BENCHMARK GROUP LIMITED

BENCHMARK GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBENCHMARK GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00961142
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BENCHMARK GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BENCHMARK GROUP LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of BENCHMARK GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    GECC UK (BGL) LIMITEDMay 31, 2005May 31, 2005
    BENCHMARK GROUP LIMITEDJul 02, 2004Jul 02, 2004
    BENCHMARK GROUP PLCJun 30, 1986Jun 30, 1986
    MANSON FINANCE TRUST PUBLIC LIMITED COMPANYAug 28, 1969Aug 28, 1969

    What are the latest accounts for BENCHMARK GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for BENCHMARK GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 13, 2019

    10 pagesLIQ03

    Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    2 pagesAD03

    Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    2 pagesAD02

    Declaration of solvency

    5 pagesLIQ01

    Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    2 pagesAD02

    Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 1 More London Place London SE1 2AF on Jan 28, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 14, 2018

    LRESSP

    Change of details for Ge Capital Corporation (Investment Properties) Limited as a person with significant control on Aug 17, 2018

    2 pagesPSC05

    legacy

    7 pagesRP04CS01

    Confirmation statement made on Oct 23, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    19 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Oct 23, 2018

    • Capital: GBP 10
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Registered office address changed from The Ark 201 Talgarth Road London W6 8BJ to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on Aug 17, 2018

    1 pagesAD01

    Termination of appointment of Zahra Peermohamed as a secretary on Jul 19, 2018

    1 pagesTM02

    Appointment of Miss Zahra Peermohamed as a secretary on Mar 01, 2018

    2 pagesAP03

    Termination of appointment of Stephen Roy Slocombe as a secretary on Feb 28, 2018

