Company Information for BENSON NOMINEES LIMITED
30 FINSBURY SQUARE, LONDON, EC2P 2YU,
|
Company Registration Number
02189033
Private Limited Company
Liquidation |
Company Name | |
---|---|
BENSON NOMINEES LIMITED | |
Legal Registered Office | |
30 FINSBURY SQUARE LONDON EC2P 2YU Other companies in EC1A | |
Company Number | 02189033 | |
---|---|---|
Company ID Number | 02189033 | |
Date formed | 1987-11-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 15/03/2016 | |
Return next due | 12/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-04-04 07:02:02 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BENSON NOMINEES (AUST) PTY LTD | Strike-off action in progress | Company formed on the 2007-09-21 | ||
BENSON NOMINEES (N.Q.) PTY. LTD. | Active | Company formed on the 2007-08-23 | ||
BENSON NOMINEES PTY LTD | Active | Company formed on the 2014-07-31 | ||
BENSON NOMINEES (WA) PTY LTD | WA 6027 | Active | Company formed on the 2016-10-05 | |
BENSON NOMINEES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MERRILL LYNCH CORPORATE SERVICES LIMITED |
||
MARK DAVID STEPHENSON-POPE |
||
PHILIP JOHN WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD IAN JONES |
Director | ||
DAVID MARCUS PARKER |
Director | ||
CHRISTOPHER IAN REYNOLDS |
Director | ||
DAVID FRASER THOMSON |
Director | ||
KEITH LINDSAY PEARSON |
Director | ||
TREVOR WILLIAM SPANNER |
Director | ||
BERNADETTE LEWIS |
Director | ||
DEBRA ANNE SEARLE |
Director | ||
DEBRA ANNE SEARLE |
Company Secretary | ||
JOSEPH FRANCIS REGAN |
Director | ||
MARTIN FREDERICK HAYDEN |
Director | ||
DAVID ALASDAIR LEWIS |
Director | ||
ANNE CHRISTINE GIRLING |
Director | ||
ANNE CHRISTINE GIRLING |
Company Secretary | ||
MARILYN IVY RICHARDS |
Company Secretary | ||
STEPHEN PAUL GOODERUM |
Director | ||
RICHARD JOHN ANDREWS |
Director | ||
CAROL ANN LANGHAM |
Director | ||
ARTHUR LESLIE DOBINSON |
Director | ||
LUBOMIR SPARBER |
Director | ||
JOHN RAYMOND GARWOOD |
Director | ||
SIMON DONALD WATSON |
Director | ||
MICHAEL ROBERT HEATH |
Director | ||
JOHN RAYMOND GARWOOD |
Company Secretary | ||
MARK JAMES LOUIS |
Director | ||
ROGER CHESTON CLIFTON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEWFOUND BAY LIMITED | Company Secretary | 2017-10-23 | CURRENT | 2005-02-18 | Active | |
FIA UK FUNDING LIMITED | Company Secretary | 2017-05-25 | CURRENT | 2012-06-21 | Liquidation | |
EUROPE CARD SERVICES GENERAL PARTNER LIMITED | Company Secretary | 2017-04-18 | CURRENT | 2014-07-07 | Active | |
BAML FUNDING 1 LIMITED | Company Secretary | 2017-03-28 | CURRENT | 2007-11-14 | Liquidation | |
CORFE HILL LIMITED | Company Secretary | 2014-09-02 | CURRENT | 2007-12-17 | Active | |
BODIAM HILL LIMITED | Company Secretary | 2014-09-02 | CURRENT | 2007-08-16 | Active | |
LUMYNA INVESTMENTS LIMITED | Company Secretary | 2013-12-23 | CURRENT | 2013-12-23 | Active | |
BANCBOSTON CAPITAL HOLDINGS LIMITED | Company Secretary | 2012-09-26 | CURRENT | 1982-05-04 | Dissolved 2018-05-05 | |
ALIE STREET INVESTMENTS 8 LIMITED | Company Secretary | 2012-09-26 | CURRENT | 2005-03-17 | Liquidation | |
ALIE STREET INVESTMENTS 16 LIMITED | Company Secretary | 2012-09-26 | CURRENT | 2006-03-16 | Liquidation | |
ALIE STREET INVESTMENTS 24 LIMITED | Company Secretary | 2012-09-26 | CURRENT | 2006-03-16 | Liquidation | |
FUGU CREDIT LIMITED | Company Secretary | 2012-09-26 | CURRENT | 2006-03-16 | Liquidation | |
ROBERTSON STEPHENS INTERNATIONAL, LTD. | Company Secretary | 2012-09-26 | CURRENT | 1996-06-28 | Liquidation | |
BANKAMERICA NOMINEES LIMITED | Company Secretary | 2012-09-26 | CURRENT | 1946-05-08 | Active | |
ALIE STREET INVESTMENTS LIMITED | Company Secretary | 2012-09-26 | CURRENT | 2001-03-27 | Liquidation | |
ALIE STREET INVESTMENTS 6 LIMITED | Company Secretary | 2012-09-26 | CURRENT | 2005-03-17 | Liquidation | |
ALIE STREET INVESTMENTS 12 LIMITED | Company Secretary | 2012-09-26 | CURRENT | 2005-05-23 | Liquidation | |
BOFAML TRUSTEES LIMITED | Company Secretary | 2012-09-25 | CURRENT | 2010-09-29 | Liquidation | |
