Company NameBonus Aviation Limited
Company StatusDissolved
Company Number01425747
CategoryPrivate Limited Company
Incorporation Date5 June 1979(44 years, 11 months ago)
Dissolution Date24 July 2015 (8 years, 9 months ago)
Previous NamesDavid Fairclough & Co. (Aviation Consultants) Limited and Leavesden Flight Centre Limited

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameMr George Henry Reginald Ward
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1990(11 years, 6 months after company formation)
Appointment Duration24 years, 7 months (closed 24 July 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRussell Square House 10-12 Russell Square
London
WC1B 5LF
Director NameMr Anthony Martin Ward
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1997(17 years, 10 months after company formation)
Appointment Duration18 years, 3 months (closed 24 July 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRussell Square House 10-12 Russell Square
London
WC1B 5LF
Secretary NameMr Anthony Martin Ward
NationalityBritish
StatusClosed
Appointed17 April 1997(17 years, 10 months after company formation)
Appointment Duration18 years, 3 months (closed 24 July 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRussell Square House 10-12 Russell Square
London
WC1B 5LF
Secretary NameStuart Robert George Englefield
NationalityBritish
StatusResigned
Appointed28 December 1990(11 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 April 1997)
RoleCompany Director
Correspondence Address47 Wroths Path
Loughton
Essex
IG10 1SH

Contact

Websitewww.bonusaviation.co.uk

Location

Registered AddressRussell Square House 10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

95.9k at £1Grunwick Aviation LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£267,017
Cash£47
Current Liabilities£280,493

