BENACHIE INVESTMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BENACHIE INVESTMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00792044

Incorporation date

17/02/1964

Size

Total Exemption Full

Contacts

Registered address

Registered address

41 Greek Street, Stockport SK3 8AXCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/1980)
dot icon16/11/2024
Final Gazette dissolved following liquidation
dot icon16/08/2024
Return of final meeting in a members' voluntary winding up
dot icon04/04/2024
Satisfaction of charge 5 in full
dot icon04/04/2024
Satisfaction of charge 6 in full
dot icon04/04/2024
Satisfaction of charge 7 in full
dot icon04/04/2024
Satisfaction of charge 10 in full
dot icon04/04/2024
Satisfaction of charge 9 in full
dot icon10/08/2023
Resolutions
dot icon10/08/2023
Appointment of a voluntary liquidator
dot icon10/08/2023
Declaration of solvency
dot icon10/08/2023
Registered office address changed from Florence House Earls Lane Deddington Oxfordshire OX15 0TQ to 41 Greek Street Stockport SK3 8AX on 2023-08-10
dot icon12/07/2023
Compulsory strike-off action has been discontinued
dot icon11/07/2023
Termination of appointment of Adrian John Oliphant Fawcus as a director on 2023-07-11
dot icon11/07/2023
Confirmation statement made on 2023-07-11 with updates
dot icon07/07/2023
Compulsory strike-off action has been suspended
dot icon16/05/2023
First Gazette notice for compulsory strike-off
dot icon20/12/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon20/07/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon23/03/2022
Total exemption full accounts made up to 2020-12-31
dot icon23/03/2022
Administrative restoration application
dot icon15/02/2022
Final Gazette dissolved via compulsory strike-off
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon24/08/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon07/05/2021
Compulsory strike-off action has been discontinued
dot icon06/05/2021
Total exemption full accounts made up to 2019-12-31
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon20/07/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon27/03/2020
Previous accounting period extended from 2019-06-30 to 2019-12-31
dot icon04/10/2019
Termination of appointment of Barbara Madeline Oliphant as a director on 2019-10-02
dot icon17/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon26/07/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon22/08/2017
Confirmation statement made on 2017-07-17 with updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon31/07/2016
Confirmation statement made on 2016-07-31 with updates
dot icon05/07/2016
Appointment of Mr Adrian John Oliphant Fawcus as a director on 2016-06-27
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon15/03/2016
Director's details changed for Barbara Madeline Oliphant on 2016-01-01
dot icon01/10/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon28/11/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon26/09/2014
Registered office address changed from Marton Oak House Oak Lane Marton, Macclesfield Cheshire SK11 9HE to Florence House Earls Lane Deddington Oxfordshire OX15 0TQ on 2014-09-26
dot icon24/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon24/09/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon25/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon09/11/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon05/10/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon08/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon13/12/2010
Director's details changed for Barbara Madeline Oliphant on 2010-12-13
dot icon07/12/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon09/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon18/11/2009
Annual return made up to 2009-09-14 with full list of shareholders
dot icon04/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon16/01/2009
Return made up to 14/09/08; full list of members
dot icon15/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon07/11/2007
Return made up to 14/09/07; full list of members
dot icon14/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon03/11/2006
Return made up to 14/09/06; full list of members
dot icon17/10/2005
Return made up to 14/09/05; full list of members
dot icon11/10/2005
Total exemption small company accounts made up to 2005-06-30
dot icon11/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon12/11/2004
Return made up to 14/09/04; full list of members
dot icon07/12/2003
Total exemption small company accounts made up to 2003-06-30
dot icon21/10/2003
Return made up to 14/09/03; full list of members
dot icon10/12/2002
Total exemption small company accounts made up to 2002-06-30
dot icon27/09/2002
Return made up to 14/09/02; full list of members
dot icon26/03/2002
