Liquidation
Company Information for BENTLEY-LEEK PROPERTIES LIMITED
BDO LLP, 55 BAKER STREET, LONDON, W1U 7EU,
|
Company Registration Number
04828865
Private Limited Company
Liquidation |
Company Name | |
---|---|
BENTLEY-LEEK PROPERTIES LIMITED | |
Legal Registered Office | |
BDO LLP 55 BAKER STREET LONDON W1U 7EU Other companies in W1U | |
Company Number | 04828865 | |
---|---|---|
Company ID Number | 04828865 | |
Date formed | 2003-07-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2009 | |
Account next due | 30/09/2011 | |
Latest return | 10/07/2011 | |
Return next due | 07/08/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-12-31 11:03:20 |
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-LEEK PROPERTIES (JV1) LIMITED | 24 BRIDLEWAY BILLERICAY ESSEX CM11 1DP | Dissolved | Company formed on the 2006-09-21 | |
BENTLEY-LEEK PROPERTIES (JV2) LTD | BDO 55 BAKER STREET BAKER STREET LONDON W1U 7EU | Dissolved | Company formed on the 2005-03-11 | |
BENTLEY-LEEK PROPERTIES (JV3) LTD | 5 STIRLING COURT STIRLING WAY BOREHAMWOOD WD6 2FX | Active | Company formed on the 2007-02-28 |
Officer | Role | Date Appointed |
---|---|---|
BRIAN YATES |
||
MARK ANDREW BENTLEY-LEEK |
||
MUSTAFA DERVISH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MUSTAFA DERVISH |
Company Secretary | ||
CHARLES TIMOTHY TREADWELL |
Company Secretary | ||
STEVEN JAMES WARREN |
Company Secretary | ||
MARK ANDREW BENTLEY-LEEK |
Company Secretary | ||
MICHAEL DAVID BRADFORD |
Director | ||
PAUL ARTHUR CHEVERALL |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LUSSO PLANNING & DESIGN LIMITED | Director | 2008-03-11 | CURRENT | 2008-03-11 | Dissolved 2017-02-02 | |
EXTRA FINANCIAL RISK RATINGS LTD | Director | 2005-08-01 | CURRENT | 2005-08-01 | Dissolved 2015-03-31 | |
LUSSO PLANNING & DESIGN LIMITED | Director | 2008-03-11 | CURRENT | 2008-03-11 | Dissolved 2017-02-02 | |
BENTLEY-LEEK PROPERTIES (JV1) LIMITED | Director | 2006-09-21 | CURRENT | 2006-09-21 | Dissolved 2017-02-21 | |
EXTRA FINANCIAL RISK RATINGS LTD | Director | 2005-08-01 | CURRENT | 2005-08-01 | Dissolved 2015-03-31 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-09-19 | ||
Removal of liquidator by court order | ||
LIQ10 | Removal of liquidator by court order | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-09-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-09-19 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/12/2016 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.7:IP NO.PR100486,PR003050 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2016 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/12/2016 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.9:IP NO.PR100486,PR003050 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2016 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/04/2016 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.8:IP NO.PR100486,PR003050 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/12/2016 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2016 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/04/2016 | |
4.68 | Liquidators' statement of receipts and payments to 2016-09-19 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2016-03-19 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2016-03-18 | |
RM02 | Notice of ceasing to act as receiver or manager | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2015 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/04/2015 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2014 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/04/2014 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/04/2015 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/10/2015 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2015 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/04/2015 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/04/2014 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2014 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2015 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2015 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.9:IP NO.PR003050,PR100486 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.8:IP NO.PR003050,PR100486 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/10/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2014 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/04/2014 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/04/2013 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/10/2013 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/10/2012 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.6:IP NO.PR100761,PR100072 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.6:IP NO.PR100072,PR100447,PR100761 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.7:IP NO.PR003050,PR100486 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2013 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.6:IP NO.PR100447,PR100072 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.PR100071,PR100447 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/09/2012 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/11/2012 | |
4.48 | NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/03/2012 | |
