Dissolved
Dissolved 2016-04-22
Company Information for BONUSBLEND LIMITED
THE OLD BANK 187A ASHLEY ROAD, HALE, WA15 9SQ,
|
Company Registration Number
03710161
Private Limited Company
Dissolved Dissolved 2016-04-22 |
Company Name | ||||
---|---|---|---|---|
BONUSBLEND LIMITED | ||||
Legal Registered Office | ||||
THE OLD BANK 187A ASHLEY ROAD HALE WA15 9SQ Other companies in SK12 | ||||
Previous Names | ||||
|
Company Number | 03710161 | |
---|---|---|
Date formed | 1999-02-09 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-11-30 | |
Date Dissolved | 2016-04-22 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 09:24:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEPHANIE ANN LINDA WOODERSON |
||
ANTONY DAVID WOODERSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CATHERINE MARY MASTERSON |
Company Secretary | ||
CATHERINE MARY MASTERSON |
Director | ||
PAUL MARK MASTERSON |
Director | ||
GRAHAM LEONARD |
Company Secretary | ||
GRAHAM LEONARD |
Director | ||
CYNTHIA CARNEY |
Company Secretary | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRYSTAL WINDOW SYSTEMS LIMITED | Company Secretary | 2007-11-06 | CURRENT | 2007-11-06 | Dissolved 2016-05-01 | |
CRYSTAL WINDOW SYSTEMS LIMITED | Director | 2007-11-06 | CURRENT | 2007-11-06 | Dissolved 2016-05-01 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/2015 FROM 17 LONDON ROAD SOUTH POYNTON STOCKPORT CHESHIRE SK12 1LA | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13 | |
LATEST SOC | 25/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/02/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12 | |
AR01 | 09/02/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11 | |
AR01 | 09/02/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10 | |
AR01 | 09/02/11 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 09/02/10 FULL LIST | |
AA01 | PREVEXT FROM 31/05/2009 TO 30/11/2009 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED CRYSTAL WINDOW SYSTEMS LIMITED CERTIFICATE ISSUED ON 23/11/09 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES15 | CHANGE OF NAME 30/09/2009 | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/06/02 FROM: 16 CHURCH ROAD MANCHESTER M22 4WL | |
363s | RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/05/00 | |
CERTNM | COMPANY NAME CHANGED REGIONTEAM LIMITED CERTIFICATE ISSUED ON 12/04/99 | |
287 | REGISTERED OFFICE CHANGED ON 01/04/99 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-11-20 |
Appointment of Liquidators | 2014-12-24 |
Resolutions for Winding-up | 2014-12-24 |
Meetings of Creditors | 2014-12-08 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BONUSBLEND LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BONUSBLEND LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BONUSBLEND LIMITED | Event Date | 2014-12-18 |
Darren Terence Brookes , of Milner Boardman & Partners , The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ . : For further details contact: Darren Terence Brookes, Email: office@milnerboardman.co.uk Tel: 0161 927 7788 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BONUSBLEND LIMITED | Event Date | 2014-12-18 |
At a General Meeting of the members of the above-named company, duly convened, and held at 187a Ashley Road, Hale, Cheshire, WA15 9SQ on 18 December 2014 the following resolutions were duly passed as special resolution and as an ordinary resolution respectively: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Darren Terence Brookes , of Milner Boardman & Partners , The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ , (IP No. 9297) be and is hereby appointed Liquidator for the purposes of such winding-up. For further details contact: Darren Terence Brookes, Email: office@milnerboardman.co.uk Tel: 0161 927 7788 Anthony Wooderson , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | BONUSBLEND LIMITED | Event Date | 2014-12-18 |
Notice is hereby given, in pursuance of Section 106 of the Insolvency Act 1986 that General Meetings of Members and Creditors of the above-named Company will be held at the offices of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ on 19 January 2016 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor, but must be returned to the offices of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ, by no later than 12.00 noon on the business day before the Meetings. Date of Appointment: 18 December 2014 Office Holder details: Darren Terence Brookes , (IP No. 9297) of Milner Boardman & Partners , The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ . For further details contact: Darren Brookes, Email: darrenb@milnerboardman.co.uk Tel: 0161 927 7788. Alternative contact: Antonia Pettener, Email: antoniap@milnerboardman.co.uk Darren Brookes , Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BONUSBLEND LIMITED | Event Date | 2014-12-02 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ , on 18 December 2014 , at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Darren Terence Brookes (IP No 9297) of Milner Boardman & Partners , The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ , is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. For further details contact: Darren Terence Brookes, Email: office@milnerboardman.co.uk Tel: 0161 927 7788. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |