BENEFIT ADMINISTRATION GATEWAY LTD
Status | DISSOLVED |
Company No. | 05696240 |
Category | Private Limited Company |
Incorporated | 02 Feb 2006 |
Age | 18 years, 3 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 21 Dec 2021 |
Years | 2 years, 4 months, 20 days |
SUMMARY
BENEFIT ADMINISTRATION GATEWAY LTD is an dissolved private limited company with number 05696240. It was incorporated 18 years, 3 months, 8 days ago, on 02 February 2006 and it was dissolved 2 years, 4 months, 20 days ago, on 21 December 2021. The company address is Mountbatten House Mountbatten House, Southampton, SO15 2JU, Hampshire.
Company Fillings
Gazette dissolved voluntary
Date: 21 Dec 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Sep 2021
Category: Dissolution
Type: DS01
Documents
Appoint person secretary company with name date
Date: 24 Aug 2021
Action Date: 16 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-08-16
Officer name: Mr Chris Fox
Documents
Termination secretary company with name termination date
Date: 24 Aug 2021
Action Date: 16 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Helen Copestick
Termination date: 2021-08-16
Documents
Change person director company with change date
Date: 26 May 2021
Action Date: 13 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan Royston Kinch
Change date: 2020-11-13
Documents
Appoint person secretary company with name date
Date: 26 Apr 2021
Action Date: 19 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Helen Copestick
Appointment date: 2021-04-19
Documents
Termination secretary company with name termination date
Date: 26 Apr 2021
Action Date: 19 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Elizabeth Ann Leppard
Termination date: 2021-04-19
Documents
Accounts with accounts type dormant
Date: 20 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 05 Feb 2021
Action Date: 02 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-02
Documents
Change sail address company with old address new address
Date: 02 Sep 2020
Category: Address
Type: AD02
New address: Lowry Mill Lees Street Swinton Manchester M27 6DB
Old address: 3rd Floor Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Herts HP2 4NW England
Documents
Termination director company with name termination date
Date: 02 Mar 2020
Action Date: 28 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Giles Elliott
Termination date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 10 Feb 2020
Action Date: 02 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-02
Documents
Accounts with accounts type dormant
Date: 05 Feb 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Appoint person secretary company with name date
Date: 16 Dec 2019
Action Date: 13 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Elizabeth Ann Leppard
Appointment date: 2019-12-13
Documents
Appoint person director company with name date
Date: 16 Dec 2019
Action Date: 13 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Royston Kinch
Appointment date: 2019-12-13
Documents
Change account reference date company previous shortened
Date: 04 Jun 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA01
New date: 2019-04-30
Made up date: 2019-06-29
Documents
Accounts with accounts type dormant
Date: 03 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change sail address company with old address new address
Date: 13 Mar 2019
Category: Address
Type: AD02
New address: 3rd Floor Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Herts HP2 4NW
Old address: C/O Shoosmiths 1550 Parkway Whiteley Fareham Hampshire PO15 7AG England
Documents
Confirmation statement with no updates
Date: 11 Feb 2019
Action Date: 02 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-02
Documents
Cessation of a person with significant control
Date: 30 Nov 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Business Growth Fund
Documents
Notification of a person with significant control
Date: 30 Nov 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Benefex Holdings Limited
Notification date: 2016-04-06
Documents
Appoint person director company with name date
Date: 30 Nov 2018
Action Date: 14 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-14
Officer name: Mr John Richard Martin Petter
Documents
Termination director company with name termination date
Date: 30 Nov 2018
Action Date: 14 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Richard Waller
Termination date: 2018-09-14
Documents
Resolution
Date: 30 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 30 Aug 2018
Action Date: 14 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-14
Officer name: Mr Matthew Richard Macri-Waller
Documents
Termination director company with name termination date
Date: 28 Aug 2018
Action Date: 14 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-14
Officer name: Mark Richardson
Documents
Termination secretary company with name termination date
Date: 28 Aug 2018
Action Date: 14 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-08-14
Officer name: Mark Richardson
Documents
Accounts with accounts type dormant
Date: 05 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change account reference date company previous shortened
