BONDCO 700

Register to unlock more data on OkredoRegister

BONDCO 700

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00926544

Incorporation date

30/01/1968

Size

Dormant

Contacts

Registered address

Registered address

8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1986)
dot icon02/10/2012
Final Gazette dissolved following liquidation
dot icon11/07/2012
Termination of appointment of Russell Craig Webber as a director on 2012-06-30
dot icon02/07/2012
Return of final meeting in a members' voluntary winding up
dot icon19/04/2012
Termination of appointment of Nicholas John Brownrigg as a director on 2012-04-06
dot icon24/11/2011
Registered office address changed from International House Bickenhill Lane Birmingham B37 7HQ on 2011-11-24
dot icon23/11/2011
Declaration of solvency
dot icon23/11/2011
Appointment of a voluntary liquidator
dot icon23/11/2011
Resolutions
dot icon14/10/2011
Termination of appointment of Stephen Lyth as a secretary on 2011-09-30
dot icon09/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon06/05/2011
Termination of appointment of Mark Bole as a director
dot icon06/05/2011
Termination of appointment of Grant Tatlock as a director
dot icon08/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon10/01/2011
Termination of appointment of Gareth Shaw as a director
dot icon10/01/2011
Termination of appointment of Clive Forsythe as a director
dot icon15/11/2010
Appointment of Mr Geoff Merson as a director
dot icon15/11/2010
Appointment of Mr Stephen Lyth as a secretary
dot icon15/11/2010
Termination of appointment of Gareth Shaw as a secretary
dot icon15/11/2010
Appointment of Mr Russell Webber as a director
dot icon20/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon19/05/2010
Director's details changed for Grant Peter Tatlock on 2010-05-03
dot icon31/03/2010
Termination of appointment of Peter Phillips as a director
dot icon30/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon29/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon31/07/2009
Appointment Terminated Director michael mccarthy
dot icon29/05/2009
Return made up to 03/05/09; full list of members
dot icon20/11/2008
Director's Change of Particulars / michael mccarthy / 19/11/2008 / Nationality was: american, now: united states; HouseName/Number was: , now: international house; Street was: 1974 rolling woods drive, now: bickenhill lane; Post Town was: troy, now: birmingham; Region was: detroit, now: ; Post Code was: SL9 7NW, now: B37 7HQ; Country was: usa, now:
dot icon20/11/2008
Director's Change of Particulars / mark bole / 19/11/2008 / Nationality was: american, now: united states; HouseName/Number was: , now: international house; Street was: 815 mohegan, now: bickenhill lane; Region was: detroit, now: ; Post Code was: MI48009, now: B37 7HQ; Country was: usa, now: united kingdom
dot icon19/11/2008
Director's Change of Particulars / grant tatlock / 19/11/2008 / HouseName/Number was: , now: international house; Street was: 9 sandringham close, now: bickenhill lane; Area was: westwood heath, now: ; Post Town was: coventry, now: birmingham; Region was: west midlands, now: ; Post Code was: CV4 8JR, now: B37 7HQ; Country was: , now: united kingdom
dot icon19/11/2008
Director's Change of Particulars / peter phillips / 19/11/2008 / HouseName/Number was: , now: 4; Street was: 4 farriers court, now: bickenhill lane; Area was: wasperton, now: international house; Post Town was: warwick, now: birmingham; Region was: warwickshire, now: ; Post Code was: CV35 8EB, now: B37 7HQ; Country was: , now: united kingdom
dot icon19/11/2008
Director and Secretary's Change of Particulars / gareth shaw / 19/11/2008 /
dot icon19/11/2008
Director's Change of Particulars / clive forsythe / 19/11/2008 / HouseName/Number was: , now: international house; Street was: 10 speedwell drive, now: bickenhill lane; Area was: balsall common, now: ; Post Town was: coventry, now: birmingham; Post Code was: CV7 7AU, now: B37 7HQ; Country was: , now: united kingdom
dot icon19/11/2008
Director's Change of Particulars / nicholas brownrigg / 19/11/2008 / HouseName/Number was: , now: international house; Street was: the dust houses, now: bickenhill lane; Area was: biddlesden road, westbury, now: ; Post Town was: brackley, now: birmingham; Region was: northamptonshire, now: ; Post Code was: NN13 5JL, now: B37 7HQ; Country was: , now
dot icon19/11/2008
Director and Secretary's Change of Particulars / gareth shaw / 19/11/2008 / HouseName/Number was: , now: international house; Street was: 7 sunningdale road, now: bickenhill lane; Post Town was: bromsgrove, now: birmingham; Region was: worcestershire, now: ; Post Code was: B61 7NN, now: B37 7HQ; Country was: , now: united kingdom
dot icon22/05/2008
Return made up to 03/05/08; full list of members
dot icon01/02/2008
