Company NameBennett Oyster Bar And Brasserie Ltd
Company StatusDissolved
Company Number06958618
CategoryPrivate Limited Company
Incorporation Date10 July 2009(14 years, 9 months ago)
Dissolution Date27 November 2013 (10 years, 4 months ago)
Previous NameRay Duhaney Restaurants Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRay Duhaney
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2009(same day as company formation)
RoleCompany Director
Correspondence AddressApt 12 College Buildings
3 Forfar Road
London
SW11 4FR
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Secretary NameRa Company Secretaries Ltd (Corporation)
StatusResigned
Appointed10 July 2009(same day as company formation)
Correspondence Address13 Station Road
London
N3 2SB

Location

Registered AddressStanton House 41 Blackfriars Road
Salford
Lancashire
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

1 at £1Rosemount And Duhaney Restaurant Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£39,496
Cash£19,503
Current Liabilities£238,787

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2013Final Gazette dissolved following liquidation (1 page)
27 November 2013Final Gazette dissolved following liquidation (1 page)
27 August 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
27 August 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
7 September 2012Annual return made up to 10 July 2011 with a full list of shareholders
Statement of capital on 2012-09-07
  • GBP 423,100
  • ANNOTATION This document replaces the AR01 registered on 22/09/2011 as it was not properly delivered
(17 pages)
7 September 2012Annual return made up to 10 July 2011 with a full list of shareholders
Statement of capital on 2012-09-07
  • GBP 423,100
  • ANNOTATION Replacement This document replaces the AR01 registered on 22/09/2011 as it was not properly delivered
(17 pages)
12 April 2012Appointment of a voluntary liquidator (1 page)
12 April 2012Statement of affairs with form 4.19 (9 pages)
12 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-03-28
(1 page)
12 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 April 2012Registered office address changed from , Pacific House 382 Kenton Road, Harrow, Middlesex, HA7 8DP on 12 April 2012 (2 pages)
12 April 2012Appointment of a voluntary liquidator (1 page)
12 April 2012Registered office address changed from , Pacific House 382 Kenton Road, Harrow, Middlesex, HA7 8DP on 12 April 2012 (2 pages)
12 April 2012Statement of affairs with form 4.19 (9 pages)
29 March 2012Statement of capital following an allotment of shares on 1 January 2011
  • GBP 370,000
(3 pages)
29 March 2012Statement of capital following an allotment of shares on 1 January 2011
  • GBP 370,000
(3 pages)
29 March 2012Statement of capital following an allotment of shares on 1 January 2011
  • GBP 370,000
(3 pages)
27 March 2012Statement of capital following an allotment of shares on 1 November 2010
  • GBP 423,100
(3 pages)
27 March 2012Statement of capital following an allotment of shares on 1 November 2010
  • GBP 423,100
(3 pages)
27 March 2012Statement of capital following an allotment of shares on 1 November 2010
  • GBP 423,100
(3 pages)
23 September 2011Termination of appointment of Ra Company Secretaries Ltd as a secretary (1 page)
23 September 2011Termination of appointment of Ra Company Secretaries Ltd as a secretary on 10 July 2011 (1 page)
22 September 2011Termination of appointment of Ra Company Secretaries Ltd as a secretary (2 pages)
22 September 2011Termination of appointment of Ra Company Secretaries Ltd as a secretary on 10 July 2011 (2 pages)
22 September 2011Annual return made up to 10 July 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 07/09/2012
(14 pages)
22 September 2011Annual return made up to 10 July 2011 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 07/09/2012
(14 pages)
22 September 2011Registered office address changed from , Churchill House 120 Bunns Lane, Mill Hill, London, NW7 2AP on 22 September 2011 (2 pages)
22 September 2011Registered office address changed from , Churchill House 120 Bunns Lane, Mill Hill, London, NW7 2AP on 22 September 2011 (2 pages)
11 May 2011Registered office address changed from , 13 Station Road, London, N3 2SB on 11 May 2011 (2 pages)
11 May 2011Registered office address changed from , 13 Station Road, London, N3 2SB on 11 May 2011 (2 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
3 February 2011Previous accounting period extended from 31 July 2010 to 31 December 2010 (3 pages)
3 February 2011Previous accounting period extended from 31 July 2010 to 31 December 2010 (3 pages)
28 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-12
(2 pages)
28 January 2011Change of name notice (2 pages)
28 January 2011Company name changed ray duhaney restaurants LIMITED\certificate issued on 28/01/11
  • RES15 ‐ Change company name resolution on 2011-01-12
(2 pages)
28 January 2011Change of name notice (2 pages)
17 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Ray Duhaney on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Ray Duhaney on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Ray Duhaney on 1 October 2009 (2 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
11 August 2009Director appointed ray duhaney (2 pages)
11 August 2009Director appointed ray duhaney (2 pages)
20 July 2009Secretary appointed ra company secretaries LTD (2 pages)
20 July 2009Secretary appointed ra company secretaries LTD (2 pages)
14 July 2009Appointment Terminated Director barbara kahan (1 page)
14 July 2009Appointment terminated director barbara kahan (1 page)
10 July 2009Incorporation (12 pages)
10 July 2009Incorporation (12 pages)