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

BENEDICT COLE LIMITED

FRP ADVISORY LLP, ASHCROFT HOUSE, LEICESTER, LE19 1WL,
Company Registration Number
05035977
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Benedict Cole Ltd
BENEDICT COLE LIMITED was founded on 2004-02-05 and has its registered office in Leicester. The organisation's status is listed as "In Administration
Administrative Receiver". Benedict Cole Limited is a Private Limited Company registered in 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
BENEDICT COLE LIMITED
 
Legal Registered Office
FRP ADVISORY LLP
ASHCROFT HOUSE
LEICESTER
LE19 1WL
Other companies in EC1V
 
Previous Names
ASTMIR LIMITED21/08/2006
Filing Information
Company Number 05035977
Company ID Number 05035977
Date formed 2004-02-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/05/2015
Account next due 28/02/2017
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2022-12-28 23:21:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BENEDICT COLE 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.

Company Officers of BENEDICT COLE LIMITED

Current Directors
Officer Role Date Appointed
PARMJIT SINGH BHACHU
Company Secretary 2008-08-06
MOHINDER KAUR BHACHU
Director 2010-04-06
PARMJIT SINGH BHACHU
Director 2008-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
MANJIT KAUR VIRDEE
Director 2004-09-06 2016-01-01
RAGHBIR SINGH BHACHU
Director 2004-02-06 2010-04-06
JASWINDER KAUR BHACHU
Company Secretary 2004-02-06 2008-08-06
PARMJIT SINGH BHACHU
Director 2004-02-06 2004-08-05
ABERGAN REED NOMINEES LIMITED
Nominated Secretary 2004-02-05 2004-02-06
ABERGAN REED LIMITED
Nominated Director 2004-02-05 2004-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PARMJIT SINGH BHACHU SEIRIOS CANIS LTD Director 2014-12-01 CURRENT 2014-12-01 Dissolved 2016-05-24
PARMJIT SINGH BHACHU CARD LINE GREETINGS LIMITED Director 2008-08-04 CURRENT 1994-02-11 Dissolved 2015-09-22

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
2022-12-15Final Gazette dissolved via compulsory strike-off
2022-12-15GAZ2Final Gazette dissolved via compulsory strike-off
2022-09-15AM23Liquidation. Administration move to dissolve company
2022-05-18AM10Administrator's progress report
2021-12-06AM10Administrator's progress report
2021-11-09AM19liquidation-in-administration-extension-of-period
2021-06-10AM10Administrator's progress report
2020-12-12AM10Administrator's progress report
2020-11-26AM19liquidation-in-administration-extension-of-period
2020-06-16AM10Administrator's progress report
2019-12-13AM10Administrator's progress report
2019-11-12AM19liquidation-in-administration-extension-of-period
2019-08-08AM10Administrator's progress report
2018-12-12AM10Administrator's progress report
2018-11-07AM19liquidation-in-administration-extension-of-period
2018-06-22AM10Administrator's progress report
2018-06-14AM10Administrator's progress report
2017-12-22AM02Liquidation statement of affairs AM02SOA
2017-11-01AM19liquidation-in-administration-extension-of-period
2017-06-23AM10Administrator's progress report
2017-02-082.23BResult of meeting of creditors
2017-01-122.17BStatement of administrator's proposal
2016-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/16 FROM 145-157 st John Street London EC1V 4PY
2016-11-252.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-11-252.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-10-10TM01APPOINTMENT TERMINATED, DIRECTOR MANJIT KAUR VIRDEE
2016-03-31AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-03AR0105/02/16 ANNUAL RETURN FULL LIST
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-02AR0105/02/15 ANNUAL RETURN FULL LIST
2015-01-28AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-25AA01Previous accounting period extended from 28/02/14 TO 31/05/14
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-24AR0105/02/14 ANNUAL RETURN FULL LIST
2013-11-29AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-27AR0105/02/13 ANNUAL RETURN FULL LIST
2012-11-30AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-29AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-09AR0105/02/12 ANNUAL RETURN FULL LIST
2011-03-07AR0105/02/11 ANNUAL RETURN FULL LIST
2011-03-04AP01DIRECTOR APPOINTED MRS MOHINDER KAUR BHACHU
2011-03-04TM01APPOINTMENT TERMINATED, DIRECTOR RAGHBIR BHACHU
2010-11-30AA28/02/10 TOTAL EXEMPTION SMALL
2010-03-05AR0105/02/10 FULL LIST
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PARMJIT SINGH BHACHU / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RAGHBIR SINGH BHACHU / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MANJIT KAUR VIRDEE / 05/03/2010
2010-03-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR PARMJIT SINGH BHACHU / 05/03/2010
2010-01-08AA28/02/09 TOTAL EXEMPTION SMALL
2009-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-03-30363aRETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2008-12-30AA29/02/08 TOTAL EXEMPTION SMALL
2008-08-06288aSECRETARY APPOINTED MR PARMJIT SINGH BHACHU
2008-08-06288aDIRECTOR APPOINTED MR PARMJIT SINGH BHACHU
2008-08-06288bAPPOINTMENT TERMINATED SECRETARY JASWINDER BHACHU
2008-05-12363aRETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2008-05-12287REGISTERED OFFICE CHANGED ON 12/05/2008 FROM 145-157 ST JOHN STREET LONDON EC1V 4QP
2007-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-12-29287REGISTERED OFFICE CHANGED ON 29/12/07 FROM: 1 LIVERPOOL STREET LONDON EC2M 7QD
2007-02-28363aRETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2007-02-28288cSECRETARY'S PARTICULARS CHANGED
2006-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-08-21CERTNMCOMPANY NAME CHANGED ASTMIR LIMITED CERTIFICATE ISSUED ON 21/08/06
2006-05-02363sRETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2005-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-08-09288aNEW DIRECTOR APPOINTED
2005-06-06363sRETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2004-11-04395PARTICULARS OF MORTGAGE/CHARGE
2004-09-06287REGISTERED OFFICE CHANGED ON 06/09/04 FROM: 15 ICKNIELD CLOSE ST ALBANS HERTFORDSHIRE AL3 4NQ
2004-08-27288bDIRECTOR RESIGNED
2004-08-03288aNEW DIRECTOR APPOINTED
2004-08-0388(2)RAD 08/02/04--------- £ SI 99@1=99 £ IC 1/100
2004-07-19288aNEW DIRECTOR APPOINTED
2004-07-07288aNEW SECRETARY APPOINTED
2004-02-26287REGISTERED OFFICE CHANGED ON 26/02/04 FROM: 15 ICKNIELD CLOSE ST. ALBANS HERTFORDSHIRE AL3 4NQ
2004-02-17288bDIRECTOR RESIGNED
2004-02-17288bSECRETARY RESIGNED
2004-02-17287REGISTERED OFFICE CHANGED ON 17/02/04 FROM: SUITE 18 SHEARWAY BUSINESS PARK SHEARWAY ROAD FOLKESTONE KENT CT19 4RH
2004-02-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies

