Bentley
Doncaster
South Yorkshire
DN5 9TJ
Director Name | Mr Michael Scott |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2001(same day as company formation) |
Role | Estate Agents |
Country of Residence | England |
Correspondence Address | P I Motors Industrial Estate Unit 9 415 Bentley Rd Bentley Doncaster South Yorkshire DN5 9TJ |
Secretary Name | Maureen Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 2001(same day as company formation) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | P I Motors Industrial Estate Unit 9 415 Bentley Rd Bentley Doncaster South Yorkshire DN5 9TJ |
Director Name | Mrs Nicola Christina Hampson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2016(14 years after company formation) |
Appointment Duration | 4 years, 9 months (closed 06 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | P I Motors Industrial Estate Unit 9 415 Bentley Rd Bentley Doncaster South Yorkshire DN5 9TJ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | P I Motors Industrial Estate Unit 9 415 Bentley Rd Bentley Doncaster South Yorkshire DN5 9TJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster North |
County | South Yorkshire |
Ward | Bentley |
Built Up Area | Doncaster |
1 at £1 | Maureen Scott 50.00% Ordinary |
---|---|
1 at £1 | Michael Scott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,671 |
Cash | £5,061 |
Current Liabilities | £46,120 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
2 July 2004 | Delivered on: 14 July 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 54 manor road, askern, doncaster, south yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
4 April 2003 | Delivered on: 11 April 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 2 stockbridge avenue bentley doncaster. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
4 April 2003 | Delivered on: 11 April 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 1 fern avenue bentley doncaster. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
4 April 2003 | Delivered on: 11 April 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 6 stockbridge avenue bentley doncaster. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
4 April 2003 | Delivered on: 11 April 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at the f/h property k/a 4 stocksbridge avenue bentley doncaster. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
12 February 2007 | Delivered on: 13 February 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at the back of 88 askern road and land on the east side of 88 askern road bentley doncaster t/no's SYK128399 and SYK393402. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
29 July 2004 | Delivered on: 10 August 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 12 norman crescent rossington doncaster. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
16 July 2004 | Delivered on: 23 July 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 89 manor estate toll bar doncaster south yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
4 April 2003 | Delivered on: 11 April 2003 Satisfied on: 15 October 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at the f/h property k/a 13 avenue road doncaster. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
4 April 2003 | Delivered on: 9 April 2003 Satisfied on: 21 May 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 38 cooke street bentley doncaster. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
4 April 2003 | Delivered on: 9 April 2003 Satisfied on: 21 May 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 40 cooke street bentley doncaster. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
20 March 2003 | Delivered on: 22 March 2003 Satisfied on: 30 September 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
---|---|
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
13 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 February 2016 | Satisfaction of charge 10 in full (4 pages) |
18 February 2016 | Satisfaction of charge 8 in full (4 pages) |
18 February 2016 | Satisfaction of charge 11 in full (4 pages) |
18 February 2016 | Satisfaction of charge 5 in full (4 pages) |
18 February 2016 | Satisfaction of charge 6 in full (4 pages) |
18 February 2016 | Satisfaction of charge 12 in full (4 pages) |
18 February 2016 | Satisfaction of charge 9 in full (4 pages) |
19 January 2016 | Appointment of Mrs Nicola Christina Hampson as a director on 1 January 2016 (2 pages) |
4 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
30 September 2015 | Satisfaction of charge 1 in full (5 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 January 2014 | Director's details changed for Maureen Scott on 9 January 2014 (2 pages) |
9 January 2014 | Director's details changed for Michael Scott on 9 January 2014 (2 pages) |
9 January 2014 | Director's details changed for Michael Scott on 9 January 2014 (2 pages) |
9 January 2014 | Director's details changed for Maureen Scott on 9 January 2014 (2 pages) |
9 January 2014 | Secretary's details changed for Maureen Scott on 9 January 2014 (1 page) |
9 January 2014 | Secretary's details changed for Maureen Scott on 9 January 2014 (1 page) |
11 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (6 pages) |
12 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
9 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
8 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 September 2010 | Registered office address changed from Unit 2, 7 Heather Court Shaw Wood Business Park Doncaster South Yorkshire DN2 5YL on 22 September 2010 (1 page) |
9 December 2009 | Register inspection address has been changed (1 page) |
9 December 2009 | Director's details changed for Maureen Scott on 7 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Michael Scott on 7 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Maureen Scott on 7 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Michael Scott on 7 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Register(s) moved to registered inspection location (1 page) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
7 December 2007 | Return made up to 07/12/07; full list of members (3 pages) |
7 December 2007 | Location of register of members (1 page) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
13 February 2007 | Particulars of mortgage/charge (3 pages) |
8 December 2006 | Return made up to 07/12/06; full list of members (3 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 September 2006 | Registered office changed on 19/09/06 from: 41 high street bentley doncaster south yorkshire DN5 0AA (1 page) |
18 January 2006 | Return made up to 07/12/05; full list of members (3 pages) |
17 January 2006 | Location of debenture register (1 page) |
17 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 December 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 December 2004 | Return made up to 07/12/04; full list of members
|
13 December 2004 | Registered office changed on 13/12/04 from: 80 high street bentley doncaster south yorkshire DN5 0AT (1 page) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
10 August 2004 | Particulars of mortgage/charge (3 pages) |
23 July 2004 | Particulars of mortgage/charge (3 pages) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
21 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2003 | Return made up to 07/12/03; full list of members (7 pages) |
19 October 2003 | Resolutions
|
15 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
11 April 2003 | Particulars of mortgage/charge (3 pages) |
11 April 2003 | Particulars of mortgage/charge (3 pages) |
11 April 2003 | Particulars of mortgage/charge (3 pages) |
11 April 2003 | Particulars of mortgage/charge (3 pages) |
11 April 2003 | Particulars of mortgage/charge (3 pages) |
9 April 2003 | Particulars of mortgage/charge (3 pages) |
9 April 2003 | Particulars of mortgage/charge (3 pages) |
22 March 2003 | Particulars of mortgage/charge (3 pages) |
18 December 2002 | Return made up to 07/12/02; full list of members (7 pages) |
24 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
24 September 2002 | Director's particulars changed (1 page) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | Registered office changed on 13/12/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
13 December 2001 | New secretary appointed;new director appointed (2 pages) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Secretary resigned (1 page) |
7 December 2001 | Incorporation (13 pages) |