Accounts made up to 2007-12-31
dot icon16/05/2007
Return made up to 03/05/07; full list of members
dot icon07/02/2007
New secretary appointed
dot icon07/02/2007
Secretary resigned
dot icon25/01/2007
Accounts made up to 2006-12-31
dot icon02/01/2007
New director appointed
dot icon02/01/2007
New director appointed
dot icon15/12/2006
Director resigned
dot icon15/12/2006
New secretary appointed
dot icon15/12/2006
Secretary resigned
dot icon28/09/2006
Accounts made up to 2005-12-31
dot icon18/08/2006
Director's particulars changed
dot icon18/08/2006
Director's particulars changed
dot icon22/05/2006
Return made up to 03/05/06; full list of members
dot icon08/05/2006
Director's particulars changed
dot icon06/04/2006
New director appointed
dot icon05/04/2006
Director resigned
dot icon13/10/2005
Accounts made up to 2004-12-31
dot icon05/07/2005
Return made up to 10/06/05; full list of members
dot icon27/05/2005
New director appointed
dot icon26/05/2005
Secretary resigned
dot icon26/05/2005
New secretary appointed
dot icon26/05/2005
New director appointed
dot icon26/05/2005
Director resigned
dot icon26/05/2005
Director resigned
dot icon20/10/2004
Accounts made up to 2003-12-31
dot icon26/07/2004
Return made up to 10/07/04; full list of members
dot icon26/07/2004
Director's particulars changed
dot icon06/07/2004
Director's particulars changed
dot icon07/06/2004
Location of register of members (non legible)
dot icon07/06/2004
Location of register of members
dot icon07/06/2004
Location of register of members
dot icon07/06/2004
Registered office changed on 07/06/04 from: brindley wharf icknield port road birmingham west midlands B16 0BE
dot icon07/06/2004
Director's particulars changed
dot icon07/06/2004
Director's particulars changed
dot icon11/03/2004
Director's particulars changed
dot icon11/03/2004
Director's particulars changed
dot icon11/03/2004
New director appointed
dot icon11/03/2004
Secretary's particulars changed;director's particulars changed
dot icon11/03/2004
Director resigned
dot icon11/03/2004
New director appointed
dot icon14/10/2003
Full accounts made up to 2002-12-31
dot icon15/09/2003
Return made up to 10/07/03; full list of members
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon23/08/2002
Full accounts made up to 2000-12-31
dot icon01/08/2002
Return made up to 10/07/02; full list of members
dot icon01/08/2002
Director's particulars changed
dot icon05/07/2002
Director's particulars changed
dot icon20/06/2002
New director appointed
dot icon13/06/2002
Director resigned
dot icon15/05/2002
Secretary's particulars changed;director's particulars changed
dot icon27/03/2002
Director's particulars changed
dot icon24/07/2001
New director appointed
dot icon24/07/2001
New director appointed
dot icon24/07/2001
Return made up to 10/07/01; full list of members
dot icon24/07/2001
Location of register of members address changed
dot icon12/07/2001
New secretary appointed;new director appointed
dot icon12/07/2001
Secretary resigned
dot icon12/10/2000
Registered office changed on 12/10/00 from: alpha house wassage way hampton park hampton lovett droitwich worcestershire WR9 0NX
dot icon25/09/2000
Certificate of change of name
dot icon14/09/2000
£ sr 30000@1 09/06/00
dot icon14/09/2000
Director resigned
dot icon14/09/2000
Director resigned
dot icon14/09/2000
Director resigned
dot icon14/09/2000
Director resigned
dot icon14/09/2000
Secretary resigned;director resigned
dot icon14/09/2000
New director appointed
dot icon14/09/2000
New director appointed
dot icon14/09/2000
New director appointed
dot icon14/09/2000
New secretary appointed;new director appointed
dot icon12/09/2000
Auditor's resignation
dot icon11/09/2000
Auditor's resignation
dot icon05/09/2000
Return made up to 10/07/00; full list of members; amend
dot icon01/09/2000
Resolutions
dot icon31/08/2000
Full accounts made up to 1999-12-31
dot icon26/07/2000
Return made up to 10/07/00; full list of members
dot icon07/06/2000
Certificate of re-registration from Limited to Unlimited
dot icon07/06/2000
Re-registration of Memorandum and Articles
dot icon07/06/2000
Declaration of assent for reregistration to UNLTD
dot icon07/06/2000
Members' assent for rereg from LTD to UNLTD
dot icon07/06/2000
Application for reregistration from LTD to UNLTD
dot icon27/08/1999
Full accounts made up to 1998-12-31
dot icon30/07/1999
Ad 21/07/99--------- £ si 30000@1=30000 £ ic 80000/110000
dot icon30/07/1999
Nc inc already adjusted 21/07/99
dot icon30/07/1999
Resolutions
dot icon30/07/1999
Resolutions
dot icon30/07/1999
Resolutions
dot icon15/07/1999
Return made up to 10/07/99; no change of members
dot icon08/10/1998
Full accounts made up to 1997-12-31
dot icon27/07/1998
Return made up to 10/07/98; no change of members
dot icon27/07/1998
Location of register of members address changed
dot icon29/10/1997
