BENNETT TECHNICAL FACILITIES LIMITED
POTTERS BAR

Hellopages » Hertfordshire » Hertsmere » EN6 5BS

Company number 05263136
Status Liquidation
Incorporation Date 19 October 2004
Company Type Private Limited Company
Address ARKIN & CO, MAPLE HOUSE, HIGH STREET, POTTERS BAR, HERTS, EN6 5BS
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Liquidators' statement of receipts and payments to 21 July 2016; Registered office address changed from 32-42 Duke Street Luton Bedfordshire LU2 0HH to C/O Arkin & Co Maple House High Street Potters Bar Herts EN6 5BS on 6 August 2015; Statement of affairs with form 4.19. The most likely internet sites of BENNETT TECHNICAL FACILITIES LIMITED are www.bennetttechnicalfacilities.co.uk, and www.bennett-technical-facilities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Bennett Technical Facilities Limited is a Private Limited Company. The company registration number is 05263136. Bennett Technical Facilities Limited has been working since 19 October 2004. The present status of the company is Liquidation. The registered address of Bennett Technical Facilities Limited is Arkin Co Maple House High Street Potters Bar Herts En6 5bs. . BENNETT, Janice is a Secretary of the company. BENNETT, Ashley John is a Director of the company. BENNETT, Janice is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
BENNETT, Janice
Appointed Date: 19 October 2004

Director
BENNETT, Ashley John
Appointed Date: 19 October 2004
78 years old

Director
BENNETT, Janice
Appointed Date: 19 October 2004
78 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 October 2004
Appointed Date: 19 October 2004

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 October 2004
Appointed Date: 19 October 2004

BENNETT TECHNICAL FACILITIES LIMITED Events

06 Oct 2016
Liquidators' statement of receipts and payments to 21 July 2016
06 Aug 2015
Registered office address changed from 32-42 Duke Street Luton Bedfordshire LU2 0HH to C/O Arkin & Co Maple House High Street Potters Bar Herts EN6 5BS on 6 August 2015
05 Aug 2015
Statement of affairs with form 4.19
05 Aug 2015
Appointment of a voluntary liquidator
05 Aug 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-22

...
... and 38 more events
09 Nov 2004
New secretary appointed;new director appointed
08 Nov 2004
Ad 19/10/04--------- £ si 1@1=1 £ ic 1/2
08 Nov 2004
Secretary resigned
08 Nov 2004
Director resigned
19 Oct 2004
Incorporation

BENNETT TECHNICAL FACILITIES LIMITED Charges

27 March 2014
Charge code 0526 3136 0002
Delivered: 3 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
18 December 2012
Debenture
Delivered: 21 December 2012
Status: Outstanding
Persons entitled: Thincats Loan Syndicates Limited
Description: Fixed and floating charge over the undertaking and all…