BENWELD (KIDDERMINSTER) LIMITED
Status | DISSOLVED |
Company No. | 01174946 |
Category | Private Limited Company |
Incorporated | 24 Jun 1974 |
Age | 49 years, 11 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 27 Dec 2012 |
Years | 11 years, 5 months, 5 days |
SUMMARY
BENWELD (KIDDERMINSTER) LIMITED is an dissolved private limited company with number 01174946. It was incorporated 49 years, 11 months, 7 days ago, on 24 June 1974 and it was dissolved 11 years, 5 months, 5 days ago, on 27 December 2012. The company address is 125 Colmore Row, Birmingham, B3 3SD, West Midlands.
Company Fillings
Liquidation in administration progress report with brought down date
Date: 09 Oct 2012
Action Date: 09 Sep 2012
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2012-09-09
Documents
Liquidation in administration move to dissolution with case end date
Date: 27 Sep 2012
Action Date: 21 Sep 2012
Category: Insolvency
Sub Category: Administration
Type: 2.35B
Case end date: 2012-09-21
Documents
Liquidation in administration progress report with brought down date
Date: 03 Apr 2012
Action Date: 19 Mar 2012
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2012-03-19
Documents
Liquidation in administration extension of period
Date: 03 Apr 2012
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration progress report with brought down date
Date: 21 Nov 2011
Action Date: 19 Oct 2011
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2011-10-19
Documents
Termination director company with name termination date
Date: 19 Sep 2011
Action Date: 30 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Kenneth Mattey
Termination date: 2011-08-30
Documents
Termination secretary company with name termination date
Date: 19 Sep 2011
Action Date: 30 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2011-08-30
Officer name: Richard Kenneth Mattey
Documents
Liquidation in administration result creditors meeting
Date: 06 Jul 2011
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration proposals
Date: 15 Jun 2011
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Liquidation in administration statement of affairs with form attached
Date: 08 Jun 2011
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B
Documents
Change registered office address company with date old address
Date: 11 May 2011
Action Date: 11 May 2011
Category: Address
Type: AD01
Old address: Trentham House 40-42 Red Lion Street Alvechurch Birmingham B48 7LF United Kingdom
Change date: 2011-05-11
Documents
Liquidation in administration appointment of administrator
Date: 05 May 2011
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Accounts with accounts type small
Date: 07 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2010
Action Date: 27 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-27
Documents
Accounts with accounts type small
Date: 07 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2009
Action Date: 27 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-27
Documents
Change person director company with change date
Date: 11 Nov 2009
Action Date: 06 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Robert James Burman
Change date: 2009-11-06
Documents
Change person director company with change date
Date: 06 Nov 2009
Action Date: 06 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Kenneth Mattey
Change date: 2009-11-06
Documents
Change person director company with change date
Date: 06 Nov 2009
Action Date: 06 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-06
Officer name: Nathan Kelsey
Documents
Change person director company with change date
Date: 06 Nov 2009
Action Date: 06 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Darwent
Change date: 2009-11-06
Documents
Change person secretary company with change date
Date: 06 Nov 2009
Action Date: 06 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Richard Kenneth Mattey
Change date: 2009-11-06
Documents
Legacy
Date: 30 Sep 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 11
Documents
Legacy
Date: 25 Sep 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 10
Documents
Legacy
Date: 06 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed john darwent
Documents
Legacy
Date: 18 Jul 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 9
Documents
Accounts with accounts type small
Date: 14 Jan 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 02 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/08; full list of members
Documents
Legacy
Date: 03 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 03/07/2008 from unit 14A hartlebury trading estate hartlebury kidderminster worcestershire DY10 4JB
Documents
Legacy
Date: 10 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 10/06/2008 from trentham house red lion street alvechurch worcestershire B48 7LF
Documents
Legacy
Date: 15 May 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director michael bennett
Documents
Accounts with accounts type small
Date: 18 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 11 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/07; full list of members
Documents
Accounts with accounts type small
Date: 11 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 22 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/06; full list of members
Documents
Legacy
Date: 09 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 12 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/05; full list of members
Documents
Legacy
Date: 21 Jul 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/06 to 30/06/06
Documents
Legacy
Date: 18 May 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 May 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 May 2005
