BENZOL TRADING LIMITED

Register to unlock more data on OkredoRegister

BENZOL TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01436776

Incorporation date

12/07/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O BDO STOY HAYWARD LLP, 55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1979)
dot icon12/02/2010
Final Gazette dissolved following liquidation
dot icon12/11/2009
Liquidators' statement of receipts and payments to 2008-08-13
dot icon12/11/2009
Return of final meeting in a creditors' voluntary winding up
dot icon09/06/2008
Liquidators' statement of receipts and payments to 2008-11-30
dot icon16/04/2008
Registered office changed on 16/04/2008 from 8 baker street london W1U 3LL
dot icon18/01/2008
Liquidators' statement of receipts and payments
dot icon28/06/2007
Liquidators' statement of receipts and payments
dot icon12/12/2006
Liquidators' statement of receipts and payments
dot icon16/06/2006
Liquidators' statement of receipts and payments
dot icon04/07/2005
Receiver's abstract of receipts and payments
dot icon30/06/2005
Receiver ceasing to act
dot icon28/06/2005
Receiver's abstract of receipts and payments
dot icon15/06/2005
Statement of affairs
dot icon15/06/2005
Resolutions
dot icon15/06/2005
Appointment of a voluntary liquidator
dot icon14/06/2005
Registered office changed on 14/06/05 from: kroll 10 fleet place london EC4M 7RB
dot icon21/01/2005
Statement of Affairs in administrative receivership following report to creditors
dot icon29/11/2004
Administrative Receiver's report
dot icon29/09/2004
Appointment of receiver/manager
dot icon29/09/2004
Registered office changed on 29/09/04 from: 5TH floor 100 avenue road swiss cottage london NW3 3HF
dot icon14/01/2004
Return made up to 31/12/03; full list of members
dot icon14/01/2004
Location of register of members address changed
dot icon14/01/2004
Location of debenture register address changed
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon19/08/2003
Registered office changed on 19/08/03 from: 71 brox road ottershaw chertsey surrey KT16 0LD
dot icon28/05/2003
Director resigned
dot icon06/01/2003
Return made up to 31/12/02; full list of members
dot icon23/12/2002
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon17/12/2002
Director resigned
dot icon04/11/2002
Full accounts made up to 2002-03-31
dot icon02/04/2002
Return made up to 31/12/01; full list of members
dot icon02/04/2002
Secretary resigned;director resigned
dot icon02/04/2002
New secretary appointed
dot icon02/11/2001
Full accounts made up to 2001-03-31
dot icon19/10/2001
Director resigned
dot icon19/06/2001
Particulars of mortgage/charge
dot icon19/06/2001
Particulars of mortgage/charge
dot icon29/05/2001
Registered office changed on 29/05/01 from: harefield oil terminal harvil road harefield uxbridge middlesex UB9 6JL
dot icon05/01/2001
Return made up to 31/12/00; full list of members
dot icon05/01/2001
Director's particulars changed
dot icon01/11/2000
Full accounts made up to 2000-03-31
dot icon12/01/2000
Return made up to 31/12/99; full list of members
dot icon15/10/1999
New director appointed
dot icon08/10/1999
Full accounts made up to 1999-03-31
dot icon02/02/1999
Return made up to 31/12/98; full list of members
dot icon02/02/1999
Director's particulars changed
dot icon02/11/1998
Full accounts made up to 1998-03-31
dot icon17/07/1998
Director resigned
dot icon16/07/1998
New director appointed
dot icon16/07/1998
New director appointed
dot icon01/07/1998
Particulars of mortgage/charge
dot icon22/04/1998
Certificate of change of name
dot icon09/01/1998
Return made up to 31/12/97; no change of members
dot icon05/11/1997
Full accounts made up to 1997-03-31
dot icon17/01/1997
Return made up to 31/12/96; no change of members
dot icon09/10/1996
Full accounts made up to 1996-03-31
dot icon17/07/1996
New director appointed
dot icon03/04/1996
Accounting reference date extended from 31/12 to 31/03
dot icon01/03/1996
Director resigned;new director appointed
dot icon01/03/1996
Director resigned
dot icon31/01/1996
Return made up to 31/12/95; full list of members
dot icon23/05/1995
Full accounts made up to 1994-12-31
dot icon31/01/1995
Return made up to 31/12/94; no change of members
dot icon31/01/1995
Location of register of members address changed
dot icon31/01/1995
Location of debenture register address changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/08/1994
Declaration of mortgage charge released/ceased
dot icon01/08/1994
Full accounts made up to 1993-12-31
dot icon27/04/1994
Director resigned;new director appointed
dot icon11/02/1994
Return made up to 31/12/93; no change of members
dot icon11/02/1994
Secretary's particulars changed
dot icon24/11/1993
Registered office changed on 24/11/93 from: 141 high street aldershot hants GU11 1TT
dot icon15/11/1993
Secretary resigned;new secretary appointed
dot icon09/11/1993
Full accounts made up to 1992-12-31
dot icon26/03/1993
Return made up to 31/12/92; full list of members
dot icon01/12/1992
Director resigned
dot icon01/12/1992
Director resigned
dot icon10/11/1992
Director resigned
dot icon06/11/1992
New director appointed
dot icon26/10/1992
Director resigned
dot icon26/10/1992
Director resigned
dot icon26/10/1992
Director resigned
dot icon08/09/1992
Accounting reference date extended from 31/08 to 31/12
dot icon22/07/1992
£ ic 50005/48005 30/05/92 £ sr 2000@1=2000
dot icon21/07/1992
Resolutions
dot icon21/07/1992
Resolutions
dot icon24/06/1992
Recon 30/04/92
dot icon24/06/1992
Resolutions
dot icon09/04/1992
Auditor's resignation
dot icon27/03/1992
Full accounts made up to 1991-08-31
dot icon16/03/1992
Return made up to 31/12/91; no change of members
dot icon14/11/1991
New director appointed
dot icon14/11/1991
New director appointed
dot icon04/09/1991
Resolutions
dot icon04/09/1991
Resolutions
dot icon22/03/1991
Full accounts made up to 1990-08-31
dot icon22/03/1991
Return made up to 31/12/90; full list of members
dot icon28/03/1990
Full accounts made up to 1989-08-31
dot icon28/03/1990
Return made up to 31/12/89; full list of members
dot icon25/01/1990
Director resigned
dot icon20/06/1989
Full accounts made up to 1988-08-31
dot icon20/06/1989
Return made up to 31/12/88; full list of members
dot icon03/05/1989
Declaration of satisfaction of mortgage/charge
dot icon21/04/1989
Particulars of mortgage/charge
dot icon07/03/1989
Full accounts made up to 1987-08-31
dot icon07/03/1989
Return made up to 31/12/87; full list of members
dot icon23/07/1987
Full accounts made up to 1986-08-31
dot icon13/05/1987
Return made up to 31/12/86; full list of members
dot icon11/02/1987
Full accounts made up to 1985-08-31
dot icon27/08/1986
Return made up to 31/12/85; full list of members
dot icon16/11/1984
Annual return made up to 06/02/84
dot icon15/11/1984
Annual return made up to 08/09/83
dot icon15/11/1984
Annual return made up to 16/03/81
dot icon30/03/1984
Accounts made up to 1983-08-31
dot icon29/03/1984
Memorandum and Articles of Association
dot icon29/03/1984
Accounts made up to 1982-08-31
dot icon30/12/1981
Accounts made up to 1980-08-31
dot icon12/07/1979
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2002
dot iconLast change occurred
31/12/2002

