Company NameBond Aviation Holdings Ii Limited
Company StatusDissolved
Company Number07527461
CategoryPrivate Limited Company
Incorporation Date11 February 2011(13 years, 2 months ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)
Previous NamesBruno Aviation Holding Iii Limited and Bond Aviation Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAndrea Cicero
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityItalian
StatusClosed
Appointed26 May 2011(3 months, 1 week after company formation)
Appointment Duration6 years, 8 months (closed 06 February 2018)
RoleAccountant
Country of ResidenceSpain
Correspondence AddressAerodromo De Mutxamel Partida La Alaina
Mutamel
Alicante
03110
Director NameLuis Inigo Moreno Ventas
Date of BirthJune 1976 (Born 47 years ago)
NationalitySpanish
StatusClosed
Appointed23 April 2013(2 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 06 February 2018)
RoleGeneral Counsel
Country of ResidenceSpain
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Ruben Garcia Medina
Date of BirthJune 1979 (Born 44 years ago)
NationalitySpanish
StatusClosed
Appointed01 April 2016(5 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 06 February 2018)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressPartida La Almaina, Nro. 92
Mutxamel
Alicante
03110
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed12 November 2014(3 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 06 February 2018)
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Roger Neil Smith
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Duchess Street
London
W1W 6AN
Director NameMr Steven David Smith
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(3 months, 1 week after company formation)
Appointment Duration2 years (resigned 31 May 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 2 Park House West
50 Park Place
Cheltenham
Gloucestershire
GL50 2RA
Wales
Director NameGeoffrey Bernard Williams
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(3 months, 1 week after company formation)
Appointment Duration1 year (resigned 31 May 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBroadmead Haymes Drive
Cleeve Hill
Cheltenham
Gloucestershire
GL52 3QQ
Wales
Secretary NameMr Steven David Smith
StatusResigned
Appointed26 May 2011(3 months, 1 week after company formation)
Appointment Duration2 years (resigned 31 May 2013)
RoleCompany Director
Correspondence AddressApartment 2 Park House West
50 Park Place
Cheltenham
Gloucestershire
GL50 2RA
Wales
Director NameMr James Edward Macgregor Drummond
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(8 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 03 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGloucestershire Airport Staverton
Cheltenham
Gloucestershire
GL51 6SP
Wales
Director NameInear Aviation Spain, S.A.U (Corporation)
StatusResigned
Appointed28 April 2011(2 months, 2 weeks after company formation)
Appointment Duration4 weeks (resigned 26 May 2011)
Correspondence AddressMutxamel (Alicante) Aerodromo De Mutxamel
Partida La Almaina 92
Alicante
92
Spain

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

38.4m at £1Bond Aviation Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100,019,000

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
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
28 April 2011Delivered on: 6 May 2011
Satisfied on: 30 May 2013
Persons entitled: Lombard North Central PLC

Classification: Share 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: The charged portfolio meaning the shares and related rights in respect of bond dormant limited. 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: Deed of 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

Filing History

6 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2017Voluntary strike-off action has been suspended (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
10 November 2017Application to strike the company off the register (4 pages)
10 November 2017Application to strike the company off the register (4 pages)
7 June 2017Confirmation statement made on 6 June 2017 with updates (8 pages)
7 June 2017Confirmation statement made on 6 June 2017 with updates (8 pages)
15 March 2017Statement of capital on 15 March 2017
  • GBP 2.00
(3 pages)
15 March 2017Solvency Statement dated 13/03/17 (1 page)
15 March 2017Resolutions
  • RES13 ‐ Share premium account reduced to nil 13/03/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 March 2017Statement of capital on 15 March 2017
  • GBP 2.00
(3 pages)
15 March 2017Resolutions
  • RES13 ‐ Share premium account reduced to nil 13/03/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 March 2017Solvency Statement dated 13/03/17 (1 page)
15 March 2017Statement by Directors (1 page)
15 March 2017Statement by Directors (1 page)
24 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
1 October 2016Full accounts made up to 31 March 2016 (23 pages)
1 October 2016Full accounts made up to 31 March 2016 (23 pages)
13 April 2016Appointment of Mr Ruben Garcia Medina as a director on 1 April 2016 (2 pages)
13 April 2016Appointment of Mr Ruben Garcia Medina as a director on 1 April 2016 (2 pages)
16 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 38,388,053
(6 pages)
16 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 38,388,053
(6 pages)
12 January 2016Full accounts made up to 31 March 2015 (17 pages)
12 January 2016Full accounts made up to 31 March 2015 (17 pages)
30 April 2015Second filing of AR01 previously delivered to Companies House made up to 11 February 2015 (16 pages)
30 April 2015Second filing of AR01 previously delivered to Companies House made up to 11 February 2015 (16 pages)
16 April 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 38,388,053
(4 pages)
16 April 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 38,388,053
(4 pages)
17 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 38,387,592

