BONHILL GROUP PLC
Overview
| Company Name | BONHILL GROUP PLC |
|---|---|
| Company Status | Liquidation |
| Legal Form | Public limited company |
| Company Number | 02607995 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BONHILL GROUP PLC?
| Company Name | From | Until |
|---|---|---|
| VITESSE MEDIA PLC | Jul 24, 2001 | Jul 24, 2001 |
| E-VITESSE PLC | Dec 17, 1999 | Dec 17, 1999 |
| PRESS VITESSE PLC | May 14, 1999 | May 14, 1999 |
| BREMONHILL PLC | Sep 22, 1997 | Sep 22, 1997 |
| TUDOR MYLES & COMPANY PLC | May 03, 1991 | May 03, 1991 |
What are the latest accounts for BONHILL GROUP PLC?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2023 |
| Next Accounts Due On | Jun 30, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for BONHILL GROUP PLC?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | May 04, 2024 |
| Next Confirmation Statement Due | May 18, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 04, 2023 |
| Overdue | Yes |
What are the latest filings for BONHILL GROUP PLC?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Jul 31, 2025 | 20 pages | LIQ03 | ||||||||||||||||||
Liquidators' statement of receipts and payments to Jul 31, 2024 | 20 pages | LIQ03 | ||||||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Termination of appointment of Louise Emily Park as a secretary on Jul 31, 2023 | 1 pages | TM02 | ||||||||||||||||||
Termination of appointment of John Gerald French as a director on Jun 27, 2023 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Richard Adam Staveley as a director on Jun 23, 2023 | 1 pages | TM01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 51 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Apr 24, 2023
| 5 pages | SH01 | ||||||||||||||||||
Confirmation statement made on May 04, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Apr 24, 2023
| 8 pages | SH01 | ||||||||||||||||||
Statement of capital on May 15, 2023
| 5 pages | SH19 | ||||||||||||||||||
legacy | 2 pages | OC138 | ||||||||||||||||||
Certificate of reduction of issued capital and share premium and cancellation of share premium | 1 pages | CERT17 | ||||||||||||||||||
Termination of appointment of Jonathan Kempster as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||||||||||
Satisfaction of charge 026079950007 in full | 1 pages | MR04 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Termination of appointment of Patrick Francis Ponsford as a director on Feb 28, 2023 | 1 pages | TM01 | ||||||||||||||||||
Registration of charge 026079950007, created on Feb 06, 2023 | 55 pages | MR01 | ||||||||||||||||||
Director's details changed for Ms Laurie Benson on Dec 15, 2022 | 2 pages | CH01 | ||||||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||||||||||
Who are the officers of BONHILL GROUP PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BENSON, Laurie | Director | 31st Floor, 40 Bank Street E14 5NR London C/O Begbies Traynor (London) Llp United Kingdom | England | British | 174951180002 | |||||||||
| GLASSPOOL, Jonathan Rennie | Director | 31st Floor, 40 Bank Street E14 5NR London C/O Begbies Traynor (London) Llp United Kingdom | United Kingdom | British | 88953880003 | |||||||||
| THOMPSON, Sarah Louise | Director | 31st Floor, 40 Bank Street E14 5NR London C/O Begbies Traynor (London) Llp United Kingdom | United Kingdom | British | 274241350001 | |||||||||
| PARK, Louise Emily | Secretary | 7 York Road GU22 7XH Woking C/O Virtual Company Secretary Ltd United Kingdom | 247926410001 | |||||||||||
| MAWLAW SECRETARIES LIMITED | Secretary | Bishopsgate EC2M 3AF London 201 | 128593690002 | |||||||||||
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 6 St. Andrew Street EC4A 3AE London 5th Floor United Kingdom |
| 140723560001 | ||||||||||
| BROADBENT, Christopher Donald | Director | Flat 5 Zaire Court Vlotaire Road SW4 6DE London | British | 103044430001 | ||||||||||
| BRODE, Andrew Stephen | Director | Marsham Way SL9 8BQ Gerrards Cross Europa House Buckinghamshire United Kingdom | United Kingdom | British | 24654990002 | |||||||||
| BROOKES, Nicola | Director | Amadeus 26a Holloway Lane Chesham Bois HP6 6DJ Amersham Buckinghamshire | Other | 16704220001 | ||||||||||
