Liquidation
Company Information for BENTLEY & BENTLEY LIMITED
LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD, WHITEFIELD, M45 7TA,
|
Company Registration Number
02823618
Private Limited Company
Liquidation |
Company Name | |
---|---|
BENTLEY & BENTLEY LIMITED | |
Legal Registered Office | |
LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD WHITEFIELD M45 7TA Other companies in BD23 | |
Company Number | 02823618 | |
---|---|---|
Company ID Number | 02823618 | |
Date formed | 1993-06-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 02/06/2016 | |
Return next due | 30/06/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-04-10 05:33:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BENTLEY & BENTLEY ASSOCIATES LIMITED | THIRD FLOOR 104-108 OXFORD STREET LONDON W1D 1LP | Active | Company formed on the 2012-05-04 | |
BENTLEY & BENTLEY DEVELOPMENTS LIMITED | FULFORD HOUSE NEWBOLD TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4EA | Active | Company formed on the 2015-03-03 | |
BENTLEY & BENTLEY, INC. | 1781 ROUTE 9 Saratoga CLIFTON PARK NY 12065 | Active | Company formed on the 1998-10-21 | |
BENTLEY & BENTLEY, LLC | 50 W. BROAD ST SUITE 1800 COLUMBUS OH 43215 | Dissolved/Dead | Company formed on the 2013-10-29 | |
Bentley & Bentley, Inc. | 6106 STRINGFIELD ROAD HUNTSVILLE, AL 35810 | Active | Company formed on the 1989-09-27 | |
BENTLEY & BENTLEY HOLDINGS, INC. | 8751 W BROWARD BLVD STE 106 PLANTATION FL 33324 | Inactive | Company formed on the 2003-03-18 | |
BENTLEY & BENTLEY LLC | 8437 TUTTLE AVE 206 SARASOTA FL 34243 | Inactive | Company formed on the 2011-08-01 | |
BENTLEY & BENTLEY PROPERTY LTD | 1 THE WAREHOUSE ANCHOR QUAY PENRYN TR10 8GZ | Active | Company formed on the 2023-05-22 |
Officer | Role | Date Appointed |
---|---|---|
OMER KHAN |
||
JULIE MARY BENTLEY |
||
KEVIN PHILIP BENTLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIE MARY BENTLEY |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MONO VERDE LIMITED | Director | 2016-11-08 | CURRENT | 2016-11-08 | Active | |
MONO VERDE LIMITED | Director | 2016-11-08 | CURRENT | 2016-11-08 | Active | |
BENTLEY YORKSHIRE LIMITED | Director | 2011-04-20 | CURRENT | 2011-04-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/21 FROM Bradwood Works Dunnockshaw Manchester Road Burnley Lancs BB11 5PW United Kingdom | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES | |
PSC04 | Change of details for Mr Kevin Philip Bentley as a person with significant control on 2020-06-02 | |
SH02 | Statement of capital on 2020-03-27 GBP530,000 | |
SH02 | Statement of capital on 2020-03-27 GBP530,000 | |
SH02 | Statement of capital on 2019-12-23 GBP440,680.000 | |
SH02 | Statement of capital on 2019-12-23 GBP440,680.000 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/20 FROM Millennium Road Airedale Business Centre Keighley Road Skipton North Yorkshire BD23 2UB | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/20 FROM Millennium Road Airedale Business Centre Keighley Road Skipton North Yorkshire BD23 2UB | |
SH01 | 06/11/19 STATEMENT OF CAPITAL GBP 860000 | |
SH10 | Particulars of variation of rights attached to shares | |
RES10 | Resolutions passed:
| |
SH08 | Change of share class name or designation | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Mark Peter Bentley on 2019-06-14 | |
AP01 | DIRECTOR APPOINTED MR EDWARD JAMES BENTLEY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 13/06/18 STATEMENT OF CAPITAL;GBP 760000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 14/06/17 STATEMENT OF CAPITAL;GBP 760000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 15/12/2016 | |
RES14 | Resolutions passed:
| |
LATEST SOC | 13/01/17 STATEMENT OF CAPITAL;GBP 760000 | |
SH01 | 15/12/16 STATEMENT OF CAPITAL GBP 760000 | |
AD03 | Registers moved to registered inspection location of Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP | |
AD02 | Register inspection address changed to Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
SH02 | Statement of capital on 2016-02-02 GBP360,000 | |
LATEST SOC | 19/07/16 STATEMENT OF CAPITAL;GBP 360000 | |
AR01 | 02/06/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028236180010 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028236180010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028236180009 | |
LATEST SOC | 25/06/15 STATEMENT OF CAPITAL;GBP 400000 | |
AR01 | 02/06/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR OMER KHAN on 2015-06-24 | |
TM02 | Termination of appointment of Julie Mary Bentley on 2015-04-16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE MARY BENTLEY / 12/05/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PHILIP BENTLEY / 12/05/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/15 FROM Millennium Road Skipton North Yorkshire BD23 2UB | |
AP03 | Appointment of Omer Khan as company secretary on 2015-04-16 | |
LATEST SOC | 14/08/14 STATEMENT OF CAPITAL;GBP 400000 | |
AR01 | 02/06/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 02/06/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 02/06/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
AR01 | 02/06/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AR01 | 02/06/10 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PHILIP BENTLEY / 15/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARY BENTLEY / 15/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JULIE MARY BENTLEY / 15/12/2009 | |
363a | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/06/05 FROM: AIREDALE BUSINESS CENTRE MILLENNIUM ROAD SKIPTON NORTH YORKSHIRE BD23 2UB | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 25/07/03 | |
363s | RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 12/06/02 | |
363s | RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
SRES01 | ALTER MEM AND ARTS 04/01/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 03/06/99; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 03/06/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 03/06/97; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/06/96; NO CHANGE OF MEMBERS | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/12/95 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 03/06/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
363s | RETURN MADE UP TO 03/06/94; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/12/93 FROM: GRAY THWAITE 39 CLITHEROE RD WHALLEY BLACKBURN LANCS BB6 9AD | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Resolution | 2020-12-30 |
Appointmen | 2020-12-30 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 9 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Outstanding | HYUNDAI CAPITAL UK LIMITED | ||
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Outstanding | LLOYDS BANK PLC | |
CHARGE OVER BULK DEPOSIT & OTHER RECEIVABLES | Satisfied | FORD CREDIT EUROPE PLC | |
SINGLE DEBENTURE | Outstanding | LLOYDS BANK PLC | |
LEGAL CHARGE | Outstanding | LLOYDS BANK PLC | |
DEBENTURE | Outstanding | FORD CREDIT EUROPE PLC | |
CHARGE ON VEHICLE STOCKS | Outstanding | FORD CREDIT EUROPE PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BENTLEY & BENTLEY LIMITED
BENTLEY & BENTLEY LIMITED owns 1 domain names.
skipton-ford.co.uk
The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as BENTLEY & BENTLEY LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | BENTLEY & BENTLEY LIMITED | Event Date | 2020-12-30 |
Initiating party | Event Type | Appointmen | |
Defending party | BENTLEY & BENTLEY LIMITED | Event Date | 2020-12-30 |
Name of Company: BENTLEY & BENTLEY LIMITED Company Number: 02823618 Trading Name: Skipton Ford & Mazda Nature of Business: Sale of new cars and light motor vehicles, Sale of used cars and light motor… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |