Company Information for BENACRE ESTATES COMPANY
C/O QUANTUMA LLP HIGH HOLBORN HOUSE, 52-54 HIGH HOLBORN, LONDON, WC1V 6RL,
|
Company Registration Number
![]() Private Unlimited Company
Liquidation |
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 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
HUGH MURRAY CHARLES COGHILL |
||
HUGH MURRAY CHARLES COGHILL |
||
SUSAN BARBARA CHRISTIE GOOCH |
||
LUCINDA HUTSON |
||
VICTORIA VERE NICOLL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY ROBERT SHERLOCK GOOCH |
Director | ||
RICHARD JOHN SHERLOCK GOOCH |
Director | ||
DEREK MONTAGUE PERCY LEA |
Director | ||
DEREK MONTAGUE PERCY LEA |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BENACRE WATER COMPANY | Company Secretary | 2003-07-23 | CURRENT | 2003-07-23 | Liquidation | |
BPC REALISATIONS COMPANY | Company Secretary | 1998-12-04 | CURRENT | 1998-12-04 | Liquidation | |
THE BENACRE ESTATES CHARITY | Company Secretary | 1997-07-28 | CURRENT | 1997-07-28 | Active | |
BENACRE FARMS COMPANY | Company Secretary | 1996-04-01 | CURRENT | 1987-12-21 | Liquidation | |
BENACRE WOODLANDS COMPANY | Company Secretary | 1996-04-01 | CURRENT | 1980-07-14 | Liquidation | |
NORWICH DIOCESAN BOARD OF FINANCE LIMITED(THE) | Director | 2018-01-15 | CURRENT | 1906-03-28 | Active | |
BENACRE PROPERTIES (HOLDING) LIMITED | Director | 2016-02-24 | CURRENT | 2016-02-24 | Active | |
BENACRE (HOLDING) LIMITED | Director | 2016-02-24 | CURRENT | 2016-02-24 | Active | |
BENACRE PROPERTIES COMPANY LIMITED | Director | 2016-01-19 | CURRENT | 2016-01-19 | Active | |
THE BENACRE COMPANY LIMITED | Director | 2016-01-19 | CURRENT | 2016-01-19 | Active | |
ARUNDEL CASTLE TRUSTEES LIMITED | Director | 2015-01-01 | CURRENT | 1976-07-19 | Active | |
COGHILL CONSULTANCY LIMITED | Director | 2014-07-07 | CURRENT | 2014-07-07 | Liquidation | |
COKE ESTATES LIMITED | Director | 2013-09-01 | CURRENT | 1974-05-24 | Active | |
SAVILLS TRUST COMPANY LIMITED | Director | 2011-11-09 | CURRENT | 2011-11-09 | Active | |
BENACRE WATER COMPANY | Director | 2003-07-23 | CURRENT | 2003-07-23 | Liquidation | |
BPC REALISATIONS COMPANY | Director | 1998-12-04 | CURRENT | 1998-12-04 | Liquidation | |
THE BENACRE ESTATES CHARITY | Director | 1997-07-28 | CURRENT | 1997-07-28 | Active | |
BENACRE FARMS COMPANY | Director | 1996-06-21 | CURRENT | 1987-12-21 | Liquidation | |
BENACRE WOODLANDS COMPANY | Director | 1996-06-21 | CURRENT | 1980-07-14 | Liquidation | |
BENACRE PROPERTIES (HOLDING) LIMITED | Director | 2016-02-24 | CURRENT | 2016-02-24 | Active | |
BENACRE (HOLDING) LIMITED | Director | 2016-02-24 | CURRENT | 2016-02-24 | Active | |
BENACRE PROPERTIES COMPANY LIMITED | Director | 2016-01-19 | CURRENT | 2016-01-19 | Active | |
THE BENACRE COMPANY LIMITED | Director | 2016-01-19 | CURRENT | 2016-01-19 | Active | |
THE BENACRE ESTATES CHARITY | Director | 2007-03-12 | CURRENT | 1997-07-28 | Active | |
BENACRE WATER COMPANY | Director | 2003-07-23 | CURRENT | 2003-07-23 | Liquidation | |
BENACRE FARMS COMPANY | Director | 2001-10-12 | CURRENT | 1987-12-21 | Liquidation | |
BENACRE WOODLANDS COMPANY | Director | 2001-10-12 | CURRENT | 1980-07-14 | Liquidation | |
BPC REALISATIONS COMPANY | Director | 2001-10-12 | CURRENT | 1998-12-04 | Liquidation | |
BENACRE PROPERTIES (HOLDING) LIMITED | Director | 2016-02-24 | CURRENT | 2016-02-24 | Active | |
BENACRE (HOLDING) LIMITED | Director | 2016-02-24 | CURRENT | 2016-02-24 | Active | |
BENACRE PROPERTIES COMPANY LIMITED | Director | 2016-01-19 | CURRENT | 2016-01-19 | Active | |
THE BENACRE COMPANY LIMITED | Director | 2016-01-19 | CURRENT | 2016-01-19 | Active | |
34 SLOANE COURT WEST FREEHOLD LIMITED | Director | 2015-06-05 | CURRENT | 2015-06-05 | Active | |
BENACRE FARMS COMPANY | Director | 2006-08-09 | CURRENT | 1987-12-21 | Liquidation | |
BENACRE WOODLANDS COMPANY | Director | 2006-08-09 | CURRENT | 1980-07-14 | Liquidation | |
BPC REALISATIONS COMPANY | Director | 2006-08-09 | CURRENT | 1998-12-04 | Liquidation | |
BENACRE WATER COMPANY | Director | 2006-08-09 | CURRENT | 2003-07-23 | Liquidation | |
THE BENACRE ESTATES CHARITY | Director | 1999-06-04 | CURRENT | 1997-07-28 | Active | |
BENACRE PROPERTIES (HOLDING) LIMITED | Director | 2016-02-24 | CURRENT | 2016-02-24 | Active | |
BENACRE (HOLDING) LIMITED | Director | 2016-02-24 | CURRENT | 2016-02-24 | Active | |
THE BENACRE ESTATES CHARITY | Director | 2014-11-17 | CURRENT | 1997-07-28 | Active | |
