Company NameBenson & Clegg Limited
DirectorMark Daniel Gordon
Company StatusLiquidation
Company Number00333027
CategoryPrivate Limited Company
Incorporation Date27 October 1937(86 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Mark Daniel Gordon
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2011(73 years, 4 months after company formation)
Appointment Duration13 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 Piccadilly Arcade
Piccadilly
London
SW1Y 6NH
Director NameDavid Clegg
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(54 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 25 September 1998)
RoleMaster Tailor
Correspondence Address92 Marleybone High Street
London
W1M 3DE
Director NameThomas Stuart Clegg
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(54 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 September 1995)
RoleMaster Tailor
Correspondence AddressCornerstones Bell Street
Hornton
Banbury
Oxfordshire
OX15 6DB
Director NameKenneth Austin
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(54 years, 3 months after company formation)
Appointment Duration22 years, 7 months (resigned 30 September 2014)
RoleTailor Cutter
Correspondence Address15 Levett Gardens
Seven Kings
Ilford
Essex
IG3 9BT
Secretary NameThomas Stuart Clegg
NationalityBritish
StatusResigned
Appointed08 February 1992(54 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 September 1995)
RoleCompany Director
Correspondence AddressCornerstones Bell Street
Hornton
Banbury
Oxfordshire
OX15 6DB
Secretary NameKenneth Austin
NationalityBritish
StatusResigned
Appointed28 September 1995(57 years, 11 months after company formation)
Appointment Duration19 years (resigned 30 September 2014)
RoleCompany Director
Correspondence Address15 Levett Gardens
Seven Kings
Ilford
Essex
IG3 9BT
Director NameIris Austin
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(59 years, 9 months after company formation)
Appointment Duration17 years, 1 month (resigned 30 September 2014)
RoleEngraver
Correspondence Address15 Levett Gardens
Seven Kings
Ilford
Essex
IG3 9BT
Director NameMr Barry Charles Austin
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(60 years, 11 months after company formation)
Appointment Duration19 years, 6 months (resigned 29 March 2018)
RoleOperations
Country of ResidenceEngland
Correspondence Address19 Highlands Road
Bowers Gifford
Basildon
Essex
SS13 2HT
Director NameMr Anthony Martin
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(71 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 March 2017)
RoleHead Cutter
Country of ResidenceEngland
Correspondence Address7 Woodman Road
Warley
Brentwood
Essex
CM14 5BG

Contact

Websitebensonandclegg.com
Email address[email protected]
Telephone020 74092053
Telephone regionLondon

Location

Registered Address1st Floor 21 Station Road
Watford
Hertfordshire
WD17 1AP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

360 at £1Benson & Clegg (Holdings) Limited
51.43%
Ordinary A
270 at £1Benson & Clegg (Holdings) Limited
38.57%
Ordinary B
70 at £1Benson & Clegg (Holdings) Limited
10.00%
Ordinary C

Financials

Year2014
Net Worth£68,725
Cash£16,346
Current Liabilities£210,533

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due30 June 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 February 2021 (3 years, 2 months ago)
Next Return Due22 February 2022 (overdue)

