BONAR CARTON SYSTEMS LIMITED

BONAR CARTON SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBONAR CARTON SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00400923
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BONAR CARTON SYSTEMS LIMITED?

    • (7499) /

    Where is BONAR CARTON SYSTEMS LIMITED located?

    Registered Office Address
    3rd Floor Mimet House
    5a Praed Street
    W2 1NJ London
    Undeliverable Registered Office AddressNo

    What were the previous names of BONAR CARTON SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CMB CARTON SYSTEMS PLCAug 31, 1991Aug 31, 1991
    CARTON SYSTEMS INTERNATIONAL PUBLIC LIMITED COMPANYAug 06, 1991Aug 06, 1991
    HUDSON SCOTT & SONS,LIMITEDNov 22, 1945Nov 22, 1945

    What are the latest accounts for BONAR CARTON SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 27, 2000

    What is the status of the latest annual return for BONAR CARTON SYSTEMS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BONAR CARTON SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Jonathan Kempster as a director on Jan 08, 2005

    1 pagesTM01

    Restoration by order of the court

    3 pagesAC92

    legacy

    1 pagesLIQ

    legacy

    1 pages288c

    legacy

    1 pages288c

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments

    5 pages4.68

    legacy

    1 pages288c

    Liquidators' statement of receipts and payments

    4 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    legacy

    1 pages287

    legacy

    1 pages287

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    6 pages363a

    Full accounts made up to Nov 27, 2000

    10 pagesAA

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    legacy

    1 pages288b

    Who are the officers of BONAR CARTON SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHALLEY, Amanda
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    Secretary
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    BritishCompany Secretary124348320001
    MEADOWCROFT, John Boyne
    2 Bailey Close
    HP13 6QA High Wycombe
    Buckinghamshire
    Director
    2 Bailey Close
    HP13 6QA High Wycombe
    Buckinghamshire
    BritishAccountant77615940003
    WHALLEY, Amanda
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    Director
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    BritishCompany Secretary124348320001
    KING, Kevin James
    5 Orton Way
    Ashton In Makerfield
    WN4 9NQ Wigan
    Lancashire
    Secretary
    5 Orton Way
    Ashton In Makerfield
    WN4 9NQ Wigan
    Lancashire
    BritishManaging Director14003040001
    NAYLOR, Philip Arthur
    Spent Oak
    Owler Park Road
    LS29 0BG Ilkley
    West Yorkshire
    Secretary
    Spent Oak
    Owler Park Road
    LS29 0BG Ilkley
    West Yorkshire
    BritishAccountant9665760004
    PEEBLES, Richard John Colin
    22 Spoutwells Road
    Scone
    PH2 6RW Perth
    Secretary
    22 Spoutwells Road
    Scone
    PH2 6RW Perth
    British35157870001
    BRUNSKILL, Gerald
    51 Kirklake Road
    L37 2JE Formby
    Merseyside
    Director
    51 Kirklake Road
    L37 2JE Formby
    Merseyside
    British42930390001
    COLLET, Marcus Ludovicus
    Rubenslaan 9
    Boortheerbeek
    3190
    Belgium
    Director
    Rubenslaan 9
    Boortheerbeek
    3190
    Belgium
    BelgianDirector66509570001
    GRANT, Roy
    4 Downswood Court
    Abbots Park
    CH1 4BF Chester
    Cheshire
    Director
    4 Downswood Court
    Abbots Park
    CH1 4BF Chester
    Cheshire
    United KingdomBritishPersonnel Director64921630001
    KEMPSTER, Jonathan
    Glaston Hill Lodge
    Church Road
    RG27 0PX Eversley
    Hampshire
    Director
    Glaston Hill Lodge
    Church Road
    RG27 0PX Eversley
    Hampshire
    EnglandBritishFinance Director153034830001
    KING, Kevin James
    5 Orton Way
    Ashton In Makerfield
    WN4 9NQ Wigan
    Lancashire
    Director
    5 Orton Way
    Ashton In Makerfield
    WN4 9NQ Wigan
    Lancashire
    BritishFinancial Director14003040001
    LASHAM, Gary
    8 Pevensy Drive
    WA16 9BX Knutsford
    Cheshire
    Director
    8 Pevensy Drive
    WA16 9BX Knutsford
    Cheshire
    BritishManaging Director102512840001
    MARX, Jonathan Brian, Nr
    14 Crofters Road
    HA6 3ED Northwood
    Middlesex
    Director
    14 Crofters Road
    HA6 3ED Northwood
    Middlesex
    BritishManaging Director11471600001
    MCLEOD, Norman Duff
    Merklands 11 Salisbury Place
    DD11 2AF Arbroath
    Scotland
    Director
    Merklands 11 Salisbury Place
    DD11 2AF Arbroath
    Scotland
    BritishFinance Director30048410001
    NAYLOR, Philip Arthur
    Spent Oak
    Owler Park Road
    LS29 0BG Ilkley
    West Yorkshire
    Director
    Spent Oak
    Owler Park Road
    LS29 0BG Ilkley
    West Yorkshire
    BritishAccountant9665760004
    REEDER, Philip
    Barham Farm House
    East Hoathly
    BN8 6QL Lewes
    East Sussex
    Director
    Barham Farm House
    East Hoathly
    BN8 6QL Lewes
    East Sussex
    United KingdomBritishGroup Chief Executive65969990003
    ROBSON, Peter
    77 Main Road
    Goostrey
    CW4 8JR Crewe
    Cheshire
    Director
    77 Main Road
    Goostrey
    CW4 8JR Crewe
    Cheshire
    EnglandBritishDivisional Managing Director72965310001
    SHAFER, David Gerald
    29 Park Lodge Close
    Cheadle
    SK8 1HU Stockport
    Cheshire
    Director
    29 Park Lodge Close
    Cheadle
    SK8 1HU Stockport
    Cheshire
    BritishOperations Director57557620001
    WATSON, Michael Keith
    32 Grosvenor Road
    PR8 2JQ Southport
    Merseyside
    Director
    32 Grosvenor Road
    PR8 2JQ Southport
    Merseyside
    British14003070001

    Does BONAR CARTON SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 05, 1992
    Delivered On Feb 17, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    See form 395 for full details ref:M520C. 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 17, 1992Registration of a charge (395)
    • Jul 21, 1995Statement of satisfaction of a charge in full or part (403a)

    Does BONAR CARTON SYSTEMS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 28, 2002Commencement of winding up
    Mar 28, 2002Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    Kpmg
    Saltire Court
    EH1 2EG 20 Castle Terrace
    Edinburgh
    practitioner
    Kpmg
    Saltire Court
    EH1 2EG 20 Castle Terrace
    Edinburgh

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0