Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BENACRE WOODLANDS COMPANY
Company Information for

BENACRE WOODLANDS COMPANY

C/O QUANTUMA LLP HIGH HOLBORN HOUSE, 52-54 HIGH HOLBORN, LONDON, WC1V 6RL,
Company Registration Number
01507530
Private Unlimited Company
Liquidation

Company Overview

About Benacre Woodlands Company
BENACRE WOODLANDS COMPANY was founded on 1980-07-14 and has its registered office in London. The organisation's status is listed as "Liquidation". Benacre Woodlands Company is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as NO ACCOUNTS FILED
Key Data
Company Name
BENACRE WOODLANDS COMPANY
 
Legal Registered Office
C/O QUANTUMA LLP HIGH HOLBORN HOUSE
52-54 HIGH HOLBORN
LONDON
WC1V 6RL
Other companies in NR34
 
Filing Information
Company Number 01507530
Company ID Number 01507530
Date formed 1980-07-14
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Liquidation
Lastest accounts 
Account next due 
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2019-04-04 08:03:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BENACRE WOODLANDS COMPANY
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BENACRE WOODLANDS COMPANY

Current Directors
Officer Role Date Appointed
HUGH MURRAY CHARLES COGHILL
Company Secretary 1996-04-01
HUGH MURRAY CHARLES COGHILL
Director 1996-06-21
SUSAN BARBARA CHRISTIE GOOCH
Director 2001-10-12
LUCINDA HUTSON
Director 2006-08-09
VICTORIA VERE NICOLL
Director 2009-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY ROBERT SHERLOCK GOOCH
Director 1991-08-03 2008-04-09
RICHARD JOHN SHERLOCK GOOCH
Director 1991-08-03 1999-04-19
DEREK MONTAGUE PERCY LEA
Director 1991-08-03 1996-12-31
DEREK MONTAGUE PERCY LEA
Company Secretary 1991-08-03 1996-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUGH MURRAY CHARLES COGHILL BENACRE WATER COMPANY Company Secretary 2003-07-23 CURRENT 2003-07-23 Liquidation
HUGH MURRAY CHARLES COGHILL BPC REALISATIONS COMPANY Company Secretary 1998-12-04 CURRENT 1998-12-04 Liquidation
HUGH MURRAY CHARLES COGHILL THE BENACRE ESTATES CHARITY Company Secretary 1997-07-28 CURRENT 1997-07-28 Active
HUGH MURRAY CHARLES COGHILL BENACRE FARMS COMPANY Company Secretary 1996-04-01 CURRENT 1987-12-21 Liquidation
HUGH MURRAY CHARLES COGHILL BENACRE ESTATES COMPANY Company Secretary 1996-04-01 CURRENT 1963-03-07 Liquidation
HUGH MURRAY CHARLES COGHILL NORWICH DIOCESAN BOARD OF FINANCE LIMITED(THE) Director 2018-01-15 CURRENT 1906-03-28 Active
HUGH MURRAY CHARLES COGHILL BENACRE PROPERTIES (HOLDING) LIMITED Director 2016-02-24 CURRENT 2016-02-24 Active
HUGH MURRAY CHARLES COGHILL BENACRE (HOLDING) LIMITED Director 2016-02-24 CURRENT 2016-02-24 Active
HUGH MURRAY CHARLES COGHILL BENACRE PROPERTIES COMPANY LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
HUGH MURRAY CHARLES COGHILL THE BENACRE COMPANY LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
HUGH MURRAY CHARLES COGHILL ARUNDEL CASTLE TRUSTEES LIMITED Director 2015-01-01 CURRENT 1976-07-19 Active
HUGH MURRAY CHARLES COGHILL COGHILL CONSULTANCY LIMITED Director 2014-07-07 CURRENT 2014-07-07 Liquidation
HUGH MURRAY CHARLES COGHILL COKE ESTATES LIMITED Director 2013-09-01 CURRENT 1974-05-24 Active
HUGH MURRAY CHARLES COGHILL SAVILLS TRUST COMPANY LIMITED Director 2011-11-09 CURRENT 2011-11-09 Active
HUGH MURRAY CHARLES COGHILL BENACRE WATER COMPANY Director 2003-07-23 CURRENT 2003-07-23 Liquidation
HUGH MURRAY CHARLES COGHILL BPC REALISATIONS COMPANY Director 1998-12-04 CURRENT 1998-12-04 Liquidation
HUGH MURRAY CHARLES COGHILL THE BENACRE ESTATES CHARITY Director 1997-07-28 CURRENT 1997-07-28 Active
HUGH MURRAY CHARLES COGHILL BENACRE FARMS COMPANY Director 1996-06-21 CURRENT 1987-12-21 Liquidation
