BENTLEY-LEEK PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BENTLEY-LEEK PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04828865

Incorporation date

10/07/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

BDO LLP, 55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2003)
dot icon21/12/2024
Final Gazette dissolved following liquidation
dot icon21/09/2024
Return of final meeting in a creditors' voluntary winding up
dot icon17/11/2023
Liquidators' statement of receipts and payments to 2023-09-19
dot icon14/12/2022
Removal of liquidator by court order
dot icon30/11/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/11/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/11/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/11/2022
Liquidators' statement of receipts and payments to 2022-09-19
dot icon01/12/2021
Liquidators' statement of receipts and payments to 2021-09-19
dot icon11/12/2020
Liquidators' statement of receipts and payments to 2020-09-19
dot icon14/11/2019
Liquidators' statement of receipts and payments to 2019-09-19
dot icon08/11/2018
Liquidators' statement of receipts and payments to 2018-09-19
dot icon29/11/2017
Liquidators' statement of receipts and payments to 2017-09-19
dot icon22/12/2016
Receiver's abstract of receipts and payments to 2016-12-07
dot icon22/12/2016
Notice of ceasing to act as receiver or manager
dot icon22/12/2016
Receiver's abstract of receipts and payments to 2016-09-19
dot icon22/12/2016
Receiver's abstract of receipts and payments to 2016-12-07
dot icon22/12/2016
Notice of ceasing to act as receiver or manager
dot icon22/12/2016
Receiver's abstract of receipts and payments to 2016-10-14
dot icon22/12/2016
Receiver's abstract of receipts and payments to 2016-04-14
dot icon22/12/2016
Receiver's abstract of receipts and payments to 2016-12-07
dot icon22/12/2016
Notice of ceasing to act as receiver or manager
dot icon22/12/2016
Receiver's abstract of receipts and payments to 2016-10-14
dot icon22/12/2016
Receiver's abstract of receipts and payments to 2016-04-14
dot icon01/12/2016
Liquidators' statement of receipts and payments to 2016-09-19
dot icon01/04/2016
Receiver's abstract of receipts and payments to 2016-03-19
dot icon31/03/2016
Receiver's abstract of receipts and payments to 2016-03-18
dot icon31/03/2016
Notice of ceasing to act as receiver or manager
dot icon04/01/2016
Receiver's abstract of receipts and payments to 2015-10-14
dot icon04/01/2016
Receiver's abstract of receipts and payments to 2015-04-14
dot icon04/01/2016
Receiver's abstract of receipts and payments to 2014-10-14
dot icon04/01/2016
Receiver's abstract of receipts and payments to 2014-04-14
dot icon30/12/2015
Receiver's abstract of receipts and payments to 2015-10-25
dot icon30/12/2015
Receiver's abstract of receipts and payments to 2015-04-25
dot icon30/12/2015
Receiver's abstract of receipts and payments to 2015-10-14
dot icon30/12/2015
Receiver's abstract of receipts and payments to 2015-04-14
dot icon30/12/2015
Receiver's abstract of receipts and payments to 2014-10-14
dot icon30/12/2015
Receiver's abstract of receipts and payments to 2014-04-14
dot icon30/12/2015
Receiver's abstract of receipts and payments to 2015-09-19
dot icon30/12/2015
Receiver's abstract of receipts and payments to 2015-03-19
dot icon20/11/2015
Liquidators' statement of receipts and payments to 2015-09-19
dot icon28/04/2015
Appointment of receiver or manager
dot icon28/04/2015
Appointment of receiver or manager
dot icon15/04/2015
Receiver's abstract of receipts and payments to 2014-10-25
dot icon16/12/2014
Liquidators' statement of receipts and payments to 2014-09-19
dot icon08/07/2014
Receiver's abstract of receipts and payments to 2014-04-25
dot icon08/07/2014
Receiver's abstract of receipts and payments to 2013-10-25
dot icon08/07/2014
Receiver's abstract of receipts and payments to 2013-04-25
dot icon08/07/2014
Receiver's abstract of receipts and payments to 2012-10-25
dot icon02/07/2014
Notice of ceasing to act as receiver or manager
dot icon20/06/2014
Appointment of receiver or manager
dot icon28/03/2014
Appointment of receiver or manager
dot icon02/12/2013
Liquidators' statement of receipts and payments to 2013-09-19
dot icon09/08/2013
Appointment of receiver or manager
dot icon22/05/2013
Notice of ceasing to act as receiver or manager
dot icon21/01/2013
Receiver's abstract of receipts and payments to 2012-09-22
dot icon06/12/2012
Receiver's abstract of receipts and payments to 2012-11-23
dot icon27/09/2012
Notice of Constitution of Liquidation Committee
dot icon20/09/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon01/05/2012
Administrator's progress report to 2012-03-28
dot icon03/01/2012
Amended certificate of constitution of creditors' committee
dot icon29/12/2011
Statement of affairs with form 2.14B
dot icon22/12/2011
Amended certificate of constitution of creditors' committee
dot icon05/12/2011
Result of meeting of creditors
dot icon30/11/2011
Notice of appointment of receiver or manager
dot icon21/11/2011
Statement of administrator's proposal
dot icon17/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon17/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon17/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon17/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon01/11/2011
Notice of appointment of receiver or manager
dot icon01/11/2011
Receiver's abstract of receipts and payments to 2011-10-26
dot icon31/10/2011
Notice of ceasing to act as receiver or manager
dot icon31/10/2011
Notice of ceasing to act as receiver or manager
dot icon27/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon27/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon10/10/2011
