Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BENTINCK PROPERTY INVESTORS LIMITED
Company Information for

BENTINCK PROPERTY INVESTORS LIMITED

BRENTWOOD, ESSEX, CM13 3BE,
Company Registration Number
05223569
Private Limited Company
Dissolved

Dissolved 2018-03-08

Company Overview

About Bentinck Property Investors Ltd
BENTINCK PROPERTY INVESTORS LIMITED was founded on 2004-09-07 and had its registered office in Brentwood. The company was dissolved on the 2018-03-08 and is no longer trading or active.

Key Data
Company Name
BENTINCK PROPERTY INVESTORS LIMITED
 
Legal Registered Office
BRENTWOOD
ESSEX
CM13 3BE
Other companies in WD17
 
Previous Names
WEALDTOWER LIMITED06/04/2005
Filing Information
Company Number 05223569
Date formed 2004-09-07
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2018-03-08
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 09:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BENTINCK PROPERTY INVESTORS LIMITED
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.

Company Officers of BENTINCK PROPERTY INVESTORS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE MARY NEILL
Company Secretary 2004-12-07
CHRISTINE MARY NEILL
Director 2004-12-07
JAMES SMART NEILL
Director 2004-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2004-09-07 2004-12-07
LONDON LAW SERVICES LIMITED
Nominated Director 2004-09-07 2004-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE MARY NEILL PALMETTO PROPERTY MANAGERS LIMITED Company Secretary 2004-12-07 CURRENT 2004-09-23 Dissolved 2015-03-31
CHRISTINE MARY NEILL PALMETTO PROPERTIES LIMITED Company Secretary 2002-12-03 CURRENT 2002-12-03 Dissolved 2015-03-31
CHRISTINE MARY NEILL PALMETTO PROPERTIES (OXFORD) LIMITED Company Secretary 2002-12-03 CURRENT 2002-12-03 Dissolved 2018-08-09
CHRISTINE MARY NEILL PALMETTO PROPERTY MANAGERS LIMITED Director 2004-12-07 CURRENT 2004-09-23 Dissolved 2015-03-31
JAMES SMART NEILL STATIONFIELDS MANAGEMENT COMPANY LIMITED Director 2008-12-05 CURRENT 2001-06-04 Dissolved 2017-10-10
JAMES SMART NEILL PALMETTO PROPERTY MANAGERS LIMITED Director 2004-12-07 CURRENT 2004-09-23 Dissolved 2015-03-31
JAMES SMART NEILL PALMETTO PROPERTIES LIMITED Director 2002-12-03 CURRENT 2002-12-03 Dissolved 2015-03-31
JAMES SMART NEILL PALMETTO PROPERTIES (OXFORD) LIMITED Director 2002-12-03 CURRENT 2002-12-03 Dissolved 2018-08-09

