Bentalls
Basildon
Essex
SS14 3BN
Director Name | Mr Dieter Barry Parish |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2017(15 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 10 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Station Court Station Approach Wickford Essex SS11 7AT |
Director Name | Mr Paul Mathew Hazell |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Role | Shipping Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 73 The Boundary Langton Green Royal Tunbridge Wells Kent TN3 0YA |
Director Name | Fraser Euan McArthur |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Role | Shipping Consultant |
Correspondence Address | 21 Colburn Crescent Weylea Farm Burpham Guildford GU4 7YZ |
Director Name | Ian Clark McArthur |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Role | Shipping Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Jalan Mutiara 09-06 The Montana Singapore 249188 |
Secretary Name | Mr Ian Clark McArthur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Role | Shipping Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Jalan Mutiara 09-06 The Montana Singapore 249188 |
Director Name | Jason Paul Cottrell |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 8 months (resigned 17 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a The Chase Ickenham Uxbridge Middlesex UB10 8SR |
Director Name | Mr Paul Charles Michael McAteer |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2015(13 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Bentalls Business Park Bentalls Basildon Essex SS14 3BN |
Director Name | Mr Christopher George Placeson |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2015(13 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Bentalls Business Park Bentalls Basildon Essex SS14 3BN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.specialisedfreight.com |
---|
Registered Address | 1 Station Court Station Approach Wickford Essex SS11 7AT |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £282,268 |
Cash | £265,858 |
Current Liabilities | £295,428 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
10 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2018 | Application to strike the company off the register (3 pages) |
12 March 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
12 March 2018 | Termination of appointment of Christopher George Placeson as a director on 1 November 2017 (1 page) |
12 March 2018 | Termination of appointment of Paul Charles Michael Mcateer as a director on 1 November 2017 (1 page) |
29 November 2017 | Appointment of Mr Dieter Barry Parish as a director on 1 November 2017 (2 pages) |
29 November 2017 | Appointment of Mr Dieter Barry Parish as a director on 1 November 2017 (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (4 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (4 pages) |
18 August 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
18 July 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (2 pages) |
18 July 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (2 pages) |
18 July 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (2 pages) |
18 July 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (2 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Director's details changed for Mr James Cramer on 1 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Mr James Cramer on 1 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Mr James Cramer on 1 July 2015 (2 pages) |
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
1 June 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
24 April 2015 | Termination of appointment of Jason Paul Cottrell as a director on 17 March 2015 (2 pages) |
24 April 2015 | Termination of appointment of Jason Paul Cottrell as a director on 17 March 2015 (2 pages) |
19 March 2015 | Appointment of Mr James Cramer as a director on 18 March 2015 (2 pages) |
19 March 2015 | Appointment of Mr James Cramer as a director on 18 March 2015 (2 pages) |
18 March 2015 | Registered office address changed from 39 Station Road Liphook Hampshire GU30 7DW to 1 Station Court Station Approach Wickford Essex SS11 7AT on 18 March 2015 (1 page) |
18 March 2015 | Appointment of Mr Chris Placeson as a director on 18 March 2015 (2 pages) |
18 March 2015 | Registered office address changed from 39 Station Road Liphook Hampshire GU30 7DW to 1 Station Court Station Approach Wickford Essex SS11 7AT on 18 March 2015 (1 page) |
18 March 2015 | Appointment of Mr Chris Placeson as a director on 18 March 2015 (2 pages) |
18 March 2015 | Appointment of Mr Paul Mcateer as a director on 18 March 2015 (2 pages) |
18 March 2015 | Appointment of Mr Paul Mcateer as a director on 18 March 2015 (2 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
31 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
27 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
18 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
