Company NameB. Benkert Limited
Company StatusDissolved
Company Number00451916
CategoryPrivate Limited Company
Incorporation Date7 April 1948(76 years ago)
Dissolution Date4 July 2017 (6 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Michael Albert Benkert
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1991(43 years, 1 month after company formation)
Appointment Duration26 years, 1 month (closed 04 July 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBirchlawn
6 Blackhills
Esher
Surrey
KT10 9JW
Director NameMrs Nona Benkert
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1991(43 years, 1 month after company formation)
Appointment Duration26 years, 1 month (closed 04 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchlawn
6 Blackhills
Esher
Surrey
KT10 9JW
Director NameMr Richard William Thoubboron
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(43 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 January 1992)
RoleCompany Director
Correspondence AddressPeitley Cottage
Trowley Bottom
Flamstead
Herts
Secretary NameMrs May Joyce Wylie
NationalityBritish
StatusResigned
Appointed13 May 1991(43 years, 1 month after company formation)
Appointment Duration13 years, 2 months (resigned 29 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Danbury Crescent
South Ockendon
Essex
RM15 5XA
Secretary NameAlice Nona Benkert
NationalityBritish
StatusResigned
Appointed29 July 2004(56 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchlawn 6 Blackhills
Esher
KT10 9JW

Contact

Websitewww.mbenkert.com

Location

Registered AddressDover House
34 Dover Street
London
W1S 4NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10k at £1Benkert Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£270,774
Cash£35,424
Current Liabilities£3,650

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017Application to strike the company off the register (3 pages)
27 March 2017Micro company accounts made up to 30 September 2016 (2 pages)
9 December 2016Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 10,000
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 10,000
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 10,000
(4 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
1 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 August 2011Registered office address changed from 9-10 Grafton Street London W1S 4EN on 19 August 2011 (1 page)
4 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
5 April 2011Termination of appointment of Alice Benkert as a secretary (1 page)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 April 2009Return made up to 19/04/09; full list of members (3 pages)
20 April 2009Location of debenture register (1 page)
20 April 2009Location of register of members (1 page)
1 October 2008Registered office changed on 01/10/2008 from aspen house 25 dover street london W1S 4LX (1 page)
18 June 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
22 April 2008Return made up to 19/04/08; full list of members (5 pages)
21 April 2008Secretary's change of particulars / alice benkert / 18/04/2008 (1 page)
7 June 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
18 May 2007Return made up to 19/04/07; no change of members (7 pages)
19 June 2006Full accounts made up to 31 December 2005 (9 pages)
26 April 2006Return made up to 19/04/06; full list of members (8 pages)
28 July 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
29 April 2005Return made up to 19/04/05; full list of members (8 pages)
5 August 2004Secretary resigned (1 page)
5 August 2004New secretary appointed (2 pages)
13 May 2004Return made up to 19/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 May 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
21 May 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
21 May 2003Return made up to 19/04/03; full list of members (8 pages)
23 May 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
26 April 2002Return made up to 19/04/02; full list of members (7 pages)
1 June 2001Full accounts made up to 31 December 2000 (8 pages)
24 May 2001Return made up to 19/04/01; full list of members
  • 363(287) ‐ Registered office changed on 24/05/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 May 2000Full accounts made up to 31 December 1999 (9 pages)
16 May 2000Return made up to 19/04/00; full list of members (7 pages)
12 May 1999Full accounts made up to 31 December 1998 (8 pages)
12 May 1999Return made up to 19/04/99; full list of members (6 pages)
15 June 1998Full accounts made up to 31 December 1997 (7 pages)
20 May 1998Return made up to 19/04/98; no change of members (4 pages)
11 June 1997Full accounts made up to 31 December 1996 (7 pages)
22 May 1997Return made up to 19/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 May 1996Return made up to 19/04/96; no change of members (4 pages)
21 May 1996Registered office changed on 21/05/96 from: aspen house 25 dover street london W1X 3PA (1 page)
16 May 1996Registered office changed on 16/05/96 from: benkson house 26 thames road barking essex IG11 0JA (1 page)
8 May 1996Full accounts made up to 31 December 1995 (8 pages)
16 August 1995Full accounts made up to 31 December 1994 (9 pages)
13 June 1995Return made up to 19/04/95; no change of members (4 pages)
24 March 1988Memorandum and Articles of Association (13 pages)