BENFIELD LIMITED

Register to unlock more data on OkredoRegister

BENFIELD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01170753

Incorporation date

20/05/1974

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 20/05/1974)
dot icon09/09/2015
Final Gazette dissolved following liquidation
dot icon09/06/2015
Return of final meeting in a members' voluntary winding up
dot icon30/06/2014
Appointment of Paul Arthur Hogwood as a director
dot icon05/06/2014
Termination of appointment of Adrian Clark as a director
dot icon12/05/2014
Liquidators' statement of receipts and payments to 2014-03-28
dot icon06/05/2014
Registered office address changed from 55 Bishopsgate London EC2N 3BD on 2014-05-06
dot icon05/06/2013
Liquidators' statement of receipts and payments to 2013-03-28
dot icon19/10/2012
Termination of appointment of Paul Clayden as a director
dot icon04/04/2012
Declaration of solvency
dot icon04/04/2012
Appointment of a voluntary liquidator
dot icon04/04/2012
Resolutions
dot icon07/02/2012
Statement of capital on 2012-02-07
dot icon07/02/2012
Solvency statement dated 03/02/12
dot icon07/02/2012
Statement by directors
dot icon07/02/2012
Resolutions
dot icon27/09/2011
Previous accounting period extended from 2010-12-31 to 2011-06-30
dot icon20/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon17/05/2011
Register inspection address has been changed from Hexagon House, 5 Mercury Gardens Romford Essex RM1 3EL
dot icon19/01/2011
Register(s) moved to registered office address
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon18/06/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon05/05/2010
Appointment of Paul Francis Clayden as a director
dot icon09/04/2010
Register(s) moved to registered inspection location
dot icon09/04/2010
Register inspection address has been changed
dot icon30/03/2010
Termination of appointment of Michael Heap as a director
dot icon16/03/2010
Termination of appointment of Robin Oakes as a director
dot icon08/01/2010
Director's details changed for Dominic Gerard Christian on 2009-10-01
dot icon23/10/2009
Full accounts made up to 2008-12-31
dot icon21/05/2009
Return made up to 14/05/09; full list of members
dot icon12/05/2009
Director appointed michael conrad heap
dot icon07/05/2009
Auditor's resignation
dot icon30/04/2009
Secretary appointed cosec 2000 LIMITED
dot icon30/04/2009
Appointment terminated director john whiter
dot icon30/04/2009
Appointment terminated secretary graeme stiff
dot icon27/03/2009
Appointment terminated director steven beslity
dot icon27/03/2009
Appointment terminated director john lapsley
dot icon27/03/2009
Appointment terminated director grahame chilton
dot icon27/03/2009
Appointment terminated director donald magee
dot icon27/03/2009
Appointment terminated director siobhan cifelli
dot icon27/03/2009
Resolutions
dot icon12/03/2009
Appointment terminated director siobhan cifelli
dot icon12/03/2009
Appointment terminated director david vernon
dot icon23/02/2009
Appointment terminated director clive green
dot icon13/02/2009
Appointment terminated director derek walsh
dot icon11/02/2009
Appointment terminated director nicholas moss
dot icon20/01/2009
Ad 12/01/09\gbp si 10000000@1=10000000\gbp ic 3000000/13000000\
dot icon20/01/2009
Nc inc already adjusted 12/01/09
dot icon20/01/2009
Resolutions
dot icon28/12/2008
Appointment terminated director rupert swallow
dot icon23/10/2008
Full accounts made up to 2007-12-31
dot icon19/06/2008
Appointment terminated director michael steel
dot icon19/05/2008
Return made up to 14/05/08; full list of members
dot icon19/02/2008
Memorandum and Articles of Association
dot icon04/12/2007
Declaration of satisfaction of mortgage/charge
dot icon17/09/2007
New director appointed
dot icon13/09/2007
New director appointed
dot icon13/09/2007
New director appointed
dot icon16/07/2007
Full accounts made up to 2006-12-31
dot icon16/07/2007
Director resigned
dot icon22/05/2007
Return made up to 14/05/07; full list of members
dot icon21/02/2007
New director appointed
dot icon22/01/2007
Director's particulars changed
dot icon22/01/2007
New director appointed
dot icon11/11/2006
Resolutions
dot icon03/11/2006
New director appointed
dot icon10/10/2006
New director appointed
dot icon26/06/2006
Full accounts made up to 2005-12-31
dot icon19/06/2006
New director appointed
dot icon19/05/2006
Return made up to 14/05/06; full list of members
dot icon04/04/2006
Resolutions
dot icon13/03/2006
Director resigned
dot icon07/02/2006
