G.N.BEN LIMITED
Overview
Company Name | G.N.BEN LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC156624 |
Jurisdiction | Scotland |
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 G.N.BEN LIMITED?
- Manufacture of basic pharmaceutical products (21100) / Manufacturing
Where is G.N.BEN LIMITED located?
Registered Office Address | 26 Netherhall Road Netherton Industrial Est ML2 0JG Wishaw Lanarkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of G.N.BEN LIMITED?
Company Name | From | Until |
---|---|---|
WRAP FILM HOLDINGS LIMITED | Nov 28, 2007 | Nov 28, 2007 |
WRAP FILM HOLDINGS LIMITED | Apr 29, 1997 | Apr 29, 1997 |
MACROCOM (303) LIMITED | Mar 15, 1995 | Mar 15, 1995 |
What are the latest accounts for G.N.BEN LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for G.N.BEN LIMITED?
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 | 3 pages | DS01 | ||||||||||
Annual return made up to Mar 15, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Giovanni Benedetti as a secretary on Feb 20, 2013 | 1 pages | AP03 | ||||||||||
Termination of appointment of Andrew Palmer as a secretary on Feb 20, 2013 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2011 | 14 pages | AA | ||||||||||
Annual return made up to Mar 15, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Andrew Palmer as a secretary on Oct 04, 2011 | 3 pages | AP03 | ||||||||||
Full accounts made up to Dec 31, 2010 | 13 pages | AA | ||||||||||
Annual return made up to Mar 15, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Mar 15, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 13 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a small company made up to Dec 31, 2008 | 8 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2007 | 15 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Full accounts made up to Dec 31, 2006 | 15 pages | AA | ||||||||||
Certificate of change of name Company name changed wrap film holdings LIMITED\certificate issued on 07/12/07 | 3 pages | CERTNM | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of G.N.BEN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BENEDETTI, Giovanni | Secretary | 26 Netherhall Road Netherton Industrial Est ML2 0JG Wishaw Lanarkshire | 175994960001 | |||||||
BENEDETTI, Giovanni | Director | 21 Overton Drive KA23 9LQ West Kilbride Strathclyde | United Kingdom | British | Company Director | 90520001 | ||||
BACON, Philip David | Secretary | Lydebrook Cottage, Littleworth Little Wenlock TF6 5AX Telford Shropshire | British | 53565170001 | ||||||
BROWN, Adrian Richard | Secretary | Kettlemore Lane TF11 8RG Sheriffhales Fairways Shropshire Uk | British | Managing Director | 111976650003 | |||||
CLARK, Michael David | Secretary | 31 Cheviot Crescent G75 9GG East Kilbride Lanarkshire | British | Director | 111876120001 | |||||
FLINT, David | Nominee Secretary | 152 Bath Street G2 4TB Glasgow | British | 900000220001 | ||||||
PALMER, Andrew | Secretary | Netherhall Road Netherton Industrial Estate ML2 0JG Wishaw 26 | British | 163887910001 | ||||||
SPRAGG, Mark Richard | Secretary | The Rowans 5 Newgate Pattingham WV6 7AG Wolverhampton West Midlands | British | Company Director | 68972170002 | |||||
WILSON, Kenneth | Secretary | 343 Glasgow Road Waterfoot G76 0ER Glasgow | British | Managing Director | 53458580003 | |||||
WILSON, Kenneth | Secretary | 343 Glasgow Road Waterfoot G76 0ER Glasgow | British | Manager | 53458580003 | |||||
MACROBERTS | Secretary | 152 Bath Street G2 4TB Glasgow | 32443220001 | |||||||
BACON, Philip David | Director | Lydebrook Cottage, Littleworth Little Wenlock TF6 5AX Telford Shropshire | British | Company Director | 53565170001 | |||||
BROWN, Adrian Richard | Director | Kettlemore Lane TF11 8RG Sheriffhales Fairways Shropshire Uk | United Kingdom | British | Managing Director | 111976650003 | ||||
CLARK, Michael David | Director | 31 Cheviot Crescent G75 9GG East Kilbride Lanarkshire | British | Director | 111876120001 | |||||
CRAIG, Thomas Kirk | Director | Amherst Montrose Terrace PA11 3DH Bridge Of Weir | United Kingdom | British | Man Consultant | 5050002 | ||||
DICKSON, Ian | Nominee Director | Enderley 19 Baldernock Road Milngavie G62 8DU Glasgow | Scotland | British | 900000230001 | |||||
FERGUSON, Ronald Alistair | Director | 7 Barloan Crescent G82 2AT Dumbarton | British | Company Director | 40114810001 | |||||
FLINT, David | Nominee Director | 152 Bath Street G2 4TB Glasgow | British | 900000220001 | ||||||
KOLBE, Richard Bartholomew Allen | Director | Home Farm Cottage Peatswood TF9 2PA Market Drayton Shropshire | England | British | Company Director | 25362720002 | ||||
MACKAY, Rupert William Arthur | Director | Rosewood Legh Gardens, Chelford Road WA16 8PU Knutsford Cheshire | United Kingdom | British | Company Director | 102729490001 | ||||
MCCORMICK, John Robert | Director | 17 Wellknowe Place Thorntonhall G74 5QA Glasgow | Scotland | British | Company Director | 82210090001 | ||||
SPRAGG, Mark Richard | Director | The Rowans 5 Newgate Pattingham WV6 7AG Wolverhampton West Midlands | British | Company Director | 68972170002 | |||||
WILSON, Kenneth | Director | 343 Glasgow Road Waterfoot G76 0ER Glasgow | United Kingdom | British | Chartered Accountant | 53458580003 |
Does G.N.BEN LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Bond & floating charge | Created On Oct 06, 1999 Delivered On Oct 19, 1999 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Bond & floating charge | Created On Oct 06, 1999 Delivered On Oct 19, 1999 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Bond & floating charge | Created On Apr 06, 1995 Delivered On Apr 11, 1995 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
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