Shrewsbury
Shropshire
SY3 7AJ
Wales
Director Name | Mr David Peter Schofield |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2010(4 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Director Name | David Getzig |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(same day as company formation) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14 85-87 Hill Lane Southampton SO15 5QU |
Director Name | Mrs Lisa Benson |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 July 2010) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wisbech Way Hordle Lymington Hamsphire SO41 0QY |
Director Name | Mr Nicholas Mark Benson |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 July 2010) |
Role | Marine Captain |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wisbech Way Hordle Lymington Hamsphire SO41 0QY |
Secretary Name | Mr Nicholas Mark Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 July 2010) |
Role | Marine Captain |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wisbech Way Hordle Lymington Hamsphire SO41 0QY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | bensonbros.co.uk |
---|
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
4 at £1 | Benson Bros (Bristol) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2018 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 January 2018 (6 years, 3 months ago) |
---|---|
Next Return Due | 25 January 2019 (overdue) |
12 October 2016 | Delivered on: 19 October 2016 Persons entitled: Amicus Finance PLC Classification: A registered charge Particulars: (1) leasehold property: 3 coffee house passage, the square, shrewsbury, SY1 1LH title no. SL218869 (2) leasehold property: 5 coffee house passage, the square, shrewsbury, sly 1LH title no. SL218870. Outstanding |
---|---|
29 April 2016 | Delivered on: 3 May 2016 Persons entitled: Amicus Finance PLC Classification: A registered charge Particulars: 8 broxton hall mews, whitchurch road, broxton, chester, CH3 9JS, title number: CH521365 land lying to the west of whitebrook meadow, whitchurch, title number: SL157053. Outstanding |
27 November 2015 | Delivered on: 9 December 2015 Persons entitled: Amicus Finance PLC Classification: A registered charge Particulars: Land adjoining cold west drive ludlow shropshire SY8 1XR and comprised within title numbers SL133984 SL158524 and SL166092. Outstanding |
1 November 2023 | Administrator's progress report (22 pages) |
---|---|
31 October 2023 | Administrator's progress report (24 pages) |
15 February 2023 | Registered office address changed from 20 Old Bailey London EC4M 7AN to 82 st John Street London EC1M 4JN on 15 February 2023 (2 pages) |
25 October 2022 | Administrator's progress report (24 pages) |
5 October 2022 | Notice of order removing administrator from office (15 pages) |
5 October 2022 | Notice of appointment of a replacement or additional administrator (3 pages) |
5 October 2022 | Notice of appointment of a replacement or additional administrator (3 pages) |
5 October 2022 | Notice of order removing administrator from office (10 pages) |
8 April 2022 | Administrator's progress report (24 pages) |
22 March 2022 | Notice of extension of period of Administration (3 pages) |
26 October 2021 | Administrator's progress report (23 pages) |
28 April 2021 | Administrator's progress report (25 pages) |
25 February 2021 | Administrator's progress report (30 pages) |
29 January 2021 | Registered office address changed from 88 Wood Street London EC2V 7QF to 20 Old Bailey London EC4M 7AN on 29 January 2021 (2 pages) |
11 May 2020 | Administrator's progress report (23 pages) |
11 May 2020 | Notice of extension of period of Administration (3 pages) |
27 March 2020 | Notice of extension of period of Administration (2 pages) |
4 December 2019 | Notice of order removing administrator from office (19 pages) |
4 December 2019 | Notice of appointment of a replacement or additional administrator (2 pages) |
22 October 2019 | Administrator's progress report (23 pages) |
14 May 2019 | Administrator's progress report (25 pages) |
13 March 2019 | Notice of extension of period of Administration (2 pages) |
6 November 2018 | Administrator's progress report (22 pages) |
21 June 2018 | Notice of deemed approval of proposals (3 pages) |
31 May 2018 | Statement of administrator's proposal (34 pages) |
8 May 2018 | Statement of affairs with form AM02SOA (9 pages) |
19 April 2018 | Registered office address changed from 31-37 Russell Road Russell Road Rhyl LL18 3DB Wales to 88 Wood Street London EC2V 7QF on 19 April 2018 (2 pages) |
