BENSON MIDLANDS LIMITED

Register to unlock more data on OkredoRegister

BENSON MIDLANDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00654903

Incorporation date

01/04/1960

Size

Full

Contacts

Registered address

Registered address

St John's Court, Wiltell Road, Lichfield, Staffordshire WS14 9DSCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1960)
dot icon18/04/2013
Restoration by order of the court
dot icon02/08/2012
Final Gazette dissolved following liquidation
dot icon02/05/2012
Return of final meeting in a creditors' voluntary winding up
dot icon28/02/2012
Liquidators' statement of receipts and payments to 2012-02-02
dot icon24/08/2011
Liquidators' statement of receipts and payments to 2011-08-02
dot icon15/02/2011
Liquidators' statement of receipts and payments to 2011-02-02
dot icon13/08/2010
Liquidators' statement of receipts and payments to 2010-08-02
dot icon06/05/2010
Termination of appointment of Alistair Sloan as a director
dot icon11/02/2010
Liquidators' statement of receipts and payments to 2010-02-02
dot icon07/08/2009
Liquidators' statement of receipts and payments to 2009-08-02
dot icon18/02/2009
Liquidators' statement of receipts and payments to 2009-02-02
dot icon13/08/2008
Liquidators' statement of receipts and payments to 2008-08-02
dot icon11/02/2008
Liquidators' statement of receipts and payments
dot icon14/08/2007
Liquidators' statement of receipts and payments
dot icon22/02/2007
Liquidators' statement of receipts and payments
dot icon10/08/2006
Liquidators' statement of receipts and payments
dot icon13/04/2006
Receiver's abstract of receipts and payments
dot icon13/04/2006
Receiver ceasing to act
dot icon13/02/2006
Liquidators' statement of receipts and payments
dot icon29/12/2005
Receiver's abstract of receipts and payments
dot icon09/02/2005
Statement of affairs
dot icon09/02/2005
Resolutions
dot icon09/02/2005
Appointment of a voluntary liquidator
dot icon29/01/2005
Registered office changed on 29/01/05 from: pricewaterhousecoopers benson house 33 wellington street leeds LS1 4JP
dot icon12/01/2005
Registered office changed on 12/01/05 from: buckingham court 75-83 buckingham gate london SW1E 6PE
dot icon06/12/2004
Appointment of receiver/manager
dot icon28/02/2004
Full accounts made up to 2003-12-31
dot icon19/02/2004
Return made up to 18/01/04; full list of members
dot icon24/10/2003
Full accounts made up to 2002-12-31
dot icon21/10/2003
New secretary appointed
dot icon16/10/2003
Secretary resigned
dot icon16/07/2003
Director resigned
dot icon12/06/2003
Return made up to 18/01/03; full list of members
dot icon08/10/2002
Director resigned
dot icon20/06/2002
Full accounts made up to 2001-12-31
dot icon19/02/2002
Return made up to 18/01/02; full list of members
dot icon12/12/2001
Registered office changed on 12/12/01 from: 31 london road reigate surrey RH2 9SS
dot icon14/09/2001
Declaration of satisfaction of mortgage/charge
dot icon05/09/2001
Particulars of mortgage/charge
dot icon31/07/2001
Return made up to 09/07/01; full list of members
dot icon20/07/2001
Secretary resigned
dot icon20/07/2001
New secretary appointed
dot icon15/05/2001
Full accounts made up to 2000-12-31
dot icon05/09/2000
Accounting reference date shortened from 31/08/01 to 31/12/00
dot icon18/08/2000
Return made up to 09/07/00; full list of members
dot icon04/07/2000
Full accounts made up to 1999-08-31
dot icon10/03/2000
Registered office changed on 10/03/00 from: benson house 23/25 bell street reigate surrey RH2 7AD
dot icon03/12/1999
New director appointed
dot icon03/12/1999
Registered office changed on 03/12/99 from: oakfield house station road dorridge west midlands B93 8HE
dot icon02/12/1999
Certificate of change of name
dot icon21/11/1999
Accounting reference date extended from 28/02/99 to 31/08/99
dot icon16/11/1999
Declaration of satisfaction of mortgage/charge
dot icon20/07/1999
Return made up to 09/07/99; no change of members
dot icon05/02/1999
Director resigned
dot icon03/02/1999
Secretary resigned
