BENS CREEK GROUP PLC

Register to unlock more data on OkredoRegister

BENS CREEK GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

13559916

Incorporation date

11/08/2021

Size

Group

Contacts

Registered address

Registered address

1 Westfield Avenue, Stratford, London E20 1HZCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2021)
dot icon05/10/2024
Registered office address changed from 15 Stratton Street London W1J 8LQ United Kingdom to 1 Westfield Avenue Stratford London E20 1HZ on 2024-10-05
dot icon21/08/2024
Order of court to wind up
dot icon09/01/2024
Statement of capital following an allotment of shares on 2024-01-05
dot icon07/11/2023
Resolutions
dot icon13/10/2023
Group of companies' accounts made up to 2023-03-31
dot icon01/09/2023
Statement of capital following an allotment of shares on 2023-09-01
dot icon16/08/2023
Confirmation statement made on 2023-08-10 with updates
dot icon03/08/2023
Appointment of Rajesh Johar as a director on 2023-07-26
dot icon11/05/2023
Statement of capital following an allotment of shares on 2023-05-11
dot icon02/05/2023
Registered office address changed from 53 Davies Street London W1K 5JH United Kingdom to 15 Stratton Street London W1J 8LQ on 2023-05-02
dot icon17/03/2023
Statement of capital following an allotment of shares on 2023-03-17
dot icon14/03/2023
Statement of capital following an allotment of shares on 2023-03-10
dot icon27/02/2023
Appointment of Mr Mark Antony John Cooper as a director on 2023-02-27
dot icon14/10/2022
Statement of capital following an allotment of shares on 2022-10-14
dot icon01/10/2022
Resolutions
dot icon29/09/2022
Group of companies' accounts made up to 2022-03-31
dot icon28/09/2022
Termination of appointment of Raju Haldankar as a director on 2022-09-27
dot icon02/09/2022
Statement of capital following an allotment of shares on 2022-08-30
dot icon11/08/2022
Confirmation statement made on 2022-08-10 with updates
dot icon18/05/2022
Statement of capital following an allotment of shares on 2022-05-18
dot icon16/05/2022
Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE United Kingdom to 53 Davies Street London W1K 5JH on 2022-05-16
dot icon20/04/2022
Statement of capital following an allotment of shares on 2022-04-12
dot icon06/04/2022
Change of details for Mbu Capital Group Limited as a person with significant control on 2022-03-25
dot icon25/03/2022
Statement of capital following an allotment of shares on 2022-03-25
dot icon01/03/2022
Statement of capital following an allotment of shares on 2022-02-25
dot icon11/02/2022
Statement of capital following an allotment of shares on 2022-02-11
dot icon26/01/2022
Statement of capital following an allotment of shares on 2022-01-20
dot icon15/12/2021
Statement of capital following an allotment of shares on 2021-12-14
dot icon03/12/2021
Statement of capital following an allotment of shares on 2021-12-03
dot icon18/11/2021
Statement of capital following an allotment of shares on 2021-11-18
dot icon17/11/2021
Register inspection address has been changed to Neville Registrars Neville House Steelpark Road Halesowen Westmidlands B62 8HD
dot icon12/11/2021
Statement of capital following an allotment of shares on 2021-09-30
dot icon05/11/2021
Second filing of a statement of capital following an allotment of shares on 2021-09-22
dot icon28/10/2021
Appointment of Robin Anthony Fryer as a director on 2021-10-19
dot icon28/10/2021
Appointment of David Harris as a director on 2021-10-19
dot icon21/10/2021
Statement of capital following an allotment of shares on 2021-10-19
dot icon20/10/2021
Statement of capital following an allotment of shares on 2021-09-22
dot icon11/10/2021
Current accounting period shortened from 2022-08-31 to 2022-03-31
dot icon06/10/2021
Termination of appointment of Mohammed Iqbal as a director on 2021-09-30
dot icon06/10/2021
Resolutions
dot icon06/10/2021
Memorandum and Articles of Association
dot icon22/09/2021
Commence business and borrow
dot icon22/09/2021
Trading certificate for a public company
dot icon21/09/2021
Resolutions
dot icon20/09/2021
Appointment of Mr Ben Harber as a secretary on 2021-09-13
dot icon20/09/2021
Appointment of Mr Adam Richard Wilson as a director on 2021-09-13
dot icon20/09/2021
Termination of appointment of Raju Haldankar as a secretary on 2021-09-13
dot icon20/09/2021
Sub-division of shares on 2021-08-31
dot icon16/09/2021
Statement of capital following an allotment of shares on 2021-09-10
dot icon11/08/2021
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
10/08/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
30/09/2024
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haldankar, Raju
Director
11/08/2021 - 27/09/2022
5
Harris, David
Director
19/10/2021 - Present
12
Iqbal, Mohammed
Director
11/08/2021 - 30/09/2021
60
Harber, Ben
Secretary
13/09/2021 - Present
-
Haldankar, Raju
Secretary
11/08/2021 - 13/09/2021
-

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

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 BENS CREEK GROUP PLC

BENS CREEK GROUP PLC is an(a) Liquidation company incorporated on 11/08/2021 with the registered office located at 1 Westfield Avenue, Stratford, London E20 1HZ. There are currently 6 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 BENS CREEK GROUP PLC?

toggle

BENS CREEK GROUP PLC is currently Liquidation. It was registered on 11/08/2021 .

Where is BENS CREEK GROUP PLC located?

toggle

BENS CREEK GROUP PLC is registered at 1 Westfield Avenue, Stratford, London E20 1HZ.

What does BENS CREEK GROUP PLC do?

toggle

BENS CREEK GROUP PLC operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BENS CREEK GROUP PLC?

toggle

The latest filing was on 05/10/2024: Registered office address changed from 15 Stratton Street London W1J 8LQ United Kingdom to 1 Westfield Avenue Stratford London E20 1HZ on 2024-10-05.