Company NameBenchmark Carpet Care Limited
Company StatusDissolved
Company Number04321632
CategoryPrivate Limited Company
Incorporation Date13 November 2001(22 years, 5 months ago)
Dissolution Date18 August 2020 (3 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Stephanie Alison Pound
StatusClosed
Appointed18 March 2014(12 years, 4 months after company formation)
Appointment Duration6 years, 5 months (closed 18 August 2020)
RoleCompany Director
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMrs Stephanie Alison Pound
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2016(15 years after company formation)
Appointment Duration3 years, 9 months (closed 18 August 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameRichard John Butler
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2016(15 years after company formation)
Appointment Duration3 years, 9 months (closed 18 August 2020)
RoleFinance Controller
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameJohn Henry William Piercey
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(same day as company formation)
RoleManaging Director
Correspondence Address35 Leadale Avenue
Chingford
London
E4 8AT
Secretary NameAnne Margaret Piercey
NationalityBritish
StatusResigned
Appointed01 December 2003(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 02 July 2008)
RoleIT Support
Correspondence Address35 Leadale Avenue
Chingford
London
E4 8AT
Director NameMr Raymond Alexander Lancaster
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2008(6 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Burlings Burlings Lane
Sevenoaks
Kent
TN14 7PE
Director NameMrs Deborah Dowling
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2008(6 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 February 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlegate House Castlegate Way
Dudley
West Midlands
DY1 4RR
Secretary NameJill Elizabeth Reid
NationalityBritish
StatusResigned
Appointed02 July 2008(6 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 March 2010)
RoleCompany Director
Correspondence Address115 Bewdley Hill
Kidderminster
Worcestershire
DY11 6BT
Secretary NameAlexandra Laan
NationalityBritish
StatusResigned
Appointed26 March 2010(8 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 March 2014)
RoleCompany Director
Correspondence AddressCastlegate House Castlegate Way
Dudley
West Midlands
DY1 4RR
Director NameMr Guy Robert Smith
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(9 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 April 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressColumbia Centre Station Road
Bracknell
RG12 1LP
Director NameAlexandra Jane Laan
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(10 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 March 2014)
RoleCorporate Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 City Place
Beehive Ring Road
Gatwick Airport
West Sussex
RH6 0HA
Director NameMr Michael Peter Brown
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(12 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 October 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Stuart Weatherson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(12 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 November 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressIntersection House 110 Birmingham Road
West Bromwich
West Midlands
B70 6RX
Director NameMr Oliver Sawle
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(12 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 24 March 2015)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Jeffrey Paul Flanagan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(13 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 November 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameWilliam Edmond Moore
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(14 years after company formation)
Appointment Duration12 months (resigned 18 November 2016)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameDavid John Lawton
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2015(14 years, 1 month after company formation)
Appointment Duration11 months (resigned 18 November 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed13 November 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameWalgate Services Limited (Corporation)
StatusResigned
Appointed13 November 2001(same day as company formation)
Correspondence Address25 North Row
London
W1K 6DJ
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed13 November 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameGrayston Central Services Limited (Corporation)
StatusResigned
Appointed23 April 2012(10 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 March 2014)
