Company NameBen Wade Of London Ltd.
Company StatusDissolved
Company Number05797821
CategoryPrivate Limited Company
Incorporation Date27 April 2006(18 years ago)
Dissolution Date30 March 2015 (9 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1910Tanning and dressing of leather
SIC 15110Tanning and dressing of leather; dressing and dyeing of fur

Directors

Director NamePeter George Wilson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2006(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address117 Churchgate
Churchtown
Southport
Merseyside
PR9 7JE
Secretary NameLois Antrobus
NationalityBritish
StatusClosed
Appointed27 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address117 Churchgate
Churchtown
Southport
Merseyside
PR9 7JE
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed27 April 2006(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressBaker Tilly Business Services Ltd 9th Floor
3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

40 at £1Peter George Wilson
40.00%
Ordinary
30 at £1Alan Davies
30.00%
Ordinary
30 at £1Guy Peter Hancock
30.00%
Ordinary

Financials

Year2014
Net Worth-£70,683
Current Liabilities£96,327

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2015Final Gazette dissolved following liquidation (1 page)
30 March 2015Final Gazette dissolved following liquidation (1 page)
30 December 2014Return of final meeting in a creditors' voluntary winding up (22 pages)
30 December 2014Return of final meeting in a creditors' voluntary winding up (22 pages)
16 July 2014Liquidators statement of receipts and payments to 3 June 2014 (15 pages)
16 July 2014Liquidators statement of receipts and payments to 3 June 2014 (15 pages)
16 July 2014Liquidators' statement of receipts and payments to 3 June 2014 (15 pages)
16 July 2014Liquidators' statement of receipts and payments to 3 June 2014 (15 pages)
14 March 2014Registered office address changed from Arkwright House Parsonage Gardens Manchester M3 2LF England on 14 March 2014 (2 pages)
14 March 2014Registered office address changed from Arkwright House Parsonage Gardens Manchester M3 2LF England on 14 March 2014 (2 pages)
14 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 June 2013Appointment of a voluntary liquidator (1 page)
14 June 2013Statement of affairs with form 4.19 (6 pages)
14 June 2013Statement of affairs with form 4.19 (6 pages)
14 June 2013Appointment of a voluntary liquidator (1 page)
3 June 2013Registered office address changed from 40 Hoghton Street Southport Merseyside PR9 0PQ United Kingdom on 3 June 2013 (1 page)
3 June 2013Registered office address changed from 40 Hoghton Street Southport Merseyside PR9 0PQ United Kingdom on 3 June 2013 (1 page)
3 June 2013Registered office address changed from 40 Hoghton Street Southport Merseyside PR9 0PQ United Kingdom on 3 June 2013 (1 page)
10 January 2013Compulsory strike-off action has been suspended (1 page)
10 January 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
28 June 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 May 2011Annual return made up to 27 April 2011 with a full list of shareholders
Statement of capital on 2011-05-19
  • GBP 100
(4 pages)
19 May 2011Annual return made up to 27 April 2011 with a full list of shareholders
Statement of capital on 2011-05-19
  • GBP 100
(4 pages)
27 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 August 2010Compulsory strike-off action has been discontinued (1 page)
28 August 2010Compulsory strike-off action has been discontinued (1 page)
26 August 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
26 August 2010Registered office address changed from 6-8 Botanic Road Churchtown Southport Merseyside PR9 7NG on 26 August 2010 (1 page)
26 August 2010Registered office address changed from 6-8 Botanic Road Churchtown Southport Merseyside PR9 7NG on 26 August 2010 (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
30 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
27 January 2010Total exemption full accounts made up to 30 June 2008 (11 pages)
27 January 2010Total exemption full accounts made up to 30 June 2008 (11 pages)
31 July 2009Amended accounts made up to 30 June 2007 (11 pages)
31 July 2009Amended accounts made up to 30 June 2007 (11 pages)
4 June 2009Return made up to 27/04/09; full list of members (3 pages)
4 June 2009Return made up to 27/04/09; full list of members (3 pages)
21 May 2009Total exemption full accounts made up to 30 June 2007 (12 pages)
21 May 2009Total exemption full accounts made up to 30 June 2007 (12 pages)
5 May 2008Return made up to 27/04/08; full list of members (3 pages)
5 May 2008Return made up to 27/04/08; full list of members (3 pages)
16 May 2007Return made up to 27/04/07; full list of members (2 pages)
16 May 2007Return made up to 27/04/07; full list of members (2 pages)
14 February 2007Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
14 February 2007Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
29 November 2006Particulars of mortgage/charge (5 pages)
29 November 2006Particulars of mortgage/charge (5 pages)
4 August 2006Ad 19/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 August 2006Ad 19/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 May 2006Secretary resigned (1 page)
10 May 2006Secretary resigned (1 page)
27 April 2006Incorporation (19 pages)
27 April 2006Incorporation (19 pages)