Company NameBentley Oilfield Equipment Services Limited
Company StatusDissolved
Company Number06676004
CategoryPrivate Limited Company
Incorporation Date19 August 2008(15 years, 8 months ago)
Dissolution Date18 July 2023 (9 months, 3 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Peter Jeffrey Bates
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2008(same day as company formation)
RoleRecruitment
Country of ResidenceEngland
Correspondence AddressSpinnaker House Morpeth Wharf
Twelve Quays
Wirral
Merseyside
CH41 1LF
Wales
Director NameMr John Edward Robinson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2008(same day as company formation)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence AddressSpinnaker House Morpeth Wharf
Twelve Quays
Wirral
Merseyside
CH41 1LF
Wales
Secretary NameMr Peter Jeffrey Bates
NationalityBritish
StatusClosed
Appointed19 August 2008(same day as company formation)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence AddressSpinnaker House Morpeth Wharf
Twelve Quays
Wirral
Merseyside
CH41 1LF
Wales
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed19 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed19 August 2008(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressSpinnaker House Morpeth Wharf
Twelve Quays
Wirral
Merseyside
CH41 1LF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Mr John Edward Robinson
75.00%
Ordinary
25 at £1Mr Peter Jeffrey Bates
25.00%
Ordinary

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

26 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
14 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
30 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
2 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
24 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
6 June 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
21 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
1 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
1 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
22 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
25 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
25 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
31 March 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
31 March 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
19 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
19 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
12 May 2014Accounts for a dormant company made up to 31 August 2013 (1 page)
12 May 2014Accounts for a dormant company made up to 31 August 2013 (1 page)
22 April 2014Director's details changed for Mr Peter Jeffrey Bates on 11 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Peter Jeffrey Bates on 11 April 2014 (2 pages)
14 February 2014Director's details changed for Mr Peter Jeffrey Bates on 13 February 2014 (2 pages)
14 February 2014Director's details changed for Mr Peter Jeffrey Bates on 13 February 2014 (2 pages)
19 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(4 pages)
19 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(4 pages)
24 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
24 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
21 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
31 May 2012Accounts for a dormant company made up to 31 August 2011 (1 page)
31 May 2012Accounts for a dormant company made up to 31 August 2011 (1 page)
1 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
1 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
24 November 2010Accounts for a dormant company made up to 31 August 2010 (1 page)
24 November 2010Accounts for a dormant company made up to 31 August 2010 (1 page)
26 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (3 pages)
26 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (3 pages)
5 May 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
5 May 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
19 October 2009Director's details changed for Mr Peter Jeffrey Bates on 19 October 2009 (2 pages)
19 October 2009Secretary's details changed for Mr Peter Jeffrey Bates on 19 October 2009 (1 page)
19 October 2009Director's details changed for Mr John Edward Robinson on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Peter Jeffrey Bates on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr John Edward Robinson on 19 October 2009 (2 pages)
19 October 2009Secretary's details changed for Mr Peter Jeffrey Bates on 19 October 2009 (1 page)
19 August 2009Return made up to 19/08/09; full list of members (4 pages)
19 August 2009Return made up to 19/08/09; full list of members (4 pages)
27 August 2008Ad 19/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 August 2008Director and secretary appointed peter jeffrey bates (2 pages)
27 August 2008Registered office changed on 27/08/2008 from 56 hamilton square birkenhead merseyside CH41 5AS (1 page)
27 August 2008Registered office changed on 27/08/2008 from 56 hamilton square birkenhead merseyside CH41 5AS (1 page)
27 August 2008Director appointed john edward robinson (2 pages)
27 August 2008Director and secretary appointed peter jeffrey bates (2 pages)
27 August 2008Ad 19/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 August 2008Director appointed john edward robinson (2 pages)
20 August 2008Appointment terminated secretary ashok bhardwaj (1 page)
20 August 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
20 August 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
20 August 2008Appointment terminated secretary ashok bhardwaj (1 page)
19 August 2008Incorporation (15 pages)
19 August 2008Incorporation (15 pages)