BENACRE WATER COMPANY
LONDON

Company number 04842498
Status Liquidation
Incorporation Date 23 July 2003
Company Type Private Unlimited Company
Address VERNON HOUSE, 23 SICILIAN AVENUE, LONDON, WC1 2QS
Home Country United Kingdom
Nature of Business 36000 - Water collection, treatment and supply
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Declaration of solvency; 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 20 April 2016; Appointment of a voluntary liquidator. The most likely internet sites of BENACRE WATER COMPANY are www.benacrewater.co.uk, and www.benacre-water.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Benacre Water Company is a Private Unlimited Company. The company registration number is 04842498. Benacre Water Company has been working since 23 July 2003. The present status of the company is Liquidation. The registered address of Benacre Water 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. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director GOOCH, Timothy Robert Sherlock, Major Sir has been resigned. The company operates in "Water collection, treatment and supply".


Current Directors

Secretary
COGHILL, Hugh Murray Charles
Appointed Date: 23 July 2003

Director
COGHILL, Hugh Murray Charles
Appointed Date: 23 July 2003
75 years old

Director
GOOCH, Susan Barbara Christie, Lady
Appointed Date: 23 July 2003
87 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

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 23 July 2003
Appointed Date: 23 July 2003

Director
GOOCH, Timothy Robert Sherlock, Major Sir
Resigned: 09 April 2008
Appointed Date: 23 July 2003
91 years old

BENACRE WATER COMPANY Events

29 Apr 2016
Declaration of solvency
20 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 20 April 2016
14 Apr 2016
Appointment of a voluntary liquidator
14 Apr 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-30

03 Aug 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2

...
... and 22 more events
17 Aug 2006
New director appointed
27 Jul 2005
Return made up to 23/07/05; full list of members
18 Aug 2004
Return made up to 23/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed

28 Oct 2003
Accounting reference date shortened from 31/07/04 to 31/03/04
23 Jul 2003
Incorporation