HUGH MURRAY CHARLES COGHILL BENACRE ESTATES COMPANY Director 1996-06-21 CURRENT 1963-03-07 Liquidation
SUSAN BARBARA CHRISTIE GOOCH BENACRE PROPERTIES (HOLDING) LIMITED Director 2016-02-24 CURRENT 2016-02-24 Active
SUSAN BARBARA CHRISTIE GOOCH BENACRE (HOLDING) LIMITED Director 2016-02-24 CURRENT 2016-02-24 Active
SUSAN BARBARA CHRISTIE GOOCH BENACRE PROPERTIES COMPANY LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
SUSAN BARBARA CHRISTIE GOOCH THE BENACRE COMPANY LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
SUSAN BARBARA CHRISTIE GOOCH THE BENACRE ESTATES CHARITY Director 2007-03-12 CURRENT 1997-07-28 Active
SUSAN BARBARA CHRISTIE GOOCH BENACRE WATER COMPANY Director 2003-07-23 CURRENT 2003-07-23 Liquidation
SUSAN BARBARA CHRISTIE GOOCH BENACRE FARMS COMPANY Director 2001-10-12 CURRENT 1987-12-21 Liquidation
SUSAN BARBARA CHRISTIE GOOCH BENACRE ESTATES COMPANY Director 2001-10-12 CURRENT 1963-03-07 Liquidation
SUSAN BARBARA CHRISTIE GOOCH BPC REALISATIONS COMPANY Director 2001-10-12 CURRENT 1998-12-04 Liquidation
LUCINDA HUTSON BENACRE PROPERTIES (HOLDING) LIMITED Director 2016-02-24 CURRENT 2016-02-24 Active
LUCINDA HUTSON BENACRE (HOLDING) LIMITED Director 2016-02-24 CURRENT 2016-02-24 Active
LUCINDA HUTSON BENACRE PROPERTIES COMPANY LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
LUCINDA HUTSON THE BENACRE COMPANY LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
LUCINDA HUTSON 34 SLOANE COURT WEST FREEHOLD LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active
LUCINDA HUTSON BENACRE FARMS COMPANY Director 2006-08-09 CURRENT 1987-12-21 Liquidation
LUCINDA HUTSON BENACRE ESTATES COMPANY Director 2006-08-09 CURRENT 1963-03-07 Liquidation
LUCINDA HUTSON BPC REALISATIONS COMPANY Director 2006-08-09 CURRENT 1998-12-04 Liquidation
LUCINDA HUTSON BENACRE WATER COMPANY Director 2006-08-09 CURRENT 2003-07-23 Liquidation
LUCINDA HUTSON THE BENACRE ESTATES CHARITY Director 1999-06-04 CURRENT 1997-07-28 Active
VICTORIA VERE NICOLL BENACRE PROPERTIES (HOLDING) LIMITED Director 2016-02-24 CURRENT 2016-02-24 Active
VICTORIA VERE NICOLL BENACRE (HOLDING) LIMITED Director 2016-02-24 CURRENT 2016-02-24 Active
VICTORIA VERE NICOLL THE BENACRE ESTATES CHARITY Director 2014-11-17 CURRENT 1997-07-28 Active
VICTORIA VERE NICOLL BENACRE FARMS COMPANY Director 2009-12-11 CURRENT 1987-12-21 Liquidation
VICTORIA VERE NICOLL BPC REALISATIONS COMPANY Director 2009-12-11 CURRENT 1998-12-04 Liquidation
VICTORIA VERE NICOLL BENACRE WATER COMPANY Director 2009-12-11 CURRENT 2003-07-23 Liquidation
VICTORIA VERE NICOLL BENACRE ESTATES COMPANY Director 2006-08-17 CURRENT 1963-03-07 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-02-23LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-06-02LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-29
2020-06-03LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-29
2019-06-13LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-29
2018-06-13LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-29
2018-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/18 FROM Vernon House 23 Sicilian Avenue London WC1 2QS
2017-06-154.68 Liquidators' statement of receipts and payments to 2017-03-29
2016-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/16 FROM The Estate & Farms Office Hall Farm Benacre Beccles Suffolk NR34 7LJ
2016-04-154.70Declaration of solvency
2016-04-15600Appointment of a voluntary liquidator
2016-04-15LRESSPResolutions passed:
  • Special resolution to wind up on 2016-03-30
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-03AR0103/08/15 ANNUAL RETURN FULL LIST
2014-12-15AA01Current accounting period shortened from 30/09/15 TO 31/03/15
