Company NameBentley Fire Shop Limited
Company StatusDissolved
Company Number05814293
CategoryPrivate Limited Company
Incorporation Date11 May 2006(17 years, 10 months ago)
Dissolution Date1 February 2024 (1 month, 3 weeks ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gordon William Bennett
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C6 Plough Road
Great Bentley
Colchester
CO7 8LG
Secretary NameMrs Susan Bennett
NationalityBritish
StatusClosed
Appointed11 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C6 Plough Road
Great Bentley
Colchester
CO7 8LG
Director NameMrs Susan Bennett
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2013(6 years, 10 months after company formation)
Appointment Duration10 years, 10 months (closed 01 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Plough Road
Great Bentley
Colchester
CO7 8LG

Contact

Websitewww.bentleyfireshop.co.uk
Email address[email protected]
Telephone01206 251118
Telephone regionColchester

Location

Registered Address1066 London Road
Leigh On Sea
Essex
SS9 3NA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Charlotte Bennett
6.67%
Ordinary D
10 at £1Daryl D'silva
6.67%
Ordinary C
10 at £1Laura Davis
6.67%
Ordinary E
10 at £1Lesley Wellham
6.67%
Ordinary F
10 at £1William Bennett
6.67%
Ordinary B
50 at £1Gordon William Bennett
33.33%
Ordinary A
50 at £1Susan Bennett
33.33%
Ordinary A

Financials

Year2014
Net Worth-£336,553
Cash£109,013
Current Liabilities£833,802

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Charges

17 August 2013Delivered on: 21 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
7 May 2013Delivered on: 17 May 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 April 2013Delivered on: 16 April 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

