BONDAREA LIMITED

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

    Company NameBONDAREA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC137651
    JurisdictionScotland
    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 BONDAREA LIMITED?

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

    Where is BONDAREA LIMITED located?

    Registered Office Address
    Ten
    George Street
    EH2 2DZ Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BONDAREA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for BONDAREA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    9 pages4.26(Scot)

    Second filing for the appointment of Christopher Heath as a director

    6 pagesRP04AP01

    Register(s) moved to registered inspection location 4 Cadogan Square Cadogan Street Glasgow G2 7PH

    2 pagesAD03

    Register inspection address has been changed to 4 Cadogan Square Cadogan Street Glasgow G2 7PH

    2 pagesAD02

    Registered office address changed from 4 Cadogan Square Cadogan Street Glasgow G2 7PH to Ten George Street Edinburgh EH2 2DZ on Sep 26, 2016

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 14, 2016

    LRESSP

    Annual return made up to May 30, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 28, 2016

    Statement of capital on Jun 28, 2016

    • Capital: GBP 1
    SH01

    Appointment of Mr Christopher Heath as a director on Mar 15, 2016

    2 pagesAP01
    Annotations
    DateAnnotation
    Jan 26, 2017Second Filing The information on the form AP01 has been replaced by a second filing on 26/01/2017

    Accounts for a dormant company made up to Dec 31, 2014

    8 pagesAA

    Statement of capital on Jul 02, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Company reduce nominal value of each issued share from £1 to £0.00002 19/06/2015
    RES13

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to May 30, 2015 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 04, 2015

    Statement of capital on Jun 04, 2015

    • Capital: GBP 50,000
    SH01

    Appointment of Mr James Owen Percival as a director on Mar 11, 2015

    2 pagesAP01

    Termination of appointment of Hilton Corporate Director Llc as a director on Mar 11, 2015

    1 pagesTM01

    Termination of appointment of Brian Wilson as a director on Mar 11, 2015

    1 pagesTM01

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    6 pagesMR04

    Termination of appointment of Mark Jonathan Way as a director on Aug 29, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    8 pagesAA

    Who are the officers of BONDAREA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HLT SECRETARY LIMITED
    Maple Court
    Central Park, Reeds Crescent
    WD24 4QQ Watford
    Hertfordshire
    Secretary
    Maple Court
    Central Park, Reeds Crescent
    WD24 4QQ Watford
    Hertfordshire
    Identification TypeEuropean Economic Area
    Registration Number6397987
    125128960001
    BEASLEY, Stuart
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    Director
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    United KingdomBritish188237620001
    HEATH, Christopher Philip
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court Central Park
    United Kingdom
    Director
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court Central Park
    United Kingdom
    EnglandBritish205835660001
    PERCIVAL, James Owen
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    Director
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    United KingdomBritish161274380001
    AIKEN, Peter David
    Westwood Kings Road
    EH32 0NN Longniddry
    East Lothian
    Secretary
    Westwood Kings Road
    EH32 0NN Longniddry
    East Lothian
    British1335570001
    MACKAY, William Donald
    79 Tweedsmuir Road
    G52 2RX Glasgow
    Secretary
    79 Tweedsmuir Road
    G52 2RX Glasgow
    British796730001
    VARMA, Rupinder
    65 Broad Walk
    Heston
    TW5 9AA Hounslow
    Middlesex
    Secretary
    65 Broad Walk
    Heston
    TW5 9AA Hounslow
    Middlesex
    British27504050001
    WILSON, Brian
    Tudor Cottage
    70 High Street, Eaton Bray
    LU6 2DP Dunstable
    Secretary
    Tudor Cottage
    70 High Street, Eaton Bray
    LU6 2DP Dunstable
    British125151140001
    LADBROKE CORPORATE SECRETARIES LIMITED
    Maple Court Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Hertfordshire
    Secretary
    Maple Court Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Hertfordshire
    60530770001
    MENZIES DOUGAL WS
    12 Bruntsfield Crescent
    EH10 4HA Edinburgh
    Midlothian
    Secretary
    12 Bruntsfield Crescent
    EH10 4HA Edinburgh
    Midlothian
    412160001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BOWCOCK, Philip Hedley
    East Barn
    Glory Hill Farm
    HP9 1XE Beaconsfield
    Bucks
    Director
    East Barn
    Glory Hill Farm
    HP9 1XE Beaconsfield
    Bucks
    British111188430001
    CHISMAN, Ronald Neil
    1 Beaufort Close
    SW15 3TL London
    Director
    1 Beaufort Close
    SW15 3TL London
    United KingdomBritish780950001
    GIBSON, Dale
    57 Buckstone Hill
    EH10 6TL Edinburgh
    Director
    57 Buckstone Hill
    EH10 6TL Edinburgh
    British42880870001
    HUMPHREYS, Stephen
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court Central Park
    Hertfordshire
    Director
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court Central Park
    Hertfordshire
    British71438830004
    JAMES, Paul Frederick
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court Central Park
    Hertfordshire
    Director
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court Central Park
    Hertfordshire
    British48791500001
    LICHMAN, Laurence
    209 Merry Hill Road
    WD23 1AP Bushey
    Hertfordshire
    Director
    209 Merry Hill Road
    WD23 1AP Bushey
    Hertfordshire
    British143730380001
    MICHELS, David Michael Charles
    15 Court Drive
    HA7 4QH Stanmore
    Middlesex
    Director
    15 Court Drive
    HA7 4QH Stanmore
    Middlesex
    British4855250001
    RABIN, Elizabeth Jane
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court Central Park
    Hertfordshire
    Director
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court Central Park
    Hertfordshire
    EnglandBritish125139540001
    THOMSON, Jonathan David
    79 Hamlet Gardens
    Hammersmith
    W6 0SX London
    Director
    79 Hamlet Gardens
    Hammersmith
    W6 0SX London
    British117323980001
    VARMA, Navin Kumar
    Eton House
    10 The Chase
    SL5 7UJ Ascot
    Berkshire
    Director
    Eton House
    10 The Chase
    SL5 7UJ Ascot
    Berkshire
    United KingdomBritish,104860560001
    VARMA, Rupinder
    65 Broad Walk
    Heston
    TW5 9AA Hounslow
    Middlesex
    Director
    65 Broad Walk
    Heston
    TW5 9AA Hounslow
    Middlesex
    British27504050001
    WAY, Mark Jonathan
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court Central Park
    Hertfordshire
    Director
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court Central Park
    Hertfordshire
    United KingdomBritish191239860001
    WILSON, Brian
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court Central Park
    Hertfordshire
    Director
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court Central Park
    Hertfordshire
    United KingdomBritish125151140001
    HILTON CORPORATE DIRECTOR LLC
    2711 Centerville Road
    19808 Wilmington
    Corporation Service Company
    Delaware
    United States
    Director
    2711 Centerville Road
    19808 Wilmington
    Corporation Service Company
    Delaware
    United States
    Legal FormLIMITED LIABILITY COMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityDELAWARE USA
    Registration Number4610978
    134765240001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001
    LADBROKE CORPORATE DIRECTOR LIMITED
    Maple Court Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Hertfordshire
    Director
    Maple Court Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Hertfordshire
    62360460001

