Company NameBenson Heating Limited
Company StatusDissolved
Company Number06945487
CategoryPrivate Limited Company
Incorporation Date26 June 2009(14 years, 10 months ago)
Dissolution Date9 January 2014 (10 years, 3 months ago)
Previous NameBenson Heating UK Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameWilliam David Smith Jr
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 2011(2 years after company formation)
Appointment Duration2 years, 6 months (closed 09 January 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address12305 Monterey Road
Collierville
Tennessee
38017
Director NameMr Fabrice Jean-Pierre Van Belle
Date of BirthMay 1966 (Born 58 years ago)
NationalityBelgian
StatusClosed
Appointed01 July 2011(2 years after company formation)
Appointment Duration2 years, 6 months (closed 09 January 2014)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressKanterstraat 18
Wervik
8940
Director NameMr William Edward Weaver
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 2011(2 years after company formation)
Appointment Duration2 years, 6 months (closed 09 January 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Secretary NameWilliam David Smith Jr
StatusClosed
Appointed01 July 2011(2 years after company formation)
Appointment Duration2 years, 6 months (closed 09 January 2014)
RoleCompany Director
Correspondence Address12305 Monterey Road
Collierville
Tennessee
38017
Secretary NameCargil Management Services Limited (Corporation)
StatusClosed
Appointed01 July 2011(2 years after company formation)
Appointment Duration2 years, 6 months (closed 09 January 2014)
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameMr Michael Henry Brookes
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilranton
Holdiford Road
Tixall
Stafford
ST18 0XP
Director NameMr John Edward Fletcher
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressBurys Place
Clifton On Teme
Worcestershire
WR6 6DH
Director NameMr Simon David Hartles
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(same day as company formation)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressThe Granary
Morville
Bridgnorth
Salop
WV16 4RJ
Director NameMr Paul Christopher O'Donohue
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address64 Morven Road
Sutton Coldfield
West Midlands
B73 6NE
Director NameMr Frank Staniland
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressFairview Moors Lane Oreton
Cleobury Mortimer
Worcestershire
DY14 0TD
Director NameMr Christopher Handford Yates
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(same day as company formation)
RoleManufacturing Director
Country of ResidenceEngland
Correspondence AddressBull Gate
Nordley
Bridgnorth
Shropshire
WV16 4SX
Director NameImad Hajj
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2011(2 years after company formation)
Appointment DurationResigned same day (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8693 Windrush Drive
Memphis
Tennessee
38125

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1 at £1Amri-rad Limited
100.00%
Ordinary

Financials

Year2014
Turnover£7,727,292
Gross Profit£3,158,783
Net Worth£817,008
Cash£635,549
Current Liabilities£1,742,125

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 January 2014Final Gazette dissolved following liquidation (1 page)
9 January 2014Final Gazette dissolved following liquidation (1 page)
9 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2013Return of final meeting in a members' voluntary winding up (3 pages)
9 October 2013Liquidators statement of receipts and payments to 4 October 2013 (3 pages)
9 October 2013Liquidators' statement of receipts and payments to 4 October 2013 (3 pages)
9 October 2013Liquidators statement of receipts and payments to 4 October 2013 (3 pages)
9 October 2013Liquidators' statement of receipts and payments to 4 October 2013 (3 pages)
9 October 2013Return of final meeting in a members' voluntary winding up (3 pages)
11 December 2012Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 11 December 2012 (2 pages)
11 December 2012Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 11 December 2012 (2 pages)
10 December 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-11-30
(1 page)
10 December 2012Declaration of solvency (4 pages)
10 December 2012Appointment of a voluntary liquidator (1 page)
10 December 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 December 2012Appointment of a voluntary liquidator (1 page)
10 December 2012Declaration of solvency (4 pages)
13 November 2012Director's details changed for Mr Fabrice Jean-Pierre Van Belle on 12 November 2012 (2 pages)
13 November 2012Director's details changed for Mr Fabrice Jean-Pierre Van Belle on 12 November 2012 (2 pages)
5 November 2012Full accounts made up to 31 December 2011 (23 pages)
5 November 2012Full accounts made up to 31 December 2011 (23 pages)
27 June 2012Annual return made up to 26 June 2012 with a full list of shareholders
Statement of capital on 2012-06-27
  • GBP 1
(6 pages)
27 June 2012Annual return made up to 26 June 2012 with a full list of shareholders
Statement of capital on 2012-06-27
  • GBP 1
(6 pages)
8 September 2011Termination of appointment of Imad Hajj as a director on 1 July 2011 (1 page)
8 September 2011Termination of appointment of Imad Hajj as a director (1 page)
10 August 2011Appointment of William David Smith Jr as a secretary (2 pages)
10 August 2011Appointment of Cargil Management Services Limited as a secretary (2 pages)
10 August 2011Appointment of Imad Hajj as a director (2 pages)
10 August 2011Appointment of Mr William Edward Weaver, Jr as a director (2 pages)
10 August 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
10 August 2011Appointment of Fabrice Jean-Pierre Van Belle as a director (2 pages)
10 August 2011Appointment of William David Smith Jr as a director (2 pages)
10 August 2011Appointment of William David Smith Jr as a secretary (2 pages)
10 August 2011Appointment of Imad Hajj as a director (2 pages)
10 August 2011Appointment of Fabrice Jean-Pierre Van Belle as a director (2 pages)
10 August 2011Appointment of William David Smith Jr as a director (2 pages)
10 August 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
10 August 2011Appointment of Cargil Management Services Limited as a secretary (2 pages)
10 August 2011Appointment of Mr William Edward Weaver, Jr as a director (2 pages)
9 August 2011Termination of appointment of Simon Hartles as a director (1 page)
9 August 2011Termination of appointment of Frank Staniland as a director (1 page)
9 August 2011Termination of appointment of Michael Brookes as a director (1 page)
9 August 2011Termination of appointment of Christopher Yates as a director (1 page)
9 August 2011Termination of appointment of John Fletcher as a director (1 page)
9 August 2011Termination of appointment of Paul O'donohue as a director (1 page)
9 August 2011Termination of appointment of Michael Brookes as a director (1 page)
9 August 2011Termination of appointment of Christopher Yates as a director (1 page)
9 August 2011Registered office address changed from Fens Pool Avenue Brierley Hill West Midlands DY5 1QA on 9 August 2011 (1 page)
9 August 2011Termination of appointment of Frank Staniland as a director (1 page)
9 August 2011Termination of appointment of Simon Hartles as a director (1 page)
9 August 2011Termination of appointment of John Fletcher as a director (1 page)
9 August 2011Registered office address changed from Fens Pool Avenue Brierley Hill West Midlands DY5 1QA on 9 August 2011 (1 page)
9 August 2011Registered office address changed from Fens Pool Avenue Brierley Hill West Midlands DY5 1QA on 9 August 2011 (1 page)
9 August 2011Termination of appointment of Paul O'donohue as a director (1 page)
28 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (8 pages)
28 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (8 pages)
15 April 2011Full accounts made up to 31 July 2010 (19 pages)
15 April 2011Full accounts made up to 31 July 2010 (19 pages)
18 November 2010Previous accounting period extended from 30 June 2010 to 31 July 2010 (1 page)
18 November 2010Previous accounting period extended from 30 June 2010 to 31 July 2010 (1 page)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
16 July 2009Ad 03/07/09 gbp si 49999@1=49999 gbp ic 1/50000 (2 pages)
16 July 2009Memorandum and Articles of Association (3 pages)
16 July 2009Ad 03/07/09\gbp si 49999@1=49999\gbp ic 1/50000\ (2 pages)
16 July 2009Memorandum and Articles of Association (3 pages)
14 July 2009Company name changed benson heating uk LIMITED\certificate issued on 15/07/09 (2 pages)
14 July 2009Company name changed benson heating uk LIMITED\certificate issued on 15/07/09 (2 pages)
26 June 2009Incorporation (20 pages)
26 June 2009Incorporation (20 pages)