Company NameBennett Starkey Transport Ltd
Company StatusDissolved
Company Number07258855
CategoryPrivate Limited Company
Incorporation Date19 May 2010(13 years, 11 months ago)
Dissolution Date30 April 2017 (6 years, 12 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameBernard George Starkey
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArgoed Lodge Argoed Lane
Overton
Wrexham
LL13 0HH
Wales
Director NameCatherine Starkey
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArgoed Lodge Argoed Lane
Overton
Wrexham
LL13 0HH
Wales
Director NameAnne Marie Bennett
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Williamson Drive
Nanthwich
Cheshire
CW5 5GJ
Director NameMatthew Joel Morgan
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Williamsons Drive
Nantwich
Cheshire
CW5 5GJ
Director NameMr Phillip Bennett
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2010(3 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedbrook View Redbrook
Whitchurch
Shropshire
SY13 3AD
Wales

Location

Registered AddressR/O Aaron And Partners Llp Solicitors 5-7 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2011
Net Worth£2,530
Current Liabilities£260,837

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Next Accounts Due30 September 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 April 2017Final Gazette dissolved following liquidation (1 page)
30 April 2017Final Gazette dissolved following liquidation (1 page)
31 January 2017Return of final meeting in a creditors' voluntary winding up (22 pages)
31 January 2017Return of final meeting in a creditors' voluntary winding up (22 pages)
10 December 2015Liquidators statement of receipts and payments to 7 October 2015 (18 pages)
10 December 2015Liquidators' statement of receipts and payments to 7 October 2015 (18 pages)
10 December 2015Liquidators' statement of receipts and payments to 7 October 2015 (18 pages)
8 December 2014Liquidators statement of receipts and payments to 7 October 2014 (18 pages)
8 December 2014Liquidators statement of receipts and payments to 7 October 2014 (18 pages)
8 December 2014Liquidators' statement of receipts and payments to 7 October 2014 (18 pages)
8 December 2014Liquidators' statement of receipts and payments to 7 October 2014 (18 pages)
18 October 2013Statement of affairs with form 4.19 (6 pages)
18 October 2013Statement of affairs with form 4.19 (6 pages)
15 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 October 2013Appointment of a voluntary liquidator (3 pages)
15 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 October 2013Appointment of a voluntary liquidator (3 pages)
14 October 2013Registered office address changed from Redbrook View Redbrook Whitchurch Shropshire SY13 3AD United Kingdom on 14 October 2013 (2 pages)
14 October 2013Registered office address changed from Redbrook View Redbrook Whitchurch Shropshire SY13 3AD United Kingdom on 14 October 2013 (2 pages)
8 October 2013Statement of capital following an allotment of shares on 26 September 2013
  • GBP 570.00
(4 pages)
8 October 2013Statement of capital following an allotment of shares on 26 September 2013
  • GBP 570.00
(4 pages)
26 April 2013Termination of appointment of Phillip Bennett as a director (1 page)
26 April 2013Termination of appointment of Phillip Bennett as a director (1 page)
27 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (6 pages)
27 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (6 pages)
15 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 January 2012Termination of appointment of Matthew Morgan as a director (1 page)
3 January 2012Termination of appointment of Matthew Morgan as a director (1 page)
1 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (7 pages)
1 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (7 pages)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
10 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (7 pages)
10 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (7 pages)
8 November 2010Statement of capital following an allotment of shares on 20 August 2010
  • GBP 101
(3 pages)
8 November 2010Statement of capital following an allotment of shares on 20 August 2010
  • GBP 101
(3 pages)
30 October 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
30 October 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
21 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 October 2010Statement of capital following an allotment of shares on 20 August 2010
  • GBP 101
(3 pages)
14 October 2010Statement of capital following an allotment of shares on 20 August 2010
  • GBP 101
(3 pages)
23 September 2010Termination of appointment of Anne Bennett as a director (1 page)
23 September 2010Appointment of Mr Phillip Bennett as a director (2 pages)
23 September 2010Appointment of Mr Phillip Bennett as a director (2 pages)
23 September 2010Termination of appointment of Anne Bennett as a director (1 page)
19 May 2010Incorporation (25 pages)
19 May 2010Incorporation (25 pages)