Company NameBene Pretium Limited
Company StatusDissolved
Company Number02887052
CategoryPrivate Limited Company
Incorporation Date12 January 1994(30 years, 3 months ago)
Dissolution Date20 December 2022 (1 year, 4 months ago)
Previous NameLaw 574 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Raymond James Crilly
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1995(1 year, 9 months after company formation)
Appointment Duration27 years, 1 month (closed 20 December 2022)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address8 Leenagrehagh Tempo Road
Enniskillen
County Fermanagh
BT74 6HR
Northern Ireland
Secretary NameMr Raymond James Crilly
NationalityBritish
StatusClosed
Appointed07 November 1995(1 year, 9 months after company formation)
Appointment Duration27 years, 1 month (closed 20 December 2022)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address8 Leenagrehagh Tempo Road
Enniskillen
County Fermanagh
BT74 6HR
Northern Ireland
Director NameMr David William James Roxburgh
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed01 March 2000(6 years, 1 month after company formation)
Appointment Duration22 years, 9 months (closed 20 December 2022)
RoleAccountant
Country of ResidenceIreland
Correspondence Address12 Elton Court
Castlpark Road
Sandy Cove
Co Dublin
Ireland
Director NameMr Patrick John Dowling
Date of BirthNovember 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed19 July 1994(6 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 01 March 2000)
RoleBusinessman
Correspondence Address21 Raglan Road
Ballsbridge
Dublin 4
Irish
Director NameMatthew Gash
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(6 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 06 February 1995)
RoleBanker
Correspondence Address21 New Crane Wharf
Wapping
London
E1 9TS
Director NameMr Robert Stanley King
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(6 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 07 November 1995)
RoleBusinessman
Correspondence Address13 Lakeview Park
Enniskillen
County Fermanagh
BT74 6AR
Northern Ireland
Director NameMr Klaus Van Dijkum
Date of BirthNovember 1938 (Born 85 years ago)
NationalityDutch
StatusResigned
Appointed19 July 1994(6 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 28 August 1996)
RoleCompany Director
Correspondence Address90 Lansdowne Road
London
W11 2LS
Director NameMr Christiaan Franciscus Marie Walstock
Date of BirthJuly 1954 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed06 February 1995(1 year after company formation)
Appointment Duration9 months (resigned 07 November 1995)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressCobblestones Long Hill
Woldingham
Caterham
Surrey
CR3 7EQ
Director NameWalter Roland Gibson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(2 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 July 1998)
RoleBanker
Correspondence Address42 Parkland Road
Woodford Green
Essex
IG8 9AP
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed12 January 1994(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed12 January 1994(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed12 January 1994(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameMeespierson Management Services Ltd (Corporation)
StatusResigned
Appointed19 July 1994(6 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 07 November 1995)
Correspondence AddressPrinces House
99 Gresham Street
London
EC2V 7RN

Location

Registered AddressC/O Sl Investment Management One City Place
Queens Road
Chester
CH1 3BQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Shareholders

10k at £1Fitzwilton Finance Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

13 June 2000Delivered on: 4 July 2000
Persons entitled: Meespierson N.V. (The "Agent")

Classification: Contract assignment
Secured details: All monies due or to become due from the company to the chargee and/or the banks under or in connection with the loan agreement dated 19 july 1994 or under any security document and under the contract assignment.
Particulars: All the company's right title benfit and interest in and to the assigned agreements and any moneys under or arising therefrom and all guarantees indemnities mortgages charges promissory notes bills of exchange and other security of whatever nature. See the mortgage charge document for full details.
Outstanding
17 February 2000Delivered on: 7 March 2000
Persons entitled: Meespierson N.V.

Classification: Contract agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement dated 19TH july 1994 or any other security document.
Particulars: All the company's right title benfit and interest in and to the assigned agreements and any moneys under or arising therefrom and all guarantees indemnities mortgages charges promissory notes bills of exchange and other security of whatever nature. See the mortgage charge document for full details.
Outstanding
18 December 1995Delivered on: 8 January 1996
Persons entitled: Meespierson N.V.

Classification: Deed of variation
Secured details: And for varying the terms of charges dated 11TH january 1995 and 25TH october 1995 (the "original charges").
Particulars: A portion of lands and premises more particularly described in the spencer road building contract and situate between spencer road and duke street londonderry in the parish of gledermott being the premises formerly k/a 105-115 (odd numbers) spencer road londonderry and the remainder of the land more particularly described in the spencer road building contract (please refer to form 395 (appendix 2) for full details).
Outstanding
25 October 1995Delivered on: 26 October 1995
Persons entitled: Meespierson N.V.

