About

Registered Number: 01174397
Date of Incorporation: 18/06/1974 (49 years and 10 months ago)
Company Status: Liquidation
Registered Address: Drewitt House 865 Ringwood Road, Bournemouth, Dorset, BH11 8LW

 

Having been setup in 1974, Bentley - Hendon Holdings Ltd are based in Dorset, it has a status of "Liquidation". The business does not have any directors listed at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
LIQ03 - N/A 12 September 2017
AD01 - Change of registered office address 15 August 2016
RESOLUTIONS - N/A 09 August 2016
AA - Annual Accounts 09 August 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 09 August 2016
4.70 - N/A 09 August 2016
AD01 - Change of registered office address 24 June 2016
AD01 - Change of registered office address 26 February 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 27 December 2012
AD01 - Change of registered office address 06 November 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 19 January 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 30 December 2008
AA - Annual Accounts 29 September 2008
363a - Annual Return 10 January 2008
AA - Annual Accounts 24 September 2007
363a - Annual Return 12 January 2007
AA - Annual Accounts 26 September 2006
363s - Annual Return 09 January 2006
AA - Annual Accounts 03 October 2005
287 - Change in situation or address of Registered Office 01 April 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 23 September 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 02 October 2002
363s - Annual Return 22 January 2002
AA - Annual Accounts 28 September 2001
363s - Annual Return 22 January 2001
AA - Annual Accounts 02 October 2000
363s - Annual Return 30 December 1999
AA - Annual Accounts 30 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 1999
AA - Annual Accounts 23 February 1999
363s - Annual Return 05 January 1999
395 - Particulars of a mortgage or charge 22 October 1998
395 - Particulars of a mortgage or charge 28 September 1998
363s - Annual Return 12 January 1998
AA - Annual Accounts 19 December 1997
395 - Particulars of a mortgage or charge 28 November 1997
395 - Particulars of a mortgage or charge 28 November 1997
395 - Particulars of a mortgage or charge 17 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 1997
363s - Annual Return 13 January 1997
AA - Annual Accounts 02 October 1996
363s - Annual Return 15 January 1996
AA - Annual Accounts 06 December 1995
395 - Particulars of a mortgage or charge 31 October 1995
395 - Particulars of a mortgage or charge 31 October 1995
395 - Particulars of a mortgage or charge 02 August 1995
395 - Particulars of a mortgage or charge 10 July 1995
363s - Annual Return 02 February 1995
AA - Annual Accounts 04 October 1994
363s - Annual Return 02 March 1994
AA - Annual Accounts 10 January 1994
363s - Annual Return 19 January 1993
AA - Annual Accounts 06 October 1992
363a - Annual Return 13 March 1992
287 - Change in situation or address of Registered Office 13 March 1992
AA - Annual Accounts 01 February 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 February 1992
AA - Annual Accounts 04 October 1991
363 - Annual Return 11 April 1991
287 - Change in situation or address of Registered Office 21 December 1990
CERTNM - Change of name certificate 06 September 1990
288 - N/A 09 August 1990
288 - N/A 09 August 1990
AA - Annual Accounts 08 February 1990
363 - Annual Return 08 February 1990
395 - Particulars of a mortgage or charge 09 January 1990
AA - Annual Accounts 19 April 1989
288 - N/A 19 April 1989
363 - Annual Return 19 April 1989
363 - Annual Return 22 February 1988
AA - Annual Accounts 29 July 1987
363 - Annual Return 07 April 1987
AA - Annual Accounts 19 September 1986
CERTNM - Change of name certificate 08 May 1978
MEM/ARTS - N/A 07 April 1978
NEWINC - New incorporation documents 18 June 1974

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 October 1998 Outstanding

N/A

Legal charge 11 September 1998 Fully Satisfied

N/A

Legal charge 20 November 1997 Outstanding

N/A

Legal charge 20 November 1997 Outstanding

N/A

Legal charge 10 October 1997 Outstanding

N/A

Legal charge 25 October 1995 Outstanding

N/A

Legal charge 25 October 1995 Fully Satisfied

N/A

Legal charge 27 July 1995 Outstanding

N/A

Legal charge 30 June 1995 Outstanding

N/A

Letter of charge 19 December 1989 Outstanding

N/A

Guarantee & debenture 29 June 1981 Outstanding

N/A

Debenture 30 January 1978 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.