Statement of capital on 2015-04-30
  • GBP 38,388,053
(6 pages)
17 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 38,387,592

Statement of capital on 2015-04-30
  • GBP 38,388,053
(6 pages)
12 November 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
12 November 2014Appointment of Babcock Corporate Secretaries Limited as a secretary on 12 November 2014 (2 pages)
12 November 2014Registered office address changed from , Gloucestershire Airport Staverton, Cheltenham, Gloucestershire, GL51 6SP to 33 Wigmore Street London England W1U 1QX on 12 November 2014 (1 page)
12 November 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
12 November 2014Appointment of Babcock Corporate Secretaries Limited as a secretary on 12 November 2014 (2 pages)
12 November 2014Registered office address changed from , Gloucestershire Airport Staverton, Cheltenham, Gloucestershire, GL51 6SP to 33 Wigmore Street London England W1U 1QX on 12 November 2014 (1 page)
29 September 2014Full accounts made up to 31 December 2013 (16 pages)
29 September 2014Full accounts made up to 31 December 2013 (16 pages)
24 September 2014Auditor's resignation (2 pages)
24 September 2014Auditor's resignation (2 pages)
9 September 2014Director's details changed for Luis Inigo Moreno Ventas on 8 September 2014 (2 pages)
9 September 2014Director's details changed for Luis Inigo Moreno Ventas on 8 September 2014 (2 pages)
9 September 2014Director's details changed for Luis Inigo Moreno Ventas on 8 September 2014 (2 pages)
8 September 2014Termination of appointment of James Edward Macgregor Drummond as a director on 3 September 2014 (1 page)
8 September 2014Termination of appointment of James Edward Macgregor Drummond as a director on 3 September 2014 (1 page)
8 September 2014Termination of appointment of James Edward Macgregor Drummond as a director on 3 September 2014 (1 page)
16 July 2014Satisfaction of charge 075274610003 in full (1 page)
16 July 2014Satisfaction of charge 075274610003 in full (1 page)
6 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 38,387,953
(4 pages)
6 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 38,387,953
(4 pages)
1 October 2013Full accounts made up to 31 December 2012 (16 pages)
1 October 2013Full accounts made up to 31 December 2012 (16 pages)
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)
30 May 2013Satisfaction of charge 1 in full (4 pages)
30 May 2013Satisfaction of charge 2 in full (4 pages)
30 May 2013Satisfaction of charge 1 in full (4 pages)
30 May 2013Satisfaction of charge 2 in full (4 pages)
13 May 2013Registration of charge 075274610003 (51 pages)
13 May 2013Registration of charge 075274610003 (51 pages)
9 May 2013Appointment of Luis Inigo Moreno Ventas as a director (3 pages)
9 May 2013Appointment of Luis Inigo Moreno Ventas as a director (3 pages)
7 March 2013Secretary's details changed for Mr Steven David Smith on 1 September 2012 (2 pages)
7 March 2013Director's details changed for Mr Steven David Smith on 1 September 2012 (2 pages)
7 March 2013Secretary's details changed for Mr Steven David Smith on 1 September 2012 (2 pages)
7 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (6 pages)
7 March 2013Secretary's details changed for Mr Steven David Smith on 1 September 2012 (2 pages)
7 March 2013Director's details changed for Mr Steven David Smith on 1 September 2012 (2 pages)
7 March 2013Director's details changed for Mr Steven David Smith on 1 September 2012 (2 pages)
7 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (6 pages)
27 September 2012Full accounts made up to 31 December 2011 (18 pages)
27 September 2012Full accounts made up to 31 December 2011 (18 pages)
13 August 2012Termination of appointment of Geoffrey Williams as a director (1 page)