BANK OF AMERICA GSS NOMINEES LIMITED | Company Secretary | 2012-09-25 | CURRENT | 2006-05-04 | Liquidation | |
BANK OF AMERICA (GSS) LIMITED | Company Secretary | 2012-09-25 | CURRENT | 2004-11-04 | Liquidation | |
BANCBOSTON CAPITAL MONEY MARKETS LIMITED | Company Secretary | 2012-09-17 | CURRENT | 1987-10-27 | Liquidation | |
CWTECHSOLUTIONS LIMITED | Company Secretary | 2012-08-30 | CURRENT | 1999-04-01 | Liquidation | |
BAL GLOBAL FINANCE (UK) LIMITED | Company Secretary | 2012-08-23 | CURRENT | 1990-04-02 | Active | |
APPOLD PROPERTY MANAGEMENT LIMITED | Company Secretary | 2012-07-12 | CURRENT | 1984-07-27 | Dissolved 2018-02-07 | |
BOFAML FUNDING LIMITED | Company Secretary | 2012-06-14 | CURRENT | 2012-06-14 | Dissolved 2016-11-23 | |
BANK OF AMERICA MERRILL LYNCH INTERNATIONAL LIMITED | Company Secretary | 2011-11-25 | CURRENT | 1971-04-27 | Active | |
ML UK FUNDING LIMITED | Company Secretary | 2011-06-24 | CURRENT | 2006-12-07 | Dissolved 2018-08-11 | |
MERRILL LYNCH UK HOLDINGS LIMITED | Company Secretary | 2008-08-15 | CURRENT | 2008-07-28 | Active | |
MLEIH FUNDING | Company Secretary | 2007-12-06 | CURRENT | 2007-12-04 | Active | |
MLIM CAPITAL LIMITED | Company Secretary | 2007-10-22 | CURRENT | 2007-10-22 | Dissolved 2013-12-02 | |
ML MBS SERVICES LIMITED | Company Secretary | 2007-05-02 | CURRENT | 2007-03-30 | Dissolved 2013-11-08 | |
SOLIMAR SHIPPING LIMITED | Company Secretary | 2007-03-12 | CURRENT | 2007-01-23 | Liquidation | |
LUDGATE FUNDING (OPTIONS) LIMITED | Company Secretary | 2006-11-10 | CURRENT | 2006-11-10 | Active | |
WAVE LENDING LIMITED | Company Secretary | 2006-08-14 | CURRENT | 1997-02-04 | Active | |
WAVE LENDING HOLDINGS LIMITED | Company Secretary | 2006-08-08 | CURRENT | 2006-03-27 | Liquidation | |
MERRILL LYNCH (UK) HEALTHCARE TRUSTEE LIMITED | Company Secretary | 2006-06-21 | CURRENT | 2006-03-14 | Active | |
MERRILL LYNCH (CAMBERLEY) LIMITED | Company Secretary | 2006-02-28 | CURRENT | 2005-04-06 | Liquidation | |
BANK OF AMERICA EUROPE DESIGNATED ACTIVITY COMPANY | Company Secretary | 2005-08-17 | CURRENT | 2005-08-08 | Active | |
MORTGAGES 2 LIMITED | Company Secretary | 2005-06-22 | CURRENT | 1998-06-25 | Active | |
MORTGAGES 5 LIMITED | Company Secretary | 2005-06-22 | CURRENT | 2000-05-25 | Active | |
NEWGATE FUNDING (OPTIONS) LIMITED | Company Secretary | 2005-06-22 | CURRENT | 2000-06-13 | Active | |
MORTGAGES 1 LIMITED | Company Secretary | 2005-06-22 | CURRENT | 1996-04-16 | Active | |
MORTGAGES PLC | Company Secretary | 2005-06-22 | CURRENT | 1997-02-19 | Active | |
MORTGAGE HOLDINGS LIMITED | Company Secretary | 2005-06-22 | CURRENT | 1997-07-22 | Liquidation | |
MORTGAGES 3 LIMITED | Company Secretary | 2005-06-22 | CURRENT | 1998-06-26 | Liquidation | |
MORTGAGES 4 LIMITED | Company Secretary | 2005-06-22 | CURRENT | 1999-01-14 | Active | |
MORTGAGES 6 LIMITED | Company Secretary | 2005-06-22 | CURRENT | 2000-05-25 | Liquidation | |
MAJESTIC ACQUISITIONS LIMITED | Company Secretary | 2005-06-22 | CURRENT | 2001-10-24 | Liquidation | |
MORTGAGES 7 LIMITED | Company Secretary | 2005-06-22 | CURRENT | 2003-03-06 | Liquidation | |
MORTGAGES NO 6 (OPTIONS) LIMITED | Company Secretary | 2005-06-22 | CURRENT | 2004-02-19 | Liquidation | |
MERRILL LYNCH EUROPE LIQUIDITY COMPANY LIMITED | Company Secretary | 2005-02-18 | CURRENT | 2005-01-28 | Liquidation | |
MERRILL LYNCH COMMODITIES (EUROPE) LIMITED | Company Secretary | 2004-11-01 | CURRENT | 1998-05-08 | Liquidation | |
MERRILL LYNCH CIS LIMITED | Company Secretary | 2004-02-25 | CURRENT | 2004-02-25 | Liquidation | |
MERRILL LYNCH EUROPE LIMITED | Company Secretary | 2003-12-09 | CURRENT | 1929-03-23 | Active | |
MERRILL LYNCH INVESTMENT MANAGERS (FINANCE) LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1982-03-03 | Dissolved 2013-09-25 | |
MERRILL LYNCH,PIERCE,FENNER & SMITH(BROKERS & DEALERS) | Company Secretary | 2003-11-28 | CURRENT | 1964-04-03 | Dissolved 2015-01-14 | |
MERRILL LYNCH INVESTMENT MANAGERS GROUP SERVICES LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1987-09-14 | Dissolved 2014-01-09 | |
