Company NameBenfield Homes Limited
Company StatusDissolved
Company Number00560640
CategoryPrivate Limited Company
Incorporation Date28 January 1956(68 years, 3 months ago)
Dissolution Date12 January 2017 (7 years, 3 months ago)
Previous NameK.B.Benfield & Co.(Midlands)Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Anthony Clive Benfield
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1991(35 years, 10 months after company formation)
Appointment Duration25 years, 1 month (closed 12 January 2017)
RoleChartered Builder
Country of ResidenceUnited Kingdom
Correspondence AddressCamelot Church Road
Gaydon
Warwick
Warwickshire
CV35 0EZ
Director NameMr Brian Leslie Lord
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2000(44 years, 2 months after company formation)
Appointment Duration16 years, 9 months (closed 12 January 2017)
RoleBuilding Manager
Country of ResidenceUnited Kingdom
Correspondence Address158 Birmingham Road
Allesley
Coventry
West Midlands
CV5 9HA
Secretary NamePaula Kristina Benfield
NationalityBritish
StatusClosed
Appointed23 May 2003(47 years, 4 months after company formation)
Appointment Duration13 years, 7 months (closed 12 January 2017)
RoleSecretary
Correspondence AddressCamelot Church Road
Gaydon
Warwick
Warwickshire
CV35 0EZ
Director NameMr Kenneth Bertram Benfield
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(35 years, 10 months after company formation)
Appointment Duration15 years, 2 months (resigned 09 February 2007)
RoleChartered Builder
Correspondence Address30 Harpenden Drive
Allesley
Coventry
West Midlands
CV5 7QF
Director NameMr Edwin Ernest Walker
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(35 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 November 1995)
RoleSurveyor
Correspondence Address170 Boswell Drive
Walsgrave
Coventry
Warwickshire
CV2 2GN
Secretary NamePaula Kristina Benfield
NationalityBritish
StatusResigned
Appointed06 December 1991(35 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 June 2002)
RoleCompany Director
Correspondence AddressCamelot Church Road
Gaydon
Warwick
Warwickshire
CV35 0EZ
Secretary NameJoyce White
NationalityBritish
StatusResigned
Appointed01 June 2002(46 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 May 2003)
RoleAccountant
Correspondence Address51 Park View
Sharnford
Leicestershire
LE10 3PT

Location

Registered Address1st Floor Consort House
Waterdale
Doncaster
DN1 3HR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Financials

Year2010
Turnover£3,371,225
Gross Profit-£1,169,455
Net Worth-£3,592,178
Cash£1,115
Current Liabilities£2,825,952

