BENFLEET FORWARDING LTD

Register to unlock more data on OkredoRegister

BENFLEET FORWARDING LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02218468

Incorporation date

08/02/1988

Size

Small

Contacts

Registered address

Registered address

2 Lace Market Square, Nottingham NG1 1PBCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1988)
dot icon11/09/2025
Final Gazette dissolved following liquidation
dot icon11/06/2025
Return of final meeting in a creditors' voluntary winding up
dot icon14/02/2025
Removal of liquidator by court order
dot icon14/02/2025
Appointment of a voluntary liquidator
dot icon06/09/2024
Statement of affairs
dot icon29/04/2024
Resolutions
dot icon29/04/2024
Appointment of a voluntary liquidator
dot icon29/04/2024
Registered office address changed from 700 Avenue West Skyline 120 Great Notley Braintree Essex CM77 7AA to 2 Lace Market Square Nottingham NG1 1PB on 2024-04-29
dot icon08/02/2024
Change of details for Xpediator Plc as a person with significant control on 2023-08-03
dot icon02/11/2023
Satisfaction of charge 022184680004 in full
dot icon03/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon05/01/2023
Accounts for a small company made up to 2021-12-31
dot icon03/10/2022
Termination of appointment of Glen Boyce as a director on 2022-09-30
dot icon19/07/2022
Appointment of Mr Glen Boyce as a director on 2022-07-19
dot icon14/06/2022
Appointment of Mr Richard Lee Myson as a director on 2022-06-01
dot icon14/06/2022
Termination of appointment of Michael Williamson as a director on 2022-05-31
dot icon09/05/2022
Memorandum and Articles of Association
dot icon09/05/2022
Resolutions
dot icon01/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon10/03/2022
Termination of appointment of Shaun Roy Godfrey as a director on 2022-02-28
dot icon26/01/2022
Registration of charge 022184680004, created on 2022-01-21
dot icon04/01/2022
Satisfaction of charge 022184680002 in full
dot icon04/01/2022
Satisfaction of charge 022184680001 in full
dot icon23/11/2021
Termination of appointment of Robert William Gilbert Ross as a director on 2021-11-22
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon28/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon27/04/2021
Appointment of Mr Shaun Roy Godfrey as a director on 2021-04-27
dot icon27/04/2021
Appointment of Mr Michael Williamson as a director on 2021-04-27
dot icon27/04/2021
Termination of appointment of Stephen William Blyth as a director on 2021-04-27
dot icon16/04/2021
Termination of appointment of Jason Herring as a director on 2021-04-09
dot icon15/04/2021
Registration of charge 022184680003, created on 2021-04-07
dot icon27/10/2020
Accounts for a small company made up to 2019-12-31
dot icon14/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon07/01/2020
Appointment of Robert Ross as a director on 2020-01-02
dot icon30/09/2019
Accounts for a small company made up to 2018-12-31
dot icon06/09/2019
Termination of appointment of Stuart John Howard as a director on 2019-09-06
dot icon01/07/2019
Registration of charge 022184680002, created on 2019-06-27
dot icon12/04/2019
Termination of appointment of Christopher Stephen Rose as a director on 2019-03-30
dot icon08/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon29/10/2018
Appointment of Mr. Stuart John Howard as a director on 2018-10-29
dot icon29/10/2018
Termination of appointment of Richard Lee Myson as a director on 2018-10-29
dot icon03/09/2018
Full accounts made up to 2017-12-31
dot icon12/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon16/01/2018
Registration of charge 022184680001, created on 2018-01-11
dot icon23/11/2017
Cessation of Christopher Stephen Rose as a person with significant control on 2017-10-26
dot icon23/11/2017
Cessation of John Alan Coleman as a person with significant control on 2017-10-26
dot icon09/11/2017
Termination of appointment of David Anthony Bennett as a director on 2017-10-26
dot icon09/11/2017
Termination of appointment of John Alan Coleman as a director on 2017-10-26
dot icon09/11/2017
Notification of Xpediator Plc as a person with significant control on 2017-10-26
dot icon09/11/2017
Registered office address changed from Unit 5-6 Hovefields Court Hovefields Avenue Burnt Mills Industrial Estate Basildon Essex SS13 1EB England to 700 Avenue West Skyline 120 Great Notley Braintree Essex CM77 7AA on 2017-11-09
dot icon09/11/2017
Resignation of an auditor
dot icon09/11/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon09/11/2017
Appointment of Stephen William Blyth as a director on 2017-10-26
dot icon09/11/2017
Appointment of Mr Richard Lee Myson as a director on 2017-10-26
dot icon15/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/04/2017
Director's details changed for Mr John Alan Coleman on 2017-04-01
dot icon13/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon17/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/05/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon06/01/2016
Appointment of Mr John Alan Coleman as a director on 2016-01-01
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/10/2015
Termination of appointment of John Alan Coleman as a director on 2015-10-01
dot icon15/04/2015
Registered office address changed from C/O Cox & Company Suite a Basilica House 334 Southend Road Wickford Essex SS11 8QS to Unit 5-6 Hovefields Court Hovefields Avenue Burnt Mills Industrial Estate Basildon Essex SS13 1EB on 2015-04-15
dot icon09/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon23/03/2015
Appointment of Mr David Anthony Bennett as a director on 2015-03-01
dot icon23/03/2015
Appointment of Mr Jason Herring as a director on 2015-03-01
dot icon23/03/2015
