Liquidation
Company Information for BENJAMIN PROPERTIES (PALL MALL) LIMITED
STATAGO COTTAGE 360A, BRIGHTON ROAD, CROYDON, CR2 6AL,
|
Company Registration Number
07392528
Private Limited Company
Liquidation |
Company Name | |
---|---|
BENJAMIN PROPERTIES (PALL MALL) LIMITED | |
Legal Registered Office | |
STATAGO COTTAGE 360A BRIGHTON ROAD CROYDON CR2 6AL Other companies in W2 | |
Company Number | 07392528 | |
---|---|---|
Company ID Number | 07392528 | |
Date formed | 2010-09-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2016 | |
Account next due | 30/04/2018 | |
Latest return | 30/09/2015 | |
Return next due | 28/10/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2019-04-04 08:02:32 |
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 | ||
---|---|---|---|---|
BENJAMIN PROPERTIES (PALL MALL) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JOHN ANDREW GATLEY |
||
CHARLES RICHARD GOURGEY |
||
GRAHAM INGLES |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MCLAREN PROPERTY (UK) 2 LIMITED | Director | 2017-11-07 | CURRENT | 2017-11-07 | Active | |
MCLAREN (MANCHESTER) LIMITED | Director | 2017-10-04 | CURRENT | 2017-10-04 | Active | |
MCLAREN (FINANCE 1) LIMITED | Director | 2016-02-22 | CURRENT | 2016-02-22 | Liquidation | |
MCLAREN (FINANCE 2) LIMITED | Director | 2016-02-22 | CURRENT | 2016-02-22 | Active | |
MCLAREN PMG DEVELOPMENTS (CARDIFF) LIMITED | Director | 2015-12-11 | CURRENT | 2015-08-20 | Active - Proposal to Strike off | |
MCLAREN CONSTRUCTION MANAGEMENT LIMITED | Director | 2015-11-19 | CURRENT | 2015-11-19 | Active - Proposal to Strike off | |
MCLAREN DEVELOPMENTS (THE OAKS 2&3) LIMITED | Director | 2015-11-19 | CURRENT | 2015-11-19 | Active - Proposal to Strike off | |
MCLAREN DEVELOPMENTS (119 LEWES ROAD) LIMITED | Director | 2015-11-19 | CURRENT | 2015-11-19 | Active - Proposal to Strike off | |
MCLAREN DEVELOPMENTS (MOULSECOOMB WAY) LIMITED | Director | 2015-11-19 | CURRENT | 2015-11-19 | Active - Proposal to Strike off | |
MCLAREN DEVELOPMENTS (MANOR PLACE) LIMITED | Director | 2015-11-19 | CURRENT | 2015-11-19 | Active - Proposal to Strike off | |
MCLAREN DEVELOPMENTS (106 LEWES ROAD) LIMITED | Director | 2015-11-19 | CURRENT | 2015-11-19 | Active - Proposal to Strike off | |
MCLAREN (119 LEWES ROAD GENERAL PARTNER) LIMITED | Director | 2015-11-03 | CURRENT | 2015-11-03 | Dissolved 2018-05-22 | |
MCGROVE SECURITIES LIMITED | Director | 2015-04-10 | CURRENT | 2015-02-13 | Active - Proposal to Strike off | |
MCLAREN (112/113 LEWES ROAD GENERAL PARTNER) LIMITED | Director | 2014-11-21 | CURRENT | 2014-11-21 | Dissolved 2018-05-22 | |
MCLAREN (YORK GENERAL PARTNER) LIMITED | Director | 2014-11-21 | CURRENT | 2014-11-21 | Dissolved 2018-05-22 | |
MCLAREN (ELLIOTT HOUSE GENERAL PARTNER) LIMITED | Director | 2014-11-21 | CURRENT | 2014-11-21 | Dissolved 2018-05-22 | |
MCLAREN (TWERTON MILL GENERAL PARTNER) LIMITED | Director | 2014-04-23 | CURRENT | 2014-04-23 | Dissolved 2018-05-22 | |
COURTFIELD GARDENS LIMITED | Director | 2013-06-11 | CURRENT | 2013-06-10 | Active - Proposal to Strike off | |
MCLAREN NINE ELMS LIMITED | Director | 2013-04-25 | CURRENT | 2013-04-25 | Dissolved 2015-10-20 | |
MCLAREN LYNTON (HARLOW) LTD | Director | 2013-03-28 | CURRENT | 2013-03-25 | Dissolved 2018-06-05 | |
MCLAREN (PAUL STREET GENERAL PARTNER) LIMITED | Director | 2012-12-05 | CURRENT | 2012-12-05 | Dissolved 2015-06-09 | |
