Company NameV.Benoist,Limited
Company StatusDissolved
Company Number00107797
CategoryPrivate Limited Company
Incorporation Date26 February 1910(114 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Secretary NameKatsuyoshi Yokoyama
NationalityJapanese
StatusCurrent
Appointed10 April 1996(86 years, 2 months after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence Address3-34-35 Akitsucho
Higashi Murayama
Tokyo 189 0001
Foreign
Director NameMasahiro Hachisu
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityJapanese
StatusCurrent
Appointed06 May 1997(87 years, 3 months after company formation)
Appointment Duration26 years, 11 months
RoleDir/Che
Correspondence Address3-35-2 Shiraitodai
Fuchu-Shi
Tokyo 183-0011
Foreign
Director NameKouji Daikoku
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityJapanese
StatusCurrent
Appointed01 May 1998(88 years, 2 months after company formation)
Appointment Duration25 years, 12 months
RoleCompany Director
Correspondence Address1-8-8-703 Sakae Cho
Souka City 340-0011
Saitama Prefecture
Japan
Director NameNorikazu Nakagawa
Date of BirthMarch 1948 (Born 76 years ago)
NationalityJapanese
StatusCurrent
Appointed01 May 1998(88 years, 2 months after company formation)
Appointment Duration25 years, 12 months
RoleCompany Director
Correspondence Address6-15-13 1 Nishishizu
285-0845
Sakura City
Chiba Prefecture
Japan
Director NameKatsuyoshi Yokoyama
Date of BirthOctober 1951 (Born 72 years ago)
NationalityJapanese
StatusCurrent
Appointed01 May 1998(88 years, 2 months after company formation)
Appointment Duration25 years, 12 months
RoleSecretary
Correspondence Address3-34-35 Akitsucho
Higashi Murayama
Tokyo 189 0001
Foreign
Director NameMr Andrew Charles Jackson Smith
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(82 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 April 1996)
RoleCompany Director
Correspondence Address25 Mardleywood
Welwyn
Hertfordshire
AL6 0UY
Director NameMr Isamu Tajima
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityJapanese
StatusResigned
Appointed15 November 1992(82 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 May 1998)
RoleCompany Director
Correspondence Address6 Lime Tree Walk
Rickmansworth
Hertfordshire
WD3 4BX
Secretary NameMr Andrew Charles Jackson Smith
NationalityBritish
StatusResigned
Appointed15 November 1992(82 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 April 1996)
RoleCompany Director
Correspondence Address25 Mardleywood
Welwyn
Hertfordshire
AL6 0UY
Director NameYoshiyasu Iwasa
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed10 April 1996(86 years, 2 months after company formation)
Appointment Duration1 year (resigned 06 May 1997)
RoleCompany Director
Correspondence AddressZ-47-Z Gohongi
Meguro-Ku
Tokyo 153
Japan

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£3,900,000
Gross Profit-£327,000
Net Worth-£9,639,000
Cash£1,077,000
Current Liabilities£15,771,000

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 March 2004Dissolved (1 page)
29 December 2003Res re books (1 page)
29 December 2003Return of final meeting in a members' voluntary winding up (3 pages)
6 August 2003Liquidators statement of receipts and payments (6 pages)
14 February 2003Liquidators statement of receipts and payments (6 pages)
13 August 2002Liquidators statement of receipts and payments (7 pages)
17 July 2001Appointment of a voluntary liquidator (1 page)
17 July 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 July 2001Declaration of solvency (3 pages)
2 July 2001Director's particulars changed (1 page)
20 March 2001Full accounts made up to 31 December 1999 (18 pages)
22 January 2001Return made up to 15/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 September 2000Return made up to 15/11/99; full list of members; amend (6 pages)
7 August 2000Registered office changed on 07/08/00 from: 8-10 eldon way park royal london NW10 7QX (1 page)
18 January 2000Return made up to 15/11/99; full list of members (7 pages)
20 November 1999Particulars of mortgage/charge (3 pages)
17 August 1999Full accounts made up to 31 December 1998 (17 pages)
5 February 1999Return made up to 15/11/98; full list of members (6 pages)
11 November 1998Auditor's resignation (1 page)
15 October 1998Full group accounts made up to 31 December 1997 (19 pages)
25 June 1998Director resigned (1 page)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
17 December 1997Return made up to 15/11/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 November 1997Full group accounts made up to 31 December 1996 (22 pages)
28 July 1997Ad 21/05/97--------- £ si 881033@1=881033 £ ic 4318644/5199677 (2 pages)
20 May 1997New director appointed (2 pages)
18 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
24 February 1997£ nc 5000000/10000000 17/02/97 (1 page)
24 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
22 January 1997Ad 17/12/96--------- £ si 2300000@1=2300000 £ ic 2018644/4318644 (2 pages)
12 December 1996Return made up to 15/11/96; no change of members (4 pages)
31 October 1996Full group accounts made up to 31 December 1995 (23 pages)
14 June 1996New secretary appointed (2 pages)
14 June 1996New director appointed (2 pages)
16 May 1996Secretary resigned;director resigned (1 page)
24 November 1995Return made up to 15/11/95; full list of members (6 pages)
25 May 1995Full group accounts made up to 31 December 1994 (22 pages)