BENTLEY & MAINE ASSETS LIMITED
Overview
| Company Name | BENTLEY & MAINE ASSETS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04672751 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BENTLEY & MAINE ASSETS LIMITED?
- Development of building projects (41100) / Construction
Where is BENTLEY & MAINE ASSETS LIMITED located?
| Registered Office Address | 80-83 Long Lane EC1A 9ET London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BENTLEY & MAINE ASSETS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BELGRAVE LAND LIMITED | Jul 12, 2004 | Jul 12, 2004 |
| B L 5 LIMITED | Jul 17, 2003 | Jul 17, 2003 |
| STEVTON (NO. 258) LIMITED | Feb 20, 2003 | Feb 20, 2003 |
What are the latest accounts for BENTLEY & MAINE ASSETS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for BENTLEY & MAINE ASSETS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bona Vacantia disclaimer | 1 pages | BONA | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Feb 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Feb 28, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2017 with updates | 6 pages | CS01 | ||||||||||
Registered office address changed from C/O C/O Hillier Hopkins Llp Radius House First Floor 51 Clarendon Road Watford Herts WD17 1HP to 80-83 Long Lane London EC1A 9ET on Aug 17, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of John Fearnley Hoyle as a director on Jun 22, 2016 | 2 pages | TM01 | ||||||||||
Termination of appointment of Richard David Swaine as a director on Jun 22, 2016 | 2 pages | TM01 | ||||||||||
Termination of appointment of Jonathan James Willoughby as a director on Jun 22, 2016 | 2 pages | TM01 | ||||||||||
Termination of appointment of Richard David Swaine as a secretary on Jun 22, 2016 | 2 pages | TM02 | ||||||||||
Appointment of Mr Bhupinder Chohan as a director on Jun 22, 2016 | 3 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Feb 20, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Feb 20, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr John Fearnley Hoyle on Feb 20, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for John Fearnley Hoyle on May 02, 2014 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Feb 20, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom* on Sep 11, 2013 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Jun 30, 2012 | 7 pages | AA | ||||||||||
Who are the officers of BENTLEY & MAINE ASSETS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHOHAN, Bhupinder | Director | Long Lane EC1A 9ET London 80-83 England | England | British | 182701020001 | |||||
| BAXTER, Richard Alistair | Nominee Secretary | Little Stonborough Grovers Gardens GU26 6PT Hindhead Surrey | British | 900007600001 | ||||||
| SWAINE, Richard David | Secretary | The Chestnuts 30 Main Street YO42 1RU Bishop Wilton York | British | 45634050003 | ||||||
| BAXTER, Richard Alistair | Nominee Director | Little Stonborough Grovers Gardens GU26 6PT Hindhead Surrey | British | 900007600001 | ||||||
| HOYLE, John Fearnley | Director | Brick Yard DN37 8FX Great Limber Cormuir Lincs United Kingdom | United Kingdom | British | 65661940003 | |||||
| SWAINE, Richard David | Director | The Chestnuts 30 Main Street YO42 1RU Bishop Wilton York | United Kingdom | British | 45634050003 | |||||
| SYSON, Keith Gordon | Director | Garden Lodge 8 Tennyson's Ridge GU27 3SY Haslemere Surrey | England | British | 114801880001 | |||||
| WILLOUGHBY, Jonathan James | Director | Hurnview House 8 Hurnview Norfolk Street HU17 7DP Beverley East Yorkshire | United Kingdom | British | 71371840001 |
Who are the persons with significant control of BENTLEY & MAINE ASSETS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Bhupinder Chohan | Jun 22, 2016 | Long Lane EC1A 9ET London 80-83 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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