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
2018-03-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-12-08LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2017 FROM C/O HILLIER HOPKINS LLP RADIUS HOUSE FIRST FLOOR 51 CLARENDON ROAD WATFORD WD17 1HP
2017-02-164.20STATEMENT OF AFFAIRS/4.19
2017-02-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-16LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-02-164.20STATEMENT OF AFFAIRS/4.19
2017-02-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-16LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2015-12-22AA31/03/15 TOTAL EXEMPTION SMALL
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-14AR0107/09/15 FULL LIST
2014-12-29AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-01AR0107/09/14 FULL LIST
2013-12-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-06AR0107/09/13 FULL LIST
2013-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2013 FROM C/O C/O HILLIER HOPKINS LLP 64 CLARENDON ROAD WATFORD HERTS WD17 1DA UNITED KINGDOM
2012-10-11AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-11AR0107/09/12 FULL LIST
2012-07-25AA01PREVSHO FROM 30/04/2012 TO 31/03/2012
2012-02-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-01-12AA30/04/11 TOTAL EXEMPTION SMALL
2011-09-20AR0107/09/11 FULL LIST
2010-11-22AA30/04/10 TOTAL EXEMPTION SMALL
2010-09-29AR0107/09/10 FULL LIST
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MARY NEILL / 01/10/2009
2010-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 64 CLARENDON ROAD WATFORD HERTS WD17 1DA
2010-02-02AA30/04/09 TOTAL EXEMPTION SMALL
2009-09-17363aRETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS
2008-12-16AA30/04/08 TOTAL EXEMPTION SMALL
2008-10-17363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-03-03AA30/04/07 TOTAL EXEMPTION SMALL
2008-03-03225ACC. REF. DATE SHORTENED FROM 30/09/2007 TO 30/04/2007
2007-10-08363aRETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
2007-07-16287REGISTERED OFFICE CHANGED ON 16/07/07 FROM: ST MARTINS HOUSE 31-35 CLARENDON RD WATFORD HERTFORDSHIRE WD17 1JF
2007-06-05395PARTICULARS OF MORTGAGE/CHARGE
2007-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-01-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-07288cDIRECTOR'S PARTICULARS CHANGED
2006-11-30363aRETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS
2006-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-10-07363aRETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS
2005-04-06CERTNMCOMPANY NAME CHANGED WEALDTOWER LIMITED CERTIFICATE ISSUED ON 06/04/05
2005-01-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-18288aNEW DIRECTOR APPOINTED
2005-01-18288bDIRECTOR RESIGNED
2005-01-18288bSECRETARY RESIGNED
2005-01-18287REGISTERED OFFICE CHANGED ON 18/01/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2004-09-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BENTINCK PROPERTY INVESTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2017-02-10
Appointment of Liquidators2017-02-10
Meetings of Creditors2017-01-24
Fines / Sanctions
No fines or sanctions have been issued against BENTINCK PROPERTY INVESTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-02-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-06-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-09-30
Annual Accounts
2015-03-31

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 BENTINCK PROPERTY INVESTORS LIMITED

Intangible Assets
Patents
We have not found any records of BENTINCK PROPERTY INVESTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BENTINCK PROPERTY INVESTORS LIMITED
Trademarks
We have not found any records of BENTINCK PROPERTY INVESTORS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED TRAIN4ALL LIMITED 2009-01-03 Outstanding

We have found 1 mortgage charges which are owed to BENTINCK PROPERTY INVESTORS LIMITED

Income
Government Income
We have not found government income sources for BENTINCK PROPERTY INVESTORS 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 (41100 - Development of building projects) as BENTINCK PROPERTY INVESTORS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BENTINCK PROPERTY INVESTORS 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 TypeResolutions for Winding-up
Defending partyBENTINCK PROPERTY INVESTORS LIMITEDEvent Date2017-01-31
At a General Meeting of the above named Company, duly convened, and held at FRP Advisory LLP, 110 Cannon Street, London, EC4N 6EU on 31 January 2017 at 10.30 am the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Glyn Mummery and Paul Atkinson , both of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE , (IP Nos 8996 and 9314) be and are hereby appointed Joint Liquidators for the purposes of such winding up. For further details contact: The Joint Liquidators, Email: cp.Brentwood@frpadvisory.com James Smart Neill , Chairman : Ag FF110881
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBENTINCK PROPERTY INVESTORS LIMITEDEvent Date2017-01-31
Liquidator's name and address: Glyn Mummery and Paul Atkinson , both of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE . : For further details contact: The Joint Liquidators, Email: cp.Brentwood@frpadvisory.com Ag FF110881
 
Initiating party Event TypeMeetings of Creditors
Defending partyBENTINCK PROPERTY INVESTORS LIMITEDEvent Date2017-01-20
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at FRP Advisory LLP, 110 Cannon Street, London, EC4N 6EU on 31 January 2017 at 10.45 am for the purposes mentioned in sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening of the meeting. A proof of debt and proxy form which, if intended to be used for voting at the meeting must be duly completed and lodged with the Company at Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE not later than 12.00 noon on the business day preceding the date of the meeting. In accordance with section 98(2)(b) a list of names and addresses of the Companys creditors will be available for inspection, free of charge, at FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE , on the two business days preceding the date of the meeting, between the hours of 10.00 am and 4.00 pm. Further details contact: Amy Coppen, Tel: 01277 503 317 Ag EF102172
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BENTINCK PROPERTY INVESTORS 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 BENTINCK PROPERTY INVESTORS 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.