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2002
dot iconNext account date
31/12/2003
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woods, Nigel Douglas
Director
01/07/1998 - 31/10/2002
12
Pollard, Simon Keith
Director
01/10/1999 - 10/08/2001
5
Hunt, Malcolm Bernard
Secretary
16/02/2001 - Present
4
Pamely, Philip
Secretary
22/10/1993 - 16/02/2001
8
Elms, John
Director
22/02/1996 - 01/07/1998
-

Persons with Significant Control

0

No PSC data available.

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 BENZOL TRADING LIMITED

BENZOL TRADING LIMITED is an(a) Dissolved company incorporated on 12/07/1979 with the registered office located at C/O BDO STOY HAYWARD LLP, 55 Baker Street, London W1U 7EU. There are currently 2 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 BENZOL TRADING LIMITED?

toggle

BENZOL TRADING LIMITED is currently Dissolved. It was registered on 12/07/1979 and dissolved on 12/02/2010.

Where is BENZOL TRADING LIMITED located?

toggle

BENZOL TRADING LIMITED is registered at C/O BDO STOY HAYWARD LLP, 55 Baker Street, London W1U 7EU.

What does BENZOL TRADING LIMITED do?

toggle

BENZOL TRADING LIMITED operates in the Wholesale of solid, liquid and gaseous fuels and related products (51.51 - SIC 2003) sector.

What is the latest filing for BENZOL TRADING LIMITED?

toggle

The latest filing was on 12/02/2010: Final Gazette dissolved following liquidation.