Company NameBensons Electrical Ltd
Company StatusLiquidation
Company Number08045632
CategoryPrivate Limited Company
Incorporation Date25 April 2012(12 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr David John Benson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(1 year after company formation)
Appointment Duration10 years, 12 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameMr Neil Kenneth Benson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2014(2 years, 2 months after company formation)
Appointment Duration9 years, 9 months
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address63 Ettrick Grove
Sunderland
SR3 4AW
Director NameMiss Susan Patricia Benson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2014(2 years, 2 months after company formation)
Appointment Duration9 years, 9 months
RoleOffice Administrator
Country of ResidenceEngland
Correspondence Address63 Ettrick Grove
Sunderland
Tyne And Wear
SR3 4AW
Director NameMr Charles Basham
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address8 Rede Ave
Hebburn
Tyne And Wear
NE31 1QT

Contact

Websitebensonselectrical.com
Email address[email protected]
Telephone0191 5226666
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

1 at £1David Benson
100.00%
Ordinary

Financials

Year2014
Net Worth£4,935
Cash£7,257
Current Liabilities£98,292

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Next Accounts Due31 January 2020 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return25 April 2020 (4 years ago)
Next Return Due9 May 2021 (overdue)

Charges

9 September 2019Delivered on: 24 September 2019
Persons entitled: Argyle Building Co. Limited

Classification: A registered charge
Outstanding
14 May 2012Delivered 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

Filing History

25 September 2023Removal of liquidator by court order (10 pages)
25 September 2023Appointment of a voluntary liquidator (3 pages)
20 June 2023Liquidators' statement of receipts and payments to 20 April 2023 (22 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)
10 June 2022Liquidators' statement of receipts and payments to 20 April 2022 (19 pages)
30 April 2021Statement of affairs (10 pages)
30 April 2021Registered 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 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-04-21
(1 page)
30 April 2021Appointment of a voluntary liquidator (3 pages)
4 March 2021Compulsory strike-off action has been suspended (1 page)
2 February 2021First Gazette notice for compulsory strike-off (1 page)
1 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
24 September 2019Registration of charge 080456320002, created on 9 September 2019 (12 pages)
29 August 2019Satisfaction of charge 1 in full (1 page)
3 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
9 May 2018Confirmation statement made on 25 April 2018 with updates (5 pages)
9 May 2018Notification of David John Benson as a person with significant control on 13 February 2018 (2 pages)
13 February 2018Second filing of Confirmation Statement dated 25/04/2017 (5 pages)
3 January 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
9 May 2017Confirmation statement made on 25 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 13/02/2018.
(8 pages)
9 May 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
7 July 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
7 July 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
20 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(5 pages)
20 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(5 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
14 May 2015Amended total exemption small company accounts made up to 30 April 2014 (5 pages)
14 May 2015Amended total exemption small company accounts made up to 30 April 2014 (5 pages)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(5 pages)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(5 pages)
17 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
17 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
11 August 2014Appointment of Miss Susan Patricia Benson as a director on 11 July 2014 (3 pages)
11 August 2014Appointment of Miss Susan Patricia Benson as a director on 11 July 2014 (3 pages)
16 July 2014Appointment of Neil Kenneth Benson as a director on 9 July 2014 (3 pages)
16 July 2014Appointment of Neil Kenneth Benson as a director on 9 July 2014 (3 pages)
16 July 2014Appointment of Neil Kenneth Benson as a director on 9 July 2014 (3 pages)
30 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(3 pages)
30 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(3 pages)
5 March 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 March 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
22 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
21 May 2013Appointment of Mr David John Benson as a director (2 pages)
21 May 2013Appointment of Mr David John Benson as a director (2 pages)
21 May 2013Termination of appointment of Charles Basham as a director (1 page)
21 May 2013Termination of appointment of Charles Basham as a director (1 page)
30 April 2013Registered office address changed from 4 Douro Terrace Sunderland Tyne and Wear SR2 7DX United Kingdom on 30 April 2013 (1 page)
30 April 2013Registered office address changed from 4 Douro Terrace Sunderland Tyne and Wear SR2 7DX United Kingdom on 30 April 2013 (1 page)
16 May 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
16 May 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
25 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
25 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
25 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)