Dissolved 2016-06-21
Company Information for BENT LIMITED
BRIGGATE, LEEDS, LS1,
|
Company Registration Number
04946958
Private Limited Company
Dissolved Dissolved 2016-06-21 |
Company Name | |
---|---|
BENT LIMITED | |
Legal Registered Office | |
BRIGGATE LEEDS | |
Company Number | 04946958 | |
---|---|---|
Date formed | 2003-10-29 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2016-06-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:24:15 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BENT (FERROTAME) FILMS INC. | 1200 Bay Street Suite 202 Toronto Ontario M4M 2N3 | Dissolved | Company formed on the 2017-03-16 | |
BENT (HK) CO., LIMITED | Active | Company formed on the 2013-11-26 | ||
BENT & BAY, LLC | 1600 BAUSCH & LOMB PLACE Monroe ROCHESTER NY 14604 | Active | Company formed on the 2002-10-18 | |
BENT & BREE, LLC | 1360 SW 12TH TER BOCA RATON FL 33486 | Active | Company formed on the 2020-01-27 | |
BENT & COOKED ENTERPRISES PTY LTD | Active | Company formed on the 2017-11-09 | ||
BENT & CORNWELL QUALITY MEATS LIMITED | 24 MARKET PLACE ELY CAMBRIDGESHIRE CB7 4NT | Active | Company formed on the 2012-01-27 | |
BENT & COUGLE PTY LTD | Active | Company formed on the 2014-06-05 | ||
BENT & CURVED GLASS PTY LTD | NSW 2223 | Active | Company formed on the 1989-08-28 | |
BENT & G, LLC | 7118 SPRINGVILLE COVE BOYNTON BEACH FL 33437 | Active | Company formed on the 2006-09-01 | |
BENT & HAYNES PROPERTIES PTY LTD | Active | Company formed on the 2011-05-10 | ||
BENT & HAYNES PTY. LTD. | QLD 4382 | Active | Company formed on the 1995-06-13 | |
Bent & Twisted Metals | 945 Emery St Longmont CO 80501 | Voluntarily Dissolved | Company formed on the 2004-12-07 | |
BENT & TWISTED LLC | 712 PARK ST LEBANON OR 97355 | Active | Company formed on the 2015-08-11 | |
BENT & TWISTED INDUSTRIES, INC. | 1605 MAIN STREET #705 SARASOTA FL 34236 | Inactive | Company formed on the 1996-09-30 | |
BENT 14055, LLC | 7095 SW 47 St MIAMI FL 33155 | Active | Company formed on the 2012-09-24 | |
BENT 20 INCORPORATED | California | Unknown | ||
BENT 3 LAND PRODUCTIONS PTY LTD | Active | Company formed on the 2006-07-03 | ||
BENT 4 TIME PLUMBING HEATING ," LLC" | 1 Southview Drive South Burlington VT 05403 | Dissolved | Company formed on the 2017-10-27 | |
BENT 46 PTY LTD | Dissolved | Company formed on the 2016-12-05 | ||
BENT 84 CONSULTING LLC | 10601 CLARENCE DR STE 250 FRISCO TX 75033 | Forfeited | Company formed on the 2018-08-22 |
Officer | Role | Date Appointed |
---|---|---|
IAN ELLIS |
||
IAN ELLIS |
||
MICHAEL ROTHWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DARRELL HIRST |
Director | ||
TERRY GEORGE KERNACHAN |
Director | ||
MICHAEL ROTHWELL |
Director | ||
LOUISE KIRBY |
Company Secretary | ||
LOUISE KIRBY |
Director | ||
CHRISTOPHER EDWARD AMOS |
Director | ||
GRAHAM EDWARD GODDARD |
Director | ||
TERRY GEORGE KERNACHAN |
Director | ||
MICHAEL ROTHWELL |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MR GAY UK LIMITED | Company Secretary | 2009-01-31 | CURRENT | 1992-10-29 | Dissolved 2015-06-09 | |
GONE TOO SOON LIMITED | Company Secretary | 2009-01-31 | CURRENT | 2005-06-14 | Dissolved 2018-01-09 | |
AROMAS WHOLESALE LTD | Company Secretary | 2009-01-31 | CURRENT | 2005-07-08 | Active | |
ALL POINTS NORTH PUBLICATIONS LIMITED | Company Secretary | 2009-01-31 | CURRENT | 1990-07-23 | Active | |
MISSION (LEEDS) LIMITED | Company Secretary | 2009-01-31 | CURRENT | 2000-02-18 | Liquidation | |
BAR FIBRE LIMITED | Company Secretary | 2009-01-31 | CURRENT | 2000-08-24 | Liquidation | |
B SHOP LIMITED | Company Secretary | 2009-01-09 | CURRENT | 2009-01-09 | Dissolved 2014-02-18 | |
VIADUCT LEISURE LIMITED | Company Secretary | 2009-01-01 | CURRENT | 2005-01-13 | Liquidation | |
BEHIND THE DOOR EVENTS LIMITED | Director | 2017-04-08 | CURRENT | 2017-04-08 | Dissolved 2018-01-23 | |
APN HOTEL GROUP LIMITED | Director | 2017-03-06 | CURRENT | 2017-03-06 | Active | |
XSTREAM PRODUCTIONS LIMITED | Director | 2016-08-15 | CURRENT | 2016-08-15 | Active - Proposal to Strike off | |
IF YOU DARE LIMITED | Director | 2016-06-17 | CURRENT | 2016-06-17 | Active - Proposal to Strike off | |
ALL PROPERTY MANAGEMENT LTD | Director | 2016-02-26 | CURRENT | 2016-02-26 | Active | |
ALLSTAR PSYCHICS LIMITED | Director | 2015-10-27 | CURRENT | 2013-03-21 | Active | |
MADE IN LEEDS EVENTS LTD | Director | 2014-04-07 | CURRENT | 2014-03-06 | Dissolved 2016-02-02 | |
VIADUCT LEISURE LIMITED | Director | 2005-08-16 | CURRENT | 2005-01-13 | Liquidation | |
ALL POINTS NORTH PUBLICATIONS LIMITED | Director | 2005-08-16 | CURRENT | 1990-07-23 | Active | |
MISSION (LEEDS) LIMITED | Director | 2005-08-16 | CURRENT | 2000-02-18 | Liquidation | |
BAR FIBRE LIMITED | Director | 2005-08-16 | CURRENT | 2000-08-24 | Liquidation | |
ALL PROPERTY MANAGEMENT LTD | Director | 2016-02-26 | CURRENT | 2016-02-26 | Active | |
GTS MEMORIALS LIMITED | Director | 2014-02-14 | CURRENT | 2014-02-14 | Dissolved 2016-05-24 | |
