BENNETTS (IRONGATE) LIMITED

Register to unlock more data on OkredoRegister

BENNETTS (IRONGATE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02264590

Incorporation date

03/06/1988

Size

Unaudited abridged

Contacts

Registered address

Registered address

BRIDGEWOOD FINANCIAL SOLUTIONS LIMITED, Cumberland House 35 Park Row, Nottingham NG1 6EECopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1988)
dot icon11/04/2024
Final Gazette dissolved following liquidation
dot icon11/01/2024
Return of final meeting in a creditors' voluntary winding up
dot icon25/01/2023
Liquidators' statement of receipts and payments to 2023-01-10
dot icon19/04/2022
Registered office address changed from Cumberland House 35 Park Row Nottingham NG1 6EE to Cumberland House 35 Park Row Nottingham NG1 6EE on 2022-04-19
dot icon11/04/2022
Registered office address changed from Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF to Cumberland House 35 Park Row Nottingham NG1 6EE on 2022-04-11
dot icon25/01/2022
Liquidators' statement of receipts and payments to 2022-01-10
dot icon29/01/2021
Liquidators' statement of receipts and payments to 2021-01-10
dot icon27/01/2021
Removal of liquidator by court order
dot icon27/01/2021
Removal of liquidator by court order
dot icon25/01/2021
Appointment of a voluntary liquidator
dot icon24/01/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/01/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/01/2020
Appointment of a voluntary liquidator
dot icon11/01/2020
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon12/09/2019
Administrator's progress report
dot icon10/05/2019
Result of meeting of creditors
dot icon01/05/2019
Statement of administrator's proposal
dot icon28/02/2019
Registered office address changed from 8 Irongate Derby DE1 3AL to Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF on 2019-02-28
dot icon26/02/2019
Appointment of an administrator
dot icon31/01/2019
Satisfaction of charge 1 in full
dot icon31/01/2019
Satisfaction of charge 5 in full
dot icon31/01/2019
Satisfaction of charge 2 in full
dot icon31/01/2019
Satisfaction of charge 4 in full
dot icon21/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon26/10/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon01/05/2018
Director's details changed for Mrs Susan Catherine White on 2018-05-01
dot icon01/05/2018
Director's details changed for Mrs Lynette Pym on 2018-05-01
dot icon01/05/2018
Director's details changed for Miss Sarah Catherine Louise Kay on 2018-05-01
dot icon01/05/2018
Secretary's details changed for Mrs Lynette Pym on 2018-05-01
dot icon01/05/2018
Director's details changed for Mr Simon Alexander Mark Ingham on 2018-05-01
dot icon19/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon18/09/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon19/05/2017
Termination of appointment of Benjamin Matthew David Ingham as a director on 2017-01-01
dot icon28/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2016-01-31
dot icon12/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon28/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon06/08/2015
Termination of appointment of Ian Henry Reuben Mcmillen as a director on 2015-07-01
dot icon08/01/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon08/01/2015
Director's details changed for Mr Simon Alexander Mark Ingham on 2015-01-07
dot icon19/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon10/01/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2013-01-31
dot icon11/01/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon11/01/2013
Director's details changed for Miss Sarah Catherine Louise Ingham on 2012-04-28
dot icon09/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon13/01/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon16/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon19/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/08/2011
Termination of appointment of Jill Croft as a director
dot icon03/02/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon25/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon26/01/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon26/01/2010
Director's details changed for Lynette Pym on 2010-01-26
dot icon26/01/2010
Director's details changed for Mr Ian Henry Reuben Mcmillen on 2010-01-26
dot icon26/01/2010
Director's details changed for Mrs Susan Catherine White on 2010-01-26
dot icon26/01/2010
Director's details changed for Sarah Catherine Louise Ingham on 2010-01-26
dot icon26/01/2010
Director's details changed for Benjamin Matthew David Ingham on 2010-01-26
dot icon26/01/2010
Director's details changed for Mr Simon Alexander Mark Ingham on 2010-01-26
dot icon26/01/2010
Director's details changed for Jill Lesley Croft on 2010-01-26
dot icon02/12/2009
Full accounts made up to 2009-01-31
dot icon31/03/2009
Full accounts made up to 2008-01-31
dot icon15/01/2009
Return made up to 15/12/08; full list of members
dot icon15/01/2009
Director's change of particulars / simon ingham / 01/12/2008
dot icon11/01/2008
Return made up to 15/12/07; full list of members
dot icon14/11/2007
Director resigned
dot icon26/09/2007
Full accounts made up to 2007-01-31
dot icon12/01/2007
Return made up to 15/12/06; full list of members
dot icon16/11/2006
Full accounts made up to 2006-01-31
dot icon14/02/2006
Particulars of mortgage/charge
dot icon17/01/2006
Return made up to 15/12/05; full list of members
dot icon26/08/2005
Full accounts made up to 2005-01-31
dot icon10/01/2005
Return made up to 15/12/04; full list of members
dot icon21/12/2004
Full accounts made up to 2004-01-31
dot icon03/12/2004
Director resigned
dot icon09/01/2004
Return made up to 15/12/03; full list of members
dot icon14/11/2003
Full accounts made up to 2003-01-31
dot icon10/01/2003
Return made up to 15/12/02; full list of members
dot icon21/10/2002
Full accounts made up to 2002-01-31
dot icon05/06/2002
Auditor's resignation
dot icon29/01/2002
Return made up to 15/12/01; full list of members
dot icon03/10/2001
Full accounts made up to 2001-01-31
dot icon04/04/2001
New director appointed
dot icon22/01/2001
New director appointed
dot icon22/01/2001
Return made up to 15/12/00; full list of members
dot icon12/12/2000
New director appointed
dot icon12/10/2000
Full accounts made up to 2000-01-31
dot icon22/06/2000
Director resigned
dot icon05/01/2000
Return made up to 15/12/99; full list of members
dot icon23/09/1999
Full accounts made up to 1999-01-31
dot icon16/02/1999
Director resigned
dot icon16/02/1999
Secretary's particulars changed;director's particulars changed
dot icon12/01/1999
Return made up to 15/12/98; full list of members
dot icon03/07/1998
Full accounts made up to 1997-09-30
dot icon12/06/1998
Accounting reference date extended from 30/09/98 to 31/01/99
dot icon13/01/1998
Return made up to 15/12/97; no change of members
dot icon17/06/1997
New director appointed
dot icon12/03/1997
Full accounts made up to 1996-09-30
dot icon16/01/1997
Return made up to 15/12/96; no change of members
dot icon19/02/1996
Full accounts made up to 1995-09-30
dot icon07/12/1995
Return made up to 15/12/95; full list of members
dot icon14/07/1995
Full accounts made up to 1994-09-30
dot icon22/06/1995
New director appointed
dot icon14/06/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Return made up to 15/12/94; full list of members
dot icon16/12/1994
Director's particulars changed
dot icon18/07/1994
Director resigned
dot icon14/02/1994
Return made up to 15/12/93; no change of members
dot icon08/02/1994
Full group accounts made up to 1993-09-30
dot icon21/10/1993
New director appointed
dot icon21/10/1993
New director appointed
dot icon21/10/1993
New director appointed
dot icon21/10/1993
New director appointed
dot icon21/10/1993
New director appointed
dot icon18/10/1993
Certificate of change of name
dot icon13/10/1993
Memorandum and Articles of Association
dot icon13/10/1993
Resolutions
dot icon08/10/1993
Particulars of mortgage/charge
dot icon08/10/1993
Particulars of mortgage/charge
dot icon08/10/1993
Particulars of mortgage/charge
dot icon22/02/1993
Full group accounts made up to 1992-09-30
dot icon04/01/1993
Return made up to 15/12/92; no change of members
dot icon26/04/1992
Full group accounts made up to 1991-09-30
dot icon26/02/1992
Return made up to 15/12/91; full list of members
dot icon13/08/1991
Full group accounts made up to 1990-09-30
dot icon09/04/1991
New director appointed
dot icon13/01/1991
Return made up to 15/12/90; no change of members
dot icon02/04/1990
Full accounts made up to 1989-09-30
dot icon02/04/1990
Return made up to 15/12/89; full list of members
dot icon22/08/1988
Wd 13/07/88 ad 30/06/88--------- £ si 597998@1=597998 £ ic 2/598000
dot icon19/08/1988
Memorandum and Articles of Association
dot icon19/08/1988
Resolutions
dot icon19/08/1988
Resolutions
dot icon19/08/1988
Resolutions
dot icon19/08/1988
Resolutions
dot icon19/08/1988
£ nc 100/600000
dot icon10/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/07/1988
Registered office changed on 22/07/88 from: 14 fletcher gate nottingham NG1 2FX
dot icon22/07/1988
Accounting reference date notified as 30/09
dot icon13/07/1988
Particulars of mortgage/charge
dot icon01/07/1988
Registered office changed on 01/07/88 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon01/07/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/06/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2018
dot iconLast change occurred
31/01/2018

