Company NameBPC Realisations Company
Company StatusDissolved
Company Number03679116
CategoryPrivate Unlimited Company
Incorporation Date4 December 1998(25 years, 4 months ago)
Dissolution Date23 May 2022 (1 year, 11 months ago)
Previous NameBenacre Properties Company

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

Director NameMr Hugh Murray Charles Coghill
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1998(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressC/O Quantuma Llp High Holborn House
52-54 High Holborn
London
WC1V 6RL
Secretary NameMr Hugh Murray Charles Coghill
NationalityBritish
StatusClosed
Appointed04 December 1998(same day as company formation)
RoleCompany Director
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(2 years, 10 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(7 years, 8 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
Appointed11 December 2009(11 years after company formation)
Appointment Duration12 years, 5 months (closed 23 May 2022)
RoleCompany Director
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
Appointed04 December 1998(same day as company formation)
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
Appointed04 December 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Cedars
Covehithe
Beccles
Suffolk
NR34 7JW
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed04 December 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

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

2 at £1Benacre Estates Company
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Charges

26 February 2013Delivered on: 28 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 82-90 bristol street birmingham west midlands MM13734 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
26 February 2013Delivered on: 28 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 74-80, 92 & 94 bristol street birmingham west midlands t/nos MM13732, WM987186 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
22 September 2010Delivered on: 24 September 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the nw of bromsgrove street SE of inge street and ne of essex street t/nos. WM808353, WM803313, WM54709, WM739835, WM803377, WM730828 and WM65162 all buildings and fixtures from time to time see image for full details.
Outstanding

Filing History

23 May 2022Final Gazette dissolved following liquidation (1 page)
23 February 2022Return of final meeting in a members' voluntary winding up (15 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 (20 pages)
11 June 2019Liquidators' statement of receipts and payments to 29 March 2019 (19 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 (18 pages)
15 June 2017Liquidators' statement of receipts and payments to 29 March 2017 (18 pages)
15 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-08
(2 pages)
15 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-08
(2 pages)
14 December 2016Change of name notice (2 pages)
14 December 2016Change of name notice (2 pages)
14 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-08
(1 page)
14 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-08
(1 page)
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)
15 April 2016Declaration of solvency (3 pages)
15 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-30
(1 page)
15 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-30
(1 page)
15 April 2016Appointment of a voluntary liquidator (2 pages)
15 April 2016Appointment of a voluntary liquidator (2 pages)
15 April 2016Declaration of solvency (3 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 2
(5 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 2
(5 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 2
(5 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 2
(5 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 2
(5 pages)
5 August 2014Register inspection address has been changed from Charterhouse Legge Street Birmingham B4 7EU United Kingdom to 21 Chipper Lane Salisbury SP1 1BG (1 page)
5 August 2014Register inspection address has been changed from Charterhouse Legge Street Birmingham B4 7EU United Kingdom to 21 Chipper Lane Salisbury SP1 1BG (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 2
(5 pages)
17 April 2014Auditor's resignation (1 page)
17 April 2014Auditor's resignation (1 page)
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
(5 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
(5 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
(5 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 3 (10 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 3 (10 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 2 (11 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 2 (11 pages)
6 August 2012Register(s) moved to registered office address (1 page)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
6 August 2012Register(s) moved to registered office address (1 page)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
22 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 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)
17 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 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)
24 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 January 2010Director's details changed for Hugh Murray Charles Coghill on 4 December 2009 (2 pages)
27 January 2010Director's details changed for Miss Lucinda Gooch Mvo on 4 December 2009 (2 pages)
27 January 2010Director's details changed for Lady Susan Barbara Christie Gooch on 4 December 2009 (2 pages)
27 January 2010Director's details changed for Lady Susan Barbara Christie Gooch on 4 December 2009 (2 pages)
27 January 2010Register inspection address has been changed (1 page)
27 January 2010Director's details changed for Miss Lucinda Gooch Mvo on 4 December 2009 (2 pages)
27 January 2010Secretary's details changed for Hugh Murray Charles Coghill on 4 December 2009 (1 page)
27 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (6 pages)
27 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (6 pages)
27 January 2010Director's details changed for Miss Lucinda Gooch Mvo on 4 December 2009 (2 pages)
27 January 2010Director's details changed for Lady Susan Barbara Christie Gooch on 4 December 2009 (2 pages)
27 January 2010Director's details changed for Hugh Murray Charles Coghill on 4 December 2009 (2 pages)
27 January 2010Director's details changed for Hugh Murray Charles Coghill on 4 December 2009 (2 pages)
27 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (6 pages)
27 January 2010Register inspection address has been changed (1 page)
27 January 2010Register(s) moved to registered inspection location (1 page)
27 January 2010Secretary's details changed for Hugh Murray Charles Coghill on 4 December 2009 (1 page)
27 January 2010Secretary's details changed for Hugh Murray Charles Coghill on 4 December 2009 (1 page)
27 January 2010Register(s) moved to registered inspection location (1 page)
23 December 2009Appointment of Victoria Vere Nicoll as a director (3 pages)
23 December 2009Appointment of Victoria Vere Nicoll as a director (3 pages)
18 August 2009Director's change of particulars / lucinda gooch / 07/05/2009 (2 pages)
18 August 2009Director's change of particulars / lucinda gooch / 07/05/2009 (2 pages)
1 May 2009Registered office changed on 01/05/2009 from bk 42 bull street birmingham B4 6AF (1 page)
1 May 2009Registered office changed on 01/05/2009 from bk 42 bull street birmingham B4 6AF (1 page)
15 December 2008Location of register of members (1 page)
15 December 2008Location of register of members (1 page)
15 December 2008Return made up to 04/12/08; full list of members (4 pages)
15 December 2008Return made up to 04/12/08; full list of members (4 pages)
22 May 2008Appointment terminated director timothy gooch (1 page)
22 May 2008Appointment terminated director timothy gooch (1 page)
21 January 2008Return made up to 04/12/07; full list of members (3 pages)
21 January 2008Return made up to 04/12/07; full list of members (3 pages)
22 December 2006Return made up to 04/12/06; full list of members (3 pages)
22 December 2006Return made up to 04/12/06; full list of members (3 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
13 January 2006Return made up to 04/12/05; full list of members (2 pages)
13 January 2006Return made up to 04/12/05; full list of members (2 pages)
11 January 2005Return made up to 04/12/04; full list of members (8 pages)
11 January 2005Return made up to 04/12/04; full list of members (8 pages)
6 January 2004Return made up to 04/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 January 2004Return made up to 04/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 December 2002Return made up to 04/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 December 2002Return made up to 04/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 December 2001Return made up to 04/12/01; full list of members
  • 363(287) ‐ Registered office changed on 27/12/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 December 2001Return made up to 04/12/01; full list of members
  • 363(287) ‐ Registered office changed on 27/12/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
8 January 2001Return made up to 04/12/00; full list of members (6 pages)
8 January 2001Return made up to 04/12/00; full list of members (6 pages)
22 December 1999Return made up to 04/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1999Return made up to 04/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
9 March 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
9 March 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
9 December 1998New director appointed (2 pages)
9 December 1998Secretary resigned (2 pages)
9 December 1998New director appointed (2 pages)
9 December 1998Secretary resigned (2 pages)
4 December 1998Incorporation (16 pages)
4 December 1998Incorporation (16 pages)