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

BENCHMARK CARPET CARE LIMITED

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
04321632
Private Limited Company
Liquidation

Company Overview

About Benchmark Carpet Care Ltd
BENCHMARK CARPET CARE LIMITED was founded on 2001-11-13 and has its registered office in London. The organisation's status is listed as "Liquidation". Benchmark Carpet Care Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BENCHMARK CARPET CARE LIMITED
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in SE1
 
Filing Information
Company Number 04321632
Company ID Number 04321632
Date formed 2001-11-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts DORMANT
Last Datalog update: 2019-11-28 09:09:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BENCHMARK CARPET CARE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) 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.
Companies with same name BENCHMARK CARPET CARE LIMITED
The following companies were found which have the same name as BENCHMARK CARPET CARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Benchmark Carpet Care, Inc. 404 DAVIS STREET VA. BEACH VA 23462 Active Company formed on the 2010-01-25

Company Officers of BENCHMARK CARPET CARE LIMITED

Current Directors
Officer Role Date Appointed
STEPHANIE ALISON POUND
Company Secretary 2014-03-18
RICHARD JOHN BUTLER
Director 2016-11-17
STEPHANIE ALISON POUND
Director 2016-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY PAUL FLANAGAN
Director 2015-03-17 2016-11-18
DAVID JOHN LAWTON
Director 2015-12-21 2016-11-18
WILLIAM EDMOND MOORE
Director 2015-11-23 2016-11-18
STUART WEATHERSON
Director 2014-03-18 2015-11-24
OLIVER SAWLE
Director 2014-10-08 2015-03-24
MICHAEL PETER BROWN
Director 2014-03-18 2014-10-31
ALEXANDRA LAAN
Company Secretary 2010-03-26 2014-03-18
PLANT NOMINEES LIMITED
Company Secretary 2012-04-23 2014-03-18
GRAYSTON CENTRAL SERVICES LIMITED
Director 2012-04-23 2014-03-18
ALEXANDRA JANE LAAN
Director 2012-04-23 2014-03-18
PLANT NOMINEES LIMITED
Director 2012-04-23 2014-03-18
GUY ROBERT SMITH
Director 2011-06-14 2012-04-23
DEBORAH DOWLING
Director 2008-07-02 2012-02-27
RAYMOND ALEXANDER LANCASTER
Director 2008-07-02 2011-06-30
JOHN HENRY WILLIAM PIERCEY
Director 2001-11-13 2010-07-08
JILL ELIZABETH REID
Company Secretary 2008-07-02 2010-03-26
ANNE MARGARET PIERCEY
Company Secretary 2003-12-01 2008-07-02
WALGATE SERVICES LIMITED
Company Secretary 2001-11-13 2004-04-30
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2001-11-13 2001-11-13
HALLMARK REGISTRARS LIMITED
Nominated Director 2001-11-13 2001-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN BUTLER UNIQUE CLEANING SERVICES LIMITED Director 2018-08-31 CURRENT 1987-08-10 Liquidation
RICHARD JOHN BUTLER INDUSTRIAL SERVICES INTERNATIONAL LIMITED Director 2018-08-31 CURRENT 1975-09-09 Liquidation
RICHARD JOHN BUTLER BAKER BLYTHE & COMPANY LIMITED Director 2018-08-31 CURRENT 1972-06-05 Active
RICHARD JOHN BUTLER AXIAM (UK) LIMITED Director 2018-08-31 CURRENT 1997-08-01 Active
RICHARD JOHN BUTLER MITIE BUILDING SERVICES (UK) LIMITED Director 2017-08-15 CURRENT 1977-12-14 Liquidation
RICHARD JOHN BUTLER LANCASTER EMPLOYMENT BUSINESS LIMITED Director 2016-11-17 CURRENT 2005-10-19 Liquidation
