BONEHILL LIMITED

Register to unlock more data on OkredoRegister

BONEHILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03390197

Incorporation date

22/06/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Fleet Place House, 2 Fleet Place, London EC4M 7RFCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1997)
dot icon30/11/2017
Final Gazette dissolved following liquidation
dot icon16/11/2017
Return of final meeting in a creditors' voluntary winding up
dot icon22/01/2017
Deferment of dissolution (voluntary)
dot icon22/01/2017
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon08/08/2016
Registered office address changed from 2nd Floor Phoenix House 32 West Street Brighton East Sussex BN1 2RT to Fleet Place House 2 Fleet Place London EC4M 7RF on 2016-08-09
dot icon03/08/2016
Appointment of a voluntary liquidator
dot icon02/08/2016
Deferment of dissolution (voluntary)
dot icon31/05/2016
Return of final meeting in a creditors' voluntary winding up
dot icon26/01/2016
Registered office address changed from 4th Floor Southfield House 11 Liverpool Gardens Worthing BN11 1RY to 2nd Floor Phoenix House 32 West Street Brighton East Sussex BN1 2RT on 2016-01-27
dot icon08/07/2015
Liquidators' statement of receipts and payments to 2015-05-28
dot icon17/07/2014
Liquidators' statement of receipts and payments to 2014-05-28
dot icon24/06/2013
Administrator's progress report to 2013-05-29
dot icon28/05/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon03/01/2013
Administrator's progress report to 2012-12-05
dot icon25/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/10/2012
Statement 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 2
dot icon27/08/2012
Notice of extension of period of Administration
dot icon20/08/2012
Result of meeting of creditors
dot icon16/08/2012
Statement of affairs with form 2.14B
dot icon24/07/2012
Statement of administrator's proposal
dot icon10/06/2012
Registered office address changed from 61 Rosemary Hill Road Little Aston Sutton Coldfield West Midlands B74 4HJ on 2012-06-11
dot icon10/06/2012
Appointment of an administrator
dot icon26/04/2012
Notice of completion of voluntary arrangement
dot icon19/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon04/08/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon17/07/2011
Notice to Registrar of companies voluntary arrangement taking effect
dot icon21/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon26/09/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon26/09/2010
Director's details changed for Alison Theresa Ross on 2009-10-01
dot icon01/08/2010
Total exemption small company accounts made up to 2009-08-31
dot icon07/09/2009
Return made up to 16/07/09; full list of members
dot icon23/07/2009
Registered office changed on 24/07/2009 from charter house 56 high street sutton coldfield west midlands B72 1UJ
dot icon28/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon16/04/2009
Appointment terminated secretary michael mccarthy
dot icon18/08/2008
Return made up to 16/07/08; full list of members
dot icon07/07/2008
Return made up to 16/07/07; full list of members
dot icon03/07/2008
Director's change of particulars / alison ross / 17/06/2006
dot icon03/07/2008
Secretary's change of particulars / michael mccarthy / 17/07/2006
dot icon01/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon03/06/2008
Total exemption small company accounts made up to 2006-08-31
dot icon28/02/2008
Return made up to 16/07/06; full list of members
dot icon12/04/2007
Resolutions
dot icon05/01/2007
Total exemption small company accounts made up to 2005-08-31
dot icon18/10/2006
Registered office changed on 19/10/06 from: red tiles 9 ladywood road four oaks park sutton coldfield birmingham staffordshire B74 2SW
dot icon18/10/2006
Director's particulars changed
dot icon18/10/2006
Secretary resigned
dot icon18/10/2006
New secretary appointed
dot icon21/08/2006
Director resigned
dot icon12/12/2005
Total exemption small company accounts made up to 2004-08-31
dot icon25/09/2005
Return made up to 16/07/05; full list of members
dot icon02/09/2004
Return made up to 16/07/04; full list of members
dot icon27/05/2004
Total exemption small company accounts made up to 2003-08-31
dot icon06/08/2003
Return made up to 16/07/03; full list of members
dot icon22/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon26/12/2002
Particulars of mortgage/charge
dot icon07/12/2002
Registered office changed on 08/12/02 from: bonehill lodge 62 park lane bonehill tamworth staffordshire B78 3HZ
dot icon28/11/2002
Particulars of mortgage/charge
dot icon12/09/2002
Return made up to 16/07/02; full list of members
dot icon02/05/2002
Total exemption small company accounts made up to 2001-08-31
dot icon06/09/2001
Return made up to 16/07/01; full list of members
dot icon18/06/2001
Accounts for a small company made up to 2000-08-31
dot icon14/08/2000
Return made up to 16/07/00; full list of members
dot icon24/02/2000
Accounts for a small company made up to 1999-08-31
dot icon15/07/1999
Return made up to 23/06/99; no change of members
dot icon03/12/1998
Accounts for a small company made up to 1998-08-31
dot icon30/06/1998
Return made up to 23/06/98; full list of members
dot icon21/04/1998
Accounting reference date extended from 30/06/98 to 31/08/98
dot icon15/09/1997
Particulars of mortgage/charge
dot icon07/09/1997
Particulars of mortgage/charge
dot icon26/06/1997
Director resigned
dot icon26/06/1997
Secretary resigned
dot icon26/06/1997
New secretary appointed;new director appointed
dot icon26/06/1997
New director appointed
dot icon25/06/1997
Registered office changed on 26/06/97 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
dot icon22/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2011
dot iconLast change occurred
30/08/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2011
dot iconNext account date
30/08/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Jacqueline
Nominee Director
23/06/1997 - 23/06/1997
2830
Ross, Alison Theresa
Director
23/06/1997 - Present
-
Ross, Stuart Alan
Director
23/06/1997 - 12/06/2006
3
Scott, Stephen John
Nominee Secretary
23/06/1997 - 23/06/1997
1363
Mccarthy, Michael Harry
Secretary
12/06/2006 - 09/04/2009
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BONEHILL LIMITED

BONEHILL LIMITED is an(a) Dissolved company incorporated on 22/06/1997 with the registered office located at Fleet Place House, 2 Fleet Place, London EC4M 7RF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BONEHILL LIMITED?

toggle

BONEHILL LIMITED is currently Dissolved. It was registered on 22/06/1997 and dissolved on 30/11/2017.

Where is BONEHILL LIMITED located?

toggle

BONEHILL LIMITED is registered at Fleet Place House, 2 Fleet Place, London EC4M 7RF.

What does BONEHILL LIMITED do?

toggle

BONEHILL LIMITED operates in the Social work activities with accommodation (85.31 - SIC 2003) sector.

What is the latest filing for BONEHILL LIMITED?

toggle

The latest filing was on 30/11/2017: Final Gazette dissolved following liquidation.