BONLEA LIMITED
Overview
Company Name | BONLEA LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02902822 |
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 BONLEA LIMITED?
- Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials (16290) / Manufacturing
Where is BONLEA LIMITED located?
Registered Office Address | Birthwaite Business Park Huddersfield Road Darton S75 5JS Barnsley South Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BONLEA LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What is the status of the latest annual return for BONLEA LIMITED?
Annual Return |
|
---|
What are the latest filings for BONLEA 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 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Amended accounts made up to Dec 31, 2011 | 11 pages | AAMD | ||||||||||||||
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on Sep 16, 2013 | 2 pages | TM02 | ||||||||||||||
Termination of appointment of Rose Murphy as a secretary on Sep 16, 2013 | 2 pages | TM02 | ||||||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Accounts made up to Dec 31, 2011 | 8 pages | AA | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
Annual return made up to Feb 20, 2012 with full list of shareholders | 15 pages | AR01 | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 02, 2011
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Michael Prechtl as a director on Nov 03, 2011 | 2 pages | TM01 | ||||||||||||||
Accounts made up to Jan 01, 2011 | 7 pages | AA | ||||||||||||||
Annual return made up to Feb 20, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Appointment of Michael Prechtl as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Kenneth Mckenzie as a director | 1 pages | TM01 | ||||||||||||||
Who are the officers of BONLEA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ARMSTRONG, Michael Anthony | Secretary | 7 Abbey Court Hade Edge HD9 2TG Holmfirth West Yorkshire | British | Director | 87156730001 | |||||
ARMSTRONG, Michael Anthony | Director | 7 Abbey Court Hade Edge HD9 2TG Holmfirth West Yorkshire | England | British | Director | 87156730001 | ||||
MURPHY, Rose | Director | 1114 S. Moody Avenue Tampa FOREIGN Florida 33629 Usa | United States | American | Lawyer | 116464170001 | ||||
MARRON, Joyce Anne | Secretary | 7 Poplars Lane Carlton TS21 1QE Stockton On Tees Cleveland | British | Company Accountant | 149541730001 | |||||
MURPHY, Rose | Secretary | 1114 S. Moody Avenue Tampa FOREIGN Florida 33629 Usa | American | Lawyer | 116464170001 | |||||
ULSTER, Harley | Secretary | 27 Strathearn Boulevard Toronto Msp 1s9 Canada | Canadian | Director | 89930400001 | |||||
KIMS SECRETARIES LIMITED | Nominee Secretary | Blackthorn House Mary Ann Street St Pauls Square Birmingham West Midlands England | 900007280001 | |||||||
PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
BAKER, Robin Leslie | Director | 1 Kelby Croft Barugh Green S75 1QF Barnsley South Yorkshire | British | Sales And Marketing Director | 99285010001 | |||||
CAMPBELL, David Neil | Director | Courtbrook GL7 4BE Fairford 32 Gloucester | United Kingdom | British | Sales Director | 105647170002 | ||||
MARRON, Gordon | Director | 7 Poplars Lane Carlton TS21 1QE Stockton On Tees Cleveland | United Kingdom | British | Operations Director | 149541740001 | ||||
MARRON, Joyce Anne | Director | 7 Poplars Lane Carlton TS21 1QE Stockton On Tees Cleveland | United Kingdom | British | Company Accountant | 149541730001 | ||||
MCKENZIE, Kenneth G | Director | Apartment 3 4 The Oval HG2 9BA Harrogate North Yorkshire | United Kingdom | Canadian | Company Director | 89930340001 | ||||
PRECHTL, Michael | Director | AT 1120 Vienna Technologiestrasse No. 8 Meidling Austria | Austria | Austrian | Managing Director | 155195680001 | ||||
TUBBESING, Robert | Director | 19 Sir Williams Lane Etobicoke M9A 1T8 Ontario Canada | Usa | Director | 48868570001 | |||||
ULSTER, Harley | Director | 27 Strathearn Boulevard Toronto Msp 1s9 Canada | Canadian | Lawyer | 89930400001 | |||||
KIMS DIRECTORS LIMITED | Nominee Director | Blackthorn House Mary Ann Street St Pauls Square Birmingham West Midlands England | 900007270001 |
Does BONLEA LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Apr 06, 2005 Delivered On Apr 20, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating charge | Created On Jun 04, 2003 Delivered On Jun 11, 2003 | Satisfied | Amount secured All monies due or to become due from any borrower or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Other than the consent property,. 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 Jun 29, 1995 Delivered On Jul 05, 1995 | 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. | ||||
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