RICHARD JOHN BUTLER MITIE FIRE SERVICES LIMITED Director 2016-11-17 CURRENT 2011-02-03 Liquidation
RICHARD JOHN BUTLER ST JAMES CLEANING AND SUPPORT SERVICES LIMITED Director 2016-11-17 CURRENT 1998-01-06 Liquidation
RICHARD JOHN BUTLER MSS FACILITIES MANAGEMENT LIMITED Director 2016-11-17 CURRENT 2011-11-01 Liquidation
RICHARD JOHN BUTLER FIRST SECURITY GROUP LIMITED Director 2016-11-17 CURRENT 1998-01-29 Liquidation
RICHARD JOHN BUTLER CENTRAL WINDOW CLEANING COMPANY LIMITED Director 2016-11-17 CURRENT 2001-11-12 Liquidation
RICHARD JOHN BUTLER R & D HOLDINGS LIMITED Director 2016-11-17 CURRENT 2002-02-28 Liquidation
RICHARD JOHN BUTLER LANCASTER PAYROLL COMPANY LIMITED Director 2016-11-17 CURRENT 2005-10-19 Liquidation
RICHARD JOHN BUTLER HI-TECH CLEANING SOLUTIONS LIMITED Director 2016-11-17 CURRENT 2006-02-10 Liquidation
RICHARD JOHN BUTLER KGL BUSINESS SERVICES LIMITED Director 2016-11-17 CURRENT 2009-07-21 Liquidation
RICHARD JOHN BUTLER PHONOTAS SERVICES LIMITED Director 2016-11-17 CURRENT 1974-01-01 Liquidation
RICHARD JOHN BUTLER MITIE SECURITY SERVICES LIMITED Director 2016-11-17 CURRENT 1985-07-26 Liquidation
RICHARD JOHN BUTLER MITIE SECURITY (FIRE & ELECTRONICS) LIMITED Director 2016-11-17 CURRENT 1988-05-05 Liquidation
RICHARD JOHN BUTLER MITIE HOSPITAL SERVICES LIMITED Director 2016-11-17 CURRENT 1966-11-15 Liquidation
RICHARD JOHN BUTLER LANCASTER OFFICE CLEANING COMPANY LIMITED Director 2016-11-17 CURRENT 1976-01-23 Liquidation
RICHARD JOHN BUTLER RETAIL CLEANING SERVICES LIMITED Director 2016-11-17 CURRENT 1984-07-02 Liquidation
RICHARD JOHN BUTLER TASS (EUROPE) LIMITED Director 2016-09-09 CURRENT 1999-12-17 Liquidation
RICHARD JOHN BUTLER KNIGHTSBRIDGE GUARDING LIMITED Director 2016-09-09 CURRENT 1988-05-11 Liquidation
RICHARD JOHN BUTLER FINCHAM INDUSTRIAL SERVICES LIMITED Director 2016-09-09 CURRENT 1972-12-11 Liquidation
RICHARD JOHN BUTLER EURO AS LIMITED Director 2016-09-09 CURRENT 1985-03-12 Active - Proposal to Strike off
RICHARD JOHN BUTLER MACLELLAN INTERNATIONAL AIRPORT SERVICES LIMITED Director 2016-09-09 CURRENT 1978-12-04 Liquidation
RICHARD JOHN BUTLER LANDMARC SOLUTIONS LTD Director 2016-09-09 CURRENT 1991-01-18 Active
RICHARD JOHN BUTLER GLOBAL PROTECT LIMITED Director 2016-09-09 CURRENT 1998-12-23 Liquidation
RICHARD JOHN BUTLER MACLELLAN LIMITED Director 2016-09-09 CURRENT 2001-02-28 Liquidation
RICHARD JOHN BUTLER TILBURY (CITY) LIMITED Director 2016-09-09 CURRENT 1961-12-14 Liquidation
RICHARD JOHN BUTLER RAMONEUR CLEANING AND SUPPORT SERVICES LIMITED Director 2016-09-09 CURRENT 1908-08-07 Liquidation
RICHARD JOHN BUTLER MITIE (FACILITIES SERVICES) LIMITED Director 2016-09-09 CURRENT 1962-05-30 Active
RICHARD JOHN BUTLER HOW ENGINEERING SERVICES LIMITED Director 2016-09-09 CURRENT 1962-05-30 Liquidation
RICHARD JOHN BUTLER T.H.K. INSULATION LIMITED Director 2016-09-09 CURRENT 1983-08-02 Liquidation
RICHARD JOHN BUTLER CLOUGH WILLIAMS POWER LIMITED Director 2016-09-09 CURRENT 1953-02-07 Active - Proposal to Strike off
RICHARD JOHN BUTLER INTERSERVE TRAINING TRUST TRUSTEES LIMITED Director 2015-02-03 CURRENT 2014-01-23 Active
STEPHANIE ALISON POUND BAKER BLYTHE & COMPANY LIMITED Director 2018-08-31 CURRENT 1972-06-05 Active
STEPHANIE ALISON POUND AXIAM (UK) LIMITED Director 2018-08-31 CURRENT 1997-08-01 Active