MERRILL LYNCH GLOBAL ASSET MANAGEMENT LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1986-05-23 | Dissolved 2014-08-15 | |
MERRILL LYNCH HOLDINGS LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1995-09-21 | Dissolved 2015-04-15 | |
SNC INTERNATIONAL (HOLDINGS) LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1987-02-09 | Dissolved 2015-03-01 | |
MERRILL LYNCH GILTS HOLDINGS LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1997-06-12 | Dissolved 2015-03-04 | |
MERRILL LYNCH EUROPE FUNDING | Company Secretary | 2003-11-28 | CURRENT | 1997-01-17 | Dissolved 2016-06-09 | |
MERSHIP NOMINEES LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1973-11-26 | Dissolved 2017-08-25 | |
MERRILL LYNCH UK FINANCE | Company Secretary | 2003-11-28 | CURRENT | 2002-12-05 | Liquidation | |
MERRILL LYNCH, PIERCE, FENNER & SMITH LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1960-09-16 | Liquidation | |
MERRILL LYNCH INTERNATIONAL | Company Secretary | 2003-11-28 | CURRENT | 1988-11-02 | Active | |
BANK OF AMERICA UK RETIREMENT PLAN TRUSTEES LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1997-02-26 | Active | |
MERRILL LYNCH NOMINEES LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1985-03-27 | Active | |
S. N. C. NOMINEES LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1987-02-09 | Active | |
CHETWYND NOMINEES LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1987-02-09 | Active | |
CITYGATE NOMINEES LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1987-11-05 | Active | |
MERRILL LYNCH GILTS (NOMINEES) LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1954-12-24 | Active | |
MERRILL LYNCH EQUITIES LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1985-12-02 | Liquidation | |
MLIS LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1987-02-09 | Liquidation | |
ML INVEST HOLDINGS | Company Secretary | 2003-11-28 | CURRENT | 1997-11-13 | Active | |
SMITH BROS.NOMINEES LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1972-03-24 | Active | |
PARAMOUNT NOMINEES LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1987-11-05 | Liquidation | |
SMITH BROS LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1963-05-31 | Liquidation | |
SEALION NOMINEES LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1972-08-15 | Active | |
SNC SECURITIES LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1977-06-20 | Liquidation | |
N.Y. NOMINEES LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1972-06-09 | Active | |
SMITH BROS. PARTICIPATIONS LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1984-09-24 | Liquidation | |
BOFAML INVESTMENTS | Company Secretary | 2003-11-28 | CURRENT | 1972-07-19 | Liquidation | |
MERRILL LYNCH EUROPE INTERMEDIATE HOLDINGS | Company Secretary | 2003-11-20 | CURRENT | 2003-11-20 | Dissolved 2014-11-14 | |
ML UK CAPITAL HOLDINGS LIMITED | Company Secretary | 2003-11-20 | CURRENT | 2003-11-20 | Active | |
S. N. C. NOMINEES LIMITED | Director | 2016-11-01 | CURRENT | 1987-02-09 | Active | |
CHETWYND NOMINEES LIMITED | Director | 2016-11-01 | CURRENT | 1987-02-09 | Active | |
CITYGATE NOMINEES LIMITED | Director | 2016-11-01 | CURRENT | 1987-11-05 | Active | |
MERRILL LYNCH GILTS (NOMINEES) LIMITED | Director | 2016-11-01 | CURRENT | 1954-12-24 | Active | |
SMITH BROS.NOMINEES LIMITED | Director | 2016-11-01 | CURRENT | 1972-03-24 | Active | |
PARAMOUNT NOMINEES LIMITED | Director | 2016-11-01 | CURRENT | 1987-11-05 | Liquidation | |
SEALION NOMINEES LIMITED | Director | 2016-11-01 | CURRENT | 1972-08-15 | Active | |
N.Y. NOMINEES LIMITED | Director | 2016-11-01 | CURRENT | 1972-06-09 | Active | |
ALDERWOOD BARNS MANAGEMENT COMPANY LIMITED | Director | 2012-04-17 | CURRENT | 2012-04-17 | Active | |
ROBERTSON STEPHENS INTERNATIONAL, LTD. | Director | 2016-10-19 | CURRENT | 1996-06-28 | Liquidation | |
MERRILL LYNCH UK FINANCE | Director | 2012-11-08 | CURRENT | 2002-12-05 | Liquidation | |
MERRILL LYNCH NOMINEES LIMITED | Director | 2012-11-08 | CURRENT | 1985-03-27 | Active | |
S. N. C. NOMINEES LIMITED | Director | 2012-11-08 | CURRENT | 1987-02-09 | Active | |