    1 pagesTM02

    Termination of appointment of Stephen Roy Slocombe as a director on Feb 28, 2018

    1 pagesTM01

    Confirmation statement made on Oct 23, 2017 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    Who are the officers of BENCHMARK GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARTER, Derek
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritish225848070001
    GIRLING, Paul Stewart
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritish225432580001
    BAMBER, Janine Margaret
    105 Shepperton Road
    N1 3DF London
    Secretary
    105 Shepperton Road
    N1 3DF London
    British117898690002
    BROWN, Grace
    35 Corringham Road
    Wembley Park
    HA9 9PX Wembley
    Middlesex
    Secretary
    35 Corringham Road
    Wembley Park
    HA9 9PX Wembley
    Middlesex
    British102074060001
    NORMAN, Andrew Peter Livesay
    Little Pitts
    Churn Lane
    TN12 8HW Horsmonden
    Kent
    Secretary
    Little Pitts
    Churn Lane
    TN12 8HW Horsmonden
    Kent
    British76545500001
    PEERMOHAMED, Zahra
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Secretary
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    243693990001
    SLOCOMBE, Stephen Roy
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Secretary
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    British55097590003
    WEISS, Beatrix Anna Margarita Parsons
    Meadow Cottage
    Hawksfold Lane
    GU27 3JW Fernhurst
    Surrey
    Secretary
    Meadow Cottage
    Hawksfold Lane
    GU27 3JW Fernhurst
    Surrey
    British85529340001
    WONG, Wing Yooi
    10 Bluebell Close
    SE26 6SN London
    Secretary
    10 Bluebell Close
    SE26 6SN London
    Malaysian1541370001
    ABRAMSON, Christoffer
    37-39 Abingdon Road
    Flat 2
    W8 6AH London
    Director
    37-39 Abingdon Road
    Flat 2
    W8 6AH London
    Swedish98463110005
    ARCHER, Peter Monahan
    Red Lion House
    Red Lion Hill, The Lee
    HP16 9NF Great Missenden
    Buckinghamshire
    Director
    Red Lion House
    Red Lion Hill, The Lee
    HP16 9NF Great Missenden
    Buckinghamshire
    United KingdomBritish65693680001
    BOTHA, Stephanie
    5 Highbridge Wharf
    Highbridge
    SE10 9PS London
    Director
    5 Highbridge Wharf
    Highbridge
    SE10 9PS London
    American116663740001
    BOWDEN, Matthew Neville
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritish183344960001
    BURGER, Alec
    3 Adelade Road
    KT12 1NB Walton On Thames
    Surrey
    Director
    3 Adelade Road
    KT12 1NB Walton On Thames
    Surrey
    British And American83634080006
    CORDREY, Peter Graham
    Ockham End Old Lane
    KT11 1NF Cobham
    Surrey
    Director
    Ockham End Old Lane
    KT11 1NF Cobham
    Surrey
    United KingdomBritish14661330001
    DEL BEATO, Ilaria Jane
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritish93124450002
    DEL BEATO, Ilaria Jane
    33 Gorst Road
    Battersea
    SW11 6JB London
    Director
    33 Gorst Road
    Battersea
    SW11 6JB London
    United KingdomBritish93124450002
    GATISS, Ian William
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    EnglandBritish95094220003
    HARRIS, Neil Jason
    Pattison Lane
    Woolstone
    MK15 0AU Milton Keynes
    11
    Buckinghamshire
    Director
    Pattison Lane
    Woolstone
    MK15 0AU Milton Keynes
    11
    Buckinghamshire
    EnglandBritish94095660004
    JACOBS, Philip
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritish98827150004
    JACOBS, Philip
    8 Spring Grove
    W4 3NH London
    Director
    8 Spring Grove
    W4 3NH London
    United KingdomBritish98827150004
    JEVNE, Anne
    26 Amner Road
    SW11 6AA London
    Director
    26 Amner Road
    SW11 6AA London
    Norwegian126577610001
    JEVNE, Anne
    Flat 8
    70 Ironmonger Row
    EC1V 3QR London
    Director
    Flat 8
    70 Ironmonger Row
    EC1V 3QR London
    Norwegian106807190001
    KARLOV, Damien Ivo
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomIrish202318870001
    KEMPNER, Nigel Justin
    Bix Field
    Bix
    RG9 6BW Henley On Thames
    Oxfordshire
    Director
    Bix Field
    Bix
    RG9 6BW Henley On Thames
    Oxfordshire
    United KingdomBritish170036770001
    KHATTAR, Sat Pal
    3-D Tanglin Hill
    FOREIGN Singapore
    248035
    Singapore
    Director
    3-D Tanglin Hill
    FOREIGN Singapore
    248035
    Singapore
    SingaporeSingaporean75668250002
    KWEK, Leng Hai
    28a Middle Gap Road
    FOREIGN Hong Kong
    Director
    28a Middle Gap Road
    FOREIGN Hong Kong
    Hong KongSingaporean29531280001
    MANCHANDA, Anupam
    201 Talgarth Road
    W6 8BJ London
    The Ark
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United KingdomIndian196338510001
    MARFLEET, Thomas
    201 Talgarth Road
    W6 8BJ London
    The Ark
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United KingdomBritish183345010001
    MARFLEET, Thomas
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritish139855250001
    MUNTER, Jens Herman Balthazar
    Klampenborg 6a
    FOREIGN Klamenborg 2930
    Denmark
    Director
    Klampenborg 6a
    FOREIGN Klamenborg 2930
    Denmark
    Danish28337740001
    NEWBIGGING, David Kennedy
    15 Old Bailey
    EC4M 7EF London
    Director
    15 Old Bailey
    EC4M 7EF London
    British50153040004
    PALMER, Graham Frederick Boyd
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritish170304850001
    PEARSON, William James
    Graham Road
    Wimbledon
    SW19 3SL London
    171
    Director
    Graham Road
    Wimbledon
    SW19 3SL London
    171
    United KingdomBritish133539850001
    QUEK, Chee Hoon
    3 Dalvey Road
    FOREIGN Singapore 259502
    Director
    3 Dalvey Road
    FOREIGN Singapore 259502
    Singapore Citizen59452810001

