About

Registered Number: 01392826
Date of Incorporation: 06/10/1978 (45 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 15/05/2018 (5 years and 11 months ago)
Registered Address: Ddol Bont, Pentre Road, St Clears, Dyfed, SA33 4AA

 

Based in Dyfed, Ben Evans & Son (T.V. & Hi-fi) Ltd was setup in 1978, it has a status of "Dissolved". We don't know the number of employees at this organisation. The company has 2 directors listed as Evans, Benjamin, Evans, Elizabeth Doreen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Benjamin N/A 02 August 2010 1
EVANS, Elizabeth Doreen N/A 02 August 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 May 2018
LIQ13 - N/A 15 February 2018
4.68 - Liquidator's statement of receipts and payments 20 April 2017
AD01 - Change of registered office address 08 April 2016
RESOLUTIONS - N/A 06 April 2016
4.70 - N/A 06 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 06 April 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 30 December 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 23 December 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 10 January 2011
TM01 - Termination of appointment of director 02 August 2010
TM01 - Termination of appointment of director 02 August 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
363a - Annual Return 24 July 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 17 January 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 20 January 2007
AA - Annual Accounts 10 January 2007
AA - Annual Accounts 18 January 2006
363s - Annual Return 20 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 19 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2002
RESOLUTIONS - N/A 09 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2002
123 - Notice of increase in nominal capital 09 April 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 28 January 2002
395 - Particulars of a mortgage or charge 05 September 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 19 December 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 08 August 1999
363s - Annual Return 18 February 1999
AA - Annual Accounts 21 September 1998
363s - Annual Return 09 December 1997
AA - Annual Accounts 03 September 1997
363s - Annual Return 12 February 1997
AA - Annual Accounts 06 September 1996
288 - N/A 22 July 1996
288 - N/A 22 July 1996
288 - N/A 09 July 1996
363s - Annual Return 02 February 1996
AA - Annual Accounts 29 September 1995
363s - Annual Return 12 December 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 March 1994
AA - Annual Accounts 09 February 1994
363s - Annual Return 05 February 1994
AA - Annual Accounts 26 July 1993
363s - Annual Return 16 December 1992
AA - Annual Accounts 10 August 1992
363s - Annual Return 17 December 1991
AA - Annual Accounts 27 September 1991
363a - Annual Return 24 January 1991
AA - Annual Accounts 10 December 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 1990
363 - Annual Return 31 January 1990
AA - Annual Accounts 11 July 1989
363 - Annual Return 30 January 1989
AA - Annual Accounts 31 May 1988
363 - Annual Return 14 March 1988
AA - Annual Accounts 04 August 1987
AA - Annual Accounts 13 March 1987
363 - Annual Return 23 February 1987
NEWINC - New incorporation documents 06 October 1978

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 21 August 2001 Outstanding

N/A

Legal charge 21 December 1982 Fully Satisfied

N/A

Legal charge 20 September 1982 Fully Satisfied

N/A

Charge 09 September 1982 Fully Satisfied

N/A

Debenture 09 June 1982 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.