MORTIMER BENTLEY & CO. LIMITED
DARTFORD

Hellopages » Kent » Dartford » DA1 2JS

Company number 01763067
Status Liquidation
Incorporation Date 20 October 1983
Company Type Private Limited Company
Address 21 HIGHFIELD ROAD, DARTFORD, KENT, DA1 2JS
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017; Statement of affairs with form 4.19; Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA to 141 Parrock Street Gravesend Kent DA12 1EY on 20 July 2016. The most likely internet sites of MORTIMER BENTLEY & CO. LIMITED are www.mortimerbentleyco.co.uk, and www.mortimer-bentley-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and twelve months. Mortimer Bentley Co Limited is a Private Limited Company. The company registration number is 01763067. Mortimer Bentley Co Limited has been working since 20 October 1983. The present status of the company is Liquidation. The registered address of Mortimer Bentley Co Limited is 21 Highfield Road Dartford Kent Da1 2js. . GOSLING, Brian David is a Secretary of the company. BACON, Alec Roy is a Director of the company. BACON, Susan Margaret is a Director of the company. GOSLING, Brian David is a Director of the company. GOSLING, Claire Elizabeth is a Director of the company. Secretary ELDRIDGE, Sheila Ann has been resigned. Secretary ROSE, Howard John has been resigned. Secretary SMITH, Brenda May has been resigned. Director ELDRIDGE, Leonard George has been resigned. Director ELDRIDGE, Sheila Ann has been resigned. Director MULHARE, Della has been resigned. Director MULHARE, Michael has been resigned. Director REED, John Osborne has been resigned. Director REED, Patricia Winifred has been resigned. Director ROSE, Howard John has been resigned. Director SMITH, Brenda May has been resigned. Director SMITH, Eric Thomas Frank has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
GOSLING, Brian David
Appointed Date: 12 October 2005

Director
BACON, Alec Roy
Appointed Date: 30 November 1995
73 years old

Director
BACON, Susan Margaret
Appointed Date: 03 November 1997
70 years old

Director
GOSLING, Brian David
Appointed Date: 30 November 1995
67 years old

Director
GOSLING, Claire Elizabeth
Appointed Date: 03 November 1997
66 years old

Resigned Directors

Secretary
ELDRIDGE, Sheila Ann
Resigned: 31 December 1994

Secretary
ROSE, Howard John
Resigned: 12 October 2005
Appointed Date: 31 July 1997

Secretary
SMITH, Brenda May
Resigned: 31 July 1997

Director
ELDRIDGE, Leonard George
Resigned: 21 February 1994
84 years old

Director
ELDRIDGE, Sheila Ann
Resigned: 31 December 1994
86 years old

Director
MULHARE, Della
Resigned: 26 April 2013
Appointed Date: 03 November 1997
65 years old

Director
MULHARE, Michael
Resigned: 23 March 2012
Appointed Date: 30 November 1995
65 years old

Director
REED, John Osborne
Resigned: 15 July 2005
Appointed Date: 30 November 1995
80 years old

Director
REED, Patricia Winifred
Resigned: 15 July 2005
Appointed Date: 03 November 1997
77 years old

Director
ROSE, Howard John
Resigned: 15 June 2005
Appointed Date: 30 November 1995
71 years old

Director
SMITH, Brenda May
Resigned: 31 July 1997
94 years old

Director
SMITH, Eric Thomas Frank
Resigned: 31 July 1997
98 years old

MORTIMER BENTLEY & CO. LIMITED Events

13 Jan 2017
Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017
01 Aug 2016
Statement of affairs with form 4.19
20 Jul 2016
Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA to 141 Parrock Street Gravesend Kent DA12 1EY on 20 July 2016
18 Jul 2016
Appointment of a voluntary liquidator
18 Jul 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-06

...
... and 111 more events
13 May 1988
Return made up to 12/05/88; full list of members

19 Jun 1987
Return made up to 29/05/87; full list of members

19 Jun 1987
Accounts made up to 31 December 1986

13 Jun 1986
Accounts for a small company made up to 31 December 1985

13 Jun 1986
Return made up to 03/06/86; full list of members

MORTIMER BENTLEY & CO. LIMITED Charges

27 January 1992
Charge
Delivered: 29 January 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital for…
28 December 1989
Fixed and floating charge
Delivered: 5 January 1990
Status: Outstanding
Description: Fixed & floating charge over undertaking and all property…
28 December 1983
Charge
Delivered: 3 January 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed charge over book & other debts floating charge over…