BENSON (GROCERS) LIMITED
Overview
| Company Name | BENSON (GROCERS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC256747 |
| 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 BENSON (GROCERS) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BENSON (GROCERS) LIMITED located?
| Registered Office Address | 30 Mcdonald Place Edinburgh EH7 4NH |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BENSON (GROCERS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| RANDOTTE (NO. 518) LIMITED | Sep 29, 2003 | Sep 29, 2003 |
What are the latest accounts for BENSON (GROCERS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for BENSON (GROCERS) 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 | 5 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 18, 2019
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Mar 13, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 3 pages | AA | ||||||||||||||
Director's details changed for Mr Zameer Mohammed Choudrey on Jan 08, 2019 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Martin Race as a director on Nov 30, 2018 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Mar 13, 2018 with updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Jan 18, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Satisfaction of charge SC2567470005 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge SC2567470004 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge SC2567470003 in full | 1 pages | MR04 | ||||||||||||||
Change of details for Batleys Limited as a person with significant control on Sep 25, 2017 | 2 pages | PSC05 | ||||||||||||||
Cessation of U.S. Bank Trustees Limited (As Security Agent for Certain Secured Parties) as a person with significant control on Sep 25, 2017 | 1 pages | PSC07 | ||||||||||||||
Notification of U.S. Bank Trustees Limited (As Security Agent for Certain Secured Parties) as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||||||
Change of details for Batleys Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Jan 18, 2017 with updates | 6 pages | CS01 | ||||||||||||||
Full accounts made up to Jun 30, 2016 | 17 pages | AA | ||||||||||||||
Termination of appointment of Arshad Mehmood Chaudhary as a director on Nov 14, 2016 | 1 pages | TM01 | ||||||||||||||
Second filing of the annual return made up to Jan 18, 2016 | 30 pages | RP04AR01 | ||||||||||||||
Who are the officers of BENSON (GROCERS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PERVEZ, Dawood | Secretary | Abbey Road NW10 7BW London 2 England | 152985690001 | |||||||
| CHOUDREY, Zameer Mohammed, Lord | Director | Abbey Road NW10 7BW London 2 England | United Kingdom | British,Pakistani | 9678630002 | |||||
| PERVEZ, Dawood | Director | Abbey Road NW10 7BW London 2 England | England | British | 84671230005 | |||||
| PERVEZ, Rizwan | Director | Abbey Road NW10 7BW London 2 England | England | British,Pakistani | 68228490001 | |||||
| SHEIKH, Mohammed Younus | Director | Abbey Road NW10 7BW London 2 England | United Kingdom | British | 9678620002 | |||||
| FRASER, Francis Mccaig | Secretary | 30 Mcdonald Place Edinburgh EH7 4NH | British | 93800860002 | ||||||
| CHARLOTTE SECRETARIES LIMITED | Nominee Secretary | Saltire Court 20 Castle Terrace EH1 2ET Edinburgh Lothian | 900027610001 | |||||||
| BENSON, George | Director | 30 Mcdonald Place Edinburgh EH7 4NH | Scotland | British | 150460002 | |||||
| BENSON, John Graham | Director | 30 Mcdonald Place Edinburgh EH7 4NH | Scotland | British | 150470002 | |||||
| CHAUDHARY, Arshad Mehmood | Director | Abbey Road NW10 7BW London 2 England | United Kingdom | British | 35792290002 | |||||
| MCLEAN, Anne | Director | 30 Mcdonald Place Edinburgh EH7 4NH | Scotland | British | 298490002 | |||||
| MEIKLEJOHN, Iain Maury Campbell | Nominee Director | 14 Dalrymple Crescent EH9 2NX Edinburgh Lothian | British | 900027600001 | ||||||
| PERVEZ, Mohammed Anwar, Sir | Director | Abbey Road NW10 7BW London 2 England | England | British | 17776980001 | |||||
| RACE, Martin | Director | Abbey Road NW10 7BW London 2 England | England | British | 152984550002 |
Who are the persons with significant control of BENSON (GROCERS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| U.S. Bank Trustees Limited (As Security Agent For Certain Secured Parties) | Apr 06, 2016 | Old Broad Street Fifth Floor EC2N 1AR London 125 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Batleys Limited | Apr 06, 2016 | 2 Abbey Road Park Royal NW10 7BW London 2 Abbey Road England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BENSON (GROCERS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Oct 01, 2014 Delivered On Oct 17, 2014 | Satisfied | ||
Brief description Pursuant to clause 3.1 of the debenture evidencing the charge accompanying this form MR01 certain real property, registered intellectual property and intellectual property are subject to this fixed charge. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 01, 2014 Delivered On Oct 03, 2014 | Satisfied | ||
Brief description Not applicable. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 01, 2014 Delivered On Oct 03, 2014 | Satisfied | ||
Brief description Not applicable. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 11, 2011 Delivered On Mar 31, 2011 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Oct 24, 2003 Delivered On Nov 01, 2003 | Satisfied | 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
| ||||
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