Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
R.Bennett & Co Limited
R.Bennett & Co Limited is a liquidation company incorporated on 8 June 1956 with the registered office located in London, Greater London. R.Bennett & Co Limited was registered 69 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
11 years ago
Company No
00567285
Private limited company
Age
69 years
Incorporated
8 June 1956
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
3406 days
Awaiting first confirmation statement
Dated
7 October 2016
Was due on
21 October 2016
(9 years ago)
Accounts
Overdue
Accounts overdue by
4097 days
For period
1 Mar
⟶
28 Feb 2013
(12 months)
Accounts type is
Small
Next accounts for period
28 February 2014
Was due on
30 November 2014
(11 years ago)
Learn more about R.Bennett & Co Limited
Contact
Update Details
Address
HARRISONS BUSINESS RECOVERY & INSOLVENCY (LONDON) LIMITED
3rd Floor Office 305 31 Southampton Row Hoborn
London
WC1B 5HJ
Same address for the past
9 years
Companies in WC1B 5HJ
Telephone
Unreported
Email
Available in Endole App
Website
Rbennett.co.uk
See All Contacts
People
Officers
6
Shareholders
3
Controllers (PSC)
-
Victoria Jayne Howes
Director • Secretary • Finance Director • British • Lives in England • Born in Mar 1976
Anthony Robert Clarke
Director • Estimating Surveying Director • British • Lives in England • Born in Mar 1955
Joyce Rosemary Wright
Director • British • Lives in England • Born in Oct 1951
Jennie Victoria Wright
Director • Managing Director • British • Lives in England • Born in Feb 1976
Timothy Robert Wright
Director • Chief Executive Officer • British • Lives in England • Born in Aug 1949
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Prompt Property Management Ltd
Anthony Robert Clarke is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2013)
Period Ended
28 Feb 2013
For period
28 Feb
⟶
28 Feb 2013
Traded for
12 months
Cash in Bank
£608
Decreased by £128.17K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.1M
Increased by £584.02K (+23%)
Total Liabilities
-£2.42M
Increased by £700.71K (+41%)
Net Assets
£681.38K
Decreased by £116.69K (-15%)
Debt Ratio (%)
78%
Increased by 9.75% (+14%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
8 Years Ago on 13 Sep 2017
Registered Address Changed
9 Years Ago on 17 Oct 2016
Voluntary Liquidator Appointed
11 Years Ago on 19 Feb 2015
Moved to Voluntary Liquidation
11 Years Ago on 23 Jan 2015
Registered Address Changed
11 Years Ago on 3 Jun 2014
Administrator Appointed
11 Years Ago on 23 May 2014
Peter Price Resigned
11 Years Ago on 30 Apr 2014
Charge Satisfied
12 Years Ago on 27 Nov 2013
Confirmation Submitted
12 Years Ago on 28 Oct 2013
Small Accounts Submitted
12 Years Ago on 23 Oct 2013
Get Alerts
Get Credit Report
Discover R.Bennett & Co Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Restoration by order of court - previously in Creditors' Voluntary Liquidation
Submitted on 7 Aug 2019
Final Gazette dissolved following liquidation
Submitted on 13 Sep 2017
Return of final meeting in a creditors' voluntary winding up
Submitted on 13 Jun 2017
Liquidators' statement of receipts and payments to 23 May 2017
Submitted on 13 Jun 2017
Registered office address changed from Harrisons Business Recovery & Insolvency (London) Limited 25 4th Floor Shaftesbury Avenue London W1D 7EQ to C/O Harrisons Business Recovery & Insolvency (London) Limited 3rd Floor Office 305 31 Southampton Row Hoborn London WC1B 5HJ on 17 October 2016
Submitted on 17 Oct 2016
Liquidators' statement of receipts and payments to 22 January 2016
Submitted on 7 Apr 2016
Appointment of a voluntary liquidator
Submitted on 19 Feb 2015
Administrator's progress report to 23 January 2015
Submitted on 18 Feb 2015
Notice of move from Administration case to Creditors Voluntary Liquidation
Submitted on 23 Jan 2015
Administrator's progress report to 15 November 2014
Submitted on 31 Dec 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs