Walton On The Hill
Surrey
KT20 7XA
Secretary Name | Joanna Cathryn Haslam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2005(36 years, 10 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 23 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Sandlands Road Walton On The Hill Surrey KT20 7XA |
Director Name | Joanna Cathryn Haslam |
---|---|
Date of Birth | July 1973 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2008(39 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 23 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Sandlands Road Walton On The Hill Surrey KT20 7XA |
Director Name | Jean Dorette Benwell |
---|---|
Date of Birth | August 1919 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 17 May 2005) |
Role | Retired Librarian |
Correspondence Address | Meadow Cottage Church Street Shoreham Sevenoaks Kent TN14 7SJ |
Director Name | Martin Piers Benwell |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 17 May 2005) |
Role | Financial Director |
Correspondence Address | Ashby Cottage 37 High Street Shoreham Sevenoaks Kent TN14 7TB |
Director Name | Paul Nicholas Benwell |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 17 May 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Clock Cottage Shoreham Place Shoreham Sevenoaks Kent TN14 7RX |
Secretary Name | Martin Piers Benwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 17 May 2005) |
Role | Company Director |
Correspondence Address | Ashby Cottage 37 High Street Shoreham Sevenoaks Kent TN14 7TB |
Director Name | Mr John Dennis Downs |
---|---|
Date of Birth | October 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(26 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 January 2000) |
Role | Company Director |
Correspondence Address | Gorland Cottage Scorrier Wood Redruth Cornwall TR16 5PD |
Director Name | Mr Keith Brian Liddelow |
---|---|
Date of Birth | September 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(26 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 17 May 2005) |
Role | Chartered Accountant |
Correspondence Address | 4 Medlows Harpenden Hertfordshire AL5 3AY |
Director Name | Neil Grenfell Haslam |
---|---|
Date of Birth | September 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(28 years, 8 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 20 April 2015) |
Role | Director Paper Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Gorselands Ridgway Pyrford Woking Surrey GU22 8PW |
Secretary Name | Neil Grenfell Haslam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(36 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gorselands Ridgway Pyrford Woking Surrey GU22 8PW |
Website | benwells.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72375111 |
Telephone region | London |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
100 at £1 | Haslam Bond Associates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,280 |
Cash | £1,904 |
Current Liabilities | £571,394 |
Latest Accounts | 30 September 2017 (5 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
20 March 2018 | Delivered on: 22 March 2018 Persons entitled: Calverton Finance LTD Classification: A registered charge Particulars: To secure payment and performance as provided for in clause 2 the company hereby charges in favour of calverton finance with full title guarantee by way of fixed charge, all specific book debts, calverton’s account and all other debts. By way of floating charge, the specified book debts, the other debts and the company's account. Outstanding |
---|---|
26 June 2009 | Delivered on: 14 July 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
17 May 2005 | Delivered on: 27 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
3 October 2002 | Delivered on: 16 October 2002 Satisfied on: 22 April 2005 Persons entitled: Close Asset Finance Limited Classification: Deed of chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 x heidelberg gtp foiling machines serial numbers 68312E and 65135E 1 x heidelberg tp plates s/n 110 929E * please refer to form 395 for further chattels *. see the mortgage charge document for full details. Fully Satisfied |
5 October 1995 | Delivered on: 13 October 1995 Satisfied on: 22 April 2005 Persons entitled: Close Brothers Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under a loan agreement dated 13TH may 1994 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 x heidelberg gtp foiling machine, serial number gtp 68 312E. see the mortgage charge document for full details. Fully Satisfied |
23 May 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 February 2021 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
9 October 2020 | Liquidators' statement of receipts and payments to 6 August 2020 (21 pages) |
22 August 2019 | Appointment of a voluntary liquidator (3 pages) |
7 August 2019 | Administrator's progress report (32 pages) |
7 August 2019 | Notice of move from Administration case to Creditors Voluntary Liquidation (33 pages) |
19 July 2019 | Administrator's progress report (30 pages) |
11 February 2019 | Result of meeting of creditors (7 pages) |
23 January 2019 | Statement of affairs with form AM02SOA (11 pages) |
22 January 2019 | Statement of administrator's proposal (80 pages) |
16 January 2019 | Registered office address changed from 24 Crimscott Street Crimscott Street London SE1 5TE United Kingdom to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 16 January 2019 (2 pages) |
10 January 2019 | Appointment of an administrator (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
15 May 2018 | Satisfaction of charge 009498700005 in full (1 page) |
22 March 2018 | Registration of charge 009498700005, created on 20 March 2018 (19 pages) |
26 February 2018 | Satisfaction of charge 3 in full (1 page) |
6 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
4 September 2017 | Registered office address changed from 9 Bridle Close Surbiton Road Kingston upon Thames Surrey KT1 2JW to 24 Crimscott Street Crimscott Street London SE1 5TE on 4 September 2017 (1 page) |
4 September 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
4 September 2017 | Registered office address changed from 9 Bridle Close Surbiton Road Kingston upon Thames Surrey KT1 2JW to 24 Crimscott Street Crimscott Street London SE1 5TE on 4 September 2017 (1 page) |
4 September 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
2 January 2017 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
2 January 2017 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
3 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
15 November 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
15 November 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
17 May 2015 | Termination of appointment of Neil Grenfell Haslam as a director on 20 April 2015 (2 pages) |
17 May 2015 | Termination of appointment of Neil Grenfell Haslam as a director on 20 April 2015 (2 pages) |
14 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
14 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
4 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
2 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
2 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
10 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
31 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
31 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
7 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (6 pages) |
7 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (6 pages) |
3 February 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (6 pages) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