STEPHANIE ALISON POUND MITIE BUILDING SERVICES (UK) LIMITED Director 2017-08-15 CURRENT 1977-12-14 Liquidation
STEPHANIE ALISON POUND INTERSERVE EMPLOYEE FOUNDATION LIMITED Director 2017-02-15 CURRENT 2011-12-09 Active - Proposal to Strike off
STEPHANIE ALISON POUND BUILDING & PROPERTY TRUSTEES LTD Director 2017-02-07 CURRENT 2001-05-21 Liquidation
STEPHANIE ALISON POUND HI-TECH CLEANING SOLUTIONS LIMITED Director 2016-11-18 CURRENT 2006-02-10 Liquidation
STEPHANIE ALISON POUND MITIE FIRE SERVICES LIMITED Director 2016-11-17 CURRENT 2011-02-03 Liquidation
STEPHANIE ALISON POUND ST JAMES CLEANING AND SUPPORT SERVICES LIMITED Director 2016-11-17 CURRENT 1998-01-06 Liquidation
STEPHANIE ALISON POUND MSS FACILITIES MANAGEMENT LIMITED Director 2016-11-17 CURRENT 2011-11-01 Liquidation
STEPHANIE ALISON POUND FIRST SECURITY GROUP LIMITED Director 2016-11-17 CURRENT 1998-01-29 Liquidation
STEPHANIE ALISON POUND CENTRAL WINDOW CLEANING COMPANY LIMITED Director 2016-11-17 CURRENT 2001-11-12 Liquidation
STEPHANIE ALISON POUND R & D HOLDINGS LIMITED Director 2016-11-17 CURRENT 2002-02-28 Liquidation
STEPHANIE ALISON POUND LANCASTER PAYROLL COMPANY LIMITED Director 2016-11-17 CURRENT 2005-10-19 Liquidation
STEPHANIE ALISON POUND KGL BUSINESS SERVICES LIMITED Director 2016-11-17 CURRENT 2009-07-21 Liquidation
STEPHANIE ALISON POUND PHONOTAS SERVICES LIMITED Director 2016-11-17 CURRENT 1974-01-01 Liquidation
STEPHANIE ALISON POUND MITIE SECURITY SERVICES LIMITED Director 2016-11-17 CURRENT 1985-07-26 Liquidation
STEPHANIE ALISON POUND MITIE SECURITY (FIRE & ELECTRONICS) LIMITED Director 2016-11-17 CURRENT 1988-05-05 Liquidation
STEPHANIE ALISON POUND MITIE HOSPITAL SERVICES LIMITED Director 2016-11-17 CURRENT 1966-11-15 Liquidation
STEPHANIE ALISON POUND LANCASTER OFFICE CLEANING COMPANY LIMITED Director 2016-11-17 CURRENT 1976-01-23 Liquidation
STEPHANIE ALISON POUND RETAIL CLEANING SERVICES LIMITED Director 2016-11-17 CURRENT 1984-07-02 Liquidation
STEPHANIE ALISON POUND TASS (EUROPE) LIMITED Director 2016-09-09 CURRENT 1999-12-17 Liquidation
STEPHANIE ALISON POUND KNIGHTSBRIDGE GUARDING LIMITED Director 2016-09-09 CURRENT 1988-05-11 Liquidation
STEPHANIE ALISON POUND FINCHAM INDUSTRIAL SERVICES LIMITED Director 2016-09-09 CURRENT 1972-12-11 Liquidation
STEPHANIE ALISON POUND EURO AS LIMITED Director 2016-09-09 CURRENT 1985-03-12 Active - Proposal to Strike off
STEPHANIE ALISON POUND MACLELLAN INTERNATIONAL AIRPORT SERVICES LIMITED Director 2016-09-09 CURRENT 1978-12-04 Liquidation
STEPHANIE ALISON POUND LANDMARC SOLUTIONS LTD Director 2016-09-09 CURRENT 1991-01-18 Active
STEPHANIE ALISON POUND GLOBAL PROTECT LIMITED Director 2016-09-09 CURRENT 1998-12-23 Liquidation
STEPHANIE ALISON POUND MACLELLAN LIMITED Director 2016-09-09 CURRENT 2001-02-28 Liquidation
STEPHANIE ALISON POUND TILBURY (CITY) LIMITED Director 2016-09-09 CURRENT 1961-12-14 Liquidation
STEPHANIE ALISON POUND RAMONEUR CLEANING AND SUPPORT SERVICES LIMITED Director 2016-09-09 CURRENT 1908-08-07 Liquidation
STEPHANIE ALISON POUND MITIE (FACILITIES SERVICES) LIMITED Director 2016-09-09 CURRENT 1962-05-30 Active
STEPHANIE ALISON POUND HOW ENGINEERING SERVICES LIMITED Director 2016-09-09 CURRENT 1962-05-30 Liquidation
STEPHANIE ALISON POUND T.H.K. INSULATION LIMITED Director 2016-09-09 CURRENT 1983-08-02 Liquidation
