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

BENGRED LIMITED

MOUNTVIEW COURT 1148 HIGH ROAD, WHETSTONE, LONDON, N20 0RA,
Company Registration Number
03638149
Private Limited Company
Liquidation

Company Overview

About Bengred Ltd
BENGRED LIMITED was founded on 1998-09-25 and has its registered office in London. The organisation's status is listed as "Liquidation". Bengred Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BENGRED LIMITED
 
Legal Registered Office
MOUNTVIEW COURT 1148 HIGH ROAD
WHETSTONE
LONDON
N20 0RA
Other companies in E17
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BENGRED LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASHCROFT ANTHONY LTD   GRANDVIEW ENTERPRISES LTD   MILLERS ASSOCIATES LIMITED   MORGAN CHASE (UK) LTD   NICHE FOUNTAIN FINANCIALS LIMITED   PLAN TARGET PARTNERSHIP LIMITED   SMS ABACUS & CO LTD   TREBLE L LIMITED
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 BENGRED LIMITED
The following companies were found which have the same name as BENGRED LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BENGREDA PTY. LTD. VIC 3585 Dissolved Company formed on the 1993-11-01

Company Officers of BENGRED LIMITED

Current Directors
Officer Role Date Appointed
ERIC HO YUI YU
Company Secretary 1999-09-26
CORNELIUS O'DONOVAN
Director 1999-06-30
ERIC HO YUI YU
Director 1999-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK LAURENCE PERKINS
Director 1998-09-30 2006-01-11
ROBIN AMBROSI
Company Secretary 1998-09-30 1999-09-26
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1998-09-25 1998-09-30
WATERLOW NOMINEES LIMITED
Nominated Director 1998-09-25 1998-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERIC HO YUI YU THE BREAKFAST GROUP LIMITED Company Secretary 2000-02-21 CURRENT 2000-02-21 Active
ERIC HO YUI YU FASTMAN LIMITED Company Secretary 2000-02-09 CURRENT 2000-01-14 Liquidation
ERIC HO YUI YU HALLEDGE LIMITED Company Secretary 1999-09-26 CURRENT 1998-09-25 Active
ERIC HO YUI YU BETAWEST LIMITED Company Secretary 1998-02-06 CURRENT 1998-01-09 Dissolved 2017-01-31
ERIC HO YUI YU EXXO RESTAURANTS LIMITED Company Secretary 1996-09-27 CURRENT 1996-06-12 Active
ERIC HO YUI YU CHERRYWOOD RESTAURANTS LIMITED Company Secretary 1995-10-26 CURRENT 1995-08-25 Active
ERIC HO YUI YU PANATE LIMITED Company Secretary 1994-12-16 CURRENT 1994-09-08 Dissolved 2014-05-06
CORNELIUS O'DONOVAN LULU RESTAURANTS LTD Director 2016-03-16 CURRENT 2016-03-16 Liquidation
CORNELIUS O'DONOVAN MAISON SOHO LIMITED Director 2015-07-25 CURRENT 2015-07-25 Active - Proposal to Strike off
CORNELIUS O'DONOVAN OPIUM DIM SUM LTD Director 2012-09-10 CURRENT 2012-09-10 Active
CORNELIUS O'DONOVAN SALVADOR BLOOMSBURY LTD Director 2012-09-05 CURRENT 2012-09-05 Liquidation
CORNELIUS O'DONOVAN TWIGLET RESTAURANTS LTD Director 2012-06-01 CURRENT 2012-06-01 Liquidation
CORNELIUS O'DONOVAN OPIUM CHINATOWN LTD Director 2012-06-01 CURRENT 2012-06-01 Active
CORNELIUS O'DONOVAN PUNK SOHO LTD Director 2012-05-16 CURRENT 2012-05-16 Dissolved 2017-01-31
CORNELIUS O'DONOVAN NORTH LONDON PROPERTIES LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active
CORNELIUS O'DONOVAN THE BREAKFAST GROUP LIMITED Director 2000-02-21 CURRENT 2000-02-21 Active
CORNELIUS O'DONOVAN FASTMAN LIMITED Director 2000-02-09 CURRENT 2000-01-14 Liquidation
CORNELIUS O'DONOVAN HALLEDGE LIMITED Director 1999-06-30 CURRENT 1998-09-25 Active
CORNELIUS O'DONOVAN BETAWEST LIMITED Director 1998-02-06 CURRENT 1998-01-09 Dissolved 2017-01-31
CORNELIUS O'DONOVAN EXXO RESTAURANTS LIMITED Director 1996-09-27 CURRENT 1996-06-12 Active
CORNELIUS O'DONOVAN CHERRYWOOD RESTAURANTS LIMITED Director 1995-10-26 CURRENT 1995-08-25 Active
CORNELIUS O'DONOVAN PANATE LIMITED Director 1994-12-16 CURRENT 1994-09-08 Dissolved 2014-05-06
ERIC HO YUI YU LULU RESTAURANTS LTD Director 2016-03-16 CURRENT 2016-03-16 Liquidation
ERIC HO YUI YU MAISON SOHO LIMITED Director 2015-07-25 CURRENT 2015-07-25 Active - Proposal to Strike off
ERIC HO YUI YU OPIUM DIM SUM LTD Director 2012-09-10 CURRENT 2012-09-10 Active
ERIC HO YUI YU SALVADOR BLOOMSBURY LTD Director 2012-09-05 CURRENT 2012-09-05 Liquidation
ERIC HO YUI YU TWIGLET RESTAURANTS LTD Director 2012-06-01 CURRENT 2012-06-01 Liquidation
ERIC HO YUI YU OPIUM CHINATOWN LTD Director 2012-06-01 CURRENT 2012-06-01 Active
ERIC HO YUI YU PUNK SOHO LTD Director 2012-05-16 CURRENT 2012-05-16 Dissolved 2017-01-31
ERIC HO YUI YU THE BREAKFAST GROUP LIMITED Director 2000-02-21 CURRENT 2000-02-21 Active
ERIC HO YUI YU FASTMAN LIMITED Director 2000-02-09 CURRENT 2000-01-14 Liquidation
ERIC HO YUI YU HALLEDGE LIMITED Director 1999-09-26 CURRENT 1998-09-25 Active
ERIC HO YUI YU BETAWEST LIMITED Director 1998-02-06 CURRENT 1998-01-09 Dissolved 2017-01-31
ERIC HO YUI YU EXXO RESTAURANTS LIMITED Director 1996-09-27 CURRENT 1996-06-12 Active
ERIC HO YUI YU CHERRYWOOD RESTAURANTS LIMITED Director 1995-10-26 CURRENT 1995-08-25 Active
ERIC HO YUI YU PANATE LIMITED Director 1994-12-16 CURRENT 1994-09-08 Dissolved 2014-05-06

