Company NameBonus Aircraft Limited
Company StatusDissolved
Company Number05939069
CategoryPrivate Limited Company
Incorporation Date18 September 2006(17 years, 6 months ago)
Dissolution Date1 August 2014 (9 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7123Renting of air transport equipment
SIC 77351Renting and leasing of air passenger transport equipment

Directors

Director NameMr Anthony Martin Ward
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2006(4 weeks after company formation)
Appointment Duration7 years, 9 months (closed 01 August 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRussell Square House 10-12 Russell Square
London
WC1B 5LF
Director NameMr George Henry Reginald Ward
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2006(4 weeks after company formation)
Appointment Duration7 years, 9 months (closed 01 August 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRussell Square House 10-12 Russell Square
London
WC1B 5LF
Secretary NameMr Anthony Martin Ward
NationalityBritish
StatusClosed
Appointed16 October 2006(4 weeks after company formation)
Appointment Duration7 years, 9 months (closed 01 August 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRussell Square House 10-12 Russell Square
London
WC1B 5LF
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed18 September 2006(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed18 September 2006(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment, Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 2006(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

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

1 at £1Grunwick Aviation LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£118,088
Cash£7
Current Liabilities£253,255

Accounts

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

Filing History

1 August 2014Final Gazette dissolved following liquidation (1 page)
1 August 2014Final Gazette dissolved following liquidation (1 page)
1 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
1 May 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
17 June 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
17 June 2013Administrator's progress report to 7 June 2013 (23 pages)
17 June 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
17 June 2013Administrator's progress report to 7 June 2013 (23 pages)
17 June 2013Administrator's progress report to 7 June 2013 (23 pages)
14 March 2013Administrator's progress report to 16 February 2013 (27 pages)
14 March 2013Administrator's progress report to 16 February 2013 (27 pages)
14 November 2012Statement of affairs with form 2.14B (6 pages)
14 November 2012Statement of affairs with form 2.14B (6 pages)
8 November 2012Result of meeting of creditors (3 pages)
8 November 2012Result of meeting of creditors (3 pages)
15 October 2012Statement of administrator's proposal (31 pages)
15 October 2012Statement of administrator's proposal (31 pages)
30 August 2012Registered office address changed from Po Box Suite 7 6 the Broadway Mill Hill London NW7 3LL England on 30 August 2012 (2 pages)
30 August 2012Registered office address changed from Po Box Suite 7 6 the Broadway Mill Hill London NW7 3LL England on 30 August 2012 (2 pages)
29 August 2012Appointment of an administrator (1 page)
29 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)
20 February 2012Registered office address changed from Stirling Way Borehamwood Herts WD6 2AZ on 20 February 2012 (1 page)
20 February 2012Registered office address changed from Stirling Way Borehamwood Herts WD6 2AZ on 20 February 2012 (1 page)
16 November 2011Annual return made up to 31 October 2011 with a full list of shareholders
Statement of capital on 2011-11-16
  • GBP 1
(4 pages)
16 November 2011Annual return made up to 31 October 2011 with a full list of shareholders
Statement of capital on 2011-11-16
  • GBP 1
(4 pages)
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)
27 September 2010Director's details changed for Anthony Martin Ward on 18 September 2010 (2 pages)
27 September 2010Director's details changed for Mr George Henry Reginald Ward on 18 September 2010 (2 pages)
27 September 2010Director's details changed for Anthony Martin Ward on 18 September 2010 (2 pages)
27 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
27 September 2010Director's details changed for Mr George Henry Reginald Ward on 18 September 2010 (2 pages)
27 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
27 September 2010Secretary's details changed for Anthony Martin Ward on 18 September 2010 (1 page)
27 September 2010Secretary's details changed for Anthony Martin Ward on 18 September 2010 (1 page)
5 August 2010Full accounts made up to 31 October 2009 (12 pages)
5 August 2010Full accounts made up to 31 October 2009 (12 pages)
7 December 2009Full accounts made up to 31 October 2008 (12 pages)
7 December 2009Full accounts made up to 31 October 2008 (12 pages)
24 November 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
24 November 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
19 September 2008Return made up to 18/09/08; full list of members (3 pages)
19 September 2008Return made up to 18/09/08; full list of members (3 pages)
21 July 2008Full accounts made up to 31 October 2007 (12 pages)
21 July 2008Full accounts made up to 31 October 2007 (12 pages)
19 September 2007Location of register of members (1 page)
19 September 2007Location of register of members (1 page)
19 September 2007Return made up to 18/09/07; full list of members (2 pages)
19 September 2007Location of debenture register (1 page)
19 September 2007Location of debenture register (1 page)
19 September 2007Return made up to 18/09/07; full list of members (2 pages)
2 November 2006New director appointed (3 pages)
2 November 2006New director appointed (3 pages)
25 October 2006Director resigned (1 page)
25 October 2006Registered office changed on 25/10/06 from: carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page)
25 October 2006Accounting reference date extended from 30/09/07 to 31/10/07 (1 page)
25 October 2006Secretary resigned (1 page)
25 October 2006New secretary appointed;new director appointed (3 pages)
25 October 2006Director resigned (1 page)
25 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Secretary resigned (1 page)
25 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2006Registered office changed on 25/10/06 from: carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page)
25 October 2006New secretary appointed;new director appointed (3 pages)
25 October 2006Accounting reference date extended from 30/09/07 to 31/10/07 (1 page)
18 September 2006Incorporation (39 pages)
18 September 2006Incorporation (39 pages)