BENTLEY WOOD LIMITED

Register to unlock more data on OkredoRegister

BENTLEY WOOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01506327

Incorporation date

04/07/1980

Size

Full

Contacts

Registered address

Registered address

Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire CV32 6JWCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1980)
dot icon24/06/2011
Order of court to wind up
dot icon05/04/2011
First Gazette notice for compulsory strike-off
dot icon27/01/2011
Termination of appointment of Neil Mcgowan as a director
dot icon25/01/2011
Certificate of change of name
dot icon20/01/2011
Termination of appointment of Jon Pither as a director
dot icon19/01/2011
Resolutions
dot icon18/01/2011
Appointment of Jonathan William Robert Burrow as a director
dot icon18/01/2011
Termination of appointment of Christopher Dalton as a director
dot icon17/01/2011
Termination of appointment of Stephen Ede as a director
dot icon06/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/11/2010
Appointment of Cf Secretaries Limited as a secretary
dot icon15/11/2010
Termination of appointment of Xl Secretaries Limited as a secretary
dot icon27/03/2010
Particulars of a mortgage or charge / charge no: 5
dot icon26/03/2010
Director's details changed for Christopher William Dalton on 2000-10-20
dot icon16/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/03/2010
Annual return made up to 2010-02-06
dot icon12/02/2010
Termination of appointment of John Parsons as a director
dot icon05/02/2010
Full accounts made up to 2009-03-31
dot icon05/03/2009
Return made up to 06/02/09; full list of members
dot icon07/10/2008
Full accounts made up to 2008-03-31
dot icon15/02/2008
Return made up to 01/02/08; no change of members
dot icon04/02/2008
New director appointed
dot icon19/10/2007
Registered office changed on 19/10/07 from: 100 fetter lane london EC4A 1BN
dot icon01/10/2007
Full accounts made up to 2007-03-31
dot icon11/09/2007
Particulars of mortgage/charge
dot icon02/03/2007
Return made up to 01/02/07; full list of members
dot icon10/02/2007
Secretary resigned
dot icon10/02/2007
New secretary appointed
dot icon10/01/2007
New director appointed
dot icon28/12/2006
Secretary resigned
dot icon28/12/2006
Director resigned
dot icon28/12/2006
Director resigned
dot icon28/12/2006
New secretary appointed
dot icon28/12/2006
New director appointed
dot icon13/12/2006
Registered office changed on 13/12/06 from: trinity house 3 bullace lane dartford kent DA1 1BB
dot icon13/12/2006
Ad 28/11/06--------- £ si 1000@1=1000 £ ic 1200/2200
dot icon13/12/2006
Resolutions
dot icon13/12/2006
Nc inc already adjusted 28/11/06
dot icon09/12/2006
Declaration of assistance for shares acquisition
dot icon09/12/2006
Resolutions
dot icon08/12/2006
Particulars of mortgage/charge
dot icon07/12/2006
Particulars of mortgage/charge
dot icon01/12/2006
Declaration of satisfaction of mortgage/charge
dot icon07/09/2006
Accounts for a small company made up to 2006-03-31
dot icon06/02/2006
Return made up to 01/02/06; full list of members
dot icon13/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon04/08/2005
Return made up to 01/02/05; full list of members; amend
dot icon05/05/2005
Return made up to 01/02/05; full list of members
dot icon22/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon16/02/2004
Return made up to 01/02/04; full list of members
dot icon06/01/2004
Accounts for a small company made up to 2003-03-31
dot icon01/03/2003
Return made up to 01/02/03; full list of members
dot icon17/12/2002
Accounts for a small company made up to 2002-03-31
dot icon08/02/2002
Return made up to 01/02/02; full list of members
dot icon14/12/2001
Accounts for a small company made up to 2001-03-31
dot icon19/03/2001
Return made up to 01/02/01; full list of members
dot icon07/11/2000
Accounts for a small company made up to 2000-03-31
dot icon31/01/2000
