Company NameBenham Care Ltd
DirectorMichael McGowan
Company StatusLiquidation
Company Number04398389
CategoryPrivate Limited Company
Incorporation Date19 March 2002(22 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMichael McGowan
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2002(same day as company formation)
RoleNursing Home Manager
Country of ResidenceUnited Kingdom
Correspondence Address219 Spital Road
Bromborough
Wirral
Merseyside
CH62 2AF
Wales
Secretary NameJanet Lucille McGowan
NationalityBritish
StatusCurrent
Appointed19 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address217-219 Spital Road
Bromborough
Wirral
CH62 2AF
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressC/O Grant Thornton Uk Llp
30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2013
Net Worth£359,031
Cash£191,096
Current Liabilities£64,057

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Next Accounts Due31 January 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Returns

Next Return Due2 April 2017 (overdue)

Filing History

1 August 2023Liquidators' statement of receipts and payments to 17 June 2023 (23 pages)
1 August 2022Liquidators' statement of receipts and payments to 17 June 2022 (14 pages)
29 April 2022Removal of liquidator by court order (11 pages)
29 April 2022Appointment of a voluntary liquidator (3 pages)
28 March 2022INSOLVENCY:Secretary of state's release of liquidator. (1 page)
9 August 2021Liquidators' statement of receipts and payments to 17 June 2021 (22 pages)
22 September 2020Liquidators' statement of receipts and payments to 17 June 2020 (7 pages)
18 May 2020Registered office address changed from C/O Rooney Associates 2nd Floor 19 Castle Street Liverpool Merseyside L2 4SX to C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU on 18 May 2020 (2 pages)
19 March 2020Appointment of a voluntary liquidator (4 pages)
2 July 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
2 July 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
29 June 2015Registered office address changed from 26 Thingwall Road Irby Wirral CH61 3UE to C/O Rooney Associates 2nd Floor 19 Castle Street Liverpool Merseyside L2 4SX on 29 June 2015 (2 pages)
29 June 2015Registered office address changed from 26 Thingwall Road Irby Wirral CH61 3UE to C/O Rooney Associates 2nd Floor 19 Castle Street Liverpool Merseyside L2 4SX on 29 June 2015 (2 pages)
24 June 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-18
(1 page)
24 June 2015Appointment of a voluntary liquidator (1 page)
24 June 2015Statement of affairs with form 4.19 (5 pages)
24 June 2015Appointment of a voluntary liquidator (1 page)
24 June 2015Statement of affairs with form 4.19 (5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
31 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
9 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
19 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
10 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Michael Mcgowan on 1 January 2010 (2 pages)
20 April 2010Director's details changed for Michael Mcgowan on 1 January 2010 (2 pages)
20 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Michael Mcgowan on 1 January 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
23 March 2009Return made up to 19/03/09; full list of members (3 pages)
23 March 2009Return made up to 19/03/09; full list of members (3 pages)
27 February 2009Total exemption full accounts made up to 30 April 2008 (13 pages)
27 February 2009Total exemption full accounts made up to 30 April 2008 (13 pages)
23 September 2008Return made up to 19/03/08; full list of members (3 pages)
23 September 2008Return made up to 19/03/08; full list of members (3 pages)
17 January 2008Total exemption full accounts made up to 30 April 2007 (13 pages)
17 January 2008Total exemption full accounts made up to 30 April 2007 (13 pages)
6 June 2007Total exemption full accounts made up to 30 April 2006 (14 pages)
6 June 2007Total exemption full accounts made up to 30 April 2006 (14 pages)
18 May 2007Return made up to 19/03/07; full list of members (6 pages)
18 May 2007Return made up to 19/03/07; full list of members (6 pages)
5 July 2006Return made up to 19/03/06; full list of members (6 pages)
5 July 2006Return made up to 19/03/06; full list of members (6 pages)
24 February 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
24 February 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
19 July 2005Amended accounts made up to 30 April 2004 (9 pages)
19 July 2005Amended accounts made up to 30 April 2004 (9 pages)
28 April 2005Return made up to 19/03/05; full list of members (6 pages)
28 April 2005Return made up to 19/03/05; full list of members (6 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
29 January 2005Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
29 January 2005Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
29 January 2005Registered office changed on 29/01/05 from: 217-219 spital road bromborough wirral CH62 2AF (1 page)
29 January 2005Registered office changed on 29/01/05 from: 217-219 spital road bromborough wirral CH62 2AF (1 page)
14 September 2004Return made up to 19/03/04; full list of members (6 pages)
14 September 2004Return made up to 19/03/04; full list of members (6 pages)
21 April 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
21 April 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
30 May 2002Particulars of mortgage/charge (4 pages)
30 May 2002Particulars of mortgage/charge (4 pages)
19 April 2002Ad 19/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New secretary appointed (2 pages)
19 April 2002New secretary appointed (2 pages)
19 April 2002Ad 19/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 April 2002Return made up to 19/03/02; full list of members (6 pages)
19 April 2002Return made up to 19/03/02; full list of members (6 pages)
22 March 2002Director resigned (1 page)
22 March 2002Secretary resigned (1 page)
22 March 2002Director resigned (1 page)
22 March 2002Secretary resigned (1 page)
19 March 2002Incorporation (9 pages)
19 March 2002Incorporation (9 pages)