BENSON LAND & MARINE LTD

Register to unlock more data on OkredoRegister

BENSON LAND & MARINE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05672545

Incorporation date

11/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

82 St John Street, London EC1M 4JNCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2006)
dot icon03/07/2025
Final Gazette dissolved following liquidation
dot icon03/04/2025
Notice of move from Administration to Dissolution
dot icon29/10/2024
Administrator's progress report
dot icon04/05/2024
Administrator's progress report
dot icon01/11/2023
Administrator's progress report
dot icon31/10/2023
Administrator's progress report
dot icon14/02/2023
Registered office address changed from 20 Old Bailey London EC4M 7AN to 82 st John Street London EC1M 4JN on 2023-02-15
dot icon25/10/2022
Administrator's progress report
dot icon05/10/2022
Notice of appointment of a replacement or additional administrator
dot icon05/10/2022
Notice of appointment of a replacement or additional administrator
dot icon05/10/2022
Notice of order removing administrator from office
dot icon05/10/2022
Notice of order removing administrator from office
dot icon08/04/2022
Administrator's progress report
dot icon22/03/2022
Notice of extension of period of Administration
dot icon26/10/2021
Administrator's progress report
dot icon28/04/2021
Administrator's progress report
dot icon25/02/2021
Administrator's progress report
dot icon29/01/2021
Registered office address changed from 88 Wood Street London EC2V 7QF to 20 Old Bailey London EC4M 7AN on 2021-01-29
dot icon11/05/2020
Notice of extension of period of Administration
dot icon11/05/2020
Administrator's progress report
dot icon27/03/2020
Notice of extension of period of Administration
dot icon04/12/2019
Notice of appointment of a replacement or additional administrator
dot icon04/12/2019
Notice of order removing administrator from office
dot icon22/10/2019
Administrator's progress report
dot icon14/05/2019
Administrator's progress report
dot icon13/03/2019
Notice of extension of period of Administration
dot icon06/11/2018
Administrator's progress report
dot icon21/06/2018
Notice of deemed approval of proposals
dot icon31/05/2018
Statement of administrator's proposal
dot icon08/05/2018
Statement of affairs with form AM02SOA
dot icon19/04/2018
Registered office address changed from 31-37 Russell Road Russell Road Rhyl LL18 3DB Wales to 88 Wood Street London EC2V 7QF on 2018-04-19
dot icon12/04/2018
Appointment of an administrator
dot icon22/01/2018
Register inspection address has been changed from 37 Rural Business Centre Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3FE United Kingdom to 37 Rural Business Centre Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3FE
dot icon22/01/2018
Register inspection address has been changed from 8 Claremont Bank Shrewsbury Shropshire SY1 1RW United Kingdom to 37 Rural Business Centre Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3FE
dot icon19/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon19/01/2018
Registered office address changed from 8 Claremont Bank Shrewsbury Shropshire SY1 1RW England to 31-37 Russell Road Russell Road Rhyl LL18 3DB on 2018-01-19
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon19/10/2016
Registration of charge 056725450003, created on 2016-10-12
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/05/2016
Registration of charge 056725450002, created on 2016-04-29
dot icon02/02/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon02/02/2016
Register inspection address has been changed from Walnut House Little Ness Ruyton Xi Towns Shrewsbury Shropshire SY4 1NB to 8 Claremont Bank Shrewsbury Shropshire SY1 1RW
dot icon02/02/2016
Director's details changed for Mr Robert James Hancocks on 2015-07-07
dot icon09/12/2015
Registration of charge 056725450001, created on 2015-11-27
dot icon30/09/2015
Registered office address changed from Walnut House Little Ness Ruyton Xi Towns Shrewsbury Shropshire SY4 1NB to 8 Claremont Bank Shrewsbury Shropshire SY1 1RW on 2015-09-30
dot icon14/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon14/01/2015
Accounts for a dormant company made up to 2014-12-31
dot icon25/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon16/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon31/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon29/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon29/01/2013