30 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (6 pages) |
30 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
30 November 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for Neil Grenfell Haslam on 24 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Paul Haslam on 24 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Joanna Cathryn Haslam on 24 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for Neil Grenfell Haslam on 24 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Paul Haslam on 24 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Joanna Cathryn Haslam on 24 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 24 November 2008 with a full list of shareholders (4 pages) |
11 November 2009 | Annual return made up to 24 November 2008 with a full list of shareholders (4 pages) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
5 January 2009 | Return made up to 24/11/07; full list of members (3 pages) |
5 January 2009 | Return made up to 24/11/07; full list of members (3 pages) |
23 December 2008 | Location of debenture register (1 page) |
23 December 2008 | Location of register of members (1 page) |
23 December 2008 | Location of debenture register (1 page) |
23 December 2008 | Location of register of members (1 page) |
20 October 2008 | Director appointed joanna cathryn haslam (2 pages) |
20 October 2008 | Director appointed joanna cathryn haslam (2 pages) |
16 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
16 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
19 November 2007 | Registered office changed on 19/11/07 from: conduit house conduit lane hoddesdon hertfordshire EN11 8EP (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: conduit house conduit lane hoddesdon hertfordshire EN11 8EP (1 page) |
1 June 2007 | Return made up to 24/11/06; full list of members (7 pages) |
1 June 2007 | Return made up to 24/11/06; full list of members (7 pages) |
4 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
4 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
8 February 2006 | Return made up to 24/11/05; full list of members
|
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | New secretary appointed (2 pages) |
8 February 2006 | Return made up to 24/11/05; full list of members
|
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | New secretary appointed (2 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
7 June 2005 | Declaration of assistance for shares acquisition (6 pages) |
7 June 2005 | Declaration of assistance for shares acquisition (6 pages) |
31 May 2005 | Resolutions
|
31 May 2005 | Registered office changed on 31/05/05 from: 24 crimscott street london SE1 5TE (1 page) |
31 May 2005 | New secretary appointed (2 pages) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Secretary resigned;director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Resolutions
|
31 May 2005 | Registered office changed on 31/05/05 from: 24 crimscott street london SE1 5TE (1 page) |
31 May 2005 | New secretary appointed (2 pages) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Secretary resigned;director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
27 May 2005 | Particulars of mortgage/charge (4 pages) |
27 May 2005 | Particulars of mortgage/charge (4 pages) |
22 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 April 2005 | Declaration of satisfaction of mortgage/charge (7 pages) |
22 April 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 April 2005 | Declaration of satisfaction of mortgage/charge (7 pages) |
26 November 2004 | Return made up to 24/11/04; full list of members
|
26 November 2004 | Return made up to 24/11/04; full list of members
|
23 July 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
23 July 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
2 December 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
2 December 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
1 December 2003 | Return made up to 24/11/03; full list of members (9 pages) |
1 December 2003 | Return made up to 24/11/03; full list of members (9 pages) |
13 December 2002 | Return made up to 24/11/02; full list of members (9 pages) |
13 December 2002 | Return made up to 24/11/02; full list of members (9 pages) |
16 October 2002 | Particulars of mortgage/charge (4 pages) |
16 October 2002 | Particulars of mortgage/charge (4 pages) |
24 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
24 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
21 December 2001 | Return made up to 24/11/01; full list of members (8 pages) |
21 December 2001 | Return made up to 24/11/01; full list of members (8 pages) |
5 September 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
5 September 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
9 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
9 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
17 November 2000 | Return made up to 24/11/00; full list of members (8 pages) |
17 November 2000 | Return made up to 24/11/00; full list of members (8 pages) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
23 November 1999 | Return made up to 24/11/99; full list of members (9 pages) |
23 November 1999 | Return made up to 24/11/99; full list of members (9 pages) |
29 September 1999 | Accounts for a small company made up to 31 March 1999 (9 pages) |
29 September 1999 | Accounts for a small company made up to 31 March 1999 (9 pages) |
17 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
17 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
30 November 1998 | Return made up to 24/11/98; no change of members
|
30 November 1998 | Return made up to 24/11/98; no change of members
|
30 December 1997 | Return made up to 24/11/97; full list of members (8 pages) |
30 December 1997 | New director appointed (2 pages) |
30 December 1997 | Return made up to 24/11/97; full list of members (8 pages) |
30 December 1997 | New director appointed (2 pages) |
14 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
14 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
21 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
21 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
5 December 1996 | Return made up to 24/11/96; no change of members (6 pages) |
5 December 1996 | Return made up to 24/11/96; no change of members (6 pages) |
8 January 1996 | Return made up to 24/11/95; no change of members
|
8 January 1996 | Return made up to 24/11/95; no change of members
|
21 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
21 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
13 October 1995 | Particulars of mortgage/charge (4 pages) |
13 October 1995 | Particulars of mortgage/charge (4 pages) |
21 April 1995 | New director appointed (2 pages) |
21 April 1995 | New director appointed (2 pages) |
21 April 1995 | New director appointed (2 pages) |
21 April 1995 | New director appointed (2 pages) |
31 March 1995 | Company name changed B.B. benwell & co. LIMITED\certificate issued on 01/04/95 (4 pages) |
31 March 1995 | Company name changed B.B. benwell & co. LIMITED\certificate issued on 01/04/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
15 March 1976 | Company name changed\certificate issued on 15/03/76 (2 pages) |
15 March 1976 | Company name changed\certificate issued on 15/03/76 (2 pages) |
2 April 1969 | Company name changed\certificate issued on 02/04/69 (2 pages) |
2 April 1969 | Company name changed\certificate issued on 02/04/69 (2 pages) |
13 March 1969 | Incorporation (13 pages) |
13 March 1969 | Incorporation (13 pages) |