Company Information for BENHAM CARE LTD
C/O GRANT THORNTON UK LLP, 30 FINSBURY SQUARE, LONDON, EC2P 2YU,
|
Company Registration Number
04398389
Private Limited Company
Liquidation |
Company Name | |
---|---|
BENHAM CARE LTD | |
Legal Registered Office | |
C/O GRANT THORNTON UK LLP 30 FINSBURY SQUARE LONDON EC2P 2YU Other companies in CH61 | |
Company Number | 04398389 | |
---|---|---|
Company ID Number | 04398389 | |
Date formed | 2002-03-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2014 | |
Account next due | 31/01/2016 | |
Latest return | 19/03/2014 | |
Return next due | 16/04/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-05-07 17:14:20 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JANET LUCILLE MCGOWAN |
||
MICHAEL MCGOWAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-06-17 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-06-17 | |
Removal of liquidator by court order | ||
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ MISC | INSOLVENCY:Secretary of state's release of liquidator. | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/20 FROM C/O Rooney Associates 2nd Floor 19 Castle Street Liverpool Merseyside L2 4SX | |
600 | Appointment of a voluntary liquidator | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 26 THINGWALL ROAD IRBY WIRRAL CH61 3UE | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 26 THINGWALL ROAD IRBY WIRRAL CH61 3UE | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/03/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/03/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/03/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/03/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Michael Mcgowan on 2010-01-01 | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 19/03/09; full list of members | |
AA | 30/04/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 19/03/08; full list of members | |
AA | 30/04/07 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/06 ACCOUNTS TOTAL EXEMPTION FULL | |
363s | Return made up to 19/03/07; full list of members | |
363s | Return made up to 19/03/06; full list of members | |
AA | 30/04/05 ACCOUNTS TOTAL EXEMPTION FULL | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 | |
287 | REGISTERED OFFICE CHANGED ON 29/01/05 FROM: 217-219 SPITAL ROAD BROMBOROUGH WIRRAL CH62 2AF | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04 | |
363s | RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS | |
88(2)R | AD 19/03/02--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-03-14 |
Notices to Creditors | 2015-06-23 |
Appointment of Liquidators | 2015-06-23 |
Resolutions for Winding-up | 2015-06-23 |
Meetings of Creditors | 2015-06-02 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2012-05-01 | £ 64,057 |
---|
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 BENHAM CARE LTD
Called Up Share Capital | 2012-05-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 100 |
Called Up Share Capital | 2011-04-30 | £ 100 |
Cash Bank In Hand | 2012-05-01 | £ 191,096 |
Cash Bank In Hand | 2012-04-30 | £ 174,172 |
Cash Bank In Hand | 2011-04-30 | £ 167,498 |
Current Assets | 2012-05-01 | £ 392,836 |
Current Assets | 2012-04-30 | £ 312,672 |
Current Assets | 2011-04-30 | £ 317,998 |
Debtors | 2012-05-01 | £ 201,740 |
Debtors | 2012-04-30 | £ 138,500 |
Debtors | 2011-04-30 | £ 150,500 |
Fixed Assets | 2012-05-01 | £ 470,252 |
Fixed Assets | 2012-04-30 | £ 473,722 |
Fixed Assets | 2011-04-30 | £ 482,509 |
Shareholder Funds | 2012-05-01 | £ 799,031 |
Shareholder Funds | 2012-04-30 | £ 762,277 |
Shareholder Funds | 2011-04-30 | £ 764,550 |
Tangible Fixed Assets | 2012-05-01 | £ 30,252 |
Tangible Fixed Assets | 2012-04-30 | £ 33,722 |
Tangible Fixed Assets | 2011-04-30 | £ 42,509 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wirral Borough Council | |
|
Care Provision |
Wirral Borough Council | |
|
Care Provision |
Wirral Borough Council | |
|
Care Provision |
Wirral Borough Council | |
|
Care Provision |
Wirral Borough Council | |
|
Care Provision |
Wirral Borough Council | |
|
Care Provision |
Wirral Borough Council | |
|
Care Provision |
Wirral Borough Council | |
|
Care Provision |
Wirral Borough Council | |
|
Care Provision |
Wirral Borough Council | |
|
Care Provision |
Wirral Borough Council | |
|
Care Provision |
Wirral Borough Council | |
|
Care Provision |
Wirral Borough Council | |
|
Care Provision |
Wirral Borough Council | |
|
Care Provision |
Wirral Borough Council | |
|
Care Provision |
Wirral Borough Council | |
|
