Company NameBenjamin Latrobe Limited
Company StatusDissolved
Company Number01935026
CategoryPrivate Limited Company
Incorporation Date31 July 1985(38 years, 9 months ago)
Dissolution Date12 March 2015 (9 years, 1 month ago)
Previous NameBarham International Finance Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJanet Patricia Hesketh
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(5 years, 11 months after company formation)
Appointment Duration23 years, 8 months (closed 12 March 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address153 Copers Cope Road
Bromley
Kent
BR3 1NZ
Director NameBarry Charles John Hesketh
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1995(9 years, 5 months after company formation)
Appointment Duration20 years, 2 months (closed 12 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWithybeds Cottage Smithmoor Common
Earls Croome
Worcester
Worcestershire
WR8 9DH
Secretary NameBarry Charles John Hesketh
NationalityBritish
StatusClosed
Appointed09 January 2009(23 years, 5 months after company formation)
Appointment Duration6 years, 2 months (closed 12 March 2015)
RoleCompany Director
Correspondence AddressWithybeds Cottage Smithmoor Common
Earls Croome
Worcester
Worcestshire
WR8 9DH
Secretary NameMiss Hayley Hesketh
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 02 February 2004)
RoleCompany Director
Correspondence AddressEsthwaite Lodge Cudham Lane South
Cudham
Sevenoaks
TN14 7QA
Director NameClare Elizabeth Emblin
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(14 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 09 January 2009)
RoleBusiness Centre Manager
Correspondence Address35 The Beeches
Chatham
Kent
ME5 0NS
Director NameMr Guy David Neely
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(14 years, 4 months after company formation)
Appointment Duration6 years (resigned 06 December 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Bromley Lane
Chislehurst
Kent
BR7 6LE
Director NameDr Victor Gembala
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(14 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 March 2003)
RoleLand Owner
Country of ResidenceEngland
Correspondence Address74 Tyrwhitt Road
London
SE4 1QB
Secretary NameMr Guy David Neely
NationalityBritish
StatusResigned
Appointed02 February 2004(18 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Bromley Lane
Chislehurst
Kent
BR7 6LE
Secretary NameClare Elizabeth Emblin
NationalityBritish
StatusResigned
Appointed30 June 2006(20 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 January 2009)
RoleCompany Director
Correspondence Address35 The Beeches
Chatham
Kent
ME5 0NS

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Barry Charles John Hesketh
50.00%
Ordinary
1 at £1Janet Patricia Hesketh
50.00%
Ordinary

