Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BENSON NOMINEES LIMITED
Company Information for

BENSON NOMINEES LIMITED

30 FINSBURY SQUARE, LONDON, EC2P 2YU,
Company Registration Number
02189033
Private Limited Company
Liquidation

Company Overview

About Benson Nominees Ltd
BENSON NOMINEES LIMITED was founded on 1987-11-05 and has its registered office in London. The organisation's status is listed as "Liquidation". Benson Nominees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BENSON NOMINEES LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2P 2YU
Other companies in EC1A
 
Filing Information
Company Number 02189033
Company ID Number 02189033
Date formed 1987-11-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts DORMANT
Last Datalog update: 2019-04-04 07:02:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BENSON NOMINEES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   METRO CITY (UK) LTD   REED MORGAN LIMITED
Is this data useful to you?
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.
Companies with same name BENSON NOMINEES LIMITED
The following companies were found which have the same name as BENSON NOMINEES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BENSON NOMINEES (AUST) PTY LTD Strike-off action in progress Company formed on the 2007-09-21
BENSON NOMINEES (N.Q.) PTY. LTD. Active Company formed on the 2007-08-23
BENSON NOMINEES PTY LTD Active Company formed on the 2014-07-31
BENSON NOMINEES (WA) PTY LTD WA 6027 Active Company formed on the 2016-10-05
BENSON NOMINEES LIMITED Unknown

Company Officers of BENSON NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
MERRILL LYNCH CORPORATE SERVICES LIMITED
Company Secretary 2003-11-28
MARK DAVID STEPHENSON-POPE
Director 2016-11-01
PHILIP JOHN WOOD
Director 2012-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD IAN JONES
Director 2011-03-24 2016-10-19
DAVID MARCUS PARKER
Director 2007-04-12 2016-07-29
CHRISTOPHER IAN REYNOLDS
Director 2009-07-08 2012-10-22
DAVID FRASER THOMSON
Director 2001-01-26 2011-03-28
KEITH LINDSAY PEARSON
Director 2003-07-10 2009-07-09
TREVOR WILLIAM SPANNER
Director 2005-03-01 2006-12-12
BERNADETTE LEWIS
Director 2001-11-30 2005-03-01
DEBRA ANNE SEARLE
Director 1996-03-20 2005-03-01
DEBRA ANNE SEARLE
Company Secretary 2001-11-28 2003-12-01
JOSEPH FRANCIS REGAN
Director 2001-01-26 2003-07-10
MARTIN FREDERICK HAYDEN
Director 1998-10-28 2003-01-10
DAVID ALASDAIR LEWIS
Director 2001-03-06 2002-02-28
ANNE CHRISTINE GIRLING
Director 2001-01-26 2001-11-30
ANNE CHRISTINE GIRLING
Company Secretary 2001-06-29 2001-11-28
MARILYN IVY RICHARDS
Company Secretary 1995-03-23 2001-08-16
STEPHEN PAUL GOODERUM
Director 2000-11-10 2001-08-16
RICHARD JOHN ANDREWS
Director 1998-10-28 2000-11-06
CAROL ANN LANGHAM
Director 1995-11-10 2000-08-14
ARTHUR LESLIE DOBINSON
Director 1992-06-28 1998-10-21
LUBOMIR SPARBER
Director 1992-06-28 1998-10-21
JOHN RAYMOND GARWOOD
Director 1992-06-28 1996-03-12
SIMON DONALD WATSON
Director 1995-03-23 1995-11-10
MICHAEL ROBERT HEATH
Director 1992-06-28 1995-04-25
JOHN RAYMOND GARWOOD
Company Secretary 1993-01-15 1995-03-23
MARK JAMES LOUIS
Director 1992-06-28 1993-06-28
ROGER CHESTON CLIFTON
Company Secretary 1992-06-28 1993-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MERRILL LYNCH CORPORATE SERVICES LIMITED NEWFOUND BAY LIMITED Company Secretary 2017-10-23 CURRENT 2005-02-18 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED FIA UK FUNDING LIMITED Company Secretary 2017-05-25 CURRENT 2012-06-21 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED EUROPE CARD SERVICES GENERAL PARTNER LIMITED Company Secretary 2017-04-18 CURRENT 2014-07-07 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED BAML FUNDING 1 LIMITED Company Secretary 2017-03-28 CURRENT 2007-11-14 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED CORFE HILL LIMITED Company Secretary 2014-09-02 CURRENT 2007-12-17 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED BODIAM HILL LIMITED Company Secretary 2014-09-02 CURRENT 2007-08-16 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED LUMYNA INVESTMENTS LIMITED Company Secretary 2013-12-23 CURRENT 2013-12-23 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED BANCBOSTON CAPITAL HOLDINGS LIMITED Company Secretary 2012-09-26 CURRENT 1982-05-04 Dissolved 2018-05-05
