Company NameBenbeck Forwarding Limited
Company StatusDissolved
Company Number02649826
CategoryPrivate Limited Company
Incorporation Date30 September 1991(32 years, 7 months ago)
Dissolution Date17 March 2022 (2 years, 1 month ago)
Previous NameBatchstep Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr David Grayham Saville
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1992(1 year after company formation)
Appointment Duration29 years, 5 months (closed 17 March 2022)
RoleHaulage & Freight Forwarding
Country of ResidenceUnited Kingdom
Correspondence Address7 Coleridge Gardens
Idle
Bradford
West Yorkshire
BD10 9RP
Secretary NameSandra Louise Saville
NationalityBritish
StatusClosed
Appointed31 August 1999(7 years, 11 months after company formation)
Appointment Duration22 years, 6 months (closed 17 March 2022)
RoleFreight Fwdr
Correspondence Address15 Victoria Road
Barnsley
S70 2BB
Director NameMr Martin Webster
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2003(11 years, 6 months after company formation)
Appointment Duration18 years, 11 months (closed 17 March 2022)
RoleShipping Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Middle Hall Close
Hightown
Liversedge
West Yorkshire
WF15 6ND
Director NameMrs Sandra Louise Saville
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 07 May 1997)
RoleHaulage & Freight Forwarding
Correspondence Address47 Charterhouse Road
Town Lane Idle
Bradford
West Yorkshire
BD10 8LZ
Director NameRaymond Towler
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(1 year after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 September 1993)
RoleHaulage & Freight Forwarding
Correspondence Address50 Holmefield
Farndon
Newark
Nottinghamshire
NG24 3TZ
Secretary NameMrs Sandra Louise Saville
NationalityBritish
StatusResigned
Appointed30 September 1992(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 07 May 1997)
RoleCompany Director
Correspondence Address47 Charterhouse Road
Town Lane Idle
Bradford
West Yorkshire
BD10 8LZ
Secretary NameJulie Mary Green Chase
NationalityBritish
StatusResigned
Appointed07 May 1997(5 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 1999)
RoleCompany Director
Correspondence AddressTrevice
Normanton On Trent
Newark
Nottinghamshire
NG23 6RQ
Director NameMrs Julie Mary Green Chase
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(7 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 August 1999)
RoleFreight Forwarding Manager
Country of ResidenceEngland
Correspondence AddressChurch Cottage Cross Hill Farm
Main St Laxton
Newark
Nottinghamshire
NG22 0NX
Director NameLee Pargeter
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(11 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 November 2003)
RoleShipping Manager
Correspondence Address13 Cliffe Lane
Thornton
Bradford
West Yorkshire
BD13 3DX

Contact

Websitewww.benbeckforward.co.uk

Location

Registered Address15 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Mr D.g. Saville
100.00%
Ordinary

Financials

Year2014
Net Worth£152,597
Cash£444
Current Liabilities£550,214

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

10 May 2016Delivered on: 11 May 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Brecks cottage green lane newark.
Outstanding
21 April 2016Delivered on: 21 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
7 April 2011Delivered 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 2010Delivered 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 2010Delivered 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 2004Delivered 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

