BEN'S LIMITED

Register to unlock more data on OkredoRegister

BEN'S LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05741336

Incorporation date

12/03/2006

Size

Filing Exemption Subsidiary

Contacts

Registered address

Registered address

Third Floor Connexions Building, 159 Princes Street, Ipswich IP1 1QJCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2006)
dot icon01/02/2023
Final Gazette dissolved following liquidation
dot icon02/11/2022
Return of final meeting in a members' voluntary winding up
dot icon23/11/2021
Declaration of solvency
dot icon23/11/2021
Appointment of a voluntary liquidator
dot icon18/11/2021
Registered office address changed from C/O East of England Co-Operative Society Limited Wherstead Park the Street Wherstead Ipswich Suffolk IP9 2BJ England to Third Floor Connexions Building 159 Princes Street Ipswich IP1 1QJ on 2021-11-18
dot icon26/10/2021
Resolutions
dot icon27/05/2021
Appointment of Mrs Caroline Margaret Ley as a director on 2021-05-13
dot icon27/05/2021
Termination of appointment of Christopher James Newbury as a director on 2021-05-13
dot icon13/05/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon27/10/2020
Consolidated accounts of parent company for subsidiary company period ending 25/01/20
dot icon27/10/2020
Notice of agreement to exemption from filing of accounts for period ending 25/01/20
dot icon27/10/2020
Filing exemption statement of guarantee by parent company for period ending 25/01/20
dot icon08/04/2020
Appointment of Mr Jonathan Raymond Carey as a secretary on 2020-03-28
dot icon08/04/2020
Termination of appointment of Mike Edward Faulkner as a secretary on 2020-03-27
dot icon27/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon14/10/2019
Consolidated accounts of parent company for subsidiary company period ending 26/01/19
dot icon14/10/2019
Notice of agreement to exemption from filing of accounts for period ending 26/01/19
dot icon14/10/2019
Filing exemption statement of guarantee by parent company for period ending 26/01/19
dot icon26/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon10/10/2018
Audit exemption subsidiary accounts made up to 2018-01-27
dot icon10/10/2018
Consolidated accounts of parent company for subsidiary company period ending 27/01/18
dot icon10/10/2018
Notice of agreement to exemption from audit of accounts for period ending 27/01/18
dot icon10/10/2018
Audit exemption statement of guarantee by parent company for period ending 27/01/18
dot icon02/08/2018
Appointment of Mr John Hawkins as a director on 2018-07-21
dot icon18/05/2018
Termination of appointment of Clive Edward Mann as a director on 2018-05-12
dot icon27/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon19/09/2017
Audit exemption subsidiary accounts made up to 2017-01-28
dot icon19/09/2017
Consolidated accounts of parent company for subsidiary company period ending 28/01/17
dot icon19/09/2017
Audit exemption statement of guarantee by parent company for period ending 28/01/17
dot icon19/09/2017
Notice of agreement to exemption from audit of accounts for period ending 28/01/17
dot icon13/05/2017
Previous accounting period extended from 2016-08-30 to 2017-01-28
dot icon31/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon02/09/2016
Auditor's resignation
dot icon25/08/2016
Full accounts made up to 2015-08-31
dot icon22/08/2016
Satisfaction of charge 5 in full
dot icon22/08/2016
Satisfaction of charge 6 in full
dot icon18/08/2016
Termination of appointment of Deepak Patel as a director on 2016-08-17
dot icon18/08/2016
Registered office address changed from Dees Group Oakwood Business Park Stephenson Road West Clacton-on-Sea Essex CO15 4TL to C/O East of England Co-Operative Society Limited Wherstead Park the Street Wherstead Ipswich Suffolk IP9 2BJ on 2016-08-18
dot icon18/08/2016
Appointment of Mr Mike Edward Faulkner as a secretary on 2016-08-17
dot icon18/08/2016
Appointment of Mr Christopher James Newbury as a director on 2016-08-17
dot icon18/08/2016
Appointment of Mr Clive Edward Mann as a director on 2016-08-17
dot icon27/05/2016
Previous accounting period shortened from 2015-08-31 to 2015-08-30
dot icon25/04/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon09/06/2015
