Company Information for BENOKI LIMITED
11 ROMAN WAY BUSINESS CENTRE, BERRY HILL, DROITWICH, WORCESTERSHIRE, WR9 9AJ,
|
Company Registration Number
07461035
Private Limited Company
Liquidation |
Company Name | |
---|---|
BENOKI LIMITED | |
Legal Registered Office | |
11 ROMAN WAY BUSINESS CENTRE BERRY HILL DROITWICH WORCESTERSHIRE WR9 9AJ Other companies in EC2A | |
Company Number | 07461035 | |
---|---|---|
Company ID Number | 07461035 | |
Date formed | 2010-12-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 26/09/2015 | |
Return next due | 24/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-11-28 09:01:48 |
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 | ||
---|---|---|---|---|
BENOKI LLC | 936 5W 1ST AVE MIAMI FL 33130 | Active | Company formed on the 2021-02-20 | |
BENOKI LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BENJAMIN STANLEY HISCUTT |
||
BEN JAMES RADFORD |
||
GEMMA RADFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEMMA RADFORD |
Director | ||
DANIEL JOSEPH WATKINS |
Company Secretary | ||
DANIEL JOSEPH WATKINS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PAX MANAGEMENT LIMITED | Director | 2018-05-04 | CURRENT | 2018-05-04 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/19 FROM 86-90 Paul Street London EC2A 4NE | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/10/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES | |
CH01 | Director's details changed for Mrs Gemma Radford on 2017-10-12 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA RADFORD | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS GEMMA RADFORD | |
LATEST SOC | 12/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/09/14 ANNUAL RETURN FULL LIST | |
AR01 | 06/12/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address has been changed | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEMMA RADFORD | |
AP01 | DIRECTOR APPOINTED MR BEN JAMES RADFORD | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/13 FROM 1St Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN STANLEY HISCUTT | |
AR01 | 06/12/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL WATKINS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DANIEL JOSEPH WATKINS | |
SH01 | 24/09/12 STATEMENT OF CAPITAL GBP 100 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 06/12/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/2012 FROM 71 FIR PARK HARLOW ESSEX CM19 4JU UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/2012 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2018-12-19 |
Appointment of Liquidators | 2018-12-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.54 | 93 |
MortgagesNumMortOutstanding | 1.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 1.33 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings
|
|
|
|
|
|
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 BENOKI LIMITED
Cash Bank In Hand | 2012-01-01 | £ 100 |
---|---|---|
Shareholder Funds | 2012-01-01 | £ 100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as BENOKI LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | BENOKI LTD | Event Date | 2018-12-17 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 17 December 2018 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the company cannot, by reason of it liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. That Mark Elijah Thomas Bowen be appointed as Liquidator for the purposes of such winding up. By way of deemed consent the appointment of Mark Elijah Thomas Bowen as liquidator was confirmed Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711 ) of MB Insolvency , 11 Roman Way, Berry Hill, Droitwich Spa WR9 9AJ . Date of Appointment: 17 December 2018 . Further information about this case is available from Thomas Bowen at the offices of MB Insolvency on 01905 776771 or at Thomasbowen@mb-i.co.uk. Benjamin Hiscutt , Director & Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BENOKI LTD | Event Date | 2018-12-17 |
Liquidator's name and address: Mark Elijah Thomas Bowen of MB Insolvency , 11 Roman Way, Berry Hill, Droitwich Spa WR9 9AJ : Further information about this case is available from Thomas Bowen at the offices of MB Insolvency on 01905 776771 or at Thomasbowen@mb-i.co.uk. | |||
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. |