BENTALL HOUSE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameBENTALL HOUSE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00839789
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BENTALL HOUSE LIMITED?

    • Residential care activities for the elderly and disabled (87300) / Human health and social work activities

    Where is BENTALL HOUSE LIMITED located?

    Registered Office Address
    North House
    198 High Street
    TN9 1BE Tonbridge
    Kent
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BENTALL HOUSE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABBEYFIELD TONBRIDGE SOCIETY LIMITED(THE)Mar 04, 1965Mar 04, 1965

    What are the latest accounts for BENTALL HOUSE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2017

    What are the latest filings for BENTALL HOUSE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 28, 2018

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 18, 2018

    RES15

    Change of name notice

    2 pagesCONNOT

    Confirmation statement made on Mar 08, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    14 pagesAA

    Appointment of Mr Peter Conetta as a director on May 27, 2017

    2 pagesAP01

    Termination of appointment of Christopher Humphrey Wickham as a director on May 27, 2017

    1 pagesTM01

    Confirmation statement made on Mar 08, 2017 with updates

    4 pagesCS01

    Director's details changed for Mr Michael Anthony Norrie on Mar 07, 2017

    2 pagesCH01

    Secretary's details changed for Mr Michael Anthony Norrie on Mar 07, 2017

    1 pagesCH03

    Total exemption full accounts made up to Sep 30, 2016

    15 pagesAA

    Appointment of Mrs Jane Alice Simmons as a director on Apr 06, 2016

    2 pagesAP01

    Termination of appointment of Susan Jean Law as a director on Apr 06, 2016

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2015

    12 pagesAA

    Annual return made up to Mar 08, 2016 no member list

    8 pagesAR01

    Director's details changed for Mr Michael Anthony Norrie on Mar 07, 2016

    3 pagesCH01

    Appointment of Mr Jeremy Coleridge Hills as a director on Apr 06, 2016

    2 pagesAP01

    Appointment of Mr Michael Anthony Norrie as a secretary on Apr 06, 2016

    2 pagesAP03

    Termination of appointment of Susan Jean Law as a secretary on Apr 06, 2016

    1 pagesTM02

    Appointment of Mr David Sutherland Wilson as a director on Jan 20, 2016

    2 pagesAP01

    Appointment of Mr Michael Anthony Norrie as a director on Sep 22, 2015

    2 pagesAP01

    Who are the officers of BENTALL HOUSE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NORRIE, Michael Anthony
    198 High Street
    TN9 1BE Tonbridge
    North House
    Kent
    England
    Secretary
    198 High Street
    TN9 1BE Tonbridge
    North House
    Kent
    England
    207071560001
    CONETTA, Peter Anthony
    198 High Street
    TN9 1BE Tonbridge
    North House
    Kent
    England
    Director
    198 High Street
    TN9 1BE Tonbridge
    North House
    Kent
    England
    EnglandBritish233548590001
    HILLS, Jeremy Coleridge
    Yardley Park Road
    TN9 1NB Tonbridge
    17a
    Kent
    United Kingdom
    Director
    Yardley Park Road
    TN9 1NB Tonbridge
    17a
    Kent
    United Kingdom
    United KingdomBritish190207750001
    KEAST, Catherine Margaret
    29 Bickmore Way
    TN9 1ND Tonbridge
    Kent
    Director
    29 Bickmore Way
    TN9 1ND Tonbridge
    Kent
    United KingdomBritish47114530002
    MARSH, Paul Robert Alexander
    Delius Drive
    TN10 4DW Tonbridge
    13
    Kent
    United Kingdom
    Director
    Delius Drive
    TN10 4DW Tonbridge
    13
    Kent
    United Kingdom
    United KingdomBritish28888730001
    NORRIE, Michael Anthony
    198 High Street
    TN9 1BE Tonbridge
    North House
    Kent
    England
    Director
    198 High Street
    TN9 1BE Tonbridge
    North House
    Kent
    England
    United KingdomBritish39102940006
    SIMMONS, Jane Alice
    Cheviot Close
    TN9 1NH Tonbridge
    28
    Kent
    United Kingdom
    Director
    Cheviot Close
    TN9 1NH Tonbridge
    28
    Kent
    United Kingdom
    United KingdomBritish208179830001
    WILSON, David Sutherland
    The Haydens
    TN9 1NS Tonbridge
    16
    Kent
    United Kingdom
    Director
    The Haydens
    TN9 1NS Tonbridge
    16
    Kent
    United Kingdom
    United KingdomBritish204669820001
    ACASTER, Norman
    32 Portman Park
    TN9 1LW Tonbridge
    Kent
    Secretary
    32 Portman Park
    TN9 1LW Tonbridge
    Kent
    British10421630001
