Company NameBenson Limited
Company StatusDissolved
Company Number01522284
CategoryPrivate Limited Company
Incorporation Date15 October 1980(43 years, 6 months ago)
Dissolution Date6 April 2012 (12 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Colin Stephen Callow
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1996(15 years, 4 months after company formation)
Appointment Duration16 years, 1 month (closed 06 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMulberry House
16 Fox Dell Storrington
Pulborough
West Sussex
RH20 4JY
Director NameMr Gerald Charles Priechenfried
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1998(17 years, 9 months after company formation)
Appointment Duration13 years, 8 months (closed 06 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Feltham Avenue
East Molesey
Surrey
KT8 9BL
Secretary NameMr James Nicholas Marshall Cox
NationalityBritish
StatusClosed
Appointed01 September 2003(22 years, 10 months after company formation)
Appointment Duration8 years, 7 months (closed 06 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Haverfield Gardens
Kew
Surrey
TW9 3DD
Director NamePaul Butler
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(10 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 03 July 1998)
RoleSurveyor
Correspondence Address37 Homestead Road
Chelsfield Park
Orpington
Kent
BR6 6HN
Director NameWilliam Peter Mann Gauld
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(10 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 03 July 1998)
RoleContracts Manager
Correspondence AddressCrammond House 54 Horseshoe Lane East
Merrow
Guildford
Surrey
GU1 2TL
Director NameMr Peter Alan Hance
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(10 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 November 1994)
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressHolly Steps 93 Loose Road
Maidstone
Kent
ME15 7DA
Director NamePaul Hildyard
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(10 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 November 1994)
RoleSurveyor
Correspondence Address23 Woodgate Meadow
Plumpton Green
Lewes
East Sussex
BN7 3BD
Secretary NamePaul Butler
NationalityBritish
StatusResigned
Appointed27 February 1991(10 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 03 July 1998)
RoleCompany Director
Correspondence Address37 Homestead Road
Chelsfield Park
Orpington
Kent
BR6 6HN
Director NameMichael Burton
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(15 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 January 2001)
RoleCompany Director
Correspondence Address29 The Birches
Cove
Farnborough
Hampshire
GU14 9RP
Director NameMr Stephen Pope
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(17 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Partridge Way
Guildford
Surrey
GU4 7DW
Director NameMr Stephen Pope
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(17 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Partridge Way
Guildford
Surrey
GU4 7DW
Director NameMr Alistair Thomas Sloan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(17 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 17 December 2004)
RoleCompany Director
Correspondence AddressTytherley
Snowhill
Copthorne
West Sussex
RH10 3EY
Secretary NameMr Colin Stephen Callow
NationalityBritish
StatusResigned
Appointed03 July 1998(17 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMulberry House
16 Fox Dell Storrington
Pulborough
West Sussex
RH20 4JY
Secretary NameMs Jane Adele Warner
NationalityBritish
StatusResigned
Appointed26 November 1998(18 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Lime Grove
Shepherds Bush
London
W12 8EE
Secretary NameSarah Ann Higgs
NationalityBritish
StatusResigned
Appointed01 March 2001(20 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 July 2001)
RoleAccountant
Correspondence Address34 The Gattons
Burgess Hill
West Sussex
RH15 9SW
Secretary NameMatthew Charles Emerson
NationalityBritish
StatusResigned
Appointed16 July 2001(20 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2003)
RoleCompany Director
Correspondence Address12 Niton Road
Richmond
Surrey
TW9 4LH

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£110,761,000
Gross Profit£11,933,000
Net Worth£878,000
Cash£8,262,000
Current Liabilities£24,824,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 April 2012Final Gazette dissolved following liquidation (1 page)
6 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2012Final Gazette dissolved following liquidation (1 page)
6 January 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
6 January 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
4 January 2012Court order insolvency:- replacement of liquidator (19 pages)
4 January 2012Court order insolvency:- replacement of liquidator (19 pages)
15 July 2011Registered office address changed from C/O Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 15 July 2011 (2 pages)
15 July 2011Registered office address changed from C/O Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 15 July 2011 (2 pages)
11 July 2011Liquidators' statement of receipts and payments to 7 June 2011 (5 pages)
11 July 2011Liquidators statement of receipts and payments to 7 June 2011 (5 pages)
11 July 2011Liquidators' statement of receipts and payments to 7 June 2011 (5 pages)
11 July 2011Liquidators statement of receipts and payments to 7 June 2011 (5 pages)
18 January 2011Liquidators' statement of receipts and payments to 7 December 2010 (6 pages)
