Company NameBenacre Water Company
Company StatusDissolved
Company Number04842498
CategoryPrivate Unlimited Company
Incorporation Date23 July 2003(20 years, 8 months ago)
Dissolution Date23 May 2022 (1 year, 10 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply

Directors

Director NameMr Hugh Murray Charles Coghill
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2003(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
Director NameLady Susan Barbara Christie Gooch
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2003(same day as company formation)
RoleLandowner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Quantuma Llp High Holborn House
52-54 High Holborn
London
WC1V 6RL
Secretary NameMr Hugh Murray Charles Coghill
NationalityBritish
StatusClosed
Appointed23 July 2003(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
Director NameMrs Lucinda Hutson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2006(3 years 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(6 years, 4 months 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 NameMajor Sir Timothy Robert Sherlock Gooch
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Cedars
Covehithe
Beccles
Suffolk
NR34 7JW
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
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 Co.
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

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 (14 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 (20 pages)
18 June 2018Liquidators' statement of receipts and payments to 29 March 2018 (20 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 (17 pages)
15 June 2017Liquidators' statement of receipts and payments to 29 March 2017 (17 pages)
29 April 2016Declaration of solvency (3 pages)
29 April 2016Declaration of solvency (3 pages)
20 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 20 April 2016 (2 pages)
20 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 20 April 2016 (2 pages)
14 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-30
(1 page)
14 April 2016Appointment of a voluntary liquidator (2 pages)
14 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-30
(1 page)
14 April 2016Appointment of a voluntary liquidator (2 pages)
3 August 2015Annual return made up to 23 July 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 23 July 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 23 July 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 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(5 pages)
6 August 2013Annual return made up to 23 July 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 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 23 July 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 23 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 23 July 2011 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)
10 August 2010Appointment of Mrs Victoria Vere Nicoll as a director (2 pages)
10 August 2010Appointment of Mrs Victoria Vere Nicoll as a director (2 pages)
26 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Miss Lucinda Gooch Mvo on 19 January 2010 (2 pages)
3 February 2010Director's details changed for Miss Lucinda Gooch Mvo on 19 January 2010 (2 pages)
2 February 2010Director's details changed for Lady Susan Barbara Christie Gooch on 19 January 2010 (2 pages)
2 February 2010Director's details changed for Lady Susan Barbara Christie Gooch on 19 January 2010 (2 pages)
2 February 2010Director's details changed for Lady Susan Barbara Christie Gooch on 19 January 2010 (2 pages)
2 February 2010Director's details changed for Lady Susan Barbara Christie Gooch on 19 January 2010 (2 pages)
2 February 2010Secretary's details changed for Hugh Murray Charles Coghill on 19 January 2010 (1 page)
2 February 2010Director's details changed for Hugh Murray Charles Coghill on 19 January 2010 (2 pages)
2 February 2010Director's details changed for Hugh Murray Charles Coghill on 19 January 2010 (2 pages)
2 February 2010Secretary's details changed for Hugh Murray Charles Coghill on 19 January 2010 (1 page)
17 August 2009Return made up to 23/07/09; full list of members (4 pages)
17 August 2009Return made up to 23/07/09; full list of members (4 pages)
17 August 2009Director's change of particulars / susan gooch / 22/07/2009 (1 page)
17 August 2009Director and secretary's change of particulars / hugh coghill / 22/07/2009 (1 page)
17 August 2009Director's change of particulars / lucinda gooch / 07/05/2009 (2 pages)
17 August 2009Director's change of particulars / lucinda gooch / 07/05/2009 (2 pages)
17 August 2009Director and secretary's change of particulars / hugh coghill / 22/07/2009 (1 page)
17 August 2009Director's change of particulars / susan gooch / 22/07/2009 (1 page)
1 May 2009Registered office changed on 01/05/2009 from 42 bull street birmingham west midlands B4 6AF (1 page)
1 May 2009Registered office changed on 01/05/2009 from 42 bull street birmingham west midlands B4 6AF (1 page)
2 September 2008Return made up to 23/07/08; full list of members
  • 363(287) ‐ Registered office changed on 02/09/08
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 September 2008Return made up to 23/07/08; full list of members
  • 363(287) ‐ Registered office changed on 02/09/08
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 May 2008Appointment terminated director timothy gooch (1 page)
22 May 2008Appointment terminated director timothy gooch (1 page)
20 August 2007Return made up to 23/07/07; full list of members (3 pages)
20 August 2007Return made up to 23/07/07; full list of members (3 pages)
18 August 2006Return made up to 23/07/06; full list of members (3 pages)
18 August 2006Return made up to 23/07/06; full list of members (3 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
27 July 2005Return made up to 23/07/05; full list of members (7 pages)
27 July 2005Return made up to 23/07/05; full list of members (7 pages)
18 August 2004Return made up to 23/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
18 August 2004Return made up to 23/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
28 October 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
28 October 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
23 July 2003Incorporation (18 pages)
23 July 2003Incorporation (18 pages)