    EDWARDS, Norman
    South Mount
    Birchwood Avenue Southborough
    TN4 0UD Tunbridge Wells
    Kent
    Secretary
    South Mount
    Birchwood Avenue Southborough
    TN4 0UD Tunbridge Wells
    Kent
    British26966200001
    KEAST, Catherine Margaret
    Bickmore Way
    TN9 1ND Tonbridge
    29
    Kent
    United Kingdom
    Secretary
    Bickmore Way
    TN9 1ND Tonbridge
    29
    Kent
    United Kingdom
    168935780001
    LAW, Susan Jean
    Upper Green Road
    Shipbourne
    TN11 9PG Tonbridge
    The White House
    Kent
    United Kingdom
    Secretary
    Upper Green Road
    Shipbourne
    TN11 9PG Tonbridge
    The White House
    Kent
    United Kingdom
    198155410001
    LAW, Susan Jean
    The White House Upper
    Green Road Shipbourne
    TN11 9PG Tonbridge
    Kent
    Secretary
    The White House Upper
    Green Road Shipbourne
    TN11 9PG Tonbridge
    Kent
    British24797480001
    ACASTER, Joyce
    32 Portman Park
    TN9 1LW Tonbridge
    Kent
    Director
    32 Portman Park
    TN9 1LW Tonbridge
    Kent
    British26966250001
    ACASTER, Norman
    32 Portman Park
    TN9 1LW Tonbridge
    Kent
    Director
    32 Portman Park
    TN9 1LW Tonbridge
    Kent
    United KingdomBritish10421630001
    ARMSTRONG, Michael
    Durhams Farm Egg Pie Lane
    Hildenborough
    TN11 8PE Tonbridge
    Kent
    Director
    Durhams Farm Egg Pie Lane
    Hildenborough
    TN11 8PE Tonbridge
    Kent
    British15973310001
    EDWARDS, Norman
    South Mount
    Birchwood Avenue Southborough
    TN4 0UD Tunbridge Wells
    Kent
    Director
    South Mount
    Birchwood Avenue Southborough
    TN4 0UD Tunbridge Wells
    Kent
    British26966200001
    HAMS, Alfred William John
    Birches
    62 Old Hadlow Road
    TN10 4EX Tonbridge
    Kent
    Director
    Birches
    62 Old Hadlow Road
    TN10 4EX Tonbridge
    Kent
    British72595520001
    HILLS, Dorothy Mary
    46 The Ridgeway
    TN10 4NJ Tonbridge
    Kent
    Director
    46 The Ridgeway
    TN10 4NJ Tonbridge
    Kent
    United KingdomBritish26966220001
    HOGGETT, William James
    7 Barclay Avenue
    TN10 4LN Tonbridge
    Kent
    Director
    7 Barclay Avenue
    TN10 4LN Tonbridge
    Kent
    British26966230001
    KINLOCH, Charles David
    Adams Well Forge Lane
    West Peckham
    ME18 5JR Maidstone
    Kent
    Director
    Adams Well Forge Lane
    West Peckham
    ME18 5JR Maidstone
    Kent
    EnglandBritish8043620001
    LAW, Susan Jean
    The White House Upper
    Green Road Shipbourne
    TN11 9PG Tonbridge
    Kent
    Director
    The White House Upper
    Green Road Shipbourne
    TN11 9PG Tonbridge
    Kent
    United KingdomBritish24797480001
    MACKONOCHE, James, Colonel
    136 Hadlow Road
    TN9 1PB Tonbridge
    Kent
    Director
    136 Hadlow Road
    TN9 1PB Tonbridge
    Kent
    British26966240001
    PLAYLE, John William Charles Gordon
    Waylands Back Lane
    Shipbourne
    TN11 9PP Tonbridge
    Kent
    Director
    Waylands Back Lane
    Shipbourne
    TN11 9PP Tonbridge
    Kent
    EnglandBritish7301030002
    THOMAS, Philip
    Ridgeway
    Coach Road, Ivy Hatch
    TN15 0PF Sevenoaks
    Director
    Ridgeway
    Coach Road, Ivy Hatch
    TN15 0PF Sevenoaks
    EnglandBritish62794880004
    TOMALIN, Barry John
    8 The Courtyard Bourne Place
    Nizels Lane
    TN11 8NY Hildenborough
    Kent
    Director
    8 The Courtyard Bourne Place
    Nizels Lane
    TN11 8NY Hildenborough
    Kent
    British21508390002
    WHEELER, Peter
    Henwood Green Road
    Pembury
    TN2 4LN Tunbridge Wells
    92
    Kent
    Director
    Henwood Green Road
    Pembury
    TN2 4LN Tunbridge Wells
    92
    Kent
    United KingdomBritish140057590001
    WICKHAM, Christopher Humphrey
    Lonewood Way
    Hadlow
    TN11 0JB Tonbridge
    8
    Kent
    England
    Director
    Lonewood Way
    Hadlow
    TN11 0JB Tonbridge
    8
    Kent
    England
    United KingdomBritish198159010001

    What are the latest statements on persons with significant control for BENTALL HOUSE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 08, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does BENTALL HOUSE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 28, 2018Commencement of winding up
    Jul 01, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Richard Thorniley
    The Old Bakery
    90 Camden Road
    TN1 2QP Tunbridge Wells
    Kent
    practitioner
    The Old Bakery
    90 Camden Road
    TN1 2QP Tunbridge Wells
    Kent

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0