Company NameBensons Confectionery Limited
Company StatusDissolved
Company Number00080775
CategoryPrivate Limited Company
Incorporation Date26 April 1904(120 years ago)
Dissolution Date9 April 2019 (5 years ago)

Business Activity

Section CManufacturing
SIC 1584Manufacture cocoa, chocolate, confectionery
SIC 10821Manufacture of cocoa and chocolate confectionery

Directors

Director NamePaul Michael Lawson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1991(87 years, 6 months after company formation)
Appointment Duration27 years, 6 months (closed 09 April 2019)
RoleCompany Director
Correspondence AddressBeech Hill House
Beech Hill
Coupar Angus
Perthshire
Secretary NameMartin Leslie Reeves
NationalityBritish
StatusClosed
Appointed04 October 1991(87 years, 6 months after company formation)
Appointment Duration27 years, 6 months (closed 09 April 2019)
RoleCompany Director
Correspondence Address26 Strathgryffe Crescent
Bridge Of Weir
Renfrewshire
PA11 3LG
Scotland
Director NameAlexander Stewart Bremner
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1991(87 years, 6 months after company formation)
Appointment Duration27 years, 5 months (closed 09 April 2019)
RoleCompany Director
Correspondence AddressStroma 96 MacDonald Smith Drive
Carnoustie
Angus
DD7 7TB
Scotland
Director NameMario Gustavo Alfredo Maciocia
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(87 years, 6 months after company formation)
Appointment Duration3 weeks (resigned 25 October 1991)
RoleCompany Director
Correspondence AddressLuthriebank House
Luthrie
Fife
KY15 4NU
Scotland

Location

Registered AddressKpmg Peat Marwick
20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

11 October 1988Delivered on: 27 October 1988
Persons entitled: Security Pacific National Bank.

Classification: Composite guarantee & mortgage
Secured details: All moneys due or to become due from the company and/or any other of the companies as defined in the charge to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 December 1987Delivered on: 23 December 1987
Satisfied on: 7 July 1988
Persons entitled: Citibank, N.A.as Trustee for the Banks

Classification: Deed of charge
Secured details: All moneys due or to become due from barker & dobson group P.L.C and/or any subsidiary to citibank, N.A. as trustee for the banks as defined in and pursuant to the terms of the facility agreement dated 17/12/87 and/or this charge.
Particulars: (See form 395 m 169/24 doc/ln for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 August 1982Delivered on: 20 August 1982
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts. Uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
24 August 1981Delivered on: 27 August 1981
Persons entitled: Coutts & Company

Classification: Supplemental charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the principal deeds.
Particulars: Specific charge all book & other debts.
Fully Satisfied
9 October 1980Delivered on: 11 October 1980
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from barker and dobson limited and barker and dobson group limited to the chargee on any account whatsoever.
Particulars: Freehold property 23-35 (odd numbers) huntley mount road, bury, greater manchester title no gm 164084.
Fully Satisfied

Filing History

9 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
15 September 2016Restoration by order of the court (3 pages)
15 September 2016Restoration by order of the court (3 pages)
9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
8 October 2013Restoration by order of the court (3 pages)
8 October 2013Restoration by order of the court (3 pages)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
4 March 2010Restoration by order of the court (3 pages)
4 March 2010Restoration by order of the court (3 pages)
13 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
17 August 1999Receiver's abstract of receipts and payments (2 pages)
17 August 1999Receiver's abstract of receipts and payments (2 pages)
17 August 1999Receiver ceasing to act (1 page)
17 August 1999Receiver's abstract of receipts and payments (2 pages)
17 August 1999Receiver's abstract of receipts and payments (2 pages)
17 August 1999Receiver ceasing to act (1 page)
12 January 1999Receiver ceasing to act (1 page)
12 January 1999Receiver ceasing to act (1 page)
22 July 1998Receiver's abstract of receipts and payments (2 pages)
22 July 1998Receiver's abstract of receipts and payments (2 pages)
17 April 1997Receiver's abstract of receipts and payments (2 pages)
17 April 1997Receiver's abstract of receipts and payments (2 pages)
26 April 1996Receiver's abstract of receipts and payments (2 pages)
26 April 1996Receiver's abstract of receipts and payments (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (87 pages)
21 April 1992Registered office changed on 21/04/92 from: alpha house 7TH floor,rowlandsway wythenshawe manchester M22 5RG (1 page)
21 April 1992Registered office changed on 21/04/92 from: alpha house 7TH floor,rowlandsway wythenshawe manchester M22 5RG (1 page)
13 April 1992Appointment of receiver/manager (1 page)
13 April 1992Appointment of receiver/manager (1 page)
12 February 1992Director resigned;new director appointed (3 pages)
12 February 1992Director resigned;new director appointed (3 pages)
25 November 1991Return made up to 04/10/91; no change of members (4 pages)
25 November 1991Return made up to 04/10/91; no change of members (4 pages)
17 March 1991Registered office changed on 17/03/91 from: c/o ernst and young commercial union house albert square manchester M2 6LP (1 page)
17 March 1991Registered office changed on 17/03/91 from: c/o ernst and young commercial union house albert square manchester M2 6LP (1 page)
4 March 1991Return made up to 31/12/90; full list of members (5 pages)
4 March 1991Return made up to 31/12/90; full list of members (5 pages)
17 January 1991Full accounts made up to 31 December 1989 (6 pages)
17 January 1991Full accounts made up to 31 December 1989 (6 pages)
23 November 1988Memorandum and Articles of Association (11 pages)
23 November 1988Memorandum and Articles of Association (11 pages)