BOND DORMANT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBOND DORMANT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03995218
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BOND DORMANT LIMITED?

    • Renting and leasing of air passenger transport equipment (77351) / Administrative and support service activities

    Where is BOND DORMANT LIMITED located?

    Registered Office Address
    Gloucestershire Airport
    Staverton
    GL51 6SP Cheltenham
    Gloucestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of BOND DORMANT LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOND EUROPEAN AVIATION LEASING LIMITEDJul 14, 2009Jul 14, 2009
    BOND DORMANT COMPANY LIMITEDApr 12, 2008Apr 12, 2008
    BOND AVIATION LEASING LIMITEDMay 11, 2000May 11, 2000

    What are the latest accounts for BOND DORMANT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for BOND DORMANT 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

    Termination of appointment of Steven David Smith as a director on May 31, 2013

    1 pagesTM01

    Termination of appointment of Steven David Smith as a secretary on May 31, 2013

    1 pagesTM02

    Appointment of Mr Arthur William Russell as a director on May 31, 2013

    2 pagesAP01

    Annual return made up to May 11, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 05, 2013

    Statement of capital on Jun 05, 2013

    • Capital: GBP 10,000
    SH01

    Director's details changed for Mr Steven David Smith on Nov 05, 2012

    2 pagesCH01

    Secretary's details changed for Mr Steven David Smith on Nov 05, 2012

    2 pagesCH03

    Termination of appointment of Geoffrey Bernard Williams as a director on Jun 13, 2012

    1 pagesTM01

    Satisfaction of charge 8 in full

    5 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to May 11, 2012 with full list of shareholders

    5 pagesAR01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 19/04/2011
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Full accounts made up to Mar 31, 2011

    13 pagesAA

    Current accounting period shortened from Mar 31, 2012 to Dec 31, 2011

    1 pagesAA01

    Annual return made up to May 11, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Stephen Bond as a director

    1 pagesTM01

    Termination of appointment of Peter Bond as a director

    1 pagesTM01

    Termination of appointment of Stephen Bond as a director

    1 pagesTM01

    Termination of appointment of Peter Bond as a director

    1 pagesTM01

    legacy

    3 pagesMG04

    legacy

    3 pagesMG04

    legacy

    3 pagesMG04

    Who are the officers of BOND DORMANT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RUSSELL, Arthur William
    Gloucestershire Airport
    Staverton
    GL51 6SP Cheltenham
    Gloucestershire
    Director
    Gloucestershire Airport
    Staverton
    GL51 6SP Cheltenham
    Gloucestershire
    EnglandCanadian180792510001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    LEACH, Michael Geoffrey
    13 Dynevor Road
    TW10 6PF Richmond
    Surrey
    Secretary
    13 Dynevor Road
    TW10 6PF Richmond
    Surrey
    British26192670001
    SMITH, Steven David
    Park Place
    Park House West
    GL50 2RA Cheltenham
    50
    Gloucestershire
    England
    Secretary
    Park Place
    Park House West
    GL50 2RA Cheltenham
    50
    Gloucestershire
    England
    British65590120001
    BOND, Peter James
    Shipton Oliffe Manor
    Shipton Oliffe
    GL54 4HZ Andoversford
    Gloucestershire
    Director
    Shipton Oliffe Manor
    Shipton Oliffe
    GL54 4HZ Andoversford
    Gloucestershire
    EnglandBritish51053350002
    BOND, Stephen William
    Rushbury House
    Winchcombe
    GL54 5AE Cheltenham
    Gloucestershire
    Director
    Rushbury House
    Winchcombe
    GL54 5AE Cheltenham
    Gloucestershire
    United KingdomBritish77674640003
    DWYER, Daniel James
    Fieldstock
    Vicarage Road
    DA5 2AW Bexley
    Kent
    Nominee Director
    Fieldstock
    Vicarage Road
    DA5 2AW Bexley
    Kent
    British900019460001
    LARMAN, Trevor Ronald
    9 Hilltop Drive
    Westhill
    AB32 6PL Skene
    Aberdeenshire
    Director
    9 Hilltop Drive
    Westhill
    AB32 6PL Skene
    Aberdeenshire
    British12839610001
    SMITH, Steven David
    Park Place
    Park House West
    GL50 2RA Cheltenham
    50
    Gloucestershire
    England
    Director
    Park Place
    Park House West
    GL50 2RA Cheltenham
    50
    Gloucestershire
    England
    EnglandBritish65590120002
    WILLIAMS, Geoffrey Bernard
    Broadmead
    Haymes Drive Cleeve Hill
    GL52 3QQ Cheltenham
    Director
    Broadmead
    Haymes Drive Cleeve Hill
    GL52 3QQ Cheltenham
    UkBritish93247240002

    Does BOND DORMANT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 28, 2011
    Delivered On May 06, 2011
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Lombard North Central PLC
    Transactions
    • May 06, 2011Registration of a charge (MG01)
    • May 30, 2013Satisfaction of a charge (MR04)
    Aircraft mortgage dated 22 june 2007 and
    Created On Jun 27, 2007
    Delivered On Jul 03, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The aircraft; type EC135 T2 registration mark g-sasb,. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 03, 2007Registration of a charge (395)
    • May 03, 2011Statement that part or the whole of the property charged has been released (MG04)
    Aircraft mortgage dated 22 june 2007 and
    Created On Jun 27, 2007
    Delivered On Jul 03, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The aircraft; type EC135 T2 registration mark g-ssxx,. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 03, 2007Registration of a charge (395)
    • May 03, 2011Statement that part or the whole of the property charged has been released (MG04)
    Aircraft mortgage dated 22 june 2007 and
    Created On Jun 27, 2007
    Delivered On Jul 03, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The aircraft; type EC135 T2 registration mark g-wmas,. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 03, 2007Registration of a charge (395)
    • May 03, 2011Statement that part or the whole of the property charged has been released (MG04)
    Aircraft mortgage dated 22 june 2007 and
    Created On Jun 27, 2007
    Delivered On Jul 03, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The aircraft; type EC135 T2 registration mark g-sasa,. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 03, 2007Registration of a charge (395)
    • May 03, 2011Statement that part or the whole of the property charged has been released (MG04)
    Aircraft mortgage dated 22 june 2007 and
    Created On Jun 27, 2007
    Delivered On Jul 03, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The aircraft; type EC135 T2 registration mark g-bzrs,. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 03, 2007Registration of a charge (395)
    • May 03, 2011Statement that part or the whole of the property charged has been released (MG04)
    Aircraft mortgage dated 22 june 2007 and
    Created On Jun 27, 2007
    Delivered On Jul 03, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The aircraft; type EC135 T2 registration mark g-krnw,. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 03, 2007Registration of a charge (395)
    • May 03, 2011Statement that part or the whole of the property charged has been released (MG04)
    Security assignment
    Created On Sep 26, 2000
    Delivered On Oct 11, 2000
    Satisfied
    Amount secured
    All monies liabilities and obligations due or to become due from the company to the chargee under or in connection with the aircraft hire purchase agreement dated 26 september 2000
    Short particulars
    The rights, remedies title benefit and interest without limitation any rights to terminate the leasing of any of the aircraft referred to in the lease agreement. See the mortgage charge document for full details.
    Persons Entitled
    • Ge European Equipment Finance Limited
    Transactions
    • Oct 11, 2000Registration of a charge (395)
    • Aug 24, 2007Statement of satisfaction of a charge in full or part (403a)

    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