Return made up to 01/02/00; full list of members
dot icon18/10/1999
Ad 20/03/99--------- £ si 200@1=200 £ ic 1000/1200
dot icon04/10/1999
Accounts for a small company made up to 1999-03-31
dot icon06/02/1999
Return made up to 01/02/99; no change of members
dot icon30/11/1998
Accounts for a small company made up to 1998-03-31
dot icon09/11/1998
Resolutions
dot icon10/02/1998
Return made up to 01/02/98; full list of members
dot icon13/11/1997
Accounts for a small company made up to 1997-03-31
dot icon10/04/1997
Registered office changed on 10/04/97 from: cornwallis house, instone road, dartford, kent. DA1 2AG
dot icon18/02/1997
Return made up to 01/02/97; no change of members
dot icon14/02/1997
Particulars of mortgage/charge
dot icon11/12/1996
Full accounts made up to 1996-03-31
dot icon29/07/1996
New director appointed
dot icon29/07/1996
New director appointed
dot icon09/02/1996
Return made up to 01/02/96; no change of members
dot icon15/12/1995
Full accounts made up to 1995-03-31
dot icon28/02/1995
Return made up to 01/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Full accounts made up to 1994-03-31
dot icon20/02/1994
Return made up to 01/02/94; no change of members
dot icon20/10/1993
Full accounts made up to 1993-03-31
dot icon14/02/1993
Return made up to 01/02/93; full list of members
dot icon28/10/1992
Full accounts made up to 1992-03-31
dot icon07/04/1992
Full accounts made up to 1991-03-31
dot icon27/03/1992
Return made up to 01/02/92; no change of members
dot icon06/03/1991
Return made up to 14/01/91; no change of members
dot icon12/11/1990
Full accounts made up to 1990-03-31
dot icon04/09/1990
Return made up to 01/02/90; full list of members
dot icon31/01/1990
Full accounts made up to 1989-03-31
dot icon31/01/1990
Return made up to 31/12/89; full list of members
dot icon05/02/1989
Full accounts made up to 1988-03-31
dot icon05/02/1989
Return made up to 28/10/88; full list of members
dot icon23/05/1988
Return made up to 17/12/87; full list of members
dot icon29/04/1988
Full accounts made up to 1987-03-31
dot icon21/08/1987
Registered office changed on 21/08/87 from: westgate house dartford kent DA1 2EQ
dot icon11/02/1987
Return made up to 02/12/86; full list of members
dot icon11/02/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/12/1986
Full accounts made up to 1986-03-31
dot icon08/12/1983
Resolutions
dot icon08/12/1983
Increase in nominal capital
dot icon04/07/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2009
dot iconNext confirmation date
06/02/2017
dot iconLast change occurred
31/03/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2009
dot iconNext account date
31/03/2010
dot iconNext due on
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pither, Jon Peter
Director
28/11/2006 - 30/12/2010
48
Burrow, Jonathan William Robert
Director
31/12/2010 - Present
12
Parsons, John Christopher David
Director
24/01/2008 - 08/02/2010
15
Dalton, Christopher William
Director
01/04/1996 - 31/12/2010
17
Mcgowan, Neil Grant
Director
28/11/2006 - 30/12/2010
14

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BENTLEY WOOD LIMITED

BENTLEY WOOD LIMITED is an(a) Liquidation company incorporated on 04/07/1980 with the registered office located at Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire CV32 6JW. 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 WOOD LIMITED?

toggle

BENTLEY WOOD LIMITED is currently Liquidation. It was registered on 04/07/1980 .

Where is BENTLEY WOOD LIMITED located?

toggle

BENTLEY WOOD LIMITED is registered at Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire CV32 6JW.

What does BENTLEY WOOD LIMITED do?

toggle

BENTLEY WOOD LIMITED operates in the Other construction work involving special trades (45.25 - SIC 2003) sector.

What is the latest filing for BENTLEY WOOD LIMITED?

toggle

The latest filing was on 24/06/2011: Order of court to wind up.