MERRILL LYNCH CORPORATE SERVICES LIMITED | Director | 2012-11-08 | CURRENT | 2003-10-10 | Active | |
MERRILL LYNCH EUROPE LIQUIDITY COMPANY LIMITED | Director | 2012-11-08 | CURRENT | 2005-01-28 | Liquidation | |
CHETWYND NOMINEES LIMITED | Director | 2012-11-08 | CURRENT | 1987-02-09 | Active | |
CITYGATE NOMINEES LIMITED | Director | 2012-11-08 | CURRENT | 1987-11-05 | Active | |
MERRILL LYNCH GILTS (NOMINEES) LIMITED | Director | 2012-11-08 | CURRENT | 1954-12-24 | Active | |
MERRILL LYNCH EQUITIES LIMITED | Director | 2012-11-08 | CURRENT | 1985-12-02 | Liquidation | |
SMITH BROS.NOMINEES LIMITED | Director | 2012-11-08 | CURRENT | 1972-03-24 | Active | |
PARAMOUNT NOMINEES LIMITED | Director | 2012-11-08 | CURRENT | 1987-11-05 | Liquidation | |
SMITH BROS LIMITED | Director | 2012-11-08 | CURRENT | 1963-05-31 | Liquidation | |
SEALION NOMINEES LIMITED | Director | 2012-11-08 | CURRENT | 1972-08-15 | Active | |
N.Y. NOMINEES LIMITED | Director | 2012-11-08 | CURRENT | 1972-06-09 | Active | |
SMITH BROS. PARTICIPATIONS LIMITED | Director | 2012-11-08 | CURRENT | 1984-09-24 | Liquidation | |
ALIE STREET INVESTMENTS 16 LIMITED | Director | 2012-10-30 | CURRENT | 2006-03-16 | Liquidation | |
ALIE STREET INVESTMENTS 24 LIMITED | Director | 2012-10-30 | CURRENT | 2006-03-16 | Liquidation | |
FUGU CREDIT LIMITED | Director | 2012-10-30 | CURRENT | 2006-03-16 | Liquidation | |
ALIE STREET INVESTMENTS 6 LIMITED | Director | 2012-10-30 | CURRENT | 2005-03-17 | Liquidation | |
ALIE STREET INVESTMENTS 12 LIMITED | Director | 2012-10-30 | CURRENT | 2005-05-23 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ01 | Voluntary liquidation declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/18 FROM 2 King Edward Street London EC1A 1HQ | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES | |
CH01 | Director's details changed for Philip John Wood on 2017-11-15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 27/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARK DAVID STEPHENSON-POPE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD IAN JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MARCUS PARKER | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 23/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/03/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 13/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/07/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 14/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/07/14 ANNUAL RETURN FULL LIST | |
AR01 | 31/07/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED PHILIP JOHN WOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER REYNOLDS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 31/07/12 ANNUAL RETURN FULL LIST | |
AR01 | 31/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARCUS PARKER / 01/08/2010 | |
AP01 | DIRECTOR APPOINTED MR RICHARD IAN JONES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IAN REYNOLDS / 05/11/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID THOMSON | |
AR01 | 31/07/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MERRILL LYNCH CORPORATE SERVICES LIMITED / 01/12/2009 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 11/12/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/2009 FROM MERRILL LYNCH FINANCIAL CENTRE 2 KING EDWARD STREET LONDON EC1A 1HQ | |
363a | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED CHRISTOPHER IAN REYNOLDS | |
288b | APPOINTMENT TERMINATED DIRECTOR KEITH PEARSON | |
AA | 26/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/12/07 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/12/05 | |
363a | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 26/12/03 | |
288b | SECRETARY RESIGNED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 27/12/02 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/12/01 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 22/04/02 FROM: ROPEMAKER PLACE 25 ROPEMAKER STREET LONDON EC2Y 9LY | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED |
Appointment of Liquidators | 2018-06-27 |
