Company NameBenefil (UK) Limited
Company StatusDissolved
Company Number05401144
CategoryPrivate Limited Company
Incorporation Date22 March 2005(19 years ago)
Dissolution Date19 December 2023 (3 months, 1 week ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameRoland Caldbeck
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2012(6 years, 10 months after company formation)
Appointment Duration11 years, 10 months (closed 19 December 2023)
RoleCompany Director
Country of ResidenceFinland
Correspondence Address62-66 Deansgate
Manchester
M3 2EN
Director NameMr Jari Pekka Laine
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityFinnish
StatusClosed
Appointed10 January 2018(12 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 19 December 2023)
RoleDirector And Company Secretary
Country of ResidenceFinland
Correspondence Address62-66 Deansgate
Manchester
M3 2EN
Secretary NameMr Jari Pekka Laine
StatusClosed
Appointed10 January 2018(12 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 19 December 2023)
RoleCompany Director
Correspondence Address62-66 Deansgate
Manchester
M3 2EN
Director NameChristopher Dennis Davies
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressClive House, Clive Street
Bolton
Lancashire
BL1 1ET
Secretary NameDeborah Dudley
NationalityBritish
StatusResigned
Appointed22 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressLock 90 Deansgate Locks
Trumpet Street
Manchester
M1 5LW
Director NameJussi Karinen
Date of BirthApril 1955 (Born 69 years ago)
NationalityFinnish
StatusResigned
Appointed03 February 2012(6 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 April 2013)
RoleCompany Director
Country of ResidenceFinland
Correspondence AddressLock 90 Deansgate Locks
Trumpet Street
Manchester
M1 5LW
Director NameTimo Lahtinen
Date of BirthAugust 1956 (Born 67 years ago)
NationalityFinnish
StatusResigned
Appointed03 February 2012(6 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 April 2013)
RoleCompany Director
Country of ResidenceFinland
Correspondence AddressLock 90 Deansgate Locks
Trumpet Street
Manchester
M1 5LW
Director NameSami Hakkinen
Date of BirthJune 1971 (Born 52 years ago)
NationalityFinnish
StatusResigned
Appointed03 February 2012(6 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 October 2017)
RoleCompany Director
Country of ResidenceFinland
Correspondence Address62-66 Deansgate
Manchester
M3 2EN
Director NameOtso Lahtinen
Date of BirthOctober 1988 (Born 35 years ago)
NationalityFinnish
StatusResigned
Appointed03 February 2012(6 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 January 2018)
RoleCompany Director
Country of ResidenceFinland
Correspondence Address62-66 Deansgate
Manchester
M3 2EN
Secretary NamePaul Anthony Hession
NationalityBritish
StatusResigned
Appointed09 February 2015(9 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 January 2018)
RoleCompany Director
Correspondence AddressTithe House Church Street
Naseby
Northamptonshire
NN6 6DA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebenefil.co.uk

Location

Registered Address62-66 Deansgate
Manchester
M3 2EN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Uww Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£274,694
Cash£10,872
Current Liabilities£342,511

Accounts

Latest Accounts30 June 2023 (9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

