Company NameBond Mission Critical Services Limited
Company StatusDissolved
Company Number08493316
CategoryPrivate Limited Company
Incorporation Date17 April 2013(11 years ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)
Previous NamesBond Aviation Bondco Plc and Bond Mission Critical Services Plc

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Nicholas James William Borrett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2019(6 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 23 March 2021)
RoleGroup Company Secretary And General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Iain Stuart Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2019(6 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed12 November 2014(1 year, 6 months after company formation)
Appointment Duration6 years, 4 months (closed 23 March 2021)
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr James Edward Macgregor Drummond
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2013(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
Kings Buildings 16 Smith Square
London
SW1P 3HQ
Director NameMr Richard Christopher Mintern
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2013(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address8th Floor
Kings Buildings 16 Smith Square
London
SW1P 3HQ
Director NameMr Andrea Cicero
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed17 April 2013(same day as company formation)
RoleChief Financial Officer
Country of ResidenceSpain
Correspondence Address8th Floor
Kings Buildings 16 Smith Square
London
SW1P 3HQ
Director NameLuis Francisco Inigo Moreno-Ventas
Date of BirthJune 1976 (Born 47 years ago)
NationalitySpanish
StatusResigned
Appointed17 April 2013(same day as company formation)
RoleLawyer
Country of ResidenceSpain
Correspondence Address8th Floor
Kings Buildings 16 Smith Square
London
SW1P 3HQ
Secretary NameLuis Francisco Inigo Moreno-Ventas
StatusResigned
Appointed17 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address8th Floor
Kings Buildings 16 Smith Square
London
SW1P 3HQ
Director NameMiss Karen Veronica Hayzen-Smith
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2018(5 years after company formation)
Appointment Duration1 year, 7 months (resigned 04 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX

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

140m at £1Bond Aviation Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£145,358,000
Current Liabilities£365,607,000

Accounts

Latest Accounts31 March 2019 (5 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

Filing History

23 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2021Voluntary strike-off action has been suspended (1 page)
5 January 2021First Gazette notice for voluntary strike-off (1 page)
24 December 2020Application to strike the company off the register (1 page)
3 December 2020Solvency Statement dated 24/11/20 (1 page)
3 December 2020Statement of capital on 3 December 2020
  • GBP 1
(3 pages)
3 December 2020Statement by Directors (1 page)
3 December 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 October 2020Re-registration from a public company to a private limited company (1 page)
7 October 2020Re-registration of Memorandum and Articles (8 pages)
7 October 2020Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
7 October 2020Certificate of re-registration from Public Limited Company to Private (1 page)
29 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
5 December 2019Termination of appointment of Luis Francisco Inigo Moreno-Ventas as a director on 4 December 2019 (1 page)
4 December 2019Termination of appointment of Karen Veronica Hayzen-Smith as a director on 4 December 2019 (1 page)
4 December 2019Appointment of Mr Nicholas James William Borrett as a director on 4 December 2019 (2 pages)
4 December 2019Appointment of Mr Iain Stuart Urquhart as a director on 4 December 2019 (2 pages)
9 October 2019Full accounts made up to 31 March 2019 (22 pages)
1 May 2019Director's details changed for Ms Karen Veronica Hayzen-Smith on 1 May 2019 (2 pages)
18 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
7 October 2018Full accounts made up to 31 March 2018 (25 pages)
11 May 2018Termination of appointment of Andrea Cicero as a director on 24 April 2018 (1 page)
11 May 2018Appointment of Ms Karen Veronica Hayzen-Smith as a director on 24 April 2018 (2 pages)
19 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
19 October 2017Full accounts made up to 31 March 2017 (24 pages)
19 October 2017Full accounts made up to 31 March 2017 (24 pages)
11 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
1 October 2016Full accounts made up to 31 March 2016 (24 pages)
1 October 2016Full accounts made up to 31 March 2016 (24 pages)
18 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 140,036,750
(5 pages)
18 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 140,036,750
(5 pages)
27 November 2015Full accounts made up to 31 March 2015 (18 pages)
27 November 2015Full accounts made up to 31 March 2015 (18 pages)
18 May 2015Termination of appointment of Richard Christopher Mintern as a director on 18 May 2015 (1 page)
18 May 2015Termination of appointment of Richard Christopher Mintern as a director on 18 May 2015 (1 page)
27 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 140,036,750
(6 pages)
27 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 140,036,750
(6 pages)
12 November 2014Termination of appointment of Luis Francisco Inigo Moreno-Ventas as a secretary on 12 November 2014 (1 page)
12 November 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
12 November 2014Termination of appointment of Luis Francisco Inigo Moreno-Ventas as a secretary on 12 November 2014 (1 page)
12 November 2014Appointment of Babcock Corporate Secretaries Limited as a secretary on 12 November 2014 (2 pages)
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 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)
17 October 2014Full accounts made up to 31 December 2013 (15 pages)
17 October 2014Full accounts made up to 31 December 2013 (15 pages)
9 October 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
9 October 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
24 September 2014Auditor's resignation (2 pages)
24 September 2014Auditor's resignation (2 pages)
23 September 2014Termination of appointment of James Edward Macgregor Drummond as a director on 3 September 2014 (2 pages)
23 September 2014Termination of appointment of James Edward Macgregor Drummond as a director on 3 September 2014 (2 pages)
23 September 2014Termination of appointment of James Edward Macgregor Drummond as a director on 3 September 2014 (2 pages)
16 July 2014Satisfaction of charge 084933160001 in full (1 page)
16 July 2014Satisfaction of charge 084933160001 in full (1 page)
7 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 140,086,747
(7 pages)
7 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 140,086,747
(7 pages)
21 May 2013Registered office address changed from 8Th Floor Kings Buildings 16 Smith Square London SW1P 3HQ United Kingdom on 21 May 2013 (2 pages)
21 May 2013Statement of capital following an allotment of shares on 9 May 2013
  • GBP 140,086,749
(4 pages)
21 May 2013Statement of capital following an allotment of shares on 9 May 2013
  • GBP 140,086,749
(4 pages)
21 May 2013Statement of capital following an allotment of shares on 9 May 2013
  • GBP 140,086,749
(4 pages)
21 May 2013Registered office address changed from 8Th Floor Kings Buildings 16 Smith Square London SW1P 3HQ United Kingdom on 21 May 2013 (2 pages)
13 May 2013Registration of charge 084933160001 (51 pages)
13 May 2013Registration of charge 084933160001 (51 pages)
9 May 2013Statement of capital following an allotment of shares on 23 April 2013
  • GBP 125,086,749
(4 pages)
9 May 2013Statement of capital following an allotment of shares on 23 April 2013
  • GBP 125,086,749
(4 pages)
25 April 2013Trading certificate for a public company (3 pages)
25 April 2013Commence business and borrow (1 page)
25 April 2013Commence business and borrow (1 page)
25 April 2013Trading certificate for a public company (3 pages)
22 April 2013Change of name notice (2 pages)
22 April 2013Company name changed bond aviation bondco PLC\certificate issued on 22/04/13
  • RES15 ‐ Change company name resolution on 2013-04-19
(2 pages)
22 April 2013Change of name notice (2 pages)
22 April 2013Company name changed bond aviation bondco PLC\certificate issued on 22/04/13
  • RES15 ‐ Change company name resolution on 2013-04-19
(2 pages)
17 April 2013Incorporation (55 pages)
17 April 2013Incorporation (55 pages)