BONHILL GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBONHILL GROUP PLC
    Company StatusLiquidation
    Legal FormPublic limited company
    Company Number 02607995
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of BONHILL GROUP PLC?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BONHILL GROUP PLC located?

    Registered Office Address
    C/O Begbies Traynor (London) Llp
    31st Floor, 40 Bank Street
    E14 5NR London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BONHILL GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    VITESSE MEDIA PLCJul 24, 2001Jul 24, 2001
    E-VITESSE PLCDec 17, 1999Dec 17, 1999
    PRESS VITESSE PLCMay 14, 1999May 14, 1999
    BREMONHILL PLCSep 22, 1997Sep 22, 1997
    TUDOR MYLES & COMPANY PLCMay 03, 1991May 03, 1991

    What are the latest accounts for BONHILL GROUP PLC?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnJun 30, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for BONHILL GROUP PLC?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 04, 2024
    Next Confirmation Statement DueMay 18, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 04, 2023
    OverdueYes

    What are the latest filings for BONHILL GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Jul 31, 2025

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 31, 2024

    20 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 01, 2023

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH United Kingdom to C/O Begbies Traynor (London) Llp 31st Floor, 40 Bank Street London E14 5NR on Jul 31, 2023

    1 pagesAD01

    Termination of appointment of Louise Emily Park as a secretary on Jul 31, 2023

    1 pagesTM02

    Termination of appointment of John Gerald French as a director on Jun 27, 2023

    1 pagesTM01

    Termination of appointment of Richard Adam Staveley as a director on Jun 23, 2023

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2022

    51 pagesAA

    Statement of capital following an allotment of shares on Apr 24, 2023

    • Capital: GBP 3,169,076.87
    5 pagesSH01

    Confirmation statement made on May 04, 2023 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Apr 24, 2023

    • Capital: GBP 3,169,076.87
    8 pagesSH01

    Statement of capital on May 15, 2023

    • Capital: GBP 1,192,886.87
    5 pagesSH19

    legacy

    2 pagesOC138

    Certificate of reduction of issued capital and share premium and cancellation of share premium

    1 pagesCERT17

    Termination of appointment of Jonathan Kempster as a director on Mar 31, 2023

    1 pagesTM01

    Satisfaction of charge 026079950007 in full

    1 pagesMR04

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Sum of £1,976190 to be capitalised 27/02/2023
    RES14
    capital

    Resolutions

    Creation of new class of share 27/02/2023
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Registered office address changed from 29 Clerkenwell Road London EC1M 5RN United Kingdom to C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH on Feb 28, 2023

    1 pagesAD01

    Termination of appointment of Patrick Francis Ponsford as a director on Feb 28, 2023

