Liquidation
Company Information for BENSON MIDLANDS LIMITED
ST JOHN'S COURT, WILTELL ROAD, LICHFIELD, STAFFORDSHIRE, WS14 9DS,
|
Company Registration Number
00654903
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
BENSON MIDLANDS LIMITED | |||
Legal Registered Office | |||
ST JOHN'S COURT WILTELL ROAD LICHFIELD STAFFORDSHIRE WS14 9DS Other companies in WS14 | |||
| |||
Company Number | 00654903 | |
---|---|---|
Company ID Number | 00654903 | |
Date formed | 1960-04-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2003 | |
Account next due | 31/10/2005 | |
Latest return | 18/01/2004 | |
Return next due | 15/02/2005 | |
Type of accounts | FULL |
Last Datalog update: | 2020-01-13 11:13:41 |
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 |
---|---|---|
JAMES NICHOLAS MARSHALL COX |
||
COLIN STEPHEN CALLOW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALISTAIR THOMAS SLOAN |
Director | ||
MATTHEW CHARLES EMERSON |
Company Secretary | ||
JONATHAN ANDREW STIFF |
Director | ||
MAX COPE |
Director | ||
CRAIG STEVENS |
Company Secretary | ||
ALISTAIR THOMAS SLOAN |
Company Secretary | ||
REGINALD ALFRED WEBB |
Director | ||
JAMES HOWARD PERRIGO |
Director | ||
IRIS VERONICA PERRIGO |
Company Secretary | ||
IRIS VERONICA PERRIGO |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRIMARY COLOURS EDUCATION LIMITED | Company Secretary | 2007-03-05 | CURRENT | 2007-03-05 | Dissolved 2015-07-28 | |
C S C CONSULTANCY LIMITED | Director | 2005-01-27 | CURRENT | 2005-01-27 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2012-02-02 | |
4.68 | Liquidators' statement of receipts and payments to 2011-08-02 | |
4.68 | Liquidators' statement of receipts and payments to 2011-02-02 | |
4.68 | Liquidators' statement of receipts and payments to 2010-08-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR SLOAN | |
4.68 | Liquidators' statement of receipts and payments to 2010-02-02 | |
4.68 | Liquidators' statement of receipts and payments to 2009-08-02 | |
4.68 | Liquidators' statement of receipts and payments to 2009-02-02 | |
4.68 | Liquidators' statement of receipts and payments to 2008-08-02 | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
405(2) | Receiver ceasing to act | |
4.68 | Liquidators' statement of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
4.20 | Voluntary liquidation statement of affairs | |
287 | Registered office changed on 29/01/05 from: pricewaterhousecoopers benson house 33 wellington street leeds LS1 4JP | |
287 | Registered office changed on 12/01/05 from: buckingham court 75-83 buckingham gate london SW1E 6PE | |
405(1) | APPOINTMENT OF RECEIVER/MANAGER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/12/01 FROM: 31 LONDON ROAD REIGATE SURREY RH2 9SS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/12/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 18/08/00 | |
363s | RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/99 | |
287 | REGISTERED OFFICE CHANGED ON 10/03/00 FROM: BENSON HOUSE 23/25 BELL STREET REIGATE SURREY RH2 7AD | |
287 | REGISTERED OFFICE CHANGED ON 03/12/99 FROM: OAKFIELD HOUSE STATION ROAD DORRIDGE WEST MIDLANDS B93 8HE | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED A.E. THOMPSON (KNOWLE) LIMITED CERTIFICATE ISSUED ON 03/12/99 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/08/99 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 09/07/99; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 09/07/98; FULL LIST OF MEMBERS | |
SRES07 | FINANCIAL ASSISTANCE - SHARES ACQUISITION 16/03/98 |
Appointment of Administrative Receivers | 2004-12-06 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | MIDLAND BANK PLC | |
DEBENTURE | Satisfied | YORKSHIRE BANK PLC | |
EQUITABLE MORTGAGE | Satisfied | YORKSHIRE BANK PLC |
The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as BENSON MIDLANDS LIMITED are:
Initiating party | Event Type | Appointment of Administrative Receivers | |
---|---|---|---|
Defending party | BENSON MIDLANDS LIMITED | Event Date | 2004-12-06 |
(Reg No 00654903) Nature of Business: Construction Company Providing General Contracting Services. Trade Classification: 4521, General Construction and Civil Engineering. Date of Appointment of Administrative Receivers: 30 November 2004. Name of Person Appointing the Administrative Receivers: Bank of Scotland. Administrative Receivers: Mark David Charles Hopkins and Robert Jonathan Hunt (Office Holder Nos 8365 and 8597), both of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT. | |||
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. |