Company NameBenson's Foods Limited
Company StatusDissolved
Company Number07284576
CategoryPrivate Limited Company
Incorporation Date15 June 2010(13 years, 10 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)
Previous NameSSB International Trading Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Stephen Lewis
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2010(same day as company formation)
RoleLogistics Manager
Country of ResidenceEngland
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Director NameMrs Sarah Anita Lewis
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2010(2 months after company formation)
Appointment Duration6 years, 11 months (closed 25 July 2017)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS

Contact

Websitebensonsfoods.com
Telephone07 760880765
Telephone regionMobile

Location

Registered Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

750 at £1Stephen Lewis
75.00%
Ordinary
250 at £1Sarah Anita Lewis
25.00%
Ordinary

Financials

Year2014
Net Worth£7,789
Cash£88,944
Current Liabilities£7,409

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

11 October 2010Delivered on: 12 October 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
26 April 2017Application to strike the company off the register (3 pages)
26 April 2017Application to strike the company off the register (3 pages)
14 February 2017Micro company accounts made up to 31 December 2016 (4 pages)
14 February 2017Micro company accounts made up to 31 December 2016 (4 pages)
28 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 1,000
(6 pages)
28 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 1,000
(6 pages)
25 July 2016Director's details changed for Mrs Sarah Anita Lewis on 25 July 2016 (2 pages)
25 July 2016Director's details changed for Mrs Sarah Anita Lewis on 25 July 2016 (2 pages)
21 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
7 October 2015Director's details changed for Mrs Sarah Anita Lewis on 7 September 2015 (2 pages)
7 October 2015Director's details changed for Mr Stephen Lewis on 7 September 2015 (2 pages)
7 October 2015Director's details changed for Mr Stephen Lewis on 7 September 2015 (2 pages)
7 October 2015Director's details changed for Mrs Sarah Anita Lewis on 7 September 2015 (2 pages)
7 October 2015Director's details changed for Mr Stephen Lewis on 7 September 2015 (2 pages)
7 October 2015Director's details changed for Mrs Sarah Anita Lewis on 7 September 2015 (2 pages)
8 September 2015Registered office address changed from 26 Owen Road Windlesham Surrey GU20 6JG to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 8 September 2015 (1 page)
8 September 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(4 pages)
8 September 2015Registered office address changed from 26 Owen Road Windlesham Surrey GU20 6JG to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 8 September 2015 (1 page)
8 September 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(4 pages)
8 September 2015Registered office address changed from 26 Owen Road Windlesham Surrey GU20 6JG to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 8 September 2015 (1 page)
20 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
20 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(4 pages)
2 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(4 pages)
5 March 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
5 March 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
13 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
13 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
15 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
24 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
24 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
3 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
29 May 2012Registered office address changed from 123 Oatlands Drive Weybridge Surrey KT13 9LB England on 29 May 2012 (1 page)
29 May 2012Registered office address changed from 123 Oatlands Drive Weybridge Surrey KT13 9LB England on 29 May 2012 (1 page)
7 November 2011Total exemption small company accounts made up to 30 June 2011 (11 pages)
7 November 2011Total exemption small company accounts made up to 30 June 2011 (11 pages)
2 November 2011Company name changed ssb international trading LIMITED\certificate issued on 02/11/11
  • RES15 ‐ Change company name resolution on 2011-10-26
(2 pages)
2 November 2011Change of name notice (2 pages)
2 November 2011Change of name notice (2 pages)
2 November 2011Company name changed ssb international trading LIMITED\certificate issued on 02/11/11
  • RES15 ‐ Change company name resolution on 2011-10-26
(2 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 August 2010Appointment of Mrs Sarah Anita Lewis as a director (2 pages)
19 August 2010Appointment of Mrs Sarah Anita Lewis as a director (2 pages)
15 June 2010Incorporation (20 pages)
15 June 2010Incorporation (20 pages)