1 February 2024Final Gazette dissolved following liquidation (1 page)
1 November 2023Return of final meeting in a creditors' voluntary winding up (24 pages)
31 August 2023Removal of liquidator by court order (15 pages)
31 August 2023Appointment of a voluntary liquidator (3 pages)
23 August 2023Registered office address changed from The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 23 August 2023 (2 pages)
20 October 2022Removal of liquidator by court order (28 pages)
20 October 2022Appointment of a voluntary liquidator (3 pages)
28 September 2022Liquidators' statement of receipts and payments to 28 August 2022 (21 pages)
22 October 2021Liquidators' statement of receipts and payments to 28 August 2021 (21 pages)
9 November 2020Liquidators' statement of receipts and payments to 28 August 2020 (20 pages)
10 September 2019Registered office address changed from 1-3 High Street Dunmow Essex CM6 1UU England to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 10 September 2019 (2 pages)
9 September 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-29
(1 page)
9 September 2019Statement of affairs (8 pages)
9 September 2019Appointment of a voluntary liquidator (3 pages)
5 August 2019Satisfaction of charge 058142930003 in full (4 pages)
31 July 2019Compulsory strike-off action has been discontinued (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
15 January 2019Unaudited abridged accounts made up to 30 April 2018 (10 pages)
14 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
25 January 2018Unaudited abridged accounts made up to 30 April 2017 (10 pages)
18 October 2017Satisfaction of charge 058142930002 in full (1 page)
18 October 2017Satisfaction of charge 058142930001 in full (1 page)
18 October 2017Satisfaction of charge 058142930002 in full (1 page)
18 October 2017Satisfaction of charge 058142930001 in full (1 page)
26 May 2017Confirmation statement made on 11 May 2017 with updates (7 pages)
26 May 2017Confirmation statement made on 11 May 2017 with updates (7 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
18 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 150
(8 pages)
18 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 150
(8 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
27 July 2015Registered office address changed from 122 New London Road Chelmsford CM2 0RG to 1-3 High Street Dunmow Essex CM6 1UU on 27 July 2015 (1 page)
27 July 2015Registered office address changed from 122 New London Road Chelmsford CM2 0RG to 1-3 High Street Dunmow Essex CM6 1UU on 27 July 2015 (1 page)
2 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 150
(8 pages)
2 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 150
(8 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Creation of new share class 01/11/2014
(40 pages)
15 January 2015Statement of capital following an allotment of shares on 1 November 2014
  • GBP 150
(8 pages)
15 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Creation of new share class 01/11/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
15 January 2015Statement of capital following an allotment of shares on 1 November 2014
  • GBP 150
(8 pages)
15 January 2015Statement of capital following an allotment of shares on 1 November 2014
  • GBP 150
(8 pages)
25 September 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 140
(8 pages)
25 September 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 140
(8 pages)
19 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(40 pages)
19 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
19 September 2014Statement of company's objects (2 pages)
19 September 2014Change of share class name or designation (2 pages)
19 September 2014Statement of company's objects (2 pages)
19 September 2014Change of share class name or designation (2 pages)
5 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(6 pages)
5 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(6 pages)
3 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
3 February 2014Previous accounting period shortened from 31 May 2013 to 30 April 2013 (1 page)
3 February 2014Previous accounting period shortened from 31 May 2013 to 30 April 2013 (1 page)
3 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
21 August 2013Registration of charge 058142930003 (44 pages)
21 August 2013Registration of charge 058142930003 (44 pages)
12 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
12 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
17 May 2013Registration of charge 058142930002 (5 pages)
17 May 2013Registration of charge 058142930002 (5 pages)
16 April 2013Registration of charge 058142930001 (8 pages)
16 April 2013Registration of charge 058142930001 (8 pages)
22 March 2013Statement of capital following an allotment of shares on 15 March 2013
  • GBP 100
(3 pages)
22 March 2013Statement of capital following an allotment of shares on 15 March 2013
  • GBP 100
(3 pages)
21 March 2013Appointment of Mrs Susan Bennett as a director (2 pages)
21 March 2013Appointment of Mrs Susan Bennett as a director (2 pages)
15 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
15 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
24 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
11 January 2012Registered office address changed from Unit 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL United Kingdom on 11 January 2012 (1 page)
11 January 2012Registered office address changed from Unit 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL United Kingdom on 11 January 2012 (1 page)
19 August 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
19 August 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
3 August 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
18 February 2011Registered office address changed from 892 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 18 February 2011 (1 page)
18 February 2011Registered office address changed from 892 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 18 February 2011 (1 page)
16 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
16 June 2010Secretary's details changed for Susan Bennett on 11 May 2010 (1 page)
16 June 2010Register(s) moved to registered inspection location (1 page)
16 June 2010Director's details changed for Gordon William Bennett on 11 May 2010 (2 pages)
16 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
16 June 2010Secretary's details changed for Susan Bennett on 11 May 2010 (1 page)
16 June 2010Register(s) moved to registered inspection location (1 page)
16 June 2010Register inspection address has been changed (1 page)
16 June 2010Director's details changed for Gordon William Bennett on 11 May 2010 (2 pages)
16 June 2010Register inspection address has been changed (1 page)
14 June 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
14 June 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
16 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
16 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
26 September 2009Compulsory strike-off action has been discontinued (1 page)
26 September 2009Compulsory strike-off action has been discontinued (1 page)
23 September 2009Return made up to 11/05/09; full list of members (3 pages)
23 September 2009Return made up to 11/05/09; full list of members (3 pages)
8 September 2009First Gazette notice for compulsory strike-off (1 page)
8 September 2009First Gazette notice for compulsory strike-off (1 page)
7 September 2009Registered office changed on 07/09/2009 from baverstocks chartered accountants, lawley house butt road colchester CO3 3DG (1 page)
7 September 2009Registered office changed on 07/09/2009 from baverstocks chartered accountants, lawley house butt road colchester CO3 3DG (1 page)
28 March 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
28 March 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
25 June 2008Return made up to 11/05/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 June 2008Return made up to 11/05/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 June 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
19 June 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
25 September 2007Return made up to 11/05/07; full list of members (6 pages)
25 September 2007Return made up to 11/05/07; full list of members (6 pages)
11 May 2006Incorporation (13 pages)
11 May 2006Incorporation (13 pages)