Company Information for BENCHMARK COMPLIANCE LIMITED
RECOVERY HOUSE 15-17 ROEBUCK ROAD, HAINAULT BUSINESS PARK, ILFORD, ESSEX, IG6 3TU,
|
Company Registration Number
06530150
Private Limited Company
Liquidation |
Company Name | |
---|---|
BENCHMARK COMPLIANCE LIMITED | |
Legal Registered Office | |
RECOVERY HOUSE 15-17 ROEBUCK ROAD HAINAULT BUSINESS PARK ILFORD ESSEX IG6 3TU Other companies in E14 | |
Company Number | 06530150 | |
---|---|---|
Company ID Number | 06530150 | |
Date formed | 2008-03-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2015 | |
Account next due | 30/11/2016 | |
Latest return | 03/06/2015 | |
Return next due | 01/07/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-05 05:41:27 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BENCHMARK COMPLIANCE CORPORATION | 609 WHITE PINE DR CADILLAC Michigan 49601 | UNKNOWN | Company formed on the 0000-00-00 | |
BENCHMARK COMPLIANCE SERVICES PTY LTD | Strike-off action in progress | Company formed on the 2016-02-05 | ||
BENCHMARK COMPLIANCE PTY LIMITED | Active | Company formed on the 2021-10-13 | ||
BENCHMARK COMPLIANCE PTY LIMITED | Active | Company formed on the 2021-10-13 |
Officer | Role | Date Appointed |
---|---|---|
NELIDA LIFAC SPALDING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PLAN IT SECRETARIES LIMITED |
Company Secretary | ||
PETER RICHARD SPALDING |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/02/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 10TH FLOOR K & B ACCOUNTANC GROUP ONE CANADA SQUARE CANARY WHARF LONDON E14 5AA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/06/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/06/14 FULL LIST | |
AR01 | 11/03/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 11/03/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/2013 FROM 37TH FLOOR CLOUD NINE ACCOUNTANCY LTD ONE CANADA SQUARE CANARY WHARF LONDON E14 5AA UNITED KINGDOM | |
AA | 28/02/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SPALDING | |
AR01 | 11/03/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/10 | |
AP01 | DIRECTOR APPOINTED PETER RICHARD SPALDING | |
AR01 | 11/03/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/2011 FROM 33RD FLOOR CLOUD NINE ACCOUNTANCY LTD 25 CANADA SQUARE LONDON E14 5LQ UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR PETER RICHARD SPALDING | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NELIDA LIFAC / 17/06/2011 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PLAN IT SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/2011 FROM WICKHAM PLACE STATION ROAD WICKHAM BISHOPS WITHAM ESSEX CM8 3JB | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/10 | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/03/10 FULL LIST | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/03/2009 TO 28/02/2009 | |
363a | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED NELIDA LIFAC LOGGED FORM | |
287 | REGISTERED OFFICE CHANGED ON 16/04/2008 FROM LANSDOWNE HOUSE CITY FORUM 250 CITY ROAD LONDON EC1V 2QZ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-03-08 |
Resolutions for Winding-up | 2016-03-08 |
Notice of Intended Dividends | 2016-03-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2013-02-28 | £ 18,725 |
---|---|---|
Creditors Due Within One Year | 2012-02-28 | £ 16,479 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BENCHMARK COMPLIANCE LIMITED
Cash Bank In Hand | 2013-02-28 | £ 303,488 |
---|---|---|
Cash Bank In Hand | 2012-02-28 | £ 258,102 |
Current Assets | 2013-02-28 | £ 360,316 |
Current Assets | 2012-02-28 | £ 343,762 |
Debtors | 2013-02-28 | £ 56,828 |
Debtors | 2012-02-28 | £ 85,660 |
Shareholder Funds | 2013-02-28 | £ 342,005 |
Shareholder Funds | 2012-02-28 | £ 327,835 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as BENCHMARK COMPLIANCE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BENCHMARK COMPLIANCE LIMITED | Event Date | 2016-03-01 |
Alan J Clark of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU : Further information about this case is available from Julie Jackson at the offices of Carter Clark on 020 8501 7824 ref: BCL2016. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BENCHMARK COMPLIANCE LIMITED | Event Date | 2016-03-01 |
At a General Meeting of the members of the above named company, duly convened and held at 12:45pm at 28 Finsbury Square, London EC2M 7DT on 1 March 2016 the following resolutions were duly passed. RESOLUTION 1. That the Company be wound up voluntarily. 2. That the Liquidator be authorised to make a distribution of surplus assets in specie. 3. That the Liquidator be authorised to pay unsecured creditors in full. Office Holder Details: Alan J Clark (IP number 8760 ) of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU . Date of Appointment: 1 March 2016 . Further information about this case is available from Julie Jackson at the offices of Carter Clark on 020 8501 7824 ref: BCL2016. Nelida Lifac , Director/Chairman : 1 March 2016 | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | BENCHMARK COMPLIANCE LIMITED | Event Date | 2016-03-01 |
NOTICE IS HEREBY GIVEN Pursuant to Rule 11.2(1 A) of the Insolvency Act 1986 that I intend to declare a dividend to non preferential creditors within the period of two months from the last date of proving being 1 April 2016. All Creditors who have not yet done so are required, on or before this date, to submit details of their claims, with evidence supporting the amount claimed to the undersigned, Alan Clark of Carter Clark Insolvency Practitioners, Recovery House, Hainault Business Park, 15-17 Roebuck Road, IIford, Essex, IG6 3TU, the Liquidator of the company. Creditors who do not prove their claims by the final date of proving will be excluded from the benefit of such distribution and be unable to disturb its payment by reason of their nonparticipation. Julie Jackson, who can be contacted on 020 8501 7824, will be able to assist with any enquiries. Last date of proving: 1 April 2016 Office Holder Details: Alan J Clark (IP number 8760 ) of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU . Date of Appointment: 1 March 2016 . Further information about this case is available from Julie Jackson at the offices of Carter Clark on 020 8501 7824 ref: BCL2016. Alan J Clark , Liquidator 4 March 2016 | |||
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. |