Dissolved 2017-05-03
Company Information for BEN HOFFMANN LIMITED
BIRMINGHAM, B3,
|
Company Registration Number
05558372
Private Limited Company
Dissolved Dissolved 2017-05-03 |
Company Name | |
---|---|
BEN HOFFMANN LIMITED | |
Legal Registered Office | |
BIRMINGHAM | |
Company Number | 05558372 | |
---|---|---|
Date formed | 2005-09-08 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-08-31 | |
Date Dissolved | 2017-05-03 | |
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. |
Officer | Role | Date Appointed |
---|---|---|
BEN MAARTEN HOFFMANN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREA HOFFMANN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE COMPLETE CAMERA COMPANY LIMITED | Director | 2012-03-28 | CURRENT | 2012-03-28 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/09/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/09/2016 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/2015 FROM 8 ST. MARYS ROAD ALCESTER WARWICKSHIRE B49 6QH | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 14/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/09/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREA HOFFMANN | |
AR01 | 08/09/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/09/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/09/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BEN HOFFMANN / 22/12/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANDREA HOFFMANN / 22/12/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/2011 FROM 3 , ST ANN'S COTTAGES LONDON ROAD LOUDWATER HIGH WYCOMBE BUCKINGHAMSHIRE HP10 9TB 31082008 | |
AR01 | 08/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BEN HOFFMANN / 08/09/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/11/2008 FROM 3, ST ANN'S COTTAGES LONDON ROAD LOUDWATER HIGH WYCOMBE BUCKINGHAMSHIRE HP10 9TB | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BEN HOFFMANN / 31/08/2008 | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 30/09/2007 TO 31/08/2007 | |
363a | RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 06/12/07 FROM: 3 ST ANNE'S COTTAGES LONDON ROAD LOUDWATER HIGH WYCOMBE BUCKINGHAMSHIRE HP10 9TB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/04/06 FROM: 40 ELMERS COURT POST OFFICE LANE BEACONSFIELD HP9 1QF | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-11-28 |
Appointment of Liquidators | 2015-09-30 |
Resolutions for Winding-up | 2015-09-30 |
Meetings of Creditors | 2015-09-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.60 | 9 |
MortgagesNumMortOutstanding | 0.46 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.14 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 59111 - Motion picture production activities
Creditors Due Within One Year | 2012-08-31 | £ 20,364 |
---|---|---|
Creditors Due Within One Year | 2011-08-31 | £ 16,924 |
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 BEN HOFFMANN LIMITED
Current Assets | 2012-08-31 | £ 18,466 |
---|---|---|
Current Assets | 2011-08-31 | £ 14,983 |
Debtors | 2012-08-31 | £ 18,466 |
Debtors | 2011-08-31 | £ 14,852 |
Tangible Fixed Assets | 2012-08-31 | £ 2,530 |
Tangible Fixed Assets | 2011-08-31 | £ 2,986 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as BEN HOFFMANN LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BEN HOFFMANN LIMITED | Event Date | 2015-09-22 |
Richard Paul James Goodwin , of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP . : For further details contact: Ashley Millensted, Email: ashley.millensted@butcher-woods.co.uk Tel: 0121 236 6001 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BEN HOFFMANN LIMITED | Event Date | 2015-09-22 |
At a General Meeting of the above-named Company, duly convened, and held at 79 Caroline Street, Birmingham B3 1UP, on 22 September 2015 the following resolutions were passed, as a special resolution and as an ordinary resolution: That the company be wound up voluntarily and that Richard Paul James Goodwin , of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP , (IP No: 9727) be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up. At a Meeting of Creditors held on 22 September 2015 the Creditors confirmed the appointment of Richard Paul James Goodwin as Liquidator. For further details contact: Ashley Millensted, Email: ashley.millensted@butcher-woods.co.uk Tel: 0121 236 6001 Ben Hoffmann , Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | BEN HOFFMANN LIMITED | Event Date | 2015-09-22 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of the Members and Creditors of the above-named Company will be held at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP on 24 January 2017 at 10.30 am and 11.00 am respectively, for the purpose of receiving an account laid before them showing the manner in which the winding-up has been conducted and the Company assets disposed of, and of hearing any explanation that may be given by the Liquidator. A person entitled to attend and vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Date of Appointment: 22 September 2015 Office Holder details: Richard Paul James Goodwin , (IP No. 9727) of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP . For further details contact: Ashley Millenstead, Email: ashley.millenstead@butcher-woods.co.uk Tel: 0121 236 6001. R P J Goodwin , Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BEN HOFFMANN LIMITED | Event Date | 2015-09-08 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 79 Caroline Street, Birmingham B3 1UP on 22 September 2015 at 10.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Richard Paul James Goodwin (IP No. 9727) of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP , is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. Resolutions may also be passed at this meeting with regard to the liquidators remuneration and the costs of convening the meeting. Further details contact: Ashley Millensted, Email: ashley.millensted@butcher-woods.co.uk Tel: 0121 236 6001 | |||
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. |