STEPHANIE ALISON POUND CLOUGH WILLIAMS POWER LIMITED Director 2016-09-09 CURRENT 1953-02-07 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
2020-05-18LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-03-26CH01Director's details changed for Mrs Stephanie Alison Pound on 2020-03-15
2019-11-11CH01Director's details changed for Richard John Butler on 2019-09-16
2019-09-30CH01Director's details changed for Richard John Butler on 2018-10-02
2019-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/19 FROM Capital Tower 91 Waterloo Road London SE1 8RT
2019-06-26LIQ01Voluntary liquidation declaration of solvency
2019-06-26600Appointment of a voluntary liquidator
2019-06-26LRESSPResolutions passed:
  • Special resolution to wind up on 2019-05-30
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES
2018-10-08CH01Director's details changed for Richard John Butler on 2018-10-02
2018-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 80
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 80
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY FLANAGAN
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MOORE
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAWTON
2016-11-18AP01DIRECTOR APPOINTED RICHARD JOHN BUTLER
2016-11-18AP01DIRECTOR APPOINTED MRS STEPHANIE ALISON POUND
2016-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-23AP01DIRECTOR APPOINTED DAVID JOHN LAWTON
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR STUART WEATHERSON
2015-12-08AP01DIRECTOR APPOINTED WILLIAM EDMOND MOORE
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 80
2015-11-30AR0130/11/15 ANNUAL RETURN FULL LIST
2015-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-17TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER SAWLE
2015-03-24AP01DIRECTOR APPOINTED JEFFREY PAUL FLANAGAN
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 80
2014-12-01AR0130/11/14 ANNUAL RETURN FULL LIST
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETER BROWN
2014-10-10AP01DIRECTOR APPOINTED MR OLIVER SAWLE
2014-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-25CH01Director's details changed for Mr Michael Peter Brown on 2014-03-24
2014-03-24AP01DIRECTOR APPOINTED MR MICHAEL PETER BROWN
2014-03-20AP01DIRECTOR APPOINTED MR STUART WEATHERSON
2014-03-20TM01APPOINTMENT TERMINATED, DIRECTOR PLANT NOMINEES LIMITED
2014-03-20TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA LAAN
2014-03-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAYSTON CENTRAL SERVICES LIMITED
2014-03-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAYSTON CENTRAL SERVICES LIMITED
2014-03-20AP03SECRETARY APPOINTED MRS STEPHANIE ALISON POUND
2014-03-20TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDRA LAAN
2014-03-20TM02APPOINTMENT TERMINATED, SECRETARY PLANT NOMINEES LIMITED
2014-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2014 FROM VICTORIA HOUSE 1-3 COLLEGE HILL LONDON ENGLAND EC4R 2RA
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 80
2014-02-03AR0130/11/13 FULL LIST
2013-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2013 FROM CASTLEGATE HOUSE CASTLEGATE WAY DUDLEY WEST MIDLANDS DY1 4RR
2012-12-03AR0130/11/12 FULL LIST
2012-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-22AP02CORPORATE DIRECTOR APPOINTED GRAYSTON CENTRAL SERVICES LIMITED
2012-05-22AP02CORPORATE DIRECTOR APPOINTED PLANT NOMINEES LIMITED