Registered office address changed from St Nicholas House 14 the Mount Guildford Surrey GU2 4HN on 2011-10-10
dot icon06/10/2011
Appointment of an administrator
dot icon04/10/2011
Notice of appointment of receiver or manager
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon17/08/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon02/02/2011
Auditor's resignation
dot icon07/12/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/12/2010
Amended accounts made up to 2008-12-31
dot icon02/12/2010
Amended accounts made up to 2007-12-31
dot icon02/12/2010
Amended accounts made up to 2006-12-31
dot icon02/12/2010
Amended accounts made up to 2005-12-31
dot icon05/08/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon14/06/2010
Accounts for a small company made up to 2008-12-31
dot icon06/05/2010
Particulars of a mortgage or charge/co extend / charge no: 26
dot icon12/03/2010
Particulars of a mortgage or charge/co extend / charge no: 25
dot icon02/03/2010
First Gazette notice for compulsory strike-off
dot icon15/12/2009
Particulars of a mortgage or charge / charge no: 24
dot icon14/12/2009
Termination of appointment of Mustafa Dervish as a secretary
dot icon14/12/2009
Appointment of Mr Brian Yates as a secretary
dot icon20/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon09/11/2009
Appointment of Mustafa Dervish as a secretary
dot icon09/11/2009
Termination of appointment of Charles Treadwell as a secretary
dot icon24/08/2009
Return made up to 10/07/09; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2006-12-31
dot icon05/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon09/01/2009
Auditor's resignation
dot icon23/09/2008
Return made up to 10/07/08; full list of members
dot icon22/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon13/08/2008
Particulars of a mortgage or charge / charge no: 23
dot icon20/05/2008
Particulars of a mortgage or charge / charge no: 22
dot icon31/01/2008
Particulars of mortgage/charge
dot icon05/12/2007
Return made up to 10/07/07; full list of members
dot icon05/12/2007
Secretary resigned
dot icon26/09/2007
Particulars of mortgage/charge
dot icon13/09/2007
Particulars of mortgage/charge
dot icon12/09/2007
Declaration of satisfaction of mortgage/charge
dot icon21/08/2007
Particulars of mortgage/charge
dot icon22/02/2007
Particulars of mortgage/charge
dot icon21/11/2006
Particulars of mortgage/charge
dot icon07/11/2006
Declaration of satisfaction of mortgage/charge
dot icon07/11/2006
Declaration of satisfaction of mortgage/charge
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/09/2006
New secretary appointed
dot icon14/09/2006
Particulars of mortgage/charge
dot icon11/09/2006
Particulars of mortgage/charge
dot icon15/08/2006
Return made up to 10/07/06; full list of members
dot icon29/06/2006
Particulars of mortgage/charge
dot icon27/05/2006
Particulars of mortgage/charge
dot icon19/04/2006
Secretary resigned
dot icon11/11/2005
Particulars of mortgage/charge
dot icon19/08/2005
Particulars of mortgage/charge
dot icon17/08/2005
Particulars of mortgage/charge
dot icon08/08/2005
New secretary appointed
dot icon08/08/2005
Secretary resigned
dot icon26/07/2005
Director resigned
dot icon26/07/2005
Director resigned
dot icon19/07/2005
Return made up to 10/07/05; full list of members
dot icon21/05/2005
Particulars of mortgage/charge
dot icon13/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon06/05/2005
Particulars of mortgage/charge
dot icon29/04/2005
Particulars of mortgage/charge
dot icon29/04/2005
Particulars of mortgage/charge
dot icon01/11/2004
Registered office changed on 01/11/04 from: c/o james & cowper phoenix house bartholomew street newbury berkshire RG14 5QA
dot icon15/10/2004
Particulars of mortgage/charge
dot icon19/08/2004
Return made up to 10/07/04; full list of members
dot icon26/05/2004
Accounting reference date extended from 31/07/04 to 31/12/04
dot icon27/04/2004
Ad 12/08/03--------- £ si 99@1=99 £ ic 1/100
dot icon23/04/2004
Registered office changed on 23/04/04 from: c/o schonhut carr & co 2 the quintet churchfield rd, walton-on-thames surrey KT12 2TZ
dot icon18/03/2004
Particulars of mortgage/charge
dot icon13/03/2004
Particulars of mortgage/charge
dot icon13/01/2004
Particulars of mortgage/charge
dot icon16/09/2003
New director appointed
dot icon16/09/2003
New director appointed
dot icon08/08/2003
Secretary resigned
dot icon08/08/2003
Director resigned
dot icon08/08/2003
New secretary appointed;new director appointed
dot icon08/08/2003
New director appointed
dot icon10/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
10/07/2003 - 10/07/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
10/07/2003 - 10/07/2003
36021
Bradford, Michael David
Director
02/09/2003 - 01/07/2005
3
Bentley-Leek, Mark Andrew
Director
10/07/2003 - Present
8
Cheverall, Paul Arthur
Director
02/09/2003 - 01/07/2005
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BENTLEY-LEEK PROPERTIES LIMITED

BENTLEY-LEEK PROPERTIES LIMITED is an(a) Dissolved company incorporated on 10/07/2003 with the registered office located at BDO LLP, 55 Baker Street, London W1U 7EU. There are currently 3 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-LEEK PROPERTIES LIMITED?

toggle

BENTLEY-LEEK PROPERTIES LIMITED is currently Dissolved. It was registered on 10/07/2003 and dissolved on 21/12/2024.

Where is BENTLEY-LEEK PROPERTIES LIMITED located?

toggle

BENTLEY-LEEK PROPERTIES LIMITED is registered at BDO LLP, 55 Baker Street, London W1U 7EU.

What does BENTLEY-LEEK PROPERTIES LIMITED do?

toggle

BENTLEY-LEEK PROPERTIES LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for BENTLEY-LEEK PROPERTIES LIMITED?

toggle

The latest filing was on 21/12/2024: Final Gazette dissolved following liquidation.