Company NameSPD Bentley Limited
Company StatusDissolved
Company Number08146938
CategoryPrivate Limited Company
Incorporation Date17 July 2012(11 years, 9 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NameRogers & Denly Limited

Business Activity

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

Directors

Secretary NameSteven Leven
StatusClosed
Appointed17 July 2012(same day as company formation)
RoleCompany Director
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameMr David William Kyriacos
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2020(7 years, 8 months after company formation)
Appointment Duration6 months, 1 week (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameMr Steven Leven
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2020(7 years, 8 months after company formation)
Appointment Duration6 months, 1 week (closed 13 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameSofia Cecilia Fasth
Date of BirthFebruary 1973 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed17 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameMr Christopher Perry Treleaven
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameRoger Francis Bayliss
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2013(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 12 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameAndreas Torsten LindelÖF
Date of BirthMay 1965 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed07 August 2013(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 07 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameCuldip Kelly Kaur Gangotra
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2016(3 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 April 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameMs Helen Katherine Martin
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2016(4 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 April 2020)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameMr Martin George Neeson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2018(5 years, 8 months after company formation)
Appointment Duration2 years (resigned 08 April 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW

Contact

Websiteskanska.co.uk
Telephone07 894003335
Telephone regionMobile

Location

Registered AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardChorleywood South & Maple Cross
Built Up AreaMaple Cross

Shareholders

1 at £1Skanska Project Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,196
Cash£17,995
Current Liabilities£14,216

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2020First Gazette notice for voluntary strike-off (1 page)
6 July 2020Application to strike the company off the register (1 page)
8 June 2020Termination of appointment of Culdip Kelly Kaur Gangotra as a director on 8 April 2020 (1 page)
8 June 2020Appointment of Mr Steven Leven as a director on 8 April 2020 (2 pages)
8 June 2020Termination of appointment of Helen Katherine Martin as a director on 8 April 2020 (1 page)
8 June 2020Termination of appointment of Martin George Neeson as a director on 8 April 2020 (1 page)
8 June 2020Appointment of Mr David William Kyriacos as a director on 8 April 2020 (2 pages)
21 April 2020Accounts for a small company made up to 31 December 2019 (14 pages)
9 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
13 September 2019Accounts for a small company made up to 31 December 2018 (13 pages)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (12 pages)
13 April 2018Termination of appointment of Christopher Perry Treleaven as a director on 31 March 2018 (1 page)
13 April 2018Appointment of Mr Martin George Neeson as a director on 31 March 2018 (2 pages)
2 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
29 November 2016Appointment of Ms Helen Katherine Martin as a director on 7 November 2016 (2 pages)
29 November 2016Appointment of Ms Helen Katherine Martin as a director on 7 November 2016 (2 pages)
29 November 2016Termination of appointment of Andreas Torsten Lindelöf as a director on 7 November 2016 (1 page)
29 November 2016Termination of appointment of Andreas Torsten Lindelöf as a director on 7 November 2016 (1 page)
6 July 2016Full accounts made up to 31 December 2015 (16 pages)
6 July 2016Full accounts made up to 31 December 2015 (16 pages)
10 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(5 pages)
10 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(5 pages)
12 February 2016Termination of appointment of Roger Francis Bayliss as a director on 12 February 2016 (1 page)
12 February 2016Appointment of Culdip Kelly Kaur Gangotra as a director on 12 February 2016 (2 pages)
12 February 2016Termination of appointment of Roger Francis Bayliss as a director on 12 February 2016 (1 page)
12 February 2016Appointment of Culdip Kelly Kaur Gangotra as a director on 12 February 2016 (2 pages)
4 October 2015Full accounts made up to 31 December 2014 (16 pages)
4 October 2015Full accounts made up to 31 December 2014 (16 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(5 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(5 pages)
12 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
12 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 April 2014Full accounts made up to 31 December 2013 (14 pages)
24 April 2014Full accounts made up to 31 December 2013 (14 pages)
19 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(5 pages)
19 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(5 pages)
13 March 2014Director's details changed for Andreas Torsten Lindelöf on 13 March 2014 (2 pages)
13 March 2014Director's details changed for Andreas Torsten Lindelöf on 13 March 2014 (2 pages)
29 August 2013Annual return made up to 17 July 2013 with a full list of shareholders (3 pages)
29 August 2013Annual return made up to 17 July 2013 with a full list of shareholders (3 pages)
19 August 2013Director's details changed for Andreas Torsten Lindelöf on 15 August 2013 (2 pages)
19 August 2013Director's details changed for Andreas Torsten Lindelöf on 15 August 2013 (2 pages)
7 August 2013Termination of appointment of Sofia Fasth as a director (1 page)
7 August 2013Appointment of Roger Francis Bayliss as a director (2 pages)
7 August 2013Termination of appointment of Sofia Fasth as a director (1 page)
7 August 2013Appointment of Andreas Torsten Lindelöf as a director (2 pages)
7 August 2013Appointment of Andreas Torsten Lindelöf as a director (2 pages)
7 August 2013Appointment of Roger Francis Bayliss as a director (2 pages)
13 June 2013Company name changed rogers & denly LIMITED\certificate issued on 13/06/13
  • RES15 ‐ Change company name resolution on 2013-06-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 June 2013Company name changed rogers & denly LIMITED\certificate issued on 13/06/13
  • RES15 ‐ Change company name resolution on 2013-06-12
  • NM01 ‐ Change of name by resolution
(3 pages)
25 July 2012Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
25 July 2012Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
24 July 2012Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
24 July 2012Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
17 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)