Company NameA.J. Bennett Limited
DirectorFrancis Gothard Huntley
Company StatusLiquidation
Company Number01830388
CategoryPrivate Limited Company
Incorporation Date5 July 1984(39 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Francis Gothard Huntley
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2004(19 years, 7 months after company formation)
Appointment Duration20 years, 2 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address3 Embleton Gardens
North Fenham
Newcastle Upon Tyne
Tyne & Wear
NE5 3LX
Director NameMr Andrew Spark
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(7 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 May 1993)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address46 Acomb Crescent
Newcastle Upon Tyne
Tyne & Wear
NE3 2BA
Director NameKenneth Taylor
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(7 years, 6 months after company formation)
Appointment Duration22 years (resigned 21 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House
Brunswick Industrial Estate
Wideopen
Newcastle Upon Tyne
NE13 7BA
Secretary NameKenneth Taylor
NationalityBritish
StatusResigned
Appointed03 January 1992(7 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 May 1993)
RoleCompany Director
Correspondence Address10 Station Cottages
Warkworth
Morpeth
Northumberland
NE65 0YH
Secretary NameSheila Anne Bennett
NationalityBritish
StatusResigned
Appointed07 May 1993(8 years, 10 months after company formation)
Appointment Duration20 years, 8 months (resigned 21 January 2014)
RoleCompany Director
Correspondence Address16 Dunsgreen
Ponteland
Newcastle Upon Tyne
NE20 9EH
Director NameDouglas Needham
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(12 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address3 Altree Grange
Fulwell Mill
Sunderland
Tyne & Wear
SR5 1QG

Contact

Websiteajbennettltd.co.uk
Email address[email protected]
Telephone0191 2170873
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressGround Floor
Portland House
New Bridge Street West
Newcastle Upon Tyne
NE1 8AL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

100 at £1Francis Gothard Huntley
100.00%
Ordinary A

Financials

Year2014
Net Worth£241,911
Cash£113,018

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Next Accounts Due30 June 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 September 2021 (2 years, 7 months ago)
Next Return Due28 September 2022 (overdue)

Charges

2 January 2007Delivered on: 6 January 2007
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Business premium account number 00235822. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
11 May 2005Delivered on: 24 May 2005
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re: A.J.bennett limited, business premium account, account number 90235237. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
14 January 1994Delivered on: 24 January 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Edendale, 4 front street, longframlington, northumberland.
Outstanding
24 August 1990Delivered on: 4 September 1990
Persons entitled: Barclays 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.
Outstanding
7 December 1989Delivered on: 12 December 1989
Satisfied on: 12 February 1994
Persons entitled: Lloyds 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

