Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BENACRE ESTATES COMPANY
Company Information for

BENACRE ESTATES COMPANY

C/O QUANTUMA LLP HIGH HOLBORN HOUSE, 52-54 HIGH HOLBORN, LONDON, WC1V 6RL,
Company Registration Number
00752529
Private Unlimited Company
Liquidation

Company Overview

About Benacre Estates Company
BENACRE ESTATES COMPANY was founded on 1963-03-07 and has its registered office in London. The organisation's status is listed as "Liquidation". Benacre Estates Company is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as NO ACCOUNTS FILED
Key Data
Company Name
BENACRE ESTATES COMPANY
 
Legal Registered Office
C/O QUANTUMA LLP HIGH HOLBORN HOUSE
52-54 HIGH HOLBORN
LONDON
WC1V 6RL
Other companies in NR34
 
Filing Information
Company Number 00752529
Company ID Number 00752529
Date formed 1963-03-07
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Liquidation
Lastest accounts 
Account next due 
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2019-04-04 07:03:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BENACRE ESTATES COMPANY
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BENACRE ESTATES COMPANY

Current Directors
Officer Role Date Appointed
HUGH MURRAY CHARLES COGHILL
Company Secretary 1996-04-01
HUGH MURRAY CHARLES COGHILL
Director 1996-06-21
SUSAN BARBARA CHRISTIE GOOCH
Director 2001-10-12
LUCINDA HUTSON
Director 2006-08-09
VICTORIA VERE NICOLL
Director 2006-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY ROBERT SHERLOCK GOOCH
Director 1991-08-03 2008-04-09
RICHARD JOHN SHERLOCK GOOCH
Director 1991-08-03 1999-04-19
DEREK MONTAGUE PERCY LEA
Director 1991-08-03 1996-12-31
DEREK MONTAGUE PERCY LEA
Company Secretary 1991-08-03 1996-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUGH MURRAY CHARLES COGHILL BENACRE WATER COMPANY Company Secretary 2003-07-23 CURRENT 2003-07-23 Liquidation
HUGH MURRAY CHARLES COGHILL BPC REALISATIONS COMPANY Company Secretary 1998-12-04 CURRENT 1998-12-04 Liquidation
HUGH MURRAY CHARLES COGHILL THE BENACRE ESTATES CHARITY Company Secretary 1997-07-28 CURRENT 1997-07-28 Active
HUGH MURRAY CHARLES COGHILL BENACRE FARMS COMPANY Company Secretary 1996-04-01 CURRENT 1987-12-21 Liquidation
HUGH MURRAY CHARLES COGHILL BENACRE WOODLANDS COMPANY Company Secretary 1996-04-01 CURRENT 1980-07-14 Liquidation
HUGH MURRAY CHARLES COGHILL NORWICH DIOCESAN BOARD OF FINANCE LIMITED(THE) Director 2018-01-15 CURRENT 1906-03-28 Active
HUGH MURRAY CHARLES COGHILL BENACRE PROPERTIES (HOLDING) LIMITED Director 2016-02-24 CURRENT 2016-02-24 Active
HUGH MURRAY CHARLES COGHILL BENACRE (HOLDING) LIMITED Director 2016-02-24 CURRENT 2016-02-24 Active
HUGH MURRAY CHARLES COGHILL BENACRE PROPERTIES COMPANY LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
HUGH MURRAY CHARLES COGHILL THE BENACRE COMPANY LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
HUGH MURRAY CHARLES COGHILL ARUNDEL CASTLE TRUSTEES LIMITED Director 2015-01-01 CURRENT 1976-07-19 Active
HUGH MURRAY CHARLES COGHILL COGHILL CONSULTANCY LIMITED Director 2014-07-07 CURRENT 2014-07-07 Liquidation
HUGH MURRAY CHARLES COGHILL COKE ESTATES LIMITED Director 2013-09-01 CURRENT 1974-05-24 Active
HUGH MURRAY CHARLES COGHILL SAVILLS TRUST COMPANY LIMITED Director 2011-11-09 CURRENT 2011-11-09 Active
HUGH MURRAY CHARLES COGHILL BENACRE WATER COMPANY Director 2003-07-23 CURRENT 2003-07-23 Liquidation
HUGH MURRAY CHARLES COGHILL BPC REALISATIONS COMPANY Director 1998-12-04 CURRENT 1998-12-04 Liquidation
HUGH MURRAY CHARLES COGHILL THE BENACRE ESTATES CHARITY Director 1997-07-28 CURRENT 1997-07-28 Active
HUGH MURRAY CHARLES COGHILL BENACRE FARMS COMPANY Director 1996-06-21 CURRENT 1987-12-21 Liquidation
HUGH MURRAY CHARLES COGHILL BENACRE WOODLANDS COMPANY Director 1996-06-21 CURRENT 1980-07-14 Liquidation
SUSAN BARBARA CHRISTIE GOOCH BENACRE PROPERTIES (HOLDING) LIMITED Director 2016-02-24 CURRENT 2016-02-24 Active
SUSAN BARBARA CHRISTIE GOOCH BENACRE (HOLDING) LIMITED Director 2016-02-24 CURRENT 2016-02-24 Active
SUSAN BARBARA CHRISTIE GOOCH BENACRE PROPERTIES COMPANY LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
SUSAN BARBARA CHRISTIE GOOCH THE BENACRE COMPANY LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
