Liquidation
Company Information for BENGRED LIMITED
MOUNTVIEW COURT 1148 HIGH ROAD, WHETSTONE, LONDON, N20 0RA,
|
Company Registration Number
03638149
Private Limited Company
Liquidation |
Company Name | |
---|---|
BENGRED LIMITED | |
Legal Registered Office | |
MOUNTVIEW COURT 1148 HIGH ROAD WHETSTONE LONDON N20 0RA Other companies in E17 | |
Company Number | 03638149 | |
---|---|---|
Company ID Number | 03638149 | |
Date formed | 1998-09-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2019 | |
Account next due | 31/12/2021 | |
Latest return | 25/09/2015 | |
Return next due | 23/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-04-05 10:20:35 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BENGREDA PTY. LTD. | VIC 3585 | Dissolved | Company formed on the 1993-11-01 |
Officer | Role | Date Appointed |
---|---|---|
ERIC HO YUI YU |
||
CORNELIUS O'DONOVAN |
||
ERIC HO YUI YU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANK LAURENCE PERKINS |
Director | ||
ROBIN AMBROSI |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE BREAKFAST GROUP LIMITED | Company Secretary | 2000-02-21 | CURRENT | 2000-02-21 | Active | |
FASTMAN LIMITED | Company Secretary | 2000-02-09 | CURRENT | 2000-01-14 | Liquidation | |
HALLEDGE LIMITED | Company Secretary | 1999-09-26 | CURRENT | 1998-09-25 | Active | |
BETAWEST LIMITED | Company Secretary | 1998-02-06 | CURRENT | 1998-01-09 | Dissolved 2017-01-31 | |
EXXO RESTAURANTS LIMITED | Company Secretary | 1996-09-27 | CURRENT | 1996-06-12 | Active | |
CHERRYWOOD RESTAURANTS LIMITED | Company Secretary | 1995-10-26 | CURRENT | 1995-08-25 | Active | |
PANATE LIMITED | Company Secretary | 1994-12-16 | CURRENT | 1994-09-08 | Dissolved 2014-05-06 | |
LULU RESTAURANTS LTD | Director | 2016-03-16 | CURRENT | 2016-03-16 | Liquidation | |
MAISON SOHO LIMITED | Director | 2015-07-25 | CURRENT | 2015-07-25 | Active - Proposal to Strike off | |
OPIUM DIM SUM LTD | Director | 2012-09-10 | CURRENT | 2012-09-10 | Active | |
SALVADOR BLOOMSBURY LTD | Director | 2012-09-05 | CURRENT | 2012-09-05 | Liquidation | |
TWIGLET RESTAURANTS LTD | Director | 2012-06-01 | CURRENT | 2012-06-01 | Liquidation | |
OPIUM CHINATOWN LTD | Director | 2012-06-01 | CURRENT | 2012-06-01 | Active | |
PUNK SOHO LTD | Director | 2012-05-16 | CURRENT | 2012-05-16 | Dissolved 2017-01-31 | |
NORTH LONDON PROPERTIES LIMITED | Director | 2011-12-22 | CURRENT | 2011-12-22 | Active | |
THE BREAKFAST GROUP LIMITED | Director | 2000-02-21 | CURRENT | 2000-02-21 | Active | |
FASTMAN LIMITED | Director | 2000-02-09 | CURRENT | 2000-01-14 | Liquidation | |
HALLEDGE LIMITED | Director | 1999-06-30 | CURRENT | 1998-09-25 | Active | |
BETAWEST LIMITED | Director | 1998-02-06 | CURRENT | 1998-01-09 | Dissolved 2017-01-31 | |
EXXO RESTAURANTS LIMITED | Director | 1996-09-27 | CURRENT | 1996-06-12 | Active | |
CHERRYWOOD RESTAURANTS LIMITED | Director | 1995-10-26 | CURRENT | 1995-08-25 | Active | |
PANATE LIMITED | Director | 1994-12-16 | CURRENT | 1994-09-08 | Dissolved 2014-05-06 | |
LULU RESTAURANTS LTD | Director | 2016-03-16 | CURRENT | 2016-03-16 | Liquidation | |
MAISON SOHO LIMITED | Director | 2015-07-25 | CURRENT | 2015-07-25 | Active - Proposal to Strike off | |
OPIUM DIM SUM LTD | Director | 2012-09-10 | CURRENT | 2012-09-10 | Active | |
SALVADOR BLOOMSBURY LTD | Director | 2012-09-05 | CURRENT | 2012-09-05 | Liquidation | |
TWIGLET RESTAURANTS LTD | Director | 2012-06-01 | CURRENT | 2012-06-01 | Liquidation | |
OPIUM CHINATOWN LTD | Director | 2012-06-01 | CURRENT | 2012-06-01 | Active | |
PUNK SOHO LTD | Director | 2012-05-16 | CURRENT | 2012-05-16 | Dissolved 2017-01-31 | |
THE BREAKFAST GROUP LIMITED | Director | 2000-02-21 | CURRENT | 2000-02-21 | Active | |
