BONDED SERVICES GROUP LIMITED

Register to unlock more data on OkredoRegister

BONDED SERVICES GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05163852

Incorporation date

25/06/2004

Size

Small

Contacts

Registered address

Registered address

C/O Interpath Limited, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2004)
dot icon20/02/2026
Liquidators' statement of receipts and payments to 2025-12-18
dot icon06/01/2025
Resolutions
dot icon06/01/2025
Declaration of solvency
dot icon06/01/2025
Appointment of a voluntary liquidator
dot icon06/01/2025
Registered office address changed from 88 Crawford Street London W1H 2EJ to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on 2025-01-06
dot icon07/11/2024
Resolutions
dot icon07/11/2024
Solvency Statement dated 29/10/24
dot icon07/11/2024
Statement by Directors
dot icon07/11/2024
Statement of capital on 2024-11-07
dot icon11/07/2024
Termination of appointment of Arnaud Nicolas Dominique Revert as a director on 2024-06-14
dot icon28/06/2024
Appointment of Nicholas Ben Ford as a director on 2024-06-14
dot icon28/06/2024
Termination of appointment of Philip Ernest Shepley as a director on 2024-06-14
dot icon15/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon02/12/2023
Compulsory strike-off action has been discontinued
dot icon30/11/2023
Accounts for a small company made up to 2022-12-31
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon27/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon05/10/2022
Accounts for a small company made up to 2021-12-31
dot icon01/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon10/02/2022
Appointment of Mr Philip Ernest Shepley as a director on 2022-01-25
dot icon10/02/2022
Termination of appointment of Heidi Lynne Shakespeare as a director on 2022-01-21
dot icon10/01/2022
Accounts for a small company made up to 2020-12-31
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon03/02/2021
Accounts for a small company made up to 2019-12-31
dot icon15/01/2021
Termination of appointment of Patrick John Keddy as a director on 2021-01-08
dot icon15/01/2021
Appointment of Arnaud Nicolas Dominique Revert as a director on 2021-01-08
dot icon15/01/2021
Appointment of Heidi Lynne Shakespeare as a director on 2021-01-08
dot icon04/06/2020
Termination of appointment of Simon Patrick Moynihan as a secretary on 2020-05-18
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon04/02/2020
Second filing for the termination of Charlotte Helen Marshall as a director
dot icon16/01/2020
Termination of appointment of Charlotte Helen Marshall as a director on 2019-12-31
dot icon18/12/2019
Compulsory strike-off action has been discontinued
dot icon17/12/2019
Full accounts made up to 2018-12-31
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon29/11/2019
Satisfaction of charge 051638520006 in full
dot icon29/11/2019
Satisfaction of charge 4 in full
dot icon29/11/2019
Satisfaction of charge 5 in full
dot icon30/10/2019
Termination of appointment of Simon Paul Golesworthy as a director on 2019-09-30
dot icon22/06/2019
Compulsory strike-off action has been discontinued
dot icon21/06/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon18/06/2019
First Gazette notice for compulsory strike-off
dot icon26/01/2019
Compulsory strike-off action has been discontinued
dot icon24/01/2019
Full accounts made up to 2017-12-31
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon23/06/2018
Compulsory strike-off action has been discontinued
dot icon22/06/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon22/06/2018
Appointment of Mr Simon Patrick Moynihan as a secretary on 2017-09-30
dot icon22/06/2018
Appointment of Mrs Charlotte Helen Marshall as a director on 2017-09-30
dot icon22/06/2018
Appointment of Mr Simon Paul Golesworthy as a director on 2017-09-30
dot icon22/06/2018
Appointment of Mr Patrick John Keddy as a director on 2017-09-30
dot icon22/06/2018
Termination of appointment of Barry John Payne as a director on 2017-09-30
dot icon22/06/2018
Termination of appointment of Gregg Howard Mayer as a director on 2017-09-30
dot icon22/06/2018
Termination of appointment of Thomas Kearney as a director on 2017-09-30
dot icon22/06/2018
Termination of appointment of Daniel Black as a director on 2017-09-30
dot icon22/06/2018
Termination of appointment of John Anthony Reeves as a secretary on 2017-09-30
dot icon19/06/2018
First Gazette notice for compulsory strike-off
dot icon01/09/2017
Full accounts made up to 2016-12-31
dot icon11/05/2017
Confirmation statement made on 2017-03-31 with updates
dot icon07/04/2017
Termination of appointment of Kevin Brady as a director on 2016-04-29
dot icon07/07/2016
Full accounts made up to 2015-12-31
dot icon09/05/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon27/07/2015
Registration of charge 051638520006, created on 2015-07-23
dot icon26/05/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon26/05/2015
Registered office address changed from 88 Crawford Street London London W1H 2EJ England to 88 Crawford Street London W1H 2EJ on 2015-05-26
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon16/09/2014
Registered office address changed from Unit 2 Aerodrome Way Cranford Lane Hounslow Middlesex TW5 9QB to 88 Crawford Street London London W1H 2EJ on 2014-09-16
dot icon30/06/2014
Appointment of Mr Gregg Howard Mayer as a director
dot icon30/06/2014
Appointment of Mr Barry John Payne as a director
