Company NameBonehill Limited
Company StatusDissolved
Company Number03390197
CategoryPrivate Limited Company
Incorporation Date23 June 1997(26 years, 10 months ago)
Dissolution Date1 December 2017 (6 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameAlison Theresa Ross
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1997(same day as company formation)
RoleResidential Home Person
Country of ResidenceEngland
Correspondence AddressEndwood Lodge Endwood Drive
Little Aston Park
Sutton Coldfield
West Midlands
B74 3AJ
Director NameStuart Alan Ross
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(same day as company formation)
RoleResidential Home Person
Correspondence Address9 Ladywood Road
Sutton Coldfield
Birmingham
West Midlands
B74 2SW
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameAlison Theresa Ross
NationalityBritish
StatusResigned
Appointed23 June 1997(same day as company formation)
RoleResidential Home Person
Correspondence AddressSouthside 2 Park Lane
Bonehill
Tamworth
Staffs
B74 2SW
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed23 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameMichael Harry McCarthy
NationalityBritish
StatusResigned
Appointed12 June 2006(8 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 April 2009)
RoleCompany Director
Correspondence Address105 Booths Farm Road
Great Barr
West Midlands
B42 2NU

Location

Registered AddressFleet Place House
2 Fleet Place
London
EC4M 7RF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2011
Net Worth£1,045,577
Cash£63,590
Current Liabilities£354,855

