Dissolved
Dissolved 2014-07-15
Company Information for BENVILLE LIMITED
LONDON, UNITED KINGDOM, N16,
|
Company Registration Number
07659999
Private Limited Company
Dissolved Dissolved 2014-07-15 |
Company Name | |
---|---|
BENVILLE LIMITED | |
Legal Registered Office | |
LONDON UNITED KINGDOM | |
Company Number | 07659999 | |
---|---|---|
Date formed | 2011-06-07 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-06-30 | |
Date Dissolved | 2014-07-15 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-06-04 10:01:43 |
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 | ||
---|---|---|---|---|
BENVILLE AND MARSH LIMITED | THE OLD BAKERY COURTYARD WOKINGHAM ROAD BRACKNELL BERKSHIRE RG42 1PP | Active | Company formed on the 1991-12-16 | |
BENVILLE ASIA PTE. LTD. | UBI CRESCENT Singapore 408568 | Active | Company formed on the 2016-05-30 | |
BENVILLE AVIATION LLC | Delaware | Unknown | ||
BENVILLE BILLING MANAGEMENT INC. | 36-24A Union St STE 3R New York Flushing NY 11354 | Active | Company formed on the 2023-05-26 | |
Benville Enterprises, LLC | 61 S. 5th Ave. Brighton CO 80601 | Delinquent | Company formed on the 2005-03-30 | |
BENVILLE ENTERPRISES PTY LTD | Dissolved | Company formed on the 1979-05-16 | ||
BENVILLE FARMS, LTD. | 3089 MOSER ROAD - DALTON OH 44618 | Active | Company formed on the 2001-12-17 | |
BENVILLE FLOATING HOMES, INC. | SUITE 2800 ONE BISCAYNE TOWER MIAMI FL 33131 | Inactive | Company formed on the 1973-08-09 | |
BENVILLE FUNDING INCORPORATED | California | Unknown | ||
BENVILLE HOLDINGS LIMITED | Newfoundland and Labrador | Dissolved | ||
BENVILLE INVESTMENTS S.A. | Unknown | |||
BENVILLE LOGISTICS LTD | 191 WASHINGTON STREET BRADFORD BD8 9QP | Active - Proposal to Strike off | Company formed on the 2014-07-22 | |
BENVILLE LIMITED | 2, CLANWILLIAM TERRACE, DUBLIN 2 | Dissolved | Company formed on the 1991-01-16 | |
BENVILLE LTD | 34 ESSEX ROAD STEVENAGE SG1 3EX | Active - Proposal to Strike off | Company formed on the 2019-11-04 | |
BENVILLE LIMITED PARTNERSHIP | District of Columbia | Unknown | ||
BENVILLE LIMITED | 11 Lambrook Drive Northampton NN4 0WA | Active - Proposal to Strike off | Company formed on the 2023-10-29 | |
BENVILLE MOTORS PTY LTD | VIC 3909 | Dissolved | Company formed on the 1996-08-06 | |
BENVILLE MANOR CAMPING LIMITED | BENVILLE MANOR BENVILLE LANE CORSCOMBE DORCHESTER DORSET DT2 0NW | Active | Company formed on the 2021-01-14 | |
BENVILLE PROPERTIES LIMITED | 1st Floor Suite Drapers House Market Place Sturminster Newton DORSET DT10 1AS | Active | Company formed on the 2004-06-08 | |
BENVILLE PROPERTIES LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ISAAC KRAUSZ |
||
JACOB OSTREICHER |
||
SARAH OSTREICHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL HOLDER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BROOMLINE ESTATES LTD | Director | 2006-10-04 | CURRENT | 2006-07-31 | Active | |
KINTOWER LIMITED | Director | 1992-12-31 | CURRENT | 1985-06-04 | Active | |
SEQUOIA PROPERTIES LIMITED | Director | 2017-03-06 | CURRENT | 2004-09-27 | Active | |
SATMOR LIMITED | Director | 2013-07-03 | CURRENT | 2013-07-03 | Dissolved 2015-02-17 | |
BERIVA LIMITED | Director | 2010-11-11 | CURRENT | 2010-10-14 | Dissolved 2015-05-12 | |
TALMUD TORAH TORAH VEYIRAH D'SATMAR LONDON LIMITED | Director | 2009-11-27 | CURRENT | 2009-11-27 | Active | |
SAMSTONE LTD | Director | 2005-05-03 | CURRENT | 2005-02-17 | Active | |
MINKFORCE TRADING LIMITED | Director | 2001-08-28 | CURRENT | 2001-07-10 | Active | |
