BOND AVIATION HOLDINGS II LIMITED

BOND AVIATION HOLDINGS II LIMITED

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

    Company NameBOND AVIATION HOLDINGS II LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07527461
    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 AVIATION HOLDINGS II LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BOND AVIATION HOLDINGS II LIMITED located?

    Registered Office Address
    33 Wigmore Street
    W1U 1QX London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BOND AVIATION HOLDINGS II LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOND AVIATION GROUP LIMITEDNov 08, 2011Nov 08, 2011
    BRUNO AVIATION HOLDING III LIMITEDFeb 11, 2011Feb 11, 2011

    What are the latest accounts for BOND AVIATION HOLDINGS II LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for BOND AVIATION HOLDINGS II LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Confirmation statement made on Jun 06, 2017 with updates

    8 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Mar 15, 2017

    • Capital: GBP 2.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account reduced to nil 13/03/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Feb 11, 2017 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2016

    23 pagesAA

    Appointment of Mr Ruben Garcia Medina as a director on Apr 01, 2016

    2 pagesAP01

    Annual return made up to Feb 11, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 16, 2016

    Statement of capital on Feb 16, 2016

    • Capital: GBP 38,388,053
    SH01

    Full accounts made up to Mar 31, 2015

    17 pagesAA

    Second filing of AR01 previously delivered to Companies House made up to Feb 11, 2015

    16 pagesRP04

    Statement of capital following an allotment of shares on Jan 30, 2015

    • Capital: GBP 38,388,053
    4 pagesSH01

    Annual return made up to Feb 11, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2015

    Statement of capital on Feb 17, 2015

    • Capital: GBP 38,387,592
    SH01
    capitalFeb 17, 2015

    Statement of capital on Apr 30, 2015

    • Capital: GBP 38,388,053
    SH01

    Current accounting period extended from Dec 31, 2014 to Mar 31, 2015

    1 pagesAA01

    Appointment of Babcock Corporate Secretaries Limited as a secretary on Nov 12, 2014

    2 pagesAP04

    Registered office address changed from , Gloucestershire Airport Staverton, Cheltenham, Gloucestershire, GL51 6SP to 33 Wigmore Street London England W1U 1QX on Nov 12, 2014

    1 pagesAD01

    Full accounts made up to Dec 31, 2013

    16 pagesAA

    Auditor's resignation

    2 pagesAUD

    Director's details changed for Luis Inigo Moreno Ventas on Sep 08, 2014

    2 pagesCH01

    Termination of appointment of James Edward Macgregor Drummond as a director on Sep 03, 2014

    1 pagesTM01

    Satisfaction of charge 075274610003 in full

    1 pagesMR04

    Who are the officers of BOND AVIATION HOLDINGS II LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BABCOCK CORPORATE SECRETARIES LIMITED
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Secretary
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3133134
    173822100001
    CICERO, Andrea
    Partida La Alaina
    Mutamel
    Alicante
    Aerodromo De Mutxamel
    03110
    Director
    Partida La Alaina
    Mutamel
    Alicante
    Aerodromo De Mutxamel
    03110
    SpainItalian164441090001
    INIGO MORENO VENTAS, Luis
    Wigmore Street
    W1U 1QX London
    33
    England
    England
    Director
    Wigmore Street
    W1U 1QX London
    33
    England
    England
    SpainSpanish178125110001
    MEDINA, Ruben Garcia
    03110 Mutxamel
    Partida La Almaina, Nro. 92
    Alicante
    Spain
    Director
    03110 Mutxamel
    Partida La Almaina, Nro. 92
    Alicante
    Spain
    SpainSpanish207119700001
    SMITH, Steven David
    Park House West
    50 Park Place
    GL50 2RA Cheltenham
    Apartment 2
    Gloucestershire
    England
    Secretary
    Park House West
    50 Park Place
    GL50 2RA Cheltenham
    Apartment 2
    Gloucestershire
    England
    164254280001
    DRUMMOND, James Edward Macgregor
    Staverton
    GL51 6SP Cheltenham
    Gloucestershire Airport
    Gloucestershire
    England
    Director
    Staverton
    GL51 6SP Cheltenham
    Gloucestershire Airport
    Gloucestershire
    England
    United KingdomBritish115365210001
    SMITH, Roger Neil
    Duchess Street
    W1W 6AN London
    1
    United Kingdom
    Director
    Duchess Street
    W1W 6AN London
    1
    United Kingdom
    United KingdomBritish51237630002
    SMITH, Steven David
    Park House West
    50 Park Place
    GL50 2RA Cheltenham
    Apartment 2
    Gloucestershire
    England
    Director
    Park House West
    50 Park Place
    GL50 2RA Cheltenham
    Apartment 2
    Gloucestershire
    England
    EnglandBritish65590120002
    WILLIAMS, Geoffrey Bernard
    Haymes Drive
    Cleeve Hill
    GL52 3QQ Cheltenham
    Broadmead
    Gloucestershire
    England
    Director
    Haymes Drive
    Cleeve Hill
    GL52 3QQ Cheltenham
    Broadmead
    Gloucestershire
    England
    UkBritish93247240002
    INEAR AVIATION SPAIN, S.A.U
    Aerodromo De Mutxamel
    Partida La Almaina 92
    Alicante
    Mutxamel (Alicante)
    92
    Spain
    Director
    Aerodromo De Mutxamel
    Partida La Almaina 92
    Alicante
    Mutxamel (Alicante)
    92
    Spain
    Identification TypeEuropean Economic Area
    Registration NumberA-119, 315, SHEET 3
    161321880001

    Who are the persons with significant control of BOND AVIATION HOLDINGS II LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wigmore Street
    W1U 1QX London
    33
    England
    England
    Mar 21, 2017
    Wigmore Street
    W1U 1QX London
    33
    England
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08493316
    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.
    Wigmore Street
    W1U 1QX London
    33
    England
    England
    Apr 06, 2016
    Wigmore Street
    W1U 1QX London
    33
    England
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07527430
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Wigmore Street
    W1U 1QX London
    33
    England
    England
    Apr 06, 2016
    Wigmore Street
    W1U 1QX London
    33
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07527430
    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.

    Does BOND AVIATION HOLDINGS II LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 09, 2013
    Delivered On May 13, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 13, 2013Registration of a charge (MR01)
    • Jul 16, 2014Satisfaction of a charge (MR04)
    Share charge
    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
    The charged portfolio meaning the shares and related rights in respect of bond dormant limited. 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)
    Deed of 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)

    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