Collierville
Tennessee
38017
Director Name | Mr Fabrice Jean-Pierre Van Belle |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 01 July 2011(2 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 09 January 2014) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Kanterstraat 18 Wervik 8940 |
Director Name | Mr William Edward Weaver |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 July 2011(2 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 09 January 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Secretary Name | William David Smith Jr |
---|---|
Status | Closed |
Appointed | 01 July 2011(2 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 09 January 2014) |
Role | Company Director |
Correspondence Address | 12305 Monterey Road Collierville Tennessee 38017 |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2011(2 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 09 January 2014) |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Director Name | Mr Michael Henry Brookes |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilranton Holdiford Road Tixall Stafford ST18 0XP |
Director Name | Mr John Edward Fletcher |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(same day as company formation) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Burys Place Clifton On Teme Worcestershire WR6 6DH |
Director Name | Mr Simon David Hartles |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(same day as company formation) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | The Granary Morville Bridgnorth Salop WV16 4RJ |
Director Name | Mr Paul Christopher O'Donohue |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 64 Morven Road Sutton Coldfield West Midlands B73 6NE |
Director Name | Mr Frank Staniland |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Fairview Moors Lane Oreton Cleobury Mortimer Worcestershire DY14 0TD |
Director Name | Mr Christopher Handford Yates |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(same day as company formation) |
Role | Manufacturing Director |
Country of Residence | England |
Correspondence Address | Bull Gate Nordley Bridgnorth Shropshire WV16 4SX |
Director Name | Imad Hajj |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2011(2 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8693 Windrush Drive Memphis Tennessee 38125 |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
1 at £1 | Amri-rad Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,727,292 |
Gross Profit | £3,158,783 |
Net Worth | £817,008 |
Cash | £635,549 |
Current Liabilities | £1,742,125 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 January 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 January 2014 | Final Gazette dissolved following liquidation (1 page) |
9 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 October 2013 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 October 2013 | Liquidators statement of receipts and payments to 4 October 2013 (3 pages) |
9 October 2013 | Liquidators' statement of receipts and payments to 4 October 2013 (3 pages) |
9 October 2013 | Liquidators statement of receipts and payments to 4 October 2013 (3 pages) |
9 October 2013 | Liquidators' statement of receipts and payments to 4 October 2013 (3 pages) |
9 October 2013 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 December 2012 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 11 December 2012 (2 pages) |
11 December 2012 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 11 December 2012 (2 pages) |
10 December 2012 | Resolutions
|
10 December 2012 | Declaration of solvency (4 pages) |
10 December 2012 | Appointment of a voluntary liquidator (1 page) |
10 December 2012 | Resolutions
|
10 December 2012 | Appointment of a voluntary liquidator (1 page) |
10 December 2012 | Declaration of solvency (4 pages) |
13 November 2012 | Director's details changed for Mr Fabrice Jean-Pierre Van Belle on 12 November 2012 (2 pages) |
13 November 2012 | Director's details changed for Mr Fabrice Jean-Pierre Van Belle on 12 November 2012 (2 pages) |
5 November 2012 | Full accounts made up to 31 December 2011 (23 pages) |
5 November 2012 | Full accounts made up to 31 December 2011 (23 pages) |
27 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders Statement of capital on 2012-06-27
|
27 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders Statement of capital on 2012-06-27
|
8 September 2011 | Termination of appointment of Imad Hajj as a director on 1 July 2011 (1 page) |
8 September 2011 | Termination of appointment of Imad Hajj as a director (1 page) |
10 August 2011 | Appointment of William David Smith Jr as a secretary (2 pages) |
10 August 2011 | Appointment of Cargil Management Services Limited as a secretary (2 pages) |
10 August 2011 | Appointment of Imad Hajj as a director (2 pages) |
10 August 2011 | Appointment of Mr William Edward Weaver, Jr as a director (2 pages) |
10 August 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
10 August 2011 | Appointment of Fabrice Jean-Pierre Van Belle as a director (2 pages) |
10 August 2011 | Appointment of William David Smith Jr as a director (2 pages) |
10 August 2011 | Appointment of William David Smith Jr as a secretary (2 pages) |
10 August 2011 | Appointment of Imad Hajj as a director (2 pages) |
10 August 2011 | Appointment of Fabrice Jean-Pierre Van Belle as a director (2 pages) |
10 August 2011 | Appointment of William David Smith Jr as a director (2 pages) |
10 August 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
10 August 2011 | Appointment of Cargil Management Services Limited as a secretary (2 pages) |
10 August 2011 | Appointment of Mr William Edward Weaver, Jr as a director (2 pages) |
9 August 2011 | Termination of appointment of Simon Hartles as a director (1 page) |
9 August 2011 | Termination of appointment of Frank Staniland as a director (1 page) |
9 August 2011 | Termination of appointment of Michael Brookes as a director (1 page) |
9 August 2011 | Termination of appointment of Christopher Yates as a director (1 page) |
9 August 2011 | Termination of appointment of John Fletcher as a director (1 page) |
9 August 2011 | Termination of appointment of Paul O'donohue as a director (1 page) |
9 August 2011 | Termination of appointment of Michael Brookes as a director (1 page) |
9 August 2011 | Termination of appointment of Christopher Yates as a director (1 page) |
9 August 2011 | Registered office address changed from Fens Pool Avenue Brierley Hill West Midlands DY5 1QA on 9 August 2011 (1 page) |
9 August 2011 | Termination of appointment of Frank Staniland as a director (1 page) |
9 August 2011 | Termination of appointment of Simon Hartles as a director (1 page) |
9 August 2011 | Termination of appointment of John Fletcher as a director (1 page) |
9 August 2011 | Registered office address changed from Fens Pool Avenue Brierley Hill West Midlands DY5 1QA on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from Fens Pool Avenue Brierley Hill West Midlands DY5 1QA on 9 August 2011 (1 page) |
9 August 2011 | Termination of appointment of Paul O'donohue as a director (1 page) |
28 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (8 pages) |
28 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (8 pages) |
15 April 2011 | Full accounts made up to 31 July 2010 (19 pages) |
15 April 2011 | Full accounts made up to 31 July 2010 (19 pages) |
18 November 2010 | Previous accounting period extended from 30 June 2010 to 31 July 2010 (1 page) |
18 November 2010 | Previous accounting period extended from 30 June 2010 to 31 July 2010 (1 page) |
29 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
16 July 2009 | Ad 03/07/09 gbp si 49999@1=49999 gbp ic 1/50000 (2 pages) |
16 July 2009 | Memorandum and Articles of Association (3 pages) |
16 July 2009 | Ad 03/07/09\gbp si 49999@1=49999\gbp ic 1/50000\ (2 pages) |
16 July 2009 | Memorandum and Articles of Association (3 pages) |
14 July 2009 | Company name changed benson heating uk LIMITED\certificate issued on 15/07/09 (2 pages) |
14 July 2009 | Company name changed benson heating uk LIMITED\certificate issued on 15/07/09 (2 pages) |
26 June 2009 | Incorporation (20 pages) |
26 June 2009 | Incorporation (20 pages) |