Director resigned
dot icon31/01/2006
New director appointed
dot icon12/12/2005
New director appointed
dot icon12/12/2005
New director appointed
dot icon12/12/2005
New director appointed
dot icon12/12/2005
New director appointed
dot icon17/10/2005
Resolutions
dot icon17/10/2005
Resolutions
dot icon17/10/2005
Resolutions
dot icon25/08/2005
Director resigned
dot icon25/08/2005
Director resigned
dot icon18/05/2005
Return made up to 14/05/05; full list of members
dot icon20/04/2005
Full accounts made up to 2004-12-31
dot icon17/11/2004
New director appointed
dot icon15/11/2004
New director appointed
dot icon15/11/2004
New director appointed
dot icon05/11/2004
Director's particulars changed
dot icon05/10/2004
Director's particulars changed
dot icon09/06/2004
Return made up to 14/05/04; full list of members
dot icon06/05/2004
Full accounts made up to 2003-12-31
dot icon12/02/2004
Director resigned
dot icon06/11/2003
New director appointed
dot icon11/07/2003
Declaration of satisfaction of mortgage/charge
dot icon25/06/2003
Full accounts made up to 2002-12-31
dot icon01/06/2003
Return made up to 14/05/03; full list of members
dot icon02/05/2003
Director resigned
dot icon04/04/2003
Certificate of change of name
dot icon12/03/2003
Auditor's resignation
dot icon06/06/2002
Full accounts made up to 2001-12-31
dot icon05/06/2002
Return made up to 14/05/02; full list of members
dot icon19/02/2002
New director appointed
dot icon08/01/2002
Director's particulars changed
dot icon28/06/2001
Full accounts made up to 2000-12-31
dot icon14/06/2001
Director resigned
dot icon14/06/2001
Return made up to 14/05/01; full list of members
dot icon13/06/2001
Particulars of mortgage/charge
dot icon12/06/2001
Resolutions
dot icon12/06/2001
Resolutions
dot icon01/06/2001
Declaration of satisfaction of mortgage/charge
dot icon01/06/2001
Declaration of satisfaction of mortgage/charge
dot icon01/06/2001
Declaration of satisfaction of mortgage/charge
dot icon26/03/2001
Director's particulars changed
dot icon03/10/2000
Full accounts made up to 1999-12-31
dot icon11/08/2000
Declaration of mortgage charge released/ceased
dot icon11/08/2000
Declaration of mortgage charge released/ceased
dot icon13/06/2000
Return made up to 14/05/00; full list of members
dot icon13/06/2000
New secretary appointed
dot icon13/06/2000
Secretary resigned
dot icon18/04/2000
Director resigned
dot icon13/01/2000
New director appointed
dot icon22/11/1999
Particulars of mortgage/charge
dot icon13/07/1999
Full accounts made up to 1998-12-31
dot icon15/06/1999
Return made up to 14/05/99; no change of members
dot icon16/04/1999
Auditor's resignation
dot icon24/03/1999
New director appointed
dot icon13/03/1999
New director appointed
dot icon13/03/1999
New director appointed
dot icon13/03/1999
New director appointed
dot icon13/03/1999
New director appointed
dot icon21/12/1998
Director resigned
dot icon21/12/1998
Director resigned
dot icon13/10/1998
Full accounts made up to 1997-12-31
dot icon15/06/1998
Return made up to 14/05/98; full list of members
dot icon10/02/1998
Ad 06/01/98--------- £ si [email protected]=2065 £ ic 3000000/3002065
dot icon12/01/1998
Director resigned
dot icon12/01/1998
Registered office changed on 12/01/98 from: devon house 58-60 st katherine's way london E1 9LB
dot icon31/12/1997
Certificate of change of name
dot icon10/12/1997
Declaration of assistance for shares acquisition
dot icon20/11/1997
Director's particulars changed
dot icon21/05/1997
Full accounts made up to 1996-12-31
dot icon21/05/1997
Return made up to 14/05/97; full list of members
dot icon13/01/1997
Director's particulars changed
dot icon05/11/1996
Director's particulars changed
dot icon08/09/1996
Return made up to 14/05/96; full list of members
dot icon08/09/1996
Director's particulars changed
dot icon07/05/1996
Full accounts made up to 1995-12-31
dot icon13/07/1995
Return made up to 14/05/95; full list of members
dot icon13/07/1995
Location of register of members address changed
dot icon09/06/1995
Full accounts made up to 1994-12-31
dot icon18/05/1995
Director resigned
dot icon30/01/1995
New director appointed
dot icon19/01/1995
Director resigned
dot icon19/01/1995
Director resigned
dot icon19/01/1995
Director resigned
dot icon19/01/1995
Director resigned
dot icon19/01/1995
Director resigned
dot icon19/01/1995
Director resigned
dot icon19/01/1995
Director resigned
dot icon19/01/1995
Secretary resigned
dot icon19/01/1995
Director resigned
dot icon19/01/1995
Director resigned
dot icon19/01/1995
