Company NameBentinck Property Investors Limited
Company StatusDissolved
Company Number05223569
CategoryPrivate Limited Company
Incorporation Date7 September 2004(19 years, 7 months ago)
Dissolution Date8 March 2018 (6 years, 1 month ago)
Previous NameWealdtower Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Christine Mary Neill
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2004(3 months after company formation)
Appointment Duration13 years, 3 months (closed 08 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Station Road
Harpenden
Hertfordshire
AL5 4SQ
Director NameJames Smart Neill
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2004(3 months after company formation)
Appointment Duration13 years, 3 months (closed 08 March 2018)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address15 Station Road
Harpenden
Hertfordshire
AL5 4SQ
Secretary NameMrs Christine Mary Neill
NationalityBritish
StatusClosed
Appointed07 December 2004(3 months after company formation)
Appointment Duration13 years, 3 months (closed 08 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Station Road
Harpenden
Hertfordshire
AL5 4SQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 September 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 September 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1James Smart Neill
100.00%
Ordinary

Financials

Year2014
Net Worth-£218,374
Cash£14,052
Current Liabilities£532,427

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

8 February 2012Delivered on: 17 February 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 May 2007Delivered on: 5 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Victoria business park victoria avenue chard somerset. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

8 March 2018Final Gazette dissolved following liquidation (1 page)
8 December 2017Return of final meeting in a creditors' voluntary winding up (23 pages)
9 March 2017Satisfaction of charge 1 in full (4 pages)
9 March 2017Satisfaction of charge 1 in full (4 pages)
9 March 2017Satisfaction of charge 2 in full (4 pages)
9 March 2017Satisfaction of charge 2 in full (4 pages)
20 February 2017Registered office address changed from C/O Hillier Hopkins Llp Radius House First Floor 51 Clarendon Road Watford WD17 1HP to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 20 February 2017 (2 pages)
20 February 2017Registered office address changed from C/O Hillier Hopkins Llp Radius House First Floor 51 Clarendon Road Watford WD17 1HP to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 20 February 2017 (2 pages)
16 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-31
(1 page)
16 February 2017Statement of affairs with form 4.19 (6 pages)
16 February 2017Appointment of a voluntary liquidator (1 page)
16 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-31
(1 page)
16 February 2017Appointment of a voluntary liquidator (1 page)
16 February 2017Statement of affairs with form 4.19 (6 pages)
5 October 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(5 pages)
14 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(5 pages)
14 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(5 pages)
1 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(5 pages)
1 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 November 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(5 pages)
6 November 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(5 pages)
6 November 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(5 pages)
29 July 2013Registered office address changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom on 29 July 2013 (1 page)
29 July 2013Registered office address changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom on 29 July 2013 (1 page)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
25 July 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
25 July 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
22 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
22 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Mrs Christine Mary Neill on 1 October 2009 (2 pages)
29 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Mrs Christine Mary Neill on 1 October 2009 (2 pages)
29 September 2010Registered office address changed from 64 Clarendon Road Watford Herts WD17 1DA on 29 September 2010 (1 page)
29 September 2010Registered office address changed from 64 Clarendon Road Watford Herts WD17 1DA on 29 September 2010 (1 page)
29 September 2010Director's details changed for Mrs Christine Mary Neill on 1 October 2009 (2 pages)
29 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
17 September 2009Return made up to 07/09/09; full list of members (3 pages)
17 September 2009Return made up to 07/09/09; full list of members (3 pages)
16 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
16 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
17 October 2008Return made up to 07/09/08; full list of members (3 pages)
17 October 2008Return made up to 07/09/08; full list of members (3 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
3 March 2008Prev sho from 30/09/2007 to 30/04/2007 (1 page)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
3 March 2008Prev sho from 30/09/2007 to 30/04/2007 (1 page)
8 October 2007Return made up to 07/09/07; full list of members (2 pages)
8 October 2007Return made up to 07/09/07; full list of members (2 pages)
16 July 2007Registered office changed on 16/07/07 from: st martins house 31-35 clarendon rd watford hertfordshire WD17 1JF (1 page)
16 July 2007Registered office changed on 16/07/07 from: st martins house 31-35 clarendon rd watford hertfordshire WD17 1JF (1 page)
5 June 2007Particulars of mortgage/charge (3 pages)
5 June 2007Particulars of mortgage/charge (3 pages)
4 May 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
4 May 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
7 January 2007Secretary's particulars changed;director's particulars changed (1 page)
7 January 2007Director's particulars changed (1 page)
7 January 2007Director's particulars changed (1 page)
7 January 2007Secretary's particulars changed;director's particulars changed (1 page)
30 November 2006Return made up to 07/09/06; full list of members (2 pages)
30 November 2006Return made up to 07/09/06; full list of members (2 pages)
28 April 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
28 April 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
7 October 2005Return made up to 07/09/05; full list of members (2 pages)
7 October 2005Return made up to 07/09/05; full list of members (2 pages)
6 April 2005Company name changed wealdtower LIMITED\certificate issued on 06/04/05 (2 pages)
6 April 2005Company name changed wealdtower LIMITED\certificate issued on 06/04/05 (2 pages)
26 January 2005New secretary appointed;new director appointed (2 pages)
26 January 2005New secretary appointed;new director appointed (2 pages)
18 January 2005Registered office changed on 18/01/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Secretary resigned (1 page)
18 January 2005New director appointed (2 pages)
18 January 2005Director resigned (1 page)
18 January 2005Secretary resigned (1 page)
18 January 2005Registered office changed on 18/01/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
18 January 2005New director appointed (2 pages)
7 September 2004Incorporation (31 pages)
7 September 2004Incorporation (31 pages)