Dissolved
Dissolved 2016-06-28
Company Information for BENTINCK CANNING PROPERTIES LIMITED
RUISLIP, MIDDLESEX, HA4,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-06-28 |
Company Name | |
---|---|
BENTINCK CANNING PROPERTIES LIMITED | |
Legal Registered Office | |
RUISLIP MIDDLESEX | |
Company Number | 05676194 | |
---|---|---|
Date formed | 2006-01-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-01-31 | |
Date Dissolved | 2016-06-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-08-13 17:58:32 |
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 |
---|---|---|
BEN WILLIAM LYNCH |
||
LIAM DESMOND KERAN |
||
BEN WILLIAM LYNCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRENDA LYNCH |
Company Secretary | ||
LESLIE LYNCH |
Director | ||
CAROL ELSIE WHITMAN |
Company Secretary | ||
JAMES PERCIVAL WHITMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASPECT PROPERTY SERVICES (HARLESDEN) LIMITED | Director | 2008-05-19 | CURRENT | 2007-10-11 | Active | |
LYNCHDELL PROPERTIES LIMITED | Director | 2016-02-05 | CURRENT | 2016-02-05 | Active | |
MAPLE BUILD LIMITED | Director | 2013-12-20 | CURRENT | 2013-12-20 | Dissolved 2015-10-27 | |
ABERCROMBIE PROPERTIES LIMITED | Director | 2012-10-08 | CURRENT | 2001-10-18 | Dissolved 2016-12-20 | |
ASPECT PROPERTY SERVICES (HARLESDEN) LIMITED | Director | 2007-10-11 | CURRENT | 2007-10-11 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/2015 FROM BATCHWORTH HOUSE BATCHWORTH PLACE CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1JE | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/01/15 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED LIAM DESMOND KERAN | |
AP01 | DIRECTOR APPOINTED BEN WILLIAM LYNCH | |
AP03 | SECRETARY APPOINTED BEN WILLIAM LYNCH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRENDA LYNCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLIE LYNCH | |
LATEST SOC | 05/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/01/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 16/01/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/01/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/01/10 FULL LIST | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES WHITMAN | |
288b | APPOINTMENT TERMINATED SECRETARY CAROL WHITMAN | |
288a | SECRETARY APPOINTED BRENDA LYNCH | |
288a | DIRECTOR APPOINTED LESLIE LYNCH | |
363a | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/05/06 FROM: 24 CHURCH STREET RICKMANSWORTH HERTS WD3 1DD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE OVER DEPOSIT | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
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 CANNING PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BENTINCK CANNING PROPERTIES LIMITED are:
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. |