BENFIELD SHRINK & SEAL LIMITED

Register to unlock more data on OkredoRegister

BENFIELD SHRINK & SEAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02190366

Incorporation date

10/11/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O ARMSTRONG WATSON, 3rd Floor 10 South Parade, Leeds, West Yorkshire LS1 5QSCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1987)
dot icon21/06/2023
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon25/07/2019
Final Gazette dissolved following liquidation
dot icon25/04/2019
Return of final meeting in a creditors' voluntary winding up
dot icon22/08/2018
Liquidators' statement of receipts and payments to 2018-06-20
dot icon07/07/2017
Appointment of a voluntary liquidator
dot icon20/06/2017
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon23/03/2017
Result of meeting of creditors
dot icon05/03/2017
Statement of administrator's proposal
dot icon02/02/2017
Registered office address changed from Unit 2, Port of Tyne Tyne Dock South Shields Tyne and Wear NE33 5SP England to C/O Armstrong Watson 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 2017-02-03
dot icon31/01/2017
Appointment of an administrator
dot icon04/01/2017
Satisfaction of charge 3 in full
dot icon31/05/2016
Registered office address changed from Unit 1 Fisher Street Walker Riverside Newcastle upon Tyne Tyne & Wear NE6 4LT to Unit 2, Port of Tyne Tyne Dock South Shields Tyne and Wear NE33 5SP on 2016-06-01
dot icon30/05/2016
Termination of appointment of Eileen Brown as a director on 2016-03-01
dot icon30/05/2016
Termination of appointment of Michael Paul Cunningham as a director on 2016-03-01
dot icon12/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/01/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon06/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/03/2015
Registration of charge 021903660005, created on 2015-02-25
dot icon10/02/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon01/05/2014
Appointment of Mrs Lynn Elizabeth Oxley as a director
dot icon01/05/2014
Appointment of Mrs Amy Louise Malthouse as a director
dot icon17/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/02/2014
Termination of appointment of David Brown as a director
dot icon04/02/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon11/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/01/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon26/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/01/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon16/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/01/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon17/08/2010
Particulars of a mortgage or charge / charge no: 4
dot icon03/08/2010
Particulars of a mortgage or charge / charge no: 3
dot icon22/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/01/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon27/01/2010
Director's details changed for Mr. Michael Paul Cunningham on 2010-01-16
dot icon27/01/2010
Director's details changed for Ms Eileen Brown on 2010-01-16
dot icon27/01/2010
Director's details changed for Mr David Brown on 2010-01-16
dot icon19/01/2010
Termination of appointment of Bernard Cunningham as a director
dot icon16/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/01/2009
Return made up to 16/01/09; full list of members
dot icon28/01/2009
Director's change of particulars / eileen brown / 29/01/2009
dot icon31/03/2008
Director's change of particulars / david brown / 01/04/2008
dot icon07/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/01/2008
Return made up to 16/01/08; full list of members
dot icon01/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/02/2007
Return made up to 16/01/07; full list of members
dot icon11/02/2007
Director resigned
dot icon05/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/01/2006
Return made up to 16/01/06; full list of members
dot icon08/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/01/2005
Return made up to 16/01/05; full list of members
dot icon02/06/2004
Secretary's particulars changed
dot icon03/05/2004
New secretary appointed
dot icon03/05/2004
Secretary resigned
dot icon17/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon17/03/2004
New director appointed
dot icon23/01/2004
Return made up to 16/01/04; full list of members
dot icon30/03/2003
Total exemption small company accounts made up to 2002-12-31
