BENNETT & TOAL (NEWSAGENTS YIEWSLEY) LIMITED

Register to unlock more data on OkredoRegister

BENNETT & TOAL (NEWSAGENTS YIEWSLEY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00782722

Incorporation date

28/11/1963

Size

Unaudited abridged

Contacts

Registered address

Registered address

HARVEYS INSOLVENCY & TURNAROUND LTD, 2 Old Bath Road, Newbury, Berkshire RG14 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1963)
dot icon26/01/2023
Final Gazette dissolved following liquidation
dot icon27/10/2022
Return of final meeting in a members' voluntary winding up
dot icon27/11/2021
Satisfaction of charge 1 in full
dot icon26/08/2021
Declaration of solvency
dot icon25/08/2021
Registered office address changed from 62 Weyhill Road Andover Hampshire SP10 3NP England to 2 Old Bath Road Newbury Berkshire RG14 1QL on 2021-08-25
dot icon25/08/2021
Appointment of a voluntary liquidator
dot icon25/08/2021
Resolutions
dot icon16/08/2021
Unaudited abridged accounts made up to 2021-06-30
dot icon10/08/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon09/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon30/12/2020
Previous accounting period extended from 2019-12-31 to 2020-06-30
dot icon15/07/2020
Director's details changed for Mrs Katharine Mary Bilings on 2020-07-14
dot icon14/07/2020
Registered office address changed from The Old Shop Woolton Hill Newbury Berkshire RG20 9UJ to 62 Weyhill Road Andover Hampshire SP10 3NP on 2020-07-14
dot icon14/07/2020
Cessation of Geraldine Mary Toal as a person with significant control on 2020-04-20
dot icon25/04/2020
Compulsory strike-off action has been discontinued
dot icon23/04/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon24/03/2020
First Gazette notice for compulsory strike-off
dot icon06/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon09/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon05/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/06/2018
Appointment of Mrs Katharine Mary Bilings as a director on 2018-06-18
dot icon18/06/2018
Appointment of Mr Dermot John Toal as a director on 2018-06-18
dot icon18/06/2018
Appointment of Miss Elizabeth Mary Toal as a secretary on 2018-06-18
dot icon18/06/2018
Termination of appointment of Geraldine Mary Toal as a director on 2018-06-18
dot icon18/06/2018
Termination of appointment of Geraldine Mary Toal as a secretary on 2018-06-18
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon18/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon06/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon09/01/2013
Registered office address changed from Country Shop Woolton Hill Newbury Berkshire RG20 9UJ on 2013-01-09
dot icon21/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon26/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon07/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon12/03/2010
Director's details changed for Mrs Geraldine Mary Toal on 2009-12-01
dot icon12/03/2010
Director's details changed for Mr John Oliver Toal on 2009-12-01
dot icon17/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/01/2009
Return made up to 31/12/08; full list of members
dot icon24/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/01/2008
Return made up to 31/12/07; full list of members
dot icon22/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/01/2007
Return made up to 31/12/06; full list of members
dot icon16/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/01/2006
Return made up to 31/12/05; full list of members
dot icon26/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/01/2005
Return made up to 31/12/04; full list of members
dot icon02/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon21/01/2004
Return made up to 31/12/03; full list of members
dot icon05/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon13/01/2003
Return made up to 31/12/02; full list of members
dot icon02/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon21/01/2002
Return made up to 31/12/01; full list of members
dot icon28/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon26/01/2001
Return made up to 31/12/00; full list of members
dot icon30/10/2000
Accounts for a small company made up to 1999-12-31
dot icon11/02/2000
Return made up to 31/12/99; full list of members
dot icon11/01/2000
Accounts for a small company made up to 1998-12-31
dot icon11/01/1999
Return made up to 31/12/98; full list of members
dot icon30/10/1998
Full accounts made up to 1997-12-31
dot icon26/01/1998
Return made up to 31/12/97; full list of members
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon22/01/1997
Return made up to 31/12/96; full list of members
dot icon03/11/1996
Accounts for a small company made up to 1995-12-31
dot icon01/02/1996
Return made up to 31/12/95; no change of members
dot icon03/11/1995
Accounts for a small company made up to 1994-12-31
dot icon17/03/1995
Return made up to 31/12/94; full list of members
dot icon01/02/1995
Full accounts made up to 1993-12-31
dot icon05/02/1994
Return made up to 31/12/93; no change of members
dot icon09/11/1993
Accounts for a small company made up to 1992-12-31
dot icon09/03/1993
Return made up to 31/12/92; no change of members
dot icon04/11/1992
Full accounts made up to 1991-12-31
dot icon10/03/1992
Full accounts made up to 1990-12-31
dot icon10/03/1992
Return made up to 31/12/91; full list of members
dot icon21/05/1991
Full accounts made up to 1989-12-31
dot icon21/05/1991
Return made up to 31/12/90; no change of members
dot icon10/05/1990
Full accounts made up to 1988-12-31
dot icon10/05/1990
Return made up to 31/12/89; no change of members
dot icon14/09/1989
Full accounts made up to 1987-12-31
dot icon19/05/1989
Return made up to 31/12/88; full list of members
dot icon07/03/1989
Full accounts made up to 1985-12-31
dot icon07/03/1989
Full accounts made up to 1986-12-31
dot icon27/04/1988
Accounts made up to 1984-12-31
dot icon27/04/1988
Return made up to 31/12/87; no change of members
dot icon27/04/1988
Return made up to 31/12/86; no change of members
dot icon28/10/1987
Dissolution discontinued
dot icon02/10/1987
First gazette
dot icon05/06/1987
Registered office changed on 05/06/87 from: wimborne hse 4 pump la. Hayes middx UB3 3QR.
dot icon04/02/1987
Return made up to 31/12/84; full list of members
dot icon04/02/1987
Return made up to 31/12/85; full list of members
dot icon04/02/1987
Return made up to 31/12/83; full list of members
dot icon08/02/1977
Accounts made up to 2075-12-31
dot icon12/06/1975
Accounts made up to 2074-10-26
dot icon29/11/1963
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/06/2021
dot iconLast change occurred
29/06/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
29/06/2021
dot iconNext account date
29/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
599.14K
-
0.00
-
-
2021
0
599.14K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

