BENTALL HOUSE LIMITED
Overview
| Company Name | BENTALL HOUSE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00839789 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BENTALL HOUSE LIMITED?
| Company Name | From | Until |
|---|---|---|
| ABBEYFIELD TONBRIDGE SOCIETY LIMITED(THE) | Mar 04, 1965 | Mar 04, 1965 |
What are the latest accounts for BENTALL HOUSE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2017 |
What are the latest filings for BENTALL HOUSE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Confirmation statement made on Mar 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 14 pages | AA | ||||||||||
Appointment of Mr Peter Conetta as a director on May 27, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Humphrey Wickham as a director on May 27, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 08, 2017 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Michael Anthony Norrie on Mar 07, 2017 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Michael Anthony Norrie on Mar 07, 2017 | 1 pages | CH03 | ||||||||||
Total exemption full accounts made up to Sep 30, 2016 | 15 pages | AA | ||||||||||
Appointment of Mrs Jane Alice Simmons as a director on Apr 06, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Susan Jean Law as a director on Apr 06, 2016 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2015 | 12 pages | AA | ||||||||||
Annual return made up to Mar 08, 2016 no member list | 8 pages | AR01 | ||||||||||
Director's details changed for Mr Michael Anthony Norrie on Mar 07, 2016 | 3 pages | CH01 | ||||||||||
Appointment of Mr Jeremy Coleridge Hills as a director on Apr 06, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael Anthony Norrie as a secretary on Apr 06, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Susan Jean Law as a secretary on Apr 06, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mr David Sutherland Wilson as a director on Jan 20, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael Anthony Norrie as a director on Sep 22, 2015 | 2 pages | AP01 | ||||||||||
Who are the officers of BENTALL HOUSE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NORRIE, Michael Anthony | Secretary | 198 High Street TN9 1BE Tonbridge North House Kent England | 207071560001 | |||||||
| CONETTA, Peter Anthony | Director | 198 High Street TN9 1BE Tonbridge North House Kent England | England | British | 233548590001 | |||||
| HILLS, Jeremy Coleridge | Director | Yardley Park Road TN9 1NB Tonbridge 17a Kent United Kingdom | United Kingdom | British | 190207750001 | |||||
| KEAST, Catherine Margaret | Director | 29 Bickmore Way TN9 1ND Tonbridge Kent | United Kingdom | British | 47114530002 | |||||
| MARSH, Paul Robert Alexander | Director | Delius Drive TN10 4DW Tonbridge 13 Kent United Kingdom | United Kingdom | British | 28888730001 | |||||
| NORRIE, Michael Anthony | Director | 198 High Street TN9 1BE Tonbridge North House Kent England | United Kingdom | British | 39102940006 | |||||
| SIMMONS, Jane Alice | Director | Cheviot Close TN9 1NH Tonbridge 28 Kent United Kingdom | United Kingdom | British | 208179830001 | |||||
| WILSON, David Sutherland | Director | The Haydens TN9 1NS Tonbridge 16 Kent United Kingdom | United Kingdom | British | 204669820001 | |||||
| ACASTER, Norman | Secretary | 32 Portman Park TN9 1LW Tonbridge Kent | British | 10421630001 | ||||||
| EDWARDS, Norman | Secretary | South Mount Birchwood Avenue Southborough TN4 0UD Tunbridge Wells Kent | British | 26966200001 | ||||||
| KEAST, Catherine Margaret | Secretary | Bickmore Way TN9 1ND Tonbridge 29 Kent United Kingdom | 168935780001 | |||||||
| LAW, Susan Jean | Secretary | Upper Green Road Shipbourne TN11 9PG Tonbridge The White House Kent United Kingdom | 198155410001 | |||||||
| LAW, Susan Jean | Secretary | The White House Upper Green Road Shipbourne TN11 9PG Tonbridge Kent | British | 24797480001 | ||||||
| ACASTER, Joyce | Director | 32 Portman Park TN9 1LW Tonbridge Kent | British | 26966250001 | ||||||
| ACASTER, Norman | Director | 32 Portman Park TN9 1LW Tonbridge Kent | United Kingdom | British | 10421630001 | |||||
| ARMSTRONG, Michael | Director | Durhams Farm Egg Pie Lane Hildenborough TN11 8PE Tonbridge Kent | British | 15973310001 | ||||||
| EDWARDS, Norman | Director | South Mount Birchwood Avenue Southborough TN4 0UD Tunbridge Wells Kent | British | 26966200001 | ||||||
| HAMS, Alfred William John | Director | Birches 62 Old Hadlow Road TN10 4EX Tonbridge Kent | British | 72595520001 | ||||||
| HILLS, Dorothy Mary | Director | 46 The Ridgeway TN10 4NJ Tonbridge Kent | United Kingdom | British | 26966220001 | |||||
| HOGGETT, William James | Director | 7 Barclay Avenue TN10 4LN Tonbridge Kent | British | 26966230001 | ||||||
| KINLOCH, Charles David | Director | Adams Well Forge Lane West Peckham ME18 5JR Maidstone Kent | England | British | 8043620001 | |||||
| LAW, Susan Jean | Director | The White House Upper Green Road Shipbourne TN11 9PG Tonbridge Kent | United Kingdom | British | 24797480001 | |||||
| MACKONOCHE, James, Colonel | Director | 136 Hadlow Road TN9 1PB Tonbridge Kent | British | 26966240001 | ||||||
| PLAYLE, John William Charles Gordon | Director | Waylands Back Lane Shipbourne TN11 9PP Tonbridge Kent | England | British | 7301030002 | |||||
| THOMAS, Philip | Director | Ridgeway Coach Road, Ivy Hatch TN15 0PF Sevenoaks | England | British | 62794880004 | |||||
| TOMALIN, Barry John | Director | 8 The Courtyard Bourne Place Nizels Lane TN11 8NY Hildenborough Kent | British | 21508390002 | ||||||
| WHEELER, Peter | Director | Henwood Green Road Pembury TN2 4LN Tunbridge Wells 92 Kent | United Kingdom | British | 140057590001 | |||||
| WICKHAM, Christopher Humphrey | Director | Lonewood Way Hadlow TN11 0JB Tonbridge 8 Kent England | United Kingdom | British | 198159010001 |
What are the latest statements on persons with significant control for BENTALL HOUSE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 08, 2017 | The 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 Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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