Company NameD. R. Bennett Limited
Company StatusDissolved
Company Number03500586
CategoryPrivate Limited Company
Incorporation Date28 January 1998(26 years, 3 months ago)
Dissolution Date6 April 2021 (3 years ago)
Previous NameBenetec Equipment & Supplies Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameLaurence Kaye
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 The Broadway
Mill Hill
London
NW7 4RN
Secretary NameDanielle Corinne Kaye
NationalityBritish
StatusResigned
Appointed28 January 1998(same day as company formation)
RoleFinancial Manager
Correspondence Address13 Kitswell Way
Radlett
Hertfordshire
WD7 7HN
Director NameDanielle Corinne Kaye
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(12 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 December 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address13 Kitswell Way
Radlett
Hertfordshire
WD7 7HN
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed28 January 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Telephone01694 722127
Telephone regionChurch Stretton

Location

Registered Address293 Kenton Lane
Harrow
HA3 8RR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Executors Of Gerald Kaye
50.00%
Ordinary
1 at £1Laurence Kaye
50.00%
Ordinary

Financials

Year2014
Net Worth£11,797
Cash£624
Current Liabilities£885

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

17 September 2007Delivered on: 18 September 2007
Persons entitled: Laurence Austen Kay, Mrs Danielle Corinne Wise and Hornbuckle Mitchell Trustees Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties, goodwill and uncalled capital and all equipment, assets and investments of the borrower. See the mortgage charge document for full details.
Outstanding

Filing History

6 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2021First Gazette notice for voluntary strike-off (1 page)
12 January 2021Application to strike the company off the register (3 pages)
23 December 2020Registered office address changed from 133 the Broadway Mill Hill London NW7 4RN to 293 Kenton Lane Harrow HA3 8RR on 23 December 2020 (1 page)
28 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
20 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
21 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
25 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
(3 pages)
11 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(3 pages)
2 December 2014Registered office address changed from 21 Parade Mansions Hendon Central London NW4 3JR to 133 the Broadway Mill Hill London NW7 4RN on 2 December 2014 (1 page)
2 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(3 pages)
2 December 2014Director's details changed for Laurence Kaye on 28 October 2013 (2 pages)
2 December 2014Registered office address changed from 21 Parade Mansions Hendon Central London NW4 3JR to 133 the Broadway Mill Hill London NW7 4RN on 2 December 2014 (1 page)
2 December 2014Director's details changed for Laurence Kaye on 28 October 2013 (2 pages)
2 December 2014Registered office address changed from 21 Parade Mansions Hendon Central London NW4 3JR to 133 the Broadway Mill Hill London NW7 4RN on 2 December 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(3 pages)
15 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 July 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
19 July 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
21 June 2013Director's details changed for Laurence Kaye on 3 June 2013 (3 pages)
21 June 2013Director's details changed for Laurence Kaye on 3 June 2013 (3 pages)
21 June 2013Director's details changed for Laurence Kaye on 3 June 2013 (3 pages)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
14 June 2013Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL United Kingdom on 14 June 2013 (2 pages)
14 June 2013Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL United Kingdom on 14 June 2013 (2 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
12 February 2013Termination of appointment of Danielle Kaye as a director (2 pages)
12 February 2013Termination of appointment of Danielle Kaye as a director (2 pages)
12 February 2013Termination of appointment of Danielle Kaye as a secretary (2 pages)
12 February 2013Termination of appointment of Danielle Kaye as a secretary (2 pages)
6 November 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 November 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 April 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
24 April 2012Director's details changed for Laurence Kaye on 1 May 2011 (2 pages)
24 April 2012Director's details changed for Laurence Kaye on 1 May 2011 (2 pages)
24 April 2012Director's details changed for Laurence Kaye on 1 May 2011 (2 pages)
2 November 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 November 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
12 July 2011Appointment of Danielle Corinne Kaye as a director (2 pages)
12 July 2011Appointment of Danielle Corinne Kaye as a director (2 pages)
2 June 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
3 February 2011Registered office address changed from 82 St John Street London EC1M 4JN on 3 February 2011 (1 page)
3 February 2011Registered office address changed from 82 St John Street London EC1M 4JN on 3 February 2011 (1 page)
3 February 2011Registered office address changed from 82 St John Street London EC1M 4JN on 3 February 2011 (1 page)
6 January 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 April 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
16 April 2009Return made up to 28/01/09; full list of members (3 pages)
16 April 2009Return made up to 28/01/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 April 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 April 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
9 April 2008Return made up to 28/01/08; full list of members (3 pages)
9 April 2008Return made up to 28/01/08; full list of members (3 pages)
18 September 2007Particulars of mortgage/charge (5 pages)
18 September 2007Particulars of mortgage/charge (5 pages)
8 February 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
7 February 2007Return made up to 28/01/07; full list of members (2 pages)
7 February 2007Return made up to 28/01/07; full list of members (2 pages)
24 July 2006Registered office changed on 24/07/06 from: 1 peterborough road harrow middlesex HA1 2AX (1 page)
24 July 2006Return made up to 28/01/06; full list of members (2 pages)
24 July 2006Registered office changed on 24/07/06 from: 1 peterborough road harrow middlesex HA1 2AX (1 page)
24 July 2006Return made up to 28/01/06; full list of members (2 pages)
7 December 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
7 December 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
13 May 2005Return made up to 28/01/05; full list of members (6 pages)
13 May 2005Return made up to 28/01/05; full list of members (6 pages)
5 January 2005Accounts for a dormant company made up to 31 December 2003 (1 page)
5 January 2005Accounts for a dormant company made up to 31 December 2003 (1 page)
22 January 2004Return made up to 28/01/04; full list of members (6 pages)
22 January 2004Return made up to 28/01/04; full list of members (6 pages)
25 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
25 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
5 February 2003Return made up to 28/01/03; full list of members (6 pages)
5 February 2003Return made up to 28/01/03; full list of members (6 pages)
30 December 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
30 December 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
23 January 2002Return made up to 28/01/02; full list of members (6 pages)
23 January 2002Return made up to 28/01/02; full list of members (6 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
28 January 2001Return made up to 28/01/01; full list of members
  • 363(287) ‐ Registered office changed on 28/01/01
(6 pages)
28 January 2001Return made up to 28/01/01; full list of members
  • 363(287) ‐ Registered office changed on 28/01/01
(6 pages)
18 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
18 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
18 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 April 2000Return made up to 28/01/00; full list of members (6 pages)
12 April 2000Return made up to 28/01/00; full list of members (6 pages)
15 December 1999Company name changed benetec equipment & supplies lim ited\certificate issued on 16/12/99 (2 pages)
15 December 1999Company name changed benetec equipment & supplies lim ited\certificate issued on 16/12/99 (2 pages)
8 February 1999Return made up to 28/01/99; full list of members (6 pages)
8 February 1999Return made up to 28/01/99; full list of members (6 pages)
8 January 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
8 January 1999Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
8 January 1999Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
8 January 1999Registered office changed on 08/01/99 from: bennett house 1 high street edgware middlesex HA8 7HR (1 page)
8 January 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
8 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 January 1999Registered office changed on 08/01/99 from: bennett house 1 high street edgware middlesex HA8 7HR (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998Director resigned (1 page)
9 February 1998New secretary appointed (2 pages)
9 February 1998New secretary appointed (2 pages)
9 February 1998Director resigned (1 page)
9 February 1998Secretary resigned (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998Secretary resigned (1 page)
28 January 1998Incorporation (15 pages)
28 January 1998Incorporation (15 pages)