Liquidation
Company Information for BENTON FINANCE LIMITED
C/O BDO LLP, 5 TEMPLE SQUARE, TEMPLE STREET, LIVERPOOL, L2 5RH,
|
Company Registration Number
09492244
Private Limited Company
Liquidation |
Company Name | |
---|---|
BENTON FINANCE LIMITED | |
Legal Registered Office | |
C/O BDO LLP 5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL L2 5RH | |
Company Number | 09492244 | |
---|---|---|
Company ID Number | 09492244 | |
Date formed | 2015-03-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 16/03/2016 | |
Return next due | 13/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2022-10-13 23:47:47 |
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 | ||
---|---|---|---|---|
BENTON FINANCE IRELAND LIMITED | BDO SIMPSON XAVIER BEAUX LANE HOUSE MERCER STREET LOWER DUBLIN 2 DUBLIN 2, DUBLIN, D02 DH60, IRELAND D02 DH60 | Liquidation | Company formed on the 2015-03-27 | |
BENTON FINANCE & REAL ESTATE CONSULTANCY LIMITED | FINANCE HOUSE FLORENCE ROAD BRAY CO. WICKLOW BRAY, WICKLOW, A98AK23, IRELAND A98AK23 | Active | Company formed on the 2018-11-21 |
Officer | Role | Date Appointed |
---|---|---|
NOEL MCNULTY |
||
DENIS REGRAIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAMBERT SCHROEDER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BEAUBIEN FINANCE LIMITED | Director | 2016-10-07 | CURRENT | 2015-01-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-09-15 | ||
Voluntary liquidation declaration of solvency | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 04/10/22 FROM The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 04/10/22 FROM The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN United Kingdom | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 25/08/22 | ||
Statement by Directors | ||
Statement of capital on USD 1.00 | ||
SH19 | Statement of capital on 2022-09-01 USD 1.00 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 25/08/22 | |
RES06 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 18/07/22 | |
CC04 | Statement of company's objects | |
DIRECTOR APPOINTED MR ALEXANDER MICHAEL VICKERS | ||
APPOINTMENT TERMINATED, DIRECTOR DENIS REGRAIN | ||
APPOINTMENT TERMINATED, DIRECTOR NOEL MCNULTY | ||
Appointment of Cosec 2000 Limited as company secretary on 2022-07-01 | ||
DIRECTOR APPOINTED MR GARDNER MUGASHU | ||
AP01 | DIRECTOR APPOINTED MR ALEXANDER MICHAEL VICKERS | |
AP04 | Appointment of Cosec 2000 Limited as company secretary on 2022-07-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENIS REGRAIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-05-31 USD 20,001 | |
CAP-SS | Solvency Statement dated 23/05/19 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES | |
SH20 | Statement by Directors | |
LATEST SOC | 09/02/18 STATEMENT OF CAPITAL;USD 20001 | |
SH19 | Statement of capital on 2018-02-09 USD 20,001 | |
CAP-SS | Solvency Statement dated 05/02/18 | |
RES13 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AD04 | Register(s) moved to registered office address The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN | |
LATEST SOC | 30/03/17 STATEMENT OF CAPITAL;USD 20001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAMBERT SCHROEDER | |
AP01 | DIRECTOR APPOINTED MR NOEL MCNULTY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 16/03/16 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/03/16 TO 31/12/15 | |
AD02 | Register inspection address changed from 8 Devonshire Square London EC2M 4PL England to 10 Devonshire Square London EC2M 4YP | |
AD03 | Registers moved to registered inspection location of 8 Devonshire Square London EC2M 4PL | |
AD02 | Register inspection address changed to 8 Devonshire Square London EC2M 4PL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/15 FROM 8 Devonshire Square London EC2M 4PL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | INCREASE SHARE CAPITAL 15/05/2015 | |
RES01 | ADOPT ARTICLES 02/06/15 | |
SH01 | 15/05/15 STATEMENT OF CAPITAL USD 20001 | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;USD 20000 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as BENTON FINANCE LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | BENTON FINANCE LIMITED | Event Date | 2022-09-16 |
Joint Liquidator: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London, W1U 7EU . : Joint Liquidator: Matthew Chadwick (IP number 9311 ) of BDO LLP , 55 Baker Street, London, W1U 7EU . : For further details contact Pauline Durrant on +44 (0)20 7486 5888 or at Pauline.Durrant@bdo.co.uk | |||
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. |