Company NameBenton Property (Park Lane) Limited
Company StatusDissolved
Company Number03935107
CategoryPrivate Limited Company
Incorporation Date28 February 2000(24 years, 2 months ago)
Dissolution Date23 October 2022 (1 year, 6 months ago)
Previous NameCortonhall Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameSean Patrick Kelly
Date of BirthMarch 1952 (Born 72 years ago)
NationalityIrish
StatusClosed
Appointed07 March 2000(1 week, 1 day after company formation)
Appointment Duration22 years, 7 months (closed 23 October 2022)
RoleProperty Developer
Country of ResidenceIreland
Correspondence Address9 Nutley Avenue
Donnybrook
Dublin 4
Ireland
Director NameVeronne Kelly
Date of BirthApril 1950 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed07 March 2000(1 week, 1 day after company formation)
Appointment Duration22 years, 7 months (closed 23 October 2022)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address9 Nutley Avenue
Donnybrook
Dublin 4
County Dublin
Irish
Secretary NameSean Patrick Kelly
NationalityIrish
StatusClosed
Appointed07 March 2000(1 week, 1 day after company formation)
Appointment Duration22 years, 7 months (closed 23 October 2022)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address9 Nutley Avenue
Donnybrook
Dublin 4
Ireland
Director NamePatrick Joseph McGinley
Date of BirthMay 1977 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed02 October 2006(6 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 January 2009)
RoleChartered Accountant
Correspondence Address1 Alexandra Walk
Adelaide Square Whitefriar Street
Dublin
Ireland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2008
Net Worth-£106,365
Cash£29,396
Current Liabilities£7,973

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

23 October 2022Final Gazette dissolved following liquidation (1 page)
23 July 2022Notice of final account prior to dissolution (25 pages)
24 March 2022Progress report in a winding up by the court (19 pages)
4 May 2021Progress report in a winding up by the court (19 pages)
18 May 2020Progress report in a winding up by the court (17 pages)
10 May 2019Progress report in a winding up by the court (17 pages)
24 May 2018Progress report in a winding up by the court (21 pages)
19 May 2017INSOLVENCY:liquidators annual progress report compulsory liquidation bbd 11/03/2017 (9 pages)
19 May 2017INSOLVENCY:liquidators annual progress report compulsory liquidation bbd 11/03/2017 (9 pages)
23 May 2016INSOLVENCY:annual progress report for period up to 11/03/2016 (9 pages)
23 May 2016INSOLVENCY:annual progress report for period up to 11/03/2016 (9 pages)
11 November 2015Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 11 November 2015 (1 page)
11 November 2015Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 11 November 2015 (1 page)
19 May 2015INSOLVENCY:progress report (16 pages)
19 May 2015INSOLVENCY:progress report (16 pages)
19 May 2014Insolvency:progress report (9 pages)
19 May 2014Insolvency:progress report (9 pages)
10 April 2013Registered office address changed from St John's House 5 South Parade Oxford Oxfordshire OX2 7JL on 10 April 2013 (2 pages)
10 April 2013Registered office address changed from St John's House 5 South Parade Oxford Oxfordshire OX2 7JL on 10 April 2013 (2 pages)
9 April 2013Appointment of a liquidator (1 page)
9 April 2013Appointment of a liquidator (1 page)
19 July 2011Order of court to wind up (2 pages)
19 July 2011Order of court to wind up (2 pages)
12 July 2011Compulsory strike-off action has been suspended (1 page)
12 July 2011Compulsory strike-off action has been suspended (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
26 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-03-26
  • GBP 10,000
(14 pages)
26 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-03-26
  • GBP 10,000
(14 pages)
9 January 2010Accounts for a small company made up to 30 September 2008 (12 pages)
9 January 2010Accounts for a small company made up to 30 September 2008 (12 pages)
16 April 2009Return made up to 28/02/09; full list of members (5 pages)
16 April 2009Return made up to 28/02/09; full list of members (5 pages)
5 January 2009Appointment terminated director patrick mcginley (1 page)
5 January 2009Appointment terminated director patrick mcginley (1 page)
5 March 2008Return made up to 28/02/08; full list of members (6 pages)
5 March 2008Return made up to 28/02/08; full list of members (6 pages)