Classification: Further charge supplemental to a fixed and floating charge dated 11 january 1995
Secured details: The aggregate of:(a) the present or future obligations of the company under the loan agreement dated 19 july 1994 made between the company(1),f a wellworth & co.limited(the "guarantor")(2),the banks and lending institutions named therein(the "banks")(3) and meespierson N.V.(the "agent") as agent and trustee for each of the agent,the banks and any of the banks who enters into an interest rate agreement (as defined) with the company(4)(the "loan agreement");(b) the present or future obligations of the company under any agreement entered into between an interest rate hedge counterparty and the company;(c) all indemnification and obligations of the company or any other grantor of security under any of the security documents (as defined).
Particulars: The company as beneficial owner hereby demises so much of all that plot of land at strabane railway station (excluding the fence a-b-c) in the townland of townparks partly in the parish of leckpatrick and partly in the parish of camus barony of strabane and county of tyrone and which premises are now situate off branch road,strabane,county tyrone. See the mortgage charge document for full details.
Outstanding
11 January 1995Delivered on: 12 January 1995
Persons entitled: Meespierson N.V. (As Agent and Trustee for Each of the Beneficiaries (as Defined)

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement dated 19TH july 1994, any agreement and/or the security documents (as defined in the loan agreement).
Particulars: Lands and premises situate off meadow lane in the town of portadown in the townland of tavanagh parish of drumcree barony of o'neiland west and county of armagh. See the mortgage charge document for full details.
Outstanding