78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities


Licences & Regulatory approval
We could not find any licences issued to BENEDICT COLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2017-01-05
Appointment of Administrators2016-11-22
Fines / Sanctions
No fines or sanctions have been issued against BENEDICT COLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2009-11-03 Outstanding LLOYDS TSB COMMERECIAL FINANCE LIMITED
DEBENTURE 2004-11-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due Within One Year 2013-02-28 £ 1,507,308
Creditors Due Within One Year 2012-02-29 £ 956,177

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31

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 BENEDICT COLE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 28,593
Cash Bank In Hand 2012-02-29 £ 24,608
Current Assets 2013-02-28 £ 1,546,707
Current Assets 2012-02-29 £ 985,212
Debtors 2013-02-28 £ 1,518,114
Debtors 2012-02-29 £ 960,604
Secured Debts 2013-02-28 £ 592,061
Secured Debts 2012-02-29 £ 267,418
Shareholder Funds 2013-02-28 £ 39,739
Shareholder Funds 2012-02-29 £ 29,035

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BENEDICT COLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BENEDICT COLE LIMITED
Trademarks
We have not found any records of BENEDICT COLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BENEDICT COLE 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 (62020 - Information technology consultancy activities) as BENEDICT COLE LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where BENEDICT COLE 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 TypeMeetings of Creditors
Defending partyBENEDICT COLE LIMITEDEvent Date2017-01-03
In the High Court of Justice, Chancery Division Companies Court case number 7407 Notice is hereby given by John Anthony Lowe , (IP No. 009513) and Nathan Jones , (IP No. 9326) both of FRP Advisory LLP , Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL that a meeting of creditors of Benedict Cole Limited is to be held at 288 Bishopsgate, London EC2M 4QP on 19 January 2017 at 11.30 am. The meeting is an initial creditors meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meting, details in writing of your claim. Date of appointment: 11 November 2016. For further details contact: The Joint Administrators, Tel: 0116 303 3333.
 
Initiating party Event TypeAppointment of Administrators
Defending partyBENEDICT COLE LIMITEDEvent Date2016-11-11
In the High Court of Justice case number 7407 John Anthony Lowe and Nathan Jones (IP Nos 9513 and 9326 ), both of FRP Advisory LLP , Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY For further details contact: The Joint Administrators, Tel: 0116 303 3333. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BENEDICT COLE 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 BENEDICT COLE 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.