Filing History

17 March 2022Final Gazette dissolved following liquidation (1 page)
17 December 2021Return of final meeting in a creditors' voluntary winding up (26 pages)
5 May 2021Satisfaction of charge 3 in full (1 page)
3 May 2021Satisfaction of charge 4 in full (1 page)
15 April 2021Satisfaction of charge 026498260006 in full (1 page)
30 March 2021Liquidators' statement of receipts and payments to 12 March 2021 (26 pages)
27 March 2020Liquidators' statement of receipts and payments to 12 March 2020 (28 pages)
7 June 2019Removal of liquidator by court order (5 pages)
16 May 2019Liquidators' statement of receipts and payments to 12 March 2019 (31 pages)
9 April 2018Statement of affairs (8 pages)
22 March 2018Appointment of a voluntary liquidator (2 pages)
22 March 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-13
(2 pages)
20 February 2018Registered 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 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
21 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
21 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
26 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
11 May 2016Registration of charge 026498260006, created on 10 May 2016 (52 pages)
11 May 2016Registration of charge 026498260006, created on 10 May 2016 (52 pages)
21 April 2016Registration of charge 026498260005, created on 21 April 2016 (42 pages)
21 April 2016Registration of charge 026498260005, created on 21 April 2016 (42 pages)
14 April 2016Accounts for a small company made up to 30 September 2015 (5 pages)
14 April 2016Accounts for a small company made up to 30 September 2015 (5 pages)
28 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000
(4 pages)
28 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000
(4 pages)
7 September 2015Satisfaction of charge 2 in full (1 page)
7 September 2015Satisfaction of charge 2 in full (1 page)
9 April 2015Accounts for a small company made up to 30 September 2014 (6 pages)
9 April 2015Accounts for a small company made up to 30 September 2014 (6 pages)
29 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
(4 pages)
29 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
(4 pages)
24 April 2014Accounts for a small company made up to 30 September 2013 (6 pages)
24 April 2014Accounts for a small company made up to 30 September 2013 (6 pages)
8 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(4 pages)
8 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(4 pages)
10 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
10 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
14 February 2011Accounts for a small company made up to 30 September 2010 (6 pages)
14 February 2011Accounts for a small company made up to 30 September 2010 (6 pages)
11 November 2010Secretary's details changed for Sandra Louise Saville on 1 October 2009 (1 page)
11 November 2010Director's details changed for Mr David Grayham Saville on 1 October 2009 (2 pages)
11 November 2010Secretary's details changed for Sandra Louise Saville on 1 October 2009 (1 page)
11 November 2010Director's details changed for Mr Martin Webster on 1 October 2009 (2 pages)
11 November 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
11 November 2010Director's details changed for Mr David Grayham Saville on 1 October 2009 (2 pages)
11 November 2010Director's details changed for Mr Martin Webster on 1 October 2009 (2 pages)
11 November 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
11 November 2010Director's details changed for Mr Martin Webster on 1 October 2009 (2 pages)
11 November 2010Secretary's details changed for Sandra Louise Saville on 1 October 2009 (1 page)
11 November 2010Director's details changed for Mr David Grayham Saville on 1 October 2009 (2 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 April 2010Accounts for a small company made up to 30 September 2009 (6 pages)
14 April 2010Accounts for a small company made up to 30 September 2009 (6 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
23 March 2009Accounts for a small company made up to 30 September 2008 (7 pages)
23 March 2009Accounts for a small company made up to 30 September 2008 (7 pages)
23 September 2008Return made up to 22/09/08; full list of members (3 pages)
23 September 2008Return made up to 22/09/08; full list of members (3 pages)
8 March 2008Accounts for a small company made up to 30 September 2007 (7 pages)
8 March 2008Accounts for a small company made up to 30 September 2007 (7 pages)
27 September 2007Return made up to 22/09/07; no change of members (7 pages)
27 September 2007Return made up to 22/09/07; no change of members (7 pages)
21 April 2007Accounts for a small company made up to 30 September 2006 (6 pages)
21 April 2007Accounts for a small company made up to 30 September 2006 (6 pages)
9 October 2006Return made up to 22/09/06; full list of members (7 pages)
9 October 2006Return made up to 22/09/06; full list of members (7 pages)
