Company NameBenfield Automobile Transmissions Limited
DirectorsPauline Barker-Benfield and Peter Barker-Benfield
Company StatusDissolved
Company Number01076758
CategoryPrivate Limited Company
Incorporation Date16 October 1972(51 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMrs Pauline Barker-Benfield
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(19 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address17 The Crossways
Barn Hill
Wembley
Middlesex
HA9 9NE
Director NamePeter Barker-Benfield
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(19 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address17 The Crossways
Barn Hill
Wembley
Middlesex
HA9 9NE
Secretary NameMrs Pauline Barker-Benfield
NationalityBritish
StatusCurrent
Appointed31 January 1992(19 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address17 The Crossways
Barn Hill
Wembley
Middlesex
HA9 9NE

Location

Registered AddressSalid & Company
105-111 Euston Street
London
NW1 2EW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£541,980
Gross Profit£109,076
Net Worth-£7,499
Cash£7,966
Current Liabilities£77,294

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

15 July 2002Dissolved (1 page)
15 April 2002Liquidators statement of receipts and payments (5 pages)
15 April 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
7 December 2001Liquidators statement of receipts and payments (5 pages)
5 June 2001Liquidators statement of receipts and payments (5 pages)
23 May 2000Statement of affairs (10 pages)
23 May 2000Appointment of a voluntary liquidator (1 page)
23 May 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 May 2000Registered office changed on 19/05/00 from: no 1 building gec estate east lane n wembley middx HA9 9NG (1 page)
17 February 1999Full accounts made up to 30 April 1998 (10 pages)
10 February 1999Return made up to 31/01/99; no change of members (4 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
4 February 1998Return made up to 31/01/98; full list of members (6 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
30 January 1997Return made up to 31/01/97; full list of members (6 pages)
13 February 1996Return made up to 31/01/96; full list of members (6 pages)
3 October 1995Accounts for a small company made up to 30 April 1995 (6 pages)