Mutamel
Alicante
03110
Director Name | Luis Inigo Moreno Ventas |
---|---|
Date of Birth | June 1976 (Born 46 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 23 April 2013(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 06 February 2018) |
Role | General Counsel |
Country of Residence | Spain |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Ruben Garcia Medina |
---|---|
Date of Birth | June 1979 (Born 43 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 01 April 2016(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 06 February 2018) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Partida La Almaina, Nro. 92 Mutxamel Alicante 03110 |
Secretary Name | Babcock Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 November 2014(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 06 February 2018) |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Roger Neil Smith |
---|---|
Date of Birth | June 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Duchess Street London W1W 6AN |
Director Name | Mr Steven David Smith |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2011(3 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 31 May 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 2 Park House West 50 Park Place Cheltenham Gloucestershire GL50 2RA Wales |
Director Name | Geoffrey Bernard Williams |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2011(3 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 31 May 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Broadmead Haymes Drive Cleeve Hill Cheltenham Gloucestershire GL52 3QQ Wales |
Secretary Name | Mr Steven David Smith |
---|---|
Status | Resigned |
Appointed | 26 May 2011(3 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 31 May 2013) |
Role | Company Director |
Correspondence Address | Apartment 2 Park House West 50 Park Place Cheltenham Gloucestershire GL50 2RA Wales |
Director Name | Mr James Edward Macgregor Drummond |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gloucestershire Airport Staverton Cheltenham Gloucestershire GL51 6SP Wales |
Director Name | Inear Aviation Spain, S.A.U (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 4 weeks (resigned 26 May 2011) |
Correspondence Address | Mutxamel (Alicante) Aerodromo De Mutxamel Partida La Almaina 92 Alicante 92 Spain |
Website | bondairservices.com |
---|
Registered Address | 33 Wigmore Street London W1U 1QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
38.4m at £1 | Bond Aviation Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100,019,000 |
Latest Accounts | 31 March 2016 (7 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 May 2013 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 |
6 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2017 | Voluntary strike-off action has been suspended (1 page) |
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2017 | Application to strike the company off the register (4 pages) |
10 November 2017 | Application to strike the company off the register (4 pages) |
7 June 2017 | Confirmation statement made on 6 June 2017 with updates (8 pages) |
7 June 2017 | Confirmation statement made on 6 June 2017 with updates (8 pages) |
15 March 2017 | Statement by Directors (1 page) |
15 March 2017 | Statement of capital on 15 March 2017
|
15 March 2017 | Solvency Statement dated 13/03/17 (1 page) |
15 March 2017 | Resolutions
|
15 March 2017 | Statement by Directors (1 page) |
15 March 2017 | Statement of capital on 15 March 2017
|
15 March 2017 | Solvency Statement dated 13/03/17 (1 page) |
15 March 2017 | Resolutions
|
24 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
1 October 2016 | Full accounts made up to 31 March 2016 (23 pages) |
1 October 2016 | Full accounts made up to 31 March 2016 (23 pages) |
13 April 2016 | Appointment of Mr Ruben Garcia Medina as a director on 1 April 2016 (2 pages) |
13 April 2016 | Appointment of Mr Ruben Garcia Medina as a director on 1 April 2016 (2 pages) |
16 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
12 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
12 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
30 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 11 February 2015 (16 pages) |
30 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 11 February 2015 (16 pages) |
16 April 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
16 April 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
17 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
Statement of capital on 2015-04-30
|
17 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
Statement of capital on 2015-04-30
|
12 November 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
12 November 2014 | Appointment of Babcock Corporate Secretaries Limited as a secretary on 12 November 2014 (2 pages) |
12 November 2014 | Registered 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 2014 | Appointment of Babcock Corporate Secretaries Limited as a secretary on 12 November 2014 (2 pages) |
12 November 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
12 November 2014 | Registered 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 2014 | Full accounts made up to 31 December 2013 (16 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
24 September 2014 | Auditor's resignation (2 pages) |
24 September 2014 | Auditor's resignation (2 pages) |
9 September 2014 | Director's details changed for Luis Inigo Moreno Ventas on 8 September 2014 (2 pages) |
9 September 2014 | Director's details changed for Luis Inigo Moreno Ventas on 8 September 2014 (2 pages) |
9 September 2014 | Director's details changed for Luis Inigo Moreno Ventas on 8 September 2014 (2 pages) |
8 September 2014 | Termination of appointment of James Edward Macgregor Drummond as a director on 3 September 2014 (1 page) |
