Company NameP. & B. Benscher & Sons Limited
DirectorSimon Benscher
Company StatusLiquidation
Company Number01264967
CategoryPrivate Limited Company
Incorporation Date24 June 1976(47 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Simon Benscher
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1991(15 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence Address19 Albion Park
Loughton
Essex
IG10 4RB
Director NameMrs Betty Benscher
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(15 years, 1 month after company formation)
Appointment Duration24 years, 11 months (resigned 12 July 2016)
RoleHardware Retailer
Country of ResidenceEngland
Correspondence Address14 Ashfields
Loughton
Essex
IG10 1SB
Director NameMr Paul Martin Benscher
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(15 years, 1 month after company formation)
Appointment Duration25 years, 1 month (resigned 01 October 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address4 Warners Close
Woodford Green
Essex
IG8 0TF
Director NameMr Peter Benscher
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(15 years, 1 month after company formation)
Appointment Duration29 years, 5 months (resigned 23 January 2021)
RoleHardware Retailer
Country of ResidenceUnited Kingdom
Correspondence Address14 Ashfields
Loughton
Essex
IG10 1SB
Secretary NameMrs Betty Benscher
NationalityBritish
StatusResigned
Appointed13 August 1991(15 years, 1 month after company formation)
Appointment Duration24 years, 11 months (resigned 12 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Ashfields
Loughton
Essex
IG10 1SB
Secretary NameMr Peter Benscher
StatusResigned
Appointed12 July 2016(40 years after company formation)
Appointment Duration4 years, 6 months (resigned 23 January 2021)
RoleCompany Director
Correspondence Address14 Ashfields Baldwins Hill
Loughton
Essex
IG10 1SB

Contact

Websitewww.cityhardware.co.uk

Location

Registered AddressCraftwork Studios 1-3 Dufferin Street
London
EC1Y 8NA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£97,780
Cash£2,229
Current Liabilities£432,083

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (3 months, 4 weeks from now)

Charges

14 June 2019Delivered on: 17 June 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
14 June 2019Delivered on: 17 June 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
14 June 2019Delivered on: 17 June 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
12 December 2005Delivered on: 14 December 2005
Persons entitled: Hsbc Invoice Finance (UK) Limited ("the Security Holder")

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
14 January 1998Delivered on: 20 January 1998
Persons entitled: Griffin Credit Services Limited

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee and whether arising under the agreement or otherwise.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
21 March 1994Delivered on: 28 March 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