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

12 January 2017Final Gazette dissolved following liquidation (1 page)
12 January 2017Final Gazette dissolved following liquidation (1 page)
12 October 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
12 October 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
17 May 2016Liquidators' statement of receipts and payments to 22 April 2016 (11 pages)
17 May 2016Liquidators' statement of receipts and payments to 22 April 2016 (11 pages)
17 May 2016Liquidators statement of receipts and payments to 22 April 2016 (11 pages)
24 June 2015Liquidators' statement of receipts and payments to 22 April 2015 (10 pages)
24 June 2015Liquidators statement of receipts and payments to 22 April 2015 (10 pages)
24 June 2015Liquidators' statement of receipts and payments to 22 April 2015 (10 pages)
20 May 2015Notice of ceasing to act as receiver or manager (4 pages)
20 May 2015Notice of ceasing to act as receiver or manager (4 pages)
9 May 2014Liquidators statement of receipts and payments to 22 April 2014 (9 pages)
9 May 2014Liquidators' statement of receipts and payments to 22 April 2014 (9 pages)
9 May 2014Liquidators' statement of receipts and payments to 22 April 2014 (9 pages)
28 June 2013Liquidators' statement of receipts and payments to 22 April 2013 (3 pages)
28 June 2013Liquidators' statement of receipts and payments to 22 April 2013 (3 pages)
28 June 2013Liquidators statement of receipts and payments to 22 April 2013 (3 pages)
19 September 2012Notice of ceasing to act as receiver or manager (2 pages)
19 September 2012Notice of ceasing to act as receiver or manager (2 pages)
19 September 2012Notice of ceasing to act as receiver or manager (2 pages)
19 September 2012Notice of ceasing to act as receiver or manager (2 pages)
19 September 2012Notice of ceasing to act as receiver or manager (2 pages)
19 September 2012Notice of ceasing to act as receiver or manager (2 pages)
14 May 2012Notice of appointment of receiver or manager (3 pages)
14 May 2012Notice of appointment of receiver or manager (3 pages)
10 May 2012Registered office address changed from 88 Paynes Lane Coventry West Midlands CV1 5LJ on 10 May 2012 (2 pages)
10 May 2012Registered office address changed from 88 Paynes Lane Coventry West Midlands CV1 5LJ on 10 May 2012 (2 pages)
2 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 May 2012Appointment of a voluntary liquidator (1 page)
2 May 2012Appointment of a voluntary liquidator (1 page)
2 May 2012Statement of affairs with form 4.19 (12 pages)
2 May 2012Statement of affairs with form 4.19 (12 pages)
2 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 May 2012Notice of appointment of receiver or manager (2 pages)
1 May 2012Notice of appointment of receiver or manager (3 pages)
1 May 2012Notice of appointment of receiver or manager (3 pages)
1 May 2012Notice of appointment of receiver or manager (3 pages)
1 May 2012Notice of appointment of receiver or manager (3 pages)
1 May 2012Notice of appointment of receiver or manager (2 pages)
12 December 2011Annual return made up to 6 December 2011 with a full list of shareholders
Statement of capital on 2011-12-12
  • GBP 25,000
(5 pages)
12 December 2011Annual return made up to 6 December 2011 with a full list of shareholders
Statement of capital on 2011-12-12
  • GBP 25,000
(5 pages)
12 December 2011Annual return made up to 6 December 2011 with a full list of shareholders
Statement of capital on 2011-12-12
  • GBP 25,000
(5 pages)
28 September 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
28 September 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
22 September 2011Full accounts made up to 31 March 2010 (17 pages)
22 September 2011Full accounts made up to 31 March 2010 (17 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
13 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
6 April 2010Accounts for a small company made up to 31 March 2009 (8 pages)
6 April 2010Accounts for a small company made up to 31 March 2009 (8 pages)
14 December 2009Director's details changed for Mr Brian Leslie Lord on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Mr Brian Leslie Lord on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
3 February 2009Accounts for a medium company made up to 31 March 2008 (16 pages)
3 February 2009Accounts for a medium company made up to 31 March 2008 (16 pages)
19 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page)
19 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
19 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page)
19 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
10 December 2008Return made up to 06/12/08; full list of members (3 pages)
10 December 2008Return made up to 06/12/08; full list of members (3 pages)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (2 pages)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (2 pages)
14 January 2008Declaration of satisfaction of mortgage/charge (1 page)
14 January 2008Declaration of satisfaction of mortgage/charge (1 page)
14 January 2008Declaration of satisfaction of mortgage/charge (1 page)
14 January 2008Declaration of satisfaction of mortgage/charge (1 page)
14 January 2008Declaration of satisfaction of mortgage/charge (1 page)
14 January 2008Declaration of satisfaction of mortgage/charge (1 page)
