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

BENTWOOD OVERSEAS LIMITED

MANCHESTER, M60,
Company Registration Number
03232205
Private Limited Company
Dissolved

Dissolved 2014-08-28

Company Overview

About Bentwood Overseas Ltd
BENTWOOD OVERSEAS LIMITED was founded on 1996-07-31 and had its registered office in Manchester. The company was dissolved on the 2014-08-28 and is no longer trading or active.

Key Data
Company Name
BENTWOOD OVERSEAS LIMITED
 
Legal Registered Office
MANCHESTER
 
Previous Names
TRADEFIELD LIMITED29/11/1996
Filing Information
Company Number 03232205
Date formed 1996-07-31
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-03-31
Date Dissolved 2014-08-28
Type of accounts FULL
Last Datalog update: 2015-05-01 18:13:47
Primary Source:Companies House
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 BENTWOOD OVERSEAS LIMITED

Current Directors
Officer Role Date Appointed
PETER GRENVILLE RUSBY
Company Secretary 1996-09-20
STEVEN MICHAEL BENTWOOD
Director 1996-09-20
PETER GRENVILLE RUSBY
Director 1996-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DAVID PHILLIPS
Director 1996-11-04 2000-07-04
BONUSWORTH LIMITED
Director 1996-07-31 1997-08-11
CLIFFORD DONALD WING
Company Secretary 1996-07-31 1996-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER GRENVILLE RUSBY STIRLING APPAREL LIMITED Company Secretary 2005-11-23 CURRENT 2005-11-10 Dissolved 2014-08-28
PETER GRENVILLE RUSBY STIRLING RETAIL SERVICES LIMITED Company Secretary 1992-10-16 CURRENT 1947-06-02 Dissolved 2014-08-28
STEVEN MICHAEL BENTWOOD STIRLING APPAREL LIMITED Director 2005-11-23 CURRENT 2005-11-10 Dissolved 2014-08-28
STEVEN MICHAEL BENTWOOD STIRLING RETAIL SERVICES LIMITED Director 1992-10-16 CURRENT 1947-06-02 Dissolved 2014-08-28
STEVEN MICHAEL BENTWOOD BENTWOOD LIMITED Director 1991-10-16 CURRENT 1937-06-25 Active - Proposal to Strike off
PETER GRENVILLE RUSBY STIRLING APPAREL LIMITED Director 2005-11-23 CURRENT 2005-11-10 Dissolved 2014-08-28
PETER GRENVILLE RUSBY STIRLING RETAIL SERVICES LIMITED Director 1992-10-16 CURRENT 1947-06-02 Dissolved 2014-08-28
PETER GRENVILLE RUSBY BENTWOOD LIMITED Director 1991-10-16 CURRENT 1937-06-25 Active - Proposal to Strike off

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
2014-08-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-05-284.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-02-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/01/2014
2013-03-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/01/2013
2012-02-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/01/2012
2011-01-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/01/2011
2011-01-182.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2010-09-082.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/07/2010
2010-04-202.16BNOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B
2010-04-072.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRENVILLE RUSBY / 27/12/2009
2010-02-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER GRENVILLE RUSBY / 27/12/2009
2010-02-022.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2010 FROM STIRLING GROUP LTD, ATLANTIC STREET, BROADHEATH ALTRINCHAM CHESHIRE WA14 5FY
2010-01-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-07-31363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-07-31288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN BENTWOOD / 25/09/2008
2009-02-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-12363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-21395PARTICULARS OF MORTGAGE/CHARGE
2007-11-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-14363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-02-07395PARTICULARS OF MORTGAGE/CHARGE
2007-02-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-27395PARTICULARS OF MORTGAGE/CHARGE
2006-08-02363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-03-27288cDIRECTOR'S PARTICULARS CHANGED
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-22353LOCATION OF REGISTER OF MEMBERS
2005-09-22287REGISTERED OFFICE CHANGED ON 22/09/05 FROM: BENTWOOD LTD ATLANTIC STREET, BROADHEATH ALTRINCHAM CHESHIRE WA14 5FY
2005-09-22190LOCATION OF DEBENTURE REGISTER
2005-09-22363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-06-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-06-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-05-28395PARTICULARS OF MORTGAGE/CHARGE
2005-05-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-26395PARTICULARS OF MORTGAGE/CHARGE
2005-02-02AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-19363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-02-10AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-23395PARTICULARS OF MORTGAGE/CHARGE
2004-01-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-12-24RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-12-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-05288cDIRECTOR'S PARTICULARS CHANGED
2003-08-26363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-02-03AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-06363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-02-02AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-09363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-11288bDIRECTOR RESIGNED
2000-08-16363(288)DIRECTOR RESIGNED
2000-08-16363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-27287REGISTERED OFFICE CHANGED ON 27/10/99 FROM: STAKEHILL LANE, BENTLEY AVENUE MIDDLETON MANCHESTER M24 2RW
1999-08-03363sRETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS
1999-02-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-24363sRETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS
1998-01-26AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-08-14363sRETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
1822 - Manufacture of other outerwear