26 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
29 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
9 December 2022Compulsory strike-off action has been suspended (1 page)
9 December 2022Compulsory strike-off action has been discontinued (1 page)
8 December 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
23 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
29 March 2022Amended accounts made up to 31 December 2020 (11 pages)
25 August 2021Confirmation statement made on 13 August 2021 with updates (4 pages)
19 August 2021Unaudited abridged accounts made up to 31 December 2020 (11 pages)
25 January 2021Termination of appointment of Peter Benscher as a director on 23 January 2021 (1 page)
25 January 2021Termination of appointment of Peter Benscher as a secretary on 23 January 2021 (1 page)
22 December 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
1 September 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
23 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
17 June 2019Registration of charge 012649670004, created on 14 June 2019 (23 pages)
10 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
14 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
14 August 2017Cessation of Paul Martin Benscher as a person with significant control on 1 January 2017 (1 page)
14 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
14 August 2017Change of details for Mr Simon Benscher as a person with significant control on 1 January 2017 (2 pages)
14 August 2017Cessation of Paul Martin Benscher as a person with significant control on 1 January 2017 (1 page)
14 August 2017Change of details for Mr Simon Benscher as a person with significant control on 1 January 2017 (2 pages)
14 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
7 October 2016Termination of appointment of Paul Martin Benscher as a director on 1 October 2016 (1 page)
7 October 2016Termination of appointment of Paul Martin Benscher as a director on 1 October 2016 (1 page)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
25 August 2016Confirmation statement made on 13 August 2016 with updates (7 pages)
25 August 2016Confirmation statement made on 13 August 2016 with updates (7 pages)
22 July 2016Termination of appointment of Betty Benscher as a secretary on 12 July 2016 (1 page)
22 July 2016Appointment of Mr Peter Benscher as a secretary on 12 July 2016 (2 pages)
22 July 2016Termination of appointment of Betty Benscher as a director on 12 July 2016 (1 page)
22 July 2016Appointment of Mr Peter Benscher as a secretary on 12 July 2016 (2 pages)
22 July 2016Termination of appointment of Betty Benscher as a secretary on 12 July 2016 (1 page)
22 July 2016Termination of appointment of Betty Benscher as a director on 12 July 2016 (1 page)
25 August 2015Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 25 August 2015 (1 page)
25 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 102
(8 pages)
25 August 2015Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 25 August 2015 (1 page)
25 August 2015Registered office address changed from B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ England to B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 25 August 2015 (1 page)
25 August 2015Registered office address changed from B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ England to B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 25 August 2015 (1 page)
25 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 102
(8 pages)
17 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
17 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
19 December 2014Amended total exemption small company accounts made up to 31 December 2013 (7 pages)
19 December 2014Amended total exemption small company accounts made up to 31 December 2013 (7 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(7 pages)
13 August 2014Registered office address changed from 30-38 Dock Street Leeds West Yorkshire LS10 1JF to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 13 August 2014 (1 page)
13 August 2014Registered office address changed from 30-38 Dock Street Leeds West Yorkshire LS10 1JF to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 13 August 2014 (1 page)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(7 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
27 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(7 pages)
27 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(7 pages)
21 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
21 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
28 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (7 pages)
28 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (7 pages)
1 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (7 pages)
18 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (7 pages)
23 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 August 2010Director's details changed for Mrs Betty Benscher on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Mr Peter Benscher on 1 October 2009 (2 pages)
24 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (7 pages)
24 August 2010Director's details changed for Mrs Betty Benscher on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Mr Peter Benscher on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Mr Peter Benscher on 1 October 2009 (2 pages)
24 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (7 pages)
24 August 2010Director's details changed for Mrs Betty Benscher on 1 October 2009 (2 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
19 August 2009Return made up to 13/08/09; full list of members (4 pages)
19 August 2009Return made up to 13/08/09; full list of members (4 pages)
28 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
28 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
15 August 2008Return made up to 13/08/08; full list of members (4 pages)
15 August 2008Return made up to 13/08/08; full list of members (4 pages)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 August 2007Return made up to 13/08/07; full list of members (3 pages)
29 August 2007Return made up to 13/08/07; full list of members (3 pages)
4 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 August 2006Return made up to 13/08/06; full list of members (3 pages)
23 August 2006Return made up to 13/08/06; full list of members (3 pages)
19 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
19 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
14 December 2005Particulars of mortgage/charge (3 pages)
14 December 2005Particulars of mortgage/charge (3 pages)
24 August 2005Return made up to 13/08/05; full list of members (8 pages)
24 August 2005Return made up to 13/08/05; full list of members (8 pages)
28 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
28 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
16 September 2004Return made up to 13/08/04; full list of members (8 pages)
16 September 2004Return made up to 13/08/04; full list of members (8 pages)
25 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
25 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
12 August 2003Return made up to 13/08/03; full list of members (8 pages)
12 August 2003Return made up to 13/08/03; full list of members (8 pages)
12 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
12 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
12 August 2002Return made up to 13/08/02; full list of members (8 pages)
12 August 2002Return made up to 13/08/02; full list of members (8 pages)
30 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
30 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
20 August 2001Return made up to 13/08/01; full list of members (7 pages)
20 August 2001Return made up to 13/08/01; full list of members (7 pages)
23 July 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
23 July 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
16 February 2001Registered office changed on 16/02/01 from: 29/30 fitzroy square london W1P 5HH (2 pages)
16 February 2001Registered office changed on 16/02/01 from: 29/30 fitzroy square london W1P 5HH (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
16 August 2000Return made up to 13/08/00; full list of members (6 pages)
16 August 2000Return made up to 13/08/00; full list of members (6 pages)
7 September 1999Director's particulars changed (1 page)
7 September 1999Return made up to 13/08/99; full list of members (4 pages)
7 September 1999Director's particulars changed (1 page)
7 September 1999Return made up to 13/08/99; full list of members (4 pages)
24 August 1999Full accounts made up to 31 December 1998 (17 pages)
24 August 1999Full accounts made up to 31 December 1998 (17 pages)
19 August 1998Director's particulars changed (1 page)
19 August 1998Return made up to 13/08/98; full list of members (6 pages)
19 August 1998Return made up to 13/08/98; full list of members (6 pages)
19 August 1998Director's particulars changed (1 page)
7 August 1998Full accounts made up to 31 December 1997 (17 pages)
7 August 1998Full accounts made up to 31 December 1997 (17 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
11 September 1997Return made up to 13/08/97; full list of members (6 pages)
11 September 1997Return made up to 13/08/97; full list of members (6 pages)
18 June 1997Full accounts made up to 31 December 1996 (15 pages)
18 June 1997Full accounts made up to 31 December 1996 (15 pages)
3 October 1996Full accounts made up to 31 December 1995 (13 pages)
3 October 1996Full accounts made up to 31 December 1995 (13 pages)
28 August 1996Return made up to 13/08/96; full list of members (6 pages)
28 August 1996Return made up to 13/08/96; full list of members (6 pages)
5 October 1995Return made up to 13/08/95; full list of members (14 pages)
5 October 1995Return made up to 13/08/95; full list of members (14 pages)
23 June 1995Full accounts made up to 31 December 1994 (15 pages)
23 June 1995Full accounts made up to 31 December 1994 (15 pages)
17 May 1994Full accounts made up to 31 December 1993 (16 pages)
20 September 1993Accounts for a small company made up to 31 December 1992 (8 pages)
24 June 1976Incorporation (17 pages)
24 June 1976Incorporation (17 pages)