Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BENTLEY-LEEK PROPERTIES LIMITED
Company Information for

BENTLEY-LEEK PROPERTIES LIMITED

BDO LLP, 55 BAKER STREET, LONDON, W1U 7EU,
Company Registration Number
04828865
Private Limited Company
Liquidation

Company Overview

About Bentley-leek Properties Ltd
BENTLEY-LEEK PROPERTIES LIMITED was founded on 2003-07-10 and has its registered office in London. The organisation's status is listed as "Liquidation". Bentley-leek Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BENTLEY-LEEK PROPERTIES LIMITED
 
Legal Registered Office
BDO LLP
55 BAKER STREET
LONDON
W1U 7EU
Other companies in W1U
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BENTLEY-LEEK PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDO EMPLOYMENT SERVICES LIMITED   RUSSELL SQUARE HOUSE TV LIMITED   BDO (VAT AGENTS) LIMITED   PRO-EX (UK) LTD
Is this data useful to you?
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.
Companies with same name BENTLEY-LEEK PROPERTIES LIMITED
The following companies were found which have the same name as BENTLEY-LEEK PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of BENTLEY-LEEK PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
BRIAN YATES
Company Secretary 2009-12-14
MARK ANDREW BENTLEY-LEEK
Director 2003-07-10
MUSTAFA DERVISH
Director 2003-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
MUSTAFA DERVISH
Company Secretary 2009-10-23 2009-12-14
CHARLES TIMOTHY TREADWELL
Company Secretary 2006-09-12 2009-10-23
STEVEN JAMES WARREN
Company Secretary 2005-07-28 2006-09-12
MARK ANDREW BENTLEY-LEEK
Company Secretary 2003-07-10 2005-07-28
MICHAEL DAVID BRADFORD
Director 2003-09-02 2005-07-01
PAUL ARTHUR CHEVERALL
Director 2003-09-02 2005-07-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-07-10 2003-07-10
WATERLOW NOMINEES LIMITED
Nominated Director 2003-07-10 2003-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANDREW BENTLEY-LEEK LUSSO PLANNING & DESIGN LIMITED Director 2008-03-11 CURRENT 2008-03-11 Dissolved 2017-02-02
MARK ANDREW BENTLEY-LEEK EXTRA FINANCIAL RISK RATINGS LTD Director 2005-08-01 CURRENT 2005-08-01 Dissolved 2015-03-31
MUSTAFA DERVISH LUSSO PLANNING & DESIGN LIMITED Director 2008-03-11 CURRENT 2008-03-11 Dissolved 2017-02-02
MUSTAFA DERVISH BENTLEY-LEEK PROPERTIES (JV1) LIMITED Director 2006-09-21 CURRENT 2006-09-21 Dissolved 2017-02-21
MUSTAFA DERVISH EXTRA FINANCIAL RISK RATINGS LTD Director 2005-08-01 CURRENT 2005-08-01 Dissolved 2015-03-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-17Voluntary liquidation Statement of receipts and payments to 2023-09-19
2022-12-14Removal of liquidator by court order
2022-12-14LIQ10Removal of liquidator by court order
2022-11-30NDISCNotice to Registrar of Companies of Notice of disclaimer
2022-11-25LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-19
2021-12-01LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-19
2020-12-11LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-19
2019-11-14LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-19
2018-11-08LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-19
2017-11-29LIQ03Voluntary liquidation Statement of receipts and payments to 2017-09-19
2016-12-223.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/12/2016
2016-12-22RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.7:IP NO.PR100486,PR003050
2016-12-223.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2016
2016-12-223.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/12/2016
2016-12-22RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.9:IP NO.PR100486,PR003050
2016-12-223.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2016
2016-12-223.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/04/2016
2016-12-22RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.8:IP NO.PR100486,PR003050
2016-12-223.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/12/2016
2016-12-223.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2016
2016-12-223.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/04/2016
2016-12-014.68 Liquidators' statement of receipts and payments to 2016-09-19
2016-04-013.6Receiver abstract summary of receipts and payments brought down to 2016-03-19
2016-03-313.6Receiver abstract summary of receipts and payments brought down to 2016-03-18
2016-03-31RM02Notice of ceasing to act as receiver or manager
2016-01-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2015
2016-01-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/04/2015
2016-01-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2014
2016-01-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/04/2014
2015-12-303.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/04/2015
2015-12-303.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/10/2015
2015-12-303.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2015
2015-12-303.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/04/2015
2015-12-303.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/04/2014
2015-12-303.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2014
2015-12-303.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2015
2015-12-303.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2015
2015-11-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2015
2015-04-28RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.9:IP NO.PR003050,PR100486
2015-04-28RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.8:IP NO.PR003050,PR100486
2015-04-153.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/10/2014
2014-12-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2014
2014-07-083.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/04/2014
2014-07-083.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/04/2013
2014-07-083.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/10/2013
2014-07-083.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/10/2012
2014-07-02RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.6:IP NO.PR100761,PR100072
2014-06-20RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.6:IP NO.PR100072,PR100447,PR100761
2014-03-28RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.7:IP NO.PR003050,PR100486
2013-12-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2013
2013-08-09RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.6:IP NO.PR100447,PR100072
2013-05-22RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.PR100071,PR100447
2013-01-213.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/09/2012
2012-12-063.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/11/2012
2012-09-274.48NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE
2012-09-202.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-05-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/03/2012
2012-01-032.26B[AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE
2011-12-292.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2011-12-222.26B[AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE
2011-12-052.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2011-11-30LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-11-212.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-11-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2011-11-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2011-11-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2011-11-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-11-01LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-11-013.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/10/2011
2011-10-31LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2011-10-31LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2011-10-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2011-10-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2011-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2011 FROM ST NICHOLAS HOUSE 14 THE MOUNT GUILDFORD SURREY GU2 4HN
2011-10-062.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-10-04LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-09-21DISS40DISS40 (DISS40(SOAD))
2011-08-17LATEST SOC17/08/11 STATEMENT OF CAPITAL;GBP 100
2011-08-17AR0110/07/11 FULL LIST
2011-02-02AUDAUDITOR'S RESIGNATION
2010-12-07AA31/12/09 TOTAL EXEMPTION SMALL
2010-12-02AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08
2010-12-02AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07
2010-12-02AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2010-12-02AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2010-08-05AR0110/07/10 FULL LIST
2010-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2010-05-06MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 26
2010-03-12MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 25
2010-03-02GAZ1FIRST GAZETTE
2009-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2009-12-14TM02APPOINTMENT TERMINATED, SECRETARY MUSTAFA DERVISH
2009-12-14AP03SECRETARY APPOINTED MR BRIAN YATES
2009-11-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-11-09AP03SECRETARY APPOINTED MUSTAFA DERVISH
2009-11-09TM02APPOINTMENT TERMINATED, SECRETARY CHARLES TREADWELL
2009-08-24363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-02-05AA31/12/06 TOTAL EXEMPTION SMALL
2009-02-05AA31/12/07 TOTAL EXEMPTION SMALL
2009-01-09AUDAUDITOR'S RESIGNATION
2008-09-23363(287)REGISTERED OFFICE CHANGED ON 23/09/08
2008-09-23363sRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-09-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-08-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
Industry Information
SIC/NAIC Codes
4521 - Gen construction & civil engineer
7011 - Development & sell real estate


