Company NameBond European Aviation Leasing Limited
Company StatusDissolved
Company Number06952710
CategoryPrivate Limited Company
Incorporation Date6 July 2009(14 years, 9 months ago)
Dissolution Date10 April 2018 (5 years, 11 months ago)
Previous NameBcomp 385 Limited

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 Andrea Cicero
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityItalian
StatusClosed
Appointed23 April 2013(3 years, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 10 April 2018)
RoleChief Financial Officer
Country of ResidenceSpain
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Luis Inigo Moreno-Ventas
Date of BirthJune 1976 (Born 47 years ago)
NationalitySpanish
StatusClosed
Appointed23 April 2013(3 years, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 10 April 2018)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed12 November 2014(5 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 10 April 2018)
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMrs Margaret Anne Garnett
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(same day as company formation)
RoleLegal Secretary
Country of ResidenceEngland
Correspondence AddressNobins House Natton
Ashchurch
Tewkesbury
Gloucestershire
GL20 7BG
Wales
Director NameMr Peter James Bond
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2009(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 20 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShipton Oliffe Manor
Shipton Oliffe
Andoversford
Gloucestershire
GL54 4HZ
Wales
Director NameMr Stephen William Bond
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2009(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 20 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushbury House
Winchcombe
Cheltenham
Gloucestershire
GL54 5AE
Wales
Director NameMr Steven David Smith
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2009(2 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Woodgate Close
Charlton Kings
Cheltenham
Gloucestershire
GL52 6UW
Wales
Director NameGeoffrey Bernard Williams
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2009(2 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBroadmead Haymes Drive
Cleeve Hill
Cheltenham
Gloucestershire
GL52 3QQ
Wales
Secretary NameSteven David Smith
NationalityBritish
StatusResigned
Appointed14 September 2009(2 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 2013)
RoleCompany Director
Correspondence Address10 Woodgate Close
Charlton Kings
Cheltenham
Gloucestershire
GL52 6UW
Wales
Director NameMr Richard Christopher Mintern
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(2 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameBPE Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 2009(same day as company formation)
Correspondence AddressGloucestershire Airport
Staverton
Cheltenham
GL51 6SP
Wales

Contact

Websitebondairservices.com

Location

Registered Address33 Wigmore Street
London
W1U 1QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Bond Helicopters Europe LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

9 May 2013Delivered on: 13 May 2013
Satisfied on: 16 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
13 May 2011Delivered on: 18 May 2011
Satisfied on: 30 May 2013
Persons entitled: Lombard North Central PLC

Classification: An accounts charge
Secured details: All monies due or to become due from any obligor to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge each of the relevant charged accounts and all its right, title, interest and benefit present and future therein and thereto see image for full details.
Fully Satisfied
28 April 2011Delivered on: 6 May 2011
Satisfied on: 30 May 2013
Persons entitled: Lombard North Central PLC

Classification: Debenture
Secured details: All monies due or to become due from any obligor to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
28 April 2011Delivered on: 6 May 2011
Satisfied on: 30 May 2013
Persons entitled: Lombard North Central PLC

Classification: Mortgage
Secured details: All monies due or to become due from any obligor to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The aircraft being eurocopter AS365N3 dauphin ii aircraft with s/no 6884 and all right title and interest in the aircraft. See image for full details.
Fully Satisfied
28 April 2011Delivered on: 6 May 2011
Satisfied on: 30 May 2013
Persons entitled: Lombard North Central PLC

Classification: Mortgage
Secured details: All monies due or to become due from any obligor to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The aircraft being eurocopter AS365N3 dauphin ii aircraft with s/no 6879 and all right title and interest in the aircraft. See image for full details.
Fully Satisfied
28 April 2011Delivered on: 6 May 2011
Satisfied on: 30 May 2013
Persons entitled: Lombard North Central PLC

Classification: Security assignment
Secured details: All monies due or to become due from any obligors to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property in respect to eurocopter AS365N3 aircraft with s/no 6884 . see image for full details.
Fully Satisfied
28 April 2011Delivered on: 6 May 2011
Satisfied on: 30 May 2013
Persons entitled: Lombard North Central PLC

Classification: Security assignment
Secured details: All monies due or to become due from any obligors to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property in respect to eurocopter AS365N3 aircraft with s/no 6879 . see image for full details.
Fully Satisfied
15 October 2009Delivered on: 21 October 2009
Satisfied on: 3 July 2013
Persons entitled: Lombard North Central PLC