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2018
dot iconNext account date
31/01/2019
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

800
BARNSGATE MANOR VINEYARD LTDWhite Maund, 44-46 Old Steine, Brighton, East Sussex BN1 1NH
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

05590415

Reg. date:

12/10/2005

Turnover:

-

No. of employees:

41
STARKEY'S FRUIT LIMITEDNorwood Park, Southwell, Nottinghamshire NG25 0PF
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02882747

Reg. date:

21/12/1993

Turnover:

-

No. of employees:

42
GREENFINGERS GROUND FORCE LIMITEDSt George's Court, Winnington Avenue, Northwich, Cheshire CW8 4EE
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

04173059

Reg. date:

06/03/2001

Turnover:

-

No. of employees:

46
LONDON MINING LIMITED20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Other mining and quarrying n.e.c.

Comp. code:

13075721

Reg. date:

10/12/2020

Turnover:

-

No. of employees:

49
STONE SUPPLIES HOLDINGS LIMITEDC/O Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol BS1 3AG
Dissolved

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

02446483

Reg. date:

24/11/1989

Turnover:

-

No. of employees:

44

Description

copy info iconCopy

About BENNETTS (IRONGATE) LIMITED

BENNETTS (IRONGATE) LIMITED is an(a) Dissolved company incorporated on 03/06/1988 with the registered office located at BRIDGEWOOD FINANCIAL SOLUTIONS LIMITED, Cumberland House 35 Park Row, Nottingham NG1 6EE. 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 BENNETTS (IRONGATE) LIMITED?

toggle

BENNETTS (IRONGATE) LIMITED is currently Dissolved. It was registered on 03/06/1988 and dissolved on 11/04/2024.

Where is BENNETTS (IRONGATE) LIMITED located?

toggle

BENNETTS (IRONGATE) LIMITED is registered at BRIDGEWOOD FINANCIAL SOLUTIONS LIMITED, Cumberland House 35 Park Row, Nottingham NG1 6EE.

What does BENNETTS (IRONGATE) LIMITED do?

toggle

BENNETTS (IRONGATE) LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

What is the latest filing for BENNETTS (IRONGATE) LIMITED?

toggle

The latest filing was on 11/04/2024: Final Gazette dissolved following liquidation.