Filing History

20 December 2022Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2022First Gazette notice for compulsory strike-off (1 page)
26 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
21 December 2021Compulsory strike-off action has been discontinued (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
17 February 2021Full accounts made up to 31 December 2019 (14 pages)
22 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
16 January 2020Confirmation statement made on 12 January 2020 with updates (4 pages)
17 December 2019Full accounts made up to 31 December 2018 (13 pages)
20 February 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
9 October 2018Full accounts made up to 31 December 2017 (13 pages)
16 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
26 September 2017Full accounts made up to 31 December 2016 (12 pages)
26 September 2017Full accounts made up to 31 December 2016 (12 pages)
22 June 2017Registered office address changed from 10-11 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG to C/O Sl Investment Management One City Place Queens Road Chester CH1 3BQ on 22 June 2017 (1 page)
22 June 2017Registered office address changed from 10-11 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG to C/O Sl Investment Management One City Place Queens Road Chester CH1 3BQ on 22 June 2017 (1 page)
24 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
14 October 2016Full accounts made up to 31 December 2015 (14 pages)
14 October 2016Full accounts made up to 31 December 2015 (14 pages)
13 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 10,000
(5 pages)
13 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 10,000
(5 pages)
9 October 2015Full accounts made up to 31 December 2014 (10 pages)
9 October 2015Full accounts made up to 31 December 2014 (10 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10,000
(5 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10,000
(5 pages)
2 October 2014Full accounts made up to 31 December 2013 (11 pages)
2 October 2014Full accounts made up to 31 December 2013 (11 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 10,000
(5 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 10,000
(5 pages)
4 October 2013Full accounts made up to 31 December 2012 (11 pages)
4 October 2013Full accounts made up to 31 December 2012 (11 pages)
28 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
21 September 2012Full accounts made up to 31 December 2011 (11 pages)
21 September 2012Full accounts made up to 31 December 2011 (11 pages)
26 March 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
4 October 2011Full accounts made up to 31 December 2010 (11 pages)
4 October 2011Full accounts made up to 31 December 2010 (11 pages)
14 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
3 October 2010Full accounts made up to 31 December 2009 (11 pages)
3 October 2010Full accounts made up to 31 December 2009 (11 pages)
29 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
22 July 2009Full accounts made up to 31 December 2008 (11 pages)
22 July 2009Full accounts made up to 31 December 2008 (11 pages)
11 February 2009Return made up to 12/01/09; full list of members (3 pages)
11 February 2009Return made up to 12/01/09; full list of members (3 pages)
21 October 2008Full accounts made up to 31 December 2007 (11 pages)
21 October 2008Full accounts made up to 31 December 2007 (11 pages)
18 February 2008Return made up to 12/01/08; full list of members (2 pages)
18 February 2008Return made up to 12/01/08; full list of members (2 pages)
1 November 2007Full accounts made up to 31 December 2006 (11 pages)
1 November 2007Full accounts made up to 31 December 2006 (11 pages)
30 April 2007Return made up to 12/01/07; full list of members (2 pages)
30 April 2007Return made up to 12/01/07; full list of members (2 pages)
2 November 2006Full accounts made up to 31 December 2005 (10 pages)
2 November 2006Full accounts made up to 31 December 2005 (10 pages)
6 February 2006Return made up to 12/01/06; full list of members (2 pages)
6 February 2006Return made up to 12/01/06; full list of members (2 pages)
29 September 2005Full accounts made up to 31 December 2004 (11 pages)
29 September 2005Full accounts made up to 31 December 2004 (11 pages)
25 January 2005Return made up to 12/01/05; full list of members (7 pages)
25 January 2005Return made up to 12/01/05; full list of members (7 pages)
30 November 2004Full accounts made up to 31 December 2003 (10 pages)
30 November 2004Full accounts made up to 31 December 2003 (10 pages)
8 March 2004Return made up to 12/01/04; full list of members (7 pages)
8 March 2004Return made up to 12/01/04; full list of members (7 pages)
23 October 2003Full accounts made up to 31 December 2002 (11 pages)
23 October 2003Full accounts made up to 31 December 2002 (11 pages)
7 March 2003Return made up to 12/01/03; full list of members (7 pages)
7 March 2003Return made up to 12/01/03; full list of members (7 pages)
14 October 2002Full accounts made up to 31 December 2001 (12 pages)
14 October 2002Full accounts made up to 31 December 2001 (12 pages)
20 May 2002Return made up to 12/01/02; full list of members (6 pages)
20 May 2002Return made up to 12/01/02; full list of members (6 pages)
8 October 2001Full accounts made up to 31 December 2000 (12 pages)
8 October 2001Full accounts made up to 31 December 2000 (12 pages)
31 January 2001Return made up to 12/01/01; no change of members (6 pages)
31 January 2001Return made up to 12/01/01; no change of members (6 pages)
25 October 2000Full accounts made up to 31 December 1999 (12 pages)
25 October 2000Full accounts made up to 31 December 1999 (12 pages)
4 July 2000Particulars of mortgage/charge (5 pages)
4 July 2000Particulars of mortgage/charge (5 pages)
25 April 2000Return made up to 12/01/00; no change of members
  • 363(287) ‐ Registered office changed on 25/04/00
(6 pages)
25 April 2000Return made up to 12/01/00; no change of members
  • 363(287) ‐ Registered office changed on 25/04/00
(6 pages)
31 March 2000Director resigned (1 page)
31 March 2000Director resigned (1 page)
31 March 2000New director appointed (1 page)
31 March 2000New director appointed (1 page)
7 March 2000Particulars of mortgage/charge (5 pages)
7 March 2000Particulars of mortgage/charge (5 pages)
29 October 1999Full accounts made up to 31 December 1998 (12 pages)
29 October 1999Full accounts made up to 31 December 1998 (12 pages)
13 April 1999Return made up to 12/01/99; full list of members (6 pages)
13 April 1999Return made up to 12/01/99; full list of members (6 pages)
28 September 1998Full accounts made up to 31 December 1997 (12 pages)
28 September 1998Full accounts made up to 31 December 1997 (12 pages)
27 July 1998Director resigned (1 page)
27 July 1998Director resigned (1 page)
5 February 1998Declaration of mortgage charge released/ceased (2 pages)
5 February 1998Declaration of mortgage charge released/ceased (2 pages)
5 February 1998Declaration of mortgage charge released/ceased (2 pages)
5 February 1998Declaration of mortgage charge released/ceased (2 pages)
12 January 1998Return made up to 12/01/98; full list of members (6 pages)
12 January 1998Return made up to 12/01/98; full list of members (6 pages)
2 May 1997Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
2 May 1997Full accounts made up to 31 December 1996 (13 pages)
2 May 1997Full accounts made up to 30 June 1996 (13 pages)
2 May 1997Full accounts made up to 30 June 1996 (13 pages)
2 May 1997Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
2 May 1997Full accounts made up to 31 December 1996 (13 pages)
9 January 1997Return made up to 12/01/97; full list of members (6 pages)
9 January 1997Return made up to 12/01/97; full list of members (6 pages)
19 September 1996New director appointed (1 page)
19 September 1996New director appointed (1 page)
19 September 1996Director resigned (1 page)
19 September 1996Director resigned (1 page)
13 September 1996Return made up to 12/01/95; full list of members (5 pages)
13 September 1996Return made up to 12/01/95; full list of members (5 pages)
13 September 1996Return made up to 12/01/96; full list of members (6 pages)
13 September 1996Return made up to 12/01/96; full list of members (6 pages)
20 June 1996New secretary appointed;new director appointed (2 pages)
20 June 1996New secretary appointed;new director appointed (2 pages)
13 June 1996Director resigned (1 page)
13 June 1996Registered office changed on 13/06/96 from: princes house 99 gresham street london EC2V 7NA (1 page)
13 June 1996Director resigned (1 page)
13 June 1996Secretary resigned (1 page)
13 June 1996Registered office changed on 13/06/96 from: princes house 99 gresham street london EC2V 7NA (1 page)
13 June 1996Director resigned (1 page)
13 June 1996Director resigned (1 page)
13 June 1996Secretary resigned (1 page)
8 January 1996Particulars of mortgage/charge (5 pages)
8 January 1996Particulars of mortgage/charge (5 pages)
14 November 1995Full accounts made up to 30 June 1995 (13 pages)
14 November 1995Full accounts made up to 30 June 1995 (13 pages)
26 October 1995Particulars of mortgage/charge (10 pages)
26 October 1995Particulars of mortgage/charge (10 pages)
17 March 1995Director resigned;new director appointed (2 pages)
17 March 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
1 July 1994Company name changed law 574 LIMITED\certificate issued on 04/07/94 (2 pages)
1 July 1994Company name changed law 574 LIMITED\certificate issued on 04/07/94 (2 pages)