Full accounts made up to 1996-12-31
dot icon07/08/1997
Return made up to 10/07/97; full list of members
dot icon07/08/1997
Location of register of members address changed
dot icon15/07/1997
Registered office changed on 15/07/97 from: seton house warwick technology park gallows hill warwick CV34 6DE
dot icon18/04/1997
Declaration of assistance for shares acquisition
dot icon18/04/1997
Declaration of assistance for shares acquisition
dot icon18/04/1997
Declaration of assistance for shares acquisition
dot icon18/04/1997
Resolutions
dot icon18/04/1997
Secretary resigned
dot icon18/04/1997
Director resigned
dot icon18/04/1997
Director resigned
dot icon18/04/1997
Director resigned
dot icon18/04/1997
Director resigned
dot icon18/04/1997
New director appointed
dot icon18/04/1997
New secretary appointed;new director appointed
dot icon16/04/1997
Particulars of mortgage/charge
dot icon14/04/1997
Particulars of mortgage/charge
dot icon11/04/1997
Particulars of mortgage/charge
dot icon09/04/1997
Particulars of mortgage/charge
dot icon17/12/1996
Auditor's resignation
dot icon02/12/1996
Resolutions
dot icon01/10/1996
Full accounts made up to 1995-12-31
dot icon24/09/1996
Registered office changed on 24/09/96 from: bristol street house 1270 coventry road birmingham B25 8BB
dot icon24/09/1996
New director appointed
dot icon24/09/1996
New director appointed
dot icon12/08/1996
Return made up to 10/07/96; no change of members
dot icon09/01/1996
Registered office changed on 09/01/96 from: burgess house 1270 coventry road birmingham B25 8BB
dot icon28/11/1995
Director resigned;new director appointed
dot icon27/10/1995
Accounts made up to 1994-12-31
dot icon14/08/1995
Resolutions
dot icon14/08/1995
Registered office changed on 14/08/95 from: seton house warwick technology park gallows hill warwick CV34 6DE
dot icon11/08/1995
New director appointed
dot icon01/08/1995
Return made up to 10/07/95; full list of members
dot icon01/08/1995
Location of register of members address changed
dot icon24/07/1995
Certificate of change of name
dot icon19/06/1995
Registered office changed on 19/06/95 from: burgess house 1270 coventry road yardley birmingham B25 8BB
dot icon03/11/1994
Accounts made up to 1993-12-31
dot icon01/09/1994
Return made up to 10/07/94; full list of members
dot icon01/09/1994
Location of register of members (non legible)
dot icon07/11/1993
Accounts made up to 1992-12-31
dot icon11/08/1993
Return made up to 10/07/93; no change of members
dot icon26/05/1993
Director resigned
dot icon26/05/1993
New director appointed
dot icon04/11/1992
Accounts made up to 1991-12-31
dot icon12/08/1992
Return made up to 10/07/92; no change of members
dot icon16/07/1992
Resolutions
dot icon16/07/1992
Resolutions
dot icon16/07/1992
Resolutions
dot icon05/11/1991
Accounts made up to 1990-12-31
dot icon09/09/1991
Return made up to 10/07/91; full list of members
dot icon22/03/1991
Registered office changed on 22/03/91 from: churchill way west andover hampshire SP10 3UW
dot icon13/11/1990
Accounts made up to 1989-12-31
dot icon13/11/1990
Return made up to 09/07/90; full list of members
dot icon22/12/1989
Declaration of satisfaction of mortgage/charge
dot icon20/11/1989
Full accounts made up to 1988-12-31
dot icon20/11/1989
Return made up to 10/07/89; full list of members
dot icon13/07/1989
Resolutions
dot icon17/03/1989
Registered office changed on 17/03/89 from: proctor works. Chertsey rd. Byfleet surrey KT14 7AW
dot icon13/12/1988
Full accounts made up to 1987-12-31
dot icon13/12/1988
Return made up to 30/06/88; full list of members
dot icon10/11/1987
Full accounts made up to 1986-12-31
dot icon10/11/1987
Return made up to 30/06/87; full list of members
dot icon25/11/1986
Full accounts made up to 1985-12-31
dot icon25/11/1986
Return made up to 30/06/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phillips, Peter Brian
Director
02/07/2001 - 31/03/2010
30
Marton, Richard Egerton Christopher
Director
10/05/1993 - 04/04/1997
71
Sheehan, Dennis William
Director
02/07/2001 - 01/06/2002
20
Mccarthy, Michael Patrick
Director
01/06/2002 - 31/07/2009
20
Clout, Richard John Sturt
Director
02/07/2001 - 31/03/2005
14

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 BONDCO 700

BONDCO 700 is an(a) Dissolved company incorporated on 30/01/1968 with the registered office located at 8 Salisbury Square, London EC4Y 8BB. 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 BONDCO 700?

toggle

BONDCO 700 is currently Dissolved. It was registered on 30/01/1968 and dissolved on 02/10/2012.

Where is BONDCO 700 located?

toggle

BONDCO 700 is registered at 8 Salisbury Square, London EC4Y 8BB.

What does BONDCO 700 do?

toggle

BONDCO 700 operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for BONDCO 700?

toggle

The latest filing was on 02/10/2012: Final Gazette dissolved following liquidation.