Company NameBonington Chase Limited
Company StatusDissolved
Company Number05271994
CategoryPrivate Limited Company
Incorporation Date28 October 2004(19 years, 6 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Raymond John Seago
Date of BirthDecember 1944 (Born 79 years ago)
NationalityEnglish
StatusClosed
Appointed29 May 2017(12 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 13 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Kelvedon Road
Wickham Bishops
Witham
CM8 3NA
Secretary NameMr Raymond John Seago
StatusClosed
Appointed29 May 2017(12 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 13 December 2022)
RoleCompany Director
Correspondence Address114 Hamlet Court Road
Westcliff-On-Sea
SS0 7LP
Director NameMr Raymond John Seago
Date of BirthDecember 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed28 October 2004(same day as company formation)
RoleDirector & Secretary
Country of ResidenceEngland
Correspondence Address11 Kelvedon Road
Wickham Bishops
Witham
Essex
CM8 3NA
Director NameMr Keith Alexander Wilson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Cornflower Drive
Chelmsford
CM1 6XY
Secretary NameMr Raymond John Seago
NationalityEnglish
StatusResigned
Appointed28 October 2004(same day as company formation)
RoleDirector & Secretary
Country of ResidenceEngland
Correspondence Address11 Kelvedon Road
Wickham Bishops
Witham
Essex
CM8 3NA
Secretary NameMr Keith Alexander Wilson
StatusResigned
Appointed10 May 2013(8 years, 6 months after company formation)
Appointment Duration4 years (resigned 29 May 2017)
RoleCompany Director
Correspondence AddressC/O 11 Kelvedon Road
Wickham Bishops
Witham
Essex
CM8 3NA

Location

Registered Address114 Hamlet Court Road
Westcliff On Sea
Essex
SS0 7LP
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1K.a. Wilson
50.00%
Ordinary
1 at £1R.j. Seago
50.00%
Ordinary

Financials

Year2014
Net Worth-£246,481
Cash£61
Current Liabilities£19,350

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

27 March 2008Delivered on: 3 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 cornflower drive, springfield, chelmsford, essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
19 March 2008Delivered on: 29 March 2008
Satisfied on: 22 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 avenue road leigh on sea essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2022First Gazette notice for voluntary strike-off (1 page)
22 August 2022Application to strike the company off the register (3 pages)
22 July 2022Total exemption full accounts made up to 31 October 2021 (5 pages)
26 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
26 October 2021Total exemption full accounts made up to 31 October 2020 (5 pages)
4 January 2021Confirmation statement made on 10 October 2020 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (4 pages)
15 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
22 July 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
22 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
20 July 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
10 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
10 October 2017Cessation of Keith Alexander Wilson as a person with significant control on 10 October 2017 (1 page)
10 October 2017Cessation of Keith Alexander Wilson as a person with significant control on 4 October 2017 (1 page)
10 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
15 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
15 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
7 June 2017Appointment of Mr Raymond John Seago as a secretary on 29 May 2017 (2 pages)
7 June 2017Termination of appointment of Keith Alexander Wilson as a secretary on 29 May 2017 (1 page)
7 June 2017Termination of appointment of Keith Alexander Wilson as a secretary on 29 May 2017 (1 page)
7 June 2017Appointment of Mr Raymond John Seago as a secretary on 29 May 2017 (2 pages)
5 June 2017Appointment of Mr Raymond John Seago as a director on 29 May 2017 (2 pages)
5 June 2017Appointment of Mr Raymond John Seago as a director on 29 May 2017 (2 pages)
5 June 2017Termination of appointment of Keith Alexander Wilson as a director on 29 May 2017 (1 page)
5 June 2017Termination of appointment of Keith Alexander Wilson as a director on 29 May 2017 (1 page)
31 October 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(4 pages)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(4 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(4 pages)
31 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(4 pages)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
7 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(4 pages)
7 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(4 pages)
11 June 2013Appointment of Mr Keith Alexander Wilson as a secretary (2 pages)
11 June 2013Appointment of Mr Keith Alexander Wilson as a secretary (2 pages)
3 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
3 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
21 December 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
9 May 2012Termination of appointment of Raymond Seago as a secretary (1 page)
9 May 2012Termination of appointment of Raymond Seago as a secretary (1 page)
26 April 2012Termination of appointment of Raymond Seago as a director (1 page)
26 April 2012Termination of appointment of Raymond Seago as a director (1 page)
19 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
19 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
16 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
23 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
15 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
15 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
2 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Keith Alexander Wilson on 28 October 2009 (2 pages)
2 December 2009Director's details changed for Raymond John Seago on 28 October 2009 (2 pages)
2 December 2009Director's details changed for Keith Alexander Wilson on 28 October 2009 (2 pages)
2 December 2009Director's details changed for Raymond John Seago on 28 October 2009 (2 pages)
2 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
6 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
6 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
23 January 2009Return made up to 28/10/08; full list of members (4 pages)
23 January 2009Return made up to 28/10/08; full list of members (4 pages)
15 September 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
15 September 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 March 2008Return made up to 28/10/07; full list of members (4 pages)
6 March 2008Return made up to 28/10/07; full list of members (4 pages)
20 August 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
20 August 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
6 December 2006Return made up to 28/10/06; full list of members (7 pages)
6 December 2006Return made up to 28/10/06; full list of members (7 pages)
13 July 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
13 July 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
10 November 2005Return made up to 28/10/05; full list of members (7 pages)
10 November 2005Return made up to 28/10/05; full list of members (7 pages)
30 November 2004Registered office changed on 30/11/04 from: 46 bonington chase chelmsford CM1 6GB (1 page)
30 November 2004Registered office changed on 30/11/04 from: 46 bonington chase chelmsford CM1 6GB (1 page)
28 October 2004Secretary's particulars changed (1 page)
28 October 2004Incorporation (7 pages)
28 October 2004New director appointed (1 page)
28 October 2004New director appointed (1 page)
28 October 2004Secretary's particulars changed (1 page)
28 October 2004Incorporation (7 pages)