Company NameBennett Holdings Limited
Company StatusDissolved
Company Number01817774
CategoryPrivate Limited Company
Incorporation Date21 May 1984(39 years, 11 months ago)
Dissolution Date4 December 2017 (6 years, 4 months ago)
Previous NameJaxcode Limited

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 NameGregg Anthony Courtney-Bennett
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1984(2 weeks, 2 days after company formation)
Appointment Duration33 years, 6 months (closed 04 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 The Warren Drive
Wanstead
London
E11 2LR
Secretary NameKay Archer
NationalityBritish
StatusClosed
Appointed30 September 2003(19 years, 4 months after company formation)
Appointment Duration14 years, 2 months (closed 04 December 2017)
RoleCompany Director
Correspondence Address20 The Warren Drive
London
E11 2LR
Director NameEllen Hope Bennett
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 October 2000)
RoleSecretary
Correspondence Address10 Orwell Lodge
Hermitage Walk
London
E18 2DF
Director NameMr Howard Courtney Bennett
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 October 2000)
RoleCompany Director
Correspondence Address10 Orwell Lodge
Hermitage Walk South Woodford
London
E18 2DF
Secretary NameGregg Anthony Courtney-Bennett
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 The Warren Drive
Wanstead
London
E11 2LR
Director NameStuart Anthony Green
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(16 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Forest Approach
Woodford Green
Essex
IG8 9BS

Location

Registered AddressRecovery House
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Shareholders

40 at £1Ellen Hope Bennett
40.00%
Ordinary
40 at £1Howard Courtney-bennett
40.00%
Ordinary
20 at £1Gregg Courtney-bennett
20.00%
Ordinary

Financials

Year2014
Net Worth-£118,730
Cash£400
Current Liabilities£120,218

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

20 August 1984Delivered on: 28 August 1984
Satisfied on: 10 October 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 pindock mews maida vale london W9 formerly port of T.N. ln 133352 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

4 December 2017Final Gazette dissolved following liquidation (1 page)
4 December 2017Final Gazette dissolved following liquidation (1 page)
4 September 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
4 September 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
20 October 2016Registered office address changed from Construction House Runwell Road Wickford Essex SS11 7HQ to Recovery House 15-17 Roebuck Road Ilford Essex IG6 3TU on 20 October 2016 (2 pages)
20 October 2016Registered office address changed from Construction House Runwell Road Wickford Essex SS11 7HQ to Recovery House 15-17 Roebuck Road Ilford Essex IG6 3TU on 20 October 2016 (2 pages)
14 October 2016Appointment of a voluntary liquidator (1 page)
14 October 2016Statement of affairs with form 4.19 (6 pages)
14 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-29
(1 page)
14 October 2016Statement of affairs with form 4.19 (6 pages)
14 October 2016Appointment of a voluntary liquidator (1 page)
14 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-29
(1 page)
10 September 2016Compulsory strike-off action has been suspended (1 page)
10 September 2016Compulsory strike-off action has been suspended (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 July 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 July 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 July 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
25 July 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
1 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014Compulsory strike-off action has been discontinued (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
18 February 2013Annual return made up to 31 December 2012 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-02-18
(4 pages)
18 February 2013Annual return made up to 31 December 2012 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-02-18
(4 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
23 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 February 2009Registered office changed on 20/02/2009 from construction house runwell road wickford essex SS11 7HQ (1 page)
20 February 2009Return made up to 31/12/08; full list of members (4 pages)
20 February 2009Location of debenture register (1 page)
20 February 2009Location of register of members (1 page)
20 February 2009Return made up to 31/12/08; full list of members (4 pages)
20 February 2009Location of register of members (1 page)
20 February 2009Location of debenture register (1 page)
20 February 2009Registered office changed on 20/02/2009 from construction house runwell road wickford essex SS11 7HQ (1 page)
29 August 2008Registered office changed on 29/08/2008 from doric house 132 station road chingford london E4 6AB (1 page)
29 August 2008Registered office changed on 29/08/2008 from doric house 132 station road chingford london E4 6AB (1 page)
27 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 January 2007Return made up to 31/12/06; full list of members (3 pages)
17 January 2007Return made up to 31/12/06; full list of members (3 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 January 2006Return made up to 31/12/05; full list of members (3 pages)
23 January 2006Return made up to 31/12/05; full list of members (3 pages)
26 January 2005Return made up to 31/12/04; full list of members (7 pages)
26 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 March 2004Director resigned (1 page)
9 March 2004New secretary appointed (2 pages)
9 March 2004Secretary resigned (1 page)
9 March 2004Director resigned (1 page)
9 March 2004Secretary resigned (1 page)
9 March 2004New secretary appointed (2 pages)
8 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 June 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
12 June 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 April 2003Return made up to 31/12/02; full list of members (8 pages)
26 April 2003Return made up to 31/12/02; full list of members (8 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2001Return made up to 31/12/00; full list of members (7 pages)
16 February 2001Return made up to 31/12/00; full list of members (7 pages)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
26 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
26 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 February 2000Return made up to 31/12/99; full list of members (8 pages)
14 February 2000Return made up to 31/12/99; full list of members (8 pages)
28 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
28 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
14 January 1999Return made up to 31/12/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 January 1999Return made up to 31/12/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
4 December 1998Registered office changed on 04/12/98 from: 37B new cavendish street london W1M 8JR (1 page)
4 December 1998Registered office changed on 04/12/98 from: 37B new cavendish street london W1M 8JR (1 page)
25 February 1998Return made up to 31/12/97; full list of members (6 pages)
25 February 1998Return made up to 31/12/97; full list of members (6 pages)
25 February 1998Return made up to 31/12/96; no change of members (4 pages)
14 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
14 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
29 November 1996Full accounts made up to 31 March 1996 (9 pages)
29 November 1996Full accounts made up to 31 March 1996 (9 pages)
10 January 1996Return made up to 31/12/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 1996Return made up to 31/12/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 December 1995Full accounts made up to 31 March 1995 (9 pages)
28 December 1995Full accounts made up to 31 March 1995 (9 pages)
11 May 1995Director's particulars changed (2 pages)
11 May 1995Director's particulars changed (2 pages)
28 March 1995Secretary's particulars changed;director's particulars changed (2 pages)
28 March 1995Director's particulars changed (2 pages)
28 March 1995Return made up to 31/12/94; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 March 1995Director's particulars changed (2 pages)
28 March 1995Secretary's particulars changed;director's particulars changed (2 pages)
28 March 1995Director's particulars changed (2 pages)
28 March 1995Director's particulars changed (2 pages)
28 March 1995Return made up to 31/12/94; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 March 1995Director's particulars changed (2 pages)
28 March 1995Director's particulars changed (2 pages)
14 June 1984New secretary appointed (2 pages)
14 June 1984New secretary appointed (2 pages)