Company NameBenfleet Dry Cleaners Limited
DirectorPeter Simmonds
Company StatusLiquidation
Company Number07340254
CategoryPrivate Limited Company
Incorporation Date9 August 2010(13 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Director

Director NamePeter Simmonds
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2010(same day as company formation)
RoleBusinessman
Country of ResidenceGb-Eng
Correspondence Address137a High Road
Benfleet
Essex
SS7 5NL

Contact

Telephone01268 752741
Telephone regionBasildon

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

100 at £1Peter Simmonds & Julie Simmonds
100.00%
Ordinary

Financials

Year2014
Net Worth-£52,701
Current Liabilities£54,374

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 August 2021 (2 years, 8 months ago)
Next Return Due16 August 2022 (overdue)

Charges

13 October 2016Delivered on: 13 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

8 December 2020Compulsory strike-off action has been discontinued (1 page)
7 December 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
9 September 2020Registered office address changed from Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL England to 137 High Road Benfleet Essex SS7 5LN on 9 September 2020 (1 page)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
9 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
23 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
23 August 2018Notification of Julie Simmonds as a person with significant control on 23 August 2018 (2 pages)
10 January 2018Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 10 January 2018 (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 October 2016Registration of charge 073402540001, created on 13 October 2016 (18 pages)
13 October 2016Registration of charge 073402540001, created on 13 October 2016 (18 pages)
23 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
20 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
20 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
12 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
12 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 50
(3 pages)
20 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 50
(3 pages)
20 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 50
(3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
6 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
6 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
6 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
6 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
7 June 2011Registered office address changed from Star House 95 High Road Benfleet Essex SS7 5LN United Kingdom on 7 June 2011 (1 page)
7 June 2011Registered office address changed from Star House 95 High Road Benfleet Essex SS7 5LN United Kingdom on 7 June 2011 (1 page)
7 June 2011Registered office address changed from Star House 95 High Road Benfleet Essex SS7 5LN United Kingdom on 7 June 2011 (1 page)
1 June 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
1 June 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
9 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
9 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
9 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)