Company NameBenchmark Conservatories Ltd
Company StatusDissolved
Company Number07291717
CategoryPrivate Limited Company
Incorporation Date22 June 2010(13 years, 10 months ago)
Dissolution Date30 July 2020 (3 years, 8 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Bev Vale
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Nettlecombe Close
Upper Hale
Farnham
Surrey
GU9 0AQ
Secretary NameMrs Jane Elizabeth Vale
StatusClosed
Appointed22 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address6 Nettlecombe Close
Upper Hale
Farnham
Surrey
GU9 0AQ
Director NameMrs Jane Elizabeth Vale
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2011(11 months after company formation)
Appointment Duration9 years, 2 months (closed 30 July 2020)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressPkf Geoffrey Martin & Co 15 Westferry Circus
Canary Wharf
London
E14 4HD
Director NameMr Peter John Harris
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(4 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2018)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressLachan House 76 High Street
Old Woking
Woking
Surrey
GU22 9LN

Contact

Websitebenchmark100.co.uk
Telephone01483 228979
Telephone regionGuildford

Location

Registered AddressPkf Geoffrey Martin & Co 15 Westferry Circus
Canary Wharf
London
E14 4HD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

34 at £1Jane Vale
34.00%
Ordinary
33 at £1Bev Vale
33.00%
Ordinary
33 at £1Peter Harris
33.00%
Ordinary

Financials

Year2014
Net Worth-£55,520
Cash£23,211
Current Liabilities£148,033

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 July 2020Final Gazette dissolved following liquidation (1 page)
30 April 2020Return of final meeting in a creditors' voluntary winding up (21 pages)
18 September 2019Registered office address changed from Pkf Geoffrey Martin & Co 1 Westferry Circus London E14 4HD England to Pkf Geoffrey Martin & Co 15 Westferry Circus Canary Wharf London E14 4HD on 18 September 2019 (2 pages)
21 May 2019Liquidators' statement of receipts and payments to 25 March 2019 (21 pages)
26 April 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
13 April 2018Appointment of a voluntary liquidator (3 pages)
13 April 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-26
(1 page)
13 April 2018Statement of affairs (8 pages)
12 March 2018Registered office address changed from Lachan House 76 High Street Old Woking Woking Surrey GU22 9LN to Pkf Geoffrey Martin & Co 1 Westferry Circus London E14 4HD on 12 March 2018 (1 page)
31 January 2018Cessation of Peter John Harris as a person with significant control on 31 January 2018 (1 page)
31 January 2018Termination of appointment of Peter John Harris as a director on 31 January 2018 (1 page)
31 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
28 June 2017Notification of Jane Elizabeth Vale as a person with significant control on 26 June 2017 (2 pages)
28 June 2017Notification of Jane Elizabeth Vale as a person with significant control on 26 June 2017 (2 pages)
28 June 2017Notification of Beverley John Vale as a person with significant control on 26 June 2017 (2 pages)
28 June 2017Notification of Peter John Harris as a person with significant control on 26 June 2017 (2 pages)
28 June 2017Notification of Peter John Harris as a person with significant control on 26 June 2017 (2 pages)
28 June 2017Notification of Beverley John Vale as a person with significant control on 26 June 2017 (2 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(5 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
24 June 2015Secretary's details changed for Mrs Jane Elizabeth Vale on 30 April 2015 (1 page)
24 June 2015Secretary's details changed for Mrs Jane Elizabeth Vale on 30 April 2015 (1 page)
24 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
24 June 2015Director's details changed for Mr Bev Vale on 30 April 2015 (2 pages)
24 June 2015Director's details changed for Mr Bev Vale on 30 April 2015 (2 pages)
21 April 2015Appointment of Mr Peter John Harris as a director on 1 April 2015 (2 pages)
21 April 2015Appointment of Mr Peter John Harris as a director on 1 April 2015 (2 pages)
21 April 2015Appointment of Mr Peter John Harris as a director on 1 April 2015 (2 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
21 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
10 January 2012Statement of capital following an allotment of shares on 14 December 2011
  • GBP 100
(4 pages)
10 January 2012Statement of capital following an allotment of shares on 14 December 2011
  • GBP 100
(4 pages)
21 September 2011Registered office address changed from 26 Whitehill Place Virginia Water Surrey GU25 4DG United Kingdom on 21 September 2011 (1 page)
21 September 2011Registered office address changed from 26 Whitehill Place Virginia Water Surrey GU25 4DG United Kingdom on 21 September 2011 (1 page)
19 July 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
19 July 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
19 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
18 July 2011Statement of capital following an allotment of shares on 15 June 2011
  • GBP 100
(4 pages)
18 July 2011Statement of capital following an allotment of shares on 15 June 2011
  • GBP 100
(4 pages)
3 June 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
3 June 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
21 May 2011Appointment of Mrs Jane Elizabeth Vale as a director (2 pages)
21 May 2011Appointment of Mrs Jane Elizabeth Vale as a director (2 pages)
22 June 2010Incorporation (20 pages)
22 June 2010Incorporation (20 pages)