Company NameBenitt Limited
Company StatusDissolved
Company Number06469193
CategoryPrivate Limited Company
Incorporation Date10 January 2008(16 years, 3 months ago)
Dissolution Date22 June 2022 (1 year, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr David Hewitt
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(same day as company formation)
RoleDistribution Manager
Correspondence Address49 Dale View Avenue
London
E4 6PJ
Secretary NameMr Bernard Eldridge
NationalityBritish
StatusResigned
Appointed10 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address71 Titchfield Road
Carshalton
Surrey
SM5 1PU
Director NameMr Desmond Williams
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(9 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 17 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Privet Drive
Leavesden
Watford
WD25 7FD
Director NameMrs Eugenia Williams
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2014(6 years, 10 months after company formation)
Appointment Duration4 months (resigned 23 March 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address114 Mutton Lane
Potters Bar
Hertfordshire
EN6 2HE
Director NameMr David Hewitt
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2015(7 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114 Mutton Lane
Potters Bar
Hertfordshire
EN6 2HE
Director NameMs Eugenia Jocelyn Browne
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityGhanaian
StatusResigned
Appointed01 July 2016(8 years, 5 months after company formation)
Appointment Duration6 months (resigned 29 December 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address114 Mutton Lane
Potters Bar
Hertfordshire
EN6 2HE
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed10 January 2008(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed10 January 2008(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Contact

Websitebenittstaffsolutions.co.uk
Email address[email protected]
Telephone0800 0807027
Telephone regionFreephone

Location

Registered AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £2Desmond Williams
100.00%
Ordinary

Financials

Year2014
Net Worth£62,394
Current Liabilities£119,868

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

12 July 2013Delivered on: 17 July 2013
Persons entitled: Lloyds Tsb Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

22 June 2022Final Gazette dissolved following liquidation (1 page)
22 March 2022Return of final meeting in a creditors' voluntary winding up (19 pages)
18 May 2021Liquidators' statement of receipts and payments to 17 April 2021 (13 pages)
5 October 2020Liquidators' statement of receipts and payments to 17 April 2020 (12 pages)
20 August 2019Termination of appointment of Desmond Williams as a director on 17 April 2018 (1 page)
2 July 2019Liquidators' statement of receipts and payments to 17 April 2019 (10 pages)
11 May 2018Registered office address changed from Maple House High Street Potters Bar Hertfordshire EN6 5BS England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 11 May 2018 (1 page)
9 May 2018Statement of affairs (7 pages)
9 May 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-18
(1 page)
9 May 2018Appointment of a voluntary liquidator (2 pages)
12 March 2018Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
9 March 2018Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
9 March 2018Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
19 February 2018Registered office address changed from C/O Limerick House 114 Mutton Lane Potters Bar Hertfordshire EN6 2HE to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 19 February 2018 (1 page)
22 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 January 2017Termination of appointment of Eugenia Jocelyn Browne as a director on 29 December 2016 (1 page)
20 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
20 January 2017Termination of appointment of Eugenia Jocelyn Browne as a director on 29 December 2016 (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 July 2016Appointment of Ms Eugenia Jocelyn Browne as a director on 1 July 2016 (2 pages)
28 July 2016Appointment of Ms Eugenia Jocelyn Browne as a director on 1 July 2016 (2 pages)
28 July 2016Termination of appointment of David Hewitt as a director on 27 July 2016 (1 page)
28 July 2016Termination of appointment of David Hewitt as a director on 27 July 2016 (1 page)
14 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(4 pages)
14 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 October 2015Appointment of Mr David Hewitt as a director on 12 October 2015 (2 pages)
14 October 2015Appointment of Mr David Hewitt as a director on 12 October 2015 (2 pages)
18 May 2015Termination of appointment of Eugenia Williams as a director on 23 March 2015 (1 page)
18 May 2015Termination of appointment of Eugenia Williams as a director on 23 March 2015 (1 page)
12 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(4 pages)
12 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(4 pages)
12 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(4 pages)
12 January 2015Director's details changed for Mr Desmond Williams on 12 December 2014 (2 pages)
12 January 2015Director's details changed for Mr Desmond Williams on 12 December 2014 (2 pages)
20 November 2014Appointment of Mrs Eugenia Williams as a director on 20 November 2014 (2 pages)
20 November 2014Appointment of Mrs Eugenia Williams as a director on 20 November 2014 (2 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(3 pages)
10 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(3 pages)
10 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(3 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 July 2013Registration of charge 064691930001 (24 pages)
17 July 2013Registration of charge 064691930001 (24 pages)
14 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 October 2012Termination of appointment of Bernard Eldridge as a secretary (1 page)
8 October 2012Termination of appointment of Bernard Eldridge as a secretary (1 page)
18 February 2012Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
18 February 2012Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
17 February 2012Registered office address changed from 62a High Street Potters Bar Hertfordshire EN6 5AB on 17 February 2012 (1 page)
17 February 2012Registered office address changed from 62a High Street Potters Bar Hertfordshire EN6 5AB on 17 February 2012 (1 page)
21 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
21 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
21 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
18 October 2011Amended accounts made up to 31 January 2011 (3 pages)
18 October 2011Amended accounts made up to 31 January 2011 (3 pages)
30 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
9 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
9 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
9 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
22 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
22 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 June 2010Registered office address changed from 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 28 June 2010 (1 page)
28 June 2010Registered office address changed from 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 28 June 2010 (1 page)
9 February 2010Director's details changed for Desmond Williams on 10 January 2010 (2 pages)
9 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Desmond Williams on 10 January 2010 (2 pages)
4 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
4 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
3 February 2009Return made up to 10/01/09; full list of members (3 pages)
3 February 2009Appointment terminated director david hewitt (1 page)
3 February 2009Return made up to 10/01/09; full list of members (3 pages)
3 February 2009Appointment terminated director david hewitt (1 page)
15 December 2008Director appointed desmond williams (2 pages)
15 December 2008Director appointed desmond williams (2 pages)
25 November 2008Registered office changed on 25/11/2008 from, 49 dale view avenue, chingford, london, london, E4 6PJ (1 page)
25 November 2008Registered office changed on 25/11/2008 from, 49 dale view avenue, chingford, london, london, E4 6PJ (1 page)
25 February 2008Secretary appointed mr bernard eldridge (1 page)
25 February 2008Director appointed mr david hewitt (1 page)
25 February 2008Director appointed mr david hewitt (1 page)
25 February 2008Secretary appointed mr bernard eldridge (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Secretary resigned (1 page)
10 January 2008Incorporation (14 pages)
10 January 2008Incorporation (14 pages)