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 December 2017Final Gazette dissolved following liquidation (1 page)
1 December 2017Final Gazette dissolved following liquidation (1 page)
17 November 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
17 November 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
23 January 2017Deferment of dissolution (voluntary) (1 page)
23 January 2017Deferment of dissolution (voluntary) (1 page)
9 August 2016Registered office address changed from 2nd Floor Phoenix House 32 West Street Brighton East Sussex BN1 2RT to Fleet Place House 2 Fleet Place London EC4M 7RF on 9 August 2016 (2 pages)
9 August 2016Registered office address changed from 2nd Floor Phoenix House 32 West Street Brighton East Sussex BN1 2RT to Fleet Place House 2 Fleet Place London EC4M 7RF on 9 August 2016 (2 pages)
4 August 2016Appointment of a voluntary liquidator (1 page)
4 August 2016Appointment of a voluntary liquidator (1 page)
3 August 2016Deferment of dissolution (voluntary) (2 pages)
3 August 2016Deferment of dissolution (voluntary) (2 pages)
1 June 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
1 June 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
27 January 2016Registered office address changed from 4th Floor Southfield House 11 Liverpool Gardens Worthing BN11 1RY to 2nd Floor Phoenix House 32 West Street Brighton East Sussex BN1 2RT on 27 January 2016 (2 pages)
27 January 2016Registered office address changed from 4th Floor Southfield House 11 Liverpool Gardens Worthing BN11 1RY to 2nd Floor Phoenix House 32 West Street Brighton East Sussex BN1 2RT on 27 January 2016 (2 pages)
9 July 2015Liquidators statement of receipts and payments to 28 May 2015 (12 pages)
9 July 2015Liquidators' statement of receipts and payments to 28 May 2015 (12 pages)
9 July 2015Liquidators' statement of receipts and payments to 28 May 2015 (12 pages)
18 July 2014Liquidators' statement of receipts and payments to 28 May 2014 (14 pages)
18 July 2014Liquidators' statement of receipts and payments to 28 May 2014 (14 pages)
18 July 2014Liquidators statement of receipts and payments to 28 May 2014 (14 pages)
25 June 2013Administrator's progress report to 29 May 2013 (14 pages)
25 June 2013Administrator's progress report to 29 May 2013 (14 pages)
29 May 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
29 May 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
4 January 2013Administrator's progress report to 5 December 2012 (16 pages)
4 January 2013Administrator's progress report to 5 December 2012 (16 pages)
4 January 2013Administrator's progress report to 5 December 2012 (16 pages)
26 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
26 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
22 October 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (4 pages)
22 October 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (4 pages)
28 August 2012Notice of extension of period of Administration (1 page)
28 August 2012Notice of extension of period of Administration (1 page)
21 August 2012Result of meeting of creditors (28 pages)
21 August 2012Result of meeting of creditors (28 pages)
17 August 2012Statement of affairs with form 2.14B (10 pages)
17 August 2012Statement of affairs with form 2.14B (10 pages)
25 July 2012Statement of administrator's proposal (30 pages)
25 July 2012Statement of administrator's proposal (30 pages)
11 June 2012Registered office address changed from 61 Rosemary Hill Road Little Aston Sutton Coldfield West Midlands B74 4HJ on 11 June 2012 (2 pages)
11 June 2012Registered office address changed from 61 Rosemary Hill Road Little Aston Sutton Coldfield West Midlands B74 4HJ on 11 June 2012 (2 pages)
11 June 2012Appointment of an administrator (1 page)
11 June 2012Appointment of an administrator (1 page)
27 April 2012Notice of completion of voluntary arrangement (4 pages)
27 April 2012Notice of completion of voluntary arrangement (4 pages)
20 December 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
20 December 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
5 August 2011Annual return made up to 16 July 2011 with a full list of shareholders
Statement of capital on 2011-08-05
  • GBP 1
(3 pages)
5 August 2011Annual return made up to 16 July 2011 with a full list of shareholders
Statement of capital on 2011-08-05
  • GBP 1
(3 pages)
18 July 2011Notice to Registrar of companies voluntary arrangement taking effect (13 pages)
18 July 2011Notice to Registrar of companies voluntary arrangement taking effect (13 pages)
22 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
22 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (3 pages)
27 September 2010Director's details changed for Alison Theresa Ross on 1 October 2009 (2 pages)
27 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (3 pages)
27 September 2010Director's details changed for Alison Theresa Ross on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Alison Theresa Ross on 1 October 2009 (2 pages)
2 August 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 August 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
8 September 2009Return made up to 16/07/09; full list of members (3 pages)
8 September 2009Return made up to 16/07/09; full list of members (3 pages)
24 July 2009Registered office changed on 24/07/2009 from charter house 56 high street sutton coldfield west midlands B72 1UJ (1 page)
24 July 2009Registered office changed on 24/07/2009 from charter house 56 high street sutton coldfield west midlands B72 1UJ (1 page)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
17 April 2009Appointment terminated secretary michael mccarthy (1 page)
17 April 2009Appointment terminated secretary michael mccarthy (1 page)
19 August 2008Return made up to 16/07/08; full list of members (3 pages)
19 August 2008Return made up to 16/07/08; full list of members (3 pages)
8 July 2008Return made up to 16/07/07; full list of members (3 pages)
8 July 2008Return made up to 16/07/07; full list of members (3 pages)
4 July 2008Director's change of particulars / alison ross / 17/06/2006 (1 page)
4 July 2008Secretary's change of particulars / michael mccarthy / 17/07/2006 (1 page)
4 July 2008Secretary's change of particulars / michael mccarthy / 17/07/2006 (1 page)
4 July 2008Director's change of particulars / alison ross / 17/06/2006 (1 page)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
4 June 2008Total exemption small company accounts made up to 31 August 2006 (8 pages)
4 June 2008Total exemption small company accounts made up to 31 August 2006 (8 pages)
29 February 2008Return made up to 16/07/06; full list of members (3 pages)
29 February 2008Return made up to 16/07/06; full list of members (3 pages)
13 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 January 2007Total exemption small company accounts made up to 31 August 2005 (8 pages)
6 January 2007Total exemption small company accounts made up to 31 August 2005 (8 pages)
19 October 2006Secretary resigned (1 page)
19 October 2006Registered office changed on 19/10/06 from: red tiles 9 ladywood road four oaks park sutton coldfield birmingham staffordshire B74 2SW (1 page)
19 October 2006Director's particulars changed (1 page)
19 October 2006Director's particulars changed (1 page)
19 October 2006Secretary resigned (1 page)
19 October 2006New secretary appointed (2 pages)
19 October 2006New secretary appointed (2 pages)
19 October 2006Registered office changed on 19/10/06 from: red tiles 9 ladywood road four oaks park sutton coldfield birmingham staffordshire B74 2SW (1 page)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
13 December 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
13 December 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
26 September 2005Return made up to 16/07/05; full list of members (7 pages)
26 September 2005Return made up to 16/07/05; full list of members (7 pages)
3 September 2004Return made up to 16/07/04; full list of members (7 pages)
3 September 2004Return made up to 16/07/04; full list of members (7 pages)
28 May 2004Total exemption small company accounts made up to 31 August 2003 (9 pages)
28 May 2004Total exemption small company accounts made up to 31 August 2003 (9 pages)
7 August 2003Return made up to 16/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 August 2003Return made up to 16/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
23 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
27 December 2002Particulars of mortgage/charge (3 pages)
27 December 2002Particulars of mortgage/charge (3 pages)
8 December 2002Registered office changed on 08/12/02 from: bonehill lodge 62 park lane bonehill tamworth staffordshire B78 3HZ (1 page)
8 December 2002Registered office changed on 08/12/02 from: bonehill lodge 62 park lane bonehill tamworth staffordshire B78 3HZ (1 page)
29 November 2002Particulars of mortgage/charge (3 pages)
29 November 2002Particulars of mortgage/charge (3 pages)
13 September 2002Return made up to 16/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 September 2002Return made up to 16/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 May 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
3 May 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
7 September 2001Return made up to 16/07/01; full list of members (6 pages)
7 September 2001Return made up to 16/07/01; full list of members (6 pages)
19 June 2001Accounts for a small company made up to 31 August 2000 (9 pages)
19 June 2001Accounts for a small company made up to 31 August 2000 (9 pages)
15 August 2000Return made up to 16/07/00; full list of members (6 pages)
15 August 2000Return made up to 16/07/00; full list of members (6 pages)
25 February 2000Accounts for a small company made up to 31 August 1999 (9 pages)
25 February 2000Accounts for a small company made up to 31 August 1999 (9 pages)
16 July 1999Return made up to 23/06/99; no change of members (4 pages)
16 July 1999Return made up to 23/06/99; no change of members (4 pages)
4 December 1998Accounts for a small company made up to 31 August 1998 (7 pages)
4 December 1998Accounts for a small company made up to 31 August 1998 (7 pages)
22 April 1998Accounting reference date extended from 30/06/98 to 31/08/98 (1 page)
22 April 1998Accounting reference date extended from 30/06/98 to 31/08/98 (1 page)
16 September 1997Particulars of mortgage/charge (3 pages)
16 September 1997Particulars of mortgage/charge (3 pages)
8 September 1997Particulars of mortgage/charge (3 pages)
8 September 1997Particulars of mortgage/charge (3 pages)
27 June 1997New director appointed (2 pages)
27 June 1997Secretary resigned (1 page)
27 June 1997New secretary appointed;new director appointed (2 pages)
27 June 1997Director resigned (1 page)
27 June 1997Secretary resigned (1 page)
27 June 1997New director appointed (2 pages)
27 June 1997New secretary appointed;new director appointed (2 pages)
27 June 1997Director resigned (1 page)
26 June 1997Registered office changed on 26/06/97 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
26 June 1997Registered office changed on 26/06/97 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
23 June 1997Incorporation (12 pages)
23 June 1997Incorporation (12 pages)