Company NameBenwell Shopping Centre Limited
Company StatusDissolved
Company Number03173093
CategoryPrivate Limited Company
Incorporation Date14 March 1996(28 years, 1 month ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr William Malcolm Aitchison
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1996(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHouxty House
Wark
Hexham
Northumberland
NE48 3PP
Director NameMr Timothy John Richardson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1996(same day as company formation)
RoleValuation Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 The Riding
Kenton
Newcastle Upon Tyne
Tyne & Wear
NE3 4LQ
Director NameMr Ian James White
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1996(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 Beech Close
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5PH
Secretary NameMr Ian James White
NationalityBritish
StatusClosed
Appointed14 March 1996(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 Beech Close
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5PH
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed14 March 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed14 March 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address142 Manor House Road
Newcastle Upon Tyne
NE2 2NA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Shareholders

1 at £1Collingwood Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

16 May 1996Delivered on: 21 May 1996
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter dated 30TH april 1996, the security or any document, arrangement or agreement.
Particulars: 1. by way of legal mortgage:- all that l/h land and premises situate at and k/a benwell shoping centre, benwell newcastle upon tyne t/n-TY304631, TY304633, TY304634, TY304635 and TY304637. Together with all rights powers easements and liberties attached or appurtenant to the said property and including also all buildings erected thereon.. See the mortgage charge document for full details.
Outstanding
16 May 1996Delivered on: 21 May 1996
Persons entitled: The United Bank of Kuwait PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee in accordance with the provisions of any relevant facility letter or loan agreement.
Particulars: By way of first floating charge:- all the undertking and assets of the company whatsoever and wheresoever both present and future.
Outstanding

Filing History

24 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2018First Gazette notice for voluntary strike-off (1 page)
1 May 2018Application to strike the company off the register (3 pages)
19 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (4 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (4 pages)
27 February 2017Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2017-02-27
  • GBP 1
(7 pages)
27 February 2017Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2017-02-27
  • GBP 1
(7 pages)
27 February 2017Registered office address changed from 29 Mosley Street Newcastle upon Tyne Tyne and Wear NE1 1YF to 142 Manor House Road Newcastle upon Tyne NE2 2NA on 27 February 2017 (1 page)
27 February 2017Registered office address changed from 142 Manor House Road Newcastle upon Tyne NE2 2NA England to 142 Manor House Road Newcastle upon Tyne NE2 2NA on 27 February 2017 (1 page)
27 February 2017Registered office address changed from 142 Manor House Road Newcastle upon Tyne NE2 2NA England to 142 Manor House Road Newcastle upon Tyne NE2 2NA on 27 February 2017 (1 page)
27 February 2017Registered office address changed from 29 Mosley Street Newcastle upon Tyne Tyne and Wear NE1 1YF to 142 Manor House Road Newcastle upon Tyne NE2 2NA on 27 February 2017 (1 page)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
4 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
4 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
27 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(6 pages)
27 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(6 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(6 pages)
18 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(6 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
15 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
15 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
14 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
27 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
27 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
15 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
11 January 2010Registered office address changed from Yorkshire Chambers 112-114 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 11 January 2010 (1 page)
11 January 2010Registered office address changed from Yorkshire Chambers 112-114 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 11 January 2010 (1 page)
1 April 2009Return made up to 14/03/09; full list of members (4 pages)
1 April 2009Return made up to 14/03/09; full list of members (4 pages)
30 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
16 April 2008Return made up to 14/03/08; full list of members (4 pages)
14 January 2008Total exemption full accounts made up to 31 March 2006 (8 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
23 March 2007Return made up to 14/03/07; full list of members (2 pages)
3 August 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
6 April 2006Return made up to 14/03/06; full list of members (2 pages)
4 April 2005Return made up to 14/03/05; full list of members (7 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
19 March 2004Return made up to 14/03/04; full list of members (7 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
29 September 2003Return made up to 14/03/03; full list of members (7 pages)
11 March 2003Registered office changed on 11/03/03 from: caistron house acorn road jesmond newcastle upon tyne NE2 2DJ (1 page)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (9 pages)
16 April 2002Return made up to 14/03/02; full list of members (7 pages)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (9 pages)
14 April 2001Return made up to 14/03/01; full list of members (7 pages)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
3 May 2000Return made up to 14/03/00; full list of members (7 pages)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
6 July 1999Full accounts made up to 31 March 1998 (10 pages)
13 April 1999Return made up to 14/03/99; no change of members (4 pages)
14 April 1998Return made up to 14/03/98; no change of members (4 pages)
16 January 1998Full accounts made up to 31 March 1997 (10 pages)
15 April 1997Return made up to 14/03/97; full list of members
  • 363(287) ‐ Registered office changed on 15/04/97
(8 pages)
22 December 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
28 October 1996Accounting reference date notified as 31/03 (1 page)
21 May 1996Particulars of mortgage/charge (7 pages)
21 May 1996Particulars of mortgage/charge (3 pages)
2 April 1996Registered office changed on 02/04/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
2 April 1996New director appointed (2 pages)
2 April 1996New secretary appointed;new director appointed (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996Secretary resigned (1 page)
2 April 1996Director resigned (1 page)
14 March 1996Incorporation (11 pages)