52-54 High Holborn
London
WC1V 6RL
Director Name | Mr Hugh Murray Charles Coghill |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 1996(8 years, 6 months after company formation) |
Appointment Duration | 25 years, 11 months (closed 23 May 2022) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | High Holborn House 52-54 High Holborn London WC1V 6RL |
Director Name | Lady Susan Barbara Christie Gooch |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2001(13 years, 9 months after company formation) |
Appointment Duration | 20 years, 7 months (closed 23 May 2022) |
Role | Landowner |
Country of Residence | United Kingdom |
Correspondence Address | High Holborn House 52-54 High Holborn London WC1V 6RL |
Director Name | Mrs Lucinda Hutson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2006(18 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months (closed 23 May 2022) |
Role | Landowner |
Country of Residence | United Kingdom |
Correspondence Address | High Holborn House 52-54 High Holborn London WC1V 6RL |
Director Name | Mrs Victoria Vere Nicoll |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2009(21 years, 12 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 23 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Holborn House 52-54 High Holborn London WC1V 6RL |
Director Name | Capt Richard John Sherlock Gooch |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 19 April 1999) |
Role | Company Director |
Correspondence Address | Benacre Hall Beccles Suffolk NR34 7LJ |
Director Name | Major Sir Timothy Robert Sherlock Gooch |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(3 years, 7 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 09 April 2008) |
Role | Company Director |
Correspondence Address | The Cedars Covehithe Beccles Suffolk NR34 7JW |
Director Name | Mr Derek Montague Percy Lea |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 1996) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Mearse 20 Mearse Lane Barnt Green Birmingham West Midlands B45 8HW |
Secretary Name | Mr Derek Montague Percy Lea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mearse 20 Mearse Lane Barnt Green Birmingham West Midlands B45 8HW |
Website | benacre.co.uk |
---|
Registered Address | High Holborn House 52-54 High Holborn London WC1V 6RL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Benacre Estates Co 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
23 May 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 February 2022 | Return of final meeting in a members' voluntary winding up (15 pages) |
1 June 2021 | Liquidators' statement of receipts and payments to 29 March 2021 (15 pages) |
3 June 2020 | Liquidators' statement of receipts and payments to 29 March 2020 (20 pages) |
13 June 2019 | Liquidators' statement of receipts and payments to 29 March 2019 (19 pages) |
13 June 2018 | Liquidators' statement of receipts and payments to 29 March 2018 (20 pages) |
23 March 2018 | Registered 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 23 March 2018 (2 pages) |
15 June 2017 | Liquidators' statement of receipts and payments to 29 March 2017 (17 pages) |
15 June 2017 | Liquidators' statement of receipts and payments to 29 March 2017 (17 pages) |
19 April 2016 | Registered 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 2016 | Registered 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) |
15 April 2016 | Declaration of solvency (3 pages) |
15 April 2016 | Resolutions
|
15 April 2016 | Appointment of a voluntary liquidator (2 pages) |
15 April 2016 | Appointment of a voluntary liquidator (2 pages) |
15 April 2016 | Declaration of solvency (3 pages) |
15 April 2016 | Resolutions
|
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
5 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
17 April 2014 | Auditor's resignation (1 page) |
17 April 2014 | Auditor's resignation (1 page) |
6 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
6 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
22 August 2011 | Resolutions
|
22 August 2011 | Resolutions
|
3 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
5 November 2010 | Director's details changed for Miss Lucinda Gooch on 5 November 2010 (2 pages) |
5 November 2010 | Director's details changed for Miss Lucinda Gooch on 5 November 2010 (2 pages) |
5 November 2010 | Director's details changed for Miss Lucinda Gooch on 5 November 2010 (2 pages) |
11 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Director's details changed for Miss Lucinda Gooch Mvo on 19 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Lady Susan Barbara Christie Gooch on 19 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Miss Lucinda Gooch Mvo on 19 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Hugh Murray Charles Coghill on 19 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Lady Susan Barbara Christie Gooch on 19 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Hugh Murray Charles Coghill on 19 January 2010 (2 pages) |
27 January 2010 | Secretary's details changed for Hugh Murray Charles Coghill on 19 January 2010 (1 page) |
27 January 2010 | Secretary's details changed for Hugh Murray Charles Coghill on 19 January 2010 (1 page) |
23 December 2009 | Appointment of Victoria Vere Nicoll as a director (3 pages) |
23 December 2009 | Appointment of Victoria Vere Nicoll as a director (3 pages) |
17 August 2009 | Director's change of particulars / lucinda gooch / 07/05/2009 (2 pages) |
17 August 2009 | Director's change of particulars / susan gooch / 22/07/2009 (1 page) |
17 August 2009 | Director and secretary's change of particulars / hugh coghill / 22/07/2009 (1 page) |
17 August 2009 | Director and secretary's change of particulars / hugh coghill / 22/07/2009 (1 page) |
17 August 2009 | Director's change of particulars / susan gooch / 22/07/2009 (1 page) |
17 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
17 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
17 August 2009 | Director's change of particulars / lucinda gooch / 07/05/2009 (2 pages) |
1 May 2009 | Registered office changed on 01/05/2009 from 42 bull street birmingham B4 6AF (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from 42 bull street birmingham B4 6AF (1 page) |
17 September 2008 | Return made up to 03/08/08; full list of members
|
17 September 2008 | Return made up to 03/08/08; full list of members
|
20 August 2007 | Return made up to 03/08/07; full list of members (3 pages) |
20 August 2007 | Return made up to 03/08/07; full list of members (3 pages) |
18 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
18 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
22 August 2005 | Return made up to 03/08/05; full list of members (2 pages) |
22 August 2005 | Return made up to 03/08/05; full list of members (2 pages) |
3 September 2004 | Return made up to 03/08/04; full list of members (7 pages) |
3 September 2004 | Return made up to 03/08/04; full list of members (7 pages) |
1 September 2003 | Return made up to 03/08/03; full list of members
|
1 September 2003 | Return made up to 03/08/03; full list of members
|
27 August 2002 | Return made up to 03/08/02; full list of members
|
27 August 2002 | Return made up to 03/08/02; full list of members
|
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
20 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
20 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
4 September 2000 | Return made up to 03/08/00; full list of members (6 pages) |
4 September 2000 | Return made up to 03/08/00; full list of members (6 pages) |
23 August 1999 | Return made up to 03/08/99; full list of members
|
23 August 1999 | Return made up to 03/08/99; full list of members
|
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
17 August 1998 | Return made up to 03/08/98; full list of members (8 pages) |
17 August 1998 | Return made up to 03/08/98; full list of members (8 pages) |
18 August 1997 | Return made up to 03/08/97; full list of members
|
18 August 1997 | Return made up to 03/08/97; full list of members
|
23 January 1997 | Director resigned (1 page) |
23 January 1997 | Director resigned (1 page) |
6 September 1996 | Return made up to 03/08/96; full list of members
|
6 September 1996 | Return made up to 03/08/96; full list of members
|
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
31 March 1996 | Secretary resigned (1 page) |
31 March 1996 | New secretary appointed (2 pages) |
31 March 1996 | New secretary appointed (2 pages) |
31 March 1996 | Secretary resigned (1 page) |
4 August 1995 | Return made up to 03/08/95; full list of members (10 pages) |
4 August 1995 | Return made up to 03/08/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
21 December 1987 | Incorporation (18 pages) |
21 December 1987 | Incorporation (18 pages) |