Liquidation
Company Information for BENACRE FARMS COMPANY
QUANTUMA LLP, HIGH HOLBORN HOUSE, 52-54 HIGH HOLBORN, LONDON, WC1V 6RL,
|
Company Registration Number
![]() Private Unlimited Company
Liquidation |
Company Name | |
---|---|
BENACRE FARMS COMPANY | |
Legal Registered Office | |
QUANTUMA LLP HIGH HOLBORN HOUSE 52-54 HIGH HOLBORN LONDON WC1V 6RL Other companies in NR34 | |
Company Number | 02207177 | |
---|---|---|
Company ID Number | 02207177 | |
Date formed | 1987-12-21 | |
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 |
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 | ||
---|---|---|---|---|
![]() |
BENACRE FARMS PTY LTD | Active | Company formed on the 2007-01-09 |
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 ESTATES COMPANY | Company Secretary | 1996-04-01 | CURRENT | 1963-03-07 | 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 ESTATES COMPANY | Director | 1996-06-21 | CURRENT | 1963-03-07 | 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 ESTATES COMPANY | Director | 2001-10-12 | CURRENT | 1963-03-07 | 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 ESTATES COMPANY | Director | 2006-08-09 | CURRENT | 1963-03-07 | 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 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 | |
BENACRE ESTATES COMPANY | Director | 2006-08-17 | CURRENT | 1963-03-07 | 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 23/03/18 FROM Vernon House 23 Sicilian Avenue London WC1 2QS | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/16 FROM The Estate & Farms Office Hall Farm Benacre Beccles Suffolk NR34 7LJ | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LATEST SOC | 03/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/08/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 05/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/08/14 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 03/08/13 ANNUAL RETURN FULL LIST | |
AR01 | 03/08/12 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 22/08/11 | |
AR01 | 03/08/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Miss Lucinda Gooch on 2010-11-05 | |
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 / MISS LUCINDA GOOCH MVO / 19/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LADY SUSAN BARBARA CHRISTIE GOOCH / 19/01/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR HUGH MURRAY CHARLES COGHILL on 2010-01-19 | |
AP01 | DIRECTOR APPOINTED VICTORIA VERE NICOLL | |
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'S CHANGE OF PARTICULARS / SUSAN GOOCH / 22/07/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HUGH COGHILL / 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 | |
363a | RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS | |
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 | |
363s | RETURN MADE UP TO 03/08/04; FULL LIST 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 | |
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 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
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 | |
363 | RETURN MADE UP TO 19/06/89; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/11/89 FROM: 11 NEWHALL STREET BIRMINGHAM B3 3PF | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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 | 2.32 | 9 |
MortgagesNumMortOutstanding | 1.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.76 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
The top companies supplying to UK government with the same SIC code (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as BENACRE FARMS COMPANY are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BENACRE FARMS 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 . Further information contact: The Liquidators, Tel: 020 3856 6720. Alternative contact: James Varney, Email: james.varney@quantuma.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BENACRE FARMS 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 . : Further information contact: The 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 FARMS 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. Further information contact: The 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. |