Filing History

8 November 2022Appointment of a voluntary liquidator (3 pages)
26 October 2022Notice of move from Administration case to Creditors Voluntary Liquidation (25 pages)
13 June 2022Administrator's progress report (21 pages)
10 February 2022Notice of deemed approval of proposals (3 pages)
10 February 2022Result of meeting of creditors (5 pages)
11 January 2022Statement of affairs with form AM02SOA (10 pages)
30 November 2021Appointment of an administrator (3 pages)
30 November 2021Registered office address changed from 9 Piccadilly Arcade Piccadilly London SW1Y 6NH to 1st Floor 21 Station Road Watford Hertfordshire WD17 1AP on 30 November 2021 (2 pages)
21 April 2021Current accounting period extended from 31 March 2021 to 30 September 2021 (1 page)
14 April 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
2 July 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
16 March 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 February 2019Director's details changed for Mr Mark Daniel Gordon on 8 June 2018 (2 pages)
8 February 2019Director's details changed for Mr Mark Daniel Gordon on 8 June 2018 (2 pages)
8 February 2019Confirmation statement made on 8 February 2019 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
8 August 2018Termination of appointment of Barry Charles Austin as a director on 29 March 2018 (1 page)
20 February 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 September 2017Cessation of Anthony Martin as a person with significant control on 6 April 2016 (1 page)
19 September 2017Cessation of Anthony Martin as a person with significant control on 19 September 2017 (1 page)
19 September 2017Cessation of Mark Daniel Gordon as a person with significant control on 6 April 2016 (1 page)
19 September 2017Cessation of Barry Charles Austin as a person with significant control on 6 April 2016 (1 page)
19 September 2017Notification of Benson & Clegg (Holdings) Limited as a person with significant control on 19 September 2017 (1 page)
19 September 2017Cessation of Barry Charles Austin as a person with significant control on 19 September 2017 (1 page)
19 September 2017Cessation of Mark Daniel Gordon as a person with significant control on 19 September 2017 (1 page)
19 September 2017Notification of Benson & Clegg (Holdings) Limited as a person with significant control on 6 April 2016 (1 page)
30 March 2017Termination of appointment of Anthony Martin as a director on 29 March 2017 (1 page)
30 March 2017Termination of appointment of Anthony Martin as a director on 29 March 2017 (1 page)
15 February 2017Director's details changed for Mr Anthony Martin on 15 February 2017 (2 pages)
15 February 2017Confirmation statement made on 8 February 2017 with updates (7 pages)
15 February 2017Confirmation statement made on 8 February 2017 with updates (7 pages)
15 February 2017Director's details changed for Mr Mark Daniel Gordon on 15 February 2017 (2 pages)
15 February 2017Director's details changed for Mr Barry Charles Austin on 15 February 2017 (2 pages)
15 February 2017Director's details changed for Mr Mark Daniel Gordon on 15 February 2017 (2 pages)
15 February 2017Director's details changed for Mr Anthony Martin on 15 February 2017 (2 pages)
15 February 2017Director's details changed for Mr Barry Charles Austin on 15 February 2017 (2 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 700
(6 pages)
11 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 700
(6 pages)
6 October 2015Director's details changed for Mr Mark Daniel Gordon on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Mark Daniel Gordon on 5 October 2015 (2 pages)
5 October 2015Director's details changed for Mr Barry Charles Austin on 5 October 2015 (2 pages)
5 October 2015Director's details changed for Mr Anthony Martin on 5 October 2015 (2 pages)
5 October 2015Director's details changed for Mr Barry Charles Austin on 5 October 2015 (2 pages)
5 October 2015Director's details changed for Mr Anthony Martin on 5 October 2015 (2 pages)
9 September 2015Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
9 September 2015Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
26 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
26 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
2 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 700
(6 pages)
2 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 700
(6 pages)
2 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 700
(6 pages)
10 October 2014Termination of appointment of Kenneth Austin as a director on 30 September 2014 (2 pages)
10 October 2014Termination of appointment of Iris Austin as a director on 30 September 2014 (2 pages)
10 October 2014Termination of appointment of Kenneth Austin as a secretary on 30 September 2014 (2 pages)
10 October 2014Termination of appointment of Kenneth Austin as a director on 30 September 2014 (2 pages)
10 October 2014Termination of appointment of Iris Austin as a director on 30 September 2014 (2 pages)
10 October 2014Termination of appointment of Kenneth Austin as a secretary on 30 September 2014 (2 pages)
15 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
15 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
7 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 700
(9 pages)
7 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 700
(9 pages)
7 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 700
(9 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
1 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (9 pages)
1 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (9 pages)
1 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (9 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
1 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (9 pages)
