BONNINGTREE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBONNINGTREE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01213711
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for BONNINGTREE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 13, 2018

    What are the latest filings for BONNINGTREE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Jan 13, 2018

    5 pagesAA

    Confirmation statement made on Feb 26, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Simon John Shaw as a director on Feb 16, 2018

    2 pagesAP01

    Termination of appointment of Alex Wood as a director on Feb 16, 2018

    1 pagesTM01

    Termination of appointment of Adrian John Fawcett as a director on Oct 11, 2017

    1 pagesTM01

    Appointment of Chris Matthews as a director on Oct 11, 2017

    2 pagesAP01

    Accounts for a dormant company made up to Jan 14, 2017

    6 pagesAA

    Confirmation statement made on Feb 26, 2017 with updates

    6 pagesCS01

    Termination of appointment of Simon Michael Wykes as a director on Nov 18, 2016

    1 pagesTM01

    Appointment of Adrian John Fawcett as a director on Nov 18, 2016

    2 pagesAP01

    Current accounting period extended from Sep 27, 2016 to Jan 14, 2017

    1 pagesAA01

    Accounts for a dormant company made up to Sep 26, 2015

    6 pagesAA

    Annual return made up to Feb 26, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 07, 2016

    Statement of capital on Mar 07, 2016

    • Capital: GBP 1
    SH01

    Appointment of Mr Alex Wood as a director on Dec 19, 2015

    2 pagesAP01

    Appointment of Mr Simon Michael Wykes as a director on Dec 19, 2015

    2 pagesAP01

    Termination of appointment of Harry Andrew Willits as a director on Dec 19, 2015

    1 pagesTM01

    Termination of appointment of Gala Coral Properties Limited as a director on Dec 19, 2015

    1 pagesTM01

    Termination of appointment of Gala Coral Nominees Limited as a director on Dec 19, 2015

    1 pagesTM01

    Termination of appointment of Gala Coral Secretaries Limited as a secretary on Dec 19, 2015

    1 pagesTM02

    Accounts for a dormant company made up to Sep 27, 2014

    6 pagesAA

    Annual return made up to Feb 26, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2015

    Statement of capital on Mar 09, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Sep 28, 2013