18 January 2011Liquidators statement of receipts and payments to 7 December 2010 (6 pages)
18 January 2011Liquidators' statement of receipts and payments to 7 December 2010 (6 pages)
18 January 2011Liquidators statement of receipts and payments to 7 December 2010 (6 pages)
13 August 2010Court order insolvency:replacement of liquidator (9 pages)
13 August 2010Appointment of a voluntary liquidator (2 pages)
13 August 2010Notice of ceasing to act as a voluntary liquidator (1 page)
13 August 2010Notice of ceasing to act as a voluntary liquidator (1 page)
13 August 2010Appointment of a voluntary liquidator (2 pages)
13 August 2010Court order INSOLVENCY:replacement of liquidator (9 pages)
14 July 2010Liquidators statement of receipts and payments to 7 December 2009 (8 pages)
14 July 2010Liquidators' statement of receipts and payments to 7 December 2009 (8 pages)
14 July 2010Liquidators statement of receipts and payments to 7 June 2010 (7 pages)
14 July 2010Liquidators' statement of receipts and payments to 7 December 2009 (8 pages)
14 July 2010Liquidators statement of receipts and payments to 7 June 2010 (7 pages)
14 July 2010Liquidators statement of receipts and payments to 7 December 2009 (8 pages)
14 July 2010Liquidators' statement of receipts and payments to 7 June 2010 (7 pages)
14 July 2010Liquidators' statement of receipts and payments to 7 June 2010 (7 pages)
20 July 2009Liquidators' statement of receipts and payments to 7 June 2009 (6 pages)
20 July 2009Liquidators statement of receipts and payments to 7 June 2009 (6 pages)
20 July 2009Liquidators' statement of receipts and payments to 7 June 2009 (6 pages)
20 July 2009Liquidators statement of receipts and payments to 7 June 2009 (6 pages)
13 January 2009Liquidators statement of receipts and payments to 7 December 2008 (7 pages)
13 January 2009Liquidators statement of receipts and payments to 7 December 2008 (7 pages)
13 January 2009Liquidators' statement of receipts and payments to 7 December 2008 (7 pages)
13 January 2009Liquidators' statement of receipts and payments to 7 December 2008 (7 pages)
4 July 2008Liquidators' statement of receipts and payments to 7 December 2008 (48 pages)
4 July 2008Liquidators statement of receipts and payments to 7 December 2008 (48 pages)
4 July 2008Liquidators statement of receipts and payments to 7 December 2008 (48 pages)
4 July 2008Liquidators' statement of receipts and payments to 7 December 2008 (48 pages)
10 January 2008Liquidators' statement of receipts and payments (6 pages)
10 January 2008Liquidators' statement of receipts and payments (6 pages)
10 January 2008Liquidators statement of receipts and payments (6 pages)
25 July 2007Liquidators' statement of receipts and payments (6 pages)
25 July 2007Liquidators statement of receipts and payments (6 pages)
25 July 2007Liquidators' statement of receipts and payments (6 pages)
10 January 2007Liquidators' statement of receipts and payments (12 pages)
10 January 2007Liquidators statement of receipts and payments (12 pages)
10 January 2007Liquidators' statement of receipts and payments (12 pages)
18 April 2006Notice of Constitution of Liquidation Committee (2 pages)
18 April 2006Notice of Constitution of Liquidation Committee (2 pages)
21 December 2005Appointment of a voluntary liquidator (1 page)
21 December 2005Appointment of a voluntary liquidator (1 page)
8 December 2005Administrator's progress report (7 pages)
8 December 2005Administrator's progress report (7 pages)
8 December 2005Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
8 December 2005Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
13 July 2005Administrator's progress report (5 pages)
13 July 2005Administrator's progress report (5 pages)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
23 February 2005Amended certificate of constitution of creditors' committee (1 page)
23 February 2005Result of meeting of creditors (4 pages)
23 February 2005Result of meeting of creditors (4 pages)
23 February 2005Amended certificate of constitution of creditors' committee (1 page)
9 February 2005Registered office changed on 09/02/05 from: buckingham court 75-83 buckingham gate london SW1E 6PE (1 page)
9 February 2005Registered office changed on 09/02/05 from: buckingham court 75-83 buckingham gate london SW1E 6PE (1 page)
7 February 2005Statement of administrator's proposal (108 pages)
7 February 2005Statement of administrator's proposal (108 pages)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
17 December 2004Appointment of an administrator (1 page)
17 December 2004Appointment of an administrator (1 page)
28 February 2004Full accounts made up to 31 December 2003 (14 pages)
28 February 2004Full accounts made up to 31 December 2003 (14 pages)
19 February 2004Return made up to 18/01/04; full list of members (8 pages)
19 February 2004Return made up to 18/01/04; full list of members (8 pages)
24 October 2003Full accounts made up to 31 December 2002 (16 pages)
24 October 2003Full accounts made up to 31 December 2002 (16 pages)
21 October 2003New secretary appointed (2 pages)
21 October 2003New secretary appointed (2 pages)
16 October 2003Secretary resigned (1 page)
16 October 2003Secretary resigned (1 page)
12 June 2003Return made up to 18/01/03; full list of members (8 pages)
12 June 2003Return made up to 18/01/03; full list of members (8 pages)
20 June 2002Full accounts made up to 31 December 2001 (16 pages)
20 June 2002Full accounts made up to 31 December 2001 (16 pages)
19 February 2002Return made up to 18/01/02; full list of members (7 pages)