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-05AR0103/08/14 ANNUAL RETURN FULL LIST
2013-08-06AR0103/08/13 ANNUAL RETURN FULL LIST
2012-08-06AR0103/08/12 ANNUAL RETURN FULL LIST
2011-08-22RES01ADOPT ARTICLES 22/08/11
2011-08-03AR0103/08/11 ANNUAL RETURN FULL LIST
2010-11-05CH01Director's details changed for Miss Lucinda Gooch on 2010-11-05
2010-08-11AR0103/08/10 ANNUAL RETURN FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCINDA GOOCH MVO / 19/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY SUSAN BARBARA CHRISTIE GOOCH / 19/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH MURRAY CHARLES COGHILL / 19/01/2010
2010-02-03CH03SECRETARY'S DETAILS CHNAGED FOR HUGH MURRAY CHARLES COGHILL on 2010-01-19
2009-12-23AP01DIRECTOR APPOINTED VICTORIA VERE NICOLL
2009-08-18363aReturn made up to 03/08/09; full list of members
2009-08-17288cDIRECTOR'S CHANGE OF PARTICULARS / LUCINDA GOOCH / 07/05/2009
2009-08-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HUGH COGHILL / 22/07/2009
2009-08-17288cDIRECTOR'S CHANGE OF PARTICULARS / SUSAN GOOCH / 22/07/2009
2009-05-01287REGISTERED OFFICE CHANGED ON 01/05/2009 FROM 42 BULL STREET BIRMINGHAM B4 6AF
2008-09-17363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2008-09-17363sRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2008-05-22288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY GOOCH
2007-08-20363aRETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS
2006-08-18363aRETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS
2006-08-17288aNEW DIRECTOR APPOINTED
2005-08-22363aRETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS
2004-09-03363sRETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS
2003-09-16363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-16363sRETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS
2002-08-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-23363sRETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS
2001-11-20288aNEW DIRECTOR APPOINTED
2001-08-20363sRETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS
2000-09-04363sRETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS
1999-08-23363(288)DIRECTOR'S PARTICULARS CHANGED
1999-08-23363sRETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS
1999-05-26288bDIRECTOR RESIGNED
1998-08-17363sRETURN MADE UP TO 03/08/98; FULL LIST OF MEMBERS
1997-08-19363(288)SECRETARY'S PARTICULARS CHANGED
1997-08-19363sRETURN MADE UP TO 03/08/97; FULL LIST OF MEMBERS
1997-01-27288bDIRECTOR RESIGNED
1996-09-06363(288)DIRECTOR'S PARTICULARS CHANGED
1996-09-06363sRETURN MADE UP TO 03/08/96; FULL LIST OF MEMBERS
1996-07-03288NEW DIRECTOR APPOINTED
1996-03-31288NEW SECRETARY APPOINTED
1996-03-31288SECRETARY RESIGNED
1995-08-04363sRETURN MADE UP TO 03/08/95; FULL LIST OF MEMBERS
1994-09-13363sRETURN MADE UP TO 03/08/94; FULL LIST OF MEMBERS
1993-08-06363sRETURN MADE UP TO 03/08/93; FULL LIST OF MEMBERS
1992-10-05363sRETURN MADE UP TO 03/08/92; NO CHANGE OF MEMBERS
1991-09-02363xRETURN MADE UP TO 03/08/91; FULL LIST OF MEMBERS
1990-08-21363RETURN MADE UP TO 03/08/90; FULL LIST OF MEMBERS
1990-03-07363RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS
1990-03-07288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1989-11-22287REGISTERED OFFICE CHANGED ON 22/11/89 FROM: 11 NEWHALL STREET BIRMINGHAM B3 3NY
1989-01-31363RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS
1988-05-24363RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS
1987-06-30363RETURN MADE UP TO 09/12/86; FULL LIST OF MEMBERS
1980-07-14MISCCERTIFICATE OF INCORPORATION
Industry Information
SIC/NAIC Codes
02 - Forestry and logging
021 - Silviculture and other forestry activities
02100 - Silviculture and other forestry activities