dot icon08/05/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon30/01/2014
Appointment of Mr John Anthony Reeves as a secretary
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon21/06/2013
Termination of appointment of Jerome Gold as a director
dot icon21/06/2013
Termination of appointment of Kevin Goggin as a director
dot icon17/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon05/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/02/2013
Auditor's resignation
dot icon31/08/2012
Resolutions
dot icon30/08/2012
Director's details changed for Jerome Gold on 2012-08-30
dot icon28/08/2012
Statement of capital following an allotment of shares on 2012-08-01
dot icon16/08/2012
Statement of capital following an allotment of shares on 2012-08-10
dot icon13/07/2012
Director's details changed for Kevin Brady on 2012-06-12
dot icon13/07/2012
Director's details changed for Thomas Kearney on 2012-07-12
dot icon13/07/2012
Director's details changed for Mr Daniel Black on 2012-07-12
dot icon17/04/2012
Full accounts made up to 2011-12-31
dot icon13/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon21/12/2011
Current accounting period extended from 2011-06-30 to 2011-12-31
dot icon13/10/2011
Miscellaneous
dot icon19/07/2011
Memorandum and Articles of Association
dot icon19/07/2011
Resolutions
dot icon19/07/2011
Particulars of a mortgage or charge / charge no: 5
dot icon14/07/2011
Particulars of a mortgage or charge / charge no: 4
dot icon13/07/2011
Statement of capital following an allotment of shares on 2011-06-30
dot icon08/07/2011
Appointment of Kevin Brady as a director
dot icon08/07/2011
Appointment of Jerome Gold as a director
dot icon08/07/2011
Appointment of Daniel Black as a director
dot icon08/07/2011
Appointment of Thomas Kearney as a director
dot icon07/07/2011
Termination of appointment of James Hanson as a director
dot icon07/07/2011
Termination of appointment of Jared Bluestein as a director
dot icon01/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon23/12/2010
Group of companies' accounts made up to 2010-06-30
dot icon12/08/2010
Particulars of a mortgage or charge / charge no: 3
dot icon19/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon19/04/2010
Director's details changed for Jared Scott Bluestein on 2010-03-31
dot icon19/04/2010
Director's details changed for Kevin Paul Goggin on 2010-03-31
dot icon23/11/2009
Group of companies' accounts made up to 2009-06-30
dot icon16/04/2009
Return made up to 31/03/09; full list of members
dot icon30/10/2008
Group of companies' accounts made up to 2008-06-30
dot icon16/09/2008
Appointment terminated secretary severine garnham
dot icon25/04/2008
Return made up to 31/03/08; full list of members
dot icon28/10/2007
Group of companies' accounts made up to 2007-06-30
dot icon12/05/2007
Particulars of mortgage/charge
dot icon19/04/2007
Return made up to 31/03/07; full list of members
dot icon13/11/2006
Full accounts made up to 2006-06-30
dot icon04/07/2006
Secretary's particulars changed
dot icon24/04/2006
Return made up to 31/03/06; full list of members
dot icon07/12/2005
Group of companies' accounts made up to 2005-06-30
dot icon16/08/2005
New director appointed
dot icon06/07/2005
Resolutions
dot icon06/07/2005
Resolutions
dot icon06/07/2005
Resolutions
dot icon25/04/2005
Director's particulars changed
dot icon20/04/2005
Return made up to 31/03/05; full list of members
dot icon01/04/2005
Particulars of mortgage/charge
dot icon22/03/2005
Ad 28/02/05--------- £ si 250000@1=250000 £ ic 1/250001
dot icon22/03/2005
£ nc 100/250100 28/02/05
dot icon22/03/2005
New secretary appointed
dot icon22/03/2005
Secretary resigned
dot icon25/02/2005
Secretary's particulars changed;director's particulars changed
dot icon03/09/2004
Certificate of change of name
dot icon01/09/2004
Registered office changed on 01/09/04 from: 35 vine street london EC3N 2AA
dot icon15/07/2004
Secretary resigned
dot icon15/07/2004
Director resigned
dot icon15/07/2004
Secretary resigned;director resigned
dot icon15/07/2004
New director appointed
dot icon15/07/2004
New secretary appointed;new director appointed
dot icon25/06/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
31/03/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
31/12/2024
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hanson, James Eric
Director
30/06/2004 - 30/06/2011
23
Goggin, Kevin Paul
Director
08/08/2005 - 15/06/2013
31
Golesworthy, Simon Paul
Director
30/09/2017 - 30/09/2019
55
Shepley, Philip Ernest
Director
25/01/2022 - 14/06/2024
40
Keddy, Patrick John
Director
30/09/2017 - 08/01/2021
51

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BONDED SERVICES GROUP LIMITED

BONDED SERVICES GROUP LIMITED is an(a) Liquidation company incorporated on 25/06/2004 with the registered office located at C/O Interpath Limited, 10 Fleet Place, London EC4M 7RB. 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 BONDED SERVICES GROUP LIMITED?

toggle

BONDED SERVICES GROUP LIMITED is currently Liquidation. It was registered on 25/06/2004 .

Where is BONDED SERVICES GROUP LIMITED located?

toggle

BONDED SERVICES GROUP LIMITED is registered at C/O Interpath Limited, 10 Fleet Place, London EC4M 7RB.

What does BONDED SERVICES GROUP LIMITED do?

toggle

BONDED SERVICES GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BONDED SERVICES GROUP LIMITED?

toggle

The latest filing was on 20/02/2026: Liquidators' statement of receipts and payments to 2025-12-18.