14 January 2008Declaration of satisfaction of mortgage/charge (1 page)
14 January 2008Declaration of satisfaction of mortgage/charge (1 page)
14 January 2008Declaration of satisfaction of mortgage/charge (1 page)
14 January 2008Declaration of satisfaction of mortgage/charge (1 page)
14 January 2008Declaration of satisfaction of mortgage/charge (1 page)
14 January 2008Declaration of satisfaction of mortgage/charge (1 page)
14 January 2008Declaration of satisfaction of mortgage/charge (1 page)
14 January 2008Declaration of satisfaction of mortgage/charge (1 page)
11 December 2007Return made up to 06/12/07; full list of members (2 pages)
11 December 2007Return made up to 06/12/07; full list of members (2 pages)
1 December 2007Accounts for a medium company made up to 31 March 2007 (17 pages)
1 December 2007Accounts for a medium company made up to 31 March 2007 (17 pages)
5 November 2007Particulars of mortgage/charge (4 pages)
5 November 2007Particulars of mortgage/charge (4 pages)
5 November 2007Particulars of mortgage/charge (4 pages)
5 November 2007Particulars of mortgage/charge (4 pages)
1 November 2007Particulars of mortgage/charge (4 pages)
1 November 2007Particulars of mortgage/charge (4 pages)
21 March 2007Particulars of mortgage/charge (4 pages)
21 March 2007Particulars of mortgage/charge (4 pages)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
13 January 2007Particulars of mortgage/charge (3 pages)
13 January 2007Particulars of mortgage/charge (3 pages)
12 January 2007Particulars of mortgage/charge (5 pages)
12 January 2007Particulars of mortgage/charge (5 pages)
12 January 2007Particulars of mortgage/charge (5 pages)
12 January 2007Particulars of mortgage/charge (6 pages)
12 January 2007Particulars of mortgage/charge (6 pages)
12 January 2007Particulars of mortgage/charge (5 pages)
14 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2006Return made up to 06/12/06; full list of members (3 pages)
30 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
25 November 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (5 pages)
4 May 2006Particulars of mortgage/charge (7 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
12 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
10 January 2006Return made up to 06/12/05; full list of members (3 pages)
7 October 2005Particulars of mortgage/charge (3 pages)
10 September 2005Particulars of mortgage/charge (3 pages)
11 February 2005Particulars of mortgage/charge (7 pages)
5 January 2005Particulars of mortgage/charge (3 pages)
15 December 2004Return made up to 06/12/04; full list of members (7 pages)
2 December 2004Particulars of mortgage/charge (5 pages)
25 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
24 July 2004Declaration of satisfaction of mortgage/charge (1 page)
24 July 2004Declaration of satisfaction of mortgage/charge (1 page)
24 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Particulars of mortgage/charge (3 pages)
23 December 2003Company name changed K.B.benfield & co.(midlands)limi ted\certificate issued on 23/12/03 (2 pages)
27 November 2003Return made up to 06/12/03; full list of members (7 pages)
25 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
5 August 2003Secretary resigned (1 page)
5 August 2003New secretary appointed (2 pages)
11 December 2002Return made up to 06/12/02; full list of members (7 pages)
14 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
8 July 2002New secretary appointed (2 pages)
8 July 2002Secretary resigned (1 page)
11 December 2001Return made up to 06/12/01; full list of members (7 pages)
5 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
28 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2000Return made up to 06/12/00; full list of members (7 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
10 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2000New director appointed (2 pages)
21 March 2000Particulars of mortgage/charge (7 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
13 December 1999Return made up to 06/12/99; full list of members (6 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
9 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 December 1998Return made up to 06/12/98; full list of members (6 pages)
10 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
15 December 1997Return made up to 06/12/97; no change of members (4 pages)
7 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
2 April 1997Particulars of mortgage/charge (7 pages)
2 April 1997Particulars of mortgage/charge (11 pages)
30 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
21 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 December 1996Declaration of satisfaction of mortgage/charge (1 page)
21 December 1996Declaration of satisfaction of mortgage/charge (1 page)
21 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 December 1996Declaration of satisfaction of mortgage/charge (1 page)
21 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
11 December 1996Return made up to 06/12/96; full list of members (7 pages)
28 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
18 December 1995Return made up to 06/12/95; no change of members (4 pages)
5 December 1995Director resigned (2 pages)
14 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
23 August 1991Director resigned;new director appointed (2 pages)