Director resigned
dot icon19/01/1995
Director resigned
dot icon19/01/1995
Director resigned
dot icon19/01/1995
Director resigned
dot icon19/01/1995
New secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Director resigned
dot icon28/06/1994
Director resigned
dot icon05/06/1994
Return made up to 14/05/94; full list of members
dot icon10/05/1994
Full accounts made up to 1993-12-31
dot icon03/02/1994
Particulars of mortgage/charge
dot icon05/10/1993
Director resigned
dot icon10/09/1993
Full group accounts made up to 1992-12-31
dot icon06/07/1993
Full accounts made up to 1992-12-31
dot icon06/07/1993
Return made up to 14/05/93; full list of members
dot icon05/07/1993
Director resigned
dot icon18/09/1992
Registered office changed on 18/09/92 from: regis house, 43/46 king william st, london EC4R 9AN
dot icon12/08/1992
Particulars of mortgage/charge
dot icon30/07/1992
Director resigned
dot icon17/07/1992
Statement of affairs
dot icon17/07/1992
Ad 31/12/91--------- £ si 2995000@1
dot icon24/06/1992
Return made up to 14/05/92; full list of members
dot icon22/06/1992
Director resigned
dot icon15/06/1992
Full accounts made up to 1991-12-31
dot icon02/03/1992
Certificate of change of name
dot icon15/01/1992
Resolutions
dot icon15/01/1992
Resolutions
dot icon08/01/1992
New director appointed
dot icon08/01/1992
New director appointed
dot icon08/01/1992
New director appointed
dot icon08/01/1992
New director appointed
dot icon08/01/1992
New director appointed
dot icon08/01/1992
New director appointed
dot icon08/01/1992
New director appointed
dot icon08/01/1992
New director appointed
dot icon08/01/1992
New director appointed
dot icon08/01/1992
New director appointed
dot icon08/01/1992
New director appointed
dot icon08/01/1992
New director appointed
dot icon08/01/1992
New director appointed
dot icon08/01/1992
New director appointed
dot icon08/01/1992
New director appointed
dot icon08/01/1992
New director appointed
dot icon08/01/1992
New director appointed
dot icon08/01/1992
New director appointed
dot icon08/01/1992
New director appointed
dot icon08/01/1992
New director appointed
dot icon02/01/1992
Ad 19/12/91--------- £ si 4997@1=4997 £ ic 3/5000
dot icon02/01/1992
Nc inc already adjusted 19/12/91
dot icon02/01/1992
Resolutions
dot icon20/12/1991
Particulars of mortgage/charge
dot icon20/12/1991
Particulars of mortgage/charge
dot icon05/12/1991
Accounts for a dormant company made up to 1990-12-31
dot icon05/12/1991
Resolutions
dot icon21/11/1991
Resolutions
dot icon21/11/1991
Resolutions
dot icon21/11/1991
Return made up to 13/05/91; full list of members
dot icon19/06/1990
Full accounts made up to 1989-12-31
dot icon19/06/1990
Return made up to 14/05/90; full list of members
dot icon03/10/1989
Secretary resigned;new secretary appointed
dot icon03/08/1989
Full accounts made up to 1988-12-31
dot icon03/08/1989
Return made up to 08/06/89; full list of members
dot icon10/08/1988
Secretary resigned;new secretary appointed
dot icon08/07/1988
Full accounts made up to 1987-12-31
dot icon08/07/1988
Return made up to 09/06/88; full list of members
dot icon03/05/1988
Secretary resigned;new secretary appointed
dot icon15/08/1987
Return made up to 19/06/87; no change of members
dot icon10/08/1987
Full accounts made up to 1986-12-31
dot icon17/07/1986
Full accounts made up to 1985-12-31
dot icon17/07/1986
Annual return made up to 20/06/86
dot icon20/05/1974
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marshall, Tracey Jayne
Director
21/10/2005 - 30/06/2007
10
Moss, Nicholas James
Director
11/10/2006 - 30/01/2009
56
Clark, Adrian Denis George
Director
21/10/2005 - 16/05/2014
4
Hogwood, Paul Arthur
Director
16/05/2014 - Present
75
Clayden, Paul Francis
Director
01/04/2010 - 21/09/2012
175

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 LIMITED

BENFIELD LIMITED is an(a) Dissolved company incorporated on 20/05/1974 with the registered office located at Devonshire House 60 Goswell Road, London EC1M 7AD. There are currently 3 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 LIMITED?

toggle

BENFIELD LIMITED is currently Dissolved. It was registered on 20/05/1974 and dissolved on 09/09/2015.

Where is BENFIELD LIMITED located?

toggle

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

What does BENFIELD LIMITED do?

toggle

BENFIELD LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for BENFIELD LIMITED?

toggle

The latest filing was on 09/09/2015: Final Gazette dissolved following liquidation.