Company NameBenbecula (H&I) Limited
Company StatusDissolved
Company Number05788647
CategoryPrivate Limited Company
Incorporation Date20 April 2006(17 years, 11 months ago)
Dissolution Date3 April 2018 (5 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Hardip Singh
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Upper Grosvenor Street
Mayfair
London
W1K 2ND
Director NameMr Bharat Kumar Hirji Thakrar
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Upper Grosvenor Street
Mayfair
London
W1K 2ND
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed20 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMrs Shailly Gandesha Chandok
StatusResigned
Appointed20 April 2006(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Kiln Way
Northwood
Middlesex
HA6 3SD
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed20 April 2006(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address11 Upper Grosvenor Street
Mayfair
London
W1K 2ND
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Scalemount LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£85,161
Current Liabilities£390,505

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

26 November 2007Delivered on: 26 November 2007
Persons entitled: Northern Rock PLC

Classification: Standard security which was presented for registration in scotland on 26 november 2007 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Kinloch house,liniclate,benbecula; INV10667.
Outstanding
12 November 2007Delivered on: 15 November 2007
Persons entitled: Northern Rock PLC

Classification: Assignation
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All sums due and that bay become due by way of rent or otherwise in respect of kinloch house liniclate benbecula,. See the mortgage charge document for full details.
Outstanding
13 July 2006Delivered on: 27 July 2006
Persons entitled: Northern Rock PLC

Classification: Bond and floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The whole of the property including uncalled capital which is or may from time to time be comprised in benbecula (h&i) limited's property and undertaking.
Outstanding

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
13 October 2017Application to strike the company off the register (3 pages)
13 October 2017Application to strike the company off the register (3 pages)
27 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 May 2016Satisfaction of charge 2 in full (4 pages)
25 May 2016Satisfaction of charge 2 in full (4 pages)
25 May 2016Satisfaction of charge 3 in full (4 pages)
25 May 2016Satisfaction of charge 3 in full (4 pages)
29 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(3 pages)
29 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(3 pages)
28 April 2016Satisfaction of charge 1 in full (4 pages)
28 April 2016Satisfaction of charge 1 in full (4 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
2 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
2 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
9 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
10 December 2013Accounts for a small company made up to 30 April 2013 (5 pages)
10 December 2013Accounts for a small company made up to 30 April 2013 (5 pages)
8 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
31 January 2013Accounts for a small company made up to 30 April 2012 (4 pages)
31 January 2013Accounts for a small company made up to 30 April 2012 (4 pages)
26 June 2012Termination of appointment of Shailly Gandesha Chandok as a secretary (1 page)
26 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
26 June 2012Director's details changed for Mr Hardip Singh on 20 April 2012 (2 pages)
26 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
26 June 2012Director's details changed for Mr Hardip Singh on 20 April 2012 (2 pages)
26 June 2012Termination of appointment of Shailly Gandesha Chandok as a secretary (1 page)
24 January 2012Accounts for a small company made up to 30 April 2011 (4 pages)
24 January 2012Accounts for a small company made up to 30 April 2011 (4 pages)
13 May 2011Director's details changed for Mr Bharat Kumar Hirji Thakrar on 13 May 2011 (2 pages)
13 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
13 May 2011Director's details changed for Mr Bharat Kumar Hirji Thakrar on 13 May 2011 (2 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (4 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (4 pages)
30 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
16 February 2010Secretary's details changed for Miss Shailly Gandesha on 15 February 2010 (1 page)
16 February 2010Secretary's details changed for Miss Shailly Gandesha on 15 February 2010 (1 page)
14 January 2010Accounts for a small company made up to 30 April 2009 (6 pages)
14 January 2010Accounts for a small company made up to 30 April 2009 (6 pages)
1 June 2009Return made up to 20/04/09; full list of members (3 pages)
1 June 2009Return made up to 20/04/09; full list of members (3 pages)
19 January 2009Accounts for a small company made up to 30 April 2008 (5 pages)
19 January 2009Accounts for a small company made up to 30 April 2008 (5 pages)
22 May 2008Return made up to 20/04/08; full list of members (3 pages)
22 May 2008Return made up to 20/04/08; full list of members (3 pages)
26 November 2007Particulars of mortgage/charge (5 pages)
26 November 2007Particulars of mortgage/charge (5 pages)
15 November 2007Particulars of mortgage/charge (3 pages)
15 November 2007Particulars of mortgage/charge (3 pages)
23 October 2007Accounts for a small company made up to 30 April 2007 (6 pages)
23 October 2007Accounts for a small company made up to 30 April 2007 (6 pages)
23 May 2007Return made up to 20/04/07; full list of members (2 pages)
23 May 2007Return made up to 20/04/07; full list of members (2 pages)
27 July 2006Particulars of mortgage/charge (3 pages)
27 July 2006Particulars of mortgage/charge (3 pages)
9 May 2006New secretary appointed (2 pages)
9 May 2006New secretary appointed (2 pages)
9 May 2006New director appointed (3 pages)
9 May 2006New director appointed (3 pages)
9 May 2006New director appointed (3 pages)
9 May 2006New director appointed (3 pages)
2 May 2006Secretary resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Secretary resigned (1 page)
20 April 2006Incorporation (15 pages)
20 April 2006Incorporation (15 pages)