Company NameBonchurch Limited
Company StatusDissolved
Company Number05935952
CategoryPrivate Limited Company
Incorporation Date14 September 2006(17 years, 7 months ago)
Dissolution Date24 February 2024 (1 month, 3 weeks ago)
Previous NameBonchurch Decorating Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Sam Peter Cooper
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2006(same day as company formation)
RoleDecorator Builder
Country of ResidenceEngland
Correspondence AddressQuantuma Llp High Holborn House
52-54 High Holborn
London
WC1V 6RL
Secretary NameSam Peter Cooper
NationalityBritish
StatusClosed
Appointed14 September 2006(same day as company formation)
RoleDecorator Builder
Country of ResidenceUnited Kingdom
Correspondence AddressOld Overtown House Cranham
Gloucester
GL4 8HQ
Wales
Director NameMichael Derek Quilton Cooper
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(same day as company formation)
RoleSculptor
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Farm
Radnage
High Wycombe
Buckinghamshire
HP14 4ED

Contact

Websitebonchurchltd.com
Email address[email protected]
Telephone07 787888288
Telephone regionMobile

Location

Registered Address20 St Andrew Street
London
EC4A 3AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Sam Peter Cooper
100.00%
Ordinary

Financials

Year2014
Net Worth£105,486
Cash£172,599
Current Liabilities£143,746

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

13 January 2017Delivered on: 14 January 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
15 April 2010Delivered on: 20 April 2010
Persons entitled: Coutts & Co

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, all stock shares, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 April 2007Delivered on: 1 May 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

24 November 2023Return of final meeting in a creditors' voluntary winding up (26 pages)
5 October 2023Registered office address changed from Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 5 October 2023 (2 pages)
30 December 2022Liquidators' statement of receipts and payments to 29 October 2022 (22 pages)
31 December 2021Liquidators' statement of receipts and payments to 29 October 2021 (21 pages)
22 December 2020Liquidators' statement of receipts and payments to 29 October 2020 (34 pages)
7 November 2019Registered office address changed from C/O Asvsh Chartered Certified Accountants 46 Camden Road London NW1 9DR to Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 7 November 2019 (2 pages)
6 November 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-30
(1 page)
6 November 2019Statement of affairs (11 pages)
6 November 2019Appointment of a voluntary liquidator (3 pages)
18 April 2019Termination of appointment of Michael Derek Quilton Cooper as a director on 2 January 2019 (1 page)
10 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
17 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
21 March 2018Satisfaction of charge 1 in full (4 pages)
21 March 2018Satisfaction of charge 059359520003 in full (4 pages)
17 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
4 August 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
4 August 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
13 June 2017Director's details changed for Mr Sam Peter Cooper on 13 June 2017 (2 pages)
13 June 2017Director's details changed for Mr Sam Peter Cooper on 13 June 2017 (2 pages)
14 January 2017Registration of charge 059359520003, created on 13 January 2017 (9 pages)
14 January 2017Registration of charge 059359520003, created on 13 January 2017 (9 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
2 November 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(5 pages)
2 November 2015Director's details changed for Sam Peter Cooper on 13 September 2015 (2 pages)
2 November 2015Director's details changed for Sam Peter Cooper on 13 September 2015 (2 pages)
2 November 2015Secretary's details changed for Sam Peter Cooper on 13 September 2015 (1 page)
2 November 2015Secretary's details changed for Sam Peter Cooper on 13 September 2015 (1 page)
2 November 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(5 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(5 pages)
14 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(5 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 November 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(5 pages)
6 November 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 October 2012Secretary's details changed for Sam Peter Cooper on 1 August 2012 (2 pages)
29 October 2012Director's details changed for Sam Peter Cooper on 1 August 2012 (2 pages)
29 October 2012Secretary's details changed for Sam Peter Cooper on 1 August 2012 (2 pages)
29 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
29 October 2012Secretary's details changed for Sam Peter Cooper on 1 August 2012 (2 pages)
29 October 2012Director's details changed for Sam Peter Cooper on 1 August 2012 (2 pages)
29 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
29 October 2012Director's details changed for Sam Peter Cooper on 1 August 2012 (2 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
19 May 2010Registered office address changed from 309a Kentish Town Road London NW5 2TJ on 19 May 2010 (1 page)
19 May 2010Registered office address changed from 309a Kentish Town Road London NW5 2TJ on 19 May 2010 (1 page)
20 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 September 2008Return made up to 14/09/08; full list of members (3 pages)
22 September 2008Return made up to 14/09/08; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 January 2008Registered office changed on 03/01/08 from: 26 waldo road london NW10 6AT (1 page)
3 January 2008Registered office changed on 03/01/08 from: 26 waldo road london NW10 6AT (1 page)
21 November 2007Company name changed bonchurch decorating LIMITED\certificate issued on 21/11/07 (2 pages)
21 November 2007Company name changed bonchurch decorating LIMITED\certificate issued on 21/11/07 (2 pages)
13 November 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
13 November 2007Return made up to 14/09/07; full list of members (2 pages)
13 November 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
13 November 2007Return made up to 14/09/07; full list of members (2 pages)
1 May 2007Particulars of mortgage/charge (3 pages)
1 May 2007Particulars of mortgage/charge (3 pages)
14 September 2006Incorporation (16 pages)
14 September 2006Incorporation (16 pages)