Dean Street
Newcastle Upon Tyne
NE1 1PG
Director Name | Mr Neil Kenneth Benson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2014(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 63 Ettrick Grove Sunderland SR3 4AW |
Director Name | Miss Susan Patricia Benson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2014(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Office Administrator |
Country of Residence | England |
Correspondence Address | 63 Ettrick Grove Sunderland Tyne And Wear SR3 4AW |
Director Name | Mr Charles Basham |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 8 Rede Ave Hebburn Tyne And Wear NE31 1QT |
Website | bensonselectrical.com |
---|---|
Email address | [email protected] |
Telephone | 0191 5226666 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Ground Floor Portland House New Bridge Street West Newcastle Upon Tyne NE1 8AL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
1 at £1 | David Benson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,935 |
Cash | £7,257 |
Current Liabilities | £98,292 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2020 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 25 April 2020 (4 years ago) |
---|---|
Next Return Due | 9 May 2021 (overdue) |
9 September 2019 | Delivered on: 24 September 2019 Persons entitled: Argyle Building Co. Limited Classification: A registered charge Outstanding |
---|---|
14 May 2012 | Delivered on: 16 May 2012 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: And all other monies due or to become due from the company to the chargee. 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. Outstanding |
25 September 2023 | Removal of liquidator by court order (10 pages) |
---|---|
25 September 2023 | Appointment of a voluntary liquidator (3 pages) |
20 June 2023 | Liquidators' statement of receipts and payments to 20 April 2023 (22 pages) |
29 March 2023 | Registered 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) |
10 June 2022 | Liquidators' statement of receipts and payments to 20 April 2022 (19 pages) |
30 April 2021 | Statement of affairs (10 pages) |
30 April 2021 | Registered office address changed from 63 Ettrick Grove Sunderland SR3 4AW to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 30 April 2021 (2 pages) |
30 April 2021 | Resolutions
|
30 April 2021 | Appointment of a voluntary liquidator (3 pages) |
4 March 2021 | Compulsory strike-off action has been suspended (1 page) |
2 February 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
24 September 2019 | Registration of charge 080456320002, created on 9 September 2019 (12 pages) |
29 August 2019 | Satisfaction of charge 1 in full (1 page) |
3 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
9 May 2018 | Confirmation statement made on 25 April 2018 with updates (5 pages) |
9 May 2018 | Notification of David John Benson as a person with significant control on 13 February 2018 (2 pages) |
13 February 2018 | Second filing of Confirmation Statement dated 25/04/2017 (5 pages) |
3 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
9 May 2017 | Confirmation statement made on 25 April 2017 with updates
|
9 May 2017 | Confirmation statement made on 25 April 2017 with updates (7 pages) |
7 July 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
7 July 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
20 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
14 May 2015 | Amended total exemption small company accounts made up to 30 April 2014 (5 pages) |
14 May 2015 | Amended total exemption small company accounts made up to 30 April 2014 (5 pages) |
28 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
17 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
17 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
11 August 2014 | Appointment of Miss Susan Patricia Benson as a director on 11 July 2014 (3 pages) |
11 August 2014 | Appointment of Miss Susan Patricia Benson as a director on 11 July 2014 (3 pages) |
16 July 2014 | Appointment of Neil Kenneth Benson as a director on 9 July 2014 (3 pages) |
16 July 2014 | Appointment of Neil Kenneth Benson as a director on 9 July 2014 (3 pages) |
16 July 2014 | Appointment of Neil Kenneth Benson as a director on 9 July 2014 (3 pages) |
30 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
5 March 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
5 March 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
22 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Appointment of Mr David John Benson as a director (2 pages) |
21 May 2013 | Appointment of Mr David John Benson as a director (2 pages) |
21 May 2013 | Termination of appointment of Charles Basham as a director (1 page) |
21 May 2013 | Termination of appointment of Charles Basham as a director (1 page) |
30 April 2013 | Registered office address changed from 4 Douro Terrace Sunderland Tyne and Wear SR2 7DX United Kingdom on 30 April 2013 (1 page) |
30 April 2013 | Registered office address changed from 4 Douro Terrace Sunderland Tyne and Wear SR2 7DX United Kingdom on 30 April 2013 (1 page) |
16 May 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
16 May 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
25 April 2012 | Incorporation
|
25 April 2012 | Incorporation
|
25 April 2012 | Incorporation
|