Company NameBentley Grove Limited
Company StatusDissolved
Company Number04451960
CategoryPrivate Limited Company
Incorporation Date30 May 2002(21 years, 11 months ago)
Dissolution Date9 August 2017 (6 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Stephen Douglas Cole
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Clarendon Drive
Putney
London
SW15 1AA
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed30 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameMrs Irene Sanderson
NationalityBritish
StatusResigned
Appointed30 May 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address15 Timway Drive
Liverpool
Merseyside
L12 4YR
Secretary NameMrs Sandra Heffey
StatusResigned
Appointed21 July 2014(12 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 13 October 2015)
RoleCompany Director
Correspondence AddressArgyle Care Group Redcourt House 2 Carnatic Road
Mossley Hill
Liverpool
Merseyside
L18 8BZ

Location

Registered AddressThe Zenith Building
26 Spring Gardens
Manchester
Greater Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Mr Stephen Cole
100.00%
Ordinary

Financials

Year2014
Turnover£1,363,143
Gross Profit£439,761
Net Worth£308,240
Cash£1,538
Current Liabilities£113,720

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

1 September 2010Delivered on: 7 September 2010
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group members or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Bentley care home, 1, 3 and 5 croxteth road and 2 bentley road, liverpool t/no MS506756 by way of fixed charge, the benefit of all agreements, its rights, the benefit of all authorisations, all its rights, title and interest in the insurances, see image for full details.
Outstanding
1 September 2010Delivered on: 7 September 2010
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 September 2004Delivered on: 23 September 2004
Satisfied on: 23 May 2015
Persons entitled: National Westminster 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

Filing History

9 August 2017Final Gazette dissolved following liquidation (1 page)
9 August 2017Final Gazette dissolved following liquidation (1 page)
9 May 2017Notice of move from Administration to Dissolution (20 pages)
9 May 2017Notice of move from Administration to Dissolution (20 pages)
12 December 2016Administrator's progress report to 3 November 2016 (19 pages)
12 December 2016Administrator's progress report to 3 November 2016 (19 pages)
5 October 2016Notice of resignation of an administrator (1 page)
5 October 2016Notice of resignation of an administrator (1 page)
6 June 2016Notice of deemed approval of proposals (1 page)
6 June 2016Notice of deemed approval of proposals (1 page)
25 May 2016Registered office address changed from Argyle Care Group Redcourt House 2 Carnatic Road Mossley Hill Liverpool Merseyside L18 8BZ to The Zenith Building 26 Spring Gardens Manchester Greater Manchester M2 1AB on 25 May 2016 (2 pages)
25 May 2016Registered office address changed from Argyle Care Group Redcourt House 2 Carnatic Road Mossley Hill Liverpool Merseyside L18 8BZ to The Zenith Building 26 Spring Gardens Manchester Greater Manchester M2 1AB on 25 May 2016 (2 pages)
20 May 2016Statement of affairs with form 2.14B (7 pages)
20 May 2016Statement of administrator's proposal (48 pages)
20 May 2016Statement of administrator's proposal (48 pages)
20 May 2016Statement of affairs with form 2.14B (7 pages)
18 May 2016Appointment of an administrator (1 page)
18 May 2016Appointment of an administrator (1 page)
7 January 2016Full accounts made up to 31 March 2015 (13 pages)
7 January 2016Full accounts made up to 31 March 2015 (13 pages)
19 October 2015Termination of appointment of Sandra Heffey as a secretary on 13 October 2015 (1 page)
19 October 2015Termination of appointment of Sandra Heffey as a secretary on 13 October 2015 (1 page)
15 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
15 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
23 May 2015Satisfaction of charge 1 in full (4 pages)
23 May 2015Satisfaction of charge 1 in full (4 pages)
7 January 2015Full accounts made up to 31 March 2014 (13 pages)
7 January 2015Full accounts made up to 31 March 2014 (13 pages)
23 July 2014Appointment of Mrs Sandra Heffey as a secretary on 21 July 2014 (2 pages)
23 July 2014Appointment of Mrs Sandra Heffey as a secretary on 21 July 2014 (2 pages)
19 July 2014Termination of appointment of Irene Sanderson as a secretary on 18 July 2014 (1 page)
19 July 2014Termination of appointment of Irene Sanderson as a secretary on 18 July 2014 (1 page)
18 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(4 pages)
18 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(4 pages)
25 September 2013Full accounts made up to 31 March 2013 (13 pages)
25 September 2013Full accounts made up to 31 March 2013 (13 pages)
10 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(4 pages)
10 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(4 pages)
13 November 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
13 November 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
20 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
4 January 2012Full accounts made up to 31 March 2011 (12 pages)
4 January 2012Full accounts made up to 31 March 2011 (12 pages)
1 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
30 November 2010Full accounts made up to 31 March 2010 (12 pages)
30 November 2010Full accounts made up to 31 March 2010 (12 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
16 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
2 February 2010Full accounts made up to 31 March 2009 (12 pages)
2 February 2010Full accounts made up to 31 March 2009 (12 pages)
24 July 2009Director's change of particulars / stephen cole / 01/05/2006 (2 pages)
24 July 2009Return made up to 30/05/09; full list of members (3 pages)
24 July 2009Director's change of particulars / stephen cole / 01/05/2006 (2 pages)
24 July 2009Return made up to 30/05/09; full list of members (3 pages)
9 June 2009Compulsory strike-off action has been discontinued (1 page)
9 June 2009Compulsory strike-off action has been discontinued (1 page)
6 June 2009Accounts for a small company made up to 31 March 2008 (8 pages)
6 June 2009Accounts for a small company made up to 31 March 2008 (8 pages)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
12 September 2008Return made up to 30/05/08; full list of members (6 pages)
12 September 2008Return made up to 30/05/08; full list of members (6 pages)
20 May 2008Registered office changed on 20/05/2008 from unit 4 northern diver building appley la north appley bridge wigan lancashire WN6 9AE (1 page)
20 May 2008Registered office changed on 20/05/2008 from unit 4 northern diver building appley la north appley bridge wigan lancashire WN6 9AE (1 page)
31 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
7 January 2008Registered office changed on 07/01/08 from: 24 upper dicconson street wigan lancashire WN1 2AG (1 page)
7 January 2008Registered office changed on 07/01/08 from: 24 upper dicconson street wigan lancashire WN1 2AG (1 page)
12 July 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
12 July 2007Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 July 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
12 July 2007Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 July 2007Return made up to 30/05/07; no change of members (6 pages)
2 July 2007Return made up to 30/05/07; no change of members (6 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 June 2006Return made up to 30/05/06; full list of members (6 pages)
7 June 2006Return made up to 30/05/06; full list of members (6 pages)
23 May 2006Return made up to 30/05/05; full list of members (6 pages)
23 May 2006Return made up to 30/05/05; full list of members (6 pages)
23 September 2004Particulars of mortgage/charge (7 pages)
23 September 2004Particulars of mortgage/charge (7 pages)
29 June 2004Return made up to 30/05/04; full list of members (6 pages)
29 June 2004Return made up to 30/05/04; full list of members (6 pages)
23 June 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
23 June 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
9 June 2003Return made up to 30/05/03; full list of members (6 pages)
9 June 2003Return made up to 30/05/03; full list of members (6 pages)
29 April 2003New secretary appointed (2 pages)
29 April 2003New secretary appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
25 April 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Secretary resigned (1 page)
11 June 2002Registered office changed on 11/06/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Secretary resigned (1 page)
11 June 2002Registered office changed on 11/06/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
30 May 2002Incorporation (14 pages)
30 May 2002Incorporation (14 pages)