Company NameBennetts Removals & Deliveries Limited
Company StatusDissolved
Company Number05181123
CategoryPrivate Limited Company
Incorporation Date15 July 2004(19 years, 9 months ago)
Dissolution Date15 November 2018 (5 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Robert Barnes
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 St Itha Road
Selsey
West Sussex
PO20 0AA
Director NameKerry Barnes
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address31 St Itha Road
Selsey
West Sussex
PO20 0AA
Secretary NameKerry Barnes
NationalityBritish
StatusResigned
Appointed15 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address31 St Itha Road
Selsey
West Sussex
PO20 0AA

Contact

Websitebennettsremovals.co.uk
Telephone01243 605351
Telephone regionChichester

Location

Registered AddressWentworth House 122 New Road Side
Horsforth
Leeds
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£41
Cash£2,921
Current Liabilities£14,062

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 November 2018Final Gazette dissolved following liquidation (1 page)
15 August 2018Return of final meeting in a creditors' voluntary winding up (15 pages)
17 September 2017Liquidators' statement of receipts and payments to 20 July 2017 (16 pages)
17 September 2017Liquidators' statement of receipts and payments to 20 July 2017 (16 pages)
11 October 2016Liquidators' statement of receipts and payments to 20 July 2016 (10 pages)
11 October 2016Liquidators' statement of receipts and payments to 20 July 2016 (10 pages)
22 January 2016Registered office address changed from C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds West Yorkshire LS20 8BX to C/O Live Recoveries Ltd Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 22 January 2016 (2 pages)
22 January 2016Registered office address changed from C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds West Yorkshire LS20 8BX to C/O Live Recoveries Ltd Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 22 January 2016 (2 pages)
12 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(3 pages)
12 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(3 pages)
5 August 2015Appointment of a voluntary liquidator (1 page)
5 August 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-21
(1 page)
5 August 2015Statement of affairs with form 4.19 (6 pages)
5 August 2015Statement of affairs with form 4.19 (6 pages)
5 August 2015Registered office address changed from 31 st Itha Road Selsey West Sussex PO20 0AA to C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds West Yorkshire LS20 8BX on 5 August 2015 (2 pages)
5 August 2015Registered office address changed from 31 st Itha Road Selsey West Sussex PO20 0AA to C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds West Yorkshire LS20 8BX on 5 August 2015 (2 pages)
5 August 2015Appointment of a voluntary liquidator (1 page)
5 August 2015Registered office address changed from 31 st Itha Road Selsey West Sussex PO20 0AA to C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds West Yorkshire LS20 8BX on 5 August 2015 (2 pages)
15 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(3 pages)
13 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(3 pages)
28 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
12 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(3 pages)
12 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(3 pages)
28 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
10 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
10 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
23 January 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
23 January 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
11 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
11 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
1 September 2010Director's details changed for David Robert Barnes on 15 July 2010 (2 pages)
1 September 2010Director's details changed for David Robert Barnes on 15 July 2010 (2 pages)
1 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (3 pages)
1 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (3 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
9 October 2009Annual return made up to 15 July 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 15 July 2009 with a full list of shareholders (3 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
28 March 2009Appointment terminated director and secretary kerry barnes (1 page)
28 March 2009Appointment terminated director and secretary kerry barnes (1 page)
20 January 2009Return made up to 18/12/08; no change of members (4 pages)
20 January 2009Return made up to 18/12/08; no change of members (4 pages)
29 February 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
29 February 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
13 August 2007Return made up to 15/07/07; no change of members (7 pages)
13 August 2007Return made up to 15/07/07; no change of members (7 pages)
10 April 2007Total exemption full accounts made up to 30 June 2006 (14 pages)
10 April 2007Total exemption full accounts made up to 30 June 2006 (14 pages)
6 September 2006Return made up to 15/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/09/06
(7 pages)
6 September 2006Return made up to 15/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/09/06
(7 pages)
1 November 2005Total exemption full accounts made up to 30 June 2005 (11 pages)
1 November 2005Total exemption full accounts made up to 30 June 2005 (11 pages)
13 September 2005Return made up to 15/07/05; full list of members (7 pages)
13 September 2005Return made up to 15/07/05; full list of members (7 pages)
20 May 2005Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
20 May 2005Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
15 July 2004Incorporation (17 pages)
15 July 2004Incorporation (17 pages)