BENCHMARK GROUP LIMITED
Overview
| Company Name | BENCHMARK GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00961142 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BENCHMARK GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| GECC UK (BGL) LIMITED | May 31, 2005 | May 31, 2005 |
| BENCHMARK GROUP LIMITED | Jul 02, 2004 | Jul 02, 2004 |
| BENCHMARK GROUP PLC | Jun 30, 1986 | Jun 30, 1986 |
| MANSON FINANCE TRUST PUBLIC LIMITED COMPANY | Aug 28, 1969 | Aug 28, 1969 |
What are the latest accounts for BENCHMARK GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for BENCHMARK GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 13, 2019 | 10 pages | LIQ03 | ||||||||||
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 2 pages | AD03 | ||||||||||
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 pages | AD02 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 2 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Ge Capital Corporation (Investment Properties) Limited as a person with significant control on Aug 17, 2018 | 2 pages | PSC05 | ||||||||||
legacy | 7 pages | RP04CS01 | ||||||||||
Confirmation statement made on Oct 23, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 19 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Oct 23, 2018
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Zahra Peermohamed as a secretary on Jul 19, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Miss Zahra Peermohamed as a secretary on Mar 01, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Stephen Roy Slocombe as a secretary on Feb 28, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Stephen Roy Slocombe as a director on Feb 28, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 23, 2017 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||||||||||
Who are the officers of BENCHMARK GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARTER, Derek | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | British | 225848070001 | |||||
| GIRLING, Paul Stewart | Director | More London Place SE1 2AF London 1 | United Kingdom | British | 225432580001 | |||||
| BAMBER, Janine Margaret | Secretary | 105 Shepperton Road N1 3DF London | British | 117898690002 | ||||||
| BROWN, Grace | Secretary | 35 Corringham Road Wembley Park HA9 9PX Wembley Middlesex | British | 102074060001 | ||||||
| NORMAN, Andrew Peter Livesay | Secretary | Little Pitts Churn Lane TN12 8HW Horsmonden Kent | British | 76545500001 | ||||||
| PEERMOHAMED, Zahra | Secretary | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | 243693990001 | |||||||
| SLOCOMBE, Stephen Roy | Secretary | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | British | 55097590003 | ||||||
| WEISS, Beatrix Anna Margarita Parsons | Secretary | Meadow Cottage Hawksfold Lane GU27 3JW Fernhurst Surrey | British | 85529340001 | ||||||
| WONG, Wing Yooi | Secretary | 10 Bluebell Close SE26 6SN London | Malaysian | 1541370001 | ||||||
| ABRAMSON, Christoffer | Director | 37-39 Abingdon Road Flat 2 W8 6AH London | Swedish | 98463110005 | ||||||
| ARCHER, Peter Monahan | Director | Red Lion House Red Lion Hill, The Lee HP16 9NF Great Missenden Buckinghamshire | United Kingdom | British | 65693680001 | |||||
| BOTHA, Stephanie | Director | 5 Highbridge Wharf Highbridge SE10 9PS London | American | 116663740001 | ||||||
| BOWDEN, Matthew Neville | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | British | 183344960001 | |||||
| BURGER, Alec | Director | 3 Adelade Road KT12 1NB Walton On Thames Surrey | British And American | 83634080006 | ||||||
| CORDREY, Peter Graham | Director | Ockham End Old Lane KT11 1NF Cobham Surrey | United Kingdom | British | 14661330001 | |||||
| DEL BEATO, Ilaria Jane | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | British | 93124450002 | |||||
| DEL BEATO, Ilaria Jane | Director | 33 Gorst Road Battersea SW11 6JB London | United Kingdom | British | 93124450002 | |||||
| GATISS, Ian William | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | England | British | 95094220003 | |||||
| HARRIS, Neil Jason | Director | Pattison Lane Woolstone MK15 0AU Milton Keynes 11 Buckinghamshire | England | British | 94095660004 | |||||
| JACOBS, Philip | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | British | 98827150004 | |||||
| JACOBS, Philip | Director | 8 Spring Grove W4 3NH London | United Kingdom | British | 98827150004 | |||||
| JEVNE, Anne | Director | 26 Amner Road SW11 6AA London | Norwegian | 126577610001 | ||||||
| JEVNE, Anne | Director | Flat 8 70 Ironmonger Row EC1V 3QR London | Norwegian | 106807190001 | ||||||
| KARLOV, Damien Ivo | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | Irish | 202318870001 | |||||
| KEMPNER, Nigel Justin | Director | Bix Field Bix RG9 6BW Henley On Thames Oxfordshire | United Kingdom | British | 170036770001 | |||||
| KHATTAR, Sat Pal | Director | 3-D Tanglin Hill FOREIGN Singapore 248035 Singapore | Singapore | Singaporean | 75668250002 | |||||
| KWEK, Leng Hai | Director | 28a Middle Gap Road FOREIGN Hong Kong | Hong Kong | Singaporean | 29531280001 | |||||
| MANCHANDA, Anupam | Director | 201 Talgarth Road W6 8BJ London The Ark | United Kingdom | Indian | 196338510001 | |||||
| MARFLEET, Thomas | Director | 201 Talgarth Road W6 8BJ London The Ark | United Kingdom | British | 183345010001 | |||||
| MARFLEET, Thomas | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | British | 139855250001 | |||||
| MUNTER, Jens Herman Balthazar | Director | Klampenborg 6a FOREIGN Klamenborg 2930 Denmark | Danish | 28337740001 | ||||||
| NEWBIGGING, David Kennedy | Director | 15 Old Bailey EC4M 7EF London | British | 50153040004 | ||||||
| PALMER, Graham Frederick Boyd | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | British | 170304850001 | |||||
| PEARSON, William James | Director | Graham Road Wimbledon SW19 3SL London 171 | United Kingdom | British | 133539850001 | |||||
| QUEK, Chee Hoon | Director | 3 Dalvey Road FOREIGN Singapore 259502 | Singapore Citizen | 59452810001 |
Who are the persons with significant control of BENCHMARK GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ge Capital Corporation (Investment Properties) Limited | Apr 06, 2016 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BENCHMARK GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does BENCHMARK GROUP LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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