BONAR NUWAY LIMITED
Overview
| Company Name | BONAR NUWAY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03302755 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BONAR NUWAY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BONAR NUWAY LIMITED located?
| Registered Office Address | One Connaught Place W2 2ET London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BONAR NUWAY LIMITED?
| Company Name | From | Until |
|---|---|---|
| ORCHARDBAY LIMITED | Jan 15, 1997 | Jan 15, 1997 |
What are the latest accounts for BONAR NUWAY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2017 |
What are the latest filings for BONAR NUWAY 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 | ||||||||||
Registered office address changed from C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR to One Connaught Place London W2 2ET on Sep 19, 2018 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2017 | 4 pages | AA | ||||||||||
Resolutions Resolutions | 22 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on Jun 19, 2018 | 1 pages | TM02 | ||||||||||
Secretary's details changed for Mrs Erik Britt Percival on Jun 19, 2018 | 1 pages | CH03 | ||||||||||
Appointment of Mrs Erik Britt Percival as a secretary on Jun 19, 2018 | 2 pages | AP03 | ||||||||||
Appointment of Mr Andrew Michael Watt as a director on Jan 02, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon John Dray as a director on Jan 02, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 15, 2018 with updates | 4 pages | CS01 | ||||||||||
Appointment of Philip Joachim De Klerk as a director on Dec 19, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Wallace Brett Simpson as a director on Dec 19, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael John Holt as a director on May 16, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2016 | 5 pages | AA | ||||||||||
Director's details changed for Wallace Brett Simpson on Feb 20, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael John Holt on Feb 20, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Simon John Dray on Feb 20, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 15, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2015 | 1 pages | AA | ||||||||||
Annual return made up to Jan 15, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Nov 30, 2014 | 1 pages | AA | ||||||||||
Annual return made up to Jan 15, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on Oct 02, 2014 | 1 pages | AD01 | ||||||||||
Who are the officers of BONAR NUWAY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PERCIVAL, Erika Britt | Secretary | c/o Squire Patton Boggs (Uk) Llp (Ref: Csu) 148 Edmund Street B3 2JR Birmingham Rutland House | 249718970002 | |||||||||||
| KLERK, Philip Joachim De | Director | W2 2ET London One Connaught Place United Kingdom | United Kingdom | Dutch | 241494120001 | |||||||||
| WATT, Andrew Michael | Director | W2 2ET London One Connaught Place United Kingdom | England | Australian | 181638920001 | |||||||||
| HILL, Brian Charles | Secretary | Ashleigh DE22 1AW Derby | British | 536830001 | ||||||||||
| MORRIS, David Charles | Secretary | 12 Victoria Street LU6 3BA Dunstable Bedfordshire | British | 98815770001 | ||||||||||
| NICHOLLS, Thomas | Secretary | 6 Ferrers Way DE5 3GZ Ripley Derbyshire | British | 47062100001 | ||||||||||
| WHALLEY, Amanda | Secretary | 12 Merchant Court 61 Wapping Wall Wapping E1W 3SD London | British | 124348320001 | ||||||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||||||
| SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED | Secretary | 148 Edmund Street B3 2JR Birmingham Rutland House West Midlands United Kingdom |
| 73037780028 | ||||||||||
| BARTLETT, Peter Andrew | Director | Hill House Somersal Herbert DE6 5PD Ashbourne Derbyshire | British | 71099790001 | ||||||||||
| CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||||||
| DRAY, Simon John | Director | Connaught Place W2 2ET London One England | England | British | 135552980001 | |||||||||
| GOOD, Stephen Paul | Director | Rutland House 148 Edmund Street B3 2JR Birmingham Squire Sanders (Uk) Llp (Ref: Csu) United Kingdom | England | British | 117304340001 | |||||||||
| HAMMOND, Geoffrey Byard | Director | 273 London Road LE2 3BE Stoneygate Leicestershire | British | 122820710001 | ||||||||||
| HIGGINSON, Kevin Mark | Director | Rutland House 148 Edmund Street B3 2JR Birmingham Hammonds (Ref : Sdw) | United Kingdom | British | 116296480001 | |||||||||
| HILL, Brian Charles | Director | Ashleigh DE22 1AW Derby | United Kingdom | British | 536830001 | |||||||||
| HOLT, Michael John | Director | Connaught Place W2 2ET London One England | England | British | 99029610002 | |||||||||
| MOFFAT, Philip | Director | 355 Topsham Road EX2 6EZ Exeter Devon | British | 53387330001 | ||||||||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||||||
| SEFTON, Mark Stephen | Director | Hiroo Somerford Road GL7 1TX Cirencester Gloucestershire | England | British | 85498100001 | |||||||||
| SIMPSON, Wallace Brett | Director | Connaught Place W2 2ET London One England | United Kingdom | British | 190549600001 | |||||||||
| WOOD, Christopher Gilbert | Director | The Chancery Bramcote NG9 3AJ Nottingham 41 Nottinghamshire | England | British | 136806990001 |
Who are the persons with significant control of BONAR NUWAY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Low & Bonar Public Limited Company | Apr 06, 2016 | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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