BENTLEY-LEEK PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 7EU
Company number 04828865
Status Liquidation
Incorporation Date 10 July 2003
Company Type Private Limited Company
Address BDO LLP, 55 BAKER STREET, LONDON, W1U 7EU
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer, 7011 - Development & sell real estate
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Receiver's abstract of receipts and payments to 7 December 2016; Notice of ceasing to act as receiver or manager; Receiver's abstract of receipts and payments to 19 September 2016. The most likely internet sites of BENTLEY-LEEK PROPERTIES LIMITED are www.bentleyleekproperties.co.uk, and www.bentley-leek-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Bentley Leek Properties Limited is a Private Limited Company. The company registration number is 04828865. Bentley Leek Properties Limited has been working since 10 July 2003. The present status of the company is Liquidation. The registered address of Bentley Leek Properties Limited is Bdo Llp 55 Baker Street London W1u 7eu. . YATES, Brian is a Secretary of the company. BENTLEY-LEEK, Mark Andrew is a Director of the company. DERVISH, Mustafa is a Director of the company. Secretary BENTLEY-LEEK, Mark Andrew has been resigned. Secretary DERVISH, Mustafa has been resigned. Secretary TREADWELL, Charles Timothy has been resigned. Secretary WARREN, Steven James has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BRADFORD, Michael David has been resigned. Director CHEVERALL, Paul Arthur has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
YATES, Brian
Appointed Date: 14 December 2009

Director
BENTLEY-LEEK, Mark Andrew
Appointed Date: 10 July 2003
72 years old

Director
DERVISH, Mustafa
Appointed Date: 10 July 2003
77 years old

Resigned Directors

Secretary
BENTLEY-LEEK, Mark Andrew
Resigned: 28 July 2005
Appointed Date: 10 July 2003

Secretary
DERVISH, Mustafa
Resigned: 14 December 2009
Appointed Date: 23 October 2009

Secretary
TREADWELL, Charles Timothy
Resigned: 23 October 2009
Appointed Date: 12 September 2006

Secretary
WARREN, Steven James
Resigned: 12 September 2006
Appointed Date: 28 July 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 July 2003
Appointed Date: 10 July 2003

Director
BRADFORD, Michael David
Resigned: 01 July 2005
Appointed Date: 02 September 2003
56 years old

Director
CHEVERALL, Paul Arthur
Resigned: 01 July 2005
Appointed Date: 02 September 2003
70 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 10 July 2003
Appointed Date: 10 July 2003

BENTLEY-LEEK PROPERTIES LIMITED Events

22 Dec 2016
Receiver's abstract of receipts and payments to 7 December 2016
22 Dec 2016
Notice of ceasing to act as receiver or manager
22 Dec 2016
Receiver's abstract of receipts and payments to 19 September 2016
22 Dec 2016
Receiver's abstract of receipts and payments to 7 December 2016
22 Dec 2016
Notice of ceasing to act as receiver or manager
...
... and 131 more events
08 Aug 2003
Secretary resigned
08 Aug 2003
Director resigned
08 Aug 2003
New secretary appointed;new director appointed
08 Aug 2003
New director appointed
10 Jul 2003
Incorporation

BENTLEY-LEEK PROPERTIES LIMITED Charges

7 January 2010
Legal mortgage of property
Delivered: 6 May 2010
Status: Satisfied on 24 October 2011
Persons entitled: Handf Finance Limited
Description: 20A homefield road wimbledon london t/no SGL661766.
7 January 2010
Legal mortgage
Delivered: 12 March 2010
Status: Satisfied on 24 October 2011
Persons entitled: Handf Finance Limited
Description: 2 quiet corner godalming t/no SY785250.
30 November 2009
Legal charge
Delivered: 15 December 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 20A homefield road wimbledon t/n SGL661766 any other…
11 August 2008
Legal mortgage
Delivered: 13 August 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land at back of cromer mansions cheam road sutton k/a…
7 May 2008
Legal mortgage
Delivered: 20 May 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 52 the crescent and land forming part of 52 the crescent…
29 January 2008
Legal mortgage
Delivered: 31 January 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 81 broad lane hampton middlesex. Assigns the goodwill of…
13 September 2007
Legal charge
Delivered: 26 September 2007
Status: Outstanding
Persons entitled: Kaupthing, Singer & Friedlander Limited
Description: Land on the north side of 60 batts hill road reigate t/no…
10 September 2007
Legal charge
Delivered: 13 September 2007
Status: Outstanding
Persons entitled: The Mortgage Trust Limited
Description: 3 vale close beaconsfield road epsom surrey.
17 August 2007
Legal charge
Delivered: 21 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 14 elm grove wimbledon. By way of fixed charge the benefit…
15 February 2007
Legal charge
Delivered: 22 February 2007
Status: Satisfied on 12 November 2011
Persons entitled: Kaupthing, Singer & Friedlander Limited
Description: Land on the north side of 60 batts hill road reigate t/no…
9 November 2006
Third party legal charge
Delivered: 21 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12 shadyhanger godalming t/no SY398214. By way of fixed…
8 September 2006
Legal charge
Delivered: 14 September 2006
Status: Satisfied on 12 November 2011
Persons entitled: Kaupthing Singer & Friedlander Limited
Description: F/H land k/a 81 broad lane hampton and the l/h land being…
25 August 2006
Legal charge
Delivered: 11 September 2006
Status: Satisfied on 12 November 2011
Persons entitled: Kaupthing Singer & Friedlander Limited
Description: Land adjacent to the property at 6 lydele close woking…
15 June 2006
Legal charge
Delivered: 29 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at rear 1 to 9 cromer mansions, cheam road, sutton. By…
24 May 2006
Legal charge
Delivered: 27 May 2006
Status: Satisfied on 12 November 2011
Persons entitled: Singer & Friedlander Limited
Description: Site adjacent to the property k/a fiddlesticks oatlands…
10 November 2005
Legal charge
Delivered: 11 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 94 and 96 beaconsfield road epsom surrey t/ns SY66698 and…
11 August 2005
Legal charge
Delivered: 19 August 2005
Status: Satisfied on 20 September 2008
Persons entitled: National Westminster Bank PLC
Description: 52 the crescent and part of 54 the crescent belmont surrey…
9 August 2005
Debenture
Delivered: 17 August 2005
Status: Satisfied on 19 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
19 May 2005
Legal charge
Delivered: 21 May 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 96 beaconsfield road epsom surrey.
27 April 2005
Deed of charge
Delivered: 29 April 2005
Status: Satisfied on 7 November 2006
Persons entitled: Capital Home Loans Limited
Description: 29 manor way mitcham surrey fixed charge over all rental…
27 April 2005
Deed of charge
Delivered: 29 April 2005
Status: Satisfied on 7 November 2006
Persons entitled: Capital Home Loans Limited
Description: 31 manor way mitcham surrey fixed charge over all rental…
25 April 2005
Legal charge
Delivered: 6 May 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The property k/a 94 beaconsfield road epsom t/no SY66698.
30 September 2004
Legal charge
Delivered: 15 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 78 reigate road ewell surrey,. By way of fixed charge the…
16 March 2004
Legal charge
Delivered: 18 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at leatherhead road malden rushett surrey.
11 March 2004
Legal charge
Delivered: 13 March 2004
Status: Satisfied on 12 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 14 elm grove wimbledon london.
9 January 2004
Legal charge
Delivered: 13 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at rear of 42 & 44 oxford close mitcham surrey.