Company NameBenciq Limited
Company StatusDissolved
Company Number06529360
CategoryPrivate Limited Company
Incorporation Date10 March 2008(16 years, 1 month ago)
Dissolution Date28 April 2018 (5 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameBenjamin Compton
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2008(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Secretary NameWalters & Tufnell (Secretaries) Limited (Corporation)
StatusClosed
Appointed11 March 2012(4 years after company formation)
Appointment Duration6 years, 1 month (closed 28 April 2018)
Correspondence Address19 New London Road
Chelmsford
CM2 0RG
Secretary NameGillian Askanasi
StatusResigned
Appointed10 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address41 Grays Inn Road
London
WC1X 8PR
Secretary NameFTA Secretaries Ltd (Corporation)
StatusResigned
Appointed17 July 2008(4 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 08 April 2010)
Correspondence AddressStuart House 55 Catherine Place
London
SW1E 6DY

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£181,829
Cash£280,270
Current Liabilities£112,566

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 April 2018Final Gazette dissolved following liquidation (1 page)
28 January 2018Return of final meeting in a members' voluntary winding up (16 pages)
28 September 2017Liquidators' statement of receipts and payments to 22 July 2017 (14 pages)
28 September 2017Liquidators' statement of receipts and payments to 22 July 2017 (14 pages)
11 August 2016Liquidators' statement of receipts and payments to 22 July 2016 (16 pages)
11 August 2016Liquidators statement of receipts and payments to 22 July 2016 (16 pages)
11 August 2016Liquidators' statement of receipts and payments to 22 July 2016 (16 pages)
11 August 2015Registered office address changed from 1-3 High Street Dunmow Essex CM6 1UU England to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 11 August 2015 (2 pages)
11 August 2015Registered office address changed from 1-3 High Street Dunmow Essex CM6 1UU England to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 11 August 2015 (2 pages)
6 August 2015Appointment of a voluntary liquidator (1 page)
6 August 2015Declaration of solvency (3 pages)
6 August 2015Appointment of a voluntary liquidator (1 page)
6 August 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-23
(1 page)
6 August 2015Declaration of solvency (3 pages)
27 July 2015Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to 1-3 High Street Dunmow Essex CM6 1UU on 27 July 2015 (1 page)
27 July 2015Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to 1-3 High Street Dunmow Essex CM6 1UU on 27 July 2015 (1 page)
25 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
25 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 April 2014Memorandum and Articles of Association (36 pages)
29 April 2014Memorandum and Articles of Association (36 pages)
1 April 2014Annual return made up to 10 March 2014 with a full list of shareholders (3 pages)
1 April 2014Annual return made up to 10 March 2014 with a full list of shareholders (3 pages)
27 March 2014Change of share class name or designation (2 pages)
27 March 2014Change of share class name or designation (2 pages)
19 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 March 2014Statement of capital following an allotment of shares on 12 March 2014
  • GBP 100
(3 pages)
19 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 March 2014Statement of capital following an allotment of shares on 12 March 2014
  • GBP 100
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
15 April 2013Termination of appointment of Gillian Askanasi as a secretary (1 page)
15 April 2013Appointment of Walters & Tufnell (Secretaries) Limited as a secretary (2 pages)
15 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
15 April 2013Appointment of Walters & Tufnell (Secretaries) Limited as a secretary (2 pages)
15 April 2013Termination of appointment of Gillian Askanasi as a secretary (1 page)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
27 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
27 April 2012Director's details changed for Benjamin Compton on 11 March 2011 (2 pages)
27 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
27 April 2012Director's details changed for Benjamin Compton on 11 March 2011 (2 pages)
15 March 2012Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 15 March 2012 (2 pages)
15 March 2012Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 15 March 2012 (2 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
28 March 2011Director's details changed for Benjamin Compton on 25 March 2011 (2 pages)
28 March 2011Director's details changed for Benjamin Compton on 25 March 2011 (2 pages)
25 February 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
25 February 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
13 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
8 April 2010Termination of appointment of Fta Secreatries Ltd as a secretary (1 page)
8 April 2010Termination of appointment of Fta Secreatries Ltd as a secretary (1 page)
2 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
2 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
7 October 2009Director's details changed for Benjamin Compton on 28 September 2009 (1 page)
7 October 2009Director's details changed for Benjamin Compton on 28 September 2009 (1 page)
3 June 2009Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
3 June 2009Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
6 May 2009Return made up to 10/03/09; full list of members (3 pages)
6 May 2009Return made up to 10/03/09; full list of members (3 pages)
21 July 2008Secretary appointed fta secreatries LTD (2 pages)
21 July 2008Registered office changed on 21/07/2008 from 152 providence square london SE1 2EJ (1 page)
21 July 2008Registered office changed on 21/07/2008 from 152 providence square london SE1 2EJ (1 page)
21 July 2008Secretary appointed fta secreatries LTD (2 pages)
10 March 2008Incorporation (11 pages)
10 March 2008Incorporation (11 pages)