Full accounts made up to 2014-08-31
dot icon17/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon15/10/2014
Termination of appointment of Helen Lucy Wyatt Patel as a secretary on 2014-07-31
dot icon05/06/2014
Accounts for a medium company made up to 2013-08-31
dot icon05/06/2014
Secretary's details changed for Helen Lucy Wyatt Patel on 2014-04-28
dot icon05/06/2014
Termination of appointment of Helen Patel as a director
dot icon20/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon06/06/2013
Group of companies' accounts made up to 2012-08-31
dot icon21/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon21/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/03/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon03/10/2012
Particulars of a mortgage or charge / charge no: 6
dot icon28/09/2012
Particulars of a mortgage or charge / charge no: 5
dot icon23/08/2012
Registered office address changed from 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 2012-08-23
dot icon15/08/2012
Miscellaneous
dot icon07/06/2012
Group of companies' accounts made up to 2011-08-31
dot icon11/04/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon11/04/2012
Director's details changed for Mr Deepak Patel on 2011-05-01
dot icon11/04/2012
Director's details changed for Helen Lucy Wyatt Patel on 2011-05-01
dot icon11/04/2012
Secretary's details changed for Helen Lucy Wyatt Patel on 2011-05-01
dot icon01/04/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon07/12/2010
Group of companies' accounts made up to 2010-08-31
dot icon19/05/2010
Group of companies' accounts made up to 2009-08-31
dot icon29/03/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon29/03/2010
Director's details changed for Mr Deepak Patel on 2010-03-26
dot icon29/03/2010
Director's details changed for Helen Lucy Wyatt Patel on 2010-03-26
dot icon26/06/2009
Full accounts made up to 2008-08-31
dot icon19/05/2009
Resolutions
dot icon19/05/2009
Statement of affairs
dot icon19/05/2009
Ad 23/04/09\gbp si 300@1=300\gbp ic 300/600\
dot icon27/04/2009
Return made up to 13/03/09; full list of members
dot icon27/04/2009
Director's change of particulars / deepak patel / 24/04/2009
dot icon27/04/2009
Director and secretary's change of particulars / helen patel / 26/04/2009
dot icon21/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon26/03/2008
Return made up to 13/03/08; full list of members
dot icon11/01/2008
Particulars of mortgage/charge
dot icon04/10/2007
Particulars of mortgage/charge
dot icon28/09/2007
Registered office changed on 28/09/07 from: 5 high street halstead essex CO9 2AA
dot icon16/04/2007
Total exemption small company accounts made up to 2006-08-31
dot icon15/03/2007
Return made up to 13/03/07; full list of members
dot icon15/03/2007
Secretary's particulars changed;director's particulars changed
dot icon15/03/2007
Director's particulars changed
dot icon06/10/2006
Accounting reference date shortened from 31/03/07 to 31/08/06
dot icon11/08/2006
Particulars of mortgage/charge
dot icon26/05/2006
Particulars of mortgage/charge
dot icon13/03/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
24/01/2020
dot iconLast change occurred
24/01/2020

Accounts

dot iconAccounts
Filing Exemption Subsidiary
dot iconLast made up date
24/01/2020
dot iconNext account date
24/01/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEN'S LIMITED

BEN'S LIMITED is an(a) Dissolved company incorporated on 12/03/2006 with the registered office located at Third Floor Connexions Building, 159 Princes Street, Ipswich IP1 1QJ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEN'S LIMITED?

toggle

BEN'S LIMITED is currently Dissolved. It was registered on 12/03/2006 and dissolved on 01/02/2023.

Where is BEN'S LIMITED located?

toggle

BEN'S LIMITED is registered at Third Floor Connexions Building, 159 Princes Street, Ipswich IP1 1QJ.

What does BEN'S LIMITED do?

toggle

BEN'S LIMITED operates in the Retail sale in non-specialised stores with food beverages or tobacco predominating (47.11 - SIC 2007) sector.

What is the latest filing for BEN'S LIMITED?

toggle

The latest filing was on 01/02/2023: Final Gazette dissolved following liquidation.