Having been setup in 2003, Benson (Grocers) Ltd have registered office in the United Kingdom. The business has 4 directors listed as Pervez, Dawood, Fraser, Francis Mccaig, Benson, George, Mclean, Anne at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BENSON, George | 09 October 2003 | 16 June 2010 | 1 |
MCLEAN, Anne | 24 October 2003 | 16 June 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PERVEZ, Dawood | 16 June 2010 | - | 1 |
FRASER, Francis Mccaig | 25 October 2005 | 16 June 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 17 March 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 31 December 2019 | |
DS01 - Striking off application by a company | 23 December 2019 | |
RESOLUTIONS - N/A | 18 December 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 18 December 2019 | |
SH19 - Statement of capital | 18 December 2019 | |
CAP-SS - N/A | 18 December 2019 | |
CS01 - N/A | 04 April 2019 | |
AA - Annual Accounts | 28 March 2019 | |
CH01 - Change of particulars for director | 19 March 2019 | |
TM01 - Termination of appointment of director | 30 November 2018 | |
AA - Annual Accounts | 27 March 2018 | |
CS01 - N/A | 13 March 2018 | |
CS01 - N/A | 31 January 2018 | |
MR04 - N/A | 06 October 2017 | |
MR04 - N/A | 06 October 2017 | |
MR04 - N/A | 06 October 2017 | |
PSC05 - N/A | 27 September 2017 | |
PSC07 - N/A | 27 September 2017 | |
PSC02 - N/A | 11 July 2017 | |
PSC05 - N/A | 11 July 2017 | |
CS01 - N/A | 10 February 2017 | |
AA - Annual Accounts | 06 February 2017 | |
TM01 - Termination of appointment of director | 14 November 2016 | |
RP04AR01 - N/A | 17 August 2016 | |
RP04AR01 - N/A | 17 August 2016 | |
RESOLUTIONS - N/A | 23 June 2016 | |
SH19 - Statement of capital | 23 June 2016 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 23 June 2016 | |
CAP-SS - N/A | 23 June 2016 | |
AA - Annual Accounts | 15 March 2016 | |
AR01 - Annual Return | 01 March 2016 | |
AR01 - Annual Return | 22 June 2015 | |
AA - Annual Accounts | 27 March 2015 | |
MR01 - N/A | 17 October 2014 | |
RESOLUTIONS - N/A | 13 October 2014 | |
MA - Memorandum and Articles | 13 October 2014 | |
MR04 - N/A | 08 October 2014 | |
MR01 - N/A | 03 October 2014 | |
MR01 - N/A | 03 October 2014 | |
AA - Annual Accounts | 02 April 2014 | |
TM01 - Termination of appointment of director | 01 April 2014 | |
AR01 - Annual Return | 04 March 2014 | |
AR01 - Annual Return | 23 January 2013 | |
AA - Annual Accounts | 15 January 2013 | |
AA - Annual Accounts | 31 August 2012 | |
AA01 - Change of accounting reference date | 18 April 2012 | |
AR01 - Annual Return | 01 February 2012 | |
CH01 - Change of particulars for director | 17 January 2012 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 31 March 2011 | |
AA - Annual Accounts | 14 March 2011 | |
AA01 - Change of accounting reference date | 14 March 2011 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 11 March 2011 | |
AR01 - Annual Return | 18 January 2011 | |
AR01 - Annual Return | 04 October 2010 | |
AA01 - Change of accounting reference date | 02 August 2010 | |
TM01 - Termination of appointment of director | 28 July 2010 | |
AP01 - Appointment of director | 28 July 2010 | |
AP01 - Appointment of director | 28 July 2010 | |
TM01 - Termination of appointment of director | 27 July 2010 | |
TM01 - Termination of appointment of director | 27 July 2010 | |
TM01 - Termination of appointment of director | 27 July 2010 | |
AP01 - Appointment of director | 27 July 2010 | |
AP03 - Appointment of secretary | 27 July 2010 | |
AP01 - Appointment of director | 27 July 2010 | |
AP01 - Appointment of director | 27 July 2010 | |
AP01 - Appointment of director | 27 July 2010 | |
AP01 - Appointment of director | 27 July 2010 | |
TM02 - Termination of appointment of secretary | 24 July 2010 | |
AA01 - Change of accounting reference date | 15 July 2010 | |
AA - Annual Accounts | 09 July 2010 | |
RESOLUTIONS - N/A | 28 June 2010 | |
CH01 - Change of particulars for director | 22 December 2009 | |
CH01 - Change of particulars for director | 22 December 2009 | |
CH01 - Change of particulars for director | 22 December 2009 | |
CH03 - Change of particulars for secretary | 22 December 2009 | |
AR01 - Annual Return | 28 October 2009 | |
AA - Annual Accounts | 12 January 2009 | |
363a - Annual Return | 13 November 2008 | |
AA - Annual Accounts | 18 February 2008 | |
363s - Annual Return | 29 October 2007 | |
AA - Annual Accounts | 20 February 2007 | |
363s - Annual Return | 06 October 2006 | |
AA - Annual Accounts | 15 December 2005 | |
288a - Notice of appointment of directors or secretaries | 18 November 2005 | |
288b - Notice of resignation of directors or secretaries | 18 November 2005 | |
363s - Annual Return | 21 October 2005 | |
AA - Annual Accounts | 17 February 2005 | |
225 - Change of Accounting Reference Date | 17 January 2005 | |
363s - Annual Return | 20 October 2004 | |
288a - Notice of appointment of directors or secretaries | 20 October 2004 | |
225 - Change of Accounting Reference Date | 20 February 2004 | |
RESOLUTIONS - N/A | 21 November 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 November 2003 | |
MEM/ARTS - N/A | 21 November 2003 | |
123 - Notice of increase in nominal capital | 21 November 2003 | |
410(Scot) - N/A | 01 November 2003 | |
CERTNM - Change of name certificate | 24 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 October 2003 | |
288a - Notice of appointment of directors or secretaries | 13 October 2003 | |
288a - Notice of appointment of directors or secretaries | 13 October 2003 | |
287 - Change in situation or address of Registered Office | 13 October 2003 | |
288b - Notice of resignation of directors or secretaries | 13 October 2003 | |
NEWINC - New incorporation documents | 29 September 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 October 2014 | Fully Satisfied |
N/A |
A registered charge | 01 October 2014 | Fully Satisfied |
N/A |
A registered charge | 01 October 2014 | Fully Satisfied |
N/A |
Debenture | 11 March 2011 | Fully Satisfied |
N/A |
Floating charge | 24 October 2003 | Fully Satisfied |
N/A |