Statement of capital following an allotment of shares on 2015-03-01
dot icon23/03/2015
Termination of appointment of Joanne Coleman as a secretary on 2015-03-01
dot icon23/03/2015
Appointment of Mr Christopher Stephen Rose as a director on 2015-03-01
dot icon01/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/08/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon17/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon31/07/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon31/07/2012
Registered office address changed from C/O Cox & Company Suite B Basilica House 334 Southend Road Wickford SS11 8QS on 2012-07-31
dot icon30/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon06/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon06/07/2011
Director's details changed for Mr John Alan Coleman on 2010-12-31
dot icon11/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon30/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon30/07/2010
Director's details changed for John Alan Coleman on 2010-07-30
dot icon30/07/2010
Secretary's details changed for Joanne Coleman on 2010-07-30
dot icon20/09/2009
Accounts for a dormant company made up to 2009-03-31
dot icon20/09/2009
Return made up to 25/06/09; full list of members
dot icon16/07/2008
Return made up to 25/06/08; no change of members
dot icon16/07/2008
Accounts for a dormant company made up to 2008-03-31
dot icon25/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon01/08/2007
Return made up to 25/06/07; no change of members
dot icon10/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon11/07/2006
Return made up to 25/06/06; full list of members
dot icon09/08/2005
Accounts for a dormant company made up to 2005-03-31
dot icon09/08/2005
Return made up to 25/06/05; full list of members
dot icon06/07/2004
Accounts for a dormant company made up to 2004-03-31
dot icon06/07/2004
Return made up to 25/06/04; full list of members
dot icon26/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon02/07/2003
Return made up to 25/06/03; full list of members
dot icon21/11/2002
Accounts for a dormant company made up to 2002-03-31
dot icon17/07/2002
Return made up to 25/06/02; full list of members
dot icon04/07/2001
Accounts for a dormant company made up to 2001-03-31
dot icon04/07/2001
Secretary resigned;director resigned
dot icon04/07/2001
New secretary appointed
dot icon04/07/2001
Return made up to 25/06/01; full list of members
dot icon23/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon10/08/2000
Return made up to 25/06/00; full list of members
dot icon24/11/1999
Accounts for a dormant company made up to 1999-03-31
dot icon02/07/1999
Return made up to 25/06/99; no change of members
dot icon25/06/1998
Return made up to 30/06/98; full list of members
dot icon25/06/1998
Accounts for a dormant company made up to 1998-03-31
dot icon09/07/1997
Accounts for a dormant company made up to 1997-03-31
dot icon09/07/1997
Return made up to 30/06/97; no change of members
dot icon16/07/1996
Accounts for a dormant company made up to 1996-03-31
dot icon16/07/1996
Return made up to 30/06/96; no change of members
dot icon10/08/1995
Accounts for a dormant company made up to 1995-03-31
dot icon10/08/1995
Return made up to 30/06/95; full list of members
dot icon18/01/1995
Registered office changed on 18/01/95 from: broadoak house 1 grover walk corringham essex SS17 7LU
dot icon18/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon30/06/1994
Return made up to 30/06/94; no change of members
dot icon12/01/1994
Accounts for a dormant company made up to 1993-03-31
dot icon13/07/1993
Return made up to 30/06/93; no change of members
dot icon09/02/1993
Accounts for a dormant company made up to 1992-03-31
dot icon03/08/1992
Return made up to 30/06/92; full list of members
dot icon03/02/1992
Accounts for a dormant company made up to 1991-03-31
dot icon04/07/1991
Return made up to 30/06/91; no change of members
dot icon10/06/1991
Accounts for a dormant company made up to 1990-03-31
dot icon19/02/1991
Return made up to 30/06/90; no change of members
dot icon01/02/1990
Resolutions
dot icon01/02/1990
Accounts for a dormant company made up to 1989-03-31
dot icon01/02/1990
Return made up to 30/06/89; full list of members
dot icon20/07/1988
New director appointed
dot icon29/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/02/1988
Registered office changed on 29/02/88 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon08/02/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
31/03/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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
Myson, Richard Lee
Director
01/06/2022 - Present
26
Ross, Robert William Gilbert, Mr.
Director
02/01/2020 - 22/11/2021
6
Myson, Richard Lee
Director
26/10/2017 - 29/10/2018
26
Mr Stephen William Blyth
Director
26/10/2017 - 27/04/2021
46

Persons with Significant Control

3
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 BENFLEET FORWARDING LTD

BENFLEET FORWARDING LTD is an(a) Dissolved company incorporated on 08/02/1988 with the registered office located at 2 Lace Market Square, Nottingham NG1 1PB. 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 BENFLEET FORWARDING LTD?

toggle

BENFLEET FORWARDING LTD is currently Dissolved. It was registered on 08/02/1988 and dissolved on 11/09/2025.

Where is BENFLEET FORWARDING LTD located?

toggle

BENFLEET FORWARDING LTD is registered at 2 Lace Market Square, Nottingham NG1 1PB.

What does BENFLEET FORWARDING LTD do?

toggle

BENFLEET FORWARDING LTD operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for BENFLEET FORWARDING LTD?

toggle

The latest filing was on 11/09/2025: Final Gazette dissolved following liquidation.