BENFIELD FINANCE

Register to unlock more data on OkredoRegister

BENFIELD FINANCE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05114394

Incorporation date

27/04/2004

Size

Full

Contacts

Registered address

Registered address

Devonshire House, 60 Goswell Road, London EC1M 7ADCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2004)
dot icon25/12/2012
Final Gazette dissolved following liquidation
dot icon15/10/2012
Termination of appointment of Paul Francis Clayden as a director on 2012-09-21
dot icon25/09/2012
Return of final meeting in a members' voluntary winding up
dot icon24/10/2011
Liquidators' statement of receipts and payments to 2011-09-15
dot icon17/08/2011
Termination of appointment of Yvonne Fisher as a director
dot icon05/10/2010
Appointment of a voluntary liquidator
dot icon05/10/2010
Resolutions
dot icon05/10/2010
Declaration of solvency
dot icon03/10/2010
Registered office address changed from 8 Devonshire Square London EC2M 4PL United Kingdom on 2010-10-04
dot icon17/06/2010
Appointment of Yvonne Jane Fisher as a director
dot icon15/06/2010
Appointment of Stephen Dudley Gale as a director
dot icon14/06/2010
Termination of appointment of Edward Cruttwell as a director
dot icon27/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon08/04/2010
Register(s) moved to registered inspection location
dot icon08/04/2010
Register inspection address has been changed
dot icon29/03/2010
Termination of appointment of Michael Heap as a director
dot icon20/10/2009
Full accounts made up to 2008-12-31
dot icon23/06/2009
Director appointed paul francis clayden
dot icon18/06/2009
Appointment Terminated Director william oram
dot icon06/05/2009
Return made up to 28/04/09; full list of members
dot icon06/05/2009
Auditor's resignation
dot icon29/04/2009
Secretary appointed cosec 2000 LIMITED
dot icon29/04/2009
Appointment Terminated Secretary graeme stiff
dot icon27/04/2009
Registered office changed on 28/04/2009 from 55 bishopsgate london EC2N 3BD
dot icon18/12/2008
Resolutions
dot icon03/12/2008
Director appointed edward robert charles cruttwell
dot icon03/12/2008
Director appointed michael conrad heap
dot icon03/12/2008
Director appointed william john oram
dot icon30/11/2008
Appointment Terminated Director john whiter
dot icon30/11/2008
Appointment Terminated Director arfan syeed
dot icon30/11/2008
Appointment Terminated Director nicholas moss
dot icon30/11/2008
Re-registration of Memorandum and Articles
dot icon30/11/2008
Declaration of assent for reregistration to UNLTD
dot icon30/11/2008
Certificate of re-registration from Limited to Unlimited
dot icon30/11/2008
Application for reregistration from LTD to UNLTD
dot icon30/11/2008
Members' assent for rereg from LTD to UNLTD
dot icon27/11/2008
Director appointed nicholas james moss
dot icon10/06/2008
Full accounts made up to 2007-12-31
dot icon12/05/2008
Return made up to 28/04/08; full list of members
dot icon06/03/2008
Appointment Terminated Director michael cain
dot icon08/11/2007
Director's particulars changed
dot icon14/10/2007
Full accounts made up to 2006-12-31
dot icon03/05/2007
Return made up to 28/04/07; full list of members
dot icon21/02/2007
Director's particulars changed
dot icon10/09/2006
Full accounts made up to 2005-12-31
dot icon03/05/2006
Return made up to 28/04/06; full list of members
dot icon03/05/2006
Director's particulars changed
dot icon03/04/2006
Resolutions
dot icon08/02/2006
Director resigned
dot icon02/11/2005
Full accounts made up to 2004-12-31
dot icon16/10/2005
Resolutions
dot icon16/10/2005
Resolutions
dot icon16/10/2005
Resolutions
dot icon28/04/2005
Return made up to 28/04/05; full list of members
dot icon09/01/2005
Ad 30/09/04--------- us$ si 21000@1=21000 us$ ic 300100/321100
dot icon04/11/2004
Director's particulars changed
dot icon04/10/2004
Director's particulars changed
dot icon16/08/2004
Ad 03/08/04--------- us$ si 264000@1=264000 us$ ic 36100/300100
dot icon05/08/2004
Declaration of assistance for shares acquisition
dot icon05/08/2004
Resolutions
dot icon05/08/2004
Resolutions
dot icon29/07/2004
Ad 23/07/04--------- us$ si 36000@1=36000 us$ ic 100/36100
dot icon23/06/2004
Nc inc already adjusted 03/06/04
dot icon17/06/2004
New director appointed
dot icon15/06/2004
New director appointed
dot icon15/06/2004
New director appointed
dot icon15/06/2004
Ad 28/04/04--------- us$ si 99@1=99 us$ ic 1/100
dot icon15/06/2004
Accounting reference date shortened from 30/04/05 to 31/12/04
dot icon14/06/2004
Resolutions
dot icon08/06/2004
Certificate of change of name
dot icon29/04/2004
New director appointed
dot icon29/04/2004
New secretary appointed
dot icon29/04/2004
Secretary resigned
dot icon29/04/2004
Director resigned
dot icon27/04/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heap, Michael Conrad
Director
27/11/2008 - 18/03/2010
114
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/04/2004 - 27/04/2004
99600
INSTANT COMPANIES LIMITED
Nominee Director
27/04/2004 - 27/04/2004
43699
COSEC 2000 LIMITED
Corporate Secretary
30/03/2009 - Present
110
Whiter, John Lindsay Pearce
Director
07/06/2004 - 27/11/2008
34

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 BENFIELD FINANCE

BENFIELD FINANCE is an(a) Dissolved company incorporated on 27/04/2004 with the registered office located at Devonshire House, 60 Goswell Road, London EC1M 7AD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BENFIELD FINANCE?

toggle

BENFIELD FINANCE is currently Dissolved. It was registered on 27/04/2004 and dissolved on 25/12/2012.

Where is BENFIELD FINANCE located?

toggle

BENFIELD FINANCE is registered at Devonshire House, 60 Goswell Road, London EC1M 7AD.

What does BENFIELD FINANCE do?

toggle

BENFIELD FINANCE operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for BENFIELD FINANCE?

toggle

The latest filing was on 25/12/2012: Final Gazette dissolved following liquidation.