18 April 2023Liquidators' statement of receipts and payments to 9 February 2023 (23 pages)
29 March 2023Registered office address changed from 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 29 March 2023 (2 pages)
18 February 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-10
(1 page)
18 February 2022Registered office address changed from Sterling House Brunswick Industrial Estate, Wideopen Newcastle upon Tyne NE13 7BA to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 18 February 2022 (2 pages)
18 February 2022Statement of affairs (10 pages)
18 February 2022Appointment of a voluntary liquidator (3 pages)
21 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
7 July 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
14 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
17 August 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
16 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
17 April 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
14 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
23 April 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
12 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
12 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
14 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(3 pages)
14 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(3 pages)
20 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
20 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (3 pages)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (3 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
13 February 2014Termination of appointment of Sheila Bennett as a secretary (1 page)
13 February 2014Termination of appointment of Kenneth Taylor as a director (1 page)
13 February 2014Termination of appointment of Sheila Bennett as a secretary (1 page)
13 February 2014Termination of appointment of Kenneth Taylor as a director (1 page)
11 February 2014Purchase of own shares. (3 pages)
11 February 2014Purchase of own shares. (3 pages)
30 January 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
30 January 2014Particulars of variation of rights attached to shares (2 pages)
30 January 2014Particulars of variation of rights attached to shares (2 pages)
30 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
30 January 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 January 2014Cancellation of shares. Statement of capital on 30 January 2014
  • GBP 100
(4 pages)
30 January 2014Cancellation of shares. Statement of capital on 30 January 2014
  • GBP 100
(4 pages)
17 September 2013Annual return made up to 14 September 2013 with a full list of shareholders (6 pages)
17 September 2013Annual return made up to 14 September 2013 with a full list of shareholders (6 pages)
1 July 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
1 July 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
17 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
17 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
27 June 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
27 June 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
14 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
14 September 2011Director's details changed for Kenneth Taylor on 14 September 2011 (2 pages)
14 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
14 September 2011Director's details changed for Kenneth Taylor on 14 September 2011 (2 pages)
27 June 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
27 June 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
22 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
22 September 2010Director's details changed for Francis Gothard Huntley on 14 September 2010 (2 pages)
22 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
22 September 2010Director's details changed for Francis Gothard Huntley on 14 September 2010 (2 pages)
25 June 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
25 June 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
14 September 2009Return made up to 14/09/09; full list of members (4 pages)
14 September 2009Return made up to 14/09/09; full list of members (4 pages)
2 July 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
2 July 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
23 September 2008Return made up to 14/09/08; full list of members (4 pages)
23 September 2008Return made up to 14/09/08; full list of members (4 pages)
17 July 2008Director's change of particulars / kenneth taylor / 09/11/2007 (1 page)
17 July 2008Director's change of particulars / kenneth taylor / 09/11/2007 (1 page)
1 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
1 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
17 September 2007Return made up to 14/09/07; full list of members (3 pages)
17 September 2007Return made up to 14/09/07; full list of members (3 pages)
2 June 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
2 June 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
6 January 2007Particulars of mortgage/charge (6 pages)
6 January 2007Particulars of mortgage/charge (6 pages)
15 September 2006Return made up to 14/09/06; full list of members (3 pages)
15 September 2006Return made up to 14/09/06; full list of members (3 pages)
6 July 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
6 July 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
15 September 2005Return made up to 14/09/05; full list of members (3 pages)
15 September 2005Location of register of members (1 page)
15 September 2005Location of register of members (1 page)
15 September 2005Return made up to 14/09/05; full list of members (3 pages)
14 September 2005Director's particulars changed (1 page)
14 September 2005Director's particulars changed (1 page)
31 May 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
31 May 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
24 May 2005Particulars of mortgage/charge (5 pages)
24 May 2005Particulars of mortgage/charge (5 pages)
4 November 2004Memorandum and Articles of Association (7 pages)
4 November 2004Memorandum and Articles of Association (7 pages)
1 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
1 November 2004Nc inc already adjusted 25/10/04 (1 page)
1 November 2004Nc inc already adjusted 25/10/04 (1 page)
1 November 2004Ad 25/10/04--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
1 November 2004Ad 25/10/04--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
1 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
20 September 2004Return made up to 14/09/04; full list of members (7 pages)
20 September 2004Return made up to 14/09/04; full list of members (7 pages)
22 July 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
22 July 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
12 February 2004Registered office changed on 12/02/04 from: hendersons 2 telford court morpeth northumberland NE6 12DB (1 page)
12 February 2004Registered office changed on 12/02/04 from: hendersons 2 telford court morpeth northumberland NE6 12DB (1 page)
6 October 2003Return made up to 30/09/03; full list of members (6 pages)
6 October 2003Return made up to 30/09/03; full list of members (6 pages)
20 March 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
20 March 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
4 October 2002Return made up to 30/09/02; full list of members (6 pages)
4 October 2002Return made up to 30/09/02; full list of members (6 pages)
11 April 2002Full accounts made up to 30 September 2001 (15 pages)
11 April 2002Full accounts made up to 30 September 2001 (15 pages)
5 October 2001Return made up to 30/09/01; full list of members (6 pages)
5 October 2001Return made up to 30/09/01; full list of members (6 pages)
24 May 2001Full accounts made up to 30 September 2000 (14 pages)
24 May 2001Full accounts made up to 30 September 2000 (14 pages)
3 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 2000Director's particulars changed (1 page)
28 September 2000Director's particulars changed (1 page)
28 September 2000Secretary's particulars changed (1 page)
28 September 2000Secretary's particulars changed (1 page)
28 July 2000Full accounts made up to 30 September 1999 (14 pages)
28 July 2000Full accounts made up to 30 September 1999 (14 pages)
3 November 1999Return made up to 30/09/99; full list of members (6 pages)
3 November 1999Return made up to 30/09/99; full list of members (6 pages)
15 July 1999Full accounts made up to 30 September 1998 (16 pages)
15 July 1999Full accounts made up to 30 September 1998 (16 pages)
16 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
16 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
16 April 1998Full accounts made up to 30 September 1997 (15 pages)
16 April 1998Full accounts made up to 30 September 1997 (15 pages)
18 November 1997Secretary's particulars changed (1 page)
18 November 1997Director's particulars changed (1 page)
18 November 1997Return made up to 30/09/97; full list of members (5 pages)
18 November 1997Return made up to 30/09/97; full list of members (5 pages)
18 November 1997Director's particulars changed (1 page)
18 November 1997Secretary's particulars changed (1 page)
18 November 1997Director's particulars changed (1 page)
18 November 1997Director's particulars changed (1 page)
26 February 1997Full accounts made up to 30 September 1996 (14 pages)
26 February 1997Full accounts made up to 30 September 1996 (14 pages)
25 October 1996Return made up to 30/09/96; full list of members (5 pages)
25 October 1996Return made up to 30/09/96; full list of members (5 pages)
3 October 1996Registered office changed on 03/10/96 from: c/o bdo binder hamlyn pearl assurance house newcastle upon tyne NE1 8BQ (1 page)
3 October 1996Auditor's resignation (1 page)
3 October 1996New director appointed (2 pages)
3 October 1996Registered office changed on 03/10/96 from: c/o bdo binder hamlyn pearl assurance house newcastle upon tyne NE1 8BQ (1 page)
3 October 1996Auditor's resignation (1 page)
3 October 1996New director appointed (2 pages)
27 February 1996Full accounts made up to 30 September 1995 (16 pages)
27 February 1996Full accounts made up to 30 September 1995 (16 pages)
4 October 1995Return made up to 30/09/95; full list of members (6 pages)
4 October 1995Return made up to 30/09/95; full list of members (6 pages)
5 July 1984Certificate of incorporation (1 page)
5 July 1984Certificate of incorporation (1 page)