BENCHMARK DEVELOPMENTS LIMITED
Overview
| Company Name | BENCHMARK DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01528286 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BENCHMARK DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BENCHMARK CAPITAL LIMITED | Jun 30, 1986 | Jun 30, 1986 |
| MANSON PROPERTIES LIMITED | Nov 14, 1980 | Nov 14, 1980 |
What are the latest accounts for BENCHMARK DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for BENCHMARK DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Statement of capital on Jun 26, 2013
| 4 pages | SH19 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 31 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Oct 18, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 14 pages | AA | ||||||||||
Termination of appointment of Thomas Marfleet as a director on Jul 02, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Mr Graham Frederick Boyd Palmer as a director on Jul 02, 2012 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Thomas Marfleet on May 18, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Stephen Roy Slocombe on May 15, 2012 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Stephen Roy Slocombe on May 15, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Oct 18, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Stephen Roy Slocombe as a director on Oct 03, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ilaria Jane Del Beato as a director on Oct 03, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Manuel Uria Fernandez as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 14 pages | AA | ||||||||||
Appointment of Ms Ilaria Jane Del Beato as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Gatiss as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 18, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Thomas Marfleet on Oct 11, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Ian William Gatiss on Oct 11, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of BENCHMARK DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SLOCOMBE, Stephen Roy | Secretary | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | British | 55097590003 | ||||||
| PALMER, Graham Frederick Boyd | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | British | 170304850001 | |||||
| SLOCOMBE, Stephen Roy | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | English | 151593900001 | |||||
| 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 | ||||||
| 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 | ||||||
| BOTHA, Stephanie | Director | 5 Highbridge Wharf Highbridge SE10 9PS London | American | 116663740001 | ||||||
| CULLIS, John Storrs | Director | 10 Killyon Road SW8 2XT London | British | 65647610001 | ||||||
| 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 | |||||
| KEMPNER, Nigel Justin | Director | Bix Field Bix RG9 6BW Henley On Thames Oxfordshire | United Kingdom | British | 170036770001 | |||||
| MARFLEET, Thomas | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | British | 139855250001 | |||||
| PEARSON, William James | Director | Graham Road Wimbledon SW19 3SL London 171 | United Kingdom | British | 133539850001 | |||||
| QUEK, Leng Chan | Director | 12th Floor,1a Jalan Stonor 50450 Kuala Lumpur Malaysia | Malaysian | 25169920002 | ||||||
| URIA FERNANDEZ, Manuel | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | Spanish | 123133150001 | |||||
| WONG, Kwai Choy | Director | 9 Daylesford Avenue SW15 5QR London | United Kingdom | Malaysian | 31975980004 |
Does BENCHMARK DEVELOPMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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