UKBizDB.co.uk

R M & A BENTON DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as R M & A Benton Developments Limited. The company was founded 26 years ago and was given the registration number 03466645. The firm's registered office is in BECKENHAM. You can find them at 257b Croydon Road, , Beckenham, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:R M & A BENTON DEVELOPMENTS LIMITED
Company Number:03466645
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 November 1997
End of financial year:05 April 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:257b Croydon Road, Beckenham, Kent, BR3 3PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Homestead, Thackhams Lane, Hartley Wintney, Hook, United Kingdom, RG27 8JG

Secretary07 April 2006Active
Homestead, Thackhams Lane, Hartley Wintney, Hook, United Kingdom, RG27 8JG

Director07 April 2006Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Secretary17 November 1997Active
Beechcroft, Wield Road, Medstead Alton, GU34 5NH

Secretary17 November 1997Active
9 Nash Place, Penn, HP10 8ES

Secretary30 December 2002Active
39 Moreton Road, Worcester Park, KT4 8EY

Secretary16 December 2003Active
60 Constable Court, Stubbs Drive, Bermondsey, SE16 3EG

Secretary26 April 2005Active
39 Fairfield Close, Mitcham, CR4 3RE

Secretary07 September 1998Active
25 Thistle Close, Noak Bridge, SS15 5GX

Secretary29 August 2000Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Director17 November 1997Active
Wood Burcote Court, Wood Burcote, Towcester, NN12 6JP

Director17 November 1997Active
23 Daneswood Close, Weybridge, KT13 9AY

Director14 December 2001Active
446 Upper Richmond Road, London, SW15 5RQ

Director17 November 1997Active
1 Firsby Road, Stamford Hill, London, N16 6PX

Director17 November 1997Active

People with Significant Control

Mr Richard Michael Benton
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:United Kingdom
Address:3, Sandcote, Norman Road, Winchester, United Kingdom, SO23 9ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-08Gazette

Gazette dissolved liquidation.

Download
2022-03-08Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-01-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-04Accounts

Change account reference date company previous shortened.

Download
2020-01-04Accounts

Accounts with accounts type micro entity.

Download
2019-01-02Address

Change registered office address company with date old address new address.

Download
2018-12-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-12-21Resolution

Resolution.

Download
2018-12-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-06-20Accounts

Accounts with accounts type micro entity.

Download
2017-12-30Accounts

Change account reference date company previous shortened.

Download
2017-12-20Address

Change registered office address company with date old address new address.

Download
2017-11-30Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Accounts

Accounts with accounts type total exemption small.

Download
2016-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-17Accounts

Accounts with accounts type total exemption small.

Download
2014-12-23Accounts

Accounts with accounts type total exemption small.

Download
2014-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-31Accounts

Accounts with accounts type total exemption small.

Download
2013-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-11Officers

Change person director company with change date.

Download
2013-03-28Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.