Company NameBenwell Sebard Limited
Company StatusDissolved
Company Number00949870
CategoryPrivate Limited Company
Incorporation Date13 March 1969(55 years, 1 month ago)
Dissolution Date23 May 2021 (2 years, 11 months ago)
Previous NamesBenwell Screen Printers Limited and B.B. Benwell & Co. Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Paul Haslam
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2005(36 years, 2 months after company formation)
Appointment Duration16 years (closed 23 May 2021)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address18 Sandlands Road
Walton On The Hill
Surrey
KT20 7XA
Secretary NameJoanna Cathryn Haslam
NationalityBritish
StatusClosed
Appointed31 December 2005(36 years, 10 months after company formation)
Appointment Duration15 years, 4 months (closed 23 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Sandlands Road
Walton On The Hill
Surrey
KT20 7XA
Director NameJoanna Cathryn Haslam
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2008(39 years, 7 months after company formation)
Appointment Duration12 years, 7 months (closed 23 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Sandlands Road
Walton On The Hill
Surrey
KT20 7XA
Director NameJean Dorette Benwell
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 17 May 2005)
RoleRetired Librarian
Correspondence AddressMeadow Cottage Church Street
Shoreham
Sevenoaks
Kent
TN14 7SJ
Director NameMartin Piers Benwell
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 17 May 2005)
RoleFinancial Director
Correspondence AddressAshby Cottage 37 High Street
Shoreham
Sevenoaks
Kent
TN14 7TB
Director NamePaul Nicholas Benwell
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 17 May 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressClock Cottage Shoreham Place
Shoreham
Sevenoaks
Kent
TN14 7RX
Secretary NameMartin Piers Benwell
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 17 May 2005)
RoleCompany Director
Correspondence AddressAshby Cottage 37 High Street
Shoreham
Sevenoaks
Kent
TN14 7TB
Director NameMr John Dennis Downs
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(26 years after company formation)
Appointment Duration4 years, 10 months (resigned 28 January 2000)
RoleCompany Director
Correspondence AddressGorland Cottage
Scorrier Wood
Redruth
Cornwall
TR16 5PD
Director NameMr Keith Brian Liddelow
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(26 years after company formation)
Appointment Duration10 years, 1 month (resigned 17 May 2005)
RoleChartered Accountant
Correspondence Address4 Medlows
Harpenden
Hertfordshire
AL5 3AY
Director NameNeil Grenfell Haslam
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(28 years, 8 months after company formation)
Appointment Duration17 years, 5 months (resigned 20 April 2015)
RoleDirector Paper Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressGorselands Ridgway
Pyrford
Woking
Surrey
GU22 8PW
Secretary NameNeil Grenfell Haslam
NationalityBritish
StatusResigned
Appointed17 May 2005(36 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorselands Ridgway
Pyrford
Woking
Surrey
GU22 8PW

Contact

Websitebenwells.co.uk
Email address[email protected]
Telephone020 72375111
Telephone regionLondon

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Haslam Bond Associates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£20,280
Cash£1,904
Current Liabilities£571,394

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

20 March 2018Delivered 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 2009Delivered 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 2005Delivered 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 2002Delivered 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 1995Delivered 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