    12 pagesAA

    Who are the officers of BONNINGTREE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATTHEWS, Chris John
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    United Kingdom
    Director
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    United Kingdom
    United KingdomBritishChief Executive Officer239959240001
    SHAW, Simon John
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    Nottinghamshire
    Director
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    Nottinghamshire
    EnglandBritishChief Retail Officer76118940003
    CHEATLE, Martyn David
    The Retreat 81 Wales Lane
    Barton Under Needwood
    DE13 8JG Burton On Trent
    Staffordshire
    Secretary
    The Retreat 81 Wales Lane
    Barton Under Needwood
    DE13 8JG Burton On Trent
    Staffordshire
    British149874460001
    GIBNEY, John Michael
    11 Boyce Gardens
    NG3 3FB Nottingham
    Nottinghamshire
    Secretary
    11 Boyce Gardens
    NG3 3FB Nottingham
    Nottinghamshire
    British65178110001
    PHILLIPS, Peter Merton
    36 Abinger Road
    W4 1EL London
    Secretary
    36 Abinger Road
    W4 1EL London
    British1100750001
    SINTON, Charles Blair Ritchie
    The Mill House
    Old Mill Lane
    SL6 2BG Bray
    Berkshire
    Secretary
    The Mill House
    Old Mill Lane
    SL6 2BG Bray
    Berkshire
    British52292450003
    SMERDON, Leigh
    1 Cedar Grove
    The Hedgerows Great Wyrley
    WS6 6QH Walsall
    West Midlands
    Secretary
    1 Cedar Grove
    The Hedgerows Great Wyrley
    WS6 6QH Walsall
    West Midlands
    OtherChartered Secretary89075910001
    GALA CORAL SECRETARIES LIMITED
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    Secretary
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    69240850005
    BURKE, Michael Ian
    Lamont House
    Canons Close
    NG25 0EP Southwell
    Nottinghamshire
    Director
    Lamont House
    Canons Close
    NG25 0EP Southwell
    Nottinghamshire
    BritishCompany Director58500900001
    CRONK, John Julian Tristam
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    Director
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    BritishCompany Secretary6422100001
    FAWCETT, Adrian John
    Solihull Business Park
    B90 4GT Solihull
    Pegasus House
    United Kingdom
    Director
    Solihull Business Park
    B90 4GT Solihull
    Pegasus House
    United Kingdom
    United KingdomBritishDirector223927260001
    GILLIGAN, Michael Francis
    27 Wembley Gardens
    Beeston
    NG9 3FE Nottingham
    Nottinghamshire
    Director
    27 Wembley Gardens
    Beeston
    NG9 3FE Nottingham
    Nottinghamshire
    BritishDirector1423690001
    KELLY, John Michael
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    Director
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    United KingdomBritishCompany Director141916500001
    LEAFE, Stephen Frederick
    134 Scalpcliffe Road
    DE15 9AB Burton On Trent
    Staffordshire
    Director
    134 Scalpcliffe Road
    DE15 9AB Burton On Trent
    Staffordshire
    BritishDirector39915030001
    PAYNE, Ian Timothy
    16 Wyken Close
    Dorridge
    B93 8RP Solihull
    West Midlands
    Director
    16 Wyken Close
    Dorridge
    B93 8RP Solihull
    West Midlands
    BritishDirector78974110001
    PENFOLD, Diane June
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    Director
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    United KingdomBritishCompany Secretary59962430002
    ROBERTS, Edward Matthew Giles
    Gala Group Limited
    New Castle House Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    Director
    Gala Group Limited
    New Castle House Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    BritishDirector100607290001
    ROSS, Brian Richard
    14 Harrisons
    Birchanger
    CM23 5QT Bishops Stortford
    Hertfordshire
    Director
    14 Harrisons
    Birchanger
    CM23 5QT Bishops Stortford
    Hertfordshire
    BritishDirector985530001
    SOWERBY, Richard Thomas Neville
    Oakmead Farm
    Ockham Lane
    KT13 8EN Cobham
    Surrey
    Director
    Oakmead Farm
    Ockham Lane
    KT13 8EN Cobham
    Surrey
    EnglandBritishDirector47734920002
    THOMAS, Paul
    26 Risegate
    NG12 3JF Cotgrave
    Nottinghamshire
    Director
    26 Risegate
    NG12 3JF Cotgrave
    Nottinghamshire
    BritishDirector29218800001
    WILLITS, Harry Andrew
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    Nottinghamshire
    England
    Director
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    Nottinghamshire
    England
    United KingdomBritishSolicitor175965490001
    WOOD, Alexander Basil John
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    Nottinghamshire
    Director
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    Nottinghamshire
    United KingdomBritishDirector251374440001
    WYKES, Simon Michael
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    Nottinghamshire
    Director
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    Nottinghamshire
    EnglandBritishDirector201921200001
    GALA CORAL NOMINEES LIMITED
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    Director
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    76454320002
    GALA CORAL PROPERTIES LIMITED
    Queensway
    W2 4QH London
    71
    England
    Director
    Queensway
    W2 4QH London
    71
    England
    Identification TypeEuropean Economic Area
    Registration Number3720332
    154706380001

    Who are the persons with significant control of BONNINGTREE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    Nottinghamshire
    United Kingdom
    Apr 06, 2016
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    Nottinghamshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number00794943
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BONNINGTREE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Secured Parties
    Transactions
    • May 24, 2006Registration of a charge (395)
    • Jun 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Secured Parties
    Transactions
    • Nov 09, 2005Registration of a charge (395)
    • Jun 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Royal Bank of Scotland PLC as Security Agent for the Benefit of the Secured Parties
    Transactions
    • Sep 20, 2005Registration of a charge (395)
    • Nov 19, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Senior Financeparties and the Mezzanine Finance Parties
    Transactions
    • Feb 18, 2005Registration of a charge (395)
    • Sep 10, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Credit Suisse First Boston,London Branch,as Security Trustee for the Finance Parties and Themezzanine Finance Parties
    Transactions
    • Apr 03, 2003Registration of a charge (395)
    • Feb 21, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Morgan Guaranty Trust Company of New Yorkas Security Agent and Trustee
    Transactions
    • Jan 11, 2001Registration of a charge (395)
    • Apr 16, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Morgan Guaranty Trust Company of New Yorkas Security Agent and Trustee
    Transactions
    • May 02, 2000Registration of a charge (395)
    • Apr 16, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Morgan Guaranty Trust Company of New York as Security Agent and Trustee
    Transactions
    • Apr 28, 2000Registration of a charge (395)
    • Apr 16, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Morgan Guaranty Trust Company of New Yorkas Security Agent and Trustee for the Creditors(As Defined) (the "Agent")
    Transactions
    • Jun 29, 1999Registration of a charge (395)
    • Apr 16, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Morgan Guaranty Trust Company of New York, as Security Agent and Trustee for the Creditors (Asdefined) (the "Agent")
    Transactions
    • Jul 22, 1998Registration of a charge (395)
    • Apr 16, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Morgan Guaranty Trust Company(As Security Agent and Trustee)
    Transactions
    • Dec 24, 1997Registration of a charge (395)
    • Apr 16, 2003Statement of satisfaction of a charge in full or part (403a)

    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