BENCHMARK DEVELOPMENTS LIMITED

BENCHMARK DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBENCHMARK DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01528286
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BENCHMARK DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is BENCHMARK DEVELOPMENTS LIMITED located?

    Registered Office Address
    The Ark
    201 Talgarth Road
    W6 8BJ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BENCHMARK DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BENCHMARK CAPITAL LIMITEDJun 30, 1986Jun 30, 1986
    MANSON PROPERTIES LIMITEDNov 14, 1980Nov 14, 1980

    What are the latest accounts for BENCHMARK DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for BENCHMARK DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital on Jun 26, 2013

    • Capital: GBP 1
    4 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    31 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Oct 18, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Termination of appointment of Thomas Marfleet as a director on Jul 02, 2012

    1 pagesTM01

    Appointment of Mr Graham Frederick Boyd Palmer as a director on Jul 02, 2012

    2 pagesAP01

    Director's details changed for Mr Thomas Marfleet on May 18, 2012

    2 pagesCH01

    Secretary's details changed for Stephen Roy Slocombe on May 15, 2012

    1 pagesCH03

    Director's details changed for Mr Stephen Roy Slocombe on May 15, 2012

    2 pagesCH01

    Annual return made up to Oct 18, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Stephen Roy Slocombe as a director on Oct 03, 2011

    2 pagesAP01

    Termination of appointment of Ilaria Jane Del Beato as a director on Oct 03, 2011

    1 pagesTM01

    Termination of appointment of Manuel Uria Fernandez as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Appointment of Ms Ilaria Jane Del Beato as a director

    2 pagesAP01

    Termination of appointment of Ian Gatiss as a director

    1 pagesTM01

    Annual return made up to Oct 18, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Thomas Marfleet on Oct 11, 2010

    2 pagesCH01

    Director's details changed for Ian William Gatiss on Oct 11, 2010

    2 pagesCH01

    Who are the officers of BENCHMARK DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    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
    SLOCOMBE, Stephen Roy
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomEnglish151593900001
    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
    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
    BOTHA, Stephanie
    5 Highbridge Wharf
    Highbridge
    SE10 9PS London
    Director
    5 Highbridge Wharf
    Highbridge
    SE10 9PS London
    American116663740001
    CULLIS, John Storrs
    10 Killyon Road
    SW8 2XT London
    Director
    10 Killyon Road
    SW8 2XT London
    British65647610001
    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
    KEMPNER, Nigel Justin
    Bix Field
    Bix
    RG9 6BW Henley On Thames
    Oxfordshire
    Director
    Bix Field
    Bix
    RG9 6BW Henley On Thames
    Oxfordshire
    United KingdomBritish170036770001
    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
    PEARSON, William James
    Graham Road
    Wimbledon
    SW19 3SL London
    171
    Director
    Graham Road
    Wimbledon
    SW19 3SL London
    171
    United KingdomBritish133539850001
    QUEK, Leng Chan
    12th Floor,1a Jalan Stonor
    50450 Kuala Lumpur
    Malaysia
    Director
    12th Floor,1a Jalan Stonor
    50450 Kuala Lumpur
    Malaysia
    Malaysian25169920002
    URIA FERNANDEZ, Manuel
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomSpanish123133150001
    WONG, Kwai Choy
    9 Daylesford Avenue
    SW15 5QR London
    Director
    9 Daylesford Avenue
    SW15 5QR London
    United KingdomMalaysian31975980004

