Idle
Bradford
West Yorkshire
BD10 9RP
Secretary Name | Sandra Louise Saville |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 1999(7 years, 11 months after company formation) |
Appointment Duration | 22 years, 6 months (closed 17 March 2022) |
Role | Freight Fwdr |
Correspondence Address | 15 Victoria Road Barnsley S70 2BB |
Director Name | Mr Martin Webster |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2003(11 years, 6 months after company formation) |
Appointment Duration | 18 years, 11 months (closed 17 March 2022) |
Role | Shipping Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Middle Hall Close Hightown Liversedge West Yorkshire WF15 6ND |
Director Name | Mrs Sandra Louise Saville |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 May 1997) |
Role | Haulage & Freight Forwarding |
Correspondence Address | 47 Charterhouse Road Town Lane Idle Bradford West Yorkshire BD10 8LZ |
Director Name | Raymond Towler |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(1 year after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 September 1993) |
Role | Haulage & Freight Forwarding |
Correspondence Address | 50 Holmefield Farndon Newark Nottinghamshire NG24 3TZ |
Secretary Name | Mrs Sandra Louise Saville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 May 1997) |
Role | Company Director |
Correspondence Address | 47 Charterhouse Road Town Lane Idle Bradford West Yorkshire BD10 8LZ |
Secretary Name | Julie Mary Green Chase |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | Trevice Normanton On Trent Newark Nottinghamshire NG23 6RQ |
Director Name | Mrs Julie Mary Green Chase |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(7 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 August 1999) |
Role | Freight Forwarding Manager |
Country of Residence | England |
Correspondence Address | Church Cottage Cross Hill Farm Main St Laxton Newark Nottinghamshire NG22 0NX |
Director Name | Lee Pargeter |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(11 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 November 2003) |
Role | Shipping Manager |
Correspondence Address | 13 Cliffe Lane Thornton Bradford West Yorkshire BD13 3DX |
Website | www.benbeckforward.co.uk |
---|
Registered Address | 15 Victoria Road Barnsley S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Mr D.g. Saville 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £152,597 |
Cash | £444 |
Current Liabilities | £550,214 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 May 2016 | Delivered on: 11 May 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Brecks cottage green lane newark. Outstanding |
---|---|
21 April 2016 | Delivered on: 21 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
7 April 2011 | Delivered on: 9 April 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the mortgagor to the chargee on any account whatsoever. Particulars: F/H brecks cottage green lane moorhouse newark, t/n NT338222 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Outstanding |
18 October 2010 | Delivered on: 2 November 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
25 March 2010 | Delivered on: 30 March 2010 Satisfied on: 7 September 2015 Persons entitled: Trustees for the Benbeck Pension Scheme Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
6 August 2004 | Delivered on: 12 August 2004 Satisfied on: 7 May 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 March 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 December 2021 | Return of final meeting in a creditors' voluntary winding up (26 pages) |
5 May 2021 | Satisfaction of charge 3 in full (1 page) |
3 May 2021 | Satisfaction of charge 4 in full (1 page) |
15 April 2021 | Satisfaction of charge 026498260006 in full (1 page) |
30 March 2021 | Liquidators' statement of receipts and payments to 12 March 2021 (26 pages) |
27 March 2020 | Liquidators' statement of receipts and payments to 12 March 2020 (28 pages) |
7 June 2019 | Removal of liquidator by court order (5 pages) |
16 May 2019 | Liquidators' statement of receipts and payments to 12 March 2019 (31 pages) |
9 April 2018 | Statement of affairs (8 pages) |
22 March 2018 | Appointment of a voluntary liquidator (2 pages) |
22 March 2018 | Resolutions
|
20 February 2018 | Registered office address changed from New Court Abbey Road North Shepley Huddersfield HD8 8BJ to 15 Victoria Road Barnsley S70 2BB on 20 February 2018 (1 page) |
22 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
21 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
21 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
26 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
11 May 2016 | Registration of charge 026498260006, created on 10 May 2016 (52 pages) |
11 May 2016 | Registration of charge 026498260006, created on 10 May 2016 (52 pages) |
21 April 2016 | Registration of charge 026498260005, created on 21 April 2016 (42 pages) |
21 April 2016 | Registration of charge 026498260005, created on 21 April 2016 (42 pages) |
14 April 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
14 April 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
28 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
7 September 2015 | Satisfaction of charge 2 in full (1 page) |
7 September 2015 | Satisfaction of charge 2 in full (1 page) |
9 April 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
9 April 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
29 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
24 April 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
24 April 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
8 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
10 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
10 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
28 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
14 February 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
14 February 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
11 November 2010 | Secretary's details changed for Sandra Louise Saville on 1 October 2009 (1 page) |
11 November 2010 | Director's details changed for Mr David Grayham Saville on 1 October 2009 (2 pages) |
11 November 2010 | Secretary's details changed for Sandra Louise Saville on 1 October 2009 (1 page) |
