Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BENBECK FORWARDING LIMITED
Company Information for

BENBECK FORWARDING LIMITED

15 VICTORIA ROAD, BARNSLEY, S70 2BB,
Company Registration Number
02649826
Private Limited Company
Liquidation

Company Overview

About Benbeck Forwarding Ltd
BENBECK FORWARDING LIMITED was founded on 1991-09-30 and has its registered office in Barnsley. The organisation's status is listed as "Liquidation". Benbeck Forwarding Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BENBECK FORWARDING LIMITED
 
Legal Registered Office
15 VICTORIA ROAD
BARNSLEY
S70 2BB
Other companies in HD8
 
Filing Information
Company Number 02649826
Company ID Number 02649826
Date formed 1991-09-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2016
Account next due 30/06/2018
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB557285804  
Last Datalog update: 2022-01-06 11:50:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BENBECK FORWARDING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GIBSON BOOTH BUSINESS SOLUTIONS & INSOLVENCY LIMITED   QTI LIMITED   SENIOR BUSINESS DEVELOPMENT LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BENBECK FORWARDING LIMITED
The following companies were found which have the same name as BENBECK FORWARDING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BENBECK FORWARDING LIMITED Unknown

Company Officers of BENBECK FORWARDING LIMITED

Current Directors
Officer Role Date Appointed
SANDRA LOUISE SAVILLE
Company Secretary 1999-08-31
DAVID GRAYHAM SAVILLE
Director 1992-09-30
MARTIN WEBSTER
Director 2003-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
LEE PARGETER
Director 2003-04-08 2003-11-30
JULIE MARY GREEN CHASE
Company Secretary 1997-05-07 1999-08-31
JULIE MARY GREEN CHASE
Director 1999-04-12 1999-08-30
SANDRA LOUISE SAVILLE
Company Secretary 1992-09-30 1997-05-07
SANDRA LOUISE SAVILLE
Director 1992-09-30 1997-05-07
RAYMOND TOWLER
Director 1992-09-30 1993-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GRAYHAM SAVILLE M & D FREIGHT LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active
DAVID GRAYHAM SAVILLE CDW INSTALLATIONS LIMITED Director 2013-02-12 CURRENT 2013-01-15 Liquidation
MARTIN WEBSTER FUSION FREIGHT LIMITED Director 2018-05-24 CURRENT 2002-08-13 Active
MARTIN WEBSTER FUSION FREIGHT GROUP LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
MARTIN WEBSTER CDW INSTALLATIONS LIMITED Director 2013-02-12 CURRENT 2013-01-15 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-12-17Voluntary liquidation. Return of final meeting of creditors
2021-12-17LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-05-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-05-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-04-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026498260006
2021-03-30LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-12
2020-03-27LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-12
2019-06-07LIQ10Removal of liquidator by court order
2019-05-16LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-12
2018-04-09LIQ02Voluntary liquidation Statement of affairs
2018-03-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-03-22LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2018-03-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-03-22LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2018-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/18 FROM New Court Abbey Road North Shepley Huddersfield HD8 8BJ
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES
2017-04-21AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 026498260006
2016-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 026498260005
2016-04-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-28AR0122/09/15 ANNUAL RETURN FULL LIST
2015-09-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-04-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-29AR0122/09/14 ANNUAL RETURN FULL LIST
2014-04-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-10-08AR0122/09/13 ANNUAL RETURN FULL LIST
2013-04-10AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-28AR0122/09/12 ANNUAL RETURN FULL LIST
2012-06-13AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-27AR0122/09/11 ANNUAL RETURN FULL LIST
2011-04-09MG01Particulars of a mortgage or charge / charge no: 4
2011-02-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2010-11-11AR0122/09/10 ANNUAL RETURN FULL LIST
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WEBSTER / 01/10/2009
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAYHAM SAVILLE / 01/10/2009
2010-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / SANDRA LOUISE SAVILLE / 01/10/2009
2010-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-05-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-08AR0122/09/09 FULL LIST
2009-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-09-23363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-09-27363sRETURN MADE UP TO 22/09/07; NO CHANGE OF MEMBERS
2007-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-10-09363sRETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2006-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-09-22363(287)REGISTERED OFFICE CHANGED ON 22/09/05
2005-09-22363sRETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS
2005-08-30287REGISTERED OFFICE CHANGED ON 30/08/05 FROM: MILL HOUSE LEE MILLS SCHOLES HOLMFIRTH HUDDERSFIELD WEST YORKSHIRE HD9 1RT
2005-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-09-28363sRETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS
2004-08-12395PARTICULARS OF MORTGAGE/CHARGE
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-12-09288bDIRECTOR RESIGNED
2003-10-01363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-04-28288aNEW DIRECTOR APPOINTED
2003-04-28288aNEW DIRECTOR APPOINTED
2003-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-10-01363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-10-09363(287)REGISTERED OFFICE CHANGED ON 09/10/01
2001-10-09363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-10-05363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
1999-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-10-14363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1999-10-14363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-09-08288aNEW SECRETARY APPOINTED
1999-09-08288bSECRETARY RESIGNED
1999-05-10288aNEW DIRECTOR APPOINTED
1999-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-10-14363sRETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS
1998-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-10-06287REGISTERED OFFICE CHANGED ON 06/10/97 FROM: GIBSON BOOTH NORTHERN HOUSE PENISTONE ROAD FENAY BRIDGE HUDDERSFIELD WEST YORKSHIRE HD8 0LE
1997-10-06363sRETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS
1997-05-20288aNEW SECRETARY APPOINTED
1997-05-20288bDIRECTOR RESIGNED
1997-05-20288bSECRETARY RESIGNED
1997-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-10-15363sRETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS
1996-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-01-23287REGISTERED OFFICE CHANGED ON 23/01/96 FROM: 47 CHARTERHOUSE ROAD OFF TOWN LANE IDLE BRADFORD. BD10 8LZ
1995-10-17363sRETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS
1995-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB0229088 Active Licenced property: SPEN TRADING ESTATE BENBECK FORWARDING LTD CLECKHEATON GB BD19 3SP. Correspondance address: VALLEY FARM WAY CONTAINER BASE WAKEFIELD ROAD LEEDS WAKEFIELD ROAD GB LS10 1SE