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 10 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 May 2005
Category: Address
Type: 287
Description: Registered office changed on 10/05/05 from: hill street kidderminster worcs DY11 6TD
Documents
Legacy
Date: 10 May 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/05 to 30/04/05
Documents
Legacy
Date: 10 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 10 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Feb 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 Feb 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 Feb 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 Feb 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 Feb 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2004
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 10 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2003
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 10 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/02; full list of members
Documents
Legacy
Date: 10 Feb 2003
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2002
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Accounts with accounts type total exemption small
Date: 24 May 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 13 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/01; full list of members
Documents
Legacy
Date: 01 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/00; full list of members
Documents
Accounts with accounts type small
Date: 16 Nov 2000
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Accounts with accounts type small
Date: 05 Jun 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 01 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/99; full list of members
Documents
Accounts with accounts type small
Date: 04 Jun 1999
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 02 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/98; no change of members
Documents
Legacy
Date: 02 Dec 1998
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 30 Mar 1998
Action Date: 31 Jul 1997
Category: Accounts
Type: AA
Made up date: 1997-07-31
Documents
Legacy
Date: 05 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/97; full list of members
Documents
Accounts with accounts type small
Date: 16 Apr 1997
Action Date: 31 Jul 1996
Category: Accounts
Type: AA
Made up date: 1996-07-31
Documents
Legacy
Date: 06 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/96; no change of members
Documents
Legacy
Date: 11 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/95; full list of members
Documents
Accounts with accounts type small
Date: 09 Nov 1995
Action Date: 31 Jul 1995
Category: Accounts
Type: AA
Made up date: 1995-07-31
Documents
Accounts with accounts type small
Date: 25 May 1995
Action Date: 31 Jul 1994
Category: Accounts
Type: AA
Made up date: 1994-07-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 24 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/94; no change of members
Documents
Accounts with accounts type small
Date: 03 May 1994
Action Date: 31 Jul 1993
Category: Accounts
Type: AA
Made up date: 1993-07-31
Documents
Legacy
Date: 11 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/93; full list of members
Documents
Accounts with accounts type small
Date: 18 Mar 1993
Action Date: 31 Jul 1992
Category: Accounts
Type: AA
Made up date: 1992-07-31
Documents
Legacy
Date: 23 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/92; full list of members
Documents
Accounts with accounts type small
Date: 11 Mar 1992
Action Date: 31 Jul 1991
Category: Accounts
Type: AA
Made up date: 1991-07-31
Documents
Legacy
Date: 19 Dec 1991
Category: Annual-return
Type: 363b
Description: Return made up to 27/11/91; no change of members
Documents
Legacy
Date: 01 Mar 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; no change of members
Documents
Accounts with accounts type small
Date: 08 Feb 1991
Action Date: 31 Jul 1990
Category: Accounts
Type: AA
Made up date: 1990-07-31
Documents
Legacy
Date: 05 Feb 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Feb 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Feb 1990
Category: Annual-return
Type: 363
Description: Return made up to 27/11/89; full list of members
Documents
Accounts with accounts type small
Date: 29 Jan 1990
Action Date: 31 Jul 1989
Category: Accounts
Type: AA
Made up date: 1989-07-31
Documents
Legacy
Date: 22 Feb 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 22 Feb 1989
Action Date: 31 Jul 1988
Category: Accounts
Type: AA
Made up date: 1988-07-31
Documents
Legacy
Date: 22 Feb 1989
Category: Annual-return
Type: 363
Description: Return made up to 27/12/88; no change of members
Documents
Legacy
Date: 22 Jul 1988
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 01 Dec 1987
Action Date: 31 Jul 1987
Category: Accounts
Type: AA
Made up date: 1987-07-31
Documents
Legacy
Date: 01 Dec 1987
Category: Annual-return
Type: 363
Description: Return made up to 25/11/87; no change of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
963 FULHAM ROAD,LONDON,SW6 5JJ
Number: | 10671524 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 851 CHEYNOWETH HOUSE,TRURO,TR4 8UN
Number: | 08732735 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHBY TAVERN,HINCKLEY,LE10 1SL
Number: | 11939680 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 TAPTON WAY,LIVERPOOL,L13 1DA
Number: | 10609418 |
Status: | ACTIVE |
Category: | Private Limited Company |
NUFFIELD COURT,HENLEY-ON-THAMES,RG9 5RU
Number: | 06958048 |
Status: | ACTIVE |
Category: | Private Limited Company |
SONGHAVEN COMMUNITY INTEREST COMPANY
BASEMENT UNIT 3,LONDON,WC1N 3HZ
Number: | 11317064 |
Status: | ACTIVE |
Category: | Community Interest Company |