18 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
18 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
30 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 13 March 2012 (18 pages) |
30 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 13 March 2012 (18 pages) |
20 April 2012 | Cancellation of shares. Statement of capital on 20 April 2012
|
20 April 2012 | Cancellation of shares. Statement of capital on 20 April 2012
|
5 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders
|
5 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders
|
30 January 2012 | Cancellation of shares. Statement of capital on 30 January 2012
|
30 January 2012 | Cancellation of shares. Statement of capital on 30 January 2012
|
13 January 2012 | Purchase of own shares. (4 pages) |
13 January 2012 | Purchase of own shares. (4 pages) |
12 December 2011 | Termination of appointment of Ian Mcarthur as a secretary (1 page) |
12 December 2011 | Termination of appointment of Ian Mcarthur as a director (1 page) |
12 December 2011 | Termination of appointment of Ian Mcarthur as a secretary (1 page) |
12 December 2011 | Termination of appointment of Ian Mcarthur as a director (1 page) |
7 December 2011 | Statement of capital following an allotment of shares on 11 May 2011
|
7 December 2011 | Statement of capital following an allotment of shares on 11 May 2011
|
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 May 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Director's details changed for Jason Paul Cottrell on 8 December 2010 (2 pages) |
14 March 2011 | Director's details changed for Jason Paul Cottrell on 8 December 2010 (2 pages) |
14 March 2011 | Secretary's details changed for Ian Clark Mcarthur on 28 August 2010 (2 pages) |
14 March 2011 | Secretary's details changed for Ian Clark Mcarthur on 28 August 2010 (2 pages) |
14 March 2011 | Director's details changed for Ian Clark Mcarthur on 28 August 2010 (2 pages) |
14 March 2011 | Director's details changed for Ian Clark Mcarthur on 28 August 2010 (2 pages) |
14 March 2011 | Director's details changed for Jason Paul Cottrell on 8 December 2010 (2 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 April 2010 | Director's details changed for Ian Clark Mcarthur on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Jason Paul Cottrell on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Ian Clark Mcarthur on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Jason Paul Cottrell on 1 October 2009 (2 pages) |
15 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Jason Paul Cottrell on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Ian Clark Mcarthur on 1 October 2009 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 March 2009 | Director and secretary's change of particulars / ian mcarthur / 30/06/2008 (1 page) |
30 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
30 March 2009 | Director and secretary's change of particulars / ian mcarthur / 30/06/2008 (1 page) |
30 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
10 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 March 2007 | Return made up to 13/03/07; full list of members (2 pages) |
28 March 2007 | Return made up to 13/03/07; full list of members (2 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Return made up to 13/03/06; full list of members (2 pages) |
11 May 2006 | Return made up to 13/03/06; full list of members (2 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 September 2005 | Registered office changed on 02/09/05 from: tudor house, lower street, haslemere, surrey GU27 2PE (1 page) |
2 September 2005 | Registered office changed on 02/09/05 from: tudor house, lower street, haslemere, surrey GU27 2PE (1 page) |
8 April 2005 | Return made up to 13/03/05; full list of members
|
8 April 2005 | Return made up to 13/03/05; full list of members
|
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 March 2004 | Return made up to 13/03/04; full list of members (7 pages) |
31 March 2004 | Return made up to 13/03/04; full list of members (7 pages) |
18 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 March 2003 | Return made up to 13/03/03; full list of members (7 pages) |
28 March 2003 | Return made up to 13/03/03; full list of members (7 pages) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | Director resigned (1 page) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
5 July 2002 | Ad 01/07/02--------- £ si 100@1=100 £ ic 201/301 (3 pages) |
5 July 2002 | Ad 01/07/02--------- £ si 100@1=100 £ ic 201/301 (3 pages) |
14 May 2002 | Ad 15/04/02--------- £ si 50@1=50 £ ic 151/201 (3 pages) |
14 May 2002 | Ad 15/04/02--------- £ si 50@1=50 £ ic 151/201 (3 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
19 April 2002 | Ad 15/04/02--------- £ si 150@1=150 £ ic 1/151 (3 pages) |
19 April 2002 | Ad 15/04/02--------- £ si 150@1=150 £ ic 1/151 (3 pages) |
13 March 2002 | Incorporation (19 pages) |
13 March 2002 | Incorporation (19 pages) |