11 November 2010 | Director's details changed for Mr Martin Webster on 1 October 2009 (2 pages) |
11 November 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Director's details changed for Mr David Grayham Saville on 1 October 2009 (2 pages) |
11 November 2010 | Director's details changed for Mr Martin Webster on 1 October 2009 (2 pages) |
11 November 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Director's details changed for Mr Martin Webster on 1 October 2009 (2 pages) |
11 November 2010 | Secretary's details changed for Sandra Louise Saville on 1 October 2009 (1 page) |
11 November 2010 | Director's details changed for Mr David Grayham Saville on 1 October 2009 (2 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 April 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
14 April 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
30 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (3 pages) |
8 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (3 pages) |
23 March 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
23 March 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
23 September 2008 | Return made up to 22/09/08; full list of members (3 pages) |
23 September 2008 | Return made up to 22/09/08; full list of members (3 pages) |
8 March 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
8 March 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
27 September 2007 | Return made up to 22/09/07; no change of members (7 pages) |
27 September 2007 | Return made up to 22/09/07; no change of members (7 pages) |
21 April 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
21 April 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
9 October 2006 | Return made up to 22/09/06; full list of members (7 pages) |
9 October 2006 | Return made up to 22/09/06; full list of members (7 pages) |
21 April 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
21 April 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
22 September 2005 | Return made up to 22/09/05; full list of members
|
22 September 2005 | Return made up to 22/09/05; full list of members
|
30 August 2005 | Registered office changed on 30/08/05 from: mill house lee mills scholes holmfirth huddersfield west yorkshire HD9 1RT (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: mill house lee mills scholes holmfirth huddersfield west yorkshire HD9 1RT (1 page) |
3 February 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
3 February 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
28 September 2004 | Return made up to 22/09/04; full list of members (7 pages) |
28 September 2004 | Return made up to 22/09/04; full list of members (7 pages) |
12 August 2004 | Particulars of mortgage/charge (3 pages) |
12 August 2004 | Particulars of mortgage/charge (3 pages) |
4 February 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
4 February 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Director resigned (1 page) |
1 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
1 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
24 February 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
24 February 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
1 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
1 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
13 February 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
13 February 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
9 October 2001 | Return made up to 30/09/01; full list of members
|
9 October 2001 | Return made up to 30/09/01; full list of members
|
20 January 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
20 January 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
5 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
5 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
29 December 1999 | Accounts for a small company made up to 30 September 1999 (5 pages) |
29 December 1999 | Accounts for a small company made up to 30 September 1999 (5 pages) |
14 October 1999 | Return made up to 30/09/99; full list of members
|
14 October 1999 | Return made up to 30/09/99; full list of members
|
8 September 1999 | Secretary resigned (1 page) |
8 September 1999 | New secretary appointed (2 pages) |
8 September 1999 | New secretary appointed (2 pages) |
8 September 1999 | Secretary resigned (1 page) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
21 January 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
21 January 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
14 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
14 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
17 February 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
17 February 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
6 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
6 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
6 October 1997 | Registered office changed on 06/10/97 from: gibson booth northern house penistone road fenay bridge huddersfield west yorkshire HD8 0LE (1 page) |
6 October 1997 | Registered office changed on 06/10/97 from: gibson booth northern house penistone road fenay bridge huddersfield west yorkshire HD8 0LE (1 page) |
20 May 1997 | New secretary appointed (2 pages) |
20 May 1997 | New secretary appointed (2 pages) |
20 May 1997 | Secretary resigned (1 page) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | Secretary resigned (1 page) |
18 February 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
18 February 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
15 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
15 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
17 February 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
17 February 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
23 January 1996 | Registered office changed on 23/01/96 from: 47 charterhouse road off town lane idle bradford. BD10 8LZ (1 page) |
23 January 1996 | Registered office changed on 23/01/96 from: 47 charterhouse road off town lane idle bradford. BD10 8LZ (1 page) |
17 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
17 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
21 October 1991 | Company name changed\certificate issued on 21/10/91 (2 pages) |
30 September 1991 | Incorporation (9 pages) |