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Aircraft type eurocopter AS365N3 registration mark g-redf serial number 6884 see image for full details.
Fully Satisfied
1 October 2009Delivered on: 9 October 2009
Satisfied on: 3 July 2013
Persons entitled: Lombard North Central PLC

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company and/or owner trustee to the chargee.
Particulars: Eurocopter AS365N3 reg mark g-rede s/no 6879 together with the rights title and interest in the insurances including all claims see image for full details.
Fully Satisfied

Filing History

25 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
6 November 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(5 pages)
27 November 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
18 May 2015Termination of appointment of Richard Christopher Mintern as a director on 18 May 2015 (1 page)
12 November 2014Appointment of Babcock Corporate Secretaries Limited as a secretary on 12 November 2014 (2 pages)
12 November 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
12 November 2014Registered office address changed from Gloucestershire Airport Staverton Cheltenham GL51 6SP to 33 Wigmore Street London England W1U 1QX on 12 November 2014 (1 page)
10 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
12 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
12 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
16 July 2014Satisfaction of charge 069527100009 in full (1 page)
2 September 2013Termination of appointment of Steven Smith as a director (1 page)
2 September 2013Termination of appointment of Steven Smith as a secretary (1 page)
2 September 2013Termination of appointment of Steven Smith as a director (1 page)
2 September 2013Termination of appointment of Steven Smith as a secretary (1 page)
21 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(5 pages)
21 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(5 pages)
3 July 2013Satisfaction of charge 1 in full (4 pages)
3 July 2013Satisfaction of charge 2 in full (4 pages)
13 June 2013Appointment of Mr Andrea Cicero as a director (2 pages)
6 June 2013Appointment of Mr Luis Inigo Moreno-Ventas as a director (2 pages)
30 May 2013Satisfaction of charge 5 in full (4 pages)
30 May 2013Satisfaction of charge 3 in full (4 pages)
30 May 2013Satisfaction of charge 8 in full (4 pages)
30 May 2013Satisfaction of charge 4 in full (5 pages)
30 May 2013Satisfaction of charge 6 in full (5 pages)
30 May 2013Satisfaction of charge 7 in full (4 pages)
13 May 2013Registration of charge 069527100009 (51 pages)
10 May 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
11 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 5 (4 pages)
11 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 4 (4 pages)
11 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 3 (4 pages)
11 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 6 (4 pages)
27 September 2012Full accounts made up to 31 December 2011 (17 pages)
8 August 2012Appointment of Mr Richard Christopher Mintern as a director (2 pages)
8 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
8 August 2012Termination of appointment of Geoffrey Williams as a director (1 page)
8 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
4 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 19/04/2011
(5 pages)
4 January 2012Full accounts made up to 31 March 2011 (17 pages)
21 December 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
9 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
20 June 2011Termination of appointment of Stephen Bond as a director (1 page)
20 June 2011Termination of appointment of Peter Bond as a director (1 page)
18 May 2011Particulars of a mortgage or charge / charge no: 8 (29 pages)
9 May 2011Statement 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 /whole /charge no 1 (3 pages)
9 May 2011Statement 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 /whole /charge no 2 (3 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 3 (28 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 6 (29 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 5 (29 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 7 (31 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 4 (28 pages)
4 January 2011Full accounts made up to 31 March 2010 (17 pages)
4 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (7 pages)
4 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (7 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 October 2009Termination of appointment of Bpe Secretaries Limited as a secretary (1 page)
12 October 2009Appointment of Geoffrey Bernard Williams as a director (3 pages)
12 October 2009Current accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
12 October 2009Appointment of Steven David Smith as a director (4 pages)
12 October 2009Registered office address changed from C/O Bpe Solicitors First Floor St James House St James Square Cheltenham Gloucestershire GL50 3PR on 12 October 2009 (1 page)
12 October 2009Appointment of Mr Peter James Bond as a director (4 pages)
12 October 2009Appointment of Steven David Smith as a secretary (4 pages)
12 October 2009Appointment of Stephen William Bond as a director (5 pages)
12 October 2009Termination of appointment of Margaret Garnett as a director (1 page)
9 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 September 2009Company name changed bcomp 385 LIMITED\certificate issued on 20/09/09 (3 pages)
6 July 2009Incorporation (20 pages)