29 January 2008Accounts for a medium company made up to 30 September 2007 (13 pages)
29 January 2008Accounts for a medium company made up to 30 September 2007 (13 pages)
23 January 2008Director's particulars changed (1 page)
23 January 2008Director's particulars changed (1 page)
29 July 2007Accounts for a small company made up to 30 September 2006 (11 pages)
29 July 2007Accounts for a small company made up to 30 September 2006 (11 pages)
28 February 2007Return made up to 28/02/07; full list of members (6 pages)
28 February 2007Return made up to 28/02/07; full list of members (6 pages)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
26 April 2006Accounts made up to 30 September 2005 (13 pages)
26 April 2006Accounts made up to 30 September 2004 (13 pages)
26 April 2006Accounts made up to 30 September 2005 (13 pages)
26 April 2006Accounts made up to 30 September 2004 (13 pages)
17 March 2006Return made up to 28/02/06; full list of members (5 pages)
17 March 2006Return made up to 28/02/06; full list of members (5 pages)
9 May 2005Accounts made up to 30 September 2003 (14 pages)
9 May 2005Accounts made up to 30 September 2003 (14 pages)
1 April 2005Return made up to 28/02/05; full list of members (7 pages)
1 April 2005Return made up to 28/02/05; full list of members (7 pages)
22 September 2004Registered office changed on 22/09/04 from: 12-27 swan yard london N1 1SD (1 page)
22 September 2004Registered office changed on 22/09/04 from: 12-27 swan yard london N1 1SD (1 page)
6 May 2004Return made up to 28/02/04; full list of members (7 pages)
6 May 2004Return made up to 28/02/04; full list of members (7 pages)
6 April 2004Accounts made up to 30 September 2002 (15 pages)
6 April 2004Accounts made up to 30 September 2002 (15 pages)
17 February 2004Compulsory strike-off action has been discontinued (1 page)
17 February 2004Compulsory strike-off action has been discontinued (1 page)
14 February 2004Return made up to 28/02/03; full list of members (7 pages)
14 February 2004Return made up to 28/02/03; full list of members (7 pages)
23 December 2003First Gazette notice for compulsory strike-off (1 page)
23 December 2003First Gazette notice for compulsory strike-off (1 page)
30 October 2002Return made up to 28/02/02; full list of members (6 pages)
30 October 2002Return made up to 28/02/02; full list of members (6 pages)
24 October 2002Accounts made up to 30 September 2001 (15 pages)
24 October 2002Accounts made up to 30 September 2001 (15 pages)
6 September 2002£ nc 1000/10000 06/07/00 (1 page)
6 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 September 2002£ nc 1000/10000 06/07/00 (1 page)
6 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 December 2001Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page)
11 December 2001Accounts made up to 30 September 2000 (14 pages)
11 December 2001Accounts made up to 30 September 2000 (14 pages)
11 December 2001Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page)
24 May 2001Return made up to 28/02/01; full list of members (6 pages)
24 May 2001Return made up to 28/02/01; full list of members (6 pages)
26 April 2000Particulars of mortgage/charge (3 pages)
26 April 2000Particulars of mortgage/charge (3 pages)
26 April 2000Particulars of mortgage/charge (3 pages)
26 April 2000Particulars of mortgage/charge (3 pages)
30 March 2000Memorandum and Articles of Association (15 pages)
30 March 2000Memorandum and Articles of Association (15 pages)
29 March 2000Particulars of mortgage/charge (3 pages)
29 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000New secretary appointed (2 pages)
24 March 2000Secretary resigned (1 page)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000Director resigned (1 page)
24 March 2000New director appointed (2 pages)
24 March 2000Director resigned (1 page)
24 March 2000Secretary resigned (1 page)
24 March 2000New secretary appointed (2 pages)
16 March 2000Registered office changed on 16/03/00 from: 6-8 underwood street london N1 7JQ (1 page)
16 March 2000Company name changed cortonhall LIMITED\certificate issued on 17/03/00 (2 pages)
16 March 2000Company name changed cortonhall LIMITED\certificate issued on 17/03/00 (2 pages)
16 March 2000Registered office changed on 16/03/00 from: 6-8 underwood street london N1 7JQ (1 page)
28 February 2000Incorporation (20 pages)
28 February 2000Incorporation (20 pages)