BENEDICT COLE LIMITED
LEICESTER ASTMIR LIMITED

Hellopages » Leicestershire » Blaby » LE19 1WL

Company number 05035977
Status In Administration
Incorporation Date 5 February 2004
Company Type Private Limited Company
Address FRP ADVISORY LLP, ASHCROFT HOUSE, LEICESTER, LE19 1WL
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 78109 - Other activities of employment placement agencies, 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Result of meeting of creditors; Statement of administrator's proposal; Registered office address changed from 145-157 st John Street London EC1V 4PY to Ashcroft House Ervington Court Leicester LE19 1WL on 28 November 2016. The most likely internet sites of BENEDICT COLE LIMITED are www.benedictcole.co.uk, and www.benedict-cole.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Leicester Rail Station is 3.4 miles; to Syston Rail Station is 7.9 miles; to Sileby Rail Station is 9.6 miles; to Barrow upon Soar Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Benedict Cole Limited is a Private Limited Company. The company registration number is 05035977. Benedict Cole Limited has been working since 05 February 2004. The present status of the company is In Administration. The registered address of Benedict Cole Limited is Frp Advisory Llp Ashcroft House Leicester Le19 1wl. . BHACHU, Parmjit Singh is a Secretary of the company. BHACHU, Mohinder Kaur is a Director of the company. BHACHU, Parmjit Singh is a Director of the company. Secretary BHACHU, Jaswinder Kaur has been resigned. Nominee Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Director BHACHU, Parmjit Singh has been resigned. Director BHACHU, Raghbir Singh has been resigned. Director VIRDEE, Manjit Kaur has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
BHACHU, Parmjit Singh
Appointed Date: 06 August 2008

Director
BHACHU, Mohinder Kaur
Appointed Date: 06 April 2010
83 years old

Director
BHACHU, Parmjit Singh
Appointed Date: 06 August 2008
57 years old

Resigned Directors

Secretary
BHACHU, Jaswinder Kaur
Resigned: 06 August 2008
Appointed Date: 06 February 2004

Nominee Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 06 February 2004
Appointed Date: 05 February 2004

Director
BHACHU, Parmjit Singh
Resigned: 05 August 2004
Appointed Date: 06 February 2004
57 years old

Director
BHACHU, Raghbir Singh
Resigned: 06 April 2010
Appointed Date: 06 February 2004
87 years old

Director
VIRDEE, Manjit Kaur
Resigned: 01 January 2016
Appointed Date: 06 September 2004
54 years old

Nominee Director
ABERGAN REED LIMITED
Resigned: 06 February 2004
Appointed Date: 05 February 2004

BENEDICT COLE LIMITED Events

08 Feb 2017
Result of meeting of creditors
12 Jan 2017
Statement of administrator's proposal
28 Nov 2016
Registered office address changed from 145-157 st John Street London EC1V 4PY to Ashcroft House Ervington Court Leicester LE19 1WL on 28 November 2016
25 Nov 2016
Appointment of an administrator
10 Oct 2016
Termination of appointment of Manjit Kaur Virdee as a director on 1 January 2016
...
... and 46 more events
26 Feb 2004
Registered office changed on 26/02/04 from: 15 icknield close st. Albans hertfordshire AL3 4NQ
17 Feb 2004
Registered office changed on 17/02/04 from: suite 18 shearway business park shearway road folkestone kent CT19 4RH
17 Feb 2004
Secretary resigned
17 Feb 2004
Director resigned
05 Feb 2004
Incorporation

BENEDICT COLE LIMITED Charges

27 October 2009
All assets debenture
Delivered: 3 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commerecial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
3 November 2004
Debenture
Delivered: 4 November 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…