Continuing Health Recovery from PCT |
Wirral Borough Council | |
|
Funded Nursing Care - Wirral PCT |
Wirral Borough Council | |
|
Care Provision |
Wirral Borough Council | |
|
Continuing Health Recovery from PCT |
Wirral Borough Council | |
|
Care Provision |
Wirral Borough Council | |
|
Care Provision |
Wirral Borough Council | |
|
Care Provision |
Wirral Borough Council | |
|
Care Provision |
Wirral Borough Council | |
|
Care Provision |
Wirral Borough Council | |
|
Care Provision |
Wirral Borough Council | |
|
Care Provision |
Wirral Borough Council | |
|
Hired or Contracted services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Customer | Description | Contract award date | Value |
---|---|---|---|
Wirral Borough Council | residential nursing care services | 2011/04/01 | |
This Contract is for the provision of Residential and Nursing Home Care and other Services provided by the Tenderer to people following a statutory assessment of need. |
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BENHAM CARE LIMITED | Event Date | 2015-06-18 |
Notice is hereby given that the Creditors of the above named Company are required, on or before the 18th July 2015 to send their names and addresses to the undersigned, Gerard Keith Rooney of Rooney Associates, 2nd Floor, 19 Castle Street, Liverpool L2 4SX, Liquidator of the said Company and if so required by notice in writing by the said Liquidator or by their Solicitors or personally to come in and prove their said debts or claims at such time and place as shall be specified in such notice or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Gerard Keith Rooney , Rooney Associates , 2nd Floor, 19 Castle Street, Liverpool L2 4SX , Telephone number: 0151 236 9999 IP Number: 7529 Date of appointment: 18th June 2015 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BENHAM CARE LIMITED | Event Date | 2015-06-18 |
G K Rooney , Rooney Associates , 2nd Floor, 19 Castle Street, Liverpool L2 4SX . Telephone: 0151 236 9999 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BENHAM CARE LIMITED | Event Date | 2015-06-18 |
At an EXTRAORDINARY GENERAL MEETING of the members of the above-named Company, duly convened and held at 2nd Floor, 19 Castle Street, Liverpool L2 4SX on 18 June 2015 the following for the purpose of considering and if thought fit passing the following resolutions as a SPECIAL RESOLUTION and ORDINARY RESOLUTION were passed: (1) That the Company be wound up voluntarily. (2) That Gerard Keith Rooney of Rooney Associates, 2nd Floor, 19 Castle Street, Liverpool L2 4SX be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding up. Gerard Keith Rooney , Rooney Associates , 2nd Floor, 19 Castle Street, Liverpool L2 4SX IP Number: 7529 . Telephone number: 0151 236 9999 Date of appointment: 18 June 2015 M McGowan , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BENHAM CARE LIMITED | Event Date | 2015-05-28 |
In pursuance of the provisions of Section 98 of the Insolvency Act 1986 Notice is hereby given that a meeting of creditors of the above-named Company will be held 2nd Floor, 19 Castle Street, Liverpool L2 4SX on Thursday 18th June 2015 at 11.00 am. A list of names and addresses of the above companys creditors can be inspected at the offices of Rooney Associates , 2nd Floor, 19 Castle Street, Liverpool L2 4SX on the two business days preceding the meeting of creditors. GK Rooney , Rooney Associates , 2nd Floor, 19 Castle Street, Liverpool L2 4SX IP number: 7529 Tel: 0151 236 9999 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | BENHAM CARE LIMITED | Event Date | 1970-01-01 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 , that Final Meetings of Members and Creditors will take place at the offices of Rooney Associates, 2nd Floor, 19 Castle Street, Liverpool, L2 4SX on 10 May 2016 at 11.00 am and 11.30 am respectively for the purpose of having an account laid before them showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanations that may be given by the Liquidator. To be entitled to vote at the meeting, a creditor must lodge with the liquidator at his postal address, or at the email address below, not later than 12.00 noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Gerard Keith Rooney : Rooney Associates , 2nd Floor, 19 Castle Street, Liverpool, L2 4SX IP Number: 7529 Date of Appointment: 18th June 2015 : Telephone number: 0151 236 9999 : Alternative contact: Catherine Leech : Email: cbl@rooney.co.uk : 8th March 2016 | |||
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. |