BENCH LIMITED

Register to unlock more data on OkredoRegister

BENCH LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

04787106

Incorporation date

04/06/2003

Size

Full

Contacts

Registered address

Registered address

C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2003)
dot icon05/12/2025
Administrator's progress report
dot icon09/06/2025
Administrator's progress report
dot icon16/04/2025
Notice of extension of period of Administration
dot icon21/11/2024
Administrator's progress report
dot icon11/06/2024
Administrator's progress report
dot icon08/12/2023
Administrator's progress report
dot icon31/07/2023
Notice of order removing administrator from office
dot icon09/06/2023
Administrator's progress report
dot icon20/04/2023
Notice of extension of period of Administration
dot icon14/12/2022
Administrator's progress report
dot icon08/06/2022
Administrator's progress report
dot icon10/12/2021
Administrator's progress report
dot icon28/10/2021
Registered office address changed from 3 Hardman Street Spinningfields Manchester M3 3AT to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2021-10-28
dot icon14/06/2021
Administrator's progress report
dot icon14/04/2021
Notice of extension of period of Administration
dot icon12/12/2020
Administrator's progress report
dot icon15/06/2020
Administrator's progress report
dot icon12/06/2020
Administrator's progress report
dot icon12/12/2019
Administrator's progress report
dot icon21/06/2019
Administrator's progress report
dot icon28/05/2019
Notice of extension of period of Administration
dot icon03/01/2019
Administrator's progress report
dot icon23/08/2018
Statement of affairs with form AM02SOA
dot icon23/08/2018
Statement of affairs with form AM02SOA
dot icon23/08/2018
Statement of affairs with form AM02SOA
dot icon10/08/2018
Notice of deemed approval of proposals
dot icon18/07/2018
Statement of administrator's proposal
dot icon17/07/2018
Statement of administrator's proposal
dot icon31/05/2018
Registered office address changed from Tanzaro House Ardwick Green North Manchester M12 6FZ to 3 Hardman Street Spinningfields Manchester M3 3AT on 2018-05-31
dot icon30/05/2018
Appointment of an administrator
dot icon27/04/2018
Satisfaction of charge 047871060025 in full
dot icon25/04/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon23/04/2018
Appointment of Mr Barry Scott Knight as a director on 2018-04-19
dot icon20/04/2018
Termination of appointment of Gregory Garth Peacock as a director on 2018-04-19
dot icon09/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon26/03/2018
Termination of appointment of Bruno Saelzer as a director on 2018-03-26
dot icon10/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon07/04/2017
Full accounts made up to 2016-06-25
dot icon05/08/2016
Termination of appointment of Thomas Woelfle as a director on 2016-08-04
dot icon03/08/2016
Appointment of Gregory Garth Peacock as a director on 2016-08-02
dot icon08/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon12/04/2016
Full accounts made up to 2015-06-27
dot icon08/02/2016
Registration of charge 047871060025, created on 2016-02-05
dot icon29/01/2016
Termination of appointment of Paul Stout as a secretary on 2016-01-28
dot icon29/01/2016
Termination of appointment of Paul Stout as a director on 2016-01-28
dot icon06/01/2016
Appointment of Dr Thomas Woelfle as a director on 2016-01-01
dot icon21/07/2015
Certificate of change of name
dot icon21/07/2015
Change of name notice
dot icon09/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon15/04/2015
Full accounts made up to 2014-06-28
dot icon26/02/2015
Appointment of Dr Bruno Saelzer as a director on 2015-01-01
dot icon18/12/2014
Termination of appointment of Paul Raymond Masters as a director on 2014-12-18
dot icon27/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon23/05/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-06-04
dot icon14/05/2014
Statement of company's objects
dot icon14/05/2014
Resolutions
dot icon02/05/2014
Registration of charge 047871060020
dot icon02/05/2014
Registration of charge 047871060021
dot icon02/05/2014
Registration of charge 047871060023
dot icon02/05/2014
Registration of charge 047871060022
dot icon02/05/2014
Registration of charge 047871060024
dot icon01/05/2014
Registration of charge 047871060019
dot icon07/04/2014
Satisfaction of charge 11 in full