13 August 2012Termination of appointment of Geoffrey Williams as a director (1 page)
20 April 2012Change of name notice (2 pages)
20 April 2012Change of name notice (2 pages)
20 April 2012Company name changed bond aviation group LIMITED\certificate issued on 20/04/12
  • RES15 ‐ Change company name resolution on 2012-03-14
(3 pages)
20 April 2012Company name changed bond aviation group LIMITED\certificate issued on 20/04/12
  • RES15 ‐ Change company name resolution on 2012-03-14
(3 pages)
15 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (7 pages)
15 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (7 pages)
21 December 2011Current accounting period shortened from 29 February 2012 to 31 December 2011 (1 page)
21 December 2011Current accounting period shortened from 29 February 2012 to 31 December 2011 (1 page)
9 November 2011Appointment of James Edward Macgregor Drummond as a director (3 pages)
9 November 2011Appointment of Geoffrey Bernard Williams as a director (3 pages)
9 November 2011Appointment of Andrea Cicero as a director (3 pages)
9 November 2011Appointment of Andrea Cicero as a director (3 pages)
9 November 2011Appointment of Geoffrey Bernard Williams as a director (3 pages)
9 November 2011Appointment of James Edward Macgregor Drummond as a director (3 pages)
8 November 2011Change of name notice (2 pages)
8 November 2011Company name changed bruno aviation holding iii LIMITED\certificate issued on 08/11/11
  • RES15 ‐ Change company name resolution on 2011-10-26
(2 pages)
8 November 2011Change of name notice (2 pages)
8 November 2011Company name changed bruno aviation holding iii LIMITED\certificate issued on 08/11/11
  • RES15 ‐ Change company name resolution on 2011-10-26
(2 pages)
2 November 2011Registered office address changed from , 1 Duchess Street, London, W1W 6AN, United Kingdom on 2 November 2011 (1 page)
2 November 2011Appointment of Mr Steven David Smith as a director (2 pages)
2 November 2011Appointment of Mr Steven David Smith as a secretary (2 pages)
2 November 2011Termination of appointment of Inear Aviation Spain, S.A.U as a director (1 page)
2 November 2011Termination of appointment of Inear Aviation Spain, S.A.U as a director (1 page)
2 November 2011Registered office address changed from , 1 Duchess Street, London, W1W 6AN, United Kingdom on 2 November 2011 (1 page)
2 November 2011Registered office address changed from , 1 Duchess Street, London, W1W 6AN, United Kingdom on 2 November 2011 (1 page)
2 November 2011Appointment of Mr Steven David Smith as a secretary (2 pages)
2 November 2011Appointment of Mr Steven David Smith as a director (2 pages)
5 July 2011Appointment of Inear Aviation Spain, S.A.U as a director (3 pages)
5 July 2011Appointment of Inear Aviation Spain, S.A.U as a director (3 pages)
2 June 2011Statement of capital following an allotment of shares on 28 April 2011
  • GBP 37,600,001
(4 pages)
2 June 2011Statement of capital following an allotment of shares on 28 April 2011
  • GBP 37,600,001
(4 pages)
12 May 2011Termination of appointment of Roger Smith as a director (2 pages)
12 May 2011Termination of appointment of Roger Smith as a director (2 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 1 (31 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 2 (29 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 2 (29 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 1 (31 pages)
12 April 2011Resolutions
  • RES13 ‐ Loan agreement 07/04/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 April 2011Resolutions
  • RES13 ‐ Loan agreement 07/04/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 April 2011Memorandum and Articles of Association (32 pages)
12 April 2011Memorandum and Articles of Association (32 pages)
11 February 2011Incorporation (41 pages)
11 February 2011Incorporation (41 pages)