23 April 2015Delivered on: 27 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
20 June 2005Delivered on: 25 June 2005
Satisfied on: 25 January 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 September 2023Application to strike the company off the register (1 page)
19 September 2023Total exemption full accounts made up to 30 June 2023 (10 pages)
8 July 2023Compulsory strike-off action has been discontinued (1 page)
13 June 2023First Gazette notice for compulsory strike-off (1 page)
23 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
22 March 2023Termination of appointment of Jari Pekka Laine as a secretary on 3 February 2021 (1 page)
22 March 2023Termination of appointment of Jari Pekka Laine as a director on 3 February 2021 (1 page)
21 September 2022Previous accounting period extended from 31 December 2021 to 30 June 2022 (1 page)
18 May 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
28 September 2021Accounts for a small company made up to 31 December 2020 (10 pages)
26 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
25 January 2021Accounts for a small company made up to 31 December 2019 (9 pages)
20 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
17 September 2019Accounts for a small company made up to 31 December 2018 (10 pages)
4 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
11 September 2018Accounts for a small company made up to 31 December 2017 (10 pages)
5 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
11 January 2018Appointment of Mr Jari Pekka Laine as a director on 10 January 2018 (2 pages)
11 January 2018Termination of appointment of Otso Lahtinen as a director on 10 January 2018 (1 page)
11 January 2018Appointment of Mr Jari Pekka Laine as a secretary on 10 January 2018 (2 pages)
11 January 2018Termination of appointment of Paul Anthony Hession as a secretary on 10 January 2018 (1 page)
27 October 2017Termination of appointment of Sami Hakkinen as a director on 27 October 2017 (1 page)
27 October 2017Termination of appointment of Sami Hakkinen as a director on 27 October 2017 (1 page)
13 October 2017Accounts for a small company made up to 31 December 2016 (7 pages)
13 October 2017Accounts for a small company made up to 31 December 2016 (7 pages)
24 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
15 July 2016Accounts for a small company made up to 31 December 2015 (7 pages)
15 July 2016Accounts for a small company made up to 31 December 2015 (7 pages)
6 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(4 pages)
6 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(4 pages)
14 March 2016Registered office address changed from Lock 90 Deansgate Locks Trumpet Street Manchester M1 5LW to 62-66 Deansgate Manchester M3 2EN on 14 March 2016 (1 page)
14 March 2016Registered office address changed from Lock 90 Deansgate Locks Trumpet Street Manchester M1 5LW to 62-66 Deansgate Manchester M3 2EN on 14 March 2016 (1 page)
20 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
20 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
27 April 2015Registration of charge 054011440002, created on 23 April 2015 (5 pages)
27 April 2015Registration of charge 054011440002, created on 23 April 2015 (5 pages)
10 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(4 pages)
10 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(4 pages)
25 February 2015Appointment of Paul Anthony Hession as a secretary on 9 February 2015 (3 pages)
25 February 2015Appointment of Paul Anthony Hession as a secretary on 9 February 2015 (3 pages)
25 February 2015Appointment of Paul Anthony Hession as a secretary on 9 February 2015 (3 pages)
23 December 2014Termination of appointment of Deborah Dudley as a secretary on 10 November 2014 (1 page)
23 December 2014Termination of appointment of Deborah Dudley as a secretary on 10 November 2014 (1 page)
3 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
17 September 2014Auditor's resignation (1 page)
17 September 2014Auditor's resignation (1 page)
24 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
24 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
13 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
13 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
30 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
29 May 2013Termination of appointment of Jussi Karinen as a director (1 page)
29 May 2013Termination of appointment of Timo Lahtinen as a director (1 page)
29 May 2013Termination of appointment of Jussi Karinen as a director (1 page)
29 May 2013Termination of appointment of Timo Lahtinen as a director (1 page)
10 May 2013Termination of appointment of Timo Lahtinen as a director (2 pages)
10 May 2013Termination of appointment of Jussi Karinen as a director (2 pages)
10 May 2013Termination of appointment of Jussi Karinen as a director (2 pages)
10 May 2013Termination of appointment of Timo Lahtinen as a director (2 pages)
10 December 2012Registered office address changed from Clive House, Clive Street Bolton Lancashire BL1 1ET on 10 December 2012 (2 pages)
10 December 2012Registered office address changed from Clive House, Clive Street Bolton Lancashire BL1 1ET on 10 December 2012 (2 pages)
26 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
26 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
24 September 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
24 September 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
18 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (8 pages)
18 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (8 pages)
27 February 2012Appointment of Roland Caldbeck as a director (3 pages)
27 February 2012Appointment of Jussi Karinen as a director (3 pages)
27 February 2012Appointment of Jussi Karinen as a director (3 pages)
27 February 2012Appointment of Sami Hakkinen as a director (3 pages)
27 February 2012Appointment of Sami Hakkinen as a director (3 pages)
27 February 2012Appointment of Roland Caldbeck as a director (3 pages)
24 February 2012Appointment of Sami Hakkinen as a director (3 pages)
24 February 2012Appointment of Sami Hakkinen as a director (3 pages)
24 February 2012Appointment of Jussi Karinen as a director (3 pages)
24 February 2012Appointment of Jussi Karinen as a director (3 pages)
9 February 2012Appointment of Otso Lahtinen as a director (3 pages)
9 February 2012Termination of appointment of Christopher Davies as a director (2 pages)
9 February 2012Termination of appointment of Christopher Davies as a director (2 pages)
9 February 2012Appointment of Timo Lahtinen as a director (3 pages)
9 February 2012Appointment of Timo Lahtinen as a director (3 pages)
9 February 2012Appointment of Otso Lahtinen as a director (3 pages)
3 February 2012Total exemption full accounts made up to 30 April 2011 (6 pages)
3 February 2012Total exemption full accounts made up to 30 April 2011 (6 pages)
31 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (3 pages)
15 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Christopher Dennis Davies on 22 March 2010 (2 pages)
19 April 2010Secretary's details changed for Deborah Dudley on 22 March 2010 (1 page)
19 April 2010Secretary's details changed for Deborah Dudley on 22 March 2010 (1 page)
19 April 2010Director's details changed for Christopher Dennis Davies on 22 March 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
5 May 2009Return made up to 22/03/09; full list of members (3 pages)
5 May 2009Return made up to 22/03/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
22 April 2008Secretary's change of particulars / deborah dudley / 01/03/2008 (1 page)
22 April 2008Return made up to 22/03/08; full list of members (3 pages)
22 April 2008Return made up to 22/03/08; full list of members (3 pages)
22 April 2008Secretary's change of particulars / deborah dudley / 01/03/2008 (1 page)
6 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
6 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
19 July 2007Registered office changed on 19/07/07 from: unity house clive street bolton BL1 1ET (1 page)
19 July 2007Registered office changed on 19/07/07 from: unity house clive street bolton BL1 1ET (1 page)
17 May 2007Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
17 May 2007Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
23 March 2007Return made up to 22/03/07; full list of members (2 pages)
23 March 2007Return made up to 22/03/07; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 June 2006Return made up to 22/03/06; full list of members (2 pages)
1 June 2006Return made up to 22/03/06; full list of members (2 pages)
24 January 2006Registered office changed on 24/01/06 from: clive house, clive street bolton lancashire BL1 1ET (1 page)
24 January 2006Registered office changed on 24/01/06 from: clive house, clive street bolton lancashire BL1 1ET (1 page)
25 June 2005Particulars of mortgage/charge (6 pages)
25 June 2005Particulars of mortgage/charge (6 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New secretary appointed (2 pages)
14 April 2005Director resigned (1 page)
14 April 2005New secretary appointed (2 pages)
14 April 2005Director resigned (1 page)
14 April 2005Secretary resigned (1 page)
14 April 2005Secretary resigned (1 page)
22 March 2005Incorporation (16 pages)
22 March 2005Incorporation (16 pages)