BENACRE FARMS COMPANY
LONDON


Company number 02207177
Status Liquidation
Incorporation Date 21 December 1987
Company Type Private Unlimited Company
Address VERNON HOUSE, 23 SICILIAN AVENUE, LONDON, WC1 2QS
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Registered office address changed from The Estate & Farms Office Hall Farm Benacre Beccles Suffolk NR34 7LJ to Vernon House 23 Sicilian Avenue London WC1 2QS on 19 April 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of BENACRE FARMS COMPANY are www.benacrefarms.co.uk, and www.benacre-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. Benacre Farms Company is a Private Unlimited Company. The company registration number is 02207177. Benacre Farms Company has been working since 21 December 1987. The present status of the company is Liquidation. The registered address of Benacre Farms Company is Vernon House 23 Sicilian Avenue London Wc1 2qs. . COGHILL, Hugh Murray Charles is a Secretary of the company. COGHILL, Hugh Murray Charles is a Director of the company. GOOCH, Susan Barbara Christie, Lady is a Director of the company. HUTSON, Lucinda is a Director of the company. VERE NICOLL, Victoria is a Director of the company. Secretary LEA, Derek Montague Percy has been resigned. Director GOOCH, Richard John Sherlock, Captain has been resigned. Director GOOCH, Timothy Robert Sherlock, Major Sir has been resigned. Director LEA, Derek Montague Percy has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
COGHILL, Hugh Murray Charles
Appointed Date: 01 April 1996

Director
COGHILL, Hugh Murray Charles
Appointed Date: 21 June 1996
74 years old

Director
GOOCH, Susan Barbara Christie, Lady
Appointed Date: 12 October 2001
86 years old

Director
HUTSON, Lucinda
Appointed Date: 09 August 2006
55 years old

Director
VERE NICOLL, Victoria
Appointed Date: 11 December 2009
51 years old

Resigned Directors

Secretary
LEA, Derek Montague Percy
Resigned: 01 April 1996

Director
GOOCH, Richard John Sherlock, Captain
Resigned: 19 April 1999
95 years old

Director
GOOCH, Timothy Robert Sherlock, Major Sir
Resigned: 09 April 2008
90 years old

Director
LEA, Derek Montague Percy
Resigned: 31 December 1996
95 years old

BENACRE FARMS COMPANY Events

19 Apr 2016
Registered office address changed from The Estate & Farms Office Hall Farm Benacre Beccles Suffolk NR34 7LJ to Vernon House 23 Sicilian Avenue London WC1 2QS on 19 April 2016
15 Apr 2016
Declaration of solvency
15 Apr 2016
Appointment of a voluntary liquidator
15 Apr 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-30

03 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100

...
... and 42 more events
30 Aug 1991
Return made up to 03/08/91; full list of members

21 Aug 1990
Return made up to 03/08/90; full list of members

29 Nov 1989
Return made up to 19/06/89; full list of members

22 Nov 1989
Registered office changed on 22/11/89 from: 11 newhall street birmingham B3 3PF

21 Dec 1987
Incorporation