MERRILL LYNCH CORPORATE SERVICES LIMITED ALIE STREET INVESTMENTS 8 LIMITED Company Secretary 2012-09-26 CURRENT 2005-03-17 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED ALIE STREET INVESTMENTS 16 LIMITED Company Secretary 2012-09-26 CURRENT 2006-03-16 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED ALIE STREET INVESTMENTS 24 LIMITED Company Secretary 2012-09-26 CURRENT 2006-03-16 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED FUGU CREDIT LIMITED Company Secretary 2012-09-26 CURRENT 2006-03-16 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED ROBERTSON STEPHENS INTERNATIONAL, LTD. Company Secretary 2012-09-26 CURRENT 1996-06-28 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED BANKAMERICA NOMINEES LIMITED Company Secretary 2012-09-26 CURRENT 1946-05-08 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED ALIE STREET INVESTMENTS LIMITED Company Secretary 2012-09-26 CURRENT 2001-03-27 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED ALIE STREET INVESTMENTS 6 LIMITED Company Secretary 2012-09-26 CURRENT 2005-03-17 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED ALIE STREET INVESTMENTS 12 LIMITED Company Secretary 2012-09-26 CURRENT 2005-05-23 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED BOFAML TRUSTEES LIMITED Company Secretary 2012-09-25 CURRENT 2010-09-29 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED BANK OF AMERICA GSS NOMINEES LIMITED Company Secretary 2012-09-25 CURRENT 2006-05-04 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED BANK OF AMERICA (GSS) LIMITED Company Secretary 2012-09-25 CURRENT 2004-11-04 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED BANCBOSTON CAPITAL MONEY MARKETS LIMITED Company Secretary 2012-09-17 CURRENT 1987-10-27 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED CWTECHSOLUTIONS LIMITED Company Secretary 2012-08-30 CURRENT 1999-04-01 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED BAL GLOBAL FINANCE (UK) LIMITED Company Secretary 2012-08-23 CURRENT 1990-04-02 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED APPOLD PROPERTY MANAGEMENT LIMITED Company Secretary 2012-07-12 CURRENT 1984-07-27 Dissolved 2018-02-07
MERRILL LYNCH CORPORATE SERVICES LIMITED BOFAML FUNDING LIMITED Company Secretary 2012-06-14 CURRENT 2012-06-14 Dissolved 2016-11-23
MERRILL LYNCH CORPORATE SERVICES LIMITED BANK OF AMERICA MERRILL LYNCH INTERNATIONAL LIMITED Company Secretary 2011-11-25 CURRENT 1971-04-27 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED ML UK FUNDING LIMITED Company Secretary 2011-06-24 CURRENT 2006-12-07 Dissolved 2018-08-11
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH UK HOLDINGS LIMITED Company Secretary 2008-08-15 CURRENT 2008-07-28 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MLEIH FUNDING Company Secretary 2007-12-06 CURRENT 2007-12-04 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MLIM CAPITAL LIMITED Company Secretary 2007-10-22 CURRENT 2007-10-22 Dissolved 2013-12-02
MERRILL LYNCH CORPORATE SERVICES LIMITED ML MBS SERVICES LIMITED Company Secretary 2007-05-02 CURRENT 2007-03-30 Dissolved 2013-11-08
MERRILL LYNCH CORPORATE SERVICES LIMITED SOLIMAR SHIPPING LIMITED Company Secretary 2007-03-12 CURRENT 2007-01-23 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED LUDGATE FUNDING (OPTIONS) LIMITED Company Secretary 2006-11-10 CURRENT 2006-11-10 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED WAVE LENDING LIMITED Company Secretary 2006-08-14 CURRENT 1997-02-04 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED WAVE LENDING HOLDINGS LIMITED Company Secretary 2006-08-08 CURRENT 2006-03-27 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH (UK) HEALTHCARE TRUSTEE LIMITED Company Secretary 2006-06-21 CURRENT 2006-03-14 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH (CAMBERLEY) LIMITED Company Secretary 2006-02-28 CURRENT 2005-04-06 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED BANK OF AMERICA EUROPE DESIGNATED ACTIVITY COMPANY Company Secretary 2005-08-17 CURRENT 2005-08-08 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES 2 LIMITED Company Secretary 2005-06-22 CURRENT 1998-06-25 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES 5 LIMITED Company Secretary 2005-06-22 CURRENT 2000-05-25 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED NEWGATE FUNDING (OPTIONS) LIMITED Company Secretary 2005-06-22 CURRENT 2000-06-13 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES 1 LIMITED Company Secretary 2005-06-22 CURRENT 1996-04-16 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES PLC Company Secretary 2005-06-22 CURRENT 1997-02-19 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGE HOLDINGS LIMITED Company Secretary 2005-06-22 CURRENT 1997-07-22 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES 3 LIMITED Company Secretary 2005-06-22 CURRENT 1998-06-26 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES 4 LIMITED Company Secretary 2005-06-22 CURRENT 1999-01-14 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES 6 LIMITED Company Secretary 2005-06-22 CURRENT 2000-05-25 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MAJESTIC ACQUISITIONS LIMITED Company Secretary 2005-06-22 CURRENT 2001-10-24 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES 7 LIMITED Company Secretary 2005-06-22 CURRENT 2003-03-06 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES NO 6 (OPTIONS) LIMITED Company Secretary 2005-06-22 CURRENT 2004-02-19 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH EUROPE LIQUIDITY COMPANY LIMITED Company Secretary 2005-02-18 CURRENT 2005-01-28 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH COMMODITIES (EUROPE) LIMITED Company Secretary 2004-11-01 CURRENT 1998-05-08 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH CIS LIMITED Company Secretary 2004-02-25 CURRENT 2004-02-25 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH EUROPE LIMITED Company Secretary 2003-12-09 CURRENT 1929-03-23 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH INVESTMENT MANAGERS (FINANCE) LIMITED Company Secretary 2003-11-28 CURRENT 1982-03-03 Dissolved 2013-09-25
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH,PIERCE,FENNER & SMITH(BROKERS & DEALERS) Company Secretary 2003-11-28 CURRENT 1964-04-03 Dissolved 2015-01-14
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH INVESTMENT MANAGERS GROUP SERVICES LIMITED Company Secretary 2003-11-28 CURRENT 1987-09-14 Dissolved 2014-01-09
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH GLOBAL ASSET MANAGEMENT LIMITED Company Secretary 2003-11-28 CURRENT 1986-05-23 Dissolved 2014-08-15
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH HOLDINGS LIMITED Company Secretary 2003-11-28 CURRENT 1995-09-21 Dissolved 2015-04-15
MERRILL LYNCH CORPORATE SERVICES LIMITED SNC INTERNATIONAL (HOLDINGS) LIMITED Company Secretary 2003-11-28 CURRENT 1987-02-09 Dissolved 2015-03-01
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH GILTS HOLDINGS LIMITED Company Secretary 2003-11-28 CURRENT 1997-06-12 Dissolved 2015-03-04
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH EUROPE FUNDING Company Secretary 2003-11-28 CURRENT 1997-01-17 Dissolved 2016-06-09
MERRILL LYNCH CORPORATE SERVICES LIMITED MERSHIP NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1973-11-26 Dissolved 2017-08-25
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH UK FINANCE Company Secretary 2003-11-28 CURRENT 2002-12-05 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH, PIERCE, FENNER & SMITH LIMITED Company Secretary 2003-11-28 CURRENT 1960-09-16 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH INTERNATIONAL Company Secretary 2003-11-28 CURRENT 1988-11-02 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED BANK OF AMERICA UK RETIREMENT PLAN TRUSTEES LIMITED Company Secretary 2003-11-28 CURRENT 1997-02-26 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1985-03-27 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED S. N. C. NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1987-02-09 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED CHETWYND NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1987-02-09 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED CITYGATE NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1987-11-05 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH GILTS (NOMINEES) LIMITED Company Secretary 2003-11-28 CURRENT 1954-12-24 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH EQUITIES LIMITED Company Secretary 2003-11-28 