MCLAREN LIFE CLEVEDON LIMITED | Director | 2012-11-29 | CURRENT | 2012-11-29 | Active - Proposal to Strike off | |
MCLAREN GREENWICH LIMITED | Director | 2012-07-30 | CURRENT | 2012-07-30 | Liquidation | |
MCLAREN INVESTMENT PROPERTY LIMITED | Director | 2011-11-30 | CURRENT | 2011-11-30 | Active - Proposal to Strike off | |
MCLAREN UPPER BROOK STREET LIMITED | Director | 2011-01-28 | CURRENT | 2011-01-28 | Dissolved 2016-12-27 | |
JOSHUA PROPERTIES LIMITED | Director | 2010-10-12 | CURRENT | 2010-09-17 | Active | |
MCLAREN LIFE LIMITED | Director | 2010-09-15 | CURRENT | 2010-09-15 | Liquidation | |
MCLAREN PROPERTY LIMITED | Director | 2010-05-21 | CURRENT | 2010-05-21 | Active | |
MAXIMILIAN PROPERTIES LIMITED | Director | 2010-03-05 | CURRENT | 1997-04-04 | Liquidation | |
J L G ASSOCIATES LTD | Director | 2009-02-17 | CURRENT | 2009-02-17 | Dissolved 2014-05-06 | |
RECTORY ROAD DEVELOPMENTS LIMITED | Director | 2016-08-04 | CURRENT | 2016-08-04 | Active | |
22 SHAD THAMES LIMITED | Director | 2016-05-09 | CURRENT | 2016-05-09 | Active | |
76 REDCLIFFE GARDENS LIMITED | Director | 2015-12-11 | CURRENT | 2015-12-11 | Liquidation | |
ARMITAGE STORAGE LIMITED | Director | 2015-06-03 | CURRENT | 2015-06-03 | Active | |
UPPER WIMPOLE (UK) LIMITED | Director | 2011-04-01 | CURRENT | 2011-04-01 | Dissolved 2015-06-09 | |
GREAT PORTLAND STREET (UK) LIMITED | Director | 2011-04-01 | CURRENT | 2011-04-01 | Dissolved 2017-07-25 | |
HEADFORD PROPERTIES (UK) LIMITED | Director | 2011-04-01 | CURRENT | 2011-04-01 | Dissolved 2017-07-25 | |
L HOUSE (UK) LIMITED | Director | 2011-04-01 | CURRENT | 2011-04-01 | Dissolved 2017-07-25 | |
EVALA LIMITED | Director | 2011-02-22 | CURRENT | 2011-02-21 | Active | |
JOSHUA PROPERTIES LIMITED | Director | 2010-09-17 | CURRENT | 2010-09-17 | Active | |
CEDARWOOD UK LIMITED | Director | 2000-12-08 | CURRENT | 2000-10-30 | Active | |
AMAZON SECURITIES LIMITED | Director | 2000-03-30 | CURRENT | 2000-03-30 | Active | |
FOXYLAND LIMITED | Director | 1999-11-17 | CURRENT | 1999-10-26 | Dissolved 2015-10-30 | |
ELITERANK LIMITED | Director | 1998-03-30 | CURRENT | 1993-05-10 | Active | |
AMAZON PROPERTY LIMITED | Director | 1997-04-07 | CURRENT | 1997-04-07 | Active | |
MAXIMILIAN PROPERTIES LIMITED | Director | 1997-04-04 | CURRENT | 1997-04-04 | Liquidation | |
AMAZON PROPERTIES PLC | Director | 1997-04-03 | CURRENT | 1997-04-03 | Active | |
HONORBOND LIMITED | Director | 1993-12-03 | CURRENT | 1993-11-24 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-06 | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/17 FROM 23 Spring Street London W2 1JA | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | FULL ACCOUNTS MADE UP TO 31/07/16 | |
LATEST SOC | 27/10/16 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073925280005 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 06/10/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 30/09/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/14 | |
AD03 | Registers moved to registered inspection location of 5 New Street Square London EC4A 3TW | |
AD02 | Register inspection address changed to 5 New Street Square London EC4A 3TW | |
LATEST SOC | 02/10/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 30/09/14 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/13 | |
AR01 | 30/09/13 ANNUAL RETURN FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | FACILITY AGREEMENT/BORROWER SECURITY AGREEMENT.SUBORDINATION AGREEMENT/ COMPANY BUSINESS 13/06/2013 | |