1 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (9 pages)
1 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (9 pages)
2 December 2011Appointment of Mr Mark Daniel Gordon as a director (2 pages)
2 December 2011Appointment of Mr Mark Daniel Gordon as a director (2 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
12 April 2011Annual return made up to 8 February 2011 with a full list of shareholders (8 pages)
12 April 2011Annual return made up to 8 February 2011 with a full list of shareholders (8 pages)
12 April 2011Annual return made up to 8 February 2011 with a full list of shareholders (8 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
26 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (7 pages)
26 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (7 pages)
26 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (7 pages)
20 August 2009Memorandum and Articles of Association (9 pages)
20 August 2009Memorandum and Articles of Association (9 pages)
13 August 2009Memorandum and Articles of Association (9 pages)
13 August 2009Memorandum and Articles of Association (9 pages)
10 July 2009Director appointed mr anthony martin (1 page)
10 July 2009Director appointed mr anthony martin (1 page)
7 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
4 April 2009Return made up to 08/02/09; full list of members; amend (6 pages)
4 April 2009Return made up to 08/02/09; full list of members; amend (6 pages)
27 February 2009Return made up to 08/02/09; full list of members (4 pages)
27 February 2009Return made up to 08/02/09; full list of members (4 pages)
11 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
11 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
19 March 2008Return made up to 08/02/08; full list of members (4 pages)
19 March 2008Return made up to 08/02/08; full list of members (4 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
30 March 2007Return made up to 08/02/07; full list of members (7 pages)
30 March 2007Return made up to 08/02/07; full list of members (7 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
16 May 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
16 May 2006Return made up to 08/02/06; full list of members (7 pages)
16 May 2006Return made up to 08/02/06; full list of members (7 pages)
16 May 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
15 May 2006£ ic 1400/700 31/01/06 £ sr 700@1=700 (1 page)
15 May 2006£ ic 1400/700 31/01/06 £ sr 700@1=700 (1 page)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
1 April 2005Return made up to 08/02/05; full list of members (7 pages)
1 April 2005Return made up to 08/02/05; full list of members (7 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
9 March 2004Return made up to 08/02/04; full list of members (7 pages)
9 March 2004Return made up to 08/02/04; full list of members (7 pages)
30 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
30 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
24 February 2003Return made up to 08/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 February 2003Return made up to 08/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
24 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
12 March 2002Return made up to 08/02/02; full list of members (7 pages)
12 March 2002Return made up to 08/02/02; full list of members (7 pages)
25 July 2001Accounts for a small company made up to 30 September 2000 (5 pages)
25 July 2001Accounts for a small company made up to 30 September 2000 (5 pages)
18 April 2001Return made up to 08/02/01; full list of members (7 pages)
18 April 2001Return made up to 08/02/01; full list of members (7 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
23 February 2000Return made up to 08/02/00; full list of members (7 pages)
23 February 2000Return made up to 08/02/00; full list of members (7 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
17 February 1999Return made up to 08/02/99; full list of members (6 pages)
17 February 1999Return made up to 08/02/99; full list of members (6 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
29 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
6 March 1998Return made up to 08/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 March 1998Return made up to 08/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
25 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
25 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
6 March 1997Return made up to 08/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 March 1997Return made up to 08/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 August 1996Secretary resigned;director resigned (2 pages)
2 August 1996Accounts for a small company made up to 30 September 1995 (5 pages)
2 August 1996Secretary resigned;director resigned (2 pages)
2 August 1996New secretary appointed (1 page)
2 August 1996New secretary appointed (1 page)
2 August 1996Accounts for a small company made up to 30 September 1995 (5 pages)
21 April 1996Return made up to 08/02/96; no change of members (4 pages)
21 April 1996Return made up to 08/02/96; no change of members (4 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (5 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
30 May 1991Return made up to 07/02/91; full list of members (7 pages)
30 May 1991Return made up to 07/02/91; full list of members (7 pages)
10 September 1986Return made up to 31/07/86; full list of members (4 pages)
10 September 1986Return made up to 31/07/86; full list of members (4 pages)
14 June 1983Annual return made up to 09/04/82 (4 pages)
14 June 1983Annual return made up to 09/04/82 (4 pages)
24 August 1982Annual return made up to 03/04/80 (5 pages)
24 August 1982Annual return made up to 03/04/80 (5 pages)
27 October 1937Incorporation (21 pages)
27 October 1937Incorporation (21 pages)