Licences & Regulatory approval
We could not find any licences issued to BENTLEY-LEEK PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2011-11-09
Appointment of Administrators2011-10-07
Petitions to Wind Up (Companies)2011-09-07
Proposal to Strike Off2010-03-02
Fines / Sanctions
No fines or sanctions have been issued against BENTLEY-LEEK PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 15
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2010-01-07 Satisfied HANDF FINANCE LIMITED
LEGAL MORTGAGE OF PROPERTY 2010-01-07 Satisfied HANDF FINANCE LIMITED
LEGAL CHARGE 2009-12-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2008-08-13 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-05-20 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-01-31 Outstanding CLYDESDALE BANK PLC
LEGAL CHARGE 2007-09-26 Outstanding KAUPTHING, SINGER & FRIEDLANDER LIMITED
LEGAL CHARGE 2007-09-13 Outstanding THE MORTGAGE TRUST LIMITED
LEGAL CHARGE 2007-08-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-02-15 Satisfied KAUPTHING, SINGER & FRIEDLANDER LIMITED
THIRD PARTY LEGAL CHARGE 2006-11-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-09-08 Satisfied KAUPTHING SINGER & FRIEDLANDER LIMITED
LEGAL CHARGE 2006-08-25 Satisfied KAUPTHING SINGER & FRIEDLANDER LIMITED
LEGAL CHARGE 2006-06-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-05-24 Satisfied SINGER & FRIEDLANDER LIMITED
LEGAL CHARGE 2005-11-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-08-11 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-08-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-05-21 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2005-05-06 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEED OF CHARGE 2005-04-27 Satisfied CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2005-04-27 Satisfied CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 2004-10-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-03-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-03-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-01-13 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of BENTLEY-LEEK PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BENTLEY-LEEK PROPERTIES LIMITED
Trademarks
We have not found any records of BENTLEY-LEEK PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BENTLEY-LEEK PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as BENTLEY-LEEK PROPERTIES LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where BENTLEY-LEEK PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyBENTLEY-LEEK PROPERTIES LIMITEDEvent Date2011-09-29
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 TypeAppointment of Administrators
Defending partyBENTLEY-LEEK PROPERTIES LIMITEDEvent Date2011-09-29
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 CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyBENTLEY-LEEK PROPERTIES LIMITEDEvent Date2011-07-15
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 TypeProposal to Strike Off
Defending partyBENTLEY-LEEK PROPERTIES LIMITEDEvent Date2010-03-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BENTLEY-LEEK PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BENTLEY-LEEK PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.