Company NameBenacre Estates Company
Company StatusDissolved
Company Number00752529
CategoryPrivate Unlimited Company
Incorporation Date7 March 1963(61 years, 1 month ago)
Dissolution Date23 May 2022 (1 year, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Hugh Murray Charles Coghill
NationalityBritish
StatusClosed
Appointed01 April 1996(33 years, 1 month after company formation)
Appointment Duration26 years, 1 month (closed 23 May 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressC/O Quantuma Llp High Holborn House
52-54 High Holborn
London
WC1V 6RL
Director NameMr Hugh Murray Charles Coghill
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1996(33 years, 3 months after company formation)
Appointment Duration25 years, 11 months (closed 23 May 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressC/O Quantuma Llp High Holborn House
52-54 High Holborn
London
WC1V 6RL
Director NameLady Susan Barbara Christie Gooch
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2001(38 years, 7 months after company formation)
Appointment Duration20 years, 7 months (closed 23 May 2022)
RoleLandowner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Quantuma Llp High Holborn House
52-54 High Holborn
London
WC1V 6RL
Director NameMrs Lucinda Hutson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2006(43 years, 5 months after company formation)
Appointment Duration15 years, 9 months (closed 23 May 2022)
RoleLandowner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Quantuma Llp High Holborn House
52-54 High Holborn
London
WC1V 6RL
Director NameMrs Victoria Vere Nicoll
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2006(43 years, 5 months after company formation)
Appointment Duration15 years, 9 months (closed 23 May 2022)
RoleHouse Wife
Country of ResidenceEngland
Correspondence AddressC/O Quantuma Llp High Holborn House
52-54 High Holborn
London
WC1V 6RL
Director NameCapt Richard John Sherlock Gooch
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(28 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 19 April 1999)
RoleCompany Director
Correspondence AddressBenacre Hall
Beccles
Suffolk
NR34 7LJ
Director NameMajor Sir Timothy Robert Sherlock Gooch
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(28 years, 5 months after company formation)
Appointment Duration16 years, 8 months (resigned 09 April 2008)
RoleCompany Director
Correspondence AddressThe Cedars
Covehithe
Beccles
Suffolk
NR34 7JW
Director NameMr Derek Montague Percy Lea
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(28 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 1996)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Mearse 20 Mearse Lane
Barnt Green
Birmingham
West Midlands
B45 8HW
Secretary NameMr Derek Montague Percy Lea
NationalityBritish
StatusResigned
Appointed03 August 1991(28 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mearse 20 Mearse Lane
Barnt Green
Birmingham
West Midlands
B45 8HW

Contact

Websitebenacre.co.uk

Location

Registered AddressC/O Quantuma Llp High Holborn House
52-54 High Holborn
London
WC1V 6RL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

432.5k at £1Trustees Of Lucinda Gooch's Settlement
25.00%
Ordinary
432.5k at £1Trustees Of Victoria Vere Nicoll's Settlement
25.00%
Ordinary
430.6k at £1Lady Susan Barbara Christie Gooch
24.89%
Ordinary Non Voting
211.5k at £1Mrs Lucinda Hutson
12.23%
Ordinary Non Voting
211.5k at £1Mrs Victoria Vere Nicoll
12.23%
Ordinary Non Voting
9.5k at £1Sir Trs Gooch Will Trust & Grandchildern's Fund
0.55%
Ordinary Non Voting
1000 at £1Mrs Lucinda Hutson
0.06%
Ordinary
1000 at £1Mrs Victoria Vere Nicoll
0.06%
Ordinary
1 at £2Lady Susan Barbara Christie Gooch
0.00%
Ordinary A