12 April 2018 | Appointment of an administrator (3 pages) |
22 January 2018 | Register inspection address has been changed from 8 Claremont Bank Shrewsbury Shropshire SY1 1RW United Kingdom to 37 Rural Business Centre Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3FE (1 page) |
22 January 2018 | Register inspection address has been changed from 37 Rural Business Centre Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3FE United Kingdom to 37 Rural Business Centre Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3FE (1 page) |
19 January 2018 | Registered office address changed from 8 Claremont Bank Shrewsbury Shropshire SY1 1RW England to 31-37 Russell Road Russell Road Rhyl LL18 3DB on 19 January 2018 (1 page) |
19 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
26 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
19 October 2016 | Registration of charge 056725450003, created on 12 October 2016 (39 pages) |
19 October 2016 | Registration of charge 056725450003, created on 12 October 2016 (39 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 May 2016 | Registration of charge 056725450002, created on 29 April 2016 (42 pages) |
3 May 2016 | Registration of charge 056725450002, created on 29 April 2016 (42 pages) |
2 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Director's details changed for Mr Robert James Hancocks on 7 July 2015 (2 pages) |
2 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Register inspection address has been changed from Walnut House Little Ness Ruyton Xi Towns Shrewsbury Shropshire SY4 1NB to 8 Claremont Bank Shrewsbury Shropshire SY1 1RW (1 page) |
2 February 2016 | Director's details changed for Mr Robert James Hancocks on 7 July 2015 (2 pages) |
2 February 2016 | Register inspection address has been changed from Walnut House Little Ness Ruyton Xi Towns Shrewsbury Shropshire SY4 1NB to 8 Claremont Bank Shrewsbury Shropshire SY1 1RW (1 page) |
9 December 2015 | Registration of charge 056725450001, created on 27 November 2015 (42 pages) |
9 December 2015 | Registration of charge 056725450001, created on 27 November 2015 (42 pages) |
30 September 2015 | Registered office address changed from Walnut House Little Ness Ruyton Xi Towns Shrewsbury Shropshire SY4 1NB to 8 Claremont Bank Shrewsbury Shropshire SY1 1RW on 30 September 2015 (1 page) |
30 September 2015 | Registered office address changed from Walnut House Little Ness Ruyton Xi Towns Shrewsbury Shropshire SY4 1NB to 8 Claremont Bank Shrewsbury Shropshire SY1 1RW on 30 September 2015 (1 page) |
14 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
14 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
16 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
31 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
31 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
29 January 2013 | Register inspection address has been changed from 110 Princess Victoria Street Clifton Bristol Avon BS8 4DB (1 page) |
29 January 2013 | Registered office address changed from C/O Smith and Williamson Portwall Place Portwall Lane Bristol Avon BS1 6NA on 29 January 2013 (1 page) |
29 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Register inspection address has been changed from 110 Princess Victoria Street Clifton Bristol Avon BS8 4DB (1 page) |
29 January 2013 | Registered office address changed from C/O Smith and Williamson Portwall Place Portwall Lane Bristol Avon BS1 6NA on 29 January 2013 (1 page) |
29 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Director's details changed for Mr David Peter Schofield on 19 October 2012 (2 pages) |
28 January 2013 | Director's details changed for Mr David Peter Schofield on 19 October 2012 (2 pages) |
8 January 2013 | Director's details changed for Mr David Peter Schofield on 19 October 2012 (2 pages) |
8 January 2013 | Director's details changed for Mr David Peter Schofield on 19 October 2012 (2 pages) |
9 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
9 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
11 July 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages) |
11 July 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages) |
17 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
16 November 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
16 November 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