Licences & Regulatory approval
We could not find any licences issued to BENACRE WOODLANDS COMPANY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-04-06
Appointment of Liquidators2016-04-06
Resolutions for Winding-up2016-04-06
Fines / Sanctions
No fines or sanctions have been issued against BENACRE WOODLANDS COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BENACRE WOODLANDS COMPANY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.548
MortgagesNumMortOutstanding0.387
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.168

This shows the max and average number of mortgages for companies with the same SIC code of 02100 - Silviculture and other forestry activities

Intangible Assets
Patents
We have not found any records of BENACRE WOODLANDS COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for BENACRE WOODLANDS COMPANY
Trademarks
We have not found any records of BENACRE WOODLANDS COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BENACRE WOODLANDS COMPANY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (02100 - Silviculture and other forestry activities) as BENACRE WOODLANDS COMPANY are:

Outgoings
Business Rates/Property Tax
No properties were found where BENACRE WOODLANDS COMPANY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyBENACRE WOODLANDS COMPANYEvent Date2016-03-30
Notice is hereby given that creditors of the Company are required, on or before 28 April 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Quantuma LLP, Vernon House, 23 Sicilian Avenue, London WC1A 2QS. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 30 March 2016 Office Holder details: Simon Bonney , (IP No. 009379) of Quantuma LLP , Vernon House, 23 Sicilian Avenue, London and Andrew Hosking , (IP No. 9009) of Quantuma LLP , Vernon House, 23 Sicilian Avenue, London . For further details contact: The Joint Liquidators, Tel: 020 3856 6720, Alternative contact: James Varney, Email: james.varney@quantuma.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBENACRE WOODLANDS COMPANYEvent Date2016-03-30
Simon Bonney , (IP No. 9379) and Andrew Hosking , (IP No. 9009) both of Quantuma LLP , Vernon House, 23 Sicilian Avenue, London, WC1A 2QS . : For further details contact: The Joint Liquidators, Tel: 020 3856 6720, Alternative contact: James Varney, Email: james.varney@quantuma.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBENACRE WOODLANDS COMPANYEvent Date2016-03-30
Notice is hereby given that the following resolutions were passed on 30 March 2016 , as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that Simon Bonney , (IP No. 9379) and Andrew Hosking , (IP No. 9009) both of Quantuma LLP , Vernon House, 23 Sicilian Avenue, London, WC1A 2QS be appointed as Joint Liquidators for the purposes of such voluntary winding up. For further details contact: The Joint Liquidators, Tel: 020 3856 6720, Alternative contact: James Varney, Email: james.varney@quantuma.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BENACRE WOODLANDS COMPANY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BENACRE WOODLANDS COMPANY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.