Great Bentley
Colchester
CO7 8LG
Secretary Name | Mrs Susan Bennett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit C6 Plough Road Great Bentley Colchester CO7 8LG |
Director Name | Mrs Susan Bennett |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2013(6 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 01 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Plough Road Great Bentley Colchester CO7 8LG |
Website | www.bentleyfireshop.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01206 251118 |
Telephone region | Colchester |
Registered Address | 1066 London Road Leigh On Sea Essex SS9 3NA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Charlotte Bennett 6.67% Ordinary D |
---|---|
10 at £1 | Daryl D'silva 6.67% Ordinary C |
10 at £1 | Laura Davis 6.67% Ordinary E |
10 at £1 | Lesley Wellham 6.67% Ordinary F |
10 at £1 | William Bennett 6.67% Ordinary B |
50 at £1 | Gordon William Bennett 33.33% Ordinary A |
50 at £1 | Susan Bennett 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£336,553 |
Cash | £109,013 |
Current Liabilities | £833,802 |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
17 August 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered on: 16 April 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 February 2024 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 November 2023 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
31 August 2023 | Removal of liquidator by court order (15 pages) |
31 August 2023 | Appointment of a voluntary liquidator (3 pages) |
23 August 2023 | Registered 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 2022 | Removal of liquidator by court order (28 pages) |
20 October 2022 | Appointment of a voluntary liquidator (3 pages) |
28 September 2022 | Liquidators' statement of receipts and payments to 28 August 2022 (21 pages) |
22 October 2021 | Liquidators' statement of receipts and payments to 28 August 2021 (21 pages) |
9 November 2020 | Liquidators' statement of receipts and payments to 28 August 2020 (20 pages) |
10 September 2019 | Registered 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 2019 | Resolutions
|
9 September 2019 | Statement of affairs (8 pages) |
9 September 2019 | Appointment of a voluntary liquidator (3 pages) |
5 August 2019 | Satisfaction of charge 058142930003 in full (4 pages) |
31 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (10 pages) |
14 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
25 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (10 pages) |
18 October 2017 | Satisfaction of charge 058142930002 in full (1 page) |
18 October 2017 | Satisfaction of charge 058142930001 in full (1 page) |
18 October 2017 | Satisfaction of charge 058142930002 in full (1 page) |
18 October 2017 | Satisfaction of charge 058142930001 in full (1 page) |
26 May 2017 | Confirmation statement made on 11 May 2017 with updates (7 pages) |
26 May 2017 | Confirmation statement made on 11 May 2017 with updates (7 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
18 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
27 July 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
11 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
11 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
15 January 2015 | Resolutions
|
15 January 2015 | Statement of capital following an allotment of shares on 1 November 2014
|
15 January 2015 | Resolutions
|
15 January 2015 | Statement of capital following an allotment of shares on 1 November 2014
|
15 January 2015 | Statement of capital following an allotment of shares on 1 November 2014
|
25 September 2014 | Statement of capital following an allotment of shares on 26 June 2014
|
25 September 2014 | Statement of capital following an allotment of shares on 26 June 2014
|
19 September 2014 | Resolutions
|
19 September 2014 | Resolutions
|
19 September 2014 | Statement of company's objects (2 pages) |
19 September 2014 | Change of share class name or designation (2 pages) |
19 September 2014 | Statement of company's objects (2 pages) |
19 September 2014 | Change of share class name or designation (2 pages) |
5 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
3 February 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
3 February 2014 | Previous accounting period shortened from 31 May 2013 to 30 April 2013 (1 page) |
3 February 2014 | Previous accounting period shortened from 31 May 2013 to 30 April 2013 (1 page) |
3 February 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
21 August 2013 | Registration of charge 058142930003 (44 pages) |
21 August 2013 | Registration of charge 058142930003 (44 pages) |
12 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (6 pages) |
17 May 2013 | Registration of charge 058142930002 (5 pages) |
17 May 2013 | Registration of charge 058142930002 (5 pages) |
16 April 2013 | Registration of charge 058142930001 (8 pages) |
16 April 2013 | Registration of charge 058142930001 (8 pages) |
22 March 2013 | Statement of capital following an allotment of shares on 15 March 2013
|
22 March 2013 | Statement of capital following an allotment of shares on 15 March 2013
|
21 March 2013 | Appointment of Mrs Susan Bennett as a director (2 pages) |
21 March 2013 | Appointment of Mrs Susan Bennett as a director (2 pages) |
15 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
15 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
24 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Registered office address changed from Unit 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL United Kingdom on 11 January 2012 (1 page) |
11 January 2012 | Registered office address changed from Unit 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL United Kingdom on 11 January 2012 (1 page) |
19 August 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
19 August 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
3 August 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Registered office address changed from 892 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 18 February 2011 (1 page) |
18 February 2011 | Registered office address changed from 892 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 18 February 2011 (1 page) |
16 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Secretary's details changed for Susan Bennett on 11 May 2010 (1 page) |
16 June 2010 | Register(s) moved to registered inspection location (1 page) |
16 June 2010 | Director's details changed for Gordon William Bennett on 11 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Secretary's details changed for Susan Bennett on 11 May 2010 (1 page) |
16 June 2010 | Register(s) moved to registered inspection location (1 page) |
16 June 2010 | Register inspection address has been changed (1 page) |
16 June 2010 | Director's details changed for Gordon William Bennett on 11 May 2010 (2 pages) |
16 June 2010 | Register inspection address has been changed (1 page) |
14 June 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
14 June 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
16 February 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
16 February 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
26 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2009 | Return made up to 11/05/09; full list of members (3 pages) |
23 September 2009 | Return made up to 11/05/09; full list of members (3 pages) |
8 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from baverstocks chartered accountants, lawley house butt road colchester CO3 3DG (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from baverstocks chartered accountants, lawley house butt road colchester CO3 3DG (1 page) |
28 March 2009 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
28 March 2009 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
25 June 2008 | Return made up to 11/05/08; no change of members
|
25 June 2008 | Return made up to 11/05/08; no change of members
|
19 June 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
19 June 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
25 September 2007 | Return made up to 11/05/07; full list of members (6 pages) |
25 September 2007 | Return made up to 11/05/07; full list of members (6 pages) |
11 May 2006 | Incorporation (13 pages) |
11 May 2006 | Incorporation (13 pages) |