G.N.BEN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameG.N.BEN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC156624
    JurisdictionScotland
    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 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 AddressNo

    What were the previous names of G.N.BEN LIMITED?

    Previous Company Names
    Company NameFromUntil
    WRAP FILM HOLDINGS LIMITEDNov 28, 2007Nov 28, 2007
    WRAP FILM HOLDINGS LIMITEDApr 29, 1997Apr 29, 1997
    MACROCOM (303) LIMITEDMar 15, 1995Mar 15, 1995

    What are the latest accounts for G.N.BEN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for G.N.BEN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Mar 15, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 05, 2013

    Statement of capital on Apr 05, 2013

    • Capital: GBP 58,675
    SH01

    Appointment of Mr Giovanni Benedetti as a secretary on Feb 20, 2013

    1 pagesAP03

    Termination of appointment of Andrew Palmer as a secretary on Feb 20, 2013

    1 pagesTM02

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Annual return made up to Mar 15, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Andrew Palmer as a secretary on Oct 04, 2011

    3 pagesAP03

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Annual return made up to Mar 15, 2011 with full list of shareholders

    4 pagesAR01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Mar 15, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a small company made up to Dec 31, 2008

    8 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2007

    15 pagesAA

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2006

    15 pagesAA

    Certificate of change of name

    Company name changed wrap film holdings LIMITED\certificate issued on 07/12/07
    3 pagesCERTNM

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Acquisition agreement 30/10/07
    RES13

