BONETTS ESTATE AGENTS LIMITED
Overview
Company Name | BONETTS ESTATE AGENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02465069 |
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 BONETTS ESTATE AGENTS LIMITED?
- Real estate agencies (68310) / Real estate activities
Where is BONETTS ESTATE AGENTS LIMITED located?
Registered Office Address | 117-118 Western Road BN3 1DB Hove England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BONETTS ESTATE AGENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for BONETTS ESTATE AGENTS 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 | 4 pages | DS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2019 | 15 pages | AA | ||
legacy | 33 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Confirmation statement made on Jan 28, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter Flockhart as a director on Dec 19, 2020 | 1 pages | TM01 | ||
Director's details changed for Mr Stuart Macpherson Pender on Nov 10, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Robert James Hamilton on Nov 10, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Peter Flockhart on Nov 10, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Jan 28, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Tom Ghibaldan on Jan 09, 2020 | 2 pages | CH01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2018 | 14 pages | AA | ||
legacy | 34 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Confirmation statement made on Jan 28, 2019 with updates | 4 pages | CS01 | ||
Appointment of Mr Tom Ghibaldan as a director on Apr 27, 2018 | 2 pages | AP01 | ||
Notification of Cambridge Brand Vaughan Limited as a person with significant control on Apr 27, 2018 | 2 pages | PSC02 | ||
Cessation of Paul Anthony Bonett as a person with significant control on Apr 27, 2018 | 1 pages | PSC07 | ||
Cessation of Deirdre Catherine Mary Bonett as a person with significant control on Apr 27, 2018 | 1 pages | PSC07 | ||
Registered office address changed from 39 Sackville Road Hove East Sussex BN3 3WD to 117-118 Western Road Hove BN3 1DB on May 08, 2018 | 1 pages | AD01 | ||
Current accounting period extended from Jun 30, 2018 to Dec 31, 2018 | 1 pages | AA01 | ||
Who are the officers of BONETTS ESTATE AGENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GHIBALDAN, Tom Michael | Director | Western Road BN3 1DB Hove 117-118 England | United Kingdom | British | Director | 103885070003 | ||||
HAMILTON, Robert James | Director | 30 Queensferry Road EH4 2HS Edinburgh Orchard Brae House Scotland | Scotland | British | Director | 154819360001 | ||||
PENDER, Stuart Macpherson | Director | 30 Queensferry Road EH4 2HS Edinburgh Orchard Brae House Scotland | Scotland | British | Director | 284879040001 | ||||
BONETT, Deirdre Catherine Mary | Secretary | 4 Down Terrace BN2 9ZH Brighton E Sussex | British | Secretary/Book-Keeper | 33941510001 | |||||
BRIDLE, Anne | Secretary | 8 Greyfriars Close BN3 6NX Hove East Sussex | British | 23379870001 | ||||||
BONETT, Deirdre Catherine Mary | Director | 4 Down Terrace BN2 9ZH Brighton E Sussex | England | British | Secretary/Book-Keeper | 33941510001 | ||||
BONETT, Paul Anthony | Director | 4 Down Terrace BN2 9ZH Brighton East Sussex | England | British | Estate Agent | 23379880001 | ||||
BRIDLE, Anne | Director | 8 Greyfriars Close BN3 6NX Hove East Sussex | British | Estate Agent | 23379870001 | |||||
FLOCKHART, Peter William Burnett | Director | 30 Queensferry Road EH4 2HS Edinburgh Orchard Brae House Scotland | United Kingdom | British | Director | 241010200001 |
Who are the persons with significant control of BONETTS ESTATE AGENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cambridge Brand Vaughan Limited | Apr 27, 2018 | Western Road BN3 1DB Hove 117-118 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Paul Anthony Bonett | Jul 01, 2016 | Western Road BN3 1DB Hove 117-118 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Deirdre Catherine Mary Bonett | Jul 01, 2016 | Western Road BN3 1DB Hove 117-118 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Does BONETTS ESTATE AGENTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Mar 02, 1993 Delivered On Mar 12, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the loan agreement dated 2 march 1993 | |
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. | ||||
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