FASTMAN LIMITED | Director | 2000-02-09 | CURRENT | 2000-01-14 | Liquidation | |
HALLEDGE LIMITED | Director | 1999-09-26 | CURRENT | 1998-09-25 | Active | |
BETAWEST LIMITED | Director | 1998-02-06 | CURRENT | 1998-01-09 | Dissolved 2017-01-31 | |
EXXO RESTAURANTS LIMITED | Director | 1996-09-27 | CURRENT | 1996-06-12 | Active | |
CHERRYWOOD RESTAURANTS LIMITED | Director | 1995-10-26 | CURRENT | 1995-08-25 | Active | |
PANATE LIMITED | Director | 1994-12-16 | CURRENT | 1994-09-08 | Dissolved 2014-05-06 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-02-23 | ||
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/22 FROM 368 Forest Road London E17 5JF | |
LIQ02 | Voluntary liquidation Statement of affairs | |
Compulsory strike-off action has been suspended | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM02 | Termination of appointment of Eric Ho Yui Yu on 2020-12-23 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CORNELIUS O'DONOVAN | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES | |
PSC05 | Change of details for The Braekfast Group Ltd as a person with significant control on 2017-10-09 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/09/16 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES | |
LATEST SOC | 08/12/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 25/09/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 07/10/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 25/09/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 16/10/13 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 25/09/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 25/09/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 25/09/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 25/09/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION FULL | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA01 | Previous accounting period extended from 30/09/09 TO 31/12/09 | |
AR01 | 25/09/09 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | Return made up to 25/09/08; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
287 | REGISTERED OFFICE CHANGED ON 19/02/08 FROM: 56A HAVERSTOCK HILL LONDON NW3 2BH | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
363a | RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
363a | RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
363a | RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00 | |
363a | RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS | |
RES04 | NC INC ALREADY ADJUSTED 26/09/99 | |
123 | £ NC 100/1000000 26/09/99 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 26/09/99--------- £ SI 298@1 | |
363a | RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
287 | REGISTERED OFFICE CHANGED ON 31/10/00 FROM: LONDON CENTRAL MARKETS 340 FARRINGDON STREET LONDON EC1A 9NB | |
363a | RETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AC92 | ORDER OF COURT - RESTORATION 27/10/00 | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
287 | REGISTERED OFFICE CHANGED ON 21/10/98 FROM: 6/8 UNDERWOOD STREET LONDON N1 7JQ | |
288a | NEW DIRECTOR APPOINTED | |
ORES05 | £ NC 1000/100 30/09/98 | |
122 | NC DEC ALREADY ADJUSTED 30/09/98 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2000-03-14 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | AIB GROUP (UK) PLC |
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 BENGRED LIMITED
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as BENGRED LIMITED are:
PROSPECTS LIMITED | £ 382,667 |
STEWART LODGE LIMITED | £ 140,140 |
LAURIE ARMS HAMMERSMITH LIMITED | £ 38,124 |
PMSL LIMITED | £ 21,484 |
CHRIS LYONS LEISURE LTD. | £ 6,440 |
THE OAK INN (COVENTRY) LTD. | £ 4,000 |
DHP FAMILY LTD | £ 3,572 |
RISKY BUSINESS LIMITED | £ 1,821 |