Financials

Year2014
Net Worth£1,920,048
Cash£479
Current Liabilities£801,498

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 March 2015Final Gazette dissolved following liquidation (1 page)
12 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2015Final Gazette dissolved following liquidation (1 page)
12 December 2014Completion of winding up (1 page)
12 December 2014Completion of winding up (1 page)
15 January 2014Order of court to wind up (3 pages)
15 January 2014Order of court to wind up (3 pages)
20 December 2013Notice of a court order ending Administration (21 pages)
20 December 2013Notice of a court order ending Administration (21 pages)
24 May 2013Administrator's progress report to 29 April 2013 (19 pages)
24 May 2013Administrator's progress report to 29 April 2013 (19 pages)
23 May 2013Notice of extension of period of Administration (1 page)
23 May 2013Notice of extension of period of Administration (1 page)
28 December 2012Administrator's progress report to 27 November 2012 (34 pages)
28 December 2012Administrator's progress report to 27 November 2012 (34 pages)
24 October 2012Statement of affairs with form 2.14B (15 pages)
24 October 2012Statement of affairs with form 2.14B (15 pages)
3 August 2012Notice of deemed approval of proposals (1 page)
3 August 2012Notice of deemed approval of proposals (1 page)
20 July 2012Statement of administrator's proposal (26 pages)
20 July 2012Statement of administrator's proposal (26 pages)
6 June 2012Registered office address changed from Barham Court Teston Maidstone Kent ME18 5BZ on 6 June 2012 (2 pages)
6 June 2012Registered office address changed from Barham Court Teston Maidstone Kent ME18 5BZ on 6 June 2012 (2 pages)
6 June 2012Registered office address changed from Barham Court Teston Maidstone Kent ME18 5BZ on 6 June 2012 (2 pages)
1 June 2012Appointment of an administrator (1 page)
1 June 2012Appointment of an administrator (1 page)
22 February 2012Director's details changed for Barry Charles John Hesketh on 31 December 2011 (2 pages)
22 February 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-02-22
  • GBP 2
(5 pages)
22 February 2012Secretary's details changed for Barry Charles John Hesketh on 31 December 2011 (2 pages)
22 February 2012Secretary's details changed for Barry Charles John Hesketh on 31 December 2011 (2 pages)
22 February 2012Director's details changed for Barry Charles John Hesketh on 31 December 2011 (2 pages)
22 February 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-02-22
  • GBP 2
(5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
29 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
29 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 February 2010Director's details changed for Barry Charles John Hesketh on 31 December 2009 (2 pages)
15 February 2010Director's details changed for Barry Charles John Hesketh on 31 December 2009 (2 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Janet Patricia Hesketh on 31 December 2009 (2 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Janet Patricia Hesketh on 31 December 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 March 2009Secretary appointed barry charles john hesketh (1 page)
17 March 2009Secretary appointed barry charles john hesketh (1 page)
20 February 2009Return made up to 31/12/08; full list of members (4 pages)
20 February 2009Return made up to 31/12/08; full list of members (4 pages)
29 January 2009Appointment terminated director and secretary clare emblin (1 page)
29 January 2009Appointment terminated director and secretary clare emblin (1 page)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 February 2008Return made up to 31/12/07; full list of members (3 pages)
6 February 2008Return made up to 31/12/07; full list of members (3 pages)
23 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 January 2007Return made up to 31/12/06; full list of members (3 pages)
16 January 2007Return made up to 31/12/06; full list of members (3 pages)
26 September 2006Secretary resigned (1 page)
26 September 2006Secretary resigned (1 page)
26 September 2006New secretary appointed (1 page)
26 September 2006New secretary appointed (1 page)
6 January 2006Director's particulars changed (1 page)
6 January 2006Director's particulars changed (1 page)
6 January 2006Return made up to 31/12/05; full list of members (3 pages)
6 January 2006Return made up to 31/12/05; full list of members (3 pages)
6 January 2006Director's particulars changed (1 page)
6 January 2006Director's particulars changed (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
3 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 August 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 August 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 January 2005Return made up to 31/12/04; full list of members (8 pages)
29 January 2005Return made up to 31/12/04; full list of members (8 pages)
12 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 March 2004Secretary resigned (1 page)
8 March 2004Secretary resigned (1 page)
8 March 2004New secretary appointed (2 pages)
8 March 2004New secretary appointed (2 pages)
5 February 2004Return made up to 31/12/03; full list of members (8 pages)
5 February 2004Return made up to 31/12/03; full list of members (8 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
23 January 2003Return made up to 31/12/02; full list of members (8 pages)
23 January 2003Return made up to 31/12/02; full list of members (8 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
31 October 2002Declaration of satisfaction of mortgage/charge (1 page)
31 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2002Declaration of satisfaction of mortgage/charge (1 page)
3 October 2002Particulars of mortgage/charge (4 pages)
3 October 2002Particulars of mortgage/charge (3 pages)
3 October 2002Particulars of mortgage/charge (3 pages)
3 October 2002Particulars of mortgage/charge (4 pages)
22 April 2002Return made up to 31/12/01; full list of members (7 pages)
22 April 2002Return made up to 31/12/01; full list of members (7 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
5 February 2001 (4 pages)
5 February 2001 (4 pages)
26 January 2001Return made up to 31/12/00; full list of members (7 pages)
26 January 2001Return made up to 31/12/00; full list of members (7 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Declaration of satisfaction of mortgage/charge (1 page)
24 March 2000Declaration of satisfaction of mortgage/charge (1 page)
24 March 2000Declaration of satisfaction of mortgage/charge (1 page)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Declaration of satisfaction of mortgage/charge (1 page)
24 March 2000Declaration of satisfaction of mortgage/charge (1 page)
24 March 2000Declaration of satisfaction of mortgage/charge (1 page)
24 March 2000Declaration of satisfaction of mortgage/charge (1 page)
24 March 2000Declaration of satisfaction of mortgage/charge (1 page)
24 March 2000Declaration of satisfaction of mortgage/charge (1 page)
24 March 2000Declaration of satisfaction of mortgage/charge (1 page)
24 March 2000Declaration of satisfaction of mortgage/charge (1 page)
24 March 2000Particulars of mortgage/charge (7 pages)
24 March 2000Declaration of satisfaction of mortgage/charge (1 page)
24 March 2000Declaration of satisfaction of mortgage/charge (1 page)
24 March 2000Declaration of satisfaction of mortgage/charge (1 page)
24 March 2000Declaration of satisfaction of mortgage/charge (1 page)
24 March 2000Declaration of satisfaction of mortgage/charge (1 page)
24 March 2000Particulars of mortgage/charge (7 pages)
21 March 2000Declaration of satisfaction of mortgage/charge (1 page)
21 March 2000Declaration of satisfaction of mortgage/charge (1 page)
4 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2000 (4 pages)
20 January 2000 (4 pages)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
18 October 1999Return made up to 31/12/98; full list of members (6 pages)
18 October 1999Return made up to 31/12/98; full list of members (6 pages)
3 February 1999 (5 pages)
3 February 1999 (5 pages)
3 February 1999 (5 pages)
3 February 1999 (5 pages)
5 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 May 1997Return made up to 31/12/96; no change of members (4 pages)
9 May 1997Return made up to 31/12/96; no change of members (4 pages)
5 February 1997 (5 pages)
5 February 1997 (5 pages)
30 September 1996 (5 pages)
30 September 1996 (5 pages)
21 March 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 1995 (5 pages)
3 May 1995 (5 pages)
21 January 1993 (5 pages)
21 January 1993 (5 pages)
6 December 1990 (4 pages)
6 December 1990Return made up to 31/10/90; full list of members (4 pages)
6 December 1990Return made up to 31/10/90; full list of members (4 pages)
6 December 1990 (4 pages)
4 July 1990 (4 pages)
4 July 1990 (4 pages)
15 June 1989 (4 pages)
15 June 1989 (4 pages)
6 January 1988 (6 pages)
6 January 1988 (6 pages)
31 July 1985Incorporation (11 pages)
31 July 1985Incorporation (11 pages)