BONNINGTREE LIMITED
Overview
Company Name | BONNINGTREE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01213711 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BONNINGTREE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BONNINGTREE LIMITED located?
Registered Office Address | New Castle House Castle Boulevard NG7 1FT Nottingham Nottinghamshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BONNINGTREE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 13, 2018 |
What are the latest filings for BONNINGTREE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Jan 13, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Simon John Shaw as a director on Feb 16, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alex Wood as a director on Feb 16, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Adrian John Fawcett as a director on Oct 11, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Chris Matthews as a director on Oct 11, 2017 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jan 14, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 26, 2017 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Simon Michael Wykes as a director on Nov 18, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Adrian John Fawcett as a director on Nov 18, 2016 | 2 pages | AP01 | ||||||||||
Current accounting period extended from Sep 27, 2016 to Jan 14, 2017 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Sep 26, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Feb 26, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Alex Wood as a director on Dec 19, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon Michael Wykes as a director on Dec 19, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Harry Andrew Willits as a director on Dec 19, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gala Coral Properties Limited as a director on Dec 19, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gala Coral Nominees Limited as a director on Dec 19, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gala Coral Secretaries Limited as a secretary on Dec 19, 2015 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Sep 27, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Feb 26, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 28, 2013 | 12 pages | AA | ||||||||||
Who are the officers of BONNINGTREE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MATTHEWS, Chris John | Director | Castle Boulevard NG7 1FT Nottingham New Castle House United Kingdom | United Kingdom | British | Chief Executive Officer | 239959240001 | ||||||||
SHAW, Simon John | Director | Castle Boulevard NG7 1FT Nottingham New Castle House Nottinghamshire | England | British | Chief Retail Officer | 76118940003 | ||||||||
CHEATLE, Martyn David | Secretary | The Retreat 81 Wales Lane Barton Under Needwood DE13 8JG Burton On Trent Staffordshire | British | 149874460001 | ||||||||||
GIBNEY, John Michael | Secretary | 11 Boyce Gardens NG3 3FB Nottingham Nottinghamshire | British | 65178110001 | ||||||||||
PHILLIPS, Peter Merton | Secretary | 36 Abinger Road W4 1EL London | British | 1100750001 | ||||||||||
SINTON, Charles Blair Ritchie | Secretary | The Mill House Old Mill Lane SL6 2BG Bray Berkshire | British | 52292450003 | ||||||||||
SMERDON, Leigh | Secretary | 1 Cedar Grove The Hedgerows Great Wyrley WS6 6QH Walsall West Midlands | Other | Chartered Secretary | 89075910001 | |||||||||
GALA CORAL SECRETARIES LIMITED | Secretary | Queensway 71 Queensway W2 4QH London 71 England | 69240850005 | |||||||||||
BURKE, Michael Ian | Director | Lamont House Canons Close NG25 0EP Southwell Nottinghamshire | British | Company Director | 58500900001 | |||||||||
CRONK, John Julian Tristam | Director | Glebe House Vicarage Drive IG11 7NS Barking Essex | British | Company Secretary | 6422100001 | |||||||||
FAWCETT, Adrian John | Director | Solihull Business Park B90 4GT Solihull Pegasus House United Kingdom | United Kingdom | British | Director | 223927260001 | ||||||||
GILLIGAN, Michael Francis | Director | 27 Wembley Gardens Beeston NG9 3FE Nottingham Nottinghamshire | British | Director | 1423690001 | |||||||||
KELLY, John Michael | Director | New Castle House Castle Boulevard NG7 1FT Nottingham Nottinghamshire | United Kingdom | British | Company Director | 141916500001 | ||||||||
LEAFE, Stephen Frederick | Director | 134 Scalpcliffe Road DE15 9AB Burton On Trent Staffordshire | British | Director | 39915030001 | |||||||||
PAYNE, Ian Timothy | Director | 16 Wyken Close Dorridge B93 8RP Solihull West Midlands | British | Director | 78974110001 | |||||||||
PENFOLD, Diane June | Director | Queensway 71 Queensway W2 4QH London 71 England | United Kingdom | British | Company Secretary | 59962430002 | ||||||||
ROBERTS, Edward Matthew Giles | Director | Gala Group Limited New Castle House Castle Boulevard NG7 1FT Nottingham Nottinghamshire | British | Director | 100607290001 | |||||||||
ROSS, Brian Richard | Director | 14 Harrisons Birchanger CM23 5QT Bishops Stortford Hertfordshire | British | Director | 985530001 | |||||||||
SOWERBY, Richard Thomas Neville | Director | Oakmead Farm Ockham Lane KT13 8EN Cobham Surrey | England | British | Director | 47734920002 | ||||||||
THOMAS, Paul | Director | 26 Risegate NG12 3JF Cotgrave Nottinghamshire | British | Director | 29218800001 | |||||||||
WILLITS, Harry Andrew | Director | Castle Boulevard NG7 1FT Nottingham New Castle House Nottinghamshire England | United Kingdom | British | Solicitor | 175965490001 | ||||||||
WOOD, Alexander Basil John | Director | Castle Boulevard NG7 1FT Nottingham New Castle House Nottinghamshire | United Kingdom | British | Director | 251374440001 | ||||||||
WYKES, Simon Michael | Director | Castle Boulevard NG7 1FT Nottingham New Castle House Nottinghamshire | England | British | Director | 201921200001 | ||||||||
GALA CORAL NOMINEES LIMITED | Director | Queensway 71 Queensway W2 4QH London 71 England | 76454320002 | |||||||||||
GALA CORAL PROPERTIES LIMITED | Director | Queensway W2 4QH London 71 England |
| 154706380001 |