Licences & Regulatory approval
We could not find any licences issued to BENTWOOD OVERSEAS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-04-16
Fines / Sanctions
No fines or sanctions have been issued against BENTWOOD OVERSEAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 9TH JANUARY 2007 2007-11-21 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-02-07 Outstanding AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT
DEBENTURE 2007-01-27 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2005-05-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2005-05-23 Satisfied THE TRUSTEES OF THE STIRLING GROUP PLC 1993 RETIREMENT BENEFIT SCHEME
DEED OF ACCESSION TO A COMPOSITE GUARANTEE AND DEBENTURE 2004-01-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC SECURITY TRUSTEE ON BEHALF OF THE SECURITY BENEFICIARIES
Intangible Assets
Patents
We have not found any records of BENTWOOD OVERSEAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BENTWOOD OVERSEAS LIMITED
Trademarks
We have not found any records of BENTWOOD OVERSEAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BENTWOOD OVERSEAS 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 (1822 - Manufacture of other outerwear) as BENTWOOD OVERSEAS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BENTWOOD OVERSEAS 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 TypeFinal Meetings
Defending partyBENTWOOD OVERSEAS LIMITEDEvent Date2014-04-11
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 that meetings of the members and creditors of the above Companies will be held at Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester M60 2AT on 21 May 2014 at 10.00 am and 10.30 am, 11.00 am and 11.30 am, 12.00 noon and 12.30 pm and 1.00 pm and 1.30 pm respectively, for the purpose of laying before the meetings an account of the Joint Liquidators acts and an account of the windings up. Members or Creditors wishing to vote at the respective meetings must lodge their proofs of debt and (unless they are attending in person) proxies with the Joint Liquidators at Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester, M60 2AT no later than 12.00 noon on the business day before the meetings. Date of Appointment: 18 January 2011. Office Holder details: William Kenneth Dawson, (IP No. 008266) and Lee Anthony Manning, (IP No. 6477) both of Deloitte LLP, PO Box 810, 66 Shoe Lane, London EC4A 3WA For further details contact: James Warburton, E-mail: jamwarburton@deloitte.co.uk, Tel: +44 (0)161 455 6666. William Kenneth Dawson and Lee Antony Manning , Joint Liquidators :
 
Initiating party Event Type
Defending partyBENTWOOD OVERSEAS LIMITEDEvent Date2011-01-21
Notice is hereby given that the creditors of the above named companies are required on or before the 28 February 2011 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to William Kenneth Dawson the Joint Liquidator of the said companies at Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester, M60 2AT and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further details contact: Heather Bamforth, Tel: 0161 455 6895. William Kenneth Dawson and Lee Anthony Manning , Joint Liquidators (IP Nos. 008266 and 006477) :
 
Initiating party Event TypeAppointment of Administrators
Defending partyBENTWOOD OVERSEAS LIMITEDEvent Date2010-01-22
In the High Court of Justice, Chancery Division Manchester District Registry case number 185 William Kenneth Dawson (IP No 008266 ), of Deloitte LLP , PO Box 500, 2 Hardman Street, Manchester, M60 2AT and Ian Brown (IP No 007236 ), of Deloitte LLP , 1 City Square, Leeds, LS1 2AL . :
 
Initiating party Event Type
Defending partyBENTWOOD OVERSEAS LIMITEDEvent Date2010-01-22
In the High Court of Justice, Chancery Division Manchester District Registry case number 185 William Kenneth Dawson (IP No 008266 ), of Deloitte LLP , PO Box 500, 2 Hardman Street, Manchester, M60 2AT and Ian Brown (IP No 007236 ), of Deloitte LLP , 1 City Square, Leeds, LS1 2AL . :
 
Initiating party Event Type
Defending partyBENTWOOD OVERSEAS LIMITEDEvent Date2010-01-22
In the High Court of Justice, Chancery Division Manchester District Registry case number 190 William Kenneth Dawson (IP No 008266 ), of Deloitte LLP , PO Box 500, 2 Hardman Street, Manchester M60 2AT and Lee Manning (IP No 007236 ), of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BENTWOOD OVERSEAS 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 BENTWOOD OVERSEAS 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.