RES01 | ADOPT ARTICLES 22/07/13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
ANNOTATION | Clarification | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073925280005 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12 | |
AR01 | 30/09/12 FULL LIST | |
MISC | SECTION 519 2006 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11 | |
AP01 | DIRECTOR APPOINTED GRAHAM INGLES | |
AA01 | PREVSHO FROM 30/09/2011 TO 31/07/2011 | |
AR01 | 30/09/11 FULL LIST | |
SH01 | 17/01/11 STATEMENT OF CAPITAL GBP 6 | |
RES01 | ADOPT ARTICLES 29/11/2010 | |
AP01 | DIRECTOR APPOINTED JOHN ANDREW GATLEY | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 15/10/10 STATEMENT OF CAPITAL GBP 2 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-09-12 |
Appointmen | 2017-09-12 |
Resolution | 2017-09-12 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | LLOYDS TSB BANK PLC | ||
DEBENTURE | Satisfied | INVESTEC BANK PLC | |
ASSIGNMENT OF RENTAL INCOME | Satisfied | INVESTEC BANK PLC | |
DEPOSIT ACCOUNT CHARGE | Satisfied | INVESTEC BANK PLC | |
LEGAL CHARGE | Satisfied | INVESTEC BANK PLC |
|
|
|
|
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 BENJAMIN PROPERTIES (PALL MALL) LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BENJAMIN PROPERTIES (PALL MALL) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BENJAMIN PROPERTIES (PALL MALL) LIMITED | Event Date | 2017-09-07 |
Notice is hereby given that the Creditors of the above named Company are required, on or before 19 October 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Joint Liquidators at Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL. If so required by notice in writing from the Joint Liquidators, creditors must produce any document or any other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. 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: 7 September 2017 . Office Holder Details: Christopher Herron (IP No. 8755 ) and Nicola Jayne Fisher (IP No. 9090 ) both of Herron Fisher , Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL For further details contact: The Joint Liquidators, Email: info@herronfisher.co.uk or telephone 020 8688 2100 . Ag MF60524 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BENJAMIN PROPERTIES (PALL MALL) LIMITED | Event Date | 2017-09-07 |
Christopher Herron (IP No. 8755 ) and Nicola Jayne Fisher (IP No. 9090 ) both of Herron Fisher , Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL : Ag MF60524 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BENJAMIN PROPERTIES (PALL MALL) LIMITED | Event Date | 2017-09-07 |
At a General Meeting of the above named Company duly convened and held at 23 Spring Street, London, W2 1JA , on 7 September 2017 , at 1.00 pm , the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily under the provisions of the Insolvency Act 1986 and that Christopher Herron (IP No. 8755 ) and Nicola Jayne Fisher (IP No. 9090 ) both of Herron Fisher , Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL having consented to act be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up with the power to act jointly and severally for the purpose of such winding up of the Companys affairs. Please note that this is a members voluntary winding up and all creditors will be paid in full. For further details contact: The Joint Liquidators, Email: info@herronfisher.co.uk or telephone 020 8688 2100 . Ag MF60524 | |||
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. |