    Who are the persons with significant control of BENCHMARK GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Apr 06, 2016
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3958779
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BENCHMARK GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jun 24, 2003
    Delivered On Jun 25, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Undertaking and all property and assets.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 25, 2003Registration of a charge (395)
    • Jun 29, 2005Statement of satisfaction of a charge in full or part (403a)
    A subordination agreement dated 15 january 2002 (as defined therein)
    Created On Jan 15, 2002
    Delivered On Jan 25, 2002
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company as an original subordinated creditor under the subordination deed has undertaken to the security trustee that if any obligor makes any payment in cash or in kind on account of or for the purchase or other acquisition of all or any part of the subordinated liabilities or the company receives all or any amount in cash or in kind of the subordinated liabilities the company will hold the same upon trust for the security trustee for application in or towards payment of all the senior liabilities and will promptly pay the same to the agent. See the mortgage charge document for full details.
    Persons Entitled
    • Eurohypo Ag Europaische Hypothekenbank Der Deutschen Bank London Branch as Agent and Trustee for the Finance Parties (As Defined Therein)
    Transactions
    • Jan 25, 2002Registration of a charge (395)
    • Jun 11, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage of shares
    Created On Jun 02, 2000
    Delivered On Jun 15, 2000
    Satisfied
    Amount secured
    All present and future obligations and liabilities of each obligor to each finance party under each finance document (all as defined)
    Short particulars
    First legal mortgage all shares held by it and/or any nominee on its behalf and all related rights; and first fixed charge its interest in all the shares and all related rights.. See the mortgage charge document for full details.
    Persons Entitled
    • Rheinhyp Rheinische Hypothekenbank Aktiengesellschaft,London Branch
    Transactions
    • Jun 15, 2000Registration of a charge (395)
    • Jun 05, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 21, 1999
    Delivered On Nov 09, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold land being 3 st james's square,city of westminster; t/no 168374 with all buildings/fixtures fixed plant machinery thereon; all rights gross rents licence fees and other monies; see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 09, 1999Registration of a charge (395)
    • Jan 31, 2001Statement of satisfaction of a charge in full or part (403a)
    Subordination deed
    Created On Jul 27, 1999
    Delivered On Aug 11, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or in connection with the senior loan agreement dated 27TH july 1999 (as defined)
    Short particulars
    Any payment or distribution in cash or kind in respect of or on account of any of the junior liabilities (as defined) and any other benefit thereunder. See the mortgage charge document for full details.
    Persons Entitled
    • Meespierson N.V.,London Branch (The "Senior Creditor")
    Transactions
    • Aug 11, 1999Registration of a charge (395)
    • Jan 31, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage of shares
    Created On Nov 17, 1998
    Delivered On Nov 26, 1998
    Satisfied
    Amount secured
    All monies due or to become due from each obligor (as defined) to each finance party under each finance document (as defined)
    Short particulars
    100 ordinary shares of £1 each in benchmark capital limited together with all dividends and interest payable in relation thereto and any rights money pr property accruing by way of bonus redemption option etc. see the mortgage charge document for full details.
    Persons Entitled
    • Rheinhyp Rheinische Hypothekenbank Aktiengesellschaft(As Agent and Trustee for the Finance Parties)
    Transactions
    • Nov 26, 1998Registration of a charge (395)
    • Jan 31, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 07, 1998
    Delivered On Apr 09, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First legal mortgage over l/h land being 63 & 64 south molton street in the city of westminster t/n-305210 together with all buildings and erections and fixtures and fittings and fixed plant and machinery; first .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 09, 1998Registration of a charge (395)
    • Jan 31, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 12, 1998
    Delivered On Mar 20, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the security documents (as defined)
    Short particulars
    L/H land being 32 brook street and 65 south molton street in the city of westminster t/no: 341996; f/h land being 11 buckingham gate in the city of westminster t/no: 366496 f/h land being 12 buckingham gate in the city of westminster t/no: 288318 .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 20, 1998Registration of a charge (395)
    • Jan 31, 2001Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Sep 29, 1997
    Delivered On Oct 01, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever including all monies due pursuant to the security documents (as defined)
    Short particulars
    Floating charge over the company's undertaking property and other assets of whatsoever nature both present and future including its uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 01, 1997Registration of a charge (395)
    • Dec 07, 1999Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 31, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 29, 1997
    Delivered On Oct 01, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever including all monies due pursuant to the security documents (as defined)
