Company NameBenyons Solicitors Limited
Company StatusDissolved
Company Number07002897
CategoryPrivate Limited Company
Incorporation Date27 August 2009(14 years, 8 months ago)
Dissolution Date30 April 2023 (12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Nicholas Benyon
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestcroft
Mohuns Close
Tavistock
Devon
PL19 9BJ
Secretary NameNick Benyon
StatusClosed
Appointed27 August 2009(same day as company formation)
RoleCompany Director
Correspondence AddressWestcroft Mohuns Close
Tavistock
Devon
PL19 9BJ

Location

Registered Address4th Floor Allan House 10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

30 April 2023Final Gazette dissolved following liquidation (1 page)
31 January 2023Notice of final account prior to dissolution (18 pages)
18 August 2022Progress report in a winding up by the court (12 pages)
27 August 2021Progress report in a winding up by the court (17 pages)
3 September 2020Progress report in a winding up by the court (13 pages)
27 August 2019Progress report in a winding up by the court (13 pages)
29 August 2018Progress report in a winding up by the court (13 pages)
17 August 2017Progress report in a winding up by the court (13 pages)
17 August 2017Progress report in a winding up by the court (13 pages)
2 March 2017Insolvency:liquidators annual progress report to 18/06/2016 (18 pages)
2 March 2017Insolvency:liquidators annual progress report to 18/06/2016 (18 pages)
10 July 2015Notice of a court order ending Administration (24 pages)
10 July 2015Notice of a court order ending Administration (24 pages)
2 July 2015Registered office address changed from C/O Harrisons Business Recovery & Insolvency (London) Limited 25 Shaftesbury Avenue London W1D 7EQ to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 2 July 2015 (2 pages)
2 July 2015Registered office address changed from C/O Harrisons Business Recovery & Insolvency (London) Limited 25 Shaftesbury Avenue London W1D 7EQ to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 2 July 2015 (2 pages)
2 July 2015Registered office address changed from C/O Harrisons Business Recovery & Insolvency (London) Limited 25 Shaftesbury Avenue London W1D 7EQ to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 2 July 2015 (2 pages)
1 July 2015Appointment of a liquidator (1 page)
1 July 2015Appointment of a liquidator (1 page)
10 June 2015Order of court to wind up (3 pages)
10 June 2015Order of court to wind up (3 pages)
17 April 2015Administrator's progress report to 2 March 2015 (21 pages)
17 April 2015Administrator's progress report to 2 March 2015 (21 pages)
17 April 2015Administrator's progress report to 2 March 2015 (21 pages)
15 October 2014Administrator's progress report to 2 September 2014 (31 pages)
15 October 2014Administrator's progress report to 2 September 2014 (31 pages)
15 October 2014Administrator's progress report to 2 September 2014 (31 pages)
7 April 2014Administrator's progress report to 2 March 2014 (25 pages)
7 April 2014Administrator's progress report to 2 March 2014 (25 pages)
7 April 2014Administrator's progress report to 2 March 2014 (25 pages)
13 November 2013Notice of extension of period of Administration (1 page)
13 November 2013Notice of extension of period of Administration (1 page)
4 October 2013Administrator's progress report to 2 September 2013 (18 pages)
4 October 2013Administrator's progress report to 2 September 2013 (18 pages)
4 October 2013Administrator's progress report to 2 September 2013 (18 pages)
12 April 2013Administrator's progress report to 2 March 2013 (15 pages)
12 April 2013Administrator's progress report to 2 March 2013 (15 pages)
12 April 2013Administrator's progress report to 2 March 2013 (15 pages)
29 November 2012Insolvency:order of court removing anthony murphy as liquidator of the company (6 pages)
29 November 2012Insolvency:order of court removing anthony murphy as liquidator of the company (6 pages)
29 November 2012Notice of vacation of office by administrator (1 page)
29 November 2012Notice of vacation of office by administrator (1 page)
8 November 2012Notice of appointment of replacement/additional administrator (1 page)
8 November 2012 (1 page)
8 November 2012Notice of appointment of replacement/additional administrator (1 page)
10 October 2012Administrator's progress report to 2 September 2012 (17 pages)
10 October 2012Administrator's progress report to 2 September 2012 (17 pages)
10 October 2012Administrator's progress report to 2 September 2012 (17 pages)
21 May 2012Notice of extension of period of Administration (1 page)
21 May 2012Notice of extension of period of Administration (1 page)
21 May 2012Administrator's progress report to 2 March 2012 (21 pages)
21 May 2012Administrator's progress report to 2 March 2012 (21 pages)
21 May 2012Administrator's progress report to 2 March 2012 (21 pages)
23 November 2011Administrator's progress report to 19 October 2011 (23 pages)
23 November 2011Administrator's progress report to 19 October 2011 (23 pages)
16 November 2011Registered office address changed from Bridge Business Recovery Llp 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 16 November 2011 (1 page)
16 November 2011Registered office address changed from Bridge Business Recovery Llp 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 16 November 2011 (1 page)
16 June 2011Statement of administrator's proposal (53 pages)
16 June 2011Statement of administrator's proposal (53 pages)
6 May 2011Appointment of an administrator (1 page)
6 May 2011Appointment of an administrator (1 page)
27 April 2011Registered office address changed from Unit 30 Atlas House Brook Lane Tavistock Devon PL19 9DP United Kingdom on 27 April 2011 (2 pages)
27 April 2011Registered office address changed from Unit 30 Atlas House Brook Lane Tavistock Devon PL19 9DP United Kingdom on 27 April 2011 (2 pages)
25 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
25 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
24 March 2011Previous accounting period shortened from 31 August 2010 to 30 June 2010 (1 page)
24 March 2011Previous accounting period shortened from 31 August 2010 to 30 June 2010 (1 page)
5 October 2010Annual return made up to 27 August 2010 with a full list of shareholders
Statement of capital on 2010-10-05
  • GBP 100
(4 pages)
5 October 2010Director's details changed for Nick Benyon on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Nick Benyon on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Nick Benyon on 1 October 2009 (2 pages)
5 October 2010Annual return made up to 27 August 2010 with a full list of shareholders
Statement of capital on 2010-10-05
  • GBP 100
(4 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 May 2010Withdraw the company strike off application (2 pages)
11 May 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)
14 April 2010Application to strike the company off the register (3 pages)
14 April 2010Application to strike the company off the register (3 pages)
25 February 2010Registered office address changed from the Old Mill 9 Soar Lane Leicester LE3 5DE on 25 February 2010 (1 page)
25 February 2010Registered office address changed from the Old Mill 9 Soar Lane Leicester LE3 5DE on 25 February 2010 (1 page)
27 August 2009Incorporation (19 pages)
27 August 2009Incorporation (19 pages)