Liquidation
Company Information for D.W. BENNETT (LOGISTICS) LIMITED
Griffins, Tavistock House South, Tavistock Square, LONDON, WC1H 9LG,
|
Company Registration Number
06986722
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
D.W. BENNETT (LOGISTICS) LIMITED | ||
Legal Registered Office | ||
Griffins Tavistock House South Tavistock Square LONDON WC1H 9LG Other companies in ME12 | ||
Previous Names | ||
|
Company Number | 06986722 | |
---|---|---|
Company ID Number | 06986722 | |
Date formed | 2009-08-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-08-31 | |
Account next due | 31/05/2017 | |
Latest return | 10/08/2015 | |
Return next due | 07/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-08-24 12:02:16 |
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 |
---|---|---|
DARREN WILLIAM BENNETT |
||
KIM AMY BENNETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LINDA JANE RIBBONS |
Director | ||
STEVEN ALEC RIBBONS |
Director | ||
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DWB COMMERCIALS LTD | Director | 2012-03-01 | CURRENT | 2012-03-01 | Dissolved 2013-10-15 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
WU15 | Compulsory liquidation. Final meeting | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU14 | Compulsory liquidation. Removal of liquidator by court | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/17 FROM 16 West Street Sittingbourne Kent ME10 1AW | |
WU04 | NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00008858,00015454 | |
COCOMP | ORDER OF COURT TO WIND UP | |
WU04 | NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00008858,00015454 | |
COCOMP | ORDER OF COURT TO WIND UP | |
LATEST SOC | 21/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2015-08-10 | |
LATEST SOC | 17/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/08/15 ANNUAL RETURN FULL LIST | |
AAMD | Amended account small company full exemption | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/15 FROM 45 Augustine Road Minster on Sea Sheerness Kent ME12 2NE | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/08/14 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 17/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/08/13 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/08/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DARREN WILLIAM BENNETT | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 07/08/11 NO CHANGES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/2011 FROM GATE C RUSHENDEN ROAD QUEENBOROUGH KENT ME11 5HP | |
GAZ1 | FIRST GAZETTE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/2011 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 45 AUGUSTINE ROAD MINSTER SHEEPEY SHEERNESS KENT ME12 2NE | |
AP01 | DIRECTOR APPOINTED KIM AMY BENNETT | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDA RIBBONS | |
RES15 | CHANGE OF NAME 12/09/2010 | |
CERTNM | COMPANY NAME CHANGED LOGMARSH LIMITED CERTIFICATE ISSUED ON 21/09/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 10/08/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED LINDA JANE RIBBONS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN RIBBONS | |
288a | DIRECTOR APPOINTED STEVEN ALEC RIBBONS | |
288b | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings o | 2018-09-18 |
Meetings o | 2017-09-05 |
Appointmen | 2017-08-22 |
Winding-Up Orders | 2017-05-26 |
Petitions to Wind Up (Companies) | 2017-04-13 |
Proposal to Strike Off | 2013-12-10 |
Proposal to Strike Off | 2011-12-06 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE) |
|
|
|
|
|
|
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.W. BENNETT (LOGISTICS) LIMITED
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as D.W. BENNETT (LOGISTICS) LIMITED are:
Initiating party | Event Type | Meetings o | |
---|---|---|---|
Defending party | D.W. BENNETT (LOGISTICS) LIMITED | Event Date | 2018-09-18 |
In the Liverpool District Registry Court Number: CR-2017-150 D.W. BENNETT (LOGISTICS) LIMITED (Company Number 06986722 ) Registered office: Griffins, Tavistock House South, Tavistock Square, London, W… | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | D.W. BENNETT (LOGISTICS) LIMITED | Event Date | 2017-08-04 |
In the Liverpool District Registry Notice is hereby given, pursuant to Rule 7.59 of the Insolvency (England and Wales) Rules 2016 that Joint Liquidators have been appointed to the Company by the Secretary of State. Date of Appointment: 4 August 2017 . Office Holder Details: Kevin Goldfarb (IP No. 8858 ) and Adam Harris (IP No. 15454 ) both of Griffins , Tavistock House South, Tavistock Square, London, WC1H 9LG Further details contact: Tel: 020 7554 9600 Ag LF51193 | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | D.W BENNETT (LOGISTICS) LIMITED | Event Date | 2017-05-15 |
In the Liverpool District Registry case number 150 Liquidator appointed: K Jackson West Wing Ground Floor , The Observatory Brunel , Chatham Maritime , Chatham , Kent , ME4 4AF , telephone: 01634 894700 : | |||
Initiating party | EUROPEAN DIESEL CARD LIMITED, | Event Type | Petitions to Wind Up (Companies) |
Defending party | D.W. BENNETT (LOGISTICS) LIMITED | Event Date | 2017-03-20 |
Solicitor | Weightmans LLP, | ||
In the High Court of Justice (Chancery Division) Liverpool District Registry case number 150 A Petition to wind up the above-named company D.W. Bennett (Logistics) Limited, 16 West Street, Sittingbourne, Kent, ME10 1AW presented on 20 March 2017 by EUROPEAN DIESEL CARD LIMITED, Eurocard Centre, Herald Drive, Crewe, Cheshire, CE1 6EG claiming to be a creditor of the company will be heard at Liverpool District Registry at 35 Vernon Street, Liverpool, L2 2BX on 15 May 2017 at 10.00 hours (or as soon thereafter as the petition can be heard). Any person 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 petitioner or his/its solicitor in accordance with Rule 4.16 by 16.00 hours on 12 May 2017. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | D.W. BENNETT (LOGISTICS) LIMITED | Event Date | 2013-12-10 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | D.W. BENNETT (LOGISTICS) LIMITED | Event Date | 2011-12-06 |
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. |