Company NameBenedict Mackenzie Recovery Limited
Company StatusDissolved
Company Number07769908
CategoryPrivate Limited Company
Incorporation Date12 September 2011(12 years, 7 months ago)
Dissolution Date6 September 2022 (1 year, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMs Carrie Ann James
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2018(6 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 06 September 2022)
RoleInsolvency Practitioner
Country of ResidenceEngland
Correspondence Address93 Tabernacle Street
London
EC2A 4BA
Director NameMr Rupert Graham Mullins
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(same day as company formation)
RoleInsolvency Practitioner
Country of ResidenceEngland
Correspondence AddressCity Point Temple Gate
Bristol
BS1 6PL
Director NameMrs Valerie Laura Neave
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(same day as company formation)
RoleInsolvency Practitioner
Country of ResidenceEngland
Correspondence AddressThe Grange Aston-On-Carrant
Tewkesbury
Gloucestershire
GL20 8HL
Wales
Director NameMrs Julie Patricia Vahey
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(same day as company formation)
RoleInsolvency Practitioner
Country of ResidenceEngland
Correspondence AddressPippins Green Lane Golding Lane
Mannings Heath
Horsham
West Sussex
RH13 6JW
Director NameMr Kevin James Wilson Weir
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(same day as company formation)
RoleInsolvency Practitioner
Country of ResidenceEngland
Correspondence AddressWallington House 35a Waterside Gardens
Fareham
Hampshire
PO16 8QJ
Director NameMr Graham Peter Petersen
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(same day as company formation)
RoleInsolvency Practitioner
Country of ResidenceEngland
Correspondence Address20d Sandlands Road
Walton On The Hill
Surrey
KT20 7XA
Director NameMr Grant Lane Pegg
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2013(1 year, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 June 2016)
RoleLicensed Insolvency Practitioner
Country of ResidenceEngland
Correspondence Address474 Falmer Road
Woodingdean
Brighton
East Sussex
BN2 6LH
Director NameMr David Frank Perkins
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(4 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 November 2017)
RoleInsolvency Practitioner
Country of ResidenceEngland
Correspondence Address5 - 6
The Courtyard East Park
Crawley
West Sussex
RH10 6AG

Contact

Websitewww.benemack.com

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

6 at £1Graham Peter Petersen
100.00%
Ordinary

Financials

Year2014
Net Worth£6
Cash£7,798
Current Liabilities£28,914

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Charges

3 March 2015Delivered on: 5 March 2015
Persons entitled: Thincats Loan Syndicates Limited

Classification: A registered charge
Outstanding

Filing History

30 September 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
25 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
5 June 2020Satisfaction of charge 077699080001 in full (1 page)
27 September 2019Notification of Benedict Mackenzie Ltd as a person with significant control on 11 September 2019 (2 pages)
27 September 2019Confirmation statement made on 12 September 2019 with updates (5 pages)
27 September 2019Cessation of Carrie Ann James as a person with significant control on 11 September 2019 (1 page)
21 September 2019Cessation of Graham Peter Petersen as a person with significant control on 22 January 2018 (1 page)
21 September 2019Notification of Carrie Ann James as a person with significant control on 22 January 2018 (2 pages)
18 July 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
29 May 2019Registered office address changed from 5 - 6 the Courtyard East Park Crawley West Sussex RH10 6AG to 93 Tabernacle Street London EC2A 4BA on 29 May 2019 (2 pages)
13 December 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
13 December 2018Administrative restoration application (3 pages)
13 December 2018Confirmation statement made on 12 September 2018 with updates (12 pages)
13 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
29 January 2018Appointment of Mrs Carrie Ann James as a director on 22 January 2018 (2 pages)
6 November 2017Termination of appointment of David Frank Perkins as a director on 3 November 2017 (1 page)
6 November 2017Termination of appointment of David Frank Perkins as a director on 3 November 2017 (1 page)
21 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
24 May 2017Termination of appointment of Graham Peter Petersen as a director on 8 May 2017 (2 pages)
24 May 2017Termination of appointment of Graham Peter Petersen as a director on 8 May 2017 (2 pages)
26 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
2 September 2016Appointment of Mr David Frank Perkins as a director on 1 September 2016 (2 pages)
2 September 2016Appointment of Mr David Frank Perkins as a director on 1 September 2016 (2 pages)
1 August 2016Termination of appointment of Grant Lane Pegg as a director on 3 June 2016 (1 page)
1 August 2016Termination of appointment of Grant Lane Pegg as a director on 3 June 2016 (1 page)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
3 November 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 6
(5 pages)
3 November 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 6
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 March 2015Termination of appointment of Rupert Graham Mullins as a director on 20 March 2015 (1 page)
30 March 2015Termination of appointment of Rupert Graham Mullins as a director on 20 March 2015 (1 page)
26 March 2015Termination of appointment of Julie Patricia Vahey as a director on 25 March 2015 (1 page)
26 March 2015Termination of appointment of Julie Patricia Vahey as a director on 25 March 2015 (1 page)
5 March 2015Registration of charge 077699080001, created on 3 March 2015 (20 pages)
5 March 2015Registration of charge 077699080001, created on 3 March 2015 (20 pages)
5 March 2015Registration of charge 077699080001, created on 3 March 2015 (20 pages)
10 January 2015Termination of appointment of Kevin James Wilson Weir as a director on 31 December 2014 (1 page)
10 January 2015Termination of appointment of Kevin James Wilson Weir as a director on 31 December 2014 (1 page)
7 January 2015Termination of appointment of Valerie Laura Neave as a director on 31 December 2014 (1 page)
7 January 2015Termination of appointment of Valerie Laura Neave as a director on 31 December 2014 (1 page)
23 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 6
(9 pages)
23 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 6
(9 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
7 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 6
(9 pages)
7 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 6
(9 pages)
3 October 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 6
(3 pages)
3 October 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 6
(3 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
8 March 2013Appointment of Mr Grant Lane Pegg as a director (2 pages)
8 March 2013Appointment of Mr Grant Lane Pegg as a director (2 pages)
16 December 2012Director's details changed for Mr Rupert Graham Mullins on 12 September 2012 (2 pages)
16 December 2012Director's details changed for Mr Rupert Graham Mullins on 12 September 2012 (2 pages)
16 December 2012Annual return made up to 12 September 2012 with a full list of shareholders (8 pages)
16 December 2012Annual return made up to 12 September 2012 with a full list of shareholders (8 pages)
12 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
12 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)