Company NameBenkert Holdings Limited
Company StatusDissolved
Company Number00619414
CategoryPrivate Limited Company
Incorporation Date22 January 1959(65 years, 3 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael Albert Benkert
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1991(32 years, 4 months after company formation)
Appointment Duration26 years, 1 month (closed 04 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirchlawn
6 Blackhills
Esher
Surrey
KT10 9JW
Director NameMrs Nona Benkert
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1996(36 years, 11 months after company formation)
Appointment Duration21 years, 6 months (closed 04 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchlawn
6 Blackhills
Esher
Surrey
KT10 9JW
Director NameFrancis William O'Shea
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(32 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 January 1996)
RoleSolicitor
Correspondence AddressBridge End Hunsdon Pound
Stanstead Abbotts
Ware
Hertfordshire
SG12 8LF
Secretary NameMrs May Joyce Wylie
NationalityBritish
StatusResigned
Appointed05 June 1991(32 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 29 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Danbury Crescent
South Ockendon
Essex
RM15 5XA
Director NameAlice Nona Benkert
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(36 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 28 December 1999)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 7 Radipole Road
London
SW6 5DN
Director NameMr Julian Michael Benkert
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(36 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 28 December 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Icklingham Road
Cobham
KT11 2NG
Director NameMr Oliver Bruno Benkert
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(36 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 28 December 1999)
RoleAnalyst
Correspondence AddressBirchlawn
6 Blackhills
Esher
Surrey
KT10 9JW
Secretary NameAlice Nona Benkert
NationalityBritish
StatusResigned
Appointed29 July 2004(45 years, 6 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

Telephone020 74952111
Telephone regionLondon

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

-OTHER
88.60%
-
285 at £0.001Julian Michael Benkert
5.70%
Ordinary
285 at £0.001Oliver Bruno Benkert
5.70%
Ordinary

Financials

Year2014
Net Worth£196,193
Cash£28,811
Current Liabilities£220,600

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)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for 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)
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)
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)
9 December 2016Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
7 July 2016Statement of capital following an allotment of shares on 29 April 2016
  • GBP 10,000
(3 pages)
7 July 2016Statement of capital following an allotment of shares on 29 April 2016
  • GBP 10,000
(3 pages)
6 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
6 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
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 .49989
(4 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 .49989
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 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 .49989
(4 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 .49989
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 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 .49989
(4 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 .49989
(4 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-divided shares 16/05/2012
(1 page)
19 June 2012Sub-division of shares on 16 May 2012 (5 pages)
19 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-divided shares 16/05/2012
(1 page)
19 June 2012Sub-division of shares on 16 May 2012 (5 pages)
30 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
18 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 October 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)
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)
4 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
6 April 2011Termination of appointment of Alice Benkert as a secretary (1 page)
6 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)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 April 2010Director's details changed for Mrs Nona Benkert on 19 April 2010 (2 pages)
23 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Mrs Nona Benkert on 19 April 2010 (2 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 April 2009Return made up to 19/04/09; full list of members (4 pages)
20 April 2009Return made up to 19/04/09; full list of members (4 pages)
1 October 2008Registered office changed on 01/10/2008 from aspen house 25 dover street london W1S 4LX (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 (10 pages)
18 June 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
21 April 2008Return made up to 19/04/08; full list of members (4 pages)
21 April 2008Secretary's change of particulars / alice benkert / 18/04/2008 (1 page)
21 April 2008Secretary's change of particulars / alice benkert / 18/04/2008 (1 page)
21 April 2008Return made up to 19/04/08; full list of members (4 pages)
7 June 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
7 June 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
18 May 2007Return made up to 19/04/07; no change of members (7 pages)
18 May 2007Return made up to 19/04/07; no change of members (7 pages)
19 June 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
19 June 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
26 April 2006Return made up to 19/04/06; full list of members (7 pages)
26 April 2006Return made up to 19/04/06; full list of members (7 pages)
28 July 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
28 July 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
29 April 2005Return made up to 19/04/05; full list of members (7 pages)
29 April 2005Return made up to 19/04/05; full list of members (7 pages)
5 August 2004Secretary resigned (1 page)
5 August 2004New secretary appointed (2 pages)
5 August 2004Secretary resigned (1 page)
5 August 2004New secretary appointed (2 pages)
13 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
13 May 2004Return made up to 19/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
13 May 2004Return made up to 19/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 May 2003Return made up to 19/04/03; full list of members (7 pages)
21 May 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
21 May 2003Return made up to 19/04/03; full list of members (7 pages)
21 May 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
23 May 2002Total exemption full accounts made up to 31 December 2001 (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 (6 pages)
26 April 2002Return made up to 19/04/02; full list of members (6 pages)
1 June 2001Full accounts made up to 31 December 2000 (8 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
(6 pages)
24 May 2001Return made up to 19/04/01; full list of members
  • 363(287) ‐ Registered office changed on 24/05/01
(6 pages)
16 May 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 May 2000Full accounts made up to 31 December 1999 (10 pages)
16 May 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 May 2000Full accounts made up to 31 December 1999 (10 pages)
5 June 1999Return made up to 05/06/99; full list of members (8 pages)
5 June 1999Return made up to 05/06/99; full list of members (8 pages)
12 May 1999Full accounts made up to 31 December 1998 (8 pages)
12 May 1999Full accounts made up to 31 December 1998 (8 pages)
15 June 1998Full accounts made up to 31 December 1997 (9 pages)
15 June 1998Full accounts made up to 31 December 1997 (9 pages)
2 June 1998Return made up to 19/04/98; no change of members (4 pages)
2 June 1998Return made up to 19/04/98; no change of members (4 pages)
11 June 1997Full accounts made up to 31 December 1996 (9 pages)
11 June 1997Return made up to 05/06/97; no change of members (6 pages)
11 June 1997Return made up to 05/06/97; no change of members (6 pages)
11 June 1997Full accounts made up to 31 December 1996 (9 pages)
18 June 1996Return made up to 05/06/96; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 June 1996Return made up to 05/06/96; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 May 1996Registered office changed on 16/05/96 from: benkson house 26 thames road barking essex IG11 0JA (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 (11 pages)
8 May 1996Full accounts made up to 31 December 1995 (11 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
13 October 1995Full accounts made up to 31 December 1994 (9 pages)
13 October 1995Full accounts made up to 31 December 1994 (9 pages)
7 June 1995Registered office changed on 07/06/95 from: kreston house 8 gate st london WC2A 3HP (1 page)
7 June 1995Return made up to 05/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 June 1995Registered office changed on 07/06/95 from: kreston house 8 gate st london WC2A 3HP (1 page)
7 June 1995Return made up to 05/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
12 September 1994Accounts for a small company made up to 31 December 1993 (11 pages)
12 September 1994Accounts for a small company made up to 31 December 1993 (11 pages)
12 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
12 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
27 August 1991Accounts for a small company made up to 31 December 1990 (4 pages)
27 August 1991Accounts for a small company made up to 31 December 1990 (4 pages)
20 February 1987Full accounts made up to 31 December 1985 (7 pages)
20 February 1987Full accounts made up to 31 December 1985 (7 pages)