Company Information for D BENNETT & SONS LIMITED
MOOREND HOUSE, SNELSINS ROAD, CLECKHEATON, WEST YORKSHIRE, BD19 3UE,
|
Company Registration Number
04007438
Private Limited Company
Liquidation |
Company Name | |
---|---|
D BENNETT & SONS LIMITED | |
Legal Registered Office | |
MOOREND HOUSE SNELSINS ROAD CLECKHEATON WEST YORKSHIRE BD19 3UE Other companies in DN5 | |
Company Number | 04007438 | |
---|---|---|
Company ID Number | 04007438 | |
Date formed | 2000-06-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 23/05/2016 | |
Return next due | 20/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2020-09-08 15:45:23 |
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 | ||
---|---|---|---|---|
D BENNETT & SONS OF KENILWORTH LIMITED | 1110 ELLIOTT COURT COVENTRY BUSINESS PARK HERALD AVENUE COVENTRY WEST MIDLANDS CV5 6UB | Active | Company formed on the 2011-04-14 |
Officer | Role | Date Appointed |
---|---|---|
DAVID BENNETT |
||
BEN JONATHON BENNETT |
||
DAVID BENNETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL JOSEPH BENNETT |
Director | ||
RYAN JAMES BENNETT |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MERIDIAN COURT HOMES LIMITED | Director | 2016-01-07 | CURRENT | 2016-01-07 | Dissolved 2017-06-13 | |
MERIDIAN COURT HOMES CRAWLEY DOWN LTD | Director | 2016-01-07 | CURRENT | 2016-01-07 | Dissolved 2017-06-13 | |
MERIDIAN COURT HOMES LIMITED | Director | 2016-01-07 | CURRENT | 2016-01-07 | Dissolved 2017-06-13 | |
MERIDIAN COURT HOMES CRAWLEY DOWN LTD | Director | 2016-01-07 | CURRENT | 2016-01-07 | Dissolved 2017-06-13 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/17 FROM 9D Cavendish Court South Parade Doncaster South Yorkshire DN1 2DJ England | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DAVID BENNETT on 2016-09-28 | |
CH01 | Director's details changed for Mr David Bennett on 2016-09-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/16 FROM 20 Appleton Gardens Bentley Doncaster DN5 9GA | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/05/16 STATEMENT OF CAPITAL;GBP 40100 | |
LATEST SOC | 31/05/16 STATEMENT OF CAPITAL;GBP 40100 | |
AR01 | 23/05/16 FULL LIST | |
AR01 | 23/05/16 FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/06/15 STATEMENT OF CAPITAL;GBP 40100 | |
AR01 | 23/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR BEN JONATHON BENNETT | |
LATEST SOC | 27/05/14 STATEMENT OF CAPITAL;GBP 40100 | |
AR01 | 23/05/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL BENNETT | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/05/13 ANNUAL RETURN FULL LIST | |
RES12 | Resolution of varying share rights or name | |
SH10 | Particulars of variation of rights attached to shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RYAN BENNETT | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/05/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 23/05/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS | |
RES04 | £ NC 1000/41000 13/01/ | |
123 | NC INC ALREADY ADJUSTED 13/01/05 | |
88(2)R | AD 13/01/05--------- £ SI 40000@1=40000 £ IC 100/40100 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/06/04; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 05/06/03; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 14/06/02 | |
363s | RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED FIGURESTAKE LIMITED CERTIFICATE ISSUED ON 04/08/00 | |
287 | REGISTERED OFFICE CHANGED ON 03/08/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-02-01 |
Resolutions for Winding-up | 2017-02-01 |
Meetings of Creditors | 2017-01-16 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | YORKSHIRE BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 2,407 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 5,259 |
Creditors Due Within One Year | 2013-03-31 | £ 381,477 |
Creditors Due Within One Year | 2012-03-31 | £ 328,137 |
Provisions For Liabilities Charges | 2013-03-31 | £ 5,927 |
Provisions For Liabilities Charges | 2012-03-31 | £ 8,111 |
Creditors and other liabilities
|
|
|
|
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 D BENNETT & SONS LIMITED
Called Up Share Capital | 2013-03-31 | £ 40,100 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 40,100 |
Cash Bank In Hand | 2013-03-31 | £ 69,182 |
Current Assets | 2013-03-31 | £ 433,692 |
Current Assets | 2012-03-31 | £ 357,045 |
Debtors | 2013-03-31 | £ 85,955 |
Debtors | 2012-03-31 | £ 30,456 |
Fixed Assets | 2013-03-31 | £ 26,236 |
Fixed Assets | 2012-03-31 | £ 40,555 |
Secured Debts | 2012-03-31 | £ 43,330 |
Shareholder Funds | 2013-03-31 | £ 70,117 |
Shareholder Funds | 2012-03-31 | £ 56,093 |
Stocks Inventory | 2013-03-31 | £ 278,555 |
Stocks Inventory | 2012-03-31 | £ 326,589 |
Tangible Fixed Assets | 2013-03-31 | £ 26,236 |
Tangible Fixed Assets | 2012-03-31 | £ 40,555 |
Debtors and other cash assets
D BENNETT & SONS LIMITED owns 1 domain names.
dbennettandsonsltd.co.uk
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as D BENNETT & SONS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | D BENNETT & SONS LIMITED | Event Date | 2017-02-01 |
The Companies Act 1985 At an Extraordinary General Meeting of the above-named Company, duly convened, and held at Moorend House, Snelsins Lane, Cleckheaton BD19 3UE, on 24 January 2017 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That it has proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the Company be wound up voluntarily and that Christopher Brooksbank of OHaras Limited , Moorend House, Snelsins Lane, Cleckheaton BD19 3UE, be and is hereby appointed Liquidator for the purposes of such winding up. David Bennett , Chairman/Director/Secretary : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | D BENNETT & SONS LIMITED | Event Date | 2017-01-24 |
Liquidator's name and address: Christopher Brooksbank , OHaras Limited , Moorend House, Snelsins Lane, Cleckheaton BD19 3UE . If necessary please contact cb@oharas.co or telephone 01274 800380 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | D BENNETT & SONS LIMITED | Event Date | 2017-01-16 |
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named company will be held at Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire BD19 3UE , on 24 January 2017 at 10.15 am for the purposes mentioned in Sections 99 to 101 of the said Act. Resolutions to be considered at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at the registered office OHaras Limited , Moorend House, Snelsins Lane, Cleckheaton BD19 3UE not later than 12 noon on the business day prior to the date of this meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at OHaras Limited , Moorend House, Snelsins Lane, Cleckheaton BD19 3UE before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the companys creditors may be inspected, free of charge, at OHaras Limited , Moorend House, Snelsins Lane, Cleckheaton BD19 3UE between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. If necessary please contact Christopher Brooksbank (office holder no 9658) by email cb@oharas.co or telephone 01274 800380. David Bennett , Director : 9 January 2017 | |||
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. |