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Resolution2018-03-19
Appointmen2018-03-19
Meetings of Creditors2018-03-05
Fines / Sanctions
No fines or sanctions have been issued against BENBECK FORWARDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-10 Outstanding LLOYDS BANK PLC
2016-04-21 Outstanding LLOYDS BANK PLC
MORTGAGE 2011-04-09 Outstanding LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2010-11-02 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2010-03-30 Satisfied TRUSTEES FOR THE BENBECK PENSION SCHEME
DEBENTURE 2004-08-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BENBECK FORWARDING LIMITED

Intangible Assets
Patents
We have not found any records of BENBECK FORWARDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BENBECK FORWARDING LIMITED
Trademarks
We have not found any records of BENBECK FORWARDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BENBECK FORWARDING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as BENBECK FORWARDING LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where BENBECK FORWARDING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BENBECK FORWARDING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-02-0155

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolution
Defending partyBENBECK FORWARDING LIMITED Event Date2018-03-19
 
Initiating party Event TypeAppointmen
Defending partyBENBECK FORWARDING LIMITED Event Date2018-03-19
Name of Company: BENBECK FORWARDING LIMITED Company Number: 02649826 Registered office: C/o Gibson Booth, 15 Victoria Road, Barnsley S70 2BB Principal trading address: Container Base, Valley Farm Way,…
 
Initiating party Event TypeMeetings of Creditors
Defending partyBENBECK FORWARDING LIMITEDEvent Date2018-03-05
Place of meeting: Offices of Gibson Booth, 15 Victoria Road,, Barnsley, S70 2BB. Date of meeting: 13 March 2018. Time of meeting: 11:00 am. NOTICE IS HEREBY GIVEN pursuant to Rule 15.6 of the Insolvency (England and Wales) Rules 2016, that a physical meeting of the creditors of the above named Company will be held on the date and time specified in this notice for the purposes mentioned in Section 99 to 101 of the Insolvency Act 1986. The Insolvency Practitioners named below are qualified to act in this matter and are bound by the Insolvency Code of Ethics when carrying out professional work relating to an insolvency appointment. A list of names and addresses of the Company's creditors may be inspected, free of charge, at the address given below, on the two business days preceding the date of the meeting. The physical meeting is being held following objections received from the Companys creditors under Section 246ZF of the Insolvency Act 1986. As a result of the requirement to hold this physical meeting the original deemed consent procedure is superseded. A resolution to wind up the Company is to be considered on 13 March 2018 The Director has discretion to permit remote attendance (meaning attending and being able to participate in the meeting without being in the place it is being held) if such a request to do so is received in advance of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidators are to be remunerated including on which disbursements are to be recovered from the Companys assets, and the meeting may receive information about, and be called upon to approve the costs of preparing the statement of affairs, administering the original deemed consent procedure and convening the physical meeting. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to Gibson Booth, 15 Victoria Road, Barnsley, S70 2BB.In order to be counted a creditors vote must be accompanied by a proof in respect of the creditors claim (unless it has already been given). A vote will be disregarded if a creditors proof in respect of their claim is not received by 4pm on the business day before the meeting date . Proofs may be delivered to Gibson Booth, 15 Victoria Road, Barnsley, S70 2BB. By Order of the Board David Grayham Saville, Director Joint Insolvency Practitioner's Name and Address: Edward Christopher Wetton (IP No. 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South Yorkshire, S70 2BB. Email: ecw@gibsonboothinsol.com. Telephone: 01226 215999. : Joint Insolvency Practitioner's Name and Address: Gareth David Peckett (IP No. 009647) of Gibson Booth, 15 Victoria Road, Barnsley, South Yorkshire, S70 2BB. Email: gdp@gibsonboothinsol.com. Telephone: 01226 215999. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BENBECK FORWARDING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BENBECK FORWARDING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.