Company NameBentwood Overseas Limited
Company StatusDissolved
Company Number03232205
CategoryPrivate Limited Company
Incorporation Date31 July 1996(27 years, 9 months ago)
Dissolution Date28 August 2014 (9 years, 8 months ago)
Previous NameTradefield Limited

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr Steven Michael Bentwood
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1996(1 month, 3 weeks after company formation)
Appointment Duration17 years, 11 months (closed 28 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankhall Corner
110 Bankhall Lane
Hale
Cheshire
WA15 0DH
Secretary NameMr Peter Grenville Rusby
NationalityBritish
StatusClosed
Appointed20 September 1996(1 month, 3 weeks after company formation)
Appointment Duration17 years, 11 months (closed 28 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hardman Street
Manchester
M60 2AT
Director NameMr Peter Grenville Rusby
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1996(3 months after company formation)
Appointment Duration17 years, 10 months (closed 28 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hardman Street
Manchester
M60 2AT
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed31 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameStephen David Phillips
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1996(3 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 July 2000)
RoleCompany Director
Correspondence Address29 Goughs Lane
Knutsford
Cheshire
WA16 8QN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed31 July 1996(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address2 Hardman Street
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at 1Stirling Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£4,417,743
Gross Profit-£666,874
Net Worth-£2,035,163
Current Liabilities£2,899,348

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Final Gazette dissolved following liquidation (1 page)
28 May 2014Return of final meeting in a creditors' voluntary winding up (27 pages)
28 May 2014Return of final meeting in a creditors' voluntary winding up (27 pages)
26 February 2014Liquidators' statement of receipts and payments to 17 January 2014 (23 pages)
26 February 2014Liquidators' statement of receipts and payments to 17 January 2014 (23 pages)
26 February 2014Liquidators statement of receipts and payments to 17 January 2014 (23 pages)
15 March 2013Liquidators' statement of receipts and payments to 17 January 2013 (25 pages)
15 March 2013Liquidators' statement of receipts and payments to 17 January 2013 (25 pages)
15 March 2013Liquidators statement of receipts and payments to 17 January 2013 (25 pages)
13 February 2012Liquidators statement of receipts and payments to 17 January 2012 (26 pages)
13 February 2012Liquidators' statement of receipts and payments to 17 January 2012 (26 pages)
13 February 2012Liquidators' statement of receipts and payments to 17 January 2012 (26 pages)
19 January 2011Administrator's progress report to 11 January 2011 (16 pages)
19 January 2011Administrator's progress report to 11 January 2011 (16 pages)
18 January 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
18 January 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
8 September 2010Administrator's progress report to 21 July 2010 (32 pages)
8 September 2010Administrator's progress report to 21 July 2010 (32 pages)
20 April 2010Statement of affairs with form 2.15B/2.14B (7 pages)
20 April 2010Statement of affairs with form 2.15B/2.14B (7 pages)
7 April 2010Statement of administrator's proposal (40 pages)
7 April 2010Statement of administrator's proposal (40 pages)
9 February 2010Secretary's details changed for Mr Peter Grenville Rusby on 27 December 2009 (1 page)
9 February 2010Secretary's details changed for Mr Peter Grenville Rusby on 27 December 2009 (1 page)
9 February 2010Director's details changed for Mr Peter Grenville Rusby on 27 December 2009 (2 pages)
9 February 2010Director's details changed for Mr Peter Grenville Rusby on 27 December 2009 (2 pages)
2 February 2010Appointment of an administrator (1 page)
2 February 2010Appointment of an administrator (1 page)
29 January 2010Registered office address changed from Stirling Group Ltd, Atlantic Street, Broadheath Altrincham Cheshire WA14 5FY on 29 January 2010 (2 pages)
29 January 2010Registered office address changed from Stirling Group Ltd, Atlantic Street, Broadheath Altrincham Cheshire WA14 5FY on 29 January 2010 (2 pages)
28 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 July 2009Director's change of particulars / steven bentwood / 25/09/2008 (1 page)
31 July 2009Director's change of particulars / steven bentwood / 25/09/2008 (1 page)
31 July 2009Return made up to 31/07/09; full list of members (3 pages)
31 July 2009Return made up to 31/07/09; full list of members (3 pages)
2 February 2009Full accounts made up to 31 March 2008 (15 pages)
2 February 2009Full accounts made up to 31 March 2008 (15 pages)
12 August 2008Return made up to 31/07/08; full list of members (3 pages)
12 August 2008Return made up to 31/07/08; full list of members (3 pages)
3 February 2008Full accounts made up to 31 March 2007 (15 pages)
3 February 2008Full accounts made up to 31 March 2007 (15 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
14 November 2007Declaration of satisfaction of mortgage/charge (1 page)
14 November 2007Declaration of satisfaction of mortgage/charge (1 page)
14 August 2007Return made up to 31/07/07; full list of members (2 pages)
14 August 2007Return made up to 31/07/07; full list of members (2 pages)
7 February 2007Particulars of mortgage/charge (3 pages)
