Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.P. BENNETT (U.K.) LIMITED
Company Information for

C.P. BENNETT (U.K.) LIMITED

3 THE COURTYARD HARRIS BUSNRSS PARK, HANBURY ROAD STOKE PRIOR, BROMSGROVE, B60 4DJ,
Company Registration Number
01842115
Private Limited Company
Liquidation

Company Overview

About C.p. Bennett (u.k.) Ltd
C.P. BENNETT (U.K.) LIMITED was founded on 1984-08-20 and has its registered office in Bromsgrove. The organisation's status is listed as "Liquidation". C.p. Bennett (u.k.) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
C.P. BENNETT (U.K.) LIMITED
 
Legal Registered Office
3 THE COURTYARD HARRIS BUSNRSS PARK
HANBURY ROAD STOKE PRIOR
BROMSGROVE
B60 4DJ
Other companies in B60
 
Filing Information
Company Number 01842115
Company ID Number 01842115
Date formed 1984-08-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2012
Account next due 31/05/2014
Latest return 26/03/2013
Return next due 23/04/2014
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-01-06 17:31:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.P. BENNETT (U.K.) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of C.P. BENNETT (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
FIONA MARGARET BENNETT
Company Secretary 1994-01-01
CLIVE PAUL BENNETT
Director 1991-03-26
FIONA MARGARET BENNETT
Director 1996-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
DOROTHY MADGE MORLEY
Company Secretary 1991-03-26 1994-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FIONA MARGARET BENNETT MAT LAB LTD. Company Secretary 1996-04-30 CURRENT 1996-04-30 Liquidation
CLIVE PAUL BENNETT MAT LAB LTD. Director 1996-04-30 CURRENT 1996-04-30 Liquidation
FIONA MARGARET BENNETT MAT LAB LTD. Director 1996-04-30 CURRENT 1996-04-30 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-30Final Gazette dissolved via compulsory strike-off
2022-12-30GAZ2Final Gazette dissolved via compulsory strike-off
2022-09-30Voluntary liquidation. Return of final meeting of creditors
2022-09-30LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-09-29LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-25
2020-10-07LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-25
2019-10-04LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-25
2018-10-04LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-25
2017-10-02LIQ03Voluntary liquidation Statement of receipts and payments to 2017-07-25
2016-10-114.68 Liquidators' statement of receipts and payments to 2016-07-25
2015-10-054.68 Liquidators' statement of receipts and payments to 2015-07-25
2014-10-064.68 Liquidators' statement of receipts and payments to 2014-07-25
2014-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/14 FROM Bridge House Riverside North Bewdley Worcestershire DY12 1AB
2014-08-294.20Volunatary liquidation statement of affairs with form 4.18
2014-08-29600Appointment of a voluntary liquidator
2013-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/13 FROM the Dell, Bickenhill Lane Catherine De Barnes Solihull West Midlands B92 0DE
2013-08-024.70Declaration of solvency
2013-08-02600Appointment of a voluntary liquidator
2013-08-02LRESSPResolutions passed:
  • Special resolution to wind up
2013-05-30AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-27LATEST SOC27/03/13 STATEMENT OF CAPITAL;GBP 100
2013-03-27AR0126/03/13 ANNUAL RETURN FULL LIST
2012-05-30AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-01AR0126/03/12 ANNUAL RETURN FULL LIST
2011-03-30AR0126/03/11 ANNUAL RETURN FULL LIST
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA MARGARET BENNETT / 28/03/2011
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE PAUL BENNETT / 29/03/2010
2011-03-29AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-25AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-30AR0126/03/10 ANNUAL RETURN FULL LIST
2010-03-30AD03Register(s) moved to registered inspection location
2010-03-30AD02Register inspection address has been changed
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA MARGARET BENNETT / 26/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE PAUL BENNETT / 26/03/2010
2009-06-25AA31/08/08 TOTAL EXEMPTION SMALL
2009-04-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-04-01363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2008-07-04363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2008-07-04288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FIONA BENNETT / 21/01/2008
2008-07-04288cDIRECTOR'S CHANGE OF PARTICULARS / CLIVE BENNETT / 27/03/2007
2008-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-05-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-03-27363aRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2006-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-03-27363aRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2005-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2005-05-16363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2005-05-13395PARTICULARS OF MORTGAGE/CHARGE
2004-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-06-01363sRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2003-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-04-07363sRETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS
2002-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-04-17363sRETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS
2001-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-04-03363sRETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS
2000-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-04-07363sRETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS
1999-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-04-09363sRETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS
1998-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-04-17363sRETURN MADE UP TO 26/03/98; NO CHANGE OF MEMBERS
1997-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-05-22363sRETURN MADE UP TO 26/03/97; NO CHANGE OF MEMBERS
1996-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1996-04-19288NEW DIRECTOR APPOINTED
1996-04-04363sRETURN MADE UP TO 26/03/96; FULL LIST OF MEMBERS
1995-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1995-04-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-04-27363sRETURN MADE UP TO 26/03/95; NO CHANGE OF MEMBERS
1994-04-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-04-21363sRETURN MADE UP TO 26/03/94; NO CHANGE OF MEMBERS
1994-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1994-02-03288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to C.P. BENNETT (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2020-09-18
Appointment of Liquidators2014-08-26
Meetings of Creditors2014-08-26
Meetings of Creditors2014-07-28
Fines / Sanctions
No fines or sanctions have been issued against C.P. BENNETT (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-04-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2008-05-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-05-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1991-01-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-08-31 £ 220,330
Creditors Due After One Year 2011-08-31 £ 273,036
Creditors Due Within One Year 2012-08-31 £ 849,099
Creditors Due Within One Year 2011-08-31 £ 1,022,404
Provisions For Liabilities Charges 2012-08-31 £ 4,040
Provisions For Liabilities Charges 2011-08-31 £ 5,722