    Short particulars
    21 properties the first three of which are 1.f/h land k/a 34 kensington square kensington t/no.LN179272. 2.L/h land k/a 1 derry street kensington t/no. BGL7932 and 3.l/h land k/a 99 to 121 (odd numbers) kensington high street t/no.BGL7915 together with all buildings and erections and fixtures and fittings and fixed plant and machinery. All gross rents licence fees and other monies receivable, all rights under any contracts or agreements. .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 01, 1997Registration of a charge (395)
    • Dec 07, 1999Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 31, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 30, 1997
    Delivered On Jul 02, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to the facility agreement (as defined) and/or the deed or on any account whatsoever
    Short particulars
    L/H property k/a 49 and 50 poland street and 45 fouberts place W1 t/nos. LN169961, NGL22570 and LN169962 with good l/h (save in the case of NGL22570 which is title absoulute) and all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on such property together with all rights easements and privileges appurtenant to or benefiting the same. All plant and machinery of the above property.. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC (Hsbc Property Finance)
    Transactions
    • Jul 02, 1997Registration of a charge (395)
    • Oct 10, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 24, 1997
    Delivered On Jun 27, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the facility agreement (as defined)
    Short particulars
    The l/h property k/a 11, 12, 13, 13A, 14&14A grafton street and 164 new bond street london t/n NGL711570 together with all buildings fixtures fitting fixed plant and machinery thereon the benefit of all warranties etc any insurance payable any rental and any other income. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC (Hsbc Property Finance)
    Transactions
    • Jun 27, 1997Registration of a charge (395)
    • Oct 10, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 23, 1997
    Delivered On Jun 27, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the facility agreement (as defined)
    Short particulars
    The f/h property k/a 4 and 5 preinc's gate knightsbridge westminster london t/n NGL678785 together with all buildings and fixtures fittings fixed plant and machinery thereon the benefit of all warranties etc any insurance payable any rental and all other income. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC (Hsbc Property Finance)
    Transactions
    • Jun 27, 1997Registration of a charge (395)
    • Oct 10, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 25, 1997
    Delivered On Apr 29, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the facility agreement (as defined) and/or this deed on any account whatsoever
    Short particulars
    L/H property k/a rivermill (number 151) and rivermill house (number 152) grosvenor road london t/no: NGL360247 and all buildings, fixtures (including trade fixtures and fixed plant and machinery from time to time on such property together with all rights, easements and privileges appurtenant to, or benefiting, the same. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC (Hsbc Property Finance)
    Transactions
    • Apr 29, 1997Registration of a charge (395)
    • Oct 10, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 04, 1997
    Delivered On Feb 06, 1997
    Satisfied
    Amount secured
    All obligations and liabilities now due or to become due from the company to the chargee pursuant to the terms of the finance documents (as defined)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Rheinhyp Rheinische Hypothekenbank Aktiengesellschaft
    Transactions
    • Feb 06, 1997Registration of a charge (395)
    • Nov 27, 1998Statement of satisfaction of a charge in full or part (403a)
    A legal charge
    Created On Dec 23, 1996
    Delivered On Jan 02, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the facility agreement dated 3RD october 1996 (as amended by a letter dated 4TH october 1996 and a supplemental agreement dated 23RD december 1996)
    Short particulars
    F/H and l/h property k/a 99/121 kensington high street and 1 derry street london t/nos: LN179272; BGL7932; BGL7915; NGL391961 and NGL445163 and all buidlings fixtures (including trade fixtures) and fixed plant and machinery, all insurances and all income. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC (Hsbc Property Finance)
    Transactions
    • Jan 02, 1997Registration of a charge (395)
    • Oct 10, 1997Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Dec 23, 1996
    Delivered On Jan 02, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the facility agreement dated 3RD october 1996 (as amended by a letter dated 4TH october 1996 and a supplemental agreement dated 23RD december 1996)
    Short particulars
    Floating charge over the. Undertaking and all property and assets.
    Persons Entitled
    • Midland Bank PLC (Hsbc Property Finance)
    Transactions
    • Jan 02, 1997Registration of a charge (395)
    • Oct 10, 1997Statement of satisfaction of a charge in full or part (403a)
    Deed of subordination
    Created On Aug 10, 1987
    Delivered On Aug 12, 1987
    Satisfied
    Amount secured
    £4,000.000 and all other monies due or to become due from the company peter metchley holdings limited to the chargee
    Short particulars
    Loan of £2,300,000 by the company to peter methley holdings limited and any other loans to them for time to time.
    Persons Entitled
    • Svenska Handetsbanker PLC
    Transactions
    • Aug 12, 1987Registration of a charge
    • Oct 16, 1991Statement of satisfaction of a charge in full or part (403a)

    Does BENCHMARK GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 14, 2018Commencement of winding up
    Dec 30, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0