BENACRE FARMS COMPANY | Director | 2009-12-11 | CURRENT | 1987-12-21 | Liquidation | |
BENACRE WOODLANDS COMPANY | Director | 2009-12-11 | CURRENT | 1980-07-14 | Liquidation | |
BPC REALISATIONS COMPANY | Director | 2009-12-11 | CURRENT | 1998-12-04 | Liquidation | |
BENACRE WATER COMPANY | Director | 2009-12-11 | CURRENT | 2003-07-23 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/18 FROM Vernon House 23 Sicilian Avenue London WC1 2QS | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-29 | |
4.70 | Declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/16 FROM The Estate & Farms Office Hall Farm Benacre Beccles Suffolk NR34 7LJ | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LATEST SOC | 03/08/15 STATEMENT OF CAPITAL;GBP 1730057 | |
AR01 | 03/08/15 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 30/09/15 TO 31/03/15 | |
LATEST SOC | 05/08/14 STATEMENT OF CAPITAL;GBP 1730057 | |
AR01 | 03/08/14 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
RES01 | ADOPT ARTICLES 16/04/14 | |
AR01 | 03/08/13 ANNUAL RETURN FULL LIST | |
AR01 | 03/08/12 ANNUAL RETURN FULL LIST | |
AR01 | 03/08/11 ANNUAL RETURN FULL LIST | |
MISC | Form SH02 consolidation of shares 10/11/10 | |
RES01 | ADOPT ARTICLES 19/11/10 | |
CH01 | Director's details changed for Miss Lucinda Gooch on 2010-11-05 | |
SH09 | Allotment of a new class of shares by an unlimited company | |
RES01 | ADOPT ARTICLES 15/09/2010 | |
RES12 | Resolution of varying share rights or name | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
AR01 | 03/08/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH MURRAY CHARLES COGHILL / 19/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA VERE NICOLL / 19/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCINDA GOOCH MVO / 19/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LADY SUSAN BARBARA CHRISTIE GOOCH / 19/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HUGH MURRAY CHARLES COGHILL / 19/01/2010 | |
363a | RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LUCINDA GOOCH / 07/05/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HUGH COGHILL / 22/07/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN GOOCH / 22/07/2009 | |
287 | REGISTERED OFFICE CHANGED ON 01/05/2009 FROM 42 BULL STREET BIRMINGHAM B4 6AF | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR TIMOTHY GOOCH | |
363a | RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/08/04; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 03/08/98; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/08/97; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 03/08/96; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 03/08/95; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/08/94; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/08/93; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/08/92; NO CHANGE OF MEMBERS | |
363x | RETURN MADE UP TO 03/08/91; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 03/08/90; FULL LIST OF MEMBERS | |
288 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363 | RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/11/89 FROM: 11 NEWHALL STREET BIRMINGHAM 3 | |
363 | RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
363 | RETURN MADE UP TO 09/12/86; FULL LIST OF MEMBERS | |
363 | ANNUAL RETURN MADE UP TO 30/09/82 | |
363 | ANNUAL RETURN MADE UP TO 30/09/81 |
Notices to Creditors | 2016-04-06 |
Appointment of Liquidators | 2016-04-06 |
Resolutions for Winding-up | 2016-04-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
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
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:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Waveney District Council | 26 HIGH STREET WRENTHAM SUFFOLK NR34 7HD | 10,750 | 01.04.2010 |
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.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BENACRE ESTATES COMPANY | Event Date | 2016-03-30 |
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 Type | Appointment of Liquidators | |
Defending party | BENACRE ESTATES COMPANY | Event Date | 2016-03-30 |
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 Type | Resolutions for Winding-up | |
Defending party | BENACRE ESTATES COMPANY | Event Date | 2016-03-30 |
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 | |||
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. |