SUSAN BARBARA CHRISTIE GOOCH THE BENACRE ESTATES CHARITY Director 2007-03-12 CURRENT 1997-07-28 Active
SUSAN BARBARA CHRISTIE GOOCH BENACRE WATER COMPANY Director 2003-07-23 CURRENT 2003-07-23 Liquidation
SUSAN BARBARA CHRISTIE GOOCH BENACRE FARMS COMPANY Director 2001-10-12 CURRENT 1987-12-21 Liquidation
SUSAN BARBARA CHRISTIE GOOCH BENACRE WOODLANDS COMPANY Director 2001-10-12 CURRENT 1980-07-14 Liquidation
SUSAN BARBARA CHRISTIE GOOCH BPC REALISATIONS COMPANY Director 2001-10-12 CURRENT 1998-12-04 Liquidation
LUCINDA HUTSON BENACRE PROPERTIES (HOLDING) LIMITED Director 2016-02-24 CURRENT 2016-02-24 Active
LUCINDA HUTSON BENACRE (HOLDING) LIMITED Director 2016-02-24 CURRENT 2016-02-24 Active
LUCINDA HUTSON BENACRE PROPERTIES COMPANY LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
LUCINDA HUTSON THE BENACRE COMPANY LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
LUCINDA HUTSON 34 SLOANE COURT WEST FREEHOLD LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active
LUCINDA HUTSON BENACRE FARMS COMPANY Director 2006-08-09 CURRENT 1987-12-21 Liquidation
LUCINDA HUTSON BENACRE WOODLANDS COMPANY Director 2006-08-09 CURRENT 1980-07-14 Liquidation
LUCINDA HUTSON BPC REALISATIONS COMPANY Director 2006-08-09 CURRENT 1998-12-04 Liquidation
LUCINDA HUTSON BENACRE WATER COMPANY Director 2006-08-09 CURRENT 2003-07-23 Liquidation
LUCINDA HUTSON THE BENACRE ESTATES CHARITY Director 1999-06-04 CURRENT 1997-07-28 Active
VICTORIA VERE NICOLL BENACRE PROPERTIES (HOLDING) LIMITED Director 2016-02-24 CURRENT 2016-02-24 Active
VICTORIA VERE NICOLL BENACRE (HOLDING) LIMITED Director 2016-02-24 CURRENT 2016-02-24 Active
VICTORIA VERE NICOLL THE BENACRE ESTATES CHARITY Director 2014-11-17 CURRENT 1997-07-28 Active
VICTORIA VERE NICOLL BENACRE FARMS COMPANY Director 2009-12-11 CURRENT 1987-12-21 Liquidation
VICTORIA VERE NICOLL BENACRE WOODLANDS COMPANY Director 2009-12-11 CURRENT 1980-07-14 Liquidation
VICTORIA VERE NICOLL BPC REALISATIONS COMPANY Director 2009-12-11 CURRENT 1998-12-04 Liquidation
VICTORIA VERE NICOLL BENACRE WATER COMPANY Director 2009-12-11 CURRENT 2003-07-23 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-02-23LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-06-01LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-29
2020-06-03LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-29
2019-06-13LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-29
2018-06-18LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-29
2018-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/18 FROM Vernon House 23 Sicilian Avenue London WC1 2QS
2017-06-154.68 Liquidators' statement of receipts and payments to 2017-03-29
2016-04-294.70Declaration of solvency
2016-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/16 FROM The Estate & Farms Office Hall Farm Benacre Beccles Suffolk NR34 7LJ
2016-04-14600Appointment of a voluntary liquidator
2016-04-14LRESSPResolutions passed:
  • Special resolution to wind up on 2016-03-30
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 1730057
2015-08-03AR0103/08/15 ANNUAL RETURN FULL LIST
2014-12-15AA01Current accounting period shortened from 30/09/15 TO 31/03/15
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 1730057
2014-08-05AR0103/08/14 ANNUAL RETURN FULL LIST
2014-04-17AUDAUDITOR'S RESIGNATION
2014-04-16RES01ADOPT ARTICLES 16/04/14
2013-08-06AR0103/08/13 ANNUAL RETURN FULL LIST
2012-08-06AR0103/08/12 ANNUAL RETURN FULL LIST
2011-08-03AR0103/08/11 ANNUAL RETURN FULL LIST
2010-11-29MISCForm SH02 consolidation of shares 10/11/10
2010-11-19RES01ADOPT ARTICLES 19/11/10
2010-11-05CH01Director's details changed for Miss Lucinda Gooch on 2010-11-05
2010-09-21SH09Allotment of a new class of shares by an unlimited company
2010-09-21RES01ADOPT ARTICLES 15/09/2010
2010-09-21RES12Resolution of varying share rights or name
2010-09-21SH10Particulars of variation of rights attached to shares
2010-09-21SH08Change of share class name or designation
2010-08-26AR0103/08/10 ANNUAL RETURN FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH MURRAY CHARLES COGHILL / 19/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA VERE NICOLL / 19/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCINDA GOOCH MVO / 19/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY SUSAN BARBARA CHRISTIE GOOCH / 19/01/2010
