Company NameBonnar Allan Limited
Company StatusDissolved
Company Number08571024
CategoryPrivate Limited Company
Incorporation Date17 June 2013(10 years, 10 months ago)
Dissolution Date2 June 2021 (2 years, 10 months ago)
Previous NameDrysdale Cp Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alan Michael Barry
Date of BirthNovember 1968 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed17 June 2013(same day as company formation)
RoleAccountant
Country of ResidenceIreland
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Director NameMr Peter Joseph Donnelly
Date of BirthMarch 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed17 November 2014(1 year, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 June 2015)
RoleCompany Executive
Country of ResidenceIreland
Correspondence AddressEmbassy House Ballsbridge
Dublin 4
Ireland

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

10.1k at £1Alan Michael Barry
50.00%
Ordinary A
10.1k at £1Alan Michael Barry
50.00%
Ordinary B

Financials

Year2014
Net Worth£13,015
Current Liabilities£1,432,023

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Filing History

2 June 2021Final Gazette dissolved following liquidation (1 page)
2 March 2021Notice of final account prior to dissolution (19 pages)
14 December 2020Progress report in a winding up by the court (18 pages)
11 December 2019Progress report in a winding up by the court (25 pages)
23 November 2018Registered office address changed from 100 Fetter Lane London EC4A 1BN to 25 Moorgate London EC2R 6AY on 23 November 2018 (2 pages)
20 November 2018Appointment of a liquidator (3 pages)
5 September 2018Order of court to wind up (2 pages)
29 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 December 2016 (8 pages)
8 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
8 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
30 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
30 June 2017Notification of Alan Michael Barry as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Alan Michael Barry as a person with significant control on 6 April 2016 (2 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 20,100
(7 pages)
1 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 20,100
(7 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 20,100
(5 pages)
10 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 20,100
(5 pages)
3 June 2015Termination of appointment of Peter Joseph Donnelly as a director on 2 June 2015 (1 page)
3 June 2015Termination of appointment of Peter Joseph Donnelly as a director on 2 June 2015 (1 page)
3 June 2015Termination of appointment of Peter Joseph Donnelly as a director on 2 June 2015 (1 page)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 December 2014Appointment of Mr Peter Joseph Donnelly as a director on 17 November 2014 (2 pages)
10 December 2014Appointment of Mr Peter Joseph Donnelly as a director on 17 November 2014 (2 pages)
1 December 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages)
1 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
1 December 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
1 December 2014Statement of capital following an allotment of shares on 17 November 2014
  • GBP 20,100
(6 pages)
1 December 2014Change of share class name or designation (2 pages)
1 December 2014Change of share class name or designation (2 pages)
1 December 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages)
1 December 2014Statement of capital following an allotment of shares on 17 November 2014
  • GBP 20,100
(6 pages)
11 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(3 pages)
11 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(3 pages)
18 February 2014Company name changed drysdale cp LIMITED\certificate issued on 18/02/14
  • RES15 ‐ Change company name resolution on 2014-02-17
  • NM01 ‐ Change of name by resolution
(3 pages)
18 February 2014Company name changed drysdale cp LIMITED\certificate issued on 18/02/14
  • RES15 ‐ Change company name resolution on 2014-02-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 June 2013Incorporation (43 pages)
17 June 2013Incorporation (43 pages)