Filing History

23 May 2021Final Gazette dissolved following liquidation (1 page)
23 February 2021Return of final meeting in a creditors' voluntary winding up (21 pages)
9 October 2020Liquidators' statement of receipts and payments to 6 August 2020 (21 pages)
22 August 2019Appointment of a voluntary liquidator (3 pages)
7 August 2019Administrator's progress report (32 pages)
7 August 2019Notice of move from Administration case to Creditors Voluntary Liquidation (33 pages)
19 July 2019Administrator's progress report (30 pages)
11 February 2019Result of meeting of creditors (7 pages)
23 January 2019Statement of affairs with form AM02SOA (11 pages)
22 January 2019Statement of administrator's proposal (80 pages)
16 January 2019Registered 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 2019Appointment of an administrator (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
15 May 2018Satisfaction of charge 009498700005 in full (1 page)
22 March 2018Registration of charge 009498700005, created on 20 March 2018 (19 pages)
26 February 2018Satisfaction of charge 3 in full (1 page)
6 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
4 September 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
4 September 2017Registered 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 2017Registered 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 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
5 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
2 January 2017Confirmation statement made on 24 November 2016 with updates (5 pages)
2 January 2017Confirmation statement made on 24 November 2016 with updates (5 pages)
3 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(5 pages)
3 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(5 pages)
15 November 2015Accounts for a small company made up to 31 March 2015 (7 pages)
15 November 2015Accounts for a small company made up to 31 March 2015 (7 pages)
17 May 2015Termination of appointment of Neil Grenfell Haslam as a director on 20 April 2015 (2 pages)
17 May 2015Termination of appointment of Neil Grenfell Haslam as a director on 20 April 2015 (2 pages)
14 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
14 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
4 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(6 pages)
4 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(6 pages)
2 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
2 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
10 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(6 pages)
10 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(6 pages)
31 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
31 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
7 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (6 pages)
7 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (6 pages)
3 February 2012Annual return made up to 24 November 2011 with a full list of shareholders (6 pages)
3 February 2012Annual return made up to 24 November 2011 with a full list of shareholders (6 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
30 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (6 pages)
30 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (6 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
30 November 2009Director's details changed for Mr Paul Haslam on 24 November 2009 (2 pages)
30 November 2009Director's details changed for Neil Grenfell Haslam on 24 October 2009 (2 pages)
30 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Mr Paul Haslam on 24 November 2009 (2 pages)
30 November 2009Director's details changed for Neil Grenfell Haslam on 24 October 2009 (2 pages)
30 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Joanna Cathryn Haslam on 24 October 2009 (2 pages)
30 November 2009Director's details changed for Joanna Cathryn Haslam on 24 October 2009 (2 pages)
11 November 2009Annual return made up to 24 November 2008 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 24 November 2008 with a full list of shareholders (4 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
5 January 2009Return made up to 24/11/07; full list of members (3 pages)
5 January 2009Return made up to 24/11/07; full list of members (3 pages)
23 December 2008Location of register of members (1 page)
23 December 2008Location of debenture register (1 page)
23 December 2008Location of debenture register (1 page)
23 December 2008Location of register of members (1 page)
20 October 2008Director appointed joanna cathryn haslam (2 pages)
20 October 2008Director appointed joanna cathryn haslam (2 pages)
16 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
16 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
19 November 2007Registered office changed on 19/11/07 from: conduit house conduit lane hoddesdon hertfordshire EN11 8EP (1 page)
19 November 2007Registered office changed on 19/11/07 from: conduit house conduit lane hoddesdon hertfordshire EN11 8EP (1 page)
1 June 2007Return made up to 24/11/06; full list of members (7 pages)
1 June 2007Return made up to 24/11/06; full list of members (7 pages)
4 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
4 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
8 February 2006Secretary resigned (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006New secretary appointed (2 pages)
8 February 2006New secretary appointed (2 pages)
8 February 2006Return made up to 24/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 February 2006Return made up to 24/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 February 2006Full accounts made up to 31 March 2005 (17 pages)
4 February 2006Full accounts made up to 31 March 2005 (17 pages)
7 June 2005Declaration of assistance for shares acquisition (6 pages)
7 June 2005Declaration of assistance for shares acquisition (6 pages)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005New director appointed (2 pages)
31 May 2005New secretary appointed (2 pages)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005New secretary appointed (2 pages)
31 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 May 2005Secretary resigned;director resigned (1 page)
31 May 2005Registered office changed on 31/05/05 from: 24 crimscott street london SE1 5TE (1 page)
31 May 2005Registered office changed on 31/05/05 from: 24 crimscott street london SE1 5TE (1 page)
31 May 2005New director appointed (2 pages)
31 May 2005Secretary resigned;director resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 May 2005Director resigned (1 page)
27 May 2005Particulars of mortgage/charge (4 pages)
27 May 2005Particulars of mortgage/charge (4 pages)
22 April 2005Declaration of satisfaction of mortgage/charge (7 pages)
22 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
22 April 2005Declaration of satisfaction of mortgage/charge (7 pages)
22 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
26 November 2004Return made up to 24/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 November 2004Return made up to 24/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 July 2004Accounts for a small company made up to 31 March 2004 (8 pages)
23 July 2004Accounts for a small company made up to 31 March 2004 (8 pages)
2 December 2003Accounts for a small company made up to 31 March 2003 (8 pages)
2 December 2003Accounts for a small company made up to 31 March 2003 (8 pages)
1 December 2003Return made up to 24/11/03; full list of members (9 pages)
1 December 2003Return made up to 24/11/03; full list of members (9 pages)
13 December 2002Return made up to 24/11/02; full list of members (9 pages)
13 December 2002Return made up to 24/11/02; full list of members (9 pages)
16 October 2002Particulars of mortgage/charge (4 pages)
16 October 2002Particulars of mortgage/charge (4 pages)
24 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
24 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
21 December 2001Return made up to 24/11/01; full list of members (8 pages)
5 September 2001Accounts for a small company made up to 31 March 2001 (8 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
17 November 2000Return made up to 24/11/00; full list of members (8 pages)
3 February 2000Director resigned (1 page)
23 November 1999Return made up to 24/11/99; full list of members (9 pages)
29 September 1999Accounts for a small company made up to 31 March 1999 (9 pages)
17 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
30 November 1998Return made up to 24/11/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 December 1997New director appointed (2 pages)
30 December 1997Return made up to 24/11/97; full list of members (8 pages)
14 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
5 December 1996Return made up to 24/11/96; no change of members (6 pages)
8 January 1996Return made up to 24/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
13 October 1995Particulars of mortgage/charge (4 pages)
21 April 1995New director appointed (2 pages)
21 April 1995New director appointed (2 pages)
31 March 1995Company name changed B.B. benwell & co. LIMITED\certificate issued on 01/04/95 (4 pages)
15 March 1976Company name changed\certificate issued on 15/03/76 (2 pages)
2 April 1969Company name changed\certificate issued on 02/04/69 (2 pages)
13 March 1969Incorporation (13 pages)