2010-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / HUGH MURRAY CHARLES COGHILL / 19/01/2010
2009-08-18363aRETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS
2009-08-18288cDIRECTOR'S CHANGE OF PARTICULARS / LUCINDA GOOCH / 07/05/2009
2009-08-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HUGH COGHILL / 22/07/2009
2009-08-17288cDIRECTOR'S CHANGE OF PARTICULARS / SUSAN GOOCH / 22/07/2009
2009-05-01287REGISTERED OFFICE CHANGED ON 01/05/2009 FROM 42 BULL STREET BIRMINGHAM B4 6AF
2008-09-17363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2008-09-17363sRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2008-05-22288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY GOOCH
2007-08-20363aRETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS
2007-08-20288cDIRECTOR'S PARTICULARS CHANGED
2006-09-12288aNEW DIRECTOR APPOINTED
2006-08-18363aRETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS
2006-08-17288aNEW DIRECTOR APPOINTED
2005-08-22363aRETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS
2004-09-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-03363sRETURN MADE UP TO 03/08/04; NO CHANGE OF MEMBERS
2003-09-01363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-01363sRETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS
2002-08-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-13363sRETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS
2001-11-20288aNEW DIRECTOR APPOINTED
2001-08-20363sRETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS
2000-09-04363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-04363sRETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS
1999-08-23363(288)DIRECTOR'S PARTICULARS CHANGED
1999-08-23363sRETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS
1999-05-26288bDIRECTOR RESIGNED
1998-08-17363sRETURN MADE UP TO 03/08/98; FULL LIST OF MEMBERS
1997-08-19363(288)SECRETARY'S PARTICULARS CHANGED
1997-08-19363sRETURN MADE UP TO 03/08/97; FULL LIST OF MEMBERS
1997-01-23288bDIRECTOR RESIGNED
1996-09-06363sRETURN MADE UP TO 03/08/96; FULL LIST OF MEMBERS
1996-07-03288NEW DIRECTOR APPOINTED
1996-03-31288SECRETARY RESIGNED
1996-03-31288NEW SECRETARY APPOINTED
1995-08-04363sRETURN MADE UP TO 03/08/95; FULL LIST OF MEMBERS
1994-09-13363sRETURN MADE UP TO 03/08/94; FULL LIST OF MEMBERS
1993-08-06363sRETURN MADE UP TO 03/08/93; FULL LIST OF MEMBERS
1992-09-10363sRETURN MADE UP TO 03/08/92; NO CHANGE OF MEMBERS
1991-09-02363xRETURN MADE UP TO 03/08/91; FULL LIST OF MEMBERS
1990-08-21363RETURN MADE UP TO 03/08/90; FULL LIST OF MEMBERS
1990-03-07288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1990-03-07363RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS
1989-11-22287REGISTERED OFFICE CHANGED ON 22/11/89 FROM: 11 NEWHALL STREET BIRMINGHAM 3
1989-01-31363RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS
1988-05-24363RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS
1988-05-05288DIRECTOR RESIGNED
1987-06-30363RETURN MADE UP TO 09/12/86; FULL LIST OF MEMBERS
1984-01-26363ANNUAL RETURN MADE UP TO 30/09/82
1983-01-25363ANNUAL RETURN MADE UP TO 30/09/81
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to BENACRE ESTATES COMPANY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-04-06
Appointment of Liquidators2016-04-06
Resolutions for Winding-up2016-04-06
Fines / Sanctions
No fines or sanctions have been issued against BENACRE ESTATES COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BENACRE ESTATES COMPANY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Intangible Assets
Patents
We have not found any records of BENACRE ESTATES COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for BENACRE ESTATES COMPANY
Trademarks
We have not found any records of BENACRE ESTATES COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BENACRE ESTATES COMPANY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BENACRE ESTATES COMPANY are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
Business rates information was found for BENACRE ESTATES COMPANY for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Waveney District Council 26 HIGH STREET WRENTHAM SUFFOLK NR34 7HD 10,75001.04.2010