dot icon07/04/2014
Satisfaction of charge 12 in full
dot icon07/04/2014
Satisfaction of charge 15 in full
dot icon07/04/2014
Satisfaction of charge 14 in full
dot icon07/04/2014
Satisfaction of charge 16 in full
dot icon07/04/2014
Satisfaction of charge 13 in full
dot icon07/04/2014
Satisfaction of charge 10 in full
dot icon27/03/2014
Full accounts made up to 2013-06-29
dot icon26/03/2014
Termination of appointment of Gordon Baird as a director
dot icon24/03/2014
Appointment of Gordon Martin Baird as a director
dot icon15/08/2013
Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF
dot icon13/08/2013
Secretary's details changed for Oakwood Corporate Secretary Limited on 2013-08-13
dot icon11/06/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon05/04/2013
Full accounts made up to 2012-06-30
dot icon26/11/2012
Termination of appointment of Peter Mcguigan as a director
dot icon18/07/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon29/03/2012
Full accounts made up to 2011-06-25
dot icon06/07/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon15/11/2010
Full accounts made up to 2010-06-26
dot icon30/06/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon06/05/2010
Particulars of a mortgage or charge / charge no: 18
dot icon30/03/2010
Full accounts made up to 2009-06-27
dot icon10/11/2009
Termination of appointment of A G Secretarial Limited as a secretary
dot icon21/10/2009
Register(s) moved to registered inspection location
dot icon21/10/2009
Register inspection address has been changed
dot icon21/10/2009
Appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon08/09/2009
Director appointed peter mcguigan
dot icon08/09/2009
Director and secretary appointed paul stout
dot icon29/07/2009
Director's change of particulars / paul masters / 27/07/2009
dot icon17/07/2009
Particulars of a mortgage or charge / charge no: 17
dot icon22/06/2009
Return made up to 04/06/09; full list of members
dot icon29/04/2009
Full accounts made up to 2008-06-28
dot icon13/01/2009
Director appointed paul raymond masters
dot icon13/01/2009
Resolutions
dot icon09/01/2009
Appointment terminated director simon hague
dot icon09/01/2009
Appointment terminated director steven donaldson
dot icon08/01/2009
Appointment terminated secretary steven donaldson
dot icon10/12/2008
Director's change of particulars / simon hague / 26/08/2008
dot icon12/06/2008
Return made up to 04/06/08; full list of members
dot icon23/04/2008
Full accounts made up to 2007-06-30
dot icon21/09/2007
Director resigned
dot icon10/08/2007
Director resigned
dot icon02/07/2007
Return made up to 04/06/07; full list of members
dot icon21/06/2007
Secretary's particulars changed;director's particulars changed
dot icon24/04/2007
Full accounts made up to 2006-07-01
dot icon21/04/2007
Resolutions
dot icon21/04/2007
Resolutions
dot icon21/04/2007
Resolutions
dot icon21/04/2007
Declaration of assistance for shares acquisition
dot icon17/04/2007
Particulars of mortgage/charge
dot icon17/04/2007
Particulars of mortgage/charge
dot icon13/04/2007
Particulars of mortgage/charge
dot icon11/04/2007
Particulars of mortgage/charge
dot icon22/02/2007
Director's particulars changed
dot icon14/06/2006
Return made up to 04/06/06; full list of members
dot icon20/04/2006
Group of companies' accounts made up to 2005-06-25
dot icon20/12/2005
Particulars of mortgage/charge
dot icon23/11/2005
Director resigned
dot icon23/11/2005
Ad 31/10/05--------- £ si [email protected]=3049 £ ic 168203/171252
dot icon23/11/2005
Resolutions
dot icon23/11/2005
Resolutions
dot icon23/11/2005
Resolutions
dot icon23/11/2005
Declaration of assistance for shares acquisition
dot icon23/11/2005
Declaration of assistance for shares acquisition
dot icon23/11/2005
Declaration of assistance for shares acquisition
dot icon23/11/2005
Declaration of assistance for shares acquisition
dot icon10/11/2005
Declaration of satisfaction of mortgage/charge
dot icon10/11/2005
Declaration of satisfaction of mortgage/charge
dot icon10/11/2005
Declaration of satisfaction of mortgage/charge
dot icon10/11/2005
Declaration of satisfaction of mortgage/charge
dot icon10/11/2005
Declaration of satisfaction of mortgage/charge
dot icon10/11/2005
Declaration of satisfaction of mortgage/charge
dot icon10/11/2005
Declaration of satisfaction of mortgage/charge
dot icon08/11/2005
Particulars of mortgage/charge
