Dissolved 2018-03-08
Company Information for BENTINCK PROPERTY INVESTORS LIMITED
BRENTWOOD, ESSEX, CM13 3BE,
|
Company Registration Number
05223569
Private Limited Company
Dissolved Dissolved 2018-03-08 |
Company Name | ||
---|---|---|
BENTINCK PROPERTY INVESTORS LIMITED | ||
Legal Registered Office | ||
BRENTWOOD ESSEX CM13 3BE Other companies in WD17 | ||
Previous Names | ||
|
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINE MARY NEILL |
||
CHRISTINE MARY NEILL |
||
JAMES SMART NEILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PALMETTO PROPERTY MANAGERS LIMITED | Company Secretary | 2004-12-07 | CURRENT | 2004-09-23 | Dissolved 2015-03-31 | |
PALMETTO PROPERTIES LIMITED | Company Secretary | 2002-12-03 | CURRENT | 2002-12-03 | Dissolved 2015-03-31 | |
PALMETTO PROPERTIES (OXFORD) LIMITED | Company Secretary | 2002-12-03 | CURRENT | 2002-12-03 | Dissolved 2018-08-09 | |
PALMETTO PROPERTY MANAGERS LIMITED | Director | 2004-12-07 | CURRENT | 2004-09-23 | Dissolved 2015-03-31 | |
STATIONFIELDS MANAGEMENT COMPANY LIMITED | Director | 2008-12-05 | CURRENT | 2001-06-04 | Dissolved 2017-10-10 | |
PALMETTO PROPERTY MANAGERS LIMITED | Director | 2004-12-07 | CURRENT | 2004-09-23 | Dissolved 2015-03-31 | |
PALMETTO PROPERTIES LIMITED | Director | 2002-12-03 | CURRENT | 2002-12-03 | Dissolved 2015-03-31 | |
PALMETTO PROPERTIES (OXFORD) LIMITED | Director | 2002-12-03 | CURRENT | 2002-12-03 | Dissolved 2018-08-09 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/2017 FROM C/O HILLIER HOPKINS LLP RADIUS HOUSE FIRST FLOOR 51 CLARENDON ROAD WATFORD WD17 1HP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 05/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/09/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/09/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 07/09/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/2013 FROM C/O C/O HILLIER HOPKINS LLP 64 CLARENDON ROAD WATFORD HERTS WD17 1DA UNITED KINGDOM | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/09/12 FULL LIST | |
AA01 | PREVSHO FROM 30/04/2012 TO 31/03/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/09/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MARY NEILL / 01/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 64 CLARENDON ROAD WATFORD HERTS WD17 1DA | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/2007 TO 30/04/2007 | |
363a | RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/07/07 FROM: ST MARTINS HOUSE 31-35 CLARENDON RD WATFORD HERTFORDSHIRE WD17 1JF | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED WEALDTOWER LIMITED CERTIFICATE ISSUED ON 06/04/05 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/01/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2017-02-10 |
Appointment of Liquidators | 2017-02-10 |
Meetings of Creditors | 2017-01-24 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND 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 BENTINCK PROPERTY INVESTORS LIMITED
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
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 |
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | BENTINCK PROPERTY INVESTORS LIMITED | Event Date | 2017-01-31 |
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 Type | Appointment of Liquidators | |
Defending party | BENTINCK PROPERTY INVESTORS LIMITED | Event Date | 2017-01-31 |
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 Type | Meetings of Creditors | |
Defending party | BENTINCK PROPERTY INVESTORS LIMITED | Event Date | 2017-01-20 |
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 | |||
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. |