19 February 2002Return made up to 18/01/02; full list of members (7 pages)
12 December 2001Registered office changed on 12/12/01 from: benson house 31 london road reigate surrey RH2 9SS (1 page)
12 December 2001Registered office changed on 12/12/01 from: benson house 31 london road reigate surrey RH2 9SS (1 page)
5 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2001Particulars of mortgage/charge (15 pages)
5 September 2001Particulars of mortgage/charge (15 pages)
20 July 2001Secretary resigned (1 page)
20 July 2001New secretary appointed (2 pages)
20 July 2001Secretary resigned (1 page)
20 July 2001New secretary appointed (2 pages)
1 May 2001Full accounts made up to 31 December 2000 (16 pages)
1 May 2001Full accounts made up to 31 December 2000 (16 pages)
16 March 2001Secretary resigned (1 page)
16 March 2001New secretary appointed (2 pages)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
16 March 2001Secretary resigned (1 page)
16 March 2001New secretary appointed (2 pages)
20 February 2001Return made up to 18/01/01; full list of members (7 pages)
20 February 2001Return made up to 18/01/01; full list of members
  • 363(287) ‐ Registered office changed on 20/02/01
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 June 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
30 June 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
10 March 2000Registered office changed on 10/03/00 from: benson house 23/25 bell street reigate surrey RH2 7AD (1 page)
10 March 2000Registered office changed on 10/03/00 from: benson house 23/25 bell street reigate surrey RH2 7AD (1 page)
25 January 2000Return made up to 18/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2000Return made up to 18/01/00; full list of members (7 pages)
16 November 1999Full accounts made up to 30 September 1999 (18 pages)
16 November 1999Full accounts made up to 30 September 1999 (18 pages)
28 April 1999Full accounts made up to 30 September 1998 (16 pages)
28 April 1999Full accounts made up to 30 September 1998 (16 pages)
20 April 1999New director appointed (2 pages)
20 April 1999New director appointed (2 pages)
9 March 1999Return made up to 18/01/99; full list of members (8 pages)
9 March 1999Return made up to 18/01/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
7 December 1998New secretary appointed (2 pages)
7 December 1998New secretary appointed (2 pages)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
21 July 1998Particulars of mortgage/charge (11 pages)
21 July 1998Particulars of mortgage/charge (11 pages)
17 July 1998New secretary appointed (2 pages)
17 July 1998New secretary appointed (2 pages)
17 July 1998Secretary resigned;director resigned (1 page)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998Director resigned (1 page)
17 July 1998New director appointed (2 pages)
17 July 1998Registered office changed on 17/07/98 from: 63 high street crawley west sussex RH10 1BQ (1 page)
17 July 1998Registered office changed on 17/07/98 from: bevis mark house 24 bevis marks london EC3A 7NR (1 page)
17 July 1998Director resigned (1 page)
17 July 1998New director appointed (2 pages)
17 July 1998Registered office changed on 17/07/98 from: bevis mark house 24 bevis marks london EC3A 7NR (1 page)
17 July 1998Secretary resigned;director resigned (1 page)
17 July 1998Registered office changed on 17/07/98 from: 63 high street crawley west sussex RH10 1BQ (1 page)
16 July 1998Declaration of assistance for shares acquisition (8 pages)
16 July 1998Memorandum and Articles of Association (5 pages)
16 July 1998Memorandum and Articles of Association (5 pages)
16 July 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
16 July 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
16 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 July 1998Declaration of assistance for shares acquisition (8 pages)
14 July 1998Declaration of satisfaction of mortgage/charge (1 page)
14 July 1998Declaration of satisfaction of mortgage/charge (1 page)
23 January 1998Return made up to 18/01/98; no change of members (4 pages)
23 January 1998Full accounts made up to 30 September 1997 (15 pages)
23 January 1998Return made up to 18/01/98; no change of members (4 pages)
23 January 1998Full accounts made up to 30 September 1997 (15 pages)
10 February 1997Return made up to 18/01/97; no change of members (4 pages)
10 February 1997Return made up to 18/01/97; no change of members (4 pages)
7 January 1997Full accounts made up to 30 September 1996 (17 pages)
7 January 1997Full accounts made up to 30 September 1996 (17 pages)
8 October 1996Declaration of satisfaction of mortgage/charge (1 page)
8 October 1996Declaration of satisfaction of mortgage/charge (1 page)
15 April 1996Registered office changed on 15/04/96 from: 246 bishopsgate london EC2M 4PA (1 page)
15 April 1996Registered office changed on 15/04/96 from: 246 bishopsgate london EC2M 4PA (1 page)
11 March 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
2 March 1996New director appointed (2 pages)
2 March 1996New director appointed (2 pages)
14 February 1996Full accounts made up to 30 September 1995 (15 pages)
14 February 1996Full accounts made up to 30 September 1995 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (54 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
15 October 1980Certificate of incorporation (1 page)
15 October 1980Incorporation (16 pages)
15 October 1980Certificate of incorporation (1 page)
15 October 1980Incorporation (16 pages)
15 October 1980Certificate of incorporation (2 pages)
15 October 1980Certificate of incorporation (1 page)