FMS SOUND TECHNOLOGIES (UK) LTD | Director | 2013-08-28 | CURRENT | 2013-08-28 | Dissolved 2015-06-09 | |
B SHOP LIMITED | Director | 2013-01-09 | CURRENT | 2009-01-09 | Dissolved 2014-02-18 | |
GONE TOO SOON LIMITED | Director | 2007-01-01 | CURRENT | 2005-06-14 | Dissolved 2018-01-09 | |
ALL POINTS NORTH PUBLICATIONS LIMITED | Director | 1996-08-01 | CURRENT | 1990-07-23 | Active | |
MR GAY UK LIMITED | Director | 1992-11-24 | CURRENT | 1992-10-29 | Dissolved 2015-06-09 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
OCRESCIND | ORDER OF COURT TO RESCIND WINDING UP | |
DS02 | DISS REQUEST WITHDRAWN | |
COCOMP | ORDER OF COURT TO WIND UP | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/10/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/10/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/10/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/2012 FROM APN HOUSE, TEMPLE CRESCENT LEEDS WEST YORKSHIRE LS11 8BP | |
AR01 | 13/10/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR IAN ELLIS / 13/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ELLIS / 13/10/2011 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ROTHWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARRELL HIRST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/10/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 13/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARRELL HIRST / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ELLIS / 19/10/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL ROTHWELL | |
288b | APPOINTMENT TERMINATED DIRECTOR TERRY KERNACHAN | |
288b | APPOINTMENT TERMINATED DIRECTOR LOUISE KIRBY | |
288b | APPOINTMENT TERMINATED SECRETARY LOUISE KIRBY | |
288a | SECRETARY APPOINTED MR IAN ELLIS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
190 | LOCATION OF DEBENTURE REGISTER | |
363a | RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/10/05 FROM: APN HOUSE TEMPLE CRESCENT LEEDS WEST YORKSHIRE LS11 8BP | |
288a | NEW DIRECTOR APPOINTED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/02/05 FROM: 1ST FLOOR 156 GRAYS INN ROAD LONDON WC1X 8ED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 30/03/04 FROM: C/O S MITCHELL & SONS ST MICHAELS MEWS 18 ST MICHAELS ROAD, LEEDS WEST YORKSHIRE LS6 3AW | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/03/04 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2015-09-22 |
Petitions to Wind Up (Companies) | 2015-09-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.40 | 9 |
MortgagesNumMortOutstanding | 0.81 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.58 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47910 - Retail sale via mail order houses or via Internet
Creditors Due Within One Year | 2013-03-31 | £ 9,474 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 25,562 |
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 BENT LIMITED
Cash Bank In Hand | 2013-03-31 | £ 47,329 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 2,936 |
Current Assets | 2013-03-31 | £ 47,566 |
Current Assets | 2012-03-31 | £ 57,151 |
Debtors | 2012-03-31 | £ 54,098 |
Shareholder Funds | 2013-03-31 | £ 38,092 |
Shareholder Funds | 2012-03-31 | £ 32,809 |
Tangible Fixed Assets | 2012-03-31 | £ 1,220 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as BENT LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
GARAGE AND PREMISES | ARCH 66 BRUSSELS STREET LEEDS LS9 8AB | 3,800 | 01/06/2012 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
61071100 | Men's or boys' underpants and briefs of cotton, knitted or crocheted | |||
61071200 | Men's or boys' underpants and briefs of man-made fibres, knitted or crocheted | |||
61071100 | Men's or boys' underpants and briefs of cotton, knitted or crocheted | |||
61071200 | Men's or boys' underpants and briefs of man-made fibres, knitted or crocheted | |||
61071100 | Men's or boys' underpants and briefs of cotton, knitted or crocheted | |||
61071100 | Men's or boys' underpants and briefs of cotton, knitted or crocheted |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | BENT LIMITED | Event Date | 2015-09-14 |
In the High Court Of Justice case number 004877 Liquidator appointed: J Curbison 3rd Floor , 1 City Walk , LEEDS , LS11 9DA , telephone: 0113 200 6000 , email: Leeds.OR@insolvency.gsi.gov.uk : | |||
Initiating party | EMARSYS UK LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | BENT LIMITED | Event Date | 2015-07-17 |
Solicitor | Mincoffs Solicitors LLP | ||
In the High Court of Justice (Chancery Division) Companies Court case number 4877 A Petition to wind up the above-named Company of 1 Commercial Court, Briggate, Leeds LS1 6ER (Company Number 04946958) presented on 17 July 2015 by EMARSYS UK LIMITED , of 100 Euston Street, London NW1 2HQ , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 14 September 2015 , at 10.30 am (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 its Solicitor in accordance with Rule 4.16 by 1600 hours on 11 September 2015 . | |||
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. |