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
2023-05-04Voluntary liquidation Statement of receipts and payments to 2023-02-23
2022-03-16600Appointment of a voluntary liquidator
2022-03-16LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-02-24
2022-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/22 FROM 368 Forest Road London E17 5JF
2022-03-08LIQ02Voluntary liquidation Statement of affairs
2022-01-08Compulsory strike-off action has been suspended
2022-01-08DISS16(SOAS)Compulsory strike-off action has been suspended
2021-12-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-10TM02Termination of appointment of Eric Ho Yui Yu on 2020-12-23
2021-12-10TM01APPOINTMENT TERMINATED, DIRECTOR CORNELIUS O'DONOVAN
2020-12-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES
2017-10-09PSC05Change of details for The Braekfast Group Ltd as a person with significant control on 2017-10-09
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 300
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 300
2015-12-08AR0125/09/15 ANNUAL RETURN FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 300
2014-10-07AR0125/09/14 ANNUAL RETURN FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 300
2013-10-16AR0125/09/13 ANNUAL RETURN FULL LIST
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-16AR0125/09/12 ANNUAL RETURN FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-25AR0125/09/11 ANNUAL RETURN FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-08AR0125/09/10 ANNUAL RETURN FULL LIST
2010-10-04AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-06-25MG01Particulars of a mortgage or charge / charge no: 1
2010-01-27AA01Previous accounting period extended from 30/09/09 TO 31/12/09
2009-11-02AR0125/09/09 ANNUAL RETURN FULL LIST
2009-07-31AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-11-20363aReturn made up to 25/09/08; full list of members
2008-10-31AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-02-19287REGISTERED OFFICE CHANGED ON 19/02/08 FROM: 56A HAVERSTOCK HILL LONDON NW3 2BH
2007-10-31AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-10-18363aRETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-10-09363aRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-02-14288bDIRECTOR RESIGNED
2006-01-20288bDIRECTOR RESIGNED
2006-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-12-13288cDIRECTOR'S PARTICULARS CHANGED
2005-11-21363aRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2004-10-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-10-01363aRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-10-03363aRETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2003-05-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-10-29363aRETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS
2002-01-08288cDIRECTOR'S PARTICULARS CHANGED
2001-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2001-10-19363aRETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS
2001-04-12RES04NC INC ALREADY ADJUSTED 26/09/99
2001-04-12123£ NC 100/1000000 26/09/99
2001-04-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-04-1288(2)RAD 26/09/99--------- £ SI 298@1
2001-01-16363aRETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS
2001-01-05288bSECRETARY RESIGNED
2000-11-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-10-31AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-10-31287REGISTERED OFFICE CHANGED ON 31/10/00 FROM: LONDON CENTRAL MARKETS 340 FARRINGDON STREET LONDON EC1A 9NB
2000-10-31363aRETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS
2000-10-31288cDIRECTOR'S PARTICULARS CHANGED
2000-10-30AC92ORDER OF COURT - RESTORATION 27/10/00
2000-07-04GAZ2STRUCK OFF AND DISSOLVED
2000-03-14GAZ1FIRST GAZETTE
1999-11-15288aNEW DIRECTOR APPOINTED
1998-10-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-10-21287REGISTERED OFFICE CHANGED ON 21/10/98 FROM: 6/8 UNDERWOOD STREET LONDON N1 7JQ
1998-10-19288aNEW DIRECTOR APPOINTED
1998-10-19ORES05£ NC 1000/100 30/09/98
1998-10-19122NC DEC ALREADY ADJUSTED 30/09/98
1998-10-19288bDIRECTOR RESIGNED
1998-10-19288bSECRETARY RESIGNED
1998-10-19288aNEW SECRETARY APPOINTED
1998-09-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to BENGRED LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2000-03-14
Fines / Sanctions
No fines or sanctions have been issued against BENGRED LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2010-06-25 Satisfied AIB GROUP (UK) PLC
Intangible Assets
Patents
We have not found any records of BENGRED LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BENGRED LIMITED
Trademarks
We have not found any records of BENGRED LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BENGRED 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 (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
Outgoings
Business Rates/Property Tax
No properties were found where BENGRED 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.
Legal Notices/Action
Initiating party Event Type
Defending partyBENGRED LIMITEDEvent Date2022-02-24
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 partyBENGRED LIMITEDEvent Date2022-02-08
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 TypeProposal to Strike Off
Defending partyBENGRED LIMITEDEvent Date2000-03-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BENGRED 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 BENGRED 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.