BENACRE WOODLANDS COMPANY

Register to unlock more data on OkredoRegister

BENACRE WOODLANDS COMPANY

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01507530

Incorporation date

14/07/1980

Size

Unreported

Contacts

Registered address

Registered address

C/O Quantuma Llp High Holborn House, 52-54 High Holborn, London WC1V 6RLCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1980)
dot icon23/05/2022
Final Gazette dissolved following liquidation
dot icon23/02/2022
Return of final meeting in a members' voluntary winding up
dot icon02/06/2021
Liquidators' statement of receipts and payments to 2021-03-29
dot icon03/06/2020
Liquidators' statement of receipts and payments to 2020-03-29
dot icon13/06/2019
Liquidators' statement of receipts and payments to 2019-03-29
dot icon13/06/2018
Liquidators' statement of receipts and payments to 2018-03-29
dot icon26/03/2018
Registered office address changed from Vernon House 23 Sicilian Avenue London WC1 2QS to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 2018-03-26
dot icon15/06/2017
Liquidators' statement of receipts and payments to 2017-03-29
dot icon19/04/2016
Registered office address changed from The Estate & Farms Office Hall Farm Benacre Beccles Suffolk NR34 7LJ to Vernon House 23 Sicilian Avenue London WC1 2QS on 2016-04-19
dot icon15/04/2016
Declaration of solvency
dot icon15/04/2016
Appointment of a voluntary liquidator
dot icon15/04/2016
Resolutions
dot icon03/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon15/12/2014
Current accounting period shortened from 2015-09-30 to 2015-03-31
dot icon05/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon06/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon06/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon22/08/2011
Resolutions
dot icon03/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon05/11/2010
Director's details changed for Miss Lucinda Gooch on 2010-11-05
dot icon11/08/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon03/02/2010
Director's details changed for Miss Lucinda Gooch Mvo on 2010-01-19
dot icon03/02/2010
Director's details changed for Lady Susan Barbara Christie Gooch on 2010-01-19
dot icon03/02/2010
Director's details changed for Hugh Murray Charles Coghill on 2010-01-19
dot icon03/02/2010
Secretary's details changed for Hugh Murray Charles Coghill on 2010-01-19
dot icon23/12/2009
Appointment of Victoria Vere Nicoll as a director
dot icon18/08/2009
Return made up to 03/08/09; full list of members
dot icon17/08/2009
Director's change of particulars / lucinda gooch / 07/05/2009
dot icon17/08/2009
Director's change of particulars / susan gooch / 22/07/2009
dot icon17/08/2009
Director and secretary's change of particulars / hugh coghill / 22/07/2009
dot icon01/05/2009
Registered office changed on 01/05/2009 from 42 bull street birmingham B4 6AF
dot icon17/09/2008
Return made up to 03/08/08; full list of members
dot icon22/05/2008
Appointment terminated director timothy gooch
dot icon20/08/2007
Return made up to 03/08/07; full list of members
dot icon18/08/2006
Return made up to 03/08/06; full list of members
dot icon17/08/2006
New director appointed
dot icon22/08/2005
Return made up to 03/08/05; full list of members
dot icon03/09/2004
Return made up to 03/08/04; full list of members
dot icon16/09/2003
Return made up to 03/08/03; full list of members
dot icon23/08/2002
Return made up to 03/08/02; full list of members
dot icon20/11/2001
New director appointed
dot icon20/08/2001
Return made up to 03/08/01; full list of members
dot icon04/09/2000
Return made up to 03/08/00; full list of members
dot icon23/08/1999
Return made up to 03/08/99; full list of members
dot icon26/05/1999
Director resigned
dot icon17/08/1998
Return made up to 03/08/98; full list of members
dot icon19/08/1997
Return made up to 03/08/97; full list of members
dot icon27/01/1997
Director resigned
dot icon06/09/1996
Return made up to 03/08/96; full list of members
dot icon03/07/1996
New director appointed
dot icon31/03/1996
Secretary resigned
dot icon31/03/1996
New secretary appointed
dot icon04/08/1995
Return made up to 03/08/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/09/1994
Return made up to 03/08/94; full list of members
dot icon06/08/1993
Return made up to 03/08/93; full list of members
dot icon05/10/1992
Return made up to 03/08/92; no change of members
dot icon02/09/1991
Return made up to 03/08/91; full list of members
dot icon21/08/1990
Return made up to 03/08/90; full list of members
dot icon07/03/1990
Return made up to 29/12/89; full list of members
dot icon07/03/1990
Secretary's particulars changed;director's particulars changed
dot icon22/11/1989
Registered office changed on 22/11/89 from: 11 newhall street birmingham B3 3NY
dot icon31/01/1989
Return made up to 30/12/88; full list of members
dot icon24/05/1988
Return made up to 14/12/87; full list of members
dot icon30/06/1987
Return made up to 09/12/86; full list of members
dot icon14/07/1980
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Unreported
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hutson, Lucinda
Director
09/08/2006 - Present
18
Vere Nicoll, Victoria
Director
11/12/2009 - Present
12
Gooch, Susan Barbara Christie, Lady
Director
12/10/2001 - Present
13
Coghill, Hugh Murray Charles
Director
21/06/1996 - Present
29
Coghill, Hugh Murray Charles
Secretary
01/04/1996 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BENACRE WOODLANDS COMPANY

BENACRE WOODLANDS COMPANY is an(a) Dissolved company incorporated on 14/07/1980 with the registered office located at C/O Quantuma Llp High Holborn House, 52-54 High Holborn, London WC1V 6RL. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of BENACRE WOODLANDS COMPANY?

toggle

BENACRE WOODLANDS COMPANY is currently Dissolved. It was registered on 14/07/1980 and dissolved on 23/05/2022.

Where is BENACRE WOODLANDS COMPANY located?

toggle

BENACRE WOODLANDS COMPANY is registered at C/O Quantuma Llp High Holborn House, 52-54 High Holborn, London WC1V 6RL.

What does BENACRE WOODLANDS COMPANY do?

toggle

BENACRE WOODLANDS COMPANY operates in the Silviculture and other forestry activities (02.10 - SIC 2007) sector.

What is the latest filing for BENACRE WOODLANDS COMPANY?

toggle

The latest filing was on 23/05/2022: Final Gazette dissolved following liquidation.