Liquidation
Company Information for BONCHURCH LIMITED
20 St Andrew Street, London, EC4A 3AG,
|
Company Registration Number
05935952
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BONCHURCH LIMITED | ||
Legal Registered Office | ||
20 St Andrew Street London EC4A 3AG Other companies in NW1 | ||
Previous Names | ||
|
Company Number | 05935952 | |
---|---|---|
Company ID Number | 05935952 | |
Date formed | 2006-09-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-03-31 | |
Account next due | 31/12/2019 | |
Latest return | 14/09/2015 | |
Return next due | 12/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-02-24 11:54:44 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BONCHURCH BUNGALOWS (VENTNOR) LIMITED | WINDY DENE GREEN LANE CHESSINGTON KT9 2DT | Active | Company formed on the 1999-05-20 | |
BONCHURCH CONSULTING ENGINEERS LTD | 5 SHANCOOLE PARK BELFAST ANTRIM BT14 8JQ | Active | Company formed on the 2011-02-15 | |
BONCHURCH DEVELOPMENTS LIMITED | 53 RODNEY STREET LIVERPOOL MERSEYSIDE L1 9ER | Active | Company formed on the 2002-11-28 | |
BONCHURCH TRANSPORT LTD | 191 Washington Street Bradford BD8 9QP | Active - Proposal to Strike off | Company formed on the 2014-03-27 | |
BONCHURCH ELECTRICAL SERVICES LIMITED | 107 THE BROADWAY LEIGH-ON-SEA LEIGH-ON-SEA SS9 1PG | Dissolved | Company formed on the 2006-04-25 | |
BONCHURCH PROPERTIES LTD | 46 CAMDEN ROAD CAMDEN TOWN LONDON LONDON NW1 9DR | Dissolved | Company formed on the 2015-01-15 | |
BONCHURCH CONTRACT SERVICES LTD | 50 CANADA ROAD ERITH KENT DA8 2HE | Active | Company formed on the 2015-08-04 | |
BONCHURCH PTY LTD | Active | Company formed on the 2014-02-04 | ||
BONCHURCH MEDICAL LTD | NORMANBY GATEWAY LYSAGHTS WAY SCUNTHORPE DN15 9YG | Active | Company formed on the 2016-11-02 | |
BONCHURCH PARTNERS LIMITED | ELMWOOD HOUSE YORK ROAD, KIRK HAMMERTON YORK NORTH YORKSHIRE YO26 8DH | Active - Proposal to Strike off | Company formed on the 2018-03-05 | |
BONCHURCH BUILDING CONTRACTORS LTD | 46 CAMDEN ROAD CAMDEN TOWN CAMDEN LONDON NW1 9DR | Active | Company formed on the 2019-01-28 | |
BONCHURCH HOLDINGS LIMITED | 6 VENTNOR INDUSTRIAL ESTATE VENTNOR ISLE OF WIGHT PO38 1DX | Active | Company formed on the 2019-06-06 | |
BONCHURCH PROPERTIES LIMITED | 46 KILLIGREW STREET FALMOUTH TR11 3PP | Active - Proposal to Strike off | Company formed on the 2019-11-13 | |
BONCHURCH LIMITED | Unknown | |||
BONCHURCH RISK MANAGEMENT LIMITED | 32 Castle Close Castle Close CASTLE CLOSE Ventnor PO38 1UD | Active - Proposal to Strike off | Company formed on the 2020-01-16 | |
BONCHURCH ROAD LIMITED | Ground Floor 19 New Road Brighton EAST SUSSEX BN1 1UF | Active | Company formed on the 2020-03-20 | |
BONCHURCH PROPERTY DEVELOPMENTS LIMITED | WESTFIELD LODGES & APARTMENTS SHORE ROAD BONCHURCH VENTNOR ISLE OF WIGHT PO38 1RH | Active | Company formed on the 2020-04-29 | |
BONCHURCH PROJECTS LTD | 46 CAMDEN ROAD CAMDEN TOWN LONDON NW1 9DR | Active | Company formed on the 2021-03-08 | |
BONCHURCH VILLAGE APARTMENTS LTD | 20-22 WENLOCK ROAD LONDON N1 7GU | Active | Company formed on the 2022-01-31 | |
BONCHURCH FREEHOLD MANAGEMENT COMPANY LIMITED | 24-28 MANSFIELD ROAD ROTHERHAM S60 2DT | Active | Company formed on the 2024-02-19 |
Officer | Role | Date Appointed |
---|---|---|
SAM PETER COOPER |
||
MICHAEL DEREK QUILTON COOPER |
||
SAM PETER COOPER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE GIRASOL FOUNDATION | Director | 2006-02-16 | CURRENT | 2006-02-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
REGISTERED OFFICE CHANGED ON 05/10/23 FROM Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL | ||
Voluntary liquidation Statement of receipts and payments to 2022-10-29 | ||
Voluntary liquidation Statement of receipts and payments to 2021-10-29 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/19 FROM C/O Asvsh Chartered Certified Accountants 46 Camden Road London NW1 9DR | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEREK QUILTON COOPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEREK QUILTON COOPER | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059359520003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Sam Peter Cooper on 2017-06-13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059359520003 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/09/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Sam Peter Cooper on 2015-09-13 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SAM PETER COOPER on 2015-09-13 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/09/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SAM PETER COOPER on 2012-08-01 | |
CH01 | Director's details changed for Sam Peter Cooper on 2012-08-01 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/09/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/2010 FROM 309A KENTISH TOWN ROAD LONDON NW5 2TJ | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 14/09/09 FULL LIST | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 03/01/08 FROM: 26 WALDO ROAD LONDON NW10 6AT | |
CERTNM | COMPANY NAME CHANGED BONCHURCH DECORATING LIMITED CERTIFICATE ISSUED ON 21/11/07 | |
363a | RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-11-04 |
Resolution | 2019-11-04 |
Deemed Con | 2019-10-30 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | COUTTS & COMPANY | ||
DEBENTURE | Outstanding | COUTTS & COMPANY | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-04-01 | £ 221,113 |
---|
Creditors and other liabilities
|
|
|
|
|
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 BONCHURCH LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 106,939 |
Current Assets | 2012-04-01 | £ 218,622 |
Debtors | 2012-04-01 | £ 3,977 |
Fixed Assets | 2012-04-01 | £ 59,308 |
Shareholder Funds | 2012-04-01 | £ 56,817 |
Stocks Inventory | 2012-04-01 | £ 107,706 |
Tangible Fixed Assets | 2012-04-01 | £ 13,708 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as BONCHURCH LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | BONCHURCH LIMITED | Event Date | 2019-11-04 |
Name of Company: BONCHURCH LIMITED Company Number: 05935952 Nature of Business: Other construction installation Registered office: Asvsh Chartered Certified Accountants, 46 Camden Road, London, NW1 9D… | |||
Initiating party | Event Type | Resolution | |
Defending party | BONCHURCH LIMITED | Event Date | 2019-11-04 |
Initiating party | Event Type | Deemed Con | |
Defending party | BONCHURCH LIMITED | Event Date | 2019-10-30 |
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | BONCHURCH LIMITED | Event Date | 2019-10-30 |
On 30 October 2019 the above-named company went into insolvent liquidation. I, Sam Peter Cooper of 46 Camden Road, Camden Town, Camden, London, NW1 9DR was a director of the above-named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: BONCHURCH BUILDING CONTRACTORS LTD Rule 22.5 - Statement as to the effect of the notice under rule 22.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016). These activities are- (a)acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b)directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c)directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. | |||
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. |