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 | 23 July 2003(same day as company formation) |
Role | Landowner |
Country of Residence | United Kingdom |
Correspondence Address | C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL |
Secretary Name | Mr Hugh Murray Charles Coghill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2003(same day as company formation) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | C/O Quantuma Llp 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(3 years after company formation) |
Appointment Duration | 15 years, 9 months (closed 23 May 2022) |
Role | Landowner |
Country of Residence | United Kingdom |
Correspondence Address | C/O Quantuma Llp 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(6 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 23 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL |
Director Name | Major Sir Timothy Robert Sherlock Gooch |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | The Cedars Covehithe Beccles Suffolk NR34 7JW |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | benacre.co.uk |
---|
Registered Address | C/O Quantuma Llp 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 |
2 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 (14 pages) |
3 June 2020 | Liquidators' statement of receipts and payments to 29 March 2020 (20 pages) |
11 June 2019 | Liquidators' statement of receipts and payments to 29 March 2019 (20 pages) |
18 June 2018 | Liquidators' statement of receipts and payments to 29 March 2018 (20 pages) |
26 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 26 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) |
29 April 2016 | Declaration of solvency (3 pages) |
29 April 2016 | Declaration of solvency (3 pages) |
20 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 20 April 2016 (2 pages) |
20 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 20 April 2016 (2 pages) |
14 April 2016 | Resolutions
|
14 April 2016 | Appointment of a voluntary liquidator (2 pages) |
14 April 2016 | Resolutions
|
14 April 2016 | Appointment of a voluntary liquidator (2 pages) |
3 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
5 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
6 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
6 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 23 July 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 23 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 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) |
10 August 2010 | Appointment of Mrs Victoria Vere Nicoll as a director (2 pages) |
10 August 2010 | Appointment of Mrs Victoria Vere Nicoll as a director (2 pages) |
26 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Miss Lucinda Gooch Mvo on 19 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Miss Lucinda Gooch Mvo on 19 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Lady Susan Barbara Christie Gooch on 19 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Lady Susan Barbara Christie Gooch on 19 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Lady Susan Barbara Christie Gooch on 19 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Lady Susan Barbara Christie Gooch on 19 January 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Hugh Murray Charles Coghill on 19 January 2010 (1 page) |
2 February 2010 | Director's details changed for Hugh Murray Charles Coghill on 19 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Hugh Murray Charles Coghill on 19 January 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Hugh Murray Charles Coghill on 19 January 2010 (1 page) |
17 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
17 August 2009 | Return made up to 23/07/09; full list of members (4 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's change of particulars / lucinda gooch / 07/05/2009 (2 pages) |
17 August 2009 | Director's change of particulars / lucinda gooch / 07/05/2009 (2 pages) |
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) |
1 May 2009 | Registered office changed on 01/05/2009 from 42 bull street birmingham west midlands B4 6AF (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from 42 bull street birmingham west midlands B4 6AF (1 page) |
2 September 2008 | Return made up to 23/07/08; full list of members
|
2 September 2008 | Return made up to 23/07/08; full list of members
|
22 May 2008 | Appointment terminated director timothy gooch (1 page) |
22 May 2008 | Appointment terminated director timothy gooch (1 page) |
20 August 2007 | Return made up to 23/07/07; full list of members (3 pages) |
20 August 2007 | Return made up to 23/07/07; full list of members (3 pages) |
18 August 2006 | Return made up to 23/07/06; full list of members (3 pages) |
18 August 2006 | Return made up to 23/07/06; full list of members (3 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
27 July 2005 | Return made up to 23/07/05; full list of members (7 pages) |
27 July 2005 | Return made up to 23/07/05; full list of members (7 pages) |
18 August 2004 | Return made up to 23/07/04; full list of members
|
18 August 2004 | Return made up to 23/07/04; full list of members
|
28 October 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
28 October 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
23 July 2003 | Incorporation (18 pages) |
23 July 2003 | Incorporation (18 pages) |