7 February 2007Particulars of mortgage/charge (3 pages)
6 February 2007Full accounts made up to 31 March 2006 (16 pages)
6 February 2007Full accounts made up to 31 March 2006 (16 pages)
27 January 2007Particulars of mortgage/charge (5 pages)
27 January 2007Particulars of mortgage/charge (5 pages)
2 August 2006Return made up to 31/07/06; full list of members (2 pages)
2 August 2006Return made up to 31/07/06; full list of members (2 pages)
27 March 2006Director's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
2 February 2006Full accounts made up to 31 March 2005 (14 pages)
2 February 2006Full accounts made up to 31 March 2005 (14 pages)
22 September 2005Location of register of members (1 page)
22 September 2005Registered office changed on 22/09/05 from: bentwood LTD atlantic street, broadheath altrincham cheshire WA14 5FY (1 page)
22 September 2005Location of debenture register (1 page)
22 September 2005Location of debenture register (1 page)
22 September 2005Return made up to 31/07/05; full list of members (2 pages)
22 September 2005Location of register of members (1 page)
22 September 2005Return made up to 31/07/05; full list of members (2 pages)
22 September 2005Registered office changed on 22/09/05 from: bentwood LTD atlantic street, broadheath altrincham cheshire WA14 5FY (1 page)
7 June 2005Declaration of assistance for shares acquisition (7 pages)
7 June 2005Declaration of assistance for shares acquisition (7 pages)
7 June 2005Declaration of assistance for shares acquisition (7 pages)
7 June 2005Declaration of assistance for shares acquisition (7 pages)
28 May 2005Particulars of mortgage/charge (5 pages)
28 May 2005Particulars of mortgage/charge (5 pages)
28 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2005Particulars of mortgage/charge (7 pages)
26 May 2005Particulars of mortgage/charge (7 pages)
2 February 2005Full accounts made up to 31 March 2004 (15 pages)
2 February 2005Full accounts made up to 31 March 2004 (15 pages)
19 August 2004Return made up to 31/07/04; full list of members (7 pages)
19 August 2004Return made up to 31/07/04; full list of members (7 pages)
10 February 2004Full accounts made up to 31 March 2003 (14 pages)
10 February 2004Full accounts made up to 31 March 2003 (14 pages)
23 January 2004Particulars of mortgage/charge (10 pages)
23 January 2004Particulars of mortgage/charge (10 pages)
10 January 2004Declaration of assistance for shares acquisition (8 pages)
10 January 2004Declaration of assistance for shares acquisition (8 pages)
24 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 November 2003Director's particulars changed (1 page)
5 November 2003Director's particulars changed (1 page)
26 August 2003Return made up to 31/07/03; full list of members (7 pages)
26 August 2003Return made up to 31/07/03; full list of members (7 pages)
3 February 2003Full accounts made up to 31 March 2002 (14 pages)
3 February 2003Full accounts made up to 31 March 2002 (14 pages)
6 August 2002Return made up to 31/07/02; full list of members (7 pages)
6 August 2002Return made up to 31/07/02; full list of members (7 pages)
2 February 2002Full accounts made up to 31 March 2001 (13 pages)
2 February 2002Full accounts made up to 31 March 2001 (13 pages)
9 August 2001Return made up to 31/07/01; full list of members (6 pages)
9 August 2001Return made up to 31/07/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 March 2000 (13 pages)
2 November 2000Full accounts made up to 31 March 2000 (13 pages)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
16 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 February 2000Full accounts made up to 31 March 1999 (12 pages)
3 February 2000Full accounts made up to 31 March 1999 (12 pages)
27 October 1999Registered office changed on 27/10/99 from: stakehill lane, bentley avenue middleton manchester M24 2RW (1 page)
27 October 1999Registered office changed on 27/10/99 from: stakehill lane, bentley avenue middleton manchester M24 2RW (1 page)
3 August 1999Return made up to 31/07/99; no change of members (4 pages)
3 August 1999Return made up to 31/07/99; no change of members (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
24 August 1998Return made up to 31/07/98; no change of members (4 pages)
24 August 1998Return made up to 31/07/98; no change of members (4 pages)
26 January 1998Full accounts made up to 31 March 1997 (13 pages)
26 January 1998Full accounts made up to 31 March 1997 (13 pages)
14 August 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 1997Director resigned (1 page)
14 August 1997Director resigned (1 page)
14 August 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 1997Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
15 May 1997Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
28 November 1996New director appointed (2 pages)
28 November 1996Company name changed tradefield LIMITED\certificate issued on 29/11/96 (2 pages)
28 November 1996New director appointed (3 pages)
28 November 1996Company name changed tradefield LIMITED\certificate issued on 29/11/96 (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (3 pages)
28 October 1996Registered office changed on 28/10/96 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
28 October 1996Secretary resigned (2 pages)
28 October 1996Secretary resigned (2 pages)
28 October 1996Registered office changed on 28/10/96 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
28 October 1996New secretary appointed (2 pages)
28 October 1996New secretary appointed (2 pages)
28 October 1996Secretary resigned (2 pages)
28 October 1996Secretary resigned (2 pages)
31 July 1996Incorporation (16 pages)
31 July 1996Incorporation (16 pages)