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

23 May 2022Final Gazette dissolved following liquidation (1 page)
23 February 2022Return of final meeting in a members' voluntary winding up (16 pages)
1 June 2021Liquidators' statement of receipts and payments to 29 March 2021 (15 pages)
3 June 2020Liquidators' statement of receipts and payments to 29 March 2020 (21 pages)
13 June 2019Liquidators' statement of receipts and payments to 29 March 2019 (21 pages)
18 June 2018Liquidators' statement of receipts and payments to 29 March 2018 (21 pages)
26 March 2018Registered office address changed from Vernon House 23 Sicilian Avenue London WC1 2QS to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 26 March 2018 (2 pages)
15 June 2017Liquidators' statement of receipts and payments to 29 March 2017 (17 pages)
15 June 2017Liquidators' statement of receipts and payments to 29 March 2017 (17 pages)
29 April 2016Declaration of solvency (3 pages)
29 April 2016Declaration of solvency (3 pages)
19 April 2016Registered office address changed from The Estate & Farms Office Hall Farm Benacre Beccles Suffolk NR34 7LJ to Vernon House 23 Sicilian Avenue London WC1 2QS on 19 April 2016 (2 pages)
19 April 2016Registered office address changed from The Estate & Farms Office Hall Farm Benacre Beccles Suffolk NR34 7LJ to Vernon House 23 Sicilian Avenue London WC1 2QS on 19 April 2016 (2 pages)
14 April 2016Appointment of a voluntary liquidator (2 pages)
14 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-30
(1 page)
14 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-30
(1 page)
14 April 2016Appointment of a voluntary liquidator (2 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,730,057
(6 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,730,057
(6 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,730,057
(6 pages)
15 December 2014Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
15 December 2014Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,730,057
(6 pages)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,730,057
(6 pages)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,730,057
(6 pages)
17 April 2014Auditor's resignation (1 page)
17 April 2014Auditor's resignation (1 page)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (7 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (7 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (7 pages)
3 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
29 November 2010Form SH02 consolidation of shares 10/11/10 (5 pages)
29 November 2010Form SH02 consolidation of shares 10/11/10 (5 pages)
19 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 November 2010Director's details changed for Miss Lucinda Gooch on 5 November 2010 (2 pages)
5 November 2010Director's details changed for Miss Lucinda Gooch on 5 November 2010 (2 pages)
5 November 2010Director's details changed for Miss Lucinda Gooch on 5 November 2010 (2 pages)
21 September 2010Particulars of variation of rights attached to shares (2 pages)
21 September 2010Particulars of variation of rights attached to shares (2 pages)
21 September 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
21 September 2010Allotment of a new class of shares by an unlimited company (3 pages)
21 September 2010Allotment of a new class of shares by an unlimited company (3 pages)
21 September 2010Change of share class name or designation (2 pages)
21 September 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
21 September 2010Change of share class name or designation (2 pages)
26 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Miss Lucinda Gooch Mvo on 19 January 2010 (2 pages)
27 January 2010Director's details changed for Victoria Vere Nicoll on 19 January 2010 (2 pages)
27 January 2010Director's details changed for Hugh Murray Charles Coghill on 19 January 2010 (2 pages)
27 January 2010Secretary's details changed for Hugh Murray Charles Coghill on 19 January 2010 (1 page)
27 January 2010Director's details changed for Victoria Vere Nicoll on 19 January 2010 (2 pages)
27 January 2010Director's details changed for Lady Susan Barbara Christie Gooch on 19 January 2010 (2 pages)
27 January 2010Director's details changed for Miss Lucinda Gooch Mvo on 19 January 2010 (2 pages)
27 January 2010Secretary's details changed for Hugh Murray Charles Coghill on 19 January 2010 (1 page)
27 January 2010Director's details changed for Hugh Murray Charles Coghill on 19 January 2010 (2 pages)
27 January 2010Director's details changed for Lady Susan Barbara Christie Gooch on 19 January 2010 (2 pages)
18 August 2009Director's change of particulars / lucinda gooch / 07/05/2009 (2 pages)
18 August 2009Return made up to 03/08/09; full list of members (6 pages)
18 August 2009Director's change of particulars / lucinda gooch / 07/05/2009 (2 pages)
18 August 2009Return made up to 03/08/09; full list of members (6 pages)
17 August 2009Director's change of particulars / susan gooch / 22/07/2009 (1 page)
17 August 2009Director's change of particulars / susan gooch / 22/07/2009 (1 page)
17 August 2009Director and secretary's change of particulars / hugh coghill / 22/07/2009 (1 page)
17 August 2009Director and secretary's change of particulars / hugh coghill / 22/07/2009 (1 page)
1 May 2009Registered office changed on 01/05/2009 from 42 bull street birmingham B4 6AF (1 page)
1 May 2009Registered office changed on 01/05/2009 from 42 bull street birmingham B4 6AF (1 page)
17 September 2008Return made up to 03/08/08; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
17 September 2008Return made up to 03/08/08; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
22 May 2008Appointment terminated director timothy gooch (1 page)
22 May 2008Appointment terminated director timothy gooch (1 page)
20 August 2007Director's particulars changed (1 page)
20 August 2007Return made up to 03/08/07; full list of members (4 pages)
20 August 2007Director's particulars changed (1 page)
20 August 2007Return made up to 03/08/07; full list of members (4 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
18 August 2006Return made up to 03/08/06; full list of members (4 pages)
18 August 2006Return made up to 03/08/06; full list of members (4 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
22 August 2005Return made up to 03/08/05; full list of members (4 pages)
22 August 2005Return made up to 03/08/05; full list of members (4 pages)
3 September 2004Return made up to 03/08/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 September 2004Return made up to 03/08/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 September 2003Return made up to 03/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 September 2003Return made up to 03/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 August 2002Return made up to 03/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 August 2002Return made up to 03/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
20 August 2001Return made up to 03/08/01; full list of members (8 pages)
20 August 2001Return made up to 03/08/01; full list of members (8 pages)
4 September 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 1999Return made up to 03/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 1999Return made up to 03/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
17 August 1998Return made up to 03/08/98; full list of members (8 pages)
17 August 1998Return made up to 03/08/98; full list of members (8 pages)
19 August 1997Return made up to 03/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
19 August 1997Return made up to 03/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
23 January 1997Director resigned (1 page)
23 January 1997Director resigned (1 page)
6 September 1996Return made up to 03/08/96; full list of members (6 pages)
6 September 1996Return made up to 03/08/96; full list of members (6 pages)
3 July 1996New director appointed (2 pages)
3 July 1996New director appointed (2 pages)
31 March 1996New secretary appointed (2 pages)
31 March 1996New secretary appointed (2 pages)
31 March 1996Secretary resigned (1 page)
31 March 1996Secretary resigned (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
30 June 1987Return made up to 09/12/86; full list of members (4 pages)
30 June 1987Return made up to 09/12/86; full list of members (4 pages)
26 January 1984Annual return made up to 30/09/82 (4 pages)
26 January 1984Annual return made up to 30/09/82 (4 pages)
25 January 1983Annual return made up to 30/09/81 (4 pages)
25 January 1983Annual return made up to 30/09/81 (4 pages)
7 March 1963Incorporation (14 pages)
7 March 1963Incorporation (14 pages)
7 March 1963Certificate of incorporation (1 page)
7 March 1963Certificate of incorporation (1 page)