BENNETT HOLDINGS LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG6 3TU

Company number 01817774
Status Liquidation
Incorporation Date 21 May 1984
Company Type Private Limited Company
Address RECOVERY HOUSE, 15-17 ROEBUCK ROAD, ILFORD, ESSEX, IG6 3TU
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Registered office address changed from Construction House Runwell Road Wickford Essex SS11 7HQ to Recovery House 15-17 Roebuck Road Ilford Essex IG6 3TU on 20 October 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of BENNETT HOLDINGS LIMITED are www.bennettholdings.co.uk, and www.bennett-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. Bennett Holdings Limited is a Private Limited Company. The company registration number is 01817774. Bennett Holdings Limited has been working since 21 May 1984. The present status of the company is Liquidation. The registered address of Bennett Holdings Limited is Recovery House 15 17 Roebuck Road Ilford Essex Ig6 3tu. . ARCHER, Kay is a Secretary of the company. COURTNEY-BENNETT, Gregg Anthony is a Director of the company. Secretary COURTNEY-BENNETT, Gregg Anthony has been resigned. Director BENNETT, Ellen Hope has been resigned. Director BENNETT, Howard Courtney has been resigned. Director GREEN, Stuart Anthony has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
ARCHER, Kay
Appointed Date: 30 September 2003

Director

Resigned Directors

Secretary
COURTNEY-BENNETT, Gregg Anthony
Resigned: 30 September 2003

Director
BENNETT, Ellen Hope
Resigned: 30 October 2000
89 years old

Director
BENNETT, Howard Courtney
Resigned: 30 October 2000
91 years old

Director
GREEN, Stuart Anthony
Resigned: 30 September 2003
Appointed Date: 10 November 2000
60 years old

BENNETT HOLDINGS LIMITED Events

20 Oct 2016
Registered office address changed from Construction House Runwell Road Wickford Essex SS11 7HQ to Recovery House 15-17 Roebuck Road Ilford Essex IG6 3TU on 20 October 2016
14 Oct 2016
Statement of affairs with form 4.19
14 Oct 2016
Appointment of a voluntary liquidator
14 Oct 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-29

10 Sep 2016
Compulsory strike-off action has been suspended
...
... and 85 more events
17 Sep 1987
Return made up to 31/12/86; full list of members

07 Sep 1987
Accounts for a small company made up to 31 March 1987

07 Sep 1987
Accounts for a small company made up to 31 March 1986

07 Sep 1987
Accounts for a small company made up to 31 March 1985

14 Jun 1984
New secretary appointed

BENNETT HOLDINGS LIMITED Charges

20 August 1984
Legal mortgage
Delivered: 28 August 1984
Status: Satisfied on 10 October 1990
Persons entitled: National Westminster Bank PLC
Description: 2 pindock mews maida vale london W9 formerly port of T.N…