Company NameBentalls Contracts Ltd
Company StatusDissolved
Company Number07617621
CategoryPrivate Limited Company
Incorporation Date28 April 2011(13 years ago)
Dissolution Date13 August 2016 (7 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRaymond Searle
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed28 April 2011(same day as company formation)
RoleWelder
Country of ResidenceUnited Kingdom
Correspondence AddressWebster Miller Oliver Road
Grays
Essex
RM20 3ED
Director NameMr Jonathan Gardner Purdon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House 5a Sandy's Row
London
E1 7HW
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2011(same day as company formation)
Correspondence AddressGlobal House 5a Sandy's Row
London
E1 7HW

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,148
Cash£111
Current Liabilities£29,274

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2016Final Gazette dissolved following liquidation (1 page)
13 August 2016Final Gazette dissolved following liquidation (1 page)
13 May 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
13 May 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
28 July 2015Liquidators statement of receipts and payments to 15 June 2015 (13 pages)
28 July 2015Liquidators' statement of receipts and payments to 15 June 2015 (13 pages)
28 July 2015Liquidators' statement of receipts and payments to 15 June 2015 (13 pages)
1 July 2014Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU United Kingdom on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU United Kingdom on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU United Kingdom on 1 July 2014 (2 pages)
27 June 2014Appointment of a voluntary liquidator (1 page)
27 June 2014Statement of affairs with form 4.19 (6 pages)
27 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 June 2014Appointment of a voluntary liquidator (1 page)
27 June 2014Statement of affairs with form 4.19 (6 pages)
27 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 September 2013Statement of capital following an allotment of shares on 15 August 2013
  • GBP 100
(3 pages)
13 September 2013Statement of capital following an allotment of shares on 15 August 2013
  • GBP 100
(3 pages)
13 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(3 pages)
13 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(3 pages)
16 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
16 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
8 July 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
8 July 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
18 May 2011Appointment of Raymond Searle as a director (2 pages)
18 May 2011Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page)
18 May 2011Appointment of Raymond Searle as a director (2 pages)
18 May 2011Termination of appointment of Jonathan Purdon as a director (1 page)
18 May 2011Termination of appointment of Jonathan Purdon as a director (1 page)
18 May 2011Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page)
28 April 2011Incorporation (12 pages)
28 April 2011Incorporation (12 pages)