Total exemption small company accounts made up to 2001-06-30
dot icon20/09/2001
Return made up to 14/09/01; full list of members
dot icon22/03/2001
Declaration of satisfaction of mortgage/charge
dot icon03/01/2001
Full accounts made up to 2000-06-30
dot icon19/09/2000
Return made up to 14/09/00; full list of members
dot icon27/01/2000
Full accounts made up to 1999-06-30
dot icon07/10/1999
Return made up to 14/09/99; no change of members
dot icon27/10/1998
Full accounts made up to 1998-06-30
dot icon08/10/1998
Return made up to 14/09/98; full list of members
dot icon22/10/1997
Return made up to 14/09/97; no change of members
dot icon03/10/1997
Full accounts made up to 1997-06-30
dot icon28/04/1997
Full accounts made up to 1996-06-30
dot icon19/09/1996
Particulars of mortgage/charge
dot icon13/09/1996
Return made up to 14/09/96; full list of members
dot icon15/12/1995
Registered office changed on 15/12/95 from: morgans drayton beauchamp aylesbury bucks HP22 5LS
dot icon29/09/1995
Full accounts made up to 1995-06-30
dot icon29/09/1995
Return made up to 14/09/95; no change of members
dot icon08/08/1995
Secretary's particulars changed
dot icon02/05/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/09/1994
Full accounts made up to 1994-06-30
dot icon29/09/1994
Return made up to 14/09/94; no change of members
dot icon28/09/1993
Full accounts made up to 1993-06-30
dot icon28/09/1993
Return made up to 14/09/93; full list of members
dot icon14/01/1993
Secretary resigned;new secretary appointed
dot icon02/10/1992
Full accounts made up to 1992-06-30
dot icon02/10/1992
Return made up to 14/09/92; no change of members
dot icon20/09/1991
Full accounts made up to 1991-06-30
dot icon20/09/1991
Return made up to 14/09/91; no change of members
dot icon21/09/1990
Full accounts made up to 1990-06-30
dot icon21/09/1990
Return made up to 14/09/90; full list of members
dot icon19/10/1989
Director's particulars changed
dot icon22/09/1989
Full accounts made up to 1989-06-30
dot icon22/09/1989
Return made up to 15/09/89; full list of members
dot icon13/10/1988
Full accounts made up to 1988-06-30
dot icon13/10/1988
Return made up to 09/09/88; full list of members
dot icon11/06/1988
Declaration of satisfaction of mortgage/charge
dot icon11/06/1988
Declaration of satisfaction of mortgage/charge
dot icon11/06/1988
Declaration of satisfaction of mortgage/charge
dot icon11/06/1988
Declaration of satisfaction of mortgage/charge
dot icon20/05/1988
Particulars of mortgage/charge
dot icon20/05/1988
Particulars of mortgage/charge
dot icon20/05/1988
Particulars of mortgage/charge
dot icon12/05/1988
Secretary resigned;new secretary appointed
dot icon11/05/1988
Particulars of mortgage/charge
dot icon11/05/1988
Particulars of mortgage/charge
dot icon16/10/1987
Full accounts made up to 1987-06-30
dot icon16/10/1987
Return made up to 29/09/87; full list of members
dot icon30/01/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/11/1986
Declaration of satisfaction of mortgage/charge
dot icon20/11/1986
Declaration of satisfaction of mortgage/charge
dot icon20/11/1986
Declaration of satisfaction of mortgage/charge
dot icon20/11/1986
Declaration of satisfaction of mortgage/charge
dot icon20/11/1986
Declaration of satisfaction of mortgage/charge
dot icon20/11/1986
Declaration of satisfaction of mortgage/charge
dot icon20/11/1986
Declaration of satisfaction of mortgage/charge
dot icon25/10/1986
Full accounts made up to 1986-06-30
dot icon25/10/1986
Return made up to 30/09/86; full list of members
dot icon14/09/1982
Accounts made up to 1982-06-30
dot icon21/09/1981
Accounts made up to 1981-06-30
dot icon06/09/1980
Accounts made up to 1980-06-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
11/07/2024
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fawcus, Adrian John Oliphant
Director
27/06/2016 - 11/07/2023
1
Fawcus, Joan Mary
Secretary
24/12/1992 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BENACHIE INVESTMENT COMPANY LIMITED

BENACHIE INVESTMENT COMPANY LIMITED is an(a) Dissolved company incorporated on 17/02/1964 with the registered office located at 41 Greek Street, Stockport SK3 8AX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BENACHIE INVESTMENT COMPANY LIMITED?

toggle

BENACHIE INVESTMENT COMPANY LIMITED is currently Dissolved. It was registered on 17/02/1964 and dissolved on 16/11/2024.

Where is BENACHIE INVESTMENT COMPANY LIMITED located?

toggle

BENACHIE INVESTMENT COMPANY LIMITED is registered at 41 Greek Street, Stockport SK3 8AX.

What does BENACHIE INVESTMENT COMPANY LIMITED do?

toggle

BENACHIE INVESTMENT COMPANY LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BENACHIE INVESTMENT COMPANY LIMITED?

toggle

The latest filing was on 16/11/2024: Final Gazette dissolved following liquidation.