CURRENT 1985-12-02 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MLIS LIMITED Company Secretary 2003-11-28 CURRENT 1987-02-09 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED ML INVEST HOLDINGS Company Secretary 2003-11-28 CURRENT 1997-11-13 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED SMITH BROS.NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1972-03-24 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED PARAMOUNT NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1987-11-05 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED SMITH BROS LIMITED Company Secretary 2003-11-28 CURRENT 1963-05-31 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED SEALION NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1972-08-15 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED SNC SECURITIES LIMITED Company Secretary 2003-11-28 CURRENT 1977-06-20 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED N.Y. NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1972-06-09 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED SMITH BROS. PARTICIPATIONS LIMITED Company Secretary 2003-11-28 CURRENT 1984-09-24 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED BOFAML INVESTMENTS Company Secretary 2003-11-28 CURRENT 1972-07-19 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH EUROPE INTERMEDIATE HOLDINGS Company Secretary 2003-11-20 CURRENT 2003-11-20 Dissolved 2014-11-14
MERRILL LYNCH CORPORATE SERVICES LIMITED ML UK CAPITAL HOLDINGS LIMITED Company Secretary 2003-11-20 CURRENT 2003-11-20 Active
MARK DAVID STEPHENSON-POPE S. N. C. NOMINEES LIMITED Director 2016-11-01 CURRENT 1987-02-09 Active
MARK DAVID STEPHENSON-POPE CHETWYND NOMINEES LIMITED Director 2016-11-01 CURRENT 1987-02-09 Active
MARK DAVID STEPHENSON-POPE CITYGATE NOMINEES LIMITED Director 2016-11-01 CURRENT 1987-11-05 Active
MARK DAVID STEPHENSON-POPE MERRILL LYNCH GILTS (NOMINEES) LIMITED Director 2016-11-01 CURRENT 1954-12-24 Active
MARK DAVID STEPHENSON-POPE SMITH BROS.NOMINEES LIMITED Director 2016-11-01 CURRENT 1972-03-24 Active
MARK DAVID STEPHENSON-POPE PARAMOUNT NOMINEES LIMITED Director 2016-11-01 CURRENT 1987-11-05 Liquidation
MARK DAVID STEPHENSON-POPE SEALION NOMINEES LIMITED Director 2016-11-01 CURRENT 1972-08-15 Active
MARK DAVID STEPHENSON-POPE N.Y. NOMINEES LIMITED Director 2016-11-01 CURRENT 1972-06-09 Active
MARK DAVID STEPHENSON-POPE ALDERWOOD BARNS MANAGEMENT COMPANY LIMITED Director 2012-04-17 CURRENT 2012-04-17 Active
PHILIP JOHN WOOD ROBERTSON STEPHENS INTERNATIONAL, LTD. Director 2016-10-19 CURRENT 1996-06-28 Liquidation
PHILIP JOHN WOOD MERRILL LYNCH UK FINANCE Director 2012-11-08 CURRENT 2002-12-05 Liquidation
PHILIP JOHN WOOD MERRILL LYNCH NOMINEES LIMITED Director 2012-11-08 CURRENT 1985-03-27 Active
PHILIP JOHN WOOD S. N. C. NOMINEES LIMITED Director 2012-11-08 CURRENT 1987-02-09 Active
PHILIP JOHN WOOD MERRILL LYNCH CORPORATE SERVICES LIMITED Director 2012-11-08 CURRENT 2003-10-10 Active
PHILIP JOHN WOOD MERRILL LYNCH EUROPE LIQUIDITY COMPANY LIMITED Director 2012-11-08 CURRENT 2005-01-28 Liquidation
PHILIP JOHN WOOD CHETWYND NOMINEES LIMITED Director 2012-11-08 CURRENT 1987-02-09 Active
PHILIP JOHN WOOD CITYGATE NOMINEES LIMITED Director 2012-11-08 CURRENT 1987-11-05 Active
PHILIP JOHN WOOD MERRILL LYNCH GILTS (NOMINEES) LIMITED Director 2012-11-08 CURRENT 1954-12-24 Active
PHILIP JOHN WOOD MERRILL LYNCH EQUITIES LIMITED Director 2012-11-08 CURRENT 1985-12-02 Liquidation
PHILIP JOHN WOOD SMITH BROS.NOMINEES LIMITED Director 2012-11-08 CURRENT 1972-03-24 Active
PHILIP JOHN WOOD PARAMOUNT NOMINEES LIMITED Director 2012-11-08 CURRENT 1987-11-05 Liquidation
PHILIP JOHN WOOD SMITH BROS LIMITED Director 2012-11-08 CURRENT 1963-05-31 Liquidation
PHILIP JOHN WOOD SEALION NOMINEES LIMITED Director 2012-11-08 CURRENT 1972-08-15 Active
PHILIP JOHN WOOD N.Y. NOMINEES LIMITED Director 2012-11-08 CURRENT 1972-06-09 Active
PHILIP JOHN WOOD SMITH BROS. PARTICIPATIONS LIMITED Director 2012-11-08 CURRENT 1984-09-24 Liquidation
PHILIP JOHN WOOD ALIE STREET INVESTMENTS 16 LIMITED Director 2012-10-30 CURRENT 2006-03-16 Liquidation
PHILIP JOHN WOOD ALIE STREET INVESTMENTS 24 LIMITED Director 2012-10-30 CURRENT 2006-03-16 Liquidation
PHILIP JOHN WOOD FUGU CREDIT LIMITED Director 2012-10-30 CURRENT 2006-03-16 Liquidation