2.26B | [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.26B | [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/10/2011 | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/2011 FROM ST NICHOLAS HOUSE 14 THE MOUNT GUILDFORD SURREY GU2 4HN | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 17/08/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/07/11 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
AR01 | 10/07/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 26 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 25 | |
GAZ1 | FIRST GAZETTE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MUSTAFA DERVISH | |
AP03 | SECRETARY APPOINTED MR BRIAN YATES | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
AP03 | SECRETARY APPOINTED MUSTAFA DERVISH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHARLES TREADWELL | |
363a | RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS | |
AA | 31/12/06 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AUD | AUDITOR'S RESIGNATION | |
363(287) | REGISTERED OFFICE CHANGED ON 23/09/08 | |
363s | RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23 |
Meetings of Creditors | 2011-11-09 |
Appointment of Administrators | 2011-10-07 |
Petitions to Wind Up (Companies) | 2011-09-07 |
Proposal to Strike Off | 2010-03-02 |
Total # Mortgages/Charges | 26 |
---|---|
Mortgages/Charges outstanding | 15 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | HANDF FINANCE LIMITED | |
LEGAL MORTGAGE OF PROPERTY | Satisfied | HANDF FINANCE LIMITED | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL CHARGE | Outstanding | KAUPTHING, SINGER & FRIEDLANDER LIMITED | |
LEGAL CHARGE | Outstanding | THE MORTGAGE TRUST LIMITED | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | KAUPTHING, SINGER & FRIEDLANDER LIMITED | |
THIRD PARTY LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | KAUPTHING SINGER & FRIEDLANDER LIMITED | |
LEGAL CHARGE | Satisfied | KAUPTHING SINGER & FRIEDLANDER LIMITED | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | SINGER & FRIEDLANDER LIMITED | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
LEGAL CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
DEED OF CHARGE | Satisfied | CAPITAL HOME LOANS LIMITED | |
DEED OF CHARGE | Satisfied | CAPITAL HOME LOANS LIMITED | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as BENTLEY-LEEK PROPERTIES LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | BENTLEY-LEEK PROPERTIES LIMITED | Event Date | 2011-09-29 |
In the High Court of Justice (Chancery Division) Companies Court case number 8118 Notice is hereby given pursuant Legislation section: Paragraph 51 of Schedule B1 of the Legislation: Insolvency Act 1986 , that a meeting of the creditors of the above-named Company will be held at 55 Baker Street, London W1U 7EU on 28 November 2011 at 11.30 am for the purposes of considering and, if thought fit, approving the proposals of the Joint Administrators for achieving the aim of the Administration Order, and also to consider establishing and, if thought fit, to appoint a creditors committee. A person authorised under Section 323 of the Companies Act 2006 to represent a corporation must produce to the Chairman of the meeting a copy of the resolution from which their authority is derived. The copy resolution must be under seal of the corporation, or certified by the secretary or director of the corporation as a true copy. Please note that a creditor is entitled to vote only if he has delivered to the Joint Administrators not later than 12.00 hrs on 25 November 2011 details in writing of the debt claimed to be due from the Company, and the claim has been duly admitted under the provisions of the Insolvency Rules 1986 and there has been lodged with the Joint Administrators any proxy which the creditor intends to be used on his behalf. Malcolm Cohen Office holder capacity: Joint Administrator : Malcolm Cohen (IP Number 6825) and Sarah Megan Rayment (IP Number 9162) of BDO LLP , 55 Baker Street, London W1U 7EU were appointed as Joint Administrators of the Company on 29 September 2011 . The Companys registered office is 55 Baker Street, London W1U 7EU and the Companys principal trading address is St Nicholas House, 14 The Mount, Guildford, Surrey GU2 4HN. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | BENTLEY-LEEK PROPERTIES LIMITED | Event Date | 2011-09-29 |
In the High Court of Justice (Chancery Division) Companies Court case number 8118 Malcolm Cohen and Sarah Megan Rayment (IP Nos 6825 and 9162 ) both of BDO LLP, 55 Baker Street, London W1U 7EU : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | BENTLEY-LEEK PROPERTIES LIMITED | Event Date | 2011-07-15 |
In the High Court of Justice (Chancery Division) Companies Court case number 6240 A Petition to wind up the above-named Company, Registration Number 04828865, of St Nicholas House, 14 The Mount, Guildford, Surrey GU2 4HN , presented on 15 July 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 19 September 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 18 September 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6770 . (Ref SLR 1536398/37/G.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BENTLEY-LEEK PROPERTIES LIMITED | Event Date | 2010-03-02 |
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. |