Gaydon
Warwick
Warwickshire
CV35 0EZ
Director Name | Mr Brian Leslie Lord |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2000(44 years, 2 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 12 January 2017) |
Role | Building Manager |
Country of Residence | United Kingdom |
Correspondence Address | 158 Birmingham Road Allesley Coventry West Midlands CV5 9HA |
Secretary Name | Paula Kristina Benfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2003(47 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 12 January 2017) |
Role | Secretary |
Correspondence Address | Camelot Church Road Gaydon Warwick Warwickshire CV35 0EZ |
Director Name | Mr Kenneth Bertram Benfield |
---|---|
Date of Birth | December 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(35 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 09 February 2007) |
Role | Chartered Builder |
Correspondence Address | 30 Harpenden Drive Allesley Coventry West Midlands CV5 7QF |
Director Name | Mr Edwin Ernest Walker |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(35 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 November 1995) |
Role | Surveyor |
Correspondence Address | 170 Boswell Drive Walsgrave Coventry Warwickshire CV2 2GN |
Secretary Name | Paula Kristina Benfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(35 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 June 2002) |
Role | Company Director |
Correspondence Address | Camelot Church Road Gaydon Warwick Warwickshire CV35 0EZ |
Secretary Name | Joyce White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(46 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 May 2003) |
Role | Accountant |
Correspondence Address | 51 Park View Sharnford Leicestershire LE10 3PT |
Registered Address | 1st Floor Consort House Waterdale Doncaster DN1 3HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Year | 2010 |
---|---|
Turnover | £3,371,225 |
Gross Profit | -£1,169,455 |
Net Worth | -£3,592,178 |
Cash | £1,115 |
Current Liabilities | £2,825,952 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
12 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 January 2017 | Final Gazette dissolved following liquidation (1 page) |
12 October 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
12 October 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
17 May 2016 | Liquidators' statement of receipts and payments to 22 April 2016 (11 pages) |
17 May 2016 | Liquidators' statement of receipts and payments to 22 April 2016 (11 pages) |
17 May 2016 | Liquidators statement of receipts and payments to 22 April 2016 (11 pages) |
24 June 2015 | Liquidators' statement of receipts and payments to 22 April 2015 (10 pages) |
24 June 2015 | Liquidators statement of receipts and payments to 22 April 2015 (10 pages) |
24 June 2015 | Liquidators' statement of receipts and payments to 22 April 2015 (10 pages) |
20 May 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
20 May 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
9 May 2014 | Liquidators statement of receipts and payments to 22 April 2014 (9 pages) |
9 May 2014 | Liquidators' statement of receipts and payments to 22 April 2014 (9 pages) |
9 May 2014 | Liquidators' statement of receipts and payments to 22 April 2014 (9 pages) |
28 June 2013 | Liquidators' statement of receipts and payments to 22 April 2013 (3 pages) |
28 June 2013 | Liquidators' statement of receipts and payments to 22 April 2013 (3 pages) |
28 June 2013 | Liquidators statement of receipts and payments to 22 April 2013 (3 pages) |
19 September 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
19 September 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
19 September 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
19 September 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
19 September 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
19 September 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
14 May 2012 | Notice of appointment of receiver or manager (3 pages) |
14 May 2012 | Notice of appointment of receiver or manager (3 pages) |
10 May 2012 | Registered office address changed from 88 Paynes Lane Coventry West Midlands CV1 5LJ on 10 May 2012 (2 pages) |
10 May 2012 | Registered office address changed from 88 Paynes Lane Coventry West Midlands CV1 5LJ on 10 May 2012 (2 pages) |
2 May 2012 | Resolutions
|
2 May 2012 | Appointment of a voluntary liquidator (1 page) |
2 May 2012 | Appointment of a voluntary liquidator (1 page) |
2 May 2012 | Statement of affairs with form 4.19 (12 pages) |
2 May 2012 | Statement of affairs with form 4.19 (12 pages) |
2 May 2012 | Resolutions
|
1 May 2012 | Notice of appointment of receiver or manager (2 pages) |
1 May 2012 | Notice of appointment of receiver or manager (3 pages) |
1 May 2012 | Notice of appointment of receiver or manager (3 pages) |
1 May 2012 | Notice of appointment of receiver or manager (3 pages) |
1 May 2012 | Notice of appointment of receiver or manager (3 pages) |
1 May 2012 | Notice of appointment of receiver or manager (2 pages) |
12 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders Statement of capital on 2011-12-12
|
12 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders Statement of capital on 2011-12-12
|
12 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders Statement of capital on 2011-12-12
|
28 September 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
28 September 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
22 September 2011 | Full accounts made up to 31 March 2010 (17 pages) |
22 September 2011 | Full accounts made up to 31 March 2010 (17 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
13 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
6 April 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
14 December 2009 | Director's details changed for Mr Brian Leslie Lord on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr Brian Leslie Lord on 14 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
3 February 2009 | Accounts for a medium company made up to 31 March 2008 (16 pages) |
3 February 2009 | Accounts for a medium company made up to 31 March 2008 (16 pages) |
19 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page) |
19 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
19 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page) |
19 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
10 December 2008 | Return made up to 06/12/08; full list of members (3 pages) |
10 December 2008 | Return made up to 06/12/08; full list of members (3 pages) |
17 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (2 pages) |
17 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (2 pages) |
14 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2007 | Return made up to 06/12/07; full list of members (2 pages) |
11 December 2007 | Return made up to 06/12/07; full list of members (2 pages) |
1 December 2007 | Accounts for a medium company made up to 31 March 2007 (17 pages) |
1 December 2007 | Accounts for a medium company made up to 31 March 2007 (17 pages) |
5 November 2007 | Particulars of mortgage/charge (4 pages) |
5 November 2007 | Particulars of mortgage/charge (4 pages) |
5 November 2007 | Particulars of mortgage/charge (4 pages) |
5 November 2007 | Particulars of mortgage/charge (4 pages) |
1 November 2007 | Particulars of mortgage/charge (4 pages) |
1 November 2007 | Particulars of mortgage/charge (4 pages) |
21 March 2007 | Particulars of mortgage/charge (4 pages) |
21 March 2007 | Particulars of mortgage/charge (4 pages) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
13 January 2007 | Particulars of mortgage/charge (3 pages) |
13 January 2007 | Particulars of mortgage/charge (3 pages) |
12 January 2007 | Particulars of mortgage/charge (5 pages) |
12 January 2007 | Particulars of mortgage/charge (5 pages) |
12 January 2007 | Particulars of mortgage/charge (5 pages) |
12 January 2007 | Particulars of mortgage/charge (6 pages) |
12 January 2007 | Particulars of mortgage/charge (6 pages) |
12 January 2007 | Particulars of mortgage/charge (5 pages) |
14 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2006 | Return made up to 06/12/06; full list of members (3 pages) |
30 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
25 November 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (5 pages) |
4 May 2006 | Particulars of mortgage/charge (7 pages) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
12 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
10 January 2006 | Return made up to 06/12/05; full list of members (3 pages) |
7 October 2005 | Particulars of mortgage/charge (3 pages) |
10 September 2005 | Particulars of mortgage/charge (3 pages) |
11 February 2005 | Particulars of mortgage/charge (7 pages) |
5 January 2005 | Particulars of mortgage/charge (3 pages) |
15 December 2004 | Return made up to 06/12/04; full list of members (7 pages) |
2 December 2004 | Particulars of mortgage/charge (5 pages) |
25 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
24 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Company name changed K.B.benfield & co.(midlands)limi ted\certificate issued on 23/12/03 (2 pages) |
27 November 2003 | Return made up to 06/12/03; full list of members (7 pages) |
25 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
5 August 2003 | Secretary resigned (1 page) |
5 August 2003 | New secretary appointed (2 pages) |
11 December 2002 | Return made up to 06/12/02; full list of members (7 pages) |
14 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
8 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | Secretary resigned (1 page) |
11 December 2001 | Return made up to 06/12/01; full list of members (7 pages) |
5 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
28 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2000 | Return made up to 06/12/00; full list of members (7 pages) |
17 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 2000 | New director appointed (2 pages) |
21 March 2000 | Particulars of mortgage/charge (7 pages) |
6 January 2000 | Particulars of mortgage/charge (3 pages) |
6 January 2000 | Particulars of mortgage/charge (3 pages) |
13 December 1999 | Return made up to 06/12/99; full list of members (6 pages) |
12 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 1998 | Return made up to 06/12/98; full list of members (6 pages) |
10 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
15 December 1997 | Return made up to 06/12/97; no change of members (4 pages) |
7 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
2 April 1997 | Particulars of mortgage/charge (7 pages) |
2 April 1997 | Particulars of mortgage/charge (11 pages) |
30 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 1996 | Return made up to 06/12/96; full list of members (7 pages) |
28 October 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
18 December 1995 | Return made up to 06/12/95; no change of members (4 pages) |
5 December 1995 | Director resigned (2 pages) |
14 August 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
23 August 1991 | Director resigned;new director appointed (2 pages) |