BAYWELL PROPERTIES LIMITED | Director | 1999-01-21 | CURRENT | 1988-06-23 | Active | |
GILBAR PROPERTIES LIMITED | Director | 1998-07-23 | CURRENT | 1990-09-20 | Active | |
NEXTGRANT LIMITED | Director | 1997-02-10 | CURRENT | 1984-11-16 | Active | |
SEQUOIA PROPERTIES LIMITED | Director | 2017-03-06 | CURRENT | 2004-09-27 | Active | |
SATMOR LIMITED | Director | 2013-07-03 | CURRENT | 2013-07-03 | Dissolved 2015-02-17 | |
BINDALE LIMITED | Director | 2003-05-02 | CURRENT | 1991-06-17 | Active | |
CASTLELINK PROPERTIES LIMITED | Director | 1997-04-09 | CURRENT | 1996-12-16 | Active | |
GILBAR PROPERTIES LIMITED | Director | 1994-10-01 | CURRENT | 1990-09-20 | Active | |
BAYWELL PROPERTIES LIMITED | Director | 1993-06-29 | CURRENT | 1988-06-23 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 12/06/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/06/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 07/06/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/2012 FROM 4-6 WINDUS MEWS WINDUS ROAD LONDON N16 6UP UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED ISAAC KRAUSZ | |
AP01 | DIRECTOR APPOINTED SARAH OSTREICHER | |
AP01 | DIRECTOR APPOINTED JACOB OSTREICHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLDER | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/2011 FROM 1ST FLOOR OFFICE 8-10 STAMFORD HILL LONDON N16 6XZ ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Notices to Creditors | 2009-10-29 |
Petitions to Wind Up (Companies) | 2009-10-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
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 BENVILLE LIMITED
Cash Bank In Hand | 2011-06-07 | £ 2 |
---|---|---|
Shareholder Funds | 2011-06-07 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BENVILLE LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BENVILLE LIMITED | Event Date | 2009-10-23 |
Notice is hereby given that D R Morris of The Redfern Partnership, Redfern House, 29 Jury Street, Warwick, CV34 4EH was appointed Liquidator of the said company on 23 October 2009. Creditors of the above named company, are required, on or before, 30 November 2009, to send in their names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to D R Morris, The Redfern Partnership, Redfern House, 29 Jury Street, Warwick, CV34 4EH the Liquidator of the said company and, if so required by notice in writing from the said Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims 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 such debts are proved. D R Morris , Liquidator : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | BENVILLE LIMITED | Event Date | 2009-09-02 |
In the High Court of Justice (Chancery Division) Bristol District Registry case number 2352 A Petition to wind up the above-named Company having its Registered Office at 16 Lytton Road, New Barnet, Barnet, Hertfordshire EN5 5BY , presented on 2 September 2009 , by PREMIUM CREDIT LIMITED , Corporate & Commercial Division, PO Box 350, Epsom KT17 1WP , claiming to be a Creditor of the Company will be heard at Bristol District Registry, The Guildhall, Small Street, Bristol BS1 1DA , on 15 October 2009 , at 9.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours on 14 October 2009. The Petitioners Solicitor is Lester Aldridge LLP , Russell House, Oxford Road, Bournemouth , telephone 01202 597781. (Ref HG.CJH.PR00055.62.) : | |||
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. |