PHILIP JOHN WOOD ALIE STREET INVESTMENTS 6 LIMITED Director 2012-10-30 CURRENT 2005-03-17 Liquidation
PHILIP JOHN WOOD ALIE STREET INVESTMENTS 12 LIMITED Director 2012-10-30 CURRENT 2005-05-23 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-03-10GAZ2Final Gazette dissolved via compulsory strike-off
2018-12-10LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-07-27LIQ01Voluntary liquidation declaration of solvency
2018-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/18 FROM 2 King Edward Street London EC1A 1HQ
2018-07-09600Appointment of a voluntary liquidator
2018-07-09LRESSPResolutions passed:
  • Special resolution to wind up on 2018-06-19
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES
2017-12-18CH01Director's details changed for Philip John Wood on 2017-11-15
2017-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2016-11-02AP01DIRECTOR APPOINTED MR MARK DAVID STEPHENSON-POPE
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD IAN JONES
2016-08-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARCUS PARKER
2016-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-23AR0115/03/16 ANNUAL RETURN FULL LIST
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-13AR0131/07/15 ANNUAL RETURN FULL LIST
2015-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-14AR0131/07/14 ANNUAL RETURN FULL LIST
2013-07-31AR0131/07/13 ANNUAL RETURN FULL LIST
2013-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-11-15AP01DIRECTOR APPOINTED PHILIP JOHN WOOD
2012-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER REYNOLDS
2012-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-08-16AR0131/07/12 ANNUAL RETURN FULL LIST
2011-08-22AR0131/07/11 FULL LIST
2011-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARCUS PARKER / 01/08/2010
2011-04-12AP01DIRECTOR APPOINTED MR RICHARD IAN JONES
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IAN REYNOLDS / 05/11/2010
2011-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMSON
2010-08-12AR0131/07/10 FULL LIST
2010-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MERRILL LYNCH CORPORATE SERVICES LIMITED / 01/12/2009
2010-01-05MEM/ARTSARTICLES OF ASSOCIATION
2010-01-05RES01ADOPT ARTICLES 11/12/2009
2009-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2009 FROM MERRILL LYNCH FINANCIAL CENTRE 2 KING EDWARD STREET LONDON EC1A 1HQ
2009-08-21363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-08-17288aDIRECTOR APPOINTED CHRISTOPHER IAN REYNOLDS
2009-08-04288bAPPOINTMENT TERMINATED DIRECTOR KEITH PEARSON
2009-02-16AA26/12/08 TOTAL EXEMPTION FULL
2008-08-22363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-02-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/12/07
2007-12-11353LOCATION OF REGISTER OF MEMBERS
2007-08-22363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-05-15288aNEW DIRECTOR APPOINTED
2007-05-10353LOCATION OF REGISTER OF MEMBERS
2007-04-27288cDIRECTOR'S PARTICULARS CHANGED
2007-04-26288cDIRECTOR'S PARTICULARS CHANGED
2007-02-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-08288bDIRECTOR RESIGNED
2006-07-31363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-07-31288cDIRECTOR'S PARTICULARS CHANGED
2006-03-01AAFULL ACCOUNTS MADE UP TO 30/12/05
2005-08-23363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-05-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-04288aNEW DIRECTOR APPOINTED
2005-03-07288bDIRECTOR RESIGNED
2005-03-07288bDIRECTOR RESIGNED
2004-08-20363aRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-07-16363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-03-02AAFULL ACCOUNTS MADE UP TO 26/12/03
2003-12-23288bSECRETARY RESIGNED
2003-12-23353LOCATION OF REGISTER OF MEMBERS
2003-12-18288aNEW SECRETARY APPOINTED
2003-08-14288aNEW DIRECTOR APPOINTED
2003-07-31288bDIRECTOR RESIGNED
2003-07-08363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2003-02-20AAFULL ACCOUNTS MADE UP TO 27/12/02
2003-01-23288bDIRECTOR RESIGNED
2002-07-05363aRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2002-05-09AAFULL ACCOUNTS MADE UP TO 28/12/01
2002-05-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-04-22287REGISTERED OFFICE CHANGED ON 22/04/02 FROM: ROPEMAKER PLACE 25 ROPEMAKER STREET LONDON EC2Y 9LY
2002-04-05288bDIRECTOR RESIGNED
