BONAR NUWAY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBONAR NUWAY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03302755
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BONAR NUWAY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ORCHARDBAY LIMITEDJan 15, 1997Jan 15, 1997

    What are the latest accounts for BONAR NUWAY LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2017

    What are the latest filings for BONAR NUWAY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    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 pagesAD01

    Accounts for a dormant company made up to Nov 30, 2017

    4 pagesAA

    Resolutions

    Resolutions
    22 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on Jun 19, 2018

    1 pagesTM02

    Secretary's details changed for Mrs Erik Britt Percival on Jun 19, 2018

    1 pagesCH03

    Appointment of Mrs Erik Britt Percival as a secretary on Jun 19, 2018

    2 pagesAP03

    Appointment of Mr Andrew Michael Watt as a director on Jan 02, 2018

    2 pagesAP01

    Termination of appointment of Simon John Dray as a director on Jan 02, 2018

    1 pagesTM01

    Confirmation statement made on Jan 15, 2018 with updates

    4 pagesCS01

    Appointment of Philip Joachim De Klerk as a director on Dec 19, 2017

    2 pagesAP01

    Termination of appointment of Wallace Brett Simpson as a director on Dec 19, 2017

    1 pagesTM01

    Termination of appointment of Michael John Holt as a director on May 16, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Nov 30, 2016

    5 pagesAA

    Director's details changed for Wallace Brett Simpson on Feb 20, 2017

    2 pagesCH01

    Director's details changed for Mr Michael John Holt on Feb 20, 2017

    2 pagesCH01

    Director's details changed for Mr Simon John Dray on Feb 20, 2017

    2 pagesCH01

    Confirmation statement made on Jan 15, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2015

    1 pagesAA

    Annual return made up to Jan 15, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2016

    Statement of capital on Jan 15, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Nov 30, 2014

    1 pagesAA

    Annual return made up to Jan 15, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2015

    Statement of capital on Jan 15, 2015

    • Capital: GBP 1
    SH01

    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 pagesAD01

    Who are the officers of BONAR NUWAY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PERCIVAL, Erika Britt
    c/o Squire Patton Boggs (Uk) Llp (Ref: Csu)
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    Secretary
    c/o Squire Patton Boggs (Uk) Llp (Ref: Csu)
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    249718970002
    KLERK, Philip Joachim De
    W2 2ET London
    One Connaught Place
    United Kingdom
    Director
    W2 2ET London
    One Connaught Place
    United Kingdom
    United KingdomDutch241494120001
    WATT, Andrew Michael
    W2 2ET London
    One Connaught Place
    United Kingdom
    Director
    W2 2ET London
    One Connaught Place
    United Kingdom
    EnglandAustralian181638920001
    HILL, Brian Charles
    Ashleigh
    DE22 1AW Derby
    Secretary
    Ashleigh
    DE22 1AW Derby
    British536830001
    MORRIS, David Charles
    12 Victoria Street
    LU6 3BA Dunstable
    Bedfordshire
    Secretary
    12 Victoria Street
    LU6 3BA Dunstable
    Bedfordshire
    British98815770001
    NICHOLLS, Thomas
    6 Ferrers Way
    DE5 3GZ Ripley
    Derbyshire
    Secretary
    6 Ferrers Way
    DE5 3GZ Ripley
    Derbyshire
    British47062100001
    WHALLEY, Amanda
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    Secretary
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    British124348320001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    West Midlands
    United Kingdom
    Secretary
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    West Midlands
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2911328
    73037780028
    BARTLETT, Peter Andrew
    Hill House
    Somersal Herbert
    DE6 5PD Ashbourne
    Derbyshire
    Director
    Hill House
    Somersal Herbert
    DE6 5PD Ashbourne
    Derbyshire
    British71099790001
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    DRAY, Simon John
    Connaught Place
    W2 2ET London
    One
    England
    Director
    Connaught Place
    W2 2ET London
    One
    England
    EnglandBritish135552980001
    GOOD, Stephen Paul
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Squire Sanders (Uk) Llp (Ref: Csu)
    United Kingdom
    Director
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Squire Sanders (Uk) Llp (Ref: Csu)
    United Kingdom
    EnglandBritish117304340001
    HAMMOND, Geoffrey Byard
    273 London Road
    LE2 3BE Stoneygate
    Leicestershire
    Director
    273 London Road
    LE2 3BE Stoneygate
    Leicestershire
    British122820710001
    HIGGINSON, Kevin Mark
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Hammonds (Ref : Sdw)
    Director
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Hammonds (Ref : Sdw)
    United KingdomBritish116296480001
    HILL, Brian Charles
    Ashleigh
    DE22 1AW Derby
    Director
    Ashleigh
    DE22 1AW Derby
    United KingdomBritish536830001
    HOLT, Michael John
    Connaught Place
    W2 2ET London
    One
    England
    Director
    Connaught Place
    W2 2ET London
    One
    England
    EnglandBritish99029610002
    MOFFAT, Philip
    355 Topsham Road
    EX2 6EZ Exeter
    Devon
    Director
    355 Topsham Road
    EX2 6EZ Exeter
    Devon
    British53387330001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    SEFTON, Mark Stephen
    Hiroo
    Somerford Road
    GL7 1TX Cirencester
    Gloucestershire
    Director
    Hiroo
    Somerford Road
    GL7 1TX Cirencester
    Gloucestershire
    EnglandBritish85498100001
    SIMPSON, Wallace Brett
    Connaught Place
    W2 2ET London
    One
    England
    Director
    Connaught Place
    W2 2ET London
    One
    England
    United KingdomBritish190549600001
    WOOD, Christopher Gilbert
    The Chancery
    Bramcote
    NG9 3AJ Nottingham
    41
    Nottinghamshire
    Director
    The Chancery
    Bramcote
    NG9 3AJ Nottingham
    41
    Nottinghamshire
    EnglandBritish136806990001

    Who are the persons with significant control of BONAR NUWAY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Low & Bonar Public Limited Company
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    Apr 06, 2016
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    No
    Legal FormCompany Limited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Registry
    Registration NumberSc008349
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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