Who are the persons with significant control of BONNINGTREE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gala Leisure Limited | Apr 06, 2016 | Castle Boulevard NG7 1FT Nottingham New Castle House Nottinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does BONNINGTREE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Fixed and floating security document | Created On May 11, 2006 Delivered On May 24, 2006 | Satisfied | Amount secured All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating security document | Created On Oct 27, 2005 Delivered On Nov 09, 2005 | Satisfied | Amount secured All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars For details of properties charged please refer to form 395. 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating security document | Created On Sep 01, 2005 Delivered On Sep 20, 2005 | Satisfied | Amount secured All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H high street acton london t/no AGL114684, f/h high street aldershot hants t/no HP517737, f/h anchor road aldridge walsall t/no WM167521 (for details of further properties charged please refer to form 395). 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating security document | Created On Feb 11, 2005 Delivered On Feb 18, 2005 | Satisfied | Amount secured All monies due or to become due from the company any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating security document | Created On Mar 17, 2003 Delivered On Apr 03, 2003 | Satisfied | Amount secured All moneys,debts and liabilities due or to become due from the company to any finance party or any mezzanine finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Including telegraph way,st.chad's drive,kirkby,liverpool L32 1TA;see form 395 for details. 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fifth supplemental and accession deed | Created On Dec 21, 2000 Delivered On Jan 11, 2001 | Satisfied | Amount secured All moneys and liabilities (whether actual or contingent) which are at the date of the debenture or thereafter due owing or payable or expressed to be due owing or payable to any creditor (as defined) from or by any obligor (as defined) under or in connection with the facilities agreement,a hedging contract,the deposit agreement and charge on cash deposits or the debenture as such deeds and agreements may be amended or restated in the future | |
Short particulars High street london W3 8BR,the ritz high street aldershot hants,essoldo milburn r oad nothumberland the real property (as defined) all plant machinery and equipment all right title and interest in the investments described in the continuation to form 395,goodwill,book debts.policies of insurance and by way of first floating charge all property and assets of the company for full details of charged assets please refer to form 395. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fourth supplemental and accession deed | Created On Apr 18, 2000 Delivered On May 02, 2000 | Satisfied | Amount secured All moneys and liabilities (whether actual or contingent) which are at the date of the debenture or thereafter due owing or payable or expressed to be due owing or payable to any creditor (as defined) from or by any obligor (as defined) under or in connection with the facilities agreement,a hedging contract,the deposit agreement and charge on cash deposits or the debenture as such deeds and agreements may be amended or restated in the future | |
Short particulars High street london W38BR,the ritz high street aldershot hants essoldo milburn road northumberlandthe real property (as defined) all plant machinery and equipment all right title and interest in the investments described in the continuation to form 395,goodwill,book debts.policies of insurance and by way of first floating charge all property and assets of the company for full details of charged assets please refer to form 395. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Third supplemental and accession deed | Created On Apr 17, 2000 Delivered On Apr 28, 2000 | Satisfied | Amount secured All monies and liabilities which are at the date of the debenture due or to become due from any obligor (as defined) to any creditor (as defined) under or in connection with the facilities agreement dated 15 december 1997 a hedging contract the deposit agreement and charge on cash deposits or the debenture | |
Short particulars Property k/a high street acton london the ritz high street aldershot hants t/no hp 517737 essoldo milburn road ashington northumberland t/no nd 59866 for full details see form M395) together with fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital building fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Second supplemental and accession deed | Created On Jun 10, 1999 Delivered On Jun 29, 1999 | Satisfied | Amount secured In favour of the chargee all monies and liabilities (whether actual or contingent) which are at the date of the debenture or thereafter due owing or payable or expressed to be due owing or payable to any creditor from or by any obligor (as defined) under or in connection with the facilities agreement, a hedging contract, the deposit agreement and charge on cash deposits or the debenture (all as defined) | |
Short particulars High street, acton london W3 8BR...essoldo milburn road northumberland...108 Wellington road ashton under lyne lancashire (for full property details see form 395). 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental and accession deed | Created On Jul 06, 1998 Delivered On Jul 22, 1998 | Satisfied | Amount secured All monies and liabilities which are at the date of the debenture due or to become due from any obligor (as defined) to the chargee under or in connection with the facilities agreement dated 15TH december 1997, a hedging contract, the deposit agreement and charge on cash deposits or the debenture (all as defined) | |
Short particulars High street, acton london W3 8BR; essoldo milburn road northumberland; 108 wellington road ashton under lyne lancashire .. 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 15, 1997 Delivered On Dec 24, 1997 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under or in connection with the facilities agreement, the hedging contract, the deposit agreement and charge on cash deposits or the debenture all dated 15 december 1997 | |
Short particulars The property k/a high street acton london, essildo milburn road ashington northumberland, 108 wellington road ashton under lyne lancashire (for details of further properties charged please refer to form 395). 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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