2002-01-23288bDIRECTOR RESIGNED
2002-01-23288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BENSON NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2018-06-27
Resolutions for Winding-up2018-06-27
Fines / Sanctions
No fines or sanctions have been issued against BENSON NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BENSON NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 BENSON NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of BENSON NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BENSON NOMINEES LIMITED
Trademarks
We have not found any records of BENSON NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BENSON NOMINEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as BENSON NOMINEES LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where BENSON NOMINEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyBENSON NOMINEES LIMITED Event Date2018-06-19
Final Date For Submission: 10 August 2018. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBENSON NOMINEES LIMITED Event Date2018-06-19
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBENSON NOMINEES LIMITED Event Date2018-06-19
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 19 June 2018 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Philip Wood, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyBENSON NOMINEES LIMITED Event Date2018-06-19
Final Date For Submission: 10 August 2018. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyBENSON NOMINEES LIMITED Event Date2018-06-19
Final Date For Submission: 10 August 2018. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyBENSON NOMINEES LIMITED Event Date2018-06-19
Final Date For Submission: 10 August 2018. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyBENSON NOMINEES LIMITED Event Date2018-06-19
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyBENSON NOMINEES LIMITED Event Date2018-06-19
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyBENSON NOMINEES LIMITED Event Date2018-06-19
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyBENSON NOMINEES LIMITED Event Date2018-06-19
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 19 June 2018 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Philip Wood, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyBENSON NOMINEES LIMITED Event Date2018-06-19
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 19 June 2018 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Philip Wood, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyBENSON NOMINEES LIMITED Event Date2018-06-19
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 19 June 2018 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Philip Wood, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyBENSON NOMINEES LIMITED Event Date2018-06-19
Final Date For Submission: 10 August 2018. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyBENSON NOMINEES LIMITED Event Date2018-06-19
Final Date For Submission: 10 August 2018. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyBENSON NOMINEES LIMITED Event Date2018-06-19
Final Date For Submission: 10 August 2018. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyBENSON NOMINEES LIMITED Event Date2018-06-19
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyBENSON NOMINEES LIMITED Event Date2018-06-19
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyBENSON NOMINEES LIMITED Event Date2018-06-19
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyBENSON NOMINEES LIMITED Event Date2018-06-19
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 19 June 2018 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Philip Wood, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyBENSON NOMINEES LIMITED Event Date2018-06-19
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 19 June 2018 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Philip Wood, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyBENSON NOMINEES LIMITED Event Date2018-06-19
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 19 June 2018 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Philip Wood, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BENSON NOMINEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BENSON NOMINEES LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.