Dissolved
Dissolved 2013-11-19
Company Information for BENNETT ENGINEERING SOLUTIONS XL LIMITED
RUNCORN, CHESHIRE, WA7,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2013-11-19 |
Company Name | ||
---|---|---|
BENNETT ENGINEERING SOLUTIONS XL LIMITED | ||
Legal Registered Office | ||
RUNCORN CHESHIRE | ||
Previous Names | ||
|
Company Number | 04728584 | |
---|---|---|
Date formed | 2003-04-09 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2013-11-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-16 10:17:31 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID SIMON BENNETT |
||
COLIN LAIRD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID WATKIN BENNETT |
Company Secretary | ||
NICOLA COWIE |
Company Secretary | ||
RONALD CRAIG WELSH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BENWYN LIMITED | Director | 2015-10-01 | CURRENT | 2015-10-01 | Active - Proposal to Strike off | |
JALTEC ENGINEERING LIMITED | Director | 2014-01-22 | CURRENT | 2014-01-22 | Active | |
INTEGRITY ISS LIMITED | Director | 2017-12-14 | CURRENT | 2017-05-17 | Active | |
INTEGRITY XL LIMITED | Director | 2017-08-31 | CURRENT | 2010-02-08 | Active | |
VALVE DESIGNS 4U LIMITED | Director | 2016-12-19 | CURRENT | 2014-04-14 | Active | |
OGV XL (HOLDINGS) LIMITED | Director | 2016-11-30 | CURRENT | 2016-11-30 | Active | |
XL INVESTMENTS HOLDINGS LIMITED | Director | 2016-10-10 | CURRENT | 2016-10-10 | Active | |
XL GLOBAL GROUP LIMITED | Director | 2016-10-10 | CURRENT | 2016-10-10 | Active | |
XL INVESTMENTS LIMITED | Director | 2016-09-12 | CURRENT | 2016-09-12 | Active | |
OGV XL LIMITED | Director | 2016-01-25 | CURRENT | 2016-01-25 | Active | |
ACCESS XL LIMITED | Director | 2012-10-12 | CURRENT | 2012-10-12 | Active | |
AUTOMATION XL LIMITED | Director | 2012-09-11 | CURRENT | 2012-09-10 | Active | |
ROSS & BONNYMAN XL LIMITED | Director | 2012-02-10 | CURRENT | 2012-01-25 | Dissolved 2014-05-16 | |
XL AVIATION LIMITED | Director | 2001-04-24 | CURRENT | 2001-04-24 | Active | |
XL ABERDEEN LIMITED | Director | 2000-09-01 | CURRENT | 2000-04-14 | Active | |
ORYX EXCEL LIMITED | Director | 2000-01-01 | CURRENT | 1999-11-12 | Active - Proposal to Strike off | |
AQUIDATA XL LIMITED | Director | 1997-08-31 | CURRENT | 1997-07-18 | Active | |
EXCEL INDUSTRIAL SYSTEMS LIMITED | Director | 1992-11-18 | CURRENT | 1992-11-18 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/11/12 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 10/04/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICOLA COWIE | |
AR01 | 09/04/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED NICOLA COWIE | |
AP01 | DIRECTOR APPOINTED COLIN LAIRD | |
RES15 | CHANGE OF NAME 25/05/2011 | |
CERTNM | COMPANY NAME CHANGED BENNETT ENGINEERING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 13/06/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID BENNETT | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/2011 FROM UNIT 31 EVANS BUSINESS PARK NORTH ROAD ELLESMERE PORT MERSEYSIDE CH65 1AE | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 09/04/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMON BENNETT / 09/04/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/12/2008 FROM 2 SWN Y NANT UPPER BRYNCOCH MOLD FLINTSHIRE CH7 1XL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS | |
88(2) | AD 12/03/08-12/03/08 GBP SI 100@1=100 GBP IC 100/200 | |
123 | GBP NC 100/1000 12/03/08 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363(287) | REGISTERED OFFICE CHANGED ON 19/10/07 | |
363s | RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-08-06 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC |
BENNETT ENGINEERING SOLUTIONS XL LIMITED owns 2 domain names.
bennettsolutions.co.uk scs-services.co.uk
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as BENNETT ENGINEERING SOLUTIONS XL LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BENNETT ENGINEERING SOLUTIONS XL LIMITED | Event Date | 2013-08-06 |
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. |