Correspondence Address2 City Place Beehive Ring Road
Gatwick Airport
West Sussex
RH6 0HA
Director NamePlant Nominees Limited (Corporation)
StatusResigned
Appointed23 April 2012(10 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 March 2014)
Correspondence Address2 City Place Beehive Ring Road
Gatwick Airport
West Sussex
RH6 0HA
Secretary NamePlant Nominees Limited (Corporation)
StatusResigned
Appointed23 April 2012(10 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 March 2014)
Correspondence Address2 City Place Beehive Ring Road
Gatwick Airport
West Sussex
RH6 0HA

Contact

Websitebenchmarkcc.co.uk

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

80 at £1Interserve Fs (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 August 2020Final Gazette dissolved following liquidation (1 page)
18 May 2020Return of final meeting in a members' voluntary winding up (6 pages)
26 March 2020Director's details changed for Mrs Stephanie Alison Pound on 15 March 2020 (2 pages)
11 November 2019Director's details changed for Richard John Butler on 16 September 2019 (2 pages)
30 September 2019Director's details changed for Richard John Butler on 2 October 2018 (2 pages)
27 June 2019Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT to 15 Canada Square London E14 5GL on 27 June 2019 (2 pages)
26 June 2019Appointment of a voluntary liquidator (3 pages)
26 June 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-30
(1 page)
26 June 2019Declaration of solvency (5 pages)
5 December 2018Confirmation statement made on 5 December 2018 with updates (5 pages)
8 October 2018Director's details changed for Richard John Butler on 2 October 2018 (2 pages)
6 June 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
18 November 2016Termination of appointment of Jeffrey Paul Flanagan as a director on 18 November 2016 (1 page)
18 November 2016Termination of appointment of Jeffrey Paul Flanagan as a director on 18 November 2016 (1 page)
18 November 2016Termination of appointment of David John Lawton as a director on 18 November 2016 (1 page)
18 November 2016Appointment of Richard John Butler as a director on 17 November 2016 (2 pages)
18 November 2016Termination of appointment of William Edmond Moore as a director on 18 November 2016 (1 page)
18 November 2016Appointment of Mrs Stephanie Alison Pound as a director on 17 November 2016 (2 pages)
18 November 2016Appointment of Richard John Butler as a director on 17 November 2016 (2 pages)
18 November 2016Termination of appointment of William Edmond Moore as a director on 18 November 2016 (1 page)
18 November 2016Termination of appointment of David John Lawton as a director on 18 November 2016 (1 page)
18 November 2016Appointment of Mrs Stephanie Alison Pound as a director on 17 November 2016 (2 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
23 December 2015Appointment of David John Lawton as a director on 21 December 2015 (2 pages)
23 December 2015Appointment of David John Lawton as a director on 21 December 2015 (2 pages)
9 December 2015Termination of appointment of Stuart Weatherson as a director on 24 November 2015 (1 page)
9 December 2015Termination of appointment of Stuart Weatherson as a director on 24 November 2015 (1 page)
8 December 2015Appointment of William Edmond Moore as a director on 23 November 2015 (2 pages)
8 December 2015Appointment of William Edmond Moore as a director on 23 November 2015 (2 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 80
(4 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 80
(4 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
17 April 2015Termination of appointment of Oliver Sawle as a director on 24 March 2015 (1 page)
17 April 2015Termination of appointment of Oliver Sawle as a director on 24 March 2015 (1 page)
24 March 2015Appointment of Jeffrey Paul Flanagan as a director on 17 March 2015 (2 pages)
24 March 2015Appointment of Jeffrey Paul Flanagan as a director on 17 March 2015 (2 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 80
(5 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 80
(5 pages)
4 November 2014Termination of appointment of Michael Peter Brown as a director on 31 October 2014 (1 page)
4 November 2014Termination of appointment of Michael Peter Brown as a director on 31 October 2014 (1 page)
10 October 2014Appointment of Mr Oliver Sawle as a director on 8 October 2014 (2 pages)
10 October 2014Appointment of Mr Oliver Sawle as a director on 8 October 2014 (2 pages)
10 October 2014Appointment of Mr Oliver Sawle as a director on 8 October 2014 (2 pages)
31 August 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
31 August 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
