address has been changed from C/O Shoosmiths 1550 Parkway Whiteley Fareham Hampshire PO15 7AG England to 3rd Floor Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Herts HP2 4NW | 1 pages | AD02 | ||||||||||
Confirmation statement made on Feb 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Business Growth Fund as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Notification of Benefex Holdings Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Appointment of Mr John Richard Martin Petter as a director on Sep 14, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Richard Waller as a director on Sep 14, 2018 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of BENEFIT ADMINISTRATION GATEWAY LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FOX, Chris | Secretary | Grosvenor Square SO15 2JU Southampton Mountbatten House Hampshire | 286562980001 | |||||||||||
| KINCH, Alan Royston | Director | Grosvenor Square SO15 2JU Southampton Mountbatten House Hampshire | England | British | 163334420004 | |||||||||
| MACRI-WALLER, Matthew Richard | Director | Grosvenor Square SO15 2JU Southampton Mountbatten House Hampshire | England | British | 214855760001 | |||||||||
| PETTER, John Richard Martin | Director | Grosvenor Square SO15 2JU Southampton Mountbatten House Hampshire | United Kingdom | British | 146513380001 | |||||||||
| COPESTICK, Helen | Secretary | Grosvenor Square SO15 2JU Southampton Mountbatten House Hampshire | 282475190001 | |||||||||||
| ELLIOTT, Giles | Secretary | Grosvenor Square SO15 2JU Southampton Mountbatten House Hampshire United Kingdom | 160313720001 | |||||||||||
| LEPPARD, Elizabeth Ann | Secretary | c/o Laura Linskey Maylands Avenue Hemel Hempstead Industrial Estate HP2 4NW Hemel Hempstead Peoplebuilding 2 England | 265342570001 | |||||||||||
| RICHARDSON, Mark | Secretary | Grosvenor Square SO15 2JU Southampton Mountbatten House Hampshire | 198363120001 | |||||||||||
| BENEFIT ADMINISTRATION SERVICES LTD | Secretary | Town Quay SO14 2NY Southampton Eastgate House United Kingdom |
| 110459140001 | ||||||||||
| ELLIOTT, Giles | Director | Grosvenor Square SO15 2JU Southampton Mountbatten House Hampshire United Kingdom | England | British | 73184760003 | |||||||||
| RICHARDSON, Mark | Director | Grosvenor Square SO15 2JU Southampton Mountbatten House Hampshire | England | British | 251349250001 | |||||||||
| WALLER, Peter Richard | Director | Grosvenor Square SO15 2JU Southampton Mountbatten House Hampshire United Kingdom | United Kingdom | British | 54048120001 |
Who are the persons with significant control of BENEFIT ADMINISTRATION GATEWAY LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Business Growth Fund | Apr 06, 2016 | York Buildings WC2N 6JU London Watergate House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Benefex Holdings Limited | Apr 06, 2016 | Grosvenor Square SO15 2JU Southampton Mountbatten House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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