BENCASCO LIMITED

Register to unlock more data on OkredoRegister

BENCASCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07765500

Incorporation date

07/09/2011

Size

Full

Contacts

Registered address

Registered address

50 Lancaster Road, Enfield, Middlesex EN2 0BYCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2011)
dot icon24/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon08/10/2024
First Gazette notice for voluntary strike-off
dot icon01/10/2024
Application to strike the company off the register
dot icon25/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon27/11/2023
Satisfaction of charge 077655000005 in full
dot icon27/11/2023
Satisfaction of charge 077655000004 in full
dot icon27/11/2023
Satisfaction of charge 077655000003 in full
dot icon27/11/2023
Satisfaction of charge 077655000002 in full
dot icon27/11/2023
Satisfaction of charge 1 in full
dot icon26/07/2023
Full accounts made up to 2022-12-31
dot icon24/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon15/08/2022
Director's details changed for Mr Matthew Calladine on 2022-08-01
dot icon08/07/2022
Full accounts made up to 2021-12-31
dot icon07/02/2022
Confirmation statement made on 2022-01-24 with updates
dot icon23/12/2021
Statement of capital on 2021-12-23
dot icon23/12/2021
Resolutions
dot icon23/12/2021
Statement by Directors
dot icon23/12/2021
Solvency Statement dated 10/12/21
dot icon28/08/2021
Full accounts made up to 2020-12-31
dot icon21/06/2021
Termination of appointment of Dennis John Cope as a director on 2021-06-16
dot icon05/05/2021
Termination of appointment of Michael Raymond Walker as a director on 2021-04-30
dot icon14/04/2021
Director's details changed for Mr Rhys Bernard Davies on 2021-01-27
dot icon28/01/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon16/11/2020
Appointment of Mr Matthew Calladine as a director on 2020-11-11
dot icon26/08/2020
Full accounts made up to 2019-12-31
dot icon30/06/2020
Termination of appointment of Michael Blakey as a director on 2020-06-30
dot icon01/04/2020
Termination of appointment of Richard James Paterson as a director on 2020-03-31
dot icon27/01/2020
Confirmation statement made on 2020-01-24 with updates
dot icon15/01/2020
Termination of appointment of Nicholas Martin Dulcken as a director on 2019-12-31
dot icon08/11/2019
Appointment of Mr Simon John Garrett as a director on 2019-10-23
dot icon03/10/2019
Registration of charge 077655000005, created on 2019-10-01
dot icon02/07/2019
Full accounts made up to 2018-12-31
dot icon15/04/2019
Director's details changed for Mr Rhys Bernard Davies on 2019-04-01
dot icon10/04/2019
Appointment of Mr Rhys Bernard Davies as a director on 2019-04-01
dot icon25/02/2019
Appointment of Mr Darren Lee Mccormack as a director on 2019-02-13
dot icon07/02/2019
Confirmation statement made on 2019-01-24 with updates
dot icon26/11/2018
Confirmation statement made on 2018-01-24 with updates
dot icon21/09/2018
Termination of appointment of Jeremy Simon Gee as a director on 2018-09-17
dot icon16/07/2018
Full accounts made up to 2017-12-31
dot icon02/02/2018
Appointment of Mr Jonathan Andrew Spring as a director on 2018-01-18
dot icon29/01/2018
Appointment of Mr Jonathan Mark Baxter as a secretary on 2018-01-18
dot icon11/01/2018
Termination of appointment of Elizabeth Barbara Cheney as a secretary on 2017-12-31
dot icon08/01/2018
Termination of appointment of James Thomas Holliday as a director on 2017-12-31
dot icon19/12/2017
Confirmation statement made on 2017-11-24 with updates
dot icon23/06/2017
Full accounts made up to 2016-12-31
dot icon24/04/2017
Appointment of Ms Elizabeth Barbara Cheney as a secretary on 2017-04-24
dot icon24/04/2017
Termination of appointment of Susan Gaynor Hide as a secretary on 2017-04-24
dot icon21/03/2017
Appointment of Mr Jeremy Simon Gee as a director on 2017-03-15
dot icon23/01/2017
Registration of charge 077655000004, created on 2017-01-20
dot icon24/11/2016
Confirmation statement made on 2016-11-24 with updates
dot icon12/07/2016
Director's details changed for Mr Michael Blakey on 2016-07-07
dot icon04/07/2016
Full accounts made up to 2015-12-31
dot icon08/06/2016
Director's details changed for Mr James Thomas Holliday on 2016-06-01
dot icon05/04/2016
Resolutions
dot icon21/03/2016
Appointment of Mr Michael Raymond Walker as a director on 2016-03-15
dot icon04/03/2016
Registration of charge 077655000003, created on 2016-03-01