Resolutions for Winding-up | 2018-06-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BENSON NOMINEES LIMITED
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as BENSON NOMINEES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BENSON NOMINEES LIMITED | Event Date | 2018-06-19 |
Final Date For Submission: 10 August 2018. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BENSON NOMINEES LIMITED | Event Date | 2018-06-19 |
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BENSON NOMINEES LIMITED | Event Date | 2018-06-19 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 19 June 2018 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Philip Wood, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | ||
Defending party | BENSON NOMINEES LIMITED | Event Date | 2018-06-19 |
Final Date For Submission: 10 August 2018. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | ||
Defending party | BENSON NOMINEES LIMITED | Event Date | 2018-06-19 |
Final Date For Submission: 10 August 2018. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | ||
Defending party | BENSON NOMINEES LIMITED | Event Date | 2018-06-19 |
Final Date For Submission: 10 August 2018. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | ||
Defending party | BENSON NOMINEES LIMITED | Event Date | 2018-06-19 |
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | ||
Defending party | BENSON NOMINEES LIMITED | Event Date | 2018-06-19 |
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | ||
Defending party | BENSON NOMINEES LIMITED | Event Date | 2018-06-19 |
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | ||
Defending party | BENSON NOMINEES LIMITED | Event Date | 2018-06-19 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 19 June 2018 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Philip Wood, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | ||
Defending party | BENSON NOMINEES LIMITED | Event Date | 2018-06-19 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 19 June 2018 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Philip Wood, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | ||
Defending party | BENSON NOMINEES LIMITED | Event Date | 2018-06-19 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 19 June 2018 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Philip Wood, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | ||
Defending party | BENSON NOMINEES LIMITED | Event Date | 2018-06-19 |
Final Date For Submission: 10 August 2018. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | ||
Defending party | BENSON NOMINEES LIMITED | Event Date | 2018-06-19 |
Final Date For Submission: 10 August 2018. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | ||
Defending party | BENSON NOMINEES LIMITED | Event Date | 2018-06-19 |
Final Date For Submission: 10 August 2018. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | ||
Defending party | BENSON NOMINEES LIMITED | Event Date | 2018-06-19 |
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | ||
Defending party | BENSON NOMINEES LIMITED | Event Date | 2018-06-19 |
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | ||
Defending party | BENSON NOMINEES LIMITED | Event Date | 2018-06-19 |
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | ||
Defending party | BENSON NOMINEES LIMITED | Event Date | 2018-06-19 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 19 June 2018 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Philip Wood, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | ||
Defending party | BENSON NOMINEES LIMITED | Event Date | 2018-06-19 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 19 June 2018 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Philip Wood, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | ||
Defending party | BENSON NOMINEES LIMITED | Event Date | 2018-06-19 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 19 June 2018 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Philip Wood, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
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. |