2012-05-22AP04CORPORATE SECRETARY APPOINTED PLANT NOMINEES LIMITED
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR GUY SMITH
2012-04-23AP01DIRECTOR APPOINTED ALEXANDRA JANE LAAN
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH DOWLING
2011-11-30AR0130/11/11 FULL LIST
2011-08-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND LANCASTER
2011-07-06AP01DIRECTOR APPOINTED GUY ROBERT SMITH
2010-12-23AR0130/11/10 FULL LIST
2010-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PIERCEY
2010-11-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH DOWLING / 28/06/2010
2010-04-13TM02APPOINTMENT TERMINATED, SECRETARY JILL REID
2010-04-13AP03SECRETARY APPOINTED ALEXANDRA LAAN
2009-12-01AR0130/11/09 FULL LIST
2009-11-30AD02SAIL ADDRESS CREATED
2009-08-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-28AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-22363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-11-05AUDAUDITOR'S RESIGNATION
2008-10-17225CURRSHO FROM 30/06/2009 TO 31/12/2008
2008-09-23AAFULL ACCOUNTS MADE UP TO 28/02/07
2008-09-02288aDIRECTOR APPOINTED RAYMOND ALEXANDER LANCASTER
2008-07-23225PREVEXT FROM 28/02/2008 TO 30/06/2008
2008-07-09287REGISTERED OFFICE CHANGED ON 09/07/2008 FROM 13 THE SIDINGS HAINAULT ROAD LONDON E11 1HD
2008-07-09288bAPPOINTMENT TERMINATED SECRETARY ANNE PIERCEY
2008-07-09288aDIRECTOR APPOINTED DEBORAH DOWLING
2008-07-09288aSECRETARY APPOINTED JILL ELIZABETH REID
2008-07-09RES01ADOPT ARTICLES 02/07/2008
2008-04-07AAFULL ACCOUNTS MADE UP TO 28/02/06
2007-11-29363sRETURN MADE UP TO 13/11/07; NO CHANGE OF MEMBERS
2007-03-15363(287)REGISTERED OFFICE CHANGED ON 15/03/07
2007-03-15363sRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2007-03-14363(287)REGISTERED OFFICE CHANGED ON 14/03/07
2007-03-14363sRETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS
2006-03-31AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-01-13AAFULL ACCOUNTS MADE UP TO 29/02/04
2005-01-13363sRETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS
2004-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2004-06-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2004-05-07288bSECRETARY RESIGNED
2004-03-05225ACC. REF. DATE SHORTENED FROM 30/11/03 TO 28/02/03
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BENCHMARK CARPET CARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-06-13
Fines / Sanctions
No fines or sanctions have been issued against BENCHMARK CARPET CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BENCHMARK CARPET CARE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 BENCHMARK CARPET CARE LIMITED

Intangible Assets
Patents
We have not found any records of BENCHMARK CARPET CARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BENCHMARK CARPET CARE LIMITED
Trademarks
We have not found any records of BENCHMARK CARPET CARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BENCHMARK CARPET CARE 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 (99999 - Dormant Company) as BENCHMARK CARPET CARE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BENCHMARK CARPET CARE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BENCHMARK CARPET CARE 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 BENCHMARK CARPET CARE 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.