Company NameD.W. Bennett (Logistics) Limited
Company StatusDissolved
Company Number06986722
CategoryPrivate Limited Company
Incorporation Date10 August 2009(14 years, 8 months ago)
Dissolution Date24 August 2022 (1 year, 7 months ago)
Previous NameLogmarsh Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameKim Amy Bennett
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2011(1 year, 8 months after company formation)
Appointment Duration11 years, 3 months (closed 24 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Augustine Road
Minster On Sea
Kent
ME12 2NE
Director NameMr Darren William Bennett
Date of BirthJune 1983 (Born 40 years ago)
NationalityEnglish
StatusClosed
Appointed08 August 2012(2 years, 12 months after company formation)
Appointment Duration10 years (closed 24 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Augustine Road
Minster
Sheerness
Kent
ME12 2NE
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMr Steven Alec Ribbons
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(1 month, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 09 November 2009)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address107 Hollybush Way
Cheshunt
Waltham Cross
Hertfordshire
EN7 6EP
Director NameLinda Jane Ribbons
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2009(3 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 May 2011)
RoleTransport
Country of ResidenceEngland
Correspondence Address107 Hollybush Way
Cheshunt
Hertfordshire
EN7 6EP

Location

Registered AddressGriffins
Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

2 at £1Darren Bennet
100.00%
Ordinary

Financials

Year2014
Net Worth£81,062
Cash£11,374
Current Liabilities£455,329

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

10 August 2011Delivered on: 12 August 2011
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

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.
Outstanding

Filing History

5 September 2017Registered office address changed from 16 West Street Sittingbourne Kent ME10 1AW to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 5 September 2017 (2 pages)
2 September 2017Appointment of a liquidator (3 pages)
2 September 2017Order of court to wind up (1 page)
21 September 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
17 December 2015Second filing of AR01 previously delivered to Companies House made up to 10 August 2015 (22 pages)
21 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(4 pages)
21 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(5 pages)
15 July 2015Amended total exemption small company accounts made up to 31 August 2014 (7 pages)
6 July 2015Registered office address changed from 45 Augustine Road Minster on Sea Sheerness Kent ME12 2NE to 16 West Street Sittingbourne Kent ME10 1AW on 6 July 2015 (2 pages)
6 July 2015Registered office address changed from 45 Augustine Road Minster on Sea Sheerness Kent ME12 2NE to 16 West Street Sittingbourne Kent ME10 1AW on 6 July 2015 (2 pages)
9 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
17 December 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(14 pages)
17 December 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(14 pages)
13 December 2014Compulsory strike-off action has been discontinued (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
18 December 2013Compulsory strike-off action has been discontinued (1 page)
17 December 2013Annual return made up to 7 August 2013
Statement of capital on 2013-12-17
  • GBP 1
(14 pages)
17 December 2013Annual return made up to 7 August 2013
Statement of capital on 2013-12-17
  • GBP 1
(14 pages)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
17 December 2012Annual return made up to 7 August 2012 (14 pages)
17 December 2012Annual return made up to 7 August 2012 (14 pages)
17 September 2012Appointment of Mr Darren William Bennett as a director (3 pages)
4 September 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
24 December 2011Compulsory strike-off action has been discontinued (1 page)
22 December 2011Registered office address changed from Gate C Rushenden Road Queenborough Kent ME11 5HP on 22 December 2011 (2 pages)
22 December 2011Annual return made up to 7 August 2011 (14 pages)
22 December 2011Annual return made up to 7 August 2011 (14 pages)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
12 August 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
10 August 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 10 August 2011 (2 pages)
2 August 2011Registered office address changed from 45 Augustine Road Minster Sheepey Sheerness Kent ME12 2NE on 2 August 2011 (1 page)
2 August 2011Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 2 August 2011 (2 pages)
2 August 2011Registered office address changed from 45 Augustine Road Minster Sheepey Sheerness Kent ME12 2NE on 2 August 2011 (1 page)
2 August 2011Appointment of Kim Amy Bennett as a director (2 pages)
2 August 2011Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 2 August 2011 (2 pages)
20 July 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
6 June 2011Termination of appointment of Linda Ribbons as a director (2 pages)
21 September 2010Company name changed logmarsh LIMITED\certificate issued on 21/09/10
  • RES15 ‐ Change company name resolution on 2010-09-12
(3 pages)
21 September 2010Change of name notice (2 pages)
3 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (3 pages)
18 November 2009Appointment of Linda Jane Ribbons as a director (4 pages)
18 November 2009Termination of appointment of Steven Ribbons as a director (1 page)
1 October 2009Appointment terminated director barbara kahan (1 page)
1 October 2009Director appointed steven alec ribbons (1 page)
10 August 2009Incorporation (12 pages)