Company NameBennett Manufacturing Services Limited
DirectorsRaymond Paul Bennett and Kevin Alan Littler
Company StatusLiquidation
Company Number06955723
CategoryPrivate Limited Company
Incorporation Date8 July 2009(14 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2733Cold forming or folding
SIC 24330Cold forming or folding

Directors

Director NameMr Raymond Paul Bennett
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2009(same day as company formation)
RoleEngineeer
Country of ResidenceUnited Kingdom
Correspondence Address9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ
Director NameMr Kevin Alan Littler
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2009(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ

Contact

Websitebdengineering.co.uk

Location

Registered AddressSfp
9 Ensign House Admirals Way
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

75 at £1Raymond Paul Bennett
75.00%
Ordinary
25 at £1Kevin Alan Littler
25.00%
Ordinary

Financials

Year2014
Net Worth£102,382
Cash£185
Current Liabilities£1,761,067

Accounts

Latest Accounts31 March 2018 (6 years ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 July 2018 (5 years, 9 months ago)
Next Return Due22 July 2019 (overdue)

Charges

17 June 2019Delivered on: 18 June 2019
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).
Outstanding
12 November 2018Delivered on: 14 November 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
20 September 2013Delivered on: 20 September 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 August 2009Delivered on: 12 August 2009
Satisfied on: 24 May 2012
Persons entitled: Davenham Trust PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, see image for full details.
Fully Satisfied
6 August 2009Delivered on: 11 August 2009
Satisfied on: 21 July 2014
Persons entitled: Cattles Invoice Finance LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

20 November 2023Liquidators' statement of receipts and payments to 21 September 2023 (23 pages)
11 August 2023Notice to Registrar of Companies of Notice of disclaimer (5 pages)
23 November 2022Liquidators' statement of receipts and payments to 21 September 2022 (20 pages)
22 November 2021Removal of liquidator by court order (20 pages)
22 November 2021Removal of liquidator by court order (20 pages)
10 November 2021Appointment of a voluntary liquidator (7 pages)
4 October 2021Appointment of a voluntary liquidator (3 pages)
22 September 2021Notice of move from Administration case to Creditors Voluntary Liquidation (31 pages)
13 July 2021Administrator's progress report (23 pages)
21 June 2021Notice of extension of period of Administration (3 pages)
31 December 2020Administrator's progress report (24 pages)
10 July 2020Administrator's progress report (24 pages)
15 May 2020Notice of extension of period of Administration (3 pages)
14 January 2020Administrator's progress report (25 pages)
6 September 2019Notice of deemed approval of proposals (3 pages)
23 August 2019Statement of administrator's proposal (64 pages)
4 July 2019Registered office address changed from Polo Works Raymond Street Shelton Stoke on Trent Staffordshire ST1 4DP to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 4 July 2019 (2 pages)
3 July 2019Appointment of an administrator (3 pages)
18 June 2019Registration of charge 069557230005, created on 17 June 2019 (25 pages)
18 June 2019Satisfaction of charge 069557230004 in full (1 page)
18 June 2019Satisfaction of charge 069557230003 in full (1 page)
14 November 2018Registration of charge 069557230004, created on 12 November 2018 (23 pages)
2 August 2018Confirmation statement made on 8 July 2018 with updates (5 pages)
1 August 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
30 July 2018Statement of capital on 30 July 2018
  • GBP 40,000
(3 pages)
30 July 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 July 2018Statement of capital following an allotment of shares on 31 March 2018
  • GBP 310,100
(4 pages)
30 July 2018Statement by Directors (1 page)
30 July 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ Capitalise £310000 31/03/2018
(3 pages)
30 July 2018Solvency Statement dated 31/03/18 (1 page)
5 July 2018Change of details for Mr Raymond Paul Bennett as a person with significant control on 9 July 2017 (2 pages)
27 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
12 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
9 August 2016Confirmation statement made on 8 July 2016 with updates (4 pages)
9 August 2016Confirmation statement made on 8 July 2016 with updates (4 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
28 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
21 July 2014Satisfaction of charge 1 in full (1 page)
21 July 2014Satisfaction of charge 1 in full (1 page)
20 September 2013Registration of charge 069557230003 (24 pages)
20 September 2013Registration of charge 069557230003 (24 pages)
16 July 2013Annual return made up to 8 July 2013
Statement of capital on 2013-07-16
  • GBP 100
(4 pages)
16 July 2013Annual return made up to 8 July 2013
Statement of capital on 2013-07-16
  • GBP 100
(4 pages)
16 July 2013Annual return made up to 8 July 2013
Statement of capital on 2013-07-16
  • GBP 100
(4 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
29 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
29 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
5 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
28 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
14 March 2011Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
14 March 2011Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
20 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
20 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
20 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
20 July 2010Director's details changed for Mr Raymond Paul Bennett on 8 July 2010 (2 pages)
20 July 2010Director's details changed for Kevin Littler on 8 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Raymond Paul Bennett on 8 July 2010 (2 pages)
20 July 2010Director's details changed for Kevin Littler on 8 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Raymond Paul Bennett on 8 July 2010 (2 pages)
20 July 2010Director's details changed for Kevin Littler on 8 July 2010 (2 pages)
16 September 2009Accounting reference date extended from 31/07/2010 to 30/09/2010 (1 page)
16 September 2009Accounting reference date extended from 31/07/2010 to 30/09/2010 (1 page)
12 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 August 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 August 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 July 2009Incorporation (12 pages)
8 July 2009Incorporation (12 pages)