    Does BONDAREA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    An assignment of affiliate management agreement
    Created On Jun 25, 2008
    Delivered On Jul 16, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All the real estate borrower's right right title and interest in and to the management agreement.
    Persons Entitled
    • Bear Stearns Commercial Mortgage, Inc. and Others
    Transactions
    • Jul 16, 2008Registration of a charge (410)
    • Apr 25, 2014Satisfaction of a charge (MR04)
    A collateral assignment of interest rate cap agreement
    Created On Jun 25, 2008
    Delivered On Jul 16, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All of its interest in to and under confirmations.
    Persons Entitled
    • Bear Stearns Commercial Mortgage, Inc. and Others
    Transactions
    • Jul 16, 2008Registration of a charge (410)
    • Apr 25, 2014Satisfaction of a charge (MR04)
    Collateral assignment of currency agreement
    Created On Jun 25, 2008
    Delivered On Jul 16, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All right title and interest to receive income revenues and other payments due from the counterparty. See form 410 for further details.
    Persons Entitled
    • Bear Stearns Commercial Mortgage, Inc. and Others
    Transactions
    • Jul 16, 2008Registration of a charge (410)
    • Apr 25, 2014Satisfaction of a charge (MR04)
    Collateral assignment of interest rate protection agreement
    Created On Jun 25, 2008
    Delivered On Jul 16, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All the assignors right title and interest to receive income, revenues and other payments due from the counterparty. See form for further details.
    Persons Entitled
    • Bear Stearns Commercial Mortgage, Inc. and Others
    Transactions
    • Jul 16, 2008Registration of a charge (410)
    • Apr 25, 2014Satisfaction of a charge (MR04)
    Standard security
    Created On Nov 01, 2007
    Delivered On Nov 13, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects known as the grosvenor club at 18,20,22 and 24 grosvenor street and 12 lansdowne crescent, edinburgh.
    Persons Entitled
    • Bear, Stearns International Limited
    Transactions
    • Nov 13, 2007Registration of a charge (410)
    • Mar 29, 2014Satisfaction of a charge (MR04)
    Floating charge
    Created On Oct 24, 2007
    Delivered On Nov 14, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bear, Stearns International Limited
    Transactions
    • Nov 14, 2007Registration of a charge (410)
    • Nov 04, 2014Satisfaction of a charge (MR04)
    Floating charge
    Created On Oct 24, 2007
    Delivered On Nov 13, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage, fixed charges and floating charge over all assets - see form 410 for full details.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bear, Stearns International Limited
    Transactions
    • Nov 13, 2007Registration of a charge (410)
    • Nov 04, 2014Satisfaction of a charge (MR04)
    Standard security
    Created On Dec 07, 1992
    Delivered On Dec 17, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The clarendon hotel, 18/24 grosvenor street and 12 lansdowne crescent, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 17, 1992Registration of a charge (410)
    • Nov 17, 1995Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Oct 19, 1992
    Delivered On Oct 22, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 22, 1992Registration of a charge (410)
    • Nov 20, 1995Statement of satisfaction of a charge in full or part (419a)

    Does BONDAREA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 14, 2016Commencement of winding up
    Oct 10, 2017Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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