599.14K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BENNETT & TOAL (NEWSAGENTS YIEWSLEY) LIMITED

BENNETT & TOAL (NEWSAGENTS YIEWSLEY) LIMITED is an(a) Dissolved company incorporated on 28/11/1963 with the registered office located at HARVEYS INSOLVENCY & TURNAROUND LTD, 2 Old Bath Road, Newbury, Berkshire RG14 1QL. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BENNETT & TOAL (NEWSAGENTS YIEWSLEY) LIMITED?

toggle

BENNETT & TOAL (NEWSAGENTS YIEWSLEY) LIMITED is currently Dissolved. It was registered on 28/11/1963 and dissolved on 26/01/2023.

Where is BENNETT & TOAL (NEWSAGENTS YIEWSLEY) LIMITED located?

toggle

BENNETT & TOAL (NEWSAGENTS YIEWSLEY) LIMITED is registered at HARVEYS INSOLVENCY & TURNAROUND LTD, 2 Old Bath Road, Newbury, Berkshire RG14 1QL.

What does BENNETT & TOAL (NEWSAGENTS YIEWSLEY) LIMITED do?

toggle

BENNETT & TOAL (NEWSAGENTS YIEWSLEY) LIMITED operates in the Retail sale of tobacco products in specialised stores (47.26 - SIC 2007) sector.

What is the latest filing for BENNETT & TOAL (NEWSAGENTS YIEWSLEY) LIMITED?

toggle

The latest filing was on 26/01/2023: Final Gazette dissolved following liquidation.