BENTLEY GLOBAL ( UK ) LIMITED

Register to unlock more data on OkredoRegister

BENTLEY GLOBAL ( UK ) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09718466

Incorporation date

05/08/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

340 Deansgate, Manchester M3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2015)
dot icon26/07/2023
Order of court to wind up
dot icon23/06/2023
Order of court to wind up
dot icon14/06/2023
Notice of a court order ending Administration
dot icon14/06/2023
Administrator's progress report
dot icon22/12/2022
Administrator's progress report
dot icon27/07/2022
Notice of deemed approval of proposals
dot icon19/07/2022
Registered office address changed from 20 Chapel Street Liverpool L3 9AG England to 340 Deansgate Manchester M3 4LY on 2022-07-19
dot icon19/07/2022
Statement of administrator's proposal
dot icon23/05/2022
Appointment of an administrator
dot icon06/04/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon17/03/2022
Total exemption full accounts made up to 2020-12-31
dot icon19/11/2021
Satisfaction of charge 097184660002 in full
dot icon18/10/2021
Registration of charge 097184660003, created on 2021-10-18
dot icon27/04/2021
Previous accounting period extended from 2020-08-31 to 2020-12-31
dot icon25/03/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon02/02/2021
Compulsory strike-off action has been discontinued
dot icon01/02/2021
Total exemption full accounts made up to 2019-08-31
dot icon12/12/2020
Compulsory strike-off action has been suspended
dot icon10/11/2020
First Gazette notice for compulsory strike-off
dot icon11/02/2020
Confirmation statement made on 2020-02-10 with updates
dot icon06/02/2020
Cessation of Terence Lee Leighton as a person with significant control on 2020-01-01
dot icon08/07/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon30/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon14/08/2018
Satisfaction of charge 097184660001 in full
dot icon21/07/2018
Appointment of Mr Brian Raymond Bentley as a director on 2018-07-20
dot icon15/07/2018
Notification of Terence Lee Leighton as a person with significant control on 2016-05-05
dot icon18/06/2018
Confirmation statement made on 2018-06-18 with updates
dot icon30/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon29/05/2018
All of the property or undertaking has been released from charge 097184660001
dot icon24/05/2018
Registration of charge 097184660002, created on 2018-05-15
dot icon23/05/2018
Appointment of Mr Brian Raymond Bentley as a secretary on 2018-05-22
dot icon01/05/2018
Registered office address changed from C/O C/O Additions 24 Queen Avenue, Dale Street Liverpool L2 4TZ England to 20 Chapel Street Liverpool L3 9AG on 2018-05-01
dot icon13/02/2018
Registration of charge 097184660001, created on 2018-02-01
dot icon05/12/2017
Resolutions
dot icon27/11/2017
Confirmation statement made on 2017-11-27 with updates
dot icon27/11/2017
Change of details for Mr Alan Ronald Bentley as a person with significant control on 2017-11-25
dot icon27/11/2017
Change of details for Mr Alan Ronald Bentley as a person with significant control on 2017-11-25
dot icon25/11/2017
Change of details for Mr Alan Roanld Bentley as a person with significant control on 2017-11-25
dot icon26/06/2017
Confirmation statement made on 2017-05-05 with updates
dot icon26/06/2017
Notification of Alan Roanld Bentley as a person with significant control on 2016-04-06
dot icon26/06/2017
Accounts for a dormant company made up to 2016-08-31
dot icon14/09/2016
Registered office address changed from 48 st. Aubyns Hove East Sussex BN3 2TE England to C/O C/O Additions 24 Queen Avenue, Dale Street Liverpool L2 4TZ on 2016-09-14
dot icon14/06/2016
Registered office address changed from 1 Chase Cottages Ongar Road Brentwood Essex CM15 0LB England to 48 st. Aubyns Hove East Sussex BN3 2TE on 2016-06-14
dot icon05/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon05/05/2016
Termination of appointment of Helen Stanbrook as a director on 2016-05-05
dot icon19/11/2015
Registered office address changed from 1 Liitle Courtenay Courtenay Terrace Hove East Sussex BN3 2WF United Kingdom to 1 Chase Cottages Ongar Road Brentwood Essex CM15 0LB on 2015-11-19
dot icon05/08/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
24/03/2023
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
30/09/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alan Ronald Bentley
Director
05/08/2015 - Present
13
Bentley, Brian Raymond
Director
20/07/2018 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BENTLEY GLOBAL ( UK ) LIMITED

BENTLEY GLOBAL ( UK ) LIMITED is an(a) Liquidation company incorporated on 05/08/2015 with the registered office located at 340 Deansgate, Manchester M3 4LY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BENTLEY GLOBAL ( UK ) LIMITED?

toggle

BENTLEY GLOBAL ( UK ) LIMITED is currently Liquidation. It was registered on 05/08/2015 .

Where is BENTLEY GLOBAL ( UK ) LIMITED located?

toggle

BENTLEY GLOBAL ( UK ) LIMITED is registered at 340 Deansgate, Manchester M3 4LY.

What does BENTLEY GLOBAL ( UK ) LIMITED do?

toggle

BENTLEY GLOBAL ( UK ) LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for BENTLEY GLOBAL ( UK ) LIMITED?

toggle

The latest filing was on 26/07/2023: Order of court to wind up.