Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BENTLEY PROPERTIES LIMITED
Company Information for

BENTLEY PROPERTIES LIMITED

Lynton House 7-12 Tavistock Square, TAVISTOCK SQUARE, London, WC1H 9LT,
Company Registration Number
02025602
Private Limited Company
Liquidation

Company Overview

About Bentley Properties Ltd
BENTLEY PROPERTIES LIMITED was founded on 1986-06-05 and has its registered office in London. The organisation's status is listed as "Liquidation". Bentley Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BENTLEY PROPERTIES LIMITED
 
Legal Registered Office
Lynton House 7-12 Tavistock Square
TAVISTOCK SQUARE
London
WC1H 9LT
Other companies in N3
 
Filing Information
Company Number 02025602
Company ID Number 02025602
Date formed 1986-06-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2014-12-31
Account next due 30/09/2016
Latest return 25/05/2015
Return next due 22/06/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2022-09-08 19:02:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BENTLEY PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BENTLEY PROPERTIES LIMITED
The following companies were found which have the same name as BENTLEY PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BENTLEY PROPERTIES (CARDIFF) LIMITED 8 SPUR ROAD COSHAM PORTSMOUTH PO6 3EB Active Company formed on the 2001-11-28
BENTLEY PROPERTIES (CG) LIMITED CHURCHILL HOUSE 120 BUNNS LANE MILL HILL NW7 2AP Active Company formed on the 2004-09-02
BENTLEY PROPERTIES (CHICHESTER) LIMITED 4 SPUR ROAD COSHAM PORTSMOUTH HAMPSHIRE PO6 3EB Dissolved Company formed on the 2006-10-26
BENTLEY PROPERTIES (NW) LIMITED OFFICE 5.8 HANOVER HOUSE HANOVER STREET LIVERPOOL MERSEYSIDE L1 3DZ Active Company formed on the 2012-10-16
BENTLEY PROPERTIES (UK) LIMITED AVALAND HOUSE 110 LONDON ROAD APSLEY HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9SD Active Company formed on the 2013-02-07
BENTLEY PROPERTIES (PRESTON) LIMITED 5 MOAT HOUSE SQUARE THORP ARCH WETHERBY WEST YORKSHIRE LS27 7FB Active Company formed on the 2005-09-30
BENTLEY PROPERTIES (SUSSEX) LTD 4 SPUR ROAD COSHAM PORTSMOUTH HAMPSHIRE PO6 3EB Active Company formed on the 2013-10-01
BENTLEY PROPERTIES INVESTMENTS LIMITED PALLADIUM HOUSE 1-4 ARGYLL STREET 1-4 ARGYLL STREET ARGYLL STREET 1-4 ARGYLL STREET LONDON W1F 7LD Dissolved Company formed on the 2013-08-09
BENTLEY PROPERTIES LIMITED CHASE HOUSE MALAHIDE ROAD CITY JUNCTION BUSINESS PARK NORTHERN CROSS MALAHIDE ROAD DUNDALK, LOUTH, IRELAND Strike Off Listed Company formed on the 2009-09-02
BENTLEY PROPERTIES LONDON LIMITED LYNWOOD HOUSE 373-375 STATION ROAD HARROW MIDDLESEX HA1 2AW Active Company formed on the 2015-01-26
BENTLEY PROPERTIES, LLC ATTN: HY CARLINSKY 100 RING ROAD WEST SUITE 102 GARDEN CITY NY 11530 Active Company formed on the 2000-11-28
BENTLEY PROPERTIES, LTD. 150 EAST 58TH STREET 24TH FLOOR NEW YORK NY 10155 Active Company formed on the 1995-01-17
BENTLEY PROPERTIES MANAGEMENT INC. 166 NOSTRAND AVENUE Kings BROOKLYN NY 11205 Active Company formed on the 2002-11-07
BENTLEY PROPERTIES, L.L.C. 3730 S PINE ST TACOMA WA 98411 Dissolved Company formed on the 1999-10-13
BENTLEY PROPERTIES, LTD. 14205 SE 36TH ST STE 100 BELLEVUE WA 980061553 Active Company formed on the 2001-06-28
BENTLEY PROPERTIES NW, LLC 14205 SE 36TH ST STE 100 BELLEVUE WA 980060000 Dissolved Company formed on the 2013-07-19
Bentley Properties, LLC 10160 STAPLES MILL RD GLEN ALLEN VA 23060 Active Company formed on the 2007-09-27
BENTLEY PROPERTIES, INC. 3060 GALE AVE - HUBBARD OH 444250000 Active Company formed on the 2000-04-07
Bentley Properties LLC 18 FOREST HILL DR NORTH SMITHFIELD RI 02876 Active Company formed on the 2012-08-14
BENTLEY PROPERTIES, LLC 4806 155TH STREET URBANDALE IA 50323 Active Company formed on the 2016-02-03