25 March 2014Director's details changed for Mr Michael Peter Brown on 24 March 2014 (2 pages)
25 March 2014Director's details changed for Mr Michael Peter Brown on 24 March 2014 (2 pages)
24 March 2014Appointment of Mr Michael Peter Brown as a director (2 pages)
24 March 2014Appointment of Mr Michael Peter Brown as a director (2 pages)
20 March 2014Termination of appointment of Grayston Central Services Limited as a director (1 page)
20 March 2014Appointment of Mr Stuart Weatherson as a director (2 pages)
20 March 2014Termination of appointment of Plant Nominees Limited as a secretary (1 page)
20 March 2014Termination of appointment of Plant Nominees Limited as a secretary (1 page)
20 March 2014Termination of appointment of Grayston Central Services Limited as a director (1 page)
20 March 2014Appointment of Mrs Stephanie Alison Pound as a secretary (2 pages)
20 March 2014Termination of appointment of Grayston Central Services Limited as a director (1 page)
20 March 2014Termination of appointment of Alexandra Laan as a director (1 page)
20 March 2014Termination of appointment of Alexandra Laan as a secretary (1 page)
20 March 2014Appointment of Mrs Stephanie Alison Pound as a secretary (2 pages)
20 March 2014Termination of appointment of Alexandra Laan as a secretary (1 page)
20 March 2014Termination of appointment of Plant Nominees Limited as a director (1 page)
20 March 2014Termination of appointment of Alexandra Laan as a director (1 page)
20 March 2014Termination of appointment of Grayston Central Services Limited as a director (1 page)
20 March 2014Appointment of Mr Stuart Weatherson as a director (2 pages)
20 March 2014Termination of appointment of Plant Nominees Limited as a director (1 page)
19 March 2014Registered office address changed from Victoria House 1-3 College Hill London England EC4R 2RA on 19 March 2014 (1 page)
19 March 2014Registered office address changed from Victoria House 1-3 College Hill London England EC4R 2RA on 19 March 2014 (1 page)
3 February 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 80
(6 pages)
3 February 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 80
(6 pages)
14 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
14 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
31 May 2013Registered office address changed from Castlegate House Castlegate Way Dudley West Midlands DY1 4RR on 31 May 2013 (1 page)
31 May 2013Registered office address changed from Castlegate House Castlegate Way Dudley West Midlands DY1 4RR on 31 May 2013 (1 page)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
13 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
13 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
22 May 2012Appointment of Plant Nominees Limited as a secretary (3 pages)
22 May 2012Appointment of Grayston Central Services Limited as a director (3 pages)
22 May 2012Appointment of Plant Nominees Limited as a director (3 pages)
22 May 2012Appointment of Plant Nominees Limited as a director (3 pages)
22 May 2012Appointment of Grayston Central Services Limited as a director (3 pages)
22 May 2012Appointment of Plant Nominees Limited as a secretary (3 pages)
23 April 2012Appointment of Alexandra Jane Laan as a director (2 pages)
23 April 2012Termination of appointment of Guy Smith as a director (1 page)
23 April 2012Termination of appointment of Guy Smith as a director (1 page)
23 April 2012Appointment of Alexandra Jane Laan as a director (2 pages)
19 March 2012Termination of appointment of Deborah Dowling as a director (1 page)
19 March 2012Termination of appointment of Deborah Dowling as a director (1 page)
30 November 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
3 August 2011Full accounts made up to 31 December 2010 (15 pages)
3 August 2011Full accounts made up to 31 December 2010 (15 pages)
11 July 2011Termination of appointment of Raymond Lancaster as a director (1 page)
11 July 2011Termination of appointment of Raymond Lancaster as a director (1 page)
6 July 2011Appointment of Guy Robert Smith as a director (3 pages)
6 July 2011Appointment of Guy Robert Smith as a director (3 pages)
23 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
15 December 2010Termination of appointment of John Piercey as a director (1 page)
15 December 2010Termination of appointment of John Piercey as a director (1 page)
4 November 2010Full accounts made up to 31 December 2009 (18 pages)
4 November 2010Full accounts made up to 31 December 2009 (18 pages)
7 October 2010Director's details changed for Ms Deborah Dowling on 28 June 2010 (2 pages)
7 October 2010Director's details changed for Ms Deborah Dowling on 28 June 2010 (2 pages)
13 April 2010Appointment of Alexandra Laan as a secretary (3 pages)
13 April 2010Termination of appointment of Jill Reid as a secretary (1 page)