Date: 22 Mar 2018
Action Date: 29 Jun 2017
Category: Accounts
Type: AA01
Made up date: 2017-06-30
New date: 2017-06-29
Documents
Confirmation statement with no updates
Date: 12 Feb 2018
Action Date: 02 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-02
Documents
Change account reference date company previous extended
Date: 15 Sep 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA01
New date: 2017-06-30
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 10 Feb 2017
Action Date: 02 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-02
Documents
Accounts with accounts type dormant
Date: 04 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2016
Action Date: 02 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-02
Documents
Accounts with accounts type dormant
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person secretary company with name date
Date: 09 Jun 2015
Action Date: 14 May 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-05-14
Officer name: Mr Mark Richardson
Documents
Appoint person director company with name date
Date: 09 Jun 2015
Action Date: 14 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-14
Officer name: Mr Mark Richardson
Documents
Termination secretary company with name termination date
Date: 09 Jun 2015
Action Date: 14 May 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Giles Elliott
Termination date: 2015-05-14
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2015
Action Date: 02 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-02
Documents
Accounts with accounts type dormant
Date: 06 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2014
Action Date: 02 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-02
Documents
Accounts with accounts type dormant
Date: 20 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2013
Action Date: 02 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-02
Documents
Change person director company with change date
Date: 26 Feb 2013
Action Date: 31 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Richard Waller
Change date: 2013-01-31
Documents
Change sail address company with old address
Date: 26 Feb 2013
Category: Address
Type: AD02
Old address: C/O Moore Blatch Llp 11 the Avenue Southampton Hampshire SO17 1XF England
Documents
Move registers to sail company
Date: 26 Feb 2013
Category: Address
Type: AD03
Documents
Accounts with accounts type dormant
Date: 07 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 09 Jul 2012
Action Date: 09 Jul 2012
Category: Address
Type: AD01
Old address: Eastgate House Town Quay Southampton Hampshire SO14 2NY
Change date: 2012-07-09
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2012
Action Date: 02 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-02
Documents
Accounts with accounts type dormant
Date: 01 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 24 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Giles Elliott
Documents
Appoint person secretary company with name
Date: 24 May 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Giles Elliott
Documents
Termination secretary company with name
Date: 24 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Benefit Administration Services Ltd
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2011
Action Date: 02 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-02
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2010
Action Date: 02 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-02
Documents
Change corporate secretary company with change date
Date: 13 Apr 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-11-01
Officer name: Benefit Administration Services Ltd
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 07 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/09; full list of members
Documents
Legacy
Date: 28 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 28/03/2009 from 15 oxford street southampton hampshire SO14 3DJ
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 25 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/08; no change of members
Documents
Resolution
Date: 28 Nov 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 06 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 06/07/07 from: suite 72, cariocca business park 2 sawley road manchester lancashire M40 8BB
Documents
Legacy
Date: 06 Jul 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/08 to 31/12/07
Documents
Legacy
Date: 23 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/07; full list of members
Documents
Some Companies
UNIT 9,LOANHEAD,EH20 9LZ
Number: | SC499975 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O GJ WOOD & CO LTD,STOCKPORT,SK2 7NR
Number: | 11545189 |
Status: | ACTIVE |
Category: | Private Limited Company |
214 BURLINGTON ROAD,NEW MALDEN,KT3 4NW
Number: | 10545493 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 COMMERCIAL ROAD,POOLE,BH14 0HU
Number: | OC413321 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
35 FIRS AVENUE,LONDON,N11 3NE
Number: | 06833080 |
Status: | ACTIVE |
Category: | Private Limited Company |
97 YARMOUTH ROAD,NORWICH,NR7 0HF
Number: | 11549293 |
Status: | ACTIVE |
Category: | Private Limited Company |