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C.P. BENNETT (U.K.) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-08-31 £ 106,493
Cash Bank In Hand 2011-08-31 £ 50,936
Current Assets 2012-08-31 £ 907,573
Current Assets 2011-08-31 £ 899,354
Debtors 2012-08-31 £ 784,630
Debtors 2011-08-31 £ 765,652
Secured Debts 2012-08-31 £ 284,063
Secured Debts 2011-08-31 £ 339,731
Shareholder Funds 2012-08-31 £ 615,711
Shareholder Funds 2011-08-31 £ 428,754
Stocks Inventory 2012-08-31 £ 16,450
Stocks Inventory 2011-08-31 £ 82,766
Tangible Fixed Assets 2012-08-31 £ 781,607
Tangible Fixed Assets 2011-08-31 £ 830,562

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C.P. BENNETT (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.P. BENNETT (U.K.) LIMITED
Trademarks
We have not found any records of C.P. BENNETT (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.P. BENNETT (U.K.) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as C.P. BENNETT (U.K.) LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where C.P. BENNETT (U.K.) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyC.P. BENNETT (U.K.) LIMITEDEvent Date2020-09-18
 
Initiating party Event TypeMeetings of Creditors
Defending partyC.P. BENNETT (U.K.) LIMITEDEvent Date2014-08-20
Notice is hereby given, pursuant to Rule 4.54(6) of the Insolvency Rules 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in 4.127(2)(b) of the Insolvency Rules 1986. The meeting will be held at 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ , on 05 September 2014 , at 11.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at Rimes & Co , 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ , by no later than 12.00 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. Date of Appointment: 14 August 2014. Office holder details: Nickolas Garth Rimes and Adam Peter Jordan (IP Nos 009533 and 009616) both of Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ. For further details contact: Laura Bullock, Email: laura.bullock@rimesandco.co.uk
 
Initiating party Event TypeAppointment of Liquidators
Defending partyC.P. BENNETT (U.K.) LIMITEDEvent Date2014-08-14
Nick Rimes and Adam Jordan , both of Rimes & Co , 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ . : For further details contact: Laura Bullock, Email: laura.bullock@rimesandco.co.uk
 
Initiating party Event TypeMeetings of Creditors
Defending partyC.P. BENNETT (UK) LIMITEDEvent Date2014-07-23
Notice is hereby given, pursuant to Section 95(2) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99 and 101 of the said Act. The meeting will be held at 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ , on 14 August 2014 , at 2.00 pm. In order to be entitled to vote at the meeting, creditors must lodge their proxies at 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ by no later than 12 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. Nickolas Garth Rimes and Adam Peter Jordan (IP Nos. 009533 and 009616) both of Rimes & Co , 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ , are persons qualified to act as insolvency practitioners in relation to the company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. Date of Appointment: 24 July 2013. Further details contact: Email: laura.bullock@rimesandco.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.P. BENNETT (U.K.) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C.P. BENNETT (U.K.) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.