Company Information for BENTON PLANT LIMITED
C/O BRIDGESTONES, 125-127 UNION STREET, OLDHAM, OL1 1TE,
|
Company Registration Number
05567976
Private Limited Company
Liquidation |
Company Name | |
---|---|
BENTON PLANT LIMITED | |
Legal Registered Office | |
C/O BRIDGESTONES 125-127 UNION STREET OLDHAM OL1 1TE Other companies in SL1 | |
Company Number | 05567976 | |
---|---|---|
Company ID Number | 05567976 | |
Date formed | 2005-09-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2013 | |
Account next due | 30/06/2015 | |
Latest return | 19/09/2015 | |
Return next due | 17/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 08:01:40 |
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 |
---|---|---|
BEN BISHOP |
||
BEN ALEXANDER BISHOP |
||
MAXIM JAMES BISHOP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAXIM ALEXANDER BISHOP |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BMRUK LIMITED | Director | 2015-05-12 | CURRENT | 2015-05-12 | Dissolved 2016-11-01 | |
WEBUYANYSCRAPMETAL.COM LTD | Director | 2013-08-02 | CURRENT | 2010-02-09 | Liquidation | |
WEBUYANYSCRAPMETAL.COM LTD | Director | 2013-08-02 | CURRENT | 2010-02-09 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/17 FROM 69 Lake Avenue Slough Berkshire SL1 3BZ | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 09/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/09/14 ANNUAL RETURN FULL LIST | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 04/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/09/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR BENTON BISHOP on 2013-07-18 | |
AP01 | DIRECTOR APPOINTED MR MAXIM JAMES BISHOP | |
CH01 | Director's details changed for Mr Benton Bishop on 2013-07-18 | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/09/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR BENTON BISHOP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAXIM BISHOP | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/09/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 19/12/07 FROM: HUNTSWOOD FARM HOUSE, MILL LANE HURLEY BERKSHIRE SL6 5ND | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH1124706 | Expired | Licenced property: 69 LAKE AVENUE SLOUGH SL1 3BZ; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH1124706 | Expired | Licenced property: 69 LAKE AVENUE SLOUGH SL1 3BZ; |
Resolutions for Winding-up | 2017-02-22 |
Appointment of Liquidators | 2017-02-22 |
Meetings of Creditors | 2017-01-30 |
Petitions to Wind Up (Companies) | 2017-01-18 |
Dismissal of Winding Up Petition | 2016-04-27 |
Petitions to Wind Up (Companies) | 2015-12-29 |
Proposal to Strike Off | 2014-09-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 38320 - Recovery of sorted materials
Creditors Due After One Year | 2012-09-30 | £ 83,129 |
---|---|---|
Creditors Due After One Year | 2011-09-30 | £ 77,765 |
Creditors Due Within One Year | 2012-09-30 | £ 164,990 |
Creditors Due Within One Year | 2011-09-30 | £ 110,476 |
Provisions For Liabilities Charges | 2012-09-30 | £ 2,458 |
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 BENTON PLANT LIMITED
Cash Bank In Hand | 2011-09-30 | £ 4,831 |
---|---|---|
Current Assets | 2012-09-30 | £ 2,504 |
Current Assets | 2011-09-30 | £ 9,439 |
Debtors | 2012-09-30 | £ 2,504 |
Debtors | 2011-09-30 | £ 4,608 |
Shareholder Funds | 2012-09-30 | £ 55,611 |
Shareholder Funds | 2011-09-30 | £ 49,863 |
Tangible Fixed Assets | 2012-09-30 | £ 303,684 |
Tangible Fixed Assets | 2011-09-30 | £ 228,665 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (38320 - Recovery of sorted materials) as BENTON PLANT LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | BENTON PLANT LIMITED | Event Date | 2017-02-16 |
At an extraordinary general meeting of the above named company, duly convened and held at Imperial London Hotel, 61-66 Russell Square, London, WC1B 5BB on 16th February 2017 the following resolutions were passed, resolution 1 as a special resolution and resolution 2 as an ordinary resolution. 1)That the company be wound up voluntarily 2)That Jonathan Lord of Bridgestones, 125-127 Union Street, Oldham, OL1 1TE, be and is hereby appointed as Liquidator of the company for the purposes of such winding up. Contact details: Maxim Bishop Chairman Jonathan Lord MIPA Bridgestones 125-127 Union Street Oldham OL1 1TE mail@bridgestones.co.uk 0161 785 3700 Office Holder Number: 9041 Jonathan Lord - Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BENTON PLANT LIMITED | Event Date | 2017-02-16 |
Liquidator's name and address: Jonathan Lord MIPA Bridgestones 125-127 Union Street Oldham OL1 1TE mail@bridgestones.co.uk 0161 785 3700 : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | BENTON PLANT LIMITED | Event Date | 2016-11-29 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 7886 A Petition to wind up the above-named Company, Registration Number 05567976, of ,69 Lake Avenue, Slough, Berkshire, SL1 3BZ, presented on 29 November 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 30 January 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 27 January 2017 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | BENTON PLANT LIMITED | Event Date | 2015-11-20 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 9080 A Petition to wind up the above-named Company, Registration Number 05567976, of ,69 Lake Avenue, Slough, Berkshire, SL1 3BZ, presented on 20 November 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 11 January 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 8 January 2016 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Dismissal of Winding Up Petition |
Defending party | BENTON PLANT LIMITED | Event Date | 2015-11-20 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 9080 A Petition to wind up the above-named Company, Registration Number 05567976 of ,69 Lake Avenue, Slough, Berkshire, SL1 3BZ, presented on 20 November 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 29 December 2015 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 18 April 2016 . The Petition was dismissed | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BENTON PLANT LIMITED | Event Date | 2014-09-30 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BENTON PLANT LIMITED | Event Date | 1970-01-01 |
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986, that a Meeting of Creditors of the above named Company will be held at Imperial London Hotel, 61-66 Russell Square, London, WC1B 5BB on 16 February 2017 at 1:45 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Pursuant to Section 98 (2) of the Act, lists of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Bridgestones, 125/127 Union Street, Oldham, OL1 1TE, on the two business days calling next before the day of the meeting. By Order of the Board | |||
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. |