Company NameBenson Land & Marine Ltd
DirectorsRobert James Hancocks and David Peter Schofield
Company StatusIn Administration
Company Number05672545
CategoryPrivate Limited Company
Incorporation Date11 January 2006(18 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert James Hancocks
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(4 years, 5 months after company formation)
Appointment Duration13 years, 10 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House Butler Road
Shrewsbury
Shropshire
SY3 7AJ
Wales
Director NameMr David Peter Schofield
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(4 years, 5 months after company formation)
Appointment Duration13 years, 10 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameDavid Getzig
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(same day as company formation)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14 85-87 Hill Lane
Southampton
SO15 5QU
Director NameMrs Lisa Benson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(2 weeks, 1 day after company formation)
Appointment Duration4 years, 5 months (resigned 01 July 2010)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Wisbech Way
Hordle
Lymington
Hamsphire
SO41 0QY
Director NameMr Nicholas Mark Benson
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(2 weeks, 1 day after company formation)
Appointment Duration4 years, 5 months (resigned 01 July 2010)
RoleMarine Captain
Country of ResidenceUnited Kingdom
Correspondence Address1 Wisbech Way
Hordle
Lymington
Hamsphire
SO41 0QY
Secretary NameMr Nicholas Mark Benson
NationalityBritish
StatusResigned
Appointed26 January 2006(2 weeks, 1 day after company formation)
Appointment Duration4 years, 5 months (resigned 01 July 2010)
RoleMarine Captain
Country of ResidenceUnited Kingdom
Correspondence Address1 Wisbech Way
Hordle
Lymington
Hamsphire
SO41 0QY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitebensonbros.co.uk

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

4 at £1Benson Bros (Bristol) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 January 2018 (6 years, 3 months ago)
Next Return Due25 January 2019 (overdue)

Charges

12 October 2016Delivered on: 19 October 2016
Persons entitled: Amicus Finance PLC

Classification: A registered charge
Particulars: (1) leasehold property: 3 coffee house passage, the square, shrewsbury, SY1 1LH title no. SL218869 (2) leasehold property: 5 coffee house passage, the square, shrewsbury, sly 1LH title no. SL218870.
Outstanding
29 April 2016Delivered on: 3 May 2016
Persons entitled: Amicus Finance PLC

Classification: A registered charge
Particulars: 8 broxton hall mews, whitchurch road, broxton, chester, CH3 9JS, title number: CH521365 land lying to the west of whitebrook meadow, whitchurch, title number: SL157053.
Outstanding
27 November 2015Delivered on: 9 December 2015
Persons entitled: Amicus Finance PLC

Classification: A registered charge
Particulars: Land adjoining cold west drive ludlow shropshire SY8 1XR and comprised within title numbers SL133984 SL158524 and SL166092.
Outstanding