dot icon08/11/2005
Particulars of mortgage/charge
dot icon10/10/2005
Director's particulars changed
dot icon12/08/2005
Ad 25/04/05--------- £ si [email protected]
dot icon19/07/2005
Return made up to 04/06/05; full list of members
dot icon18/07/2005
Director's particulars changed
dot icon05/07/2005
Resolutions
dot icon05/07/2005
Resolutions
dot icon05/07/2005
Resolutions
dot icon05/07/2005
Resolutions
dot icon17/06/2005
Ad 31/03/05--------- £ si [email protected]=3520 £ ic 164683/168203
dot icon23/05/2005
Director resigned
dot icon18/05/2005
Memorandum and Articles of Association
dot icon18/05/2005
Resolutions
dot icon05/04/2005
Group of companies' accounts made up to 2004-06-30
dot icon19/01/2005
Declaration of satisfaction of mortgage/charge
dot icon16/11/2004
New director appointed
dot icon02/09/2004
Location of register of members
dot icon02/09/2004
New secretary appointed
dot icon27/08/2004
Return made up to 04/06/04; full list of members
dot icon27/08/2004
Memorandum and Articles of Association
dot icon27/08/2004
Resolutions
dot icon20/07/2004
New secretary appointed;new director appointed
dot icon20/07/2004
Secretary resigned;director resigned
dot icon20/07/2004
Director resigned
dot icon16/07/2004
Memorandum and Articles of Association
dot icon16/07/2004
Resolutions
dot icon12/07/2004
Resolutions
dot icon21/04/2004
New director appointed
dot icon05/03/2004
Particulars of mortgage/charge
dot icon07/11/2003
Registered office changed on 07/11/03 from: 100 barbirolli square, manchester, M2 3AB
dot icon19/09/2003
Secretary resigned
dot icon17/09/2003
Particulars of contract relating to shares
dot icon17/09/2003
Ad 07/08/03--------- £ si [email protected]=17474 £ ic 147208/164682
dot icon17/09/2003
Ad 07/08/03--------- £ si [email protected]=64010 £ ic 83198/147208
dot icon17/09/2003
Ad 07/08/03--------- £ si [email protected]=26406 £ ic 56792/83198
dot icon17/09/2003
Ad 07/08/03--------- £ si [email protected]=56791 £ ic 1/56792
dot icon17/09/2003
Nc inc already adjusted 07/08/03
dot icon17/09/2003
Resolutions
dot icon17/09/2003
Resolutions
dot icon17/09/2003
Resolutions
dot icon17/09/2003
Resolutions
dot icon17/09/2003
Resolutions
dot icon17/09/2003
Resolutions
dot icon10/09/2003
New director appointed
dot icon08/09/2003
New director appointed
dot icon08/09/2003
New director appointed
dot icon05/09/2003
S-div 07/08/03
dot icon29/08/2003
New secretary appointed;new director appointed
dot icon28/08/2003
Memorandum and Articles of Association
dot icon21/08/2003
Certificate of change of name
dot icon13/08/2003
Particulars of mortgage/charge
dot icon13/08/2003
Particulars of mortgage/charge
dot icon13/08/2003
Particulars of mortgage/charge
dot icon13/08/2003
Particulars of mortgage/charge
dot icon13/08/2003
Particulars of mortgage/charge
dot icon13/08/2003
Particulars of mortgage/charge
dot icon13/08/2003
Particulars of mortgage/charge
dot icon13/08/2003
Particulars of mortgage/charge
dot icon06/08/2003
Director resigned
dot icon06/08/2003
Secretary resigned
dot icon04/08/2003
Certificate of change of name
dot icon28/07/2003
Certificate of change of name
dot icon23/07/2003
New secretary appointed
dot icon23/07/2003
New director appointed
dot icon04/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/06/2016
dot iconNext confirmation date
19/04/2019
dot iconLast change occurred
25/06/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
25/06/2016
dot iconNext account date
30/06/2017
dot iconNext due on
31/03/2018
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knight, Barry Scott
Director
19/04/2018 - Present
25

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

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BENCH LIMITED

BENCH LIMITED is an(a) In Administration company incorporated on 04/06/2003 with the registered office located at C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BENCH LIMITED?

toggle

BENCH LIMITED is currently In Administration. It was registered on 04/06/2003 .

Where is BENCH LIMITED located?

toggle

BENCH LIMITED is registered at C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH.

What does BENCH LIMITED do?

toggle

BENCH LIMITED operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

What is the latest filing for BENCH LIMITED?

toggle

The latest filing was on 05/12/2025: Administrator's progress report.