RESOLUTION PROPERTY BONHILL LIMITED

RESOLUTION PROPERTY BONHILL LIMITED

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

    Company NameRESOLUTION PROPERTY BONHILL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04166071
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RESOLUTION PROPERTY BONHILL LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is RESOLUTION PROPERTY BONHILL LIMITED located?

    Registered Office Address
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of RESOLUTION PROPERTY BONHILL LIMITED?

    Previous Company Names
    Company NameFromUntil
    LS BONHILL STREET LIMITEDJun 16, 2005Jun 16, 2005
    SHELFCO (NO.2386) LIMITEDFeb 22, 2001Feb 22, 2001

    What are the latest accounts for RESOLUTION PROPERTY BONHILL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for RESOLUTION PROPERTY BONHILL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Insolvency court order

    Court order insolvency:court order - removal of liquidator
    12 pagesLIQ MISC OC

    Insolvency filing

    INSOLVENCY:form 4.40 - notice of ceasing to act as voluntary liquidator
    1 pagesLIQ MISC

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Liquidators' statement of receipts and payments to May 22, 2013

    8 pages4.68

    Registered office address changed from 31 Bruton Place London W1J 6NN on Jun 06, 2012

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 23, 2012

    LRESSP

    Annual return made up to Feb 22, 2012. List of shareholders has changed

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 22, 2012

    Statement of capital on May 22, 2012

    • Capital: GBP 2
    SH01

    Appointment of Nicola Foley as a secretary on Feb 09, 2012

    3 pagesAP03

    Appointment of Nicola Foley as a director on Feb 09, 2012

    3 pagesAP01

    Registered office address changed from 5 Strand London WC2N 5AF on Mar 01, 2012

    2 pagesAD01

    Termination of appointment of Ls Company Secretaries Limited as a secretary on Feb 09, 2012

    2 pagesTM02

    Termination of appointment of Land Securities Portfolio Management Limited as a director on Feb 09, 2012

    2 pagesTM01

    Termination of appointment of Ls Director Limited as a director on Feb 09, 2012

    2 pagesTM01

    Termination of appointment of Christopher Marshall Gill as a director on Feb 09, 2012

    2 pagesTM01

    Certificate of change of name

    Company name changed ls bonhill street LIMITED\certificate issued on 01/03/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 01, 2012

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 06, 2012

    RES15

    Miscellaneous

    Section 519
    1 pagesMISC

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital on Feb 01, 2012

    • Capital: GBP 2
    4 pagesSH19

    Who are the officers of RESOLUTION PROPERTY BONHILL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOLEY, Nicola
    Avenue Monterey
    Luxembourg
    40
    L2163
    Luxembourg
    Secretary
    Avenue Monterey
    Luxembourg
    40
    L2163
    Luxembourg
    British167159680001
    FOLEY, Nicola Patricia
    Avenue Monterey
    Luxembourg
    40
    L2163
    Luxembourg
    Director
    Avenue Monterey
    Luxembourg
    40
    L2163
    Luxembourg
    LuxembourgIrishAccountant169347930001
    DUDGEON, Peter Maxwell
    41 Links Road
    KT17 3PP Epsom
    Surrey
    Secretary
    41 Links Road
    KT17 3PP Epsom
    Surrey
    BritishCompany Secretary14674480002
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    67339580001
    LS COMPANY SECRETARIES LIMITED
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Secretary
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4365193
    159674790001
    GILL, Christopher Marshall
    Church Street
    KT17 4QA Epsom
    63
    Surrey
    Director
    Church Street
    KT17 4QA Epsom
    63
    Surrey
    United KingdomBritishChartered Accountant133825020001
    LAND SECURITIES MANAGEMENT SERVICES LIMITED
    5 Strand
    WC2N 5AF London
    Director
    5 Strand
    WC2N 5AF London
    74974580001
    LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED
    Strand
    WC2N 5AF London
    5
    Director
    Strand
    WC2N 5AF London
    5
    Identification TypeEuropean Economic Area
    Registration Number3934750
    100069790001
    LS DIRECTOR LIMITED
    Strand
    WC2N 5AF London
    5
    Director
    Strand
    WC2N 5AF London
    5
    Identification TypeEuropean Economic Area
    Registration Number04299372
    133814600001
    MIKJON LIMITED
    Lacon House 84 Theobald's Road
    WC1X 8RW London
    Director
    Lacon House 84 Theobald's Road
    WC1X 8RW London
    72341560001

    Does RESOLUTION PROPERTY BONHILL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Aug 16, 2005
    Delivered On Aug 22, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First ranking legal mortgage property k/a 15 and 16 bonhill street and 16,18,20 and 22 epworth street london t/n LN191763 and l/h property being first floor 15 and 16 bonhill street and 16,18,20 and 22 epworth street london. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Trustee Company Limited (As Obligor Security Trustee)
    Transactions
    • Aug 22, 2005Registration of a charge (395)
    • Feb 08, 2012Statement of satisfaction of a charge in full or part (MG02)
    Obligor accession deed
    Created On Aug 09, 2005
    Delivered On Aug 12, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to any obligor secured creditor on any account whatsoever 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 uncalled share capital plant and machinery,. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Trustee Company Limited (Obligor Security Trustee) and Land Securities Capital Marketsplc (Issuer)
    Transactions
    • Aug 12, 2005Registration of a charge (395)
    • Feb 08, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does RESOLUTION PROPERTY BONHILL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 23, 2012Commencement of winding up
    Nov 21, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Geoffrey Paul Rowley
    Jupiter House Warley Hill Business Park The Drive
    Great Warley
    CM13 3BE Brentwood
    Essex
    practitioner
    Jupiter House Warley Hill Business Park The Drive
    Great Warley
    CM13 3BE Brentwood
    Essex
    Jonathan Mark Birch
    Jupiter House Warley Hill Business Park The Drive
    CM13 3BE Brentwood
    Essex
    practitioner
    Jupiter House Warley Hill Business Park The Drive
    CM13 3BE Brentwood
    Essex

    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