dot icon20/01/2003
Return made up to 16/01/03; full list of members
dot icon15/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon20/01/2002
Return made up to 16/01/02; full list of members
dot icon28/06/2001
Registered office changed on 29/06/01 from: benfield road newcastle upon tyne NE6 4NT
dot icon08/05/2001
Accounts for a small company made up to 2000-12-31
dot icon06/02/2001
Return made up to 16/01/01; full list of members
dot icon14/05/2000
Accounts for a small company made up to 1999-12-31
dot icon28/03/2000
Return made up to 16/01/00; full list of members
dot icon25/04/1999
Accounts for a small company made up to 1998-12-31
dot icon13/01/1999
Return made up to 16/01/99; full list of members
dot icon06/05/1998
Accounts for a small company made up to 1997-12-31
dot icon14/01/1998
Return made up to 16/01/98; no change of members
dot icon29/04/1997
Accounts for a small company made up to 1996-12-31
dot icon13/01/1997
Return made up to 16/01/97; no change of members
dot icon21/04/1996
Accounts for a small company made up to 1995-12-31
dot icon22/01/1996
Return made up to 16/01/96; full list of members
dot icon18/07/1995
Accounts for a small company made up to 1994-12-31
dot icon22/01/1995
Return made up to 16/01/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/06/1994
Accounts for a small company made up to 1993-12-31
dot icon20/01/1994
Return made up to 16/01/94; no change of members
dot icon09/06/1993
Accounts for a small company made up to 1992-12-31
dot icon09/03/1993
Declaration of satisfaction of mortgage/charge
dot icon07/02/1993
Return made up to 16/01/93; full list of members
dot icon18/09/1992
Particulars of mortgage/charge
dot icon17/03/1992
Accounts for a small company made up to 1991-12-31
dot icon17/03/1992
Return made up to 16/01/92; no change of members
dot icon27/01/1992
Registered office changed on 28/01/92 from: R.tait walker & co., Bulman house, regent centre, newcastle upon tyne. NE3 3LS
dot icon14/08/1991
Accounts for a small company made up to 1990-12-31
dot icon01/08/1991
Auditor's resignation
dot icon18/03/1991
Return made up to 10/01/91; no change of members
dot icon10/12/1990
Accounts for a small company made up to 1990-03-31
dot icon09/09/1990
Return made up to 16/01/90; full list of members
dot icon29/08/1990
Ad 08/09/89--------- £ si 998@1=998 £ ic 2/1000
dot icon29/08/1990
New director appointed
dot icon10/05/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon19/11/1989
Particulars of mortgage/charge
dot icon10/08/1989
Resolutions
dot icon08/08/1989
Accounts for a small company made up to 1989-03-31
dot icon08/08/1989
Return made up to 16/01/89; full list of members
dot icon03/08/1989
Certificate of change of name
dot icon25/04/1988
Certificate of change of name
dot icon18/04/1988
Registered office changed on 19/04/88 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon18/04/1988
New director appointed
dot icon18/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconNext confirmation date
16/01/2017
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
dot iconNext due on
30/09/2017
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cunningham, Michael Paul
Director
11/03/2004 - 01/03/2016
9
Malthouse, Amy Louise
Director
03/03/2014 - Present
-
Oxley, Lynn Elizabeth
Director
03/03/2014 - Present
-
Malthouse, Amy Louise
Secretary
15/04/2004 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BENFIELD SHRINK & SEAL LIMITED

BENFIELD SHRINK & SEAL LIMITED is an(a) Liquidation company incorporated on 10/11/1987 with the registered office located at C/O ARMSTRONG WATSON, 3rd Floor 10 South Parade, Leeds, West Yorkshire LS1 5QS. There are currently 3 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 BENFIELD SHRINK & SEAL LIMITED?

toggle

BENFIELD SHRINK & SEAL LIMITED is currently Liquidation. It was registered on 10/11/1987 and dissolved on 26/07/2019.

Where is BENFIELD SHRINK & SEAL LIMITED located?

toggle

BENFIELD SHRINK & SEAL LIMITED is registered at C/O ARMSTRONG WATSON, 3rd Floor 10 South Parade, Leeds, West Yorkshire LS1 5QS.

What does BENFIELD SHRINK & SEAL LIMITED do?

toggle

BENFIELD SHRINK & SEAL LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BENFIELD SHRINK & SEAL LIMITED?

toggle

The latest filing was on 21/06/2023: Restoration by order of court - previously in Creditors' Voluntary Liquidation.