    Does BENCHMARK DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental deed
    Created On Jun 28, 1996
    Delivered On Jul 15, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to the terms of the loan agreement dated 17TH may 1996 and the debenture as amended by the supplemental deed
    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
    • Hsbc Investment Bank PLC
    Transactions
    • Jul 15, 1996Registration of a charge (395)
    • Jan 31, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 28, 1996
    Delivered On Jul 10, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to the terms of the loan agreement dated 27TH june 1996 pursuant to which the bank agreed to make available to the company (under the guarantee of the guarantor) a loan facility of up to £2,000,000 and the debenture
    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
    • Hsbc Investment Bank PLC
    Transactions
    • Jul 10, 1996Registration of a charge (395)
    • Jan 31, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 14, 1996
    Delivered On Jun 18, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of the loan agreement dated 17TH may 1996 and this debenture
    Short particulars
    L/H property k/a spirella house 266-270 (even numbers) regent street and 249 oxford street london W1 and the proceeds of sale thereof and all buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Investment Bank PLC
    Transactions
    • Jun 18, 1996Registration of a charge (395)
    • Jan 31, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 07, 1991
    Delivered On May 13, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Camden house, the parade, birmingham west midlands title no wm 482148.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 13, 1991Registration of a charge
    • Jul 01, 1993Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Apr 16, 1991
    Delivered On May 07, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill buildings fixtures fixed plant and machinery land k/a the old school, 20, hampden gurney street london W1.
    Persons Entitled
    • First National Commercial Bank PLC
    Transactions
    • May 07, 1991Registration of a charge
    • Jan 31, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 31, 1990
    Delivered On Aug 02, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Camden house parade birmingham west midlands with all addition and fixtures whatsoever. (Please see doc 395/m/392/C2/8 for full details).
    Persons Entitled
    • Mount Banking Corporation Limited
    Transactions
    • Aug 02, 1990Registration of a charge
    A registered charge
    Created On Feb 22, 1990
    Delivered On Feb 26, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a camden house the parade, birmingham t/no wm 482148.
    Persons Entitled
    • N M B Postbank Groep N.V.
    Transactions
    • Feb 26, 1990Registration of a charge
    • Jul 01, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 27, 1989
    Delivered On Oct 02, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Camden house parade birmingham west midlands. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
    Persons Entitled
    • Mount Banking Corporation Limited
    Transactions
    • Oct 02, 1989Registration of a charge
    Assignment
    Created On Jun 20, 1989
    Delivered On Jun 23, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a facility letter dated 15/6/89 and or this charge
    Short particulars
    All the company right title and interest in all sums payable under any leases or tenancies of camden house the parade birmingham t/no wm 212150 see form 395 for full details.
    Persons Entitled
    • Nederlandsche Middenstands Bank N.V
    Transactions
    • Jun 23, 1989Registration of a charge
    • Jan 31, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 20, 1989
    Delivered On Jun 23, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H camden house the parade birmingham t/no. Wm 212150.
    Persons Entitled
    • Nederlandache Middenstands Bank N.V.
    Transactions
    • Jun 23, 1989Registration of a charge
    • Jan 31, 2001Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On May 18, 1989
    Delivered On Jun 06, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land & buildings k/a hampden gurney school hampden gurney st and the basement & ground floors of 17 seymour place london W1. (See form 395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • First National Commercial Bank PLC
    Transactions
    • Jun 06, 1989Registration of a charge
    • Aug 07, 1993Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On May 18, 1989
    Delivered On Jun 06, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge over the whole of the undertaking & all the property & assets of the company.
    Persons Entitled
    • First National Commercial Bank PLC
    Transactions
    • Jun 06, 1989Registration of a charge
    • Aug 07, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 27, 1989
    Delivered On Mar 14, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge.
    Short particulars
    F/H property k/a old school site briar road twickenham title no. Sgl 75303 together with fixed machinery bldgs etc floating charge whatsoever & whensoever present & future (see form 395 m 87). undertaking and all property and assets.
    Persons Entitled
    • Property Lending Trust PLC
    Transactions
    • Mar 14, 1989Registration of a charge
    • Sep 01, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 14, 1988
    Delivered On Dec 21, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H 13 northburgh street, L.B. of islington. Title no ngl 623843 building materials. (See form 395 and continuation sheets relevant to this charge).. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • United Dominions Trust Limited.
    Transactions
    • Dec 21, 1988Registration of a charge
    Legal charge
    Created On Jun 04, 1981
    Delivered On Jun 05, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H- arndale house, 1/16, victoria road, washington, tyne & wear, having an area of approx. 3,893 sq. Yds.
    Persons Entitled
    • Edward Manson & Company Limited
    Transactions
    • Jun 05, 1981Registration of a charge
    Legal charge
    Created On May 19, 1981
    Delivered On May 27, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 1 to 16 electric parade seven kings road ilford essex. Title no LN253740. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with the goodwill of any business or trade carried on at the property.
    Persons Entitled
    • Edward Manson & Company Limited
    Transactions
    • May 27, 1981Registration of a charge

    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