Filing History

1 November 2023Administrator's progress report (22 pages)
31 October 2023Administrator's progress report (24 pages)
15 February 2023Registered office address changed from 20 Old Bailey London EC4M 7AN to 82 st John Street London EC1M 4JN on 15 February 2023 (2 pages)
25 October 2022Administrator's progress report (24 pages)
5 October 2022Notice of order removing administrator from office (15 pages)
5 October 2022Notice of appointment of a replacement or additional administrator (3 pages)
5 October 2022Notice of appointment of a replacement or additional administrator (3 pages)
5 October 2022Notice of order removing administrator from office (10 pages)
8 April 2022Administrator's progress report (24 pages)
22 March 2022Notice of extension of period of Administration (3 pages)
26 October 2021Administrator's progress report (23 pages)
28 April 2021Administrator's progress report (25 pages)
25 February 2021Administrator's progress report (30 pages)
29 January 2021Registered office address changed from 88 Wood Street London EC2V 7QF to 20 Old Bailey London EC4M 7AN on 29 January 2021 (2 pages)
11 May 2020Administrator's progress report (23 pages)
11 May 2020Notice of extension of period of Administration (3 pages)
27 March 2020Notice of extension of period of Administration (2 pages)
4 December 2019Notice of order removing administrator from office (19 pages)
4 December 2019Notice of appointment of a replacement or additional administrator (2 pages)
22 October 2019Administrator's progress report (23 pages)
14 May 2019Administrator's progress report (25 pages)
13 March 2019Notice of extension of period of Administration (2 pages)
6 November 2018Administrator's progress report (22 pages)
21 June 2018Notice of deemed approval of proposals (3 pages)
31 May 2018Statement of administrator's proposal (34 pages)
8 May 2018Statement of affairs with form AM02SOA (9 pages)
19 April 2018Registered office address changed from 31-37 Russell Road Russell Road Rhyl LL18 3DB Wales to 88 Wood Street London EC2V 7QF on 19 April 2018 (2 pages)
12 April 2018Appointment of an administrator (3 pages)
22 January 2018Register inspection address has been changed from 8 Claremont Bank Shrewsbury Shropshire SY1 1RW United Kingdom to 37 Rural Business Centre Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3FE (1 page)
22 January 2018Register inspection address has been changed from 37 Rural Business Centre Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3FE United Kingdom to 37 Rural Business Centre Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3FE (1 page)
19 January 2018Registered office address changed from 8 Claremont Bank Shrewsbury Shropshire SY1 1RW England to 31-37 Russell Road Russell Road Rhyl LL18 3DB on 19 January 2018 (1 page)
19 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
26 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
19 October 2016Registration of charge 056725450003, created on 12 October 2016 (39 pages)
19 October 2016Registration of charge 056725450003, created on 12 October 2016 (39 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 May 2016Registration of charge 056725450002, created on 29 April 2016 (42 pages)
3 May 2016Registration of charge 056725450002, created on 29 April 2016 (42 pages)
2 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 4
(5 pages)
2 February 2016Director's details changed for Mr Robert James Hancocks on 7 July 2015 (2 pages)
2 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 4
(5 pages)
2 February 2016Register inspection address has been changed from Walnut House Little Ness Ruyton Xi Towns Shrewsbury Shropshire SY4 1NB to 8 Claremont Bank Shrewsbury Shropshire SY1 1RW (1 page)
2 February 2016Director's details changed for Mr Robert James Hancocks on 7 July 2015 (2 pages)
2 February 2016Register inspection address has been changed from Walnut House Little Ness Ruyton Xi Towns Shrewsbury Shropshire SY4 1NB to 8 Claremont Bank Shrewsbury Shropshire SY1 1RW (1 page)
9 December 2015Registration of charge 056725450001, created on 27 November 2015 (42 pages)
9 December 2015Registration of charge 056725450001, created on 27 November 2015 (42 pages)
30 September 2015Registered office address changed from Walnut House Little Ness Ruyton Xi Towns Shrewsbury Shropshire SY4 1NB to 8 Claremont Bank Shrewsbury Shropshire SY1 1RW on 30 September 2015 (1 page)
30 September 2015Registered office address changed from Walnut House Little Ness Ruyton Xi Towns Shrewsbury Shropshire SY4 1NB to 8 Claremont Bank Shrewsbury Shropshire SY1 1RW on 30 September 2015 (1 page)
14 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 4
(5 pages)
14 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 4
(5 pages)
14 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 4
(5 pages)
16 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 4
(5 pages)
31 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
31 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 January 2013Register inspection address has been changed from 110 Princess Victoria Street Clifton Bristol Avon BS8 4DB (1 page)
29 January 2013Registered office address changed from C/O Smith and Williamson Portwall Place Portwall Lane Bristol Avon BS1 6NA on 29 January 2013 (1 page)
29 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
29 January 2013Register inspection address has been changed from 110 Princess Victoria Street Clifton Bristol Avon BS8 4DB (1 page)
29 January 2013Registered office address changed from C/O Smith and Williamson Portwall Place Portwall Lane Bristol Avon BS1 6NA on 29 January 2013 (1 page)
29 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
