BENAVON HOMES LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS20 9AT

Company number 05394182
Status Liquidation
Incorporation Date 16 March 2005
Company Type Private Limited Company
Address WALSH TAYLOR, OXFORD CHAMBERS OXFORD ROAD, LEEDS, WEST YORKSHIRE, LS20 9AT
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Liquidators' statement of receipts and payments to 23 June 2016; Registered office address changed from 35 Port Street Evesham Worcestershire WR11 3LD to Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT on 3 July 2015; Appointment of a voluntary liquidator. The most likely internet sites of BENAVON HOMES LIMITED are www.benavonhomes.co.uk, and www.benavon-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Bingley Rail Station is 5.5 miles; to Crossflatts Rail Station is 5.7 miles; to Bradford Forster Square Rail Station is 5.8 miles; to Bradford Interchange Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Benavon Homes Limited is a Private Limited Company. The company registration number is 05394182. Benavon Homes Limited has been working since 16 March 2005. The present status of the company is Liquidation. The registered address of Benavon Homes Limited is Walsh Taylor Oxford Chambers Oxford Road Leeds West Yorkshire Ls20 9at. . SUMNER, Russell is a Secretary of the company. SUMNER, Russell is a Director of the company. Secretary SUMNER, Lisa Joanne has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
SUMNER, Russell
Appointed Date: 01 September 2008

Director
SUMNER, Russell
Appointed Date: 16 March 2005
59 years old

Resigned Directors

Secretary
SUMNER, Lisa Joanne
Resigned: 01 September 2008
Appointed Date: 16 March 2005

BENAVON HOMES LIMITED Events

23 Aug 2016
Liquidators' statement of receipts and payments to 23 June 2016
03 Jul 2015
Registered office address changed from 35 Port Street Evesham Worcestershire WR11 3LD to Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT on 3 July 2015
02 Jul 2015
Appointment of a voluntary liquidator
02 Jul 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-24

02 Jul 2015
Statement of affairs with form 4.19
...
... and 25 more events
08 May 2006
Return made up to 16/03/06; full list of members
12 Oct 2005
Particulars of mortgage/charge
12 Oct 2005
Particulars of mortgage/charge
12 Oct 2005
Particulars of mortgage/charge
16 Mar 2005
Incorporation

BENAVON HOMES LIMITED Charges

3 December 2007
Second legal charge
Delivered: 6 December 2007
Status: Outstanding
Persons entitled: Cala Finance Limited
Description: F/H land k/a land and buildings at 49 chelmsford drive…
3 December 2007
Legal charge
Delivered: 5 December 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h land known as 49 chelmsford drive worcester t/n…
2 March 2007
Legal charge
Delivered: 16 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land known as 31 ronkswood hill worcester,. Fixed charge…
2 March 2007
Second legal charge
Delivered: 6 March 2007
Status: Outstanding
Persons entitled: Cala Finance Limited
Description: F/H 31 ronkswood hill worcester all existing and future…
7 October 2005
Legal charge
Delivered: 12 October 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land to the rear of 292 tolladine road, warndon t/no HW6363…
7 October 2005
Debenture
Delivered: 12 October 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
7 October 2005
Second legal charge
Delivered: 12 October 2005
Status: Outstanding
Persons entitled: Cala Finance Limited
Description: The f/h land and buildings known as land at the rear of 292…