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 July 2015Final Gazette dissolved following liquidation (1 page)
24 July 2015Final Gazette dissolved following liquidation (1 page)
24 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
24 April 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
13 May 2014Liquidators statement of receipts and payments to 7 March 2014 (19 pages)
13 May 2014Liquidators statement of receipts and payments to 7 March 2014 (19 pages)
13 May 2014Liquidators' statement of receipts and payments to 7 March 2014 (19 pages)
13 May 2014Liquidators' statement of receipts and payments to 7 March 2014 (19 pages)
8 March 2013Administrator's progress report to 4 March 2013 (12 pages)
8 March 2013Notice of move from Administration case to Creditors Voluntary Liquidation (25 pages)
8 March 2013Administrator's progress report to 4 March 2013 (12 pages)
8 March 2013Notice of move from Administration case to Creditors Voluntary Liquidation (25 pages)
8 March 2013Administrator's progress report to 4 March 2013 (12 pages)
14 November 2012Statement of affairs with form 2.14B (13 pages)
14 November 2012Statement of affairs with form 2.14B (13 pages)
26 October 2012Result of meeting of creditors (3 pages)
26 October 2012Result of meeting of creditors (3 pages)
9 October 2012Statement of administrator's proposal (33 pages)
9 October 2012Statement of administrator's proposal (33 pages)
21 August 2012Registered office address changed from Po Box Suite 7 6 the Broadway Mill Hill London NW7 3LL England on 21 August 2012 (2 pages)
21 August 2012Registered office address changed from Po Box Suite 7 6 the Broadway Mill Hill London NW7 3LL England on 21 August 2012 (2 pages)
20 August 2012Appointment of an administrator (1 page)
20 August 2012Appointment of an administrator (1 page)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
13 March 2012Annual return made up to 28 December 2011 with a full list of shareholders
Statement of capital on 2012-03-13
  • GBP 95,913
(3 pages)
13 March 2012Annual return made up to 28 December 2011 with a full list of shareholders
Statement of capital on 2012-03-13
  • GBP 95,913
(3 pages)
20 February 2012Registered office address changed from Stirling Way Borehamwood Hertfordshire WD6 2AZ on 20 February 2012 (1 page)
20 February 2012Registered office address changed from Stirling Way Borehamwood Hertfordshire WD6 2AZ on 20 February 2012 (1 page)
1 September 2011Section 519 ca 2006 (2 pages)
1 September 2011Section 519 ca 2006 (2 pages)
30 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
30 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
18 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (3 pages)
12 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (3 pages)
5 August 2010Full accounts made up to 31 October 2009 (14 pages)
5 August 2010Full accounts made up to 31 October 2009 (14 pages)
4 January 2010Secretary's details changed for Anthony Martin Ward on 28 December 2009 (1 page)
4 January 2010Secretary's details changed for Anthony Martin Ward on 28 December 2009 (1 page)
4 January 2010Director's details changed for Anthony Martin Ward on 28 December 2009 (2 pages)
4 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Anthony Martin Ward on 28 December 2009 (2 pages)
4 January 2010Director's details changed for George Henry Reginald Ward on 28 December 2009 (2 pages)
4 January 2010Director's details changed for George Henry Reginald Ward on 28 December 2009 (2 pages)
7 December 2009Full accounts made up to 31 October 2008 (13 pages)
7 December 2009Full accounts made up to 31 October 2008 (13 pages)
16 January 2009Return made up to 28/12/08; full list of members (3 pages)
16 January 2009Return made up to 28/12/08; full list of members (3 pages)
1 September 2008Full accounts made up to 31 October 2007 (13 pages)
1 September 2008Full accounts made up to 31 October 2007 (13 pages)
19 February 2008Return made up to 28/12/07; full list of members (3 pages)
19 February 2008Return made up to 28/12/07; full list of members (3 pages)
5 September 2007Full accounts made up to 31 October 2006 (14 pages)
5 September 2007Full accounts made up to 31 October 2006 (14 pages)
12 February 2007Auditor's resignation (1 page)
12 February 2007Auditor's resignation (1 page)
8 February 2007Return made up to 28/12/06; full list of members (2 pages)
8 February 2007Return made up to 28/12/06; full list of members (2 pages)
14 November 2006Full accounts made up to 31 October 2005 (14 pages)
14 November 2006Full accounts made up to 31 October 2005 (14 pages)
27 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
27 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
30 August 2006Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page)
30 August 2006Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page)
4 February 2006Full accounts made up to 31 March 2005 (14 pages)
4 February 2006Full accounts made up to 31 March 2005 (14 pages)
3 February 2006Return made up to 28/12/05; full list of members (2 pages)
3 February 2006Return made up to 28/12/05; full list of members (2 pages)
31 January 2005Full accounts made up to 31 March 2004 (13 pages)
31 January 2005Full accounts made up to 31 March 2004 (13 pages)
26 January 2005Return made up to 28/12/04; full list of members (7 pages)
26 January 2005Return made up to 28/12/04; full list of members (7 pages)
29 January 2004Return made up to 28/12/03; full list of members (7 pages)
29 January 2004Return made up to 28/12/03; full list of members (7 pages)
23 December 2003Full accounts made up to 31 March 2003 (13 pages)
23 December 2003Full accounts made up to 31 March 2003 (13 pages)
20 January 2003Return made up to 28/12/02; full list of members (7 pages)
20 January 2003Return made up to 28/12/02; full list of members (7 pages)
22 December 2002Full accounts made up to 31 March 2002 (13 pages)
22 December 2002Full accounts made up to 31 March 2002 (13 pages)
5 October 2002Declaration of satisfaction of mortgage/charge (1 page)
5 October 2002Declaration of satisfaction of mortgage/charge (1 page)
19 February 2002Return made up to 28/12/01; full list of members (6 pages)
19 February 2002Return made up to 28/12/01; full list of members (6 pages)
18 January 2002Full accounts made up to 31 March 2001 (13 pages)
18 January 2002Full accounts made up to 31 March 2001 (13 pages)
14 November 2001Particulars of mortgage/charge (4 pages)
14 November 2001Particulars of mortgage/charge (4 pages)
6 February 2001Return made up to 28/12/00; full list of members (6 pages)
6 February 2001Return made up to 28/12/00; full list of members (6 pages)
16 January 2001Full accounts made up to 31 March 2000 (23 pages)
16 January 2001Full accounts made up to 31 March 2000 (23 pages)
28 February 2000Return made up to 28/12/99; full list of members (6 pages)
28 February 2000Return made up to 28/12/99; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (13 pages)
3 February 2000Full accounts made up to 31 March 1999 (13 pages)
1 February 1999Full accounts made up to 31 March 1998 (13 pages)
1 February 1999Full accounts made up to 31 March 1998 (13 pages)
29 January 1999Return made up to 28/12/98; full list of members (8 pages)
29 January 1999Return made up to 28/12/98; full list of members (8 pages)
10 December 1998Particulars of mortgage/charge (3 pages)
10 December 1998Particulars of mortgage/charge (3 pages)
2 February 1998Full accounts made up to 31 March 1997 (13 pages)
2 February 1998Full accounts made up to 31 March 1997 (13 pages)
26 January 1998Return made up to 28/12/97; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
26 January 1998Return made up to 28/12/97; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
21 May 1997New secretary appointed;new director appointed (2 pages)
21 May 1997New secretary appointed;new director appointed (2 pages)
29 January 1997Full accounts made up to 31 March 1996 (13 pages)
29 January 1997Full accounts made up to 31 March 1996 (13 pages)
23 January 1997Return made up to 28/12/96; full list of members (7 pages)
23 January 1997Return made up to 28/12/96; full list of members (7 pages)
5 February 1996Full accounts made up to 31 March 1995 (13 pages)
5 February 1996Full accounts made up to 31 March 1995 (13 pages)
9 January 1996Return made up to 28/12/95; full list of members (7 pages)
9 January 1996Return made up to 28/12/95; full list of members (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
14 September 1994Memorandum and Articles of Association (6 pages)
14 September 1994Memorandum and Articles of Association (6 pages)
31 August 1994Company name changed leavesden flight centre LIMITED\certificate issued on 01/09/94 (2 pages)
31 August 1994Company name changed leavesden flight centre LIMITED\certificate issued on 01/09/94 (2 pages)
11 June 1991Auditor's resignation (1 page)
11 June 1991Auditor's resignation (1 page)
29 February 1988Accounting reference date shortened from 30/06 to 31/03 (1 page)
29 February 1988Accounting reference date shortened from 30/06 to 31/03 (1 page)
6 February 1985Company name changed\certificate issued on 06/02/85 (2 pages)
6 February 1985Company name changed\certificate issued on 06/02/85 (2 pages)
5 June 1979Certificate of incorporation (1 page)
5 June 1979Certificate of incorporation (1 page)