28 January 2013Director's details changed for Mr David Peter Schofield on 19 October 2012 (2 pages)
28 January 2013Director's details changed for Mr David Peter Schofield on 19 October 2012 (2 pages)
8 January 2013Director's details changed for Mr David Peter Schofield on 19 October 2012 (2 pages)
8 January 2013Director's details changed for Mr David Peter Schofield on 19 October 2012 (2 pages)
9 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
9 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
11 July 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages)
11 July 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages)
17 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
16 November 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
16 November 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
15 June 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
15 June 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
3 February 2011Register(s) moved to registered inspection location (1 page)
3 February 2011Register inspection address has been changed (1 page)
3 February 2011Register inspection address has been changed (1 page)
3 February 2011Register(s) moved to registered inspection location (1 page)
3 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
17 August 2010Registered office address changed from 9 Stratfield Park, Elettra Avenue, Waterlooville Hampshire PO7 7XN on 17 August 2010 (2 pages)
17 August 2010Registered office address changed from 9 Stratfield Park, Elettra Avenue, Waterlooville Hampshire PO7 7XN on 17 August 2010 (2 pages)
11 August 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
11 August 2010Director's details changed for David Getzig on 11 January 2010 (2 pages)
11 August 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
11 August 2010Director's details changed for David Getzig on 11 January 2010 (2 pages)
5 August 2010Appointment of Robert James Hancocks as a director (3 pages)
5 August 2010Appointment of Robert James Hancocks as a director (3 pages)
22 July 2010Termination of appointment of Nicholas Benson as a director (2 pages)
22 July 2010Appointment of Mr David Peter Schofield as a director (3 pages)
22 July 2010Termination of appointment of David Getzig as a director (2 pages)
22 July 2010Termination of appointment of Nicholas Benson as a secretary (2 pages)
22 July 2010Termination of appointment of David Getzig as a director (2 pages)
22 July 2010Termination of appointment of Lisa Benson as a director (2 pages)
22 July 2010Termination of appointment of Nicholas Benson as a secretary (2 pages)
22 July 2010Termination of appointment of Lisa Benson as a director (2 pages)
22 July 2010Appointment of Mr David Peter Schofield as a director (3 pages)
22 July 2010Termination of appointment of Nicholas Benson as a director (2 pages)
30 June 2010Withdraw the company strike off application (2 pages)
30 June 2010Withdraw the company strike off application (2 pages)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
19 April 2010Application to strike the company off the register (3 pages)
19 April 2010Application to strike the company off the register (3 pages)
24 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
24 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
30 October 2009Previous accounting period shortened from 31 January 2010 to 31 May 2009 (1 page)
30 October 2009Previous accounting period shortened from 31 January 2010 to 31 May 2009 (1 page)
22 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
22 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
23 January 2009Return made up to 11/01/09; full list of members (4 pages)
23 January 2009Return made up to 11/01/09; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
20 February 2008Return made up to 11/01/08; full list of members (3 pages)
20 February 2008Return made up to 11/01/08; full list of members (3 pages)
8 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
8 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
5 April 2007Registered office changed on 05/04/07 from: compass house, 125A london road waterlooville hampshire PO7 7DZ (1 page)
5 April 2007Registered office changed on 05/04/07 from: compass house, 125A london road waterlooville hampshire PO7 7DZ (1 page)
14 March 2007Director's particulars changed (1 page)
14 March 2007Director's particulars changed (1 page)
14 March 2007Director's particulars changed (1 page)
14 March 2007Director's particulars changed (1 page)
14 March 2007Return made up to 11/01/07; full list of members (3 pages)
14 March 2007Registered office changed on 14/03/07 from: 1 wisbech way hordle lymington hampshire SO41 0YQ (1 page)
14 March 2007Registered office changed on 14/03/07 from: 1 wisbech way hordle lymington hampshire SO41 0YQ (1 page)
14 March 2007Secretary's particulars changed;director's particulars changed (1 page)
14 March 2007Return made up to 11/01/07; full list of members (3 pages)
14 March 2007Secretary's particulars changed;director's particulars changed (1 page)
3 August 2006Registered office changed on 03/08/06 from: compass house, 125A london road waterlooville hampshire PO7 7DZ (1 page)
3 August 2006Registered office changed on 03/08/06 from: compass house, 125A london road waterlooville hampshire PO7 7DZ (1 page)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New secretary appointed;new director appointed (2 pages)
9 February 2006New secretary appointed;new director appointed (2 pages)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Secretary resigned (1 page)
12 January 2006Secretary resigned (1 page)
11 January 2006Incorporation (9 pages)
11 January 2006Incorporation (9 pages)