15 June 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2011 | Register(s) moved to registered inspection location (1 page) |
3 February 2011 | Register inspection address has been changed (1 page) |
3 February 2011 | Register inspection address has been changed (1 page) |
3 February 2011 | Register(s) moved to registered inspection location (1 page) |
3 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
17 August 2010 | Registered office address changed from 9 Stratfield Park, Elettra Avenue, Waterlooville Hampshire PO7 7XN on 17 August 2010 (2 pages) |
17 August 2010 | Registered office address changed from 9 Stratfield Park, Elettra Avenue, Waterlooville Hampshire PO7 7XN on 17 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Director's details changed for David Getzig on 11 January 2010 (2 pages) |
11 August 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Director's details changed for David Getzig on 11 January 2010 (2 pages) |
5 August 2010 | Appointment of Robert James Hancocks as a director (3 pages) |
5 August 2010 | Appointment of Robert James Hancocks as a director (3 pages) |
22 July 2010 | Termination of appointment of Nicholas Benson as a director (2 pages) |
22 July 2010 | Appointment of Mr David Peter Schofield as a director (3 pages) |
22 July 2010 | Termination of appointment of David Getzig as a director (2 pages) |
22 July 2010 | Termination of appointment of Nicholas Benson as a secretary (2 pages) |
22 July 2010 | Termination of appointment of David Getzig as a director (2 pages) |
22 July 2010 | Termination of appointment of Lisa Benson as a director (2 pages) |
22 July 2010 | Termination of appointment of Nicholas Benson as a secretary (2 pages) |
22 July 2010 | Termination of appointment of Lisa Benson as a director (2 pages) |
22 July 2010 | Appointment of Mr David Peter Schofield as a director (3 pages) |
22 July 2010 | Termination of appointment of Nicholas Benson as a director (2 pages) |
30 June 2010 | Withdraw the company strike off application (2 pages) |
30 June 2010 | Withdraw the company strike off application (2 pages) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2010 | Application to strike the company off the register (3 pages) |
19 April 2010 | Application to strike the company off the register (3 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
30 October 2009 | Previous accounting period shortened from 31 January 2010 to 31 May 2009 (1 page) |
30 October 2009 | Previous accounting period shortened from 31 January 2010 to 31 May 2009 (1 page) |
22 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
23 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
23 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
20 February 2008 | Return made up to 11/01/08; full list of members (3 pages) |
20 February 2008 | Return made up to 11/01/08; full list of members (3 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
5 April 2007 | Registered office changed on 05/04/07 from: compass house, 125A london road waterlooville hampshire PO7 7DZ (1 page) |
5 April 2007 | Registered office changed on 05/04/07 from: compass house, 125A london road waterlooville hampshire PO7 7DZ (1 page) |
14 March 2007 | Director's particulars changed (1 page) |
14 March 2007 | Director's particulars changed (1 page) |
14 March 2007 | Director's particulars changed (1 page) |
14 March 2007 | Director's particulars changed (1 page) |
14 March 2007 | Return made up to 11/01/07; full list of members (3 pages) |
14 March 2007 | Registered office changed on 14/03/07 from: 1 wisbech way hordle lymington hampshire SO41 0YQ (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: 1 wisbech way hordle lymington hampshire SO41 0YQ (1 page) |
14 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 2007 | Return made up to 11/01/07; full list of members (3 pages) |
14 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2006 | Registered office changed on 03/08/06 from: compass house, 125A london road waterlooville hampshire PO7 7DZ (1 page) |
3 August 2006 | Registered office changed on 03/08/06 from: compass house, 125A london road waterlooville hampshire PO7 7DZ (1 page) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New secretary appointed;new director appointed (2 pages) |
9 February 2006 | New secretary appointed;new director appointed (2 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | Secretary resigned (1 page) |
11 January 2006 | Incorporation (9 pages) |
11 January 2006 | Incorporation (9 pages) |