About

Registered Number: 05922086
Date of Incorporation: 01/09/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 13/10/2020 (3 years and 6 months ago)
Registered Address: Logix House Wrotham Road, Meopham, Gravesend, Kent, DA13 0QB

 

Benning Brothers Property Ltd was founded on 01 September 2006 and are based in Gravesend, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company. There are 3 directors listed as Benning, Aravinder Singh, Benning, Harjinder Singh, Benning, Sarbjit Singh for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNING, Aravinder Singh 01 September 2006 - 1
BENNING, Harjinder Singh 01 September 2006 - 1
BENNING, Sarbjit Singh 01 September 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 October 2020
CS01 - N/A 14 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 16 June 2020
DS01 - Striking off application by a company 03 June 2020
AA - Annual Accounts 26 May 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 08 February 2019
CS01 - N/A 03 September 2018
MR04 - N/A 12 June 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 09 February 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 13 September 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 03 May 2013
CERTNM - Change of name certificate 12 December 2012
AR01 - Annual Return 03 September 2012
CH01 - Change of particulars for director 03 September 2012
CH01 - Change of particulars for director 03 September 2012
CH01 - Change of particulars for director 03 September 2012
CH03 - Change of particulars for secretary 03 September 2012
AD01 - Change of registered office address 03 September 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 17 September 2010
AA - Annual Accounts 16 June 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 30 July 2009
3.6 - Abstract of receipt and payments in receivership 09 October 2008
363a - Annual Return 30 September 2008
395 - Particulars of a mortgage or charge 10 September 2008
287 - Change in situation or address of Registered Office 29 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 2008
405(2) - Notice of ceasing to act of Receiver 29 July 2008
AA - Annual Accounts 08 July 2008
405(1) - Notice of appointment of Receiver 16 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 April 2008
363a - Annual Return 07 September 2007
395 - Particulars of a mortgage or charge 23 December 2006
395 - Particulars of a mortgage or charge 04 November 2006
NEWINC - New incorporation documents 01 September 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 August 2008 Fully Satisfied

N/A

Legal charge 14 December 2006 Fully Satisfied

N/A

Debenture 25 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.