Registered office address changed from C/O Smith and Williamson Portwall Place Portwall Lane Bristol Avon BS1 6NA on 2013-01-29
dot icon29/01/2013
Register inspection address has been changed from 110 Princess Victoria Street Clifton Bristol Avon BS8 4DB
dot icon28/01/2013
Director's details changed for Mr David Peter Schofield on 2012-10-19
dot icon08/01/2013
Director's details changed for Mr David Peter Schofield on 2012-10-19
dot icon09/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon11/07/2012
Previous accounting period shortened from 2012-05-31 to 2011-12-31
dot icon17/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon16/11/2011
Accounts for a dormant company made up to 2011-05-31
dot icon18/06/2011
Compulsory strike-off action has been discontinued
dot icon15/06/2011
Accounts for a dormant company made up to 2010-05-31
dot icon07/06/2011
First Gazette notice for compulsory strike-off
dot icon03/02/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon03/02/2011
Register(s) moved to registered inspection location
dot icon03/02/2011
Register inspection address has been changed
dot icon17/08/2010
Registered office address changed from 9 Stratfield Park, Elettra Avenue, Waterlooville Hampshire PO7 7XN on 2010-08-17
dot icon11/08/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon11/08/2010
Director's details changed for David Getzig on 2010-01-11
dot icon05/08/2010
Appointment of Robert James Hancocks as a director
dot icon22/07/2010
Appointment of Mr David Peter Schofield as a director
dot icon22/07/2010
Termination of appointment of Nicholas Benson as a secretary
dot icon22/07/2010
Termination of appointment of Lisa Benson as a director
dot icon22/07/2010
Termination of appointment of David Getzig as a director
dot icon22/07/2010
Termination of appointment of Nicholas Benson as a director
dot icon30/06/2010
Withdraw the company strike off application
dot icon27/04/2010
First Gazette notice for voluntary strike-off
dot icon19/04/2010
Application to strike the company off the register
dot icon24/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon30/10/2009
Previous accounting period shortened from 2010-01-31 to 2009-05-31
dot icon22/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon23/01/2009
Return made up to 11/01/09; full list of members
dot icon27/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon20/02/2008
Return made up to 11/01/08; full list of members
dot icon08/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon05/04/2007
Registered office changed on 05/04/07 from: compass house, 125A london road waterlooville hampshire PO7 7DZ
dot icon14/03/2007
Return made up to 11/01/07; full list of members
dot icon14/03/2007
Director's particulars changed
dot icon14/03/2007
Secretary's particulars changed;director's particulars changed
dot icon14/03/2007
Director's particulars changed
dot icon14/03/2007
Registered office changed on 14/03/07 from: 1 wisbech way hordle lymington hampshire SO41 0YQ
dot icon03/08/2006
Registered office changed on 03/08/06 from: compass house, 125A london road waterlooville hampshire PO7 7DZ
dot icon09/02/2006
New director appointed
dot icon09/02/2006
New secretary appointed;new director appointed
dot icon09/02/2006
New director appointed
dot icon09/02/2006
Ad 26/01/06--------- £ si 3@1=3 £ ic 1/4
dot icon12/01/2006
Director resigned
dot icon12/01/2006
Secretary resigned
dot icon11/01/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconNext confirmation date
11/01/2019
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schofield, David Peter
Director
30/06/2010 - Present
12

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 BENSON LAND & MARINE LTD

BENSON LAND & MARINE LTD is an(a) Dissolved company incorporated on 11/01/2006 with the registered office located at 82 St John Street, London EC1M 4JN. 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 BENSON LAND & MARINE LTD?

toggle

BENSON LAND & MARINE LTD is currently Dissolved. It was registered on 11/01/2006 and dissolved on 03/07/2025.

Where is BENSON LAND & MARINE LTD located?

toggle

BENSON LAND & MARINE LTD is registered at 82 St John Street, London EC1M 4JN.

What does BENSON LAND & MARINE LTD do?

toggle

BENSON LAND & MARINE LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BENSON LAND & MARINE LTD?

toggle

The latest filing was on 03/07/2025: Final Gazette dissolved following liquidation.