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyBENACRE ESTATES COMPANYEvent Date2016-03-30
Notice is hereby given that creditors of the Company are required, on or before 28 April 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Quantuma LLP, Vernon House, 23 Sicilian Avenue, London WC1A 2QS. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 30 March 2016 . Office Holder details: Simon Bonney , (IP No. 9379) and Andrew Hosking , (IP No. 9009) both of Quantuma LLP , Vernon House, 23 Sicilian Avenue, London, WC1A 2QS . For further details contact: The Joint Liquidators, Tel: 020 3856 6720. Alternative contact: James Varney, Email: james.varney@quantuma.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBENACRE ESTATES COMPANYEvent Date2016-03-30
Simon Bonney , (IP No. 9379) and Andrew Hosking , (IP No. 9009) both of Quantuma LLP , Vernon House, 23 Sicilian Avenue, London, WC1A 2QS . : For further details contact: The Joint Liquidators, Tel: 020 3856 6720. Alternative contact: James Varney, Email: james.varney@quantuma.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBENACRE ESTATES COMPANYEvent Date2016-03-30
Notice is hereby given that the following resolutions were passed on 30 March 2016 , as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that Simon Bonney , (IP No. 9379) and Andrew Hosking , (IP No. 9009) both of Quantuma LLP , Vernon House, 23 Sicilian Avenue, London, WC1A 2QS be appointed as Joint Liquidators for the purposes of such voluntary winding up. For further details contact: The Joint Liquidators, Tel: 020 3856 6720. Alternative contact: James Varney, Email: james.varney@quantuma.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BENACRE ESTATES COMPANY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BENACRE ESTATES COMPANY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.