    Who are the officers of G.N.BEN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENEDETTI, Giovanni
    26 Netherhall Road
    Netherton Industrial Est
    ML2 0JG Wishaw
    Lanarkshire
    Secretary
    26 Netherhall Road
    Netherton Industrial Est
    ML2 0JG Wishaw
    Lanarkshire
    175994960001
    BENEDETTI, Giovanni
    21 Overton Drive
    KA23 9LQ West Kilbride
    Strathclyde
    Director
    21 Overton Drive
    KA23 9LQ West Kilbride
    Strathclyde
    United KingdomBritishCompany Director90520001
    BACON, Philip David
    Lydebrook Cottage, Littleworth
    Little Wenlock
    TF6 5AX Telford
    Shropshire
    Secretary
    Lydebrook Cottage, Littleworth
    Little Wenlock
    TF6 5AX Telford
    Shropshire
    British53565170001
    BROWN, Adrian Richard
    Kettlemore Lane
    TF11 8RG Sheriffhales
    Fairways
    Shropshire
    Uk
    Secretary
    Kettlemore Lane
    TF11 8RG Sheriffhales
    Fairways
    Shropshire
    Uk
    BritishManaging Director111976650003
    CLARK, Michael David
    31 Cheviot Crescent
    G75 9GG East Kilbride
    Lanarkshire
    Secretary
    31 Cheviot Crescent
    G75 9GG East Kilbride
    Lanarkshire
    BritishDirector111876120001
    FLINT, David
    152 Bath Street
    G2 4TB Glasgow
    Nominee Secretary
    152 Bath Street
    G2 4TB Glasgow
    British900000220001
    PALMER, Andrew
    Netherhall Road
    Netherton Industrial Estate
    ML2 0JG Wishaw
    26
    Secretary
    Netherhall Road
    Netherton Industrial Estate
    ML2 0JG Wishaw
    26
    British163887910001
    SPRAGG, Mark Richard
    The Rowans 5 Newgate
    Pattingham
    WV6 7AG Wolverhampton
    West Midlands
    Secretary
    The Rowans 5 Newgate
    Pattingham
    WV6 7AG Wolverhampton
    West Midlands
    BritishCompany Director68972170002
    WILSON, Kenneth
    343 Glasgow Road
    Waterfoot
    G76 0ER Glasgow
    Secretary
    343 Glasgow Road
    Waterfoot
    G76 0ER Glasgow
    BritishManaging Director53458580003
    WILSON, Kenneth
    343 Glasgow Road
    Waterfoot
    G76 0ER Glasgow
    Secretary
    343 Glasgow Road
    Waterfoot
    G76 0ER Glasgow
    BritishManager53458580003
    MACROBERTS
    152 Bath Street
    G2 4TB Glasgow
    Secretary
    152 Bath Street
    G2 4TB Glasgow
    32443220001
    BACON, Philip David
    Lydebrook Cottage, Littleworth
    Little Wenlock
    TF6 5AX Telford
    Shropshire
    Director
    Lydebrook Cottage, Littleworth
    Little Wenlock
    TF6 5AX Telford
    Shropshire
    BritishCompany Director53565170001
    BROWN, Adrian Richard
    Kettlemore Lane
    TF11 8RG Sheriffhales
    Fairways
    Shropshire
    Uk
    Director
    Kettlemore Lane
    TF11 8RG Sheriffhales
    Fairways
    Shropshire
    Uk
    United KingdomBritishManaging Director111976650003
    CLARK, Michael David
    31 Cheviot Crescent
    G75 9GG East Kilbride
    Lanarkshire
    Director
    31 Cheviot Crescent
    G75 9GG East Kilbride
    Lanarkshire
    BritishDirector111876120001
    CRAIG, Thomas Kirk
    Amherst Montrose Terrace
    PA11 3DH Bridge Of Weir
    Director
    Amherst Montrose Terrace
    PA11 3DH Bridge Of Weir
    United KingdomBritishMan Consultant5050002
    DICKSON, Ian
    Enderley 19 Baldernock Road
    Milngavie
    G62 8DU Glasgow
    Nominee Director
    Enderley 19 Baldernock Road
    Milngavie
    G62 8DU Glasgow
    ScotlandBritish900000230001
    FERGUSON, Ronald Alistair
    7 Barloan Crescent
    G82 2AT Dumbarton
    Director
    7 Barloan Crescent
    G82 2AT Dumbarton
    BritishCompany Director40114810001
    FLINT, David
    152 Bath Street
    G2 4TB Glasgow
    Nominee Director
    152 Bath Street
    G2 4TB Glasgow
    British900000220001
    KOLBE, Richard Bartholomew Allen
    Home Farm Cottage
    Peatswood
    TF9 2PA Market Drayton
    Shropshire
    Director
    Home Farm Cottage
    Peatswood
    TF9 2PA Market Drayton
    Shropshire
    EnglandBritishCompany Director25362720002
    MACKAY, Rupert William Arthur
    Rosewood
    Legh Gardens, Chelford Road
    WA16 8PU Knutsford
    Cheshire
    Director
    Rosewood
    Legh Gardens, Chelford Road
    WA16 8PU Knutsford
    Cheshire
    United KingdomBritishCompany Director102729490001
    MCCORMICK, John Robert
    17 Wellknowe Place
    Thorntonhall
    G74 5QA Glasgow
    Director
    17 Wellknowe Place
    Thorntonhall
    G74 5QA Glasgow
    ScotlandBritishCompany Director82210090001
    SPRAGG, Mark Richard
    The Rowans 5 Newgate
    Pattingham
    WV6 7AG Wolverhampton
    West Midlands
    Director
    The Rowans 5 Newgate
    Pattingham
    WV6 7AG Wolverhampton
    West Midlands
    BritishCompany Director68972170002
    WILSON, Kenneth
    343 Glasgow Road
    Waterfoot
    G76 0ER Glasgow
    Director
    343 Glasgow Road
    Waterfoot
    G76 0ER Glasgow
    United KingdomBritishChartered Accountant53458580003

    Does G.N.BEN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • 3I Group PLC
    Transactions
    • Oct 19, 1999Registration of a charge (410)
    • Oct 22, 1999Alteration to a floating charge (466 Scot)
    • Dec 15, 2000Alteration to a floating charge (466 Scot)
    • Oct 14, 2003Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    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
    • Giovannie Benedetti
    Transactions
    • Oct 19, 1999Registration of a charge (410)
    • Oct 19, 1999Alteration to a floating charge (466 Scot)
    • Dec 15, 2000Alteration to a floating charge (466 Scot)
    • Oct 06, 2003Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 11, 1995Registration of a charge (410)
    • Oct 25, 1999Alteration to a floating charge (466 Scot)
    • Dec 20, 2000Alteration to a floating charge (466 Scot)
    • Oct 13, 2003Alteration to a floating charge (466 Scot)
    • Nov 13, 2007Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    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