    1 pagesTM01

    Registration of charge 026079950007, created on Feb 06, 2023

    55 pagesMR01

    Director's details changed for Ms Laurie Benson on Dec 15, 2022

    2 pagesCH01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Who are the officers of BONHILL GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENSON, Laurie
    31st Floor, 40 Bank Street
    E14 5NR London
    C/O Begbies Traynor (London) Llp
    United Kingdom
    Director
    31st Floor, 40 Bank Street
    E14 5NR London
    C/O Begbies Traynor (London) Llp
    United Kingdom
    EnglandBritish174951180002
    GLASSPOOL, Jonathan Rennie
    31st Floor, 40 Bank Street
    E14 5NR London
    C/O Begbies Traynor (London) Llp
    United Kingdom
    Director
    31st Floor, 40 Bank Street
    E14 5NR London
    C/O Begbies Traynor (London) Llp
    United Kingdom
    United KingdomBritish88953880003
    THOMPSON, Sarah Louise
    31st Floor, 40 Bank Street
    E14 5NR London
    C/O Begbies Traynor (London) Llp
    United Kingdom
    Director
    31st Floor, 40 Bank Street
    E14 5NR London
    C/O Begbies Traynor (London) Llp
    United Kingdom
    United KingdomBritish274241350001
    PARK, Louise Emily
    7 York Road
    GU22 7XH Woking
    C/O Virtual Company Secretary Ltd
    United Kingdom
    Secretary
    7 York Road
    GU22 7XH Woking
    C/O Virtual Company Secretary Ltd
    United Kingdom
    247926410001
    MAWLAW SECRETARIES LIMITED
    Bishopsgate
    EC2M 3AF London
    201
    Secretary
    Bishopsgate
    EC2M 3AF London
    201
    128593690002
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Secretary
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    BROADBENT, Christopher Donald
    Flat 5
    Zaire Court Vlotaire Road
    SW4 6DE London
    Director
    Flat 5
    Zaire Court Vlotaire Road
    SW4 6DE London
    British103044430001
    BRODE, Andrew Stephen
    Marsham Way
    SL9 8BQ Gerrards Cross
    Europa House
    Buckinghamshire
    United Kingdom
    Director
    Marsham Way
    SL9 8BQ Gerrards Cross
    Europa House
    Buckinghamshire
    United Kingdom
    United KingdomBritish24654990002
    BROOKES, Nicola
    Amadeus 26a Holloway Lane
    Chesham Bois
    HP6 6DJ Amersham
    Buckinghamshire
    Director
    Amadeus 26a Holloway Lane
    Chesham Bois
    HP6 6DJ Amersham
    Buckinghamshire
    Other16704220001
    BROWN, David Anthony
    Fleet House
    59-61 Clerkenwell Road
    EC1M 5LA London
    1st Floor
    United Kingdom
    Director
    Fleet House
    59-61 Clerkenwell Road
    EC1M 5LA London
    1st Floor
    United Kingdom
    EnglandBritish163139060001
    COPELAND, Leslie Jason
    Hanley Road
    Stroud Green
    N4 3DQ London
    81a
    Director
    Hanley Road
    Stroud Green
    N4 3DQ London
    81a
    United KingdomBritish75778120002
    DONOGHUE, Anne Elizabeth
    Clerkenwell Road
    EC1M 5RN London
    29
    United Kingdom
    Director
    Clerkenwell Road
    EC1M 5RN London
    29
    United Kingdom
    EnglandBritish221051590001
    DOWDALL, Nicola Jane
    Bonhill Street
    EC2A 4BX London
    14
    United Kingdom
    Director
    Bonhill Street
    EC2A 4BX London
    14
    United Kingdom
    EnglandBritish139921040005
    FRENCH, John Gerald
    7 York Road
    GU22 7XH Woking
    C/O Virtual Company Secretary Ltd
    United Kingdom
    Director
    7 York Road
    GU22 7XH Woking
    C/O Virtual Company Secretary Ltd
    United Kingdom
    United StatesAmerican297958030001
    GRAY, Fraser James
    Fleet House
    59-61 Clerkenwell Road
    EC1M 5LA London
    1st Floor
    United Kingdom
    Director
    Fleet House
    59-61 Clerkenwell Road
    EC1M 5LA London
    1st Floor
    United Kingdom
    ScotlandBritish141897860002
    HALL, Clive Jonathan
    32 Elsynge Road
    Wandsworth
    SW18 2HN London
    Director
    32 Elsynge Road
    Wandsworth
    SW18 2HN London
    EnglandBritish116004780001
    HUMPHREY, Catherine Lesley
    6 St Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Director
    6 St Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    United KingdomBritish238229820001
    INGRAM, Christopher John
    85 Tottenham Court Road
    W1T 4TQ London
    Ingram Enterprise Investors Llp
    United Kingdom
    Director
    85 Tottenham Court Road
    W1T 4TQ London
    Ingram Enterprise Investors Llp
    United Kingdom
    United KingdomBritish154163880001
    INGRAM, Christopher John
    Ridgemount
    Shere Road
    KT24 6EF West Horsley
    Surrey
    Director
    Ridgemount
    Shere Road
    KT24 6EF West Horsley
    Surrey
    United KingdomBritish154163880001
    KEMPSTER, Jonathan
    7 York Road
    GU22 7XH Woking
    C/O Virtual Company Secretary Ltd
    United Kingdom
    Director
    7 York Road
    GU22 7XH Woking
    C/O Virtual Company Secretary Ltd
    United Kingdom
    United KingdomBritish153034830002
    KINGWILL, Kymberley Newton
    49 Derwent Avenue
    Kingston Vale
    SW15 3RA London
    Director
    49 Derwent Avenue
    Kingston Vale
    SW15 3RA London
    United KingdomBritish2550080002
    MEARNS, Alan Adam
    The Moorings
    Willoughby Road
    TW1 2QG East Twickenham
    4
    United Kingdom
    Director
    The Moorings
    Willoughby Road
    TW1 2QG East Twickenham
    4
    United Kingdom
    EnglandBritish87187610002
    NISSIM, Leigh
    89 Lyndhurst Gardens
    N3 1TE London
    Director
    89 Lyndhurst Gardens
    N3 1TE London
    EnglandBritish112210960001
    PONSFORD, Patrick Francis
    Clerkenwell Road
    EC1M 5RN London
    29
    United Kingdom
    Director
    Clerkenwell Road
    EC1M 5RN London
    29
    United Kingdom
    EnglandBritish194132690001
    RIDDELL, Charles Edward
    198 Crondall Street
    N1 6JQ London
    Flat 5
    United Kingdom
    Director
    198 Crondall Street
    N1 6JQ London
    Flat 5
    United Kingdom
    United KingdomBritish240393780001
    SACHDEV, Nilesh
    Clerkenwell Road
    EC1M 5RN London
    29
    United Kingdom
    Director
    Clerkenwell Road
    EC1M 5RN London
    29
    United Kingdom
    United KingdomBritish242492030001
    SMITH, David John
    South Close
    RG40 2QJ Wokingham
    10
    Berks
    United Kingdom
    Director
    South Close
    RG40 2QJ Wokingham
    10
    Berks
    United Kingdom
    EnglandBritish81852060001
    STAVELEY, Richard Adam
    7 York Road
    GU22 7XH Woking
    C/O Virtual Company Secretary Ltd
    United Kingdom
    Director
    7 York Road
    GU22 7XH Woking
    C/O Virtual Company Secretary Ltd
    United Kingdom
    United KingdomBritish288957150001
    STEWART, Derek George
    Rectory Lane
    Sidcup
    DA14 4QN Kent
    39
    United Kingdom
    Director
    Rectory Lane
    Sidcup
    DA14 4QN Kent
    39
    United Kingdom
    EnglandBritish151729050001
    STILWELL, Simon Leslie
    Clerkenwell Road
    EC1M 5RN London
    29
    United Kingdom
    Director
    Clerkenwell Road
    EC1M 5RN London
    29
    United Kingdom
    EnglandBritish237193370007
    SUMNER, Jonathan
    Sydney Road
    Rayners Park
    SW20 8EG London
    89
    United Kingdom
    Director
    Sydney Road
    Rayners Park
    SW20 8EG London
    89
    United Kingdom
    EnglandBritish169076260001
    TAGG, Stephen John
    133b Highbury New Park
    N5 2DS London
    Director
    133b Highbury New Park
    N5 2DS London
    British67600120001
    WILLEY, Keith James
    Cleveland Road
    SW13 0AB Barnes
    36
    London
    United Kingdom
    Director
    Cleveland Road
    SW13 0AB Barnes
    36
    London
    United Kingdom
    EnglandBritish86190420001
    WILLIAMS, Elizabeth Sara
    30 Lydon Road
    Clapham
    SW4 0HW London
    Director
    30 Lydon Road
    Clapham
    SW4 0HW London
    British41461550001
    WILLIAMS, Owen Emyr
    Ground Floor Flat
    53 Hambalt Road Clapham
    SW4 9EQ London
    Director
    Ground Floor Flat
    53 Hambalt Road Clapham
    SW4 9EQ London
    British76639410001

