About

Registered Number: 05223569
Date of Incorporation: 07/09/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 08/03/2018 (6 years and 3 months ago)
Registered Address: Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

 

Founded in 2004, Bentinck Property Investors Ltd are based in Essex, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this organisation. This business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 March 2018
LIQ14 - N/A 08 December 2017
MR04 - N/A 09 March 2017
MR04 - N/A 09 March 2017
AD01 - Change of registered office address 20 February 2017
RESOLUTIONS - N/A 16 February 2017
4.20 - N/A 16 February 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 16 February 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 06 November 2013
AD01 - Change of registered office address 29 July 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 11 September 2012
AA01 - Change of accounting reference date 25 July 2012
MG01 - Particulars of a mortgage or charge 17 February 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AD01 - Change of registered office address 29 September 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 17 October 2008
AA - Annual Accounts 03 March 2008
225 - Change of Accounting Reference Date 03 March 2008
363a - Annual Return 08 October 2007
287 - Change in situation or address of Registered Office 16 July 2007
395 - Particulars of a mortgage or charge 05 June 2007
AA - Annual Accounts 04 May 2007
288c - Notice of change of directors or secretaries or in their particulars 07 January 2007
288c - Notice of change of directors or secretaries or in their particulars 07 January 2007
363a - Annual Return 30 November 2006
AA - Annual Accounts 28 April 2006
363a - Annual Return 07 October 2005
CERTNM - Change of name certificate 06 April 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
287 - Change in situation or address of Registered Office 18 January 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
NEWINC - New incorporation documents 07 September 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 08 February 2012 Fully Satisfied

N/A

Legal charge 24 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.