BENSON PROPERTY SERVICES LIMITED

Pricewaterhousecoopers Llp Pricewaterhousecoopers Llp, Richmond Hill, BH2 6HR, Bournemouth
StatusDISSOLVED
Company No.04307961
CategoryPrivate Limited Company
Incorporated19 Oct 2001
Age22 years, 8 months, 16 days
JurisdictionEngland Wales
Dissolution09 May 2012
Years12 years, 1 month, 26 days

SUMMARY

BENSON PROPERTY SERVICES LIMITED is an dissolved private limited company with number 04307961. It was incorporated 22 years, 8 months, 16 days ago, on 19 October 2001 and it was dissolved 12 years, 1 month, 26 days ago, on 09 May 2012. The company address is Pricewaterhousecoopers Llp Pricewaterhousecoopers Llp, Richmond Hill, BH2 6HR, Bournemouth.



Company Fillings

Gazette dissolved liquidation

Date: 09 May 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 09 Feb 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Feb 2012

Action Date: 16 Jan 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-01-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Aug 2011

Action Date: 16 Jul 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-07-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Feb 2011

Action Date: 16 Jan 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-01-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Aug 2010

Action Date: 16 Jul 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-07-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Feb 2010

Action Date: 16 Jan 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-01-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Aug 2009

Action Date: 16 Jul 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-07-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Feb 2009

Action Date: 16 Jan 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-01-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Aug 2008

Action Date: 16 Jul 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-07-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 31 Jan 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 01 Aug 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 14 Feb 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 03 Aug 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 13 Feb 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Feb 2005

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 08/02/05 from: pricewaterhousecoopers LLP plumtree court london EC4A 4HT

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 02 Feb 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Documents

View document PDF

Resolution

Date: 02 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 14 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 14/01/05 from: buckingham court 75-83 buckingham gate london SW1E 6PE

Documents

View document PDF

Legacy

Date: 15 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 26 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/03; full list of members

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Sep 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with made up date

Date: 29 Aug 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/03 to 31/12/03

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 19/06/03 from: shadbolt & co chatham court, lesbourne road reigate surrey RH2 7LD

Documents

View document PDF

Legacy

Date: 12 Jun 2003

Category: Capital

Type: 88(2)R

Description: Ad 02/06/03--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 12 Jun 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 02/06/03

Documents

View document PDF

Resolution

Date: 12 Jun 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 12 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/02; full list of members

Documents

View document PDF

Incorporation company

Date: 19 Oct 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

04S SOLUTIONS LIMITED

MARSTON HOUSE 5 ELMDON LANE,SOLHULL,B37 7DL

Number:07128664
Status:ACTIVE
Category:Private Limited Company

AIG DEVELOPMENTS LIMITED

315 REGENTS PARK ROAD,LONDON,N3 1DP

Number:11638367
Status:ACTIVE
Category:Private Limited Company

DJW JOINERY LIMITED

ROSEWOOD,BANCHORY,AB31 4ET

Number:SC403122
Status:ACTIVE
Category:Private Limited Company

HOLLYWOOD REST HOME LIMITED

791 CHESTER ROAD,BIRMINGHAM,B24 0BX

Number:02807321
Status:ACTIVE
Category:Private Limited Company

INDIGO CHILD PRODUCTIONS LTD

19 MONTPELIER AVENUE,BEXLEY,DA5 3AP

Number:11426225
Status:ACTIVE
Category:Private Limited Company

NMJN ACCOUNTANTS LIMITED

UNIT 6 THE POINT COACH ROAD,WORKSOP,S81 8BW

Number:09576614
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source