Company Information for BENKERT PROPERTIES LIMITED
DOVER HOUSE, 34 DOVER STRET, 34 DOVER STRET, LONDON, W1S 4NG,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BENKERT PROPERTIES LIMITED | |
Legal Registered Office | |
DOVER HOUSE 34 DOVER STRET 34 DOVER STRET LONDON W1S 4NG Other companies in W1S | |
Company Number | 00749313 | |
---|---|---|
Company ID Number | 00749313 | |
Date formed | 1963-02-06 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-09-30 | |
Account next due | 2018-06-30 | |
Latest return | 2016-04-19 | |
Return next due | 2017-05-03 | |
Type of accounts | MICRO |
Last Datalog update: | 2019-03-08 08:24:15 |
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 | ||
---|---|---|---|---|
![]() |
BENKERT PROPERTIES LLC | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
JULIAN MICHAEL BENKERT |
||
MICHAEL ALBERT BENKERT |
||
NONA BENKERT |
||
OLIVER BRUNO BENKERT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALICE NONA BENKERT |
Company Secretary | ||
ALICE NONA BENKERT |
Director | ||
MAY JOYCE WYLIE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CANMOOR NEWBURY LIMITED | Director | 2016-07-04 | CURRENT | 2016-07-04 | Active - Proposal to Strike off | |
HAX INVESTMENTS LIMITED | Director | 2016-05-12 | CURRENT | 2016-05-12 | Active | |
CANMOOR (WELLAND) LTD | Director | 2015-11-02 | CURRENT | 2015-11-02 | Active | |
CANMOOR (HOLLYWOOD) LTD | Director | 2015-11-02 | CURRENT | 2015-11-02 | Active - Proposal to Strike off | |
CANMOOR (ASHBY) LTD | Director | 2015-11-02 | CURRENT | 2015-11-02 | Active | |
CANMOOR (ANDOVER) LTD | Director | 2015-11-02 | CURRENT | 2015-11-02 | Active - Proposal to Strike off | |
CANMOOR (DIAGEO) LTD | Director | 2015-11-02 | CURRENT | 2015-11-02 | Liquidation | |
CANMOOR MCO LIMITED | Director | 2015-10-30 | CURRENT | 2015-10-30 | Active | |
CANMOOR DAVENTRY LTD | Director | 2015-09-11 | CURRENT | 2015-09-11 | Active - Proposal to Strike off | |
CANMOOR II LTD | Director | 2015-05-07 | CURRENT | 2015-04-16 | Active | |
CANMOOR CAPITAL (II) LIMITED | Director | 2014-11-17 | CURRENT | 2014-11-17 | Active - Proposal to Strike off | |
CANMOOR ASSET MANAGEMENT LIMITED | Director | 2009-04-08 | CURRENT | 2004-11-22 | Active | |
BUILDING 400 LIMITED | Director | 2006-09-05 | CURRENT | 2005-08-15 | Active | |
BENKERT DEVELOPMENTS LIMITED | Director | 2005-02-22 | CURRENT | 2005-02-22 | Active - Proposal to Strike off | |
CANMOOR HOLDINGS LIMITED | Director | 2004-10-14 | CURRENT | 2004-10-14 | Active | |
CANMOOR DEVELOPMENTS LIMITED | Director | 2004-10-14 | CURRENT | 2004-10-14 | Active | |
CANMOOR VENTURES LIMITED | Director | 2004-10-13 | CURRENT | 2004-10-13 | Active - Proposal to Strike off | |
CANMOOR PROPERTIES LIMITED | Director | 2004-10-13 | CURRENT | 2004-10-13 | Active - Proposal to Strike off | |
CANMOOR CAPITAL LIMITED | Director | 2004-10-13 | CURRENT | 2004-10-13 | Active | |
CANMOOR INVESTMENTS LIMITED | Director | 2000-11-03 | CURRENT | 2000-11-03 | Active | |
BENKERT HOLDINGS 1 LIMITED | Director | 2016-05-13 | CURRENT | 2016-05-13 | Active | |
BENKERT DEVELOPMENTS LIMITED | Director | 2005-02-22 | CURRENT | 2005-02-22 | Active - Proposal to Strike off | |
BENKERT INVESTMENTS LTD | Director | 1993-04-19 | CURRENT | 1940-02-02 | Dissolved 2017-07-04 | |
BENKERT HOLDINGS LIMITED | Director | 1991-06-05 | CURRENT | 1959-01-22 | Dissolved 2017-07-04 | |
B. BENKERT LIMITED | Director | 1991-05-13 | CURRENT | 1948-04-07 | Dissolved 2017-07-04 | |
BENKERT HOLDINGS 1 LIMITED | Director | 2016-05-26 | CURRENT | 2016-05-13 | Active | |
BENKERT HOLDINGS LIMITED | Director | 1996-01-01 | CURRENT | 1959-01-22 | Dissolved 2017-07-04 | |
BENKERT INVESTMENTS LTD | Director | 1993-04-19 | CURRENT | 1940-02-02 | Dissolved 2017-07-04 | |
B. BENKERT LIMITED | Director | 1991-05-13 | CURRENT | 1948-04-07 | Dissolved 2017-07-04 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/16 | |
AA01 | Previous accounting period shortened from 31/12/16 TO 30/09/16 | |
LATEST SOC | 02/06/16 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 19/04/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Oliver Bruno Benkert on 2015-05-10 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/06/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 19/04/15 ANNUAL RETURN FULL LIST | |
AAMD | Amended account small company full exemption | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/05/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 19/04/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Oliver Bruno Benkert on 2014-05-07 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/04/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 19/04/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/11 FROM 9-10 Grafton Street London W1S 4EN | |
AR01 | 19/04/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALICE BENKERT | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ALICE BENKERT | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 19/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NONA BENKERT / 19/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALICE NONA BENKERT / 19/04/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/10/2008 FROM ASPEN HOUSE 25 DOVER STREET LONDON W1S 4LX | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALICE BENKERT / 18/04/2008 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS | |
RES13 | COST OVERRUN GUARANTEE 05/04/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 24/05/01 | |
363s | RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 19/04/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/05/96 FROM: ASPEN HOUSE 25 DOVER STREET LONDON W1X 3PA | |
287 | REGISTERED OFFICE CHANGED ON 16/05/96 FROM: BENKSON HOUSE 26 THAMES ROAD BARKING ESSEX 1G11 OJA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 19/04/95; NO CHANGE OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
MORTGAGE | Satisfied | WESTMINSTER BANK LTD. |
Creditors Due Within One Year | 2012-01-01 | £ 4,416,885 |
---|---|---|
Provisions For Liabilities Charges | 2012-01-01 | £ 3,959 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BENKERT PROPERTIES LIMITED
Called Up Share Capital | 2012-01-01 | £ 50,000 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 144,619 |
Current Assets | 2012-01-01 | £ 189,489 |
Debtors | 2012-01-01 | £ 44,870 |
Fixed Assets | 2012-01-01 | £ 9,816,764 |
Shareholder Funds | 2012-01-01 | £ 5,585,409 |
Tangible Fixed Assets | 2012-01-01 | £ 9,756,573 |
Debtors and other cash assets
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | CASE FURNITURE LIMITED | 2012-11-14 | Outstanding |
We have found 1 mortgage charges which are owed to BENKERT PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BENKERT PROPERTIES LIMITED are:
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. |