Company NameBenjamin Properties (Pall Mall) Limited
Company StatusDissolved
Company Number07392528
CategoryPrivate Limited Company
Incorporation Date30 September 2010(13 years, 7 months ago)
Dissolution Date8 December 2020 (3 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Charles Richard Gourgey
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Spring Street
London
W2 1JA
Director NameMr John Andrew Gatley
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2010(2 weeks, 1 day after company formation)
Appointment Duration10 years, 1 month (closed 08 December 2020)
RoleProperty Construction & Development
Country of ResidenceUnited Kingdom
Correspondence Address23 Spring Street
London
W2 1JA
Director NameGraham Ingles
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2012(1 year, 6 months after company formation)
Appointment Duration8 years, 7 months (closed 08 December 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Curzon Street
London
W1J 5HG

Contact

Websiteamazonproperty.com

Location

Registered AddressStatago Cottage 360a Brighton Road
Croydon
CR2 6AL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

3 at £1Eliterank LTD
50.00%
Ordinary Eliterank
3 at £1Mclaren Property LTD
50.00%
Ordinary Mclaren

Financials

Year2014
Net Worth-£79,350
Cash£47,569
Current Liabilities£8,648,192

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Charges

24 June 2013Delivered on: 28 June 2013
Satisfied on: 21 January 2016
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H land being 42 pall mall london t/no. 285354 and f/h land being 43 pall mall london t/no. LN93232. Notification of addition to or amendment of charge.
Fully Satisfied
1 December 2010Delivered on: 9 December 2010
Satisfied on: 13 July 2013
Persons entitled: Investec Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 42-43 pall mall london t/no 285354 and LN932232 fixed charge all plant machinery implements utensils furniture and equipment,fixed charge the goodwill see image for full details.
Fully Satisfied
1 December 2010Delivered on: 9 December 2010
Satisfied on: 13 July 2013
Persons entitled: Investec Bank PLC

Classification: Deposit account charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge the deposit and the account and all rights benfits and advantages at any time accruing see image for full details.
Fully Satisfied
1 December 2010Delivered on: 9 December 2010
Satisfied on: 13 July 2013
Persons entitled: Investec Bank PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the assignor's right title benefit and interest in and to the rental income see image for full details.
Fully Satisfied
1 December 2010Delivered on: 9 December 2010
Satisfied on: 13 July 2013
Persons entitled: Investec Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

8 December 2020Final Gazette dissolved following liquidation (1 page)
8 September 2020Return of final meeting in a members' voluntary winding up (11 pages)
6 November 2019Liquidators' statement of receipts and payments to 6 September 2019 (9 pages)
13 November 2018Liquidators' statement of receipts and payments to 6 September 2018 (10 pages)
13 October 2017Appointment of a voluntary liquidator (1 page)
13 October 2017Appointment of a voluntary liquidator (1 page)
15 September 2017Registered office address changed from 23 Spring Street London W2 1JA to Statago Cottage 360a Brighton Road Croydon CR2 6AL on 15 September 2017 (2 pages)
15 September 2017Registered office address changed from 23 Spring Street London W2 1JA to Statago Cottage 360a Brighton Road Croydon CR2 6AL on 15 September 2017 (2 pages)
14 September 2017Declaration of solvency (6 pages)
14 September 2017Declaration of solvency (6 pages)
14 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-07
(1 page)
14 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-07
(1 page)
11 April 2017Full accounts made up to 31 July 2016 (18 pages)
11 April 2017Full accounts made up to 31 July 2016 (18 pages)
27 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
7 May 2016Full accounts made up to 31 July 2015 (14 pages)
7 May 2016Full accounts made up to 31 July 2015 (14 pages)
21 January 2016Satisfaction of charge 073925280005 in full (4 pages)
21 January 2016Satisfaction of charge 073925280005 in full (4 pages)
23 November 2015Auditor's resignation (1 page)
23 November 2015Auditor's resignation (1 page)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 6
(7 pages)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 6
(7 pages)
11 May 2015Accounts for a small company made up to 31 July 2014 (5 pages)
11 May 2015Accounts for a small company made up to 31 July 2014 (5 pages)
18 February 2015Register inspection address has been changed to 5 New Street Square London EC4A 3TW (1 page)
18 February 2015Register inspection address has been changed to 5 New Street Square London EC4A 3TW (1 page)
18 February 2015Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page)
18 February 2015Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 6
(6 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 6
(6 pages)
26 September 2014Auditor's resignation (1 page)
26 September 2014Auditor's resignation (1 page)
24 April 2014Accounts for a small company made up to 31 July 2013 (5 pages)
24 April 2014Accounts for a small company made up to 31 July 2013 (5 pages)
9 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 6
(6 pages)
9 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 6
(6 pages)
22 July 2013Memorandum and Articles of Association (45 pages)
22 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement/borrower security agreement.subordination agreement/ company business 13/06/2013
(8 pages)
22 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement/borrower security agreement.subordination agreement/ company business 13/06/2013
(8 pages)
22 July 2013Memorandum and Articles of Association (45 pages)
13 July 2013Satisfaction of charge 1 in full (4 pages)
13 July 2013Satisfaction of charge 2 in full (4 pages)
13 July 2013Satisfaction of charge 4 in full (4 pages)
13 July 2013Satisfaction of charge 3 in full (4 pages)
13 July 2013Satisfaction of charge 1 in full (4 pages)
13 July 2013Satisfaction of charge 3 in full (4 pages)
13 July 2013Satisfaction of charge 2 in full (4 pages)
13 July 2013Satisfaction of charge 4 in full (4 pages)
28 June 2013Registration of charge 073925280005
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(39 pages)
28 June 2013Registration of charge 073925280005
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(39 pages)
9 May 2013Accounts for a small company made up to 31 July 2012 (6 pages)
9 May 2013Accounts for a small company made up to 31 July 2012 (6 pages)
29 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
29 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
8 October 2012Section 519 2006 (1 page)
8 October 2012Section 519 2006 (1 page)
3 May 2012Accounts for a small company made up to 31 July 2011 (5 pages)
3 May 2012Accounts for a small company made up to 31 July 2011 (5 pages)
20 April 2012Appointment of Graham Ingles as a director (2 pages)
20 April 2012Appointment of Graham Ingles as a director (2 pages)
23 January 2012Previous accounting period shortened from 30 September 2011 to 31 July 2011 (1 page)
23 January 2012Previous accounting period shortened from 30 September 2011 to 31 July 2011 (1 page)
18 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
1 February 2011Statement of capital following an allotment of shares on 17 January 2011
  • GBP 6
(6 pages)
1 February 2011Statement of capital following an allotment of shares on 17 January 2011
  • GBP 6
(6 pages)
20 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
20 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
5 January 2011Appointment of John Andrew Gatley as a director (3 pages)
5 January 2011Appointment of John Andrew Gatley as a director (3 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 December 2010Statement of capital following an allotment of shares on 15 October 2010
  • GBP 2
(4 pages)
7 December 2010Statement of capital following an allotment of shares on 15 October 2010
  • GBP 2
(4 pages)
7 December 2010Change of share class name or designation (2 pages)
7 December 2010Change of share class name or designation (2 pages)
30 September 2010Incorporation (43 pages)
30 September 2010Incorporation (43 pages)