8 September 2014 | Termination of appointment of James Edward Macgregor Drummond as a director on 3 September 2014 (1 page) |
8 September 2014 | Termination of appointment of James Edward Macgregor Drummond as a director on 3 September 2014 (1 page) |
16 July 2014 | Satisfaction of charge 075274610003 in full (1 page) |
16 July 2014 | Satisfaction of charge 075274610003 in full (1 page) |
6 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
1 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
2 September 2013 | Termination of appointment of Steven Smith as a secretary (1 page) |
2 September 2013 | Termination of appointment of Steven Smith as a director (1 page) |
2 September 2013 | Termination of appointment of Steven Smith as a secretary (1 page) |
2 September 2013 | Termination of appointment of Steven Smith as a director (1 page) |
30 May 2013 | Satisfaction of charge 1 in full (4 pages) |
30 May 2013 | Satisfaction of charge 2 in full (4 pages) |
30 May 2013 | Satisfaction of charge 1 in full (4 pages) |
30 May 2013 | Satisfaction of charge 2 in full (4 pages) |
13 May 2013 | Registration of charge 075274610003 (51 pages) |
13 May 2013 | Registration of charge 075274610003 (51 pages) |
9 May 2013 | Appointment of Luis Inigo Moreno Ventas as a director (3 pages) |
9 May 2013 | Appointment of Luis Inigo Moreno Ventas as a director (3 pages) |
7 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Secretary's details changed for Mr Steven David Smith on 1 September 2012 (2 pages) |
7 March 2013 | Director's details changed for Mr Steven David Smith on 1 September 2012 (2 pages) |
7 March 2013 | Secretary's details changed for Mr Steven David Smith on 1 September 2012 (2 pages) |
7 March 2013 | Director's details changed for Mr Steven David Smith on 1 September 2012 (2 pages) |
7 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Secretary's details changed for Mr Steven David Smith on 1 September 2012 (2 pages) |
7 March 2013 | Director's details changed for Mr Steven David Smith on 1 September 2012 (2 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
13 August 2012 | Termination of appointment of Geoffrey Williams as a director (1 page) |
13 August 2012 | Termination of appointment of Geoffrey Williams as a director (1 page) |
20 April 2012 | Company name changed bond aviation group LIMITED\certificate issued on 20/04/12
|
20 April 2012 | Change of name notice (2 pages) |
20 April 2012 | Company name changed bond aviation group LIMITED\certificate issued on 20/04/12
|
20 April 2012 | Change of name notice (2 pages) |
15 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (7 pages) |
15 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (7 pages) |
21 December 2011 | Current accounting period shortened from 29 February 2012 to 31 December 2011 (1 page) |
21 December 2011 | Current accounting period shortened from 29 February 2012 to 31 December 2011 (1 page) |
9 November 2011 | Appointment of James Edward Macgregor Drummond as a director (3 pages) |
9 November 2011 | Appointment of Geoffrey Bernard Williams as a director (3 pages) |
9 November 2011 | Appointment of Andrea Cicero as a director (3 pages) |
9 November 2011 | Appointment of James Edward Macgregor Drummond as a director (3 pages) |
9 November 2011 | Appointment of Geoffrey Bernard Williams as a director (3 pages) |
9 November 2011 | Appointment of Andrea Cicero as a director (3 pages) |
8 November 2011 | Company name changed bruno aviation holding iii LIMITED\certificate issued on 08/11/11
|
8 November 2011 | Change of name notice (2 pages) |
8 November 2011 | Company name changed bruno aviation holding iii LIMITED\certificate issued on 08/11/11
|
8 November 2011 | Change of name notice (2 pages) |
2 November 2011 | Registered office address changed from , 1 Duchess Street, London, W1W 6AN, United Kingdom on 2 November 2011 (1 page) |
2 November 2011 | Termination of appointment of Inear Aviation Spain, S.A.U as a director (1 page) |
2 November 2011 | Appointment of Mr Steven David Smith as a secretary (2 pages) |
2 November 2011 | Appointment of Mr Steven David Smith as a director (2 pages) |
2 November 2011 | Registered office address changed from , 1 Duchess Street, London, W1W 6AN, United Kingdom on 2 November 2011 (1 page) |
2 November 2011 | Registered office address changed from , 1 Duchess Street, London, W1W 6AN, United Kingdom on 2 November 2011 (1 page) |
2 November 2011 | Termination of appointment of Inear Aviation Spain, S.A.U as a director (1 page) |
2 November 2011 | Appointment of Mr Steven David Smith as a secretary (2 pages) |
2 November 2011 | Appointment of Mr Steven David Smith as a director (2 pages) |
5 July 2011 | Appointment of Inear Aviation Spain, S.A.U as a director (3 pages) |
5 July 2011 | Appointment of Inear Aviation Spain, S.A.U as a director (3 pages) |
2 June 2011 | Statement of capital following an allotment of shares on 28 April 2011
|
2 June 2011 | Statement of capital following an allotment of shares on 28 April 2011
|
12 May 2011 | Termination of appointment of Roger Smith as a director (2 pages) |
12 May 2011 | Termination of appointment of Roger Smith as a director (2 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 2 (29 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 1 (31 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 1 (31 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 2 (29 pages) |
12 April 2011 | Memorandum and Articles of Association (32 pages) |
12 April 2011 | Resolutions
|
12 April 2011 | Memorandum and Articles of Association (32 pages) |
12 April 2011 | Resolutions
|
11 February 2011 | Incorporation (41 pages) |
11 February 2011 | Incorporation (41 pages) |