BOOMERANG LEISURE LIMITED | £ 1,671 |
CAVALIERS LIMITED | £ 1,560 |
PROSPECTS LIMITED | £ 7,841,185 |
TALL TREES LIMITED | £ 3,946,557 |
VICTORIA COURT LIMITED | £ 1,422,115 |
J D WETHERSPOON PLC | £ 1,062,037 |
C & J ROBERTS LTD | £ 932,720 |
DHP FAMILY LTD | £ 575,237 |
THE WEIR HOTEL LTD | £ 490,603 |
LA ROSA LONDON LIMITED | £ 323,131 |
STEWART LODGE LIMITED | £ 242,462 |
SHENLEY LEISURE CENTRE TRUST LIMITED | £ 218,781 |
PROSPECTS LIMITED | £ 7,841,185 |
TALL TREES LIMITED | £ 3,946,557 |
VICTORIA COURT LIMITED | £ 1,422,115 |
J D WETHERSPOON PLC | £ 1,062,037 |
C & J ROBERTS LTD | £ 932,720 |
DHP FAMILY LTD | £ 575,237 |
THE WEIR HOTEL LTD | £ 490,603 |
LA ROSA LONDON LIMITED | £ 323,131 |
STEWART LODGE LIMITED | £ 242,462 |
SHENLEY LEISURE CENTRE TRUST LIMITED | £ 218,781 |
PROSPECTS LIMITED | £ 7,841,185 |
TALL TREES LIMITED | £ 3,946,557 |
VICTORIA COURT LIMITED | £ 1,422,115 |
J D WETHERSPOON PLC | £ 1,062,037 |
C & J ROBERTS LTD | £ 932,720 |
DHP FAMILY LTD | £ 575,237 |
THE WEIR HOTEL LTD | £ 490,603 |
LA ROSA LONDON LIMITED | £ 323,131 |
STEWART LODGE LIMITED | £ 242,462 |
SHENLEY LEISURE CENTRE TRUST LIMITED | £ 218,781 |
Initiating party | Event Type | ||
---|---|---|---|
Defending party | BENGRED LIMITED | Event Date | 2022-02-24 |
At a general meeting of the members of the above named Companies, duly convened and held via telephone on 24 February 2022 the following resolutions were passed by the Members, as a special resolution and an ordinary resolution respectively: "That the Companies be wound up voluntarily and that Kikis Kallis (IP No. 4692 ) of Kallis & Company , Mountview Court, 1148 High Road, Whetstone, London, N20 0RA be appointed Liquidator of the Companies." Further details contact: Antonis Stylianou, Tel: 020 8446 6699 Ag OH120149 | |||
Initiating party | Event Type | ||
Defending party | BENGRED LIMITED | Event Date | 2022-02-08 |
Notice is hereby given that virtual meetings of the creditors of the above-named Companies are being convened by Directors, to be held on 24 February 2022 at 12.00 pm, 12.30 pm, 2.00 pm, 2.30 pm, 3.00 pm and 3.30 pm respectively for the purpose provided for in section 100 of the Insolvency Act 1986. Creditors entitled to attend and vote at the virtual meetings may do so personally or by proxy. A creditor can attend the virtual meetings in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 p.m. on the business day before the meetings. If a creditor cannot attend in person, or does not wish to attend but still wishes to vote at the meetings, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meetings, who will be a director of the Companies, to vote on their behalf. Creditors must deliver their proxy by no later than the commencement of the meetings. Creditors must deliver all proofs of their debt and proxies to Kallis Insolvency Practitioners, Mountview Court, 1148 High Road, Whetstone, London, N20 0RA. Creditors failing to lodge a proof of their debt or proxy as indicated will lead to their vote(s) being disregarded. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meetings. At the meetings, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meetings of creditors. Kikis Kallis (IP No 4692) of Kallis & Company, is qualified to act as an Insolvency Practitioner in relation to the Companies and will, during the period before the day of the meetings, furnish creditors free of charge with such information concerning the Companies' affairs as they may reasonably require. Creditors can contact Kallis & Company on 020 8446 6699 or by email at Antonis@kallis.co.uk. Ag NH111657 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BENGRED LIMITED | Event Date | 2000-03-14 |
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. |