13 April 2010Appointment of Alexandra Laan as a secretary (3 pages)
13 April 2010Termination of appointment of Jill Reid as a secretary (1 page)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
30 November 2009Register inspection address has been changed (1 page)
30 November 2009Register inspection address has been changed (1 page)
12 August 2009Full accounts made up to 31 December 2008 (17 pages)
12 August 2009Full accounts made up to 31 December 2008 (17 pages)
28 January 2009Full accounts made up to 30 June 2008 (16 pages)
28 January 2009Full accounts made up to 30 June 2008 (16 pages)
22 January 2009Return made up to 30/11/08; full list of members (6 pages)
22 January 2009Return made up to 30/11/08; full list of members (6 pages)
5 November 2008Auditor's resignation (1 page)
5 November 2008Auditor's resignation (1 page)
17 October 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
17 October 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
23 September 2008Full accounts made up to 28 February 2007 (14 pages)
23 September 2008Full accounts made up to 28 February 2007 (14 pages)
2 September 2008Director appointed raymond alexander lancaster (3 pages)
2 September 2008Director appointed raymond alexander lancaster (3 pages)
23 July 2008Accounting reference date extended from 28/02/2008 to 30/06/2008 (1 page)
23 July 2008Accounting reference date extended from 28/02/2008 to 30/06/2008 (1 page)
9 July 2008Registered office changed on 09/07/2008 from 13 the sidings hainault road london E11 1HD (1 page)
9 July 2008Appointment terminated secretary anne piercey (1 page)
9 July 2008Secretary appointed jill elizabeth reid (2 pages)
9 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 July 2008Director appointed deborah dowling (3 pages)
9 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 July 2008Director appointed deborah dowling (3 pages)
9 July 2008Secretary appointed jill elizabeth reid (2 pages)
9 July 2008Registered office changed on 09/07/2008 from 13 the sidings hainault road london E11 1HD (1 page)
9 July 2008Appointment terminated secretary anne piercey (1 page)
7 April 2008Full accounts made up to 28 February 2006 (14 pages)
7 April 2008Full accounts made up to 28 February 2006 (14 pages)
29 November 2007Return made up to 13/11/07; no change of members (6 pages)
29 November 2007Return made up to 13/11/07; no change of members (6 pages)
15 March 2007Return made up to 13/11/06; full list of members
  • 363(287) ‐ Registered office changed on 15/03/07
(6 pages)
15 March 2007Return made up to 13/11/06; full list of members
  • 363(287) ‐ Registered office changed on 15/03/07
(6 pages)
14 March 2007Return made up to 13/11/05; full list of members
  • 363(287) ‐ Registered office changed on 14/03/07
(6 pages)
14 March 2007Return made up to 13/11/05; full list of members
  • 363(287) ‐ Registered office changed on 14/03/07
(6 pages)
31 March 2006Full accounts made up to 28 February 2005 (16 pages)
31 March 2006Full accounts made up to 28 February 2005 (16 pages)
13 January 2005Full accounts made up to 29 February 2004 (16 pages)
13 January 2005Full accounts made up to 29 February 2004 (16 pages)
13 January 2005Return made up to 13/11/04; full list of members (6 pages)
13 January 2005Return made up to 13/11/04; full list of members (6 pages)
21 June 2004Total exemption full accounts made up to 30 November 2002 (11 pages)
21 June 2004Total exemption full accounts made up to 30 November 2002 (11 pages)
2 June 2004Total exemption full accounts made up to 28 February 2003 (15 pages)
2 June 2004Total exemption full accounts made up to 28 February 2003 (15 pages)
7 May 2004Secretary resigned (1 page)
7 May 2004Secretary resigned (1 page)
5 March 2004Accounting reference date shortened from 30/11/03 to 28/02/03 (1 page)
5 March 2004Accounting reference date shortened from 30/11/03 to 28/02/03 (1 page)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
7 January 2004New secretary appointed (2 pages)
7 January 2004New secretary appointed (2 pages)
30 December 2003Registered office changed on 30/12/03 from: 25 north row london W1K 6DJ (1 page)
30 December 2003Registered office changed on 30/12/03 from: 25 north row london W1K 6DJ (1 page)
1 December 2002Return made up to 13/11/02; full list of members (6 pages)
1 December 2002Return made up to 13/11/02; full list of members (6 pages)
11 February 2002New secretary appointed (2 pages)
11 February 2002Secretary resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002New secretary appointed (2 pages)
11 February 2002Secretary resigned (1 page)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
13 November 2001Incorporation (15 pages)
13 November 2001Incorporation (15 pages)