London
EC2A 4BA
Director Name | Mr Rupert Graham Mullins |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(same day as company formation) |
Role | Insolvency Practitioner |
Country of Residence | England |
Correspondence Address | City Point Temple Gate Bristol BS1 6PL |
Director Name | Mrs Valerie Laura Neave |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(same day as company formation) |
Role | Insolvency Practitioner |
Country of Residence | England |
Correspondence Address | The Grange Aston-On-Carrant Tewkesbury Gloucestershire GL20 8HL Wales |
Director Name | Mrs Julie Patricia Vahey |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(same day as company formation) |
Role | Insolvency Practitioner |
Country of Residence | England |
Correspondence Address | Pippins Green Lane Golding Lane Mannings Heath Horsham West Sussex RH13 6JW |
Director Name | Mr Kevin James Wilson Weir |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(same day as company formation) |
Role | Insolvency Practitioner |
Country of Residence | England |
Correspondence Address | Wallington House 35a Waterside Gardens Fareham Hampshire PO16 8QJ |
Director Name | Mr Graham Peter Petersen |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(same day as company formation) |
Role | Insolvency Practitioner |
Country of Residence | England |
Correspondence Address | 20d Sandlands Road Walton On The Hill Surrey KT20 7XA |
Director Name | Mr Grant Lane Pegg |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2013(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 June 2016) |
Role | Licensed Insolvency Practitioner |
Country of Residence | England |
Correspondence Address | 474 Falmer Road Woodingdean Brighton East Sussex BN2 6LH |
Director Name | Mr David Frank Perkins |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 November 2017) |
Role | Insolvency Practitioner |
Country of Residence | England |
Correspondence Address | 5 - 6 The Courtyard East Park Crawley West Sussex RH10 6AG |
Website | www.benemack.com |
---|
Registered Address | 93 Tabernacle Street London EC2A 4BA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
6 at £1 | Graham Peter Petersen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6 |
Cash | £7,798 |
Current Liabilities | £28,914 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
3 March 2015 | Delivered on: 5 March 2015 Persons entitled: Thincats Loan Syndicates Limited Classification: A registered charge Outstanding |
---|
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
---|---|
25 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
5 June 2020 | Satisfaction of charge 077699080001 in full (1 page) |
27 September 2019 | Notification of Benedict Mackenzie Ltd as a person with significant control on 11 September 2019 (2 pages) |
27 September 2019 | Confirmation statement made on 12 September 2019 with updates (5 pages) |
27 September 2019 | Cessation of Carrie Ann James as a person with significant control on 11 September 2019 (1 page) |
21 September 2019 | Cessation of Graham Peter Petersen as a person with significant control on 22 January 2018 (1 page) |
21 September 2019 | Notification of Carrie Ann James as a person with significant control on 22 January 2018 (2 pages) |
18 July 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
29 May 2019 | Registered 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 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
13 December 2018 | Administrative restoration application (3 pages) |
13 December 2018 | Confirmation statement made on 12 September 2018 with updates (12 pages) |
13 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2018 | Appointment of Mrs Carrie Ann James as a director on 22 January 2018 (2 pages) |
6 November 2017 | Termination of appointment of David Frank Perkins as a director on 3 November 2017 (1 page) |
6 November 2017 | Termination of appointment of David Frank Perkins as a director on 3 November 2017 (1 page) |
21 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
24 May 2017 | Termination of appointment of Graham Peter Petersen as a director on 8 May 2017 (2 pages) |
24 May 2017 | Termination of appointment of Graham Peter Petersen as a director on 8 May 2017 (2 pages) |
26 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
2 September 2016 | Appointment of Mr David Frank Perkins as a director on 1 September 2016 (2 pages) |
2 September 2016 | Appointment of Mr David Frank Perkins as a director on 1 September 2016 (2 pages) |
1 August 2016 | Termination of appointment of Grant Lane Pegg as a director on 3 June 2016 (1 page) |
1 August 2016 | Termination of appointment of Grant Lane Pegg as a director on 3 June 2016 (1 page) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
3 November 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 March 2015 | Termination of appointment of Rupert Graham Mullins as a director on 20 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Rupert Graham Mullins as a director on 20 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Julie Patricia Vahey as a director on 25 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Julie Patricia Vahey as a director on 25 March 2015 (1 page) |
5 March 2015 | Registration of charge 077699080001, created on 3 March 2015 (20 pages) |
5 March 2015 | Registration of charge 077699080001, created on 3 March 2015 (20 pages) |
5 March 2015 | Registration of charge 077699080001, created on 3 March 2015 (20 pages) |
10 January 2015 | Termination of appointment of Kevin James Wilson Weir as a director on 31 December 2014 (1 page) |
10 January 2015 | Termination of appointment of Kevin James Wilson Weir as a director on 31 December 2014 (1 page) |
7 January 2015 | Termination of appointment of Valerie Laura Neave as a director on 31 December 2014 (1 page) |
7 January 2015 | Termination of appointment of Valerie Laura Neave as a director on 31 December 2014 (1 page) |
23 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
7 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
3 October 2013 | Statement of capital following an allotment of shares on 12 September 2013
|
3 October 2013 | Statement of capital following an allotment of shares on 12 September 2013
|
12 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
12 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
8 March 2013 | Appointment of Mr Grant Lane Pegg as a director (2 pages) |
8 March 2013 | Appointment of Mr Grant Lane Pegg as a director (2 pages) |
16 December 2012 | Director's details changed for Mr Rupert Graham Mullins on 12 September 2012 (2 pages) |
16 December 2012 | Director's details changed for Mr Rupert Graham Mullins on 12 September 2012 (2 pages) |
16 December 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (8 pages) |
16 December 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (8 pages) |
12 September 2011 | Incorporation
|
12 September 2011 | Incorporation
|