| BROWN, David Anthony | Director | Fleet House 59-61 Clerkenwell Road EC1M 5LA London 1st Floor United Kingdom | England | British | 163139060001 | |||||||||
| COPELAND, Leslie Jason | Director | Hanley Road Stroud Green N4 3DQ London 81a | United Kingdom | British | 75778120002 | |||||||||
| DONOGHUE, Anne Elizabeth | Director | Clerkenwell Road EC1M 5RN London 29 United Kingdom | England | British | 221051590001 | |||||||||
| DOWDALL, Nicola Jane | Director | Bonhill Street EC2A 4BX London 14 United Kingdom | England | British | 139921040005 | |||||||||
| FRENCH, John Gerald | Director | 7 York Road GU22 7XH Woking C/O Virtual Company Secretary Ltd United Kingdom | United States | American | 297958030001 | |||||||||
| GRAY, Fraser James | Director | Fleet House 59-61 Clerkenwell Road EC1M 5LA London 1st Floor United Kingdom | Scotland | British | 141897860002 | |||||||||
| HALL, Clive Jonathan | Director | 32 Elsynge Road Wandsworth SW18 2HN London | England | British | 116004780001 | |||||||||
| HUMPHREY, Catherine Lesley | Director | 6 St Andrew Street EC4A 3AE London 5th Floor United Kingdom | United Kingdom | British | 238229820001 | |||||||||
| INGRAM, Christopher John | Director | 85 Tottenham Court Road W1T 4TQ London Ingram Enterprise Investors Llp United Kingdom | United Kingdom | British | 154163880001 | |||||||||
| INGRAM, Christopher John | Director | Ridgemount Shere Road KT24 6EF West Horsley Surrey | United Kingdom | British | 154163880001 | |||||||||
| KEMPSTER, Jonathan | Director | 7 York Road GU22 7XH Woking C/O Virtual Company Secretary Ltd United Kingdom | United Kingdom | British | 153034830002 | |||||||||
| KINGWILL, Kymberley Newton | Director | 49 Derwent Avenue Kingston Vale SW15 3RA London | United Kingdom | British | 2550080002 | |||||||||
| MEARNS, Alan Adam | Director | The Moorings Willoughby Road TW1 2QG East Twickenham 4 United Kingdom | England | British | 87187610002 | |||||||||
| NISSIM, Leigh | Director | 89 Lyndhurst Gardens N3 1TE London | England | British | 112210960001 | |||||||||
| PONSFORD, Patrick Francis | Director | Clerkenwell Road EC1M 5RN London 29 United Kingdom | England | British | 194132690001 | |||||||||
| RIDDELL, Charles Edward | Director | 198 Crondall Street N1 6JQ London Flat 5 United Kingdom | United Kingdom | British | 240393780001 | |||||||||
| SACHDEV, Nilesh | Director | Clerkenwell Road EC1M 5RN London 29 United Kingdom | United Kingdom | British | 242492030001 | |||||||||
| SMITH, David John | Director | South Close RG40 2QJ Wokingham 10 Berks United Kingdom | England | British | 81852060001 | |||||||||
| STAVELEY, Richard Adam | Director | 7 York Road GU22 7XH Woking C/O Virtual Company Secretary Ltd United Kingdom | United Kingdom | British | 288957150001 | |||||||||
| STEWART, Derek George | Director | Rectory Lane Sidcup DA14 4QN Kent 39 United Kingdom | England | British | 151729050001 | |||||||||
| STILWELL, Simon Leslie | Director | Clerkenwell Road EC1M 5RN London 29 United Kingdom | England | British | 237193370007 | |||||||||
| SUMNER, Jonathan | Director | Sydney Road Rayners Park SW20 8EG London 89 United Kingdom | England | British | 169076260001 | |||||||||
| TAGG, Stephen John | Director | 133b Highbury New Park N5 2DS London | British | 67600120001 | ||||||||||
| WILLEY, Keith James | Director | Cleveland Road SW13 0AB Barnes 36 London United Kingdom | England | British | 86190420001 | |||||||||
| WILLIAMS, Elizabeth Sara | Director | 30 Lydon Road Clapham SW4 0HW London | British | 41461550001 | ||||||||||
| WILLIAMS, Owen Emyr | Director | Ground Floor Flat 53 Hambalt Road Clapham SW4 9EQ London | British | 76639410001 |
What are the latest statements on persons with significant control for BONHILL GROUP PLC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 26, 2017 | The 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?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 08, 2013 Delivered On Oct 08, 2013 | Satisfied | ||
Brief description Convertible loan agreement. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does BONHILL GROUP PLC have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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