dot icon23/12/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon13/10/2015
Appointment of Mr Robert Kenneth Williams as a director on 2015-08-19
dot icon01/09/2015
Termination of appointment of Steven James Gough as a director on 2015-08-17
dot icon29/07/2015
Appointment of Mrs Susan Gaynor Hide as a secretary on 2015-07-24
dot icon29/07/2015
Termination of appointment of Jeremy Philip Hilton Vickers as a director on 2015-07-24
dot icon29/07/2015
Termination of appointment of Jeremy Philip Hilton Vickers as a secretary on 2015-07-24
dot icon05/06/2015
Full accounts made up to 2014-12-31
dot icon03/12/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon25/09/2014
Full accounts made up to 2013-12-31
dot icon18/09/2014
Registration of charge 077655000002, created on 2014-09-12
dot icon11/09/2014
Appointment of Mr Jeremy Philip Hilton Vickers as a director on 2014-09-11
dot icon20/06/2014
Termination of appointment of Martin Sidders as a director
dot icon20/06/2014
Appointment of Mr Jeremy Philip Hilton Vickers as a secretary
dot icon20/06/2014
Termination of appointment of Martin Sidders as a secretary
dot icon19/12/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon19/06/2013
Appointment of Mr Steven James Gough as a director
dot icon25/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon18/04/2013
Appointment of Mr Dennis John Cope as a director
dot icon16/04/2013
Termination of appointment of Stephen Casey as a director
dot icon16/04/2013
Termination of appointment of Alexander Benton as a director
dot icon16/04/2013
Termination of appointment of Charles Cobb as a director
dot icon12/04/2013
Appointment of Mr James Thomas Holliday as a director
dot icon12/04/2013
Appointment of Mr Michael Blakey as a director
dot icon11/04/2013
Appointment of Mr Gerald Anthony Malton as a director
dot icon11/04/2013
Appointment of Mr Martin John Sidders as a director
dot icon11/04/2013
Appointment of Mr Richard James Paterson as a director
dot icon11/04/2013
Appointment of Mr Nicholas Martin Dulcken as a director
dot icon11/04/2013
Appointment of Mr Martin John Sidders as a secretary
dot icon26/11/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon25/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon24/11/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon11/11/2011
Duplicate mortgage certificatecharge no:1
dot icon08/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon07/11/2011
Statement of capital following an allotment of shares on 2011-10-14
dot icon24/10/2011
Resolutions
dot icon19/10/2011
Appointment of Mr Alexander Reginald Benton as a director
dot icon13/10/2011
Appointment of Stephen Charles Casey as a director
dot icon13/10/2011
Appointment of Mr Charles Peter Cobb as a director
dot icon10/10/2011
Current accounting period shortened from 2012-09-30 to 2011-12-31
dot icon10/10/2011
Registered office address changed from 10 Snow Hill London EC1A 2AL England on 2011-10-10
dot icon10/10/2011
Termination of appointment of Travers Smith Secretaries Limited as a secretary
dot icon10/10/2011
Termination of appointment of Travers Smith Secretaries Limited as a director
dot icon10/10/2011
Termination of appointment of Ruth Bracken as a director
dot icon10/10/2011
Termination of appointment of Travers Smith Limited as a director
dot icon06/10/2011
Certificate of change of name
dot icon06/10/2011
Change of name notice
dot icon07/09/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
24/01/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cope, Dennis John
Director
17/04/2013 - 16/06/2021
30
Paterson, Richard James
Director
11/04/2013 - 31/03/2020
46
Williams, Robert Kenneth
Director
19/08/2015 - Present
87

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 BENCASCO LIMITED

BENCASCO LIMITED is an(a) Dissolved company incorporated on 07/09/2011 with the registered office located at 50 Lancaster Road, Enfield, Middlesex EN2 0BY. 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 BENCASCO LIMITED?

toggle

BENCASCO LIMITED is currently Dissolved. It was registered on 07/09/2011 and dissolved on 24/12/2024.

Where is BENCASCO LIMITED located?

toggle

BENCASCO LIMITED is registered at 50 Lancaster Road, Enfield, Middlesex EN2 0BY.

What does BENCASCO LIMITED do?

toggle

BENCASCO LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

What is the latest filing for BENCASCO LIMITED?

toggle

The latest filing was on 24/12/2024: Final Gazette dissolved via voluntary strike-off.