21 April 2006Accounts for a small company made up to 30 September 2005 (6 pages)
21 April 2006Accounts for a small company made up to 30 September 2005 (6 pages)
22 September 2005Return made up to 22/09/05; full list of members
  • 363(287) ‐ Registered office changed on 22/09/05
(7 pages)
22 September 2005Return made up to 22/09/05; full list of members
  • 363(287) ‐ Registered office changed on 22/09/05
(7 pages)
30 August 2005Registered office changed on 30/08/05 from: mill house lee mills scholes holmfirth huddersfield west yorkshire HD9 1RT (1 page)
30 August 2005Registered office changed on 30/08/05 from: mill house lee mills scholes holmfirth huddersfield west yorkshire HD9 1RT (1 page)
3 February 2005Accounts for a small company made up to 30 September 2004 (5 pages)
3 February 2005Accounts for a small company made up to 30 September 2004 (5 pages)
28 September 2004Return made up to 22/09/04; full list of members (7 pages)
28 September 2004Return made up to 22/09/04; full list of members (7 pages)
12 August 2004Particulars of mortgage/charge (3 pages)
12 August 2004Particulars of mortgage/charge (3 pages)
4 February 2004Accounts for a small company made up to 30 September 2003 (5 pages)
4 February 2004Accounts for a small company made up to 30 September 2003 (5 pages)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
1 October 2003Return made up to 30/09/03; full list of members (7 pages)
1 October 2003Return made up to 30/09/03; full list of members (7 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
24 February 2003Accounts for a small company made up to 30 September 2002 (6 pages)
24 February 2003Accounts for a small company made up to 30 September 2002 (6 pages)
1 October 2002Return made up to 30/09/02; full list of members (6 pages)
1 October 2002Return made up to 30/09/02; full list of members (6 pages)
13 February 2002Accounts for a small company made up to 30 September 2001 (5 pages)
13 February 2002Accounts for a small company made up to 30 September 2001 (5 pages)
9 October 2001Return made up to 30/09/01; full list of members
  • 363(287) ‐ Registered office changed on 09/10/01
(6 pages)
9 October 2001Return made up to 30/09/01; full list of members
  • 363(287) ‐ Registered office changed on 09/10/01
(6 pages)
20 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
20 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
5 October 2000Return made up to 30/09/00; full list of members (6 pages)
5 October 2000Return made up to 30/09/00; full list of members (6 pages)
29 December 1999Accounts for a small company made up to 30 September 1999 (5 pages)
29 December 1999Accounts for a small company made up to 30 September 1999 (5 pages)
14 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
14 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
8 September 1999Secretary resigned (1 page)
8 September 1999New secretary appointed (2 pages)
8 September 1999New secretary appointed (2 pages)
8 September 1999Secretary resigned (1 page)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
21 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
21 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
14 October 1998Return made up to 30/09/98; no change of members (4 pages)
14 October 1998Return made up to 30/09/98; no change of members (4 pages)
17 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
17 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
6 October 1997Return made up to 30/09/97; no change of members (4 pages)
6 October 1997Return made up to 30/09/97; no change of members (4 pages)
6 October 1997Registered office changed on 06/10/97 from: gibson booth northern house penistone road fenay bridge huddersfield west yorkshire HD8 0LE (1 page)
6 October 1997Registered office changed on 06/10/97 from: gibson booth northern house penistone road fenay bridge huddersfield west yorkshire HD8 0LE (1 page)
20 May 1997New secretary appointed (2 pages)
20 May 1997New secretary appointed (2 pages)
20 May 1997Secretary resigned (1 page)
20 May 1997Director resigned (1 page)
20 May 1997Director resigned (1 page)
20 May 1997Secretary resigned (1 page)
18 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
18 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
15 October 1996Return made up to 30/09/96; full list of members (6 pages)
15 October 1996Return made up to 30/09/96; full list of members (6 pages)
17 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
17 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
23 January 1996Registered office changed on 23/01/96 from: 47 charterhouse road off town lane idle bradford. BD10 8LZ (1 page)
23 January 1996Registered office changed on 23/01/96 from: 47 charterhouse road off town lane idle bradford. BD10 8LZ (1 page)
17 October 1995Return made up to 30/09/95; no change of members (4 pages)
17 October 1995Return made up to 30/09/95; no change of members (4 pages)
21 October 1991Company name changed\certificate issued on 21/10/91 (2 pages)
30 September 1991Incorporation (9 pages)