Company Officers of BENTLEY PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
PHILIP DAVID STUART BLACKMAN
Company Secretary 2002-10-15
THOMAS JOSHUA STRATFORD DUGDALE
Director 1997-07-10
WILLIAM MATTHEW STRATFORD DUGDALE
Director 1991-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM STRATFORD DUGDALE
Director 1991-05-25 2014-11-13
WILLIAM STRATFORD DUGDALE
Company Secretary 1991-05-25 2002-10-15
NORMAN HIRSHFIELD
Director 1991-05-25 1994-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP DAVID STUART BLACKMAN CENTRAL & MIDLAND (BADDESLEY) LIMITED Company Secretary 2003-10-01 CURRENT 1997-12-10 Active
PHILIP DAVID STUART BLACKMAN CENTRAL & MIDLAND PROPERTIES LIMITED Company Secretary 2003-04-25 CURRENT 1990-05-17 Active
PHILIP DAVID STUART BLACKMAN REAL PROPERTY & GENERAL HOLDING COMPANY LIMITED Company Secretary 2002-10-15 CURRENT 1954-01-23 Liquidation
PHILIP DAVID STUART BLACKMAN BENTLEY CONTRACTORS LIMITED Company Secretary 1999-08-31 CURRENT 1960-10-20 Active
PHILIP DAVID STUART BLACKMAN MEREVALE SERVICES LIMITED Company Secretary 1999-08-31 CURRENT 1979-08-07 Active
PHILIP DAVID STUART BLACKMAN PARK TOP LIMITED Company Secretary 1999-08-31 CURRENT 1996-10-17 Active
THOMAS JOSHUA STRATFORD DUGDALE REAL PROPERTY & GENERAL HOLDING COMPANY LIMITED Director 1992-12-01 CURRENT 1954-01-23 Liquidation
WILLIAM MATTHEW STRATFORD DUGDALE AETERNIS (BADDESLEY) LIMITED Director 2015-07-20 CURRENT 2015-07-20 Liquidation
WILLIAM MATTHEW STRATFORD DUGDALE HEMDALE DEVELOPMENTS LIMITED Director 2013-04-01 CURRENT 1996-03-04 Active
WILLIAM MATTHEW STRATFORD DUGDALE THE FOUNDATION OF LADY KATHERINE LEVESON Director 2011-12-22 CURRENT 2011-12-22 Active
WILLIAM MATTHEW STRATFORD DUGDALE THORPE ENERGY LIMITED Director 2009-03-09 CURRENT 2009-02-06 Active
WILLIAM MATTHEW STRATFORD DUGDALE BENTLEY RENEWABLES LIMITED Director 2009-02-26 CURRENT 2009-02-26 Active
WILLIAM MATTHEW STRATFORD DUGDALE CENTRAL & MIDLAND (BADDESLEY) LIMITED Director 1997-12-10 CURRENT 1997-12-10 Active
WILLIAM MATTHEW STRATFORD DUGDALE PARK TOP LIMITED Director 1996-12-05 CURRENT 1996-10-17 Active
WILLIAM MATTHEW STRATFORD DUGDALE BENTLEY CONTRACTORS LIMITED Director 1995-07-03 CURRENT 1960-10-20 Active
WILLIAM MATTHEW STRATFORD DUGDALE CENTRAL & MIDLAND PROPERTIES LIMITED Director 1992-05-17 CURRENT 1990-05-17 Active
WILLIAM MATTHEW STRATFORD DUGDALE REAL PROPERTY & GENERAL HOLDING COMPANY LIMITED Director 1991-05-25 CURRENT 1954-01-23 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-09-08Final Gazette dissolved via compulsory strike-off
2022-06-08LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-05-26LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-04
2020-06-10LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-04
2019-06-11LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-04
2018-06-19LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-04
2017-06-154.68 Liquidators' statement of receipts and payments to 2017-04-04
2016-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/16 FROM 2nd Floor Gadd House Arcadia Avenue London N3 2JU England
2016-04-22600Appointment of a voluntary liquidator
2016-04-22LRESSPResolutions passed:
  • Special resolution to wind up on 2016-04-05
2016-04-224.70Declaration of solvency
2016-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/16 FROM 13 Station Road Finchley London N3 2SB
2015-08-05AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM STRATFORD DUGDALE
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 640125
2015-06-11AR0125/05/15 ANNUAL RETURN FULL LIST
2014-09-11AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 640125
2014-08-14AR0125/05/14 ANNUAL RETURN FULL LIST
2014-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/14 FROM Churchill House 120 Bunns Lane Mill Hill NW7 2AP
2014-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/14 FROM Richard Anthony & Company Chartered Accountants 13 Station Road Finchley London N3 2SB
2013-09-10AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-12AR0125/05/13 ANNUAL RETURN FULL LIST
2012-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-06-19AR0125/05/12 ANNUAL RETURN FULL LIST
2011-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-06-01AR0125/05/11 ANNUAL RETURN FULL LIST
2010-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-06-08AR0125/05/10 ANNUAL RETURN FULL LIST
2009-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/08
2009-07-01363aReturn made up to 25/05/09; full list of members
2009-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS DUGDALE / 30/06/2009
2008-07-07363aRETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2008-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-09-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-26363aRETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS
2006-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-02363sRETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS
2005-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-06-02363sRETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS
2004-06-03363sRETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS
2004-06-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-03287REGISTERED OFFICE CHANGED ON 03/06/04 FROM: 9B ACCOMMODATION RD LONDON NW11 8ED
2003-06-07363sRETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS
2003-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-11-11288aNEW SECRETARY APPOINTED
2002-11-11288bSECRETARY RESIGNED
2002-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-06-19363sRETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS
2001-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-06-04363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-04363sRETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS
2000-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-06363sRETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS
1999-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-05-28363sRETURN MADE UP TO 25/05/99; NO CHANGE OF MEMBERS
1998-05-28363sRETURN MADE UP TO 25/05/98; CHANGE OF MEMBERS
1998-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-07-22288aNEW DIRECTOR APPOINTED
1997-06-08363sRETURN MADE UP TO 25/05/97; FULL LIST OF MEMBERS
1996-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-05-25363sRETURN MADE UP TO 25/05/96; NO CHANGE OF MEMBERS
1995-06-09363sRETURN MADE UP TO 25/05/95; NO CHANGE OF MEMBERS
1995-06-09363sRETURN MADE UP TO 25/05/95; NO CHANGE OF MEMBERS
1995-05-03AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-11-01288DIRECTOR RESIGNED
1994-05-26363sRETURN MADE UP TO 25/05/94; FULL LIST OF MEMBERS
1994-05-07AAFULL ACCOUNTS MADE UP TO 31/12/93
1993-12-13363sRETURN MADE UP TO 25/05/93; FULL LIST OF MEMBERS
1993-12-13363sRETURN MADE UP TO 25/05/93; FULL LIST OF MEMBERS
1993-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-06-04AAFULL GROUP ACCOUNTS MADE UP TO 31/12/91
1992-05-21363sRETURN MADE UP TO 25/05/92; NO CHANGE OF MEMBERS
1991-11-05363bRETURN MADE UP TO 25/05/91; FULL LIST OF MEMBERS
1991-02-1488(2)RAD 24/01/91--------- £ SI 251488@1=251488 £ IC 388637/640125
1991-02-1488(2)RAD 24/01/91--------- £ SI 251488@1=251488 £ IC 388637/640125
1991-02-05123NC INC ALREADY ADJUSTED 24/01/91
1991-02-05SRES04£ NC 400000/800000
1991-02-05SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/01/91
1991-02-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1991-02-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1990-08-22363RETURN MADE UP TO 25/05/90; FULL LIST OF MEMBERS
1990-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BENTLEY PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-04-14
Notices to Creditors2016-04-14
Appointment of Liquidators2016-04-14
Fines / Sanctions
No fines or sanctions have been issued against BENTLEY PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BENTLEY PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BENTLEY PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of BENTLEY PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BENTLEY PROPERTIES LIMITED
Trademarks
We have not found any records of BENTLEY PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BENTLEY PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BENTLEY PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BENTLEY PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyBENTLEY PROPERTIES LIMITEDEvent Date2016-04-05
At a general meeting of the above named Company, the following written Resolutions were duly passed on 05 April 2016 , as a Special Resolution and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Jonathan David Bass , (IP No. 11790) of Menzies LLP , Lynton House, 7-12 Tavistock Square, London WC1H 9LT and Freddy Khalastchi , (IP No. 8752) of Menzies LLP , Lynton House, 7-12 Tavistock Square, London WC1H 9LT are hereby appointed Joint Liquidators of the Company for the purposes of the voluntary winding up. Further details contact: Jonathan David Bass, Email: ldonovan@menzies.co.uk, Tel: 020 7387 5868.
 
Initiating party Event TypeNotices to Creditors
Defending partyBENTLEY PROPERTIES LIMITEDEvent Date2016-04-05
Notice is hereby given that the Creditors of the above named company are required on or before 16 May 2016 to send their names and addresses and particulars of their solicitors (if any) to Jonathan David Bass and Freddy Khalastchi both of Lynton House, 7-12 Tavistock Square, London, WC1H 9LT the Joint Liquidators of the said company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 05 April 2016 Office Holder details: Jonathan David Bass , (IP No. 11790) and Freddy Khalastchi , (IP No. 8752) both of Menzies LLP , Lynton House, 7-12 Tavistock Square, London WC1H 9LT . Further details contact: Jonathan David Bass, Email: ldonovan@menzies.co.uk, Tel: 020 7387 5868.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBENTLEY PROPERTIES LIMITEDEvent Date2016-04-05
Jonathan Bass , (IP No. 11790) and Freddy Khalastchi , (IP No. 8752) both of Menzies LLP , Lynton House, 7-12 Tavistock Square, London WC1H 9LT . : Further details contact: Jonathan David Bass, Email: ldonovan@menzies.co.uk, Tel: 020 7387 5868.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BENTLEY PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BENTLEY PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.