    What are the latest statements on persons with significant control for BONHILL GROUP PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 26, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does BONHILL GROUP PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 06, 2023
    Delivered On Feb 07, 2023
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rockwood Strategic PLC
    Transactions
    • Feb 07, 2023Registration of a charge (MR01)
    • Mar 13, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 08, 2013
    Delivered On Oct 08, 2013
    Satisfied
    Brief description
    Convertible loan agreement.
    Persons Entitled
    • David Smith
    • Andrew Brode
    • Esm Williams
    Transactions
    • Oct 08, 2013Registration of a charge (MR01)
    • Apr 12, 2018Satisfaction of a charge (MR04)
    Loan agreement
    Created On May 15, 2012
    Delivered On Jun 01, 2012
    Satisfied
    Amount secured
    £25,000 due or to become due
    Short particulars
    The assets of the business including brands, databases, websites, magazine titles, events and archives.
    Persons Entitled
    • P.R.T. Williams and G.S.M. Williams
    Transactions
    • Jun 01, 2012Registration of a charge (MG01)
    • Jun 20, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 27, 2008
    Delivered On May 29, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • May 29, 2008Registration of a charge (395)
    • Aug 23, 2022Satisfaction of a charge (MR04)
    An omnibus guarantee and set-off agreement
    Created On Jan 18, 2008
    Delivered On Jan 28, 2008
    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
    Short particulars
    Any sum or sums standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 28, 2008Registration of a charge (395)
    • Nov 16, 2021Satisfaction of a charge (MR04)
    Omnibus letter of set-off
    Created On Nov 05, 2007
    Delivered On Nov 09, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the the company and m & a deals limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 09, 2007Registration of a charge (395)
    • Aug 23, 2022Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 26, 1999
    Delivered On Feb 02, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Lloyds Bank PLC
    Transactions
    • Feb 02, 1999Registration of a charge (395)
    • Aug 23, 2022Satisfaction of a charge (MR04)

    Does BONHILL GROUP PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 01, 2023Commencement of winding up
    Jun 30, 2023Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gary Paul Shankland
    31st Floor 40 Bank Street
    E14 5NR London
    practitioner
    31st Floor 40 Bank Street
    E14 5NR London
    Mark Robert Fry
    Begbies Traynor 31st Floor 40 Bank Street
    E14 5NR London
    practitioner
    Begbies Traynor 31st Floor 40 Bank Street
    E14 5NR London

    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