dot icon26/01/1999
New director appointed
dot icon31/12/1998
New secretary appointed
dot icon24/12/1998
Accounts for a small company made up to 1998-02-28
dot icon17/09/1998
Return made up to 09/07/98; full list of members
dot icon25/03/1998
Resolutions
dot icon25/03/1998
Declaration of assistance for shares acquisition
dot icon25/03/1998
Resolutions
dot icon25/03/1998
Accounting reference date shortened from 31/03/98 to 28/02/98
dot icon25/03/1998
New secretary appointed;new director appointed
dot icon25/03/1998
New director appointed
dot icon25/03/1998
Secretary resigned;director resigned
dot icon25/03/1998
Director resigned
dot icon21/03/1998
Particulars of mortgage/charge
dot icon05/12/1997
Accounts for a small company made up to 1997-03-31
dot icon21/07/1997
Return made up to 09/07/97; no change of members
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon23/07/1996
Return made up to 09/07/96; full list of members
dot icon19/01/1996
Full accounts made up to 1995-03-31
dot icon14/08/1995
Return made up to 09/07/95; no change of members
dot icon02/02/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/07/1994
Return made up to 09/07/94; no change of members
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon27/07/1993
Return made up to 09/07/93; full list of members
dot icon10/07/1993
Declaration of satisfaction of mortgage/charge
dot icon19/01/1993
Full accounts made up to 1992-03-31
dot icon03/08/1992
Return made up to 09/07/92; no change of members
dot icon23/01/1992
Full accounts made up to 1991-03-31
dot icon30/07/1991
Return made up to 09/07/91; no change of members
dot icon28/06/1991
Full accounts made up to 1990-03-31
dot icon02/01/1991
Return made up to 09/07/90; full list of members
dot icon16/11/1990
Accounts for a small company made up to 1989-03-31
dot icon04/04/1990
Return made up to 09/07/89; full list of members
dot icon27/10/1989
Particulars of mortgage/charge
dot icon15/06/1989
Accounts for a small company made up to 1988-03-31
dot icon13/10/1988
Return made up to 09/07/88; full list of members
dot icon18/07/1988
Accounts for a small company made up to 1987-03-31
dot icon17/02/1988
Return made up to 09/07/87; full list of members
dot icon20/03/1987
Declaration of satisfaction of mortgage/charge
dot icon20/03/1987
Declaration of satisfaction of mortgage/charge
dot icon20/03/1987
Declaration of satisfaction of mortgage/charge
dot icon24/11/1986
Accounts for a small company made up to 1986-03-31
dot icon28/08/1986
Return made up to 09/07/86; full list of members
dot icon01/08/1986
Particulars of mortgage/charge
dot icon17/07/1986
Accounts for a small company made up to 1985-04-30
dot icon25/06/1986
Return made up to 31/12/85; full list of members
dot icon28/07/1984
Annual return made up to 31/12/82
dot icon20/07/1984
Accounts made up to 1982-04-30
dot icon01/04/1960
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2003
dot iconNext confirmation date
18/01/2017
dot iconLast change occurred
31/12/2003

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2003
dot iconNext account date
31/12/2004
dot iconNext due on
31/10/2005
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

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 BENSON MIDLANDS LIMITED

BENSON MIDLANDS LIMITED is an(a) Liquidation company incorporated on 01/04/1960 with the registered office located at St John's Court, Wiltell Road, Lichfield, Staffordshire WS14 9DS. 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 BENSON MIDLANDS LIMITED?

toggle

BENSON MIDLANDS LIMITED is currently Liquidation. It was registered on 01/04/1960 .

Where is BENSON MIDLANDS LIMITED located?

toggle

BENSON MIDLANDS LIMITED is registered at St John's Court, Wiltell Road, Lichfield, Staffordshire WS14 9DS.

What does BENSON MIDLANDS LIMITED do?

toggle

BENSON MIDLANDS LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for BENSON MIDLANDS LIMITED?

toggle

The latest filing was on 18/04/2013: Restoration by order of the court.