BONDS FOUNDRY COMPANY LIMITED

Register to unlock more data on OkredoRegister

BONDS FOUNDRY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03968831

Incorporation date

10/04/2000

Size

Full

Contacts

Registered address

Registered address

C/O Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands B3 3HNCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2000)
dot icon23/03/2023
Final Gazette dissolved following liquidation
dot icon23/12/2022
Notice of move from Administration to Dissolution
dot icon25/07/2022
Administrator's progress report
dot icon17/02/2022
Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2022-02-17
dot icon20/01/2022
Administrator's progress report
dot icon20/12/2021
Notice of extension of period of Administration
dot icon07/09/2021
Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2021-09-07
dot icon04/08/2021
Administrator's progress report
dot icon28/06/2021
Registered office address changed from Four Brindley Place Birnimgham B1 2HZ to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2021-06-28
dot icon21/01/2021
Administrator's progress report
dot icon15/12/2020
Notice of extension of period of Administration
dot icon03/08/2020
Administrator's progress report
dot icon13/03/2020
Notice of deemed approval of proposals
dot icon21/02/2020
Statement of administrator's proposal
dot icon31/01/2020
Statement of affairs with form AM02SOA/AM02SOC
dot icon08/01/2020
Registered office address changed from 1 Prospect Road Crook Co Durham DL15 8JL England to Four Brindley Place Birnimgham B1 2HZ on 2020-01-08
dot icon07/01/2020
Appointment of an administrator
dot icon13/05/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon30/10/2018
Termination of appointment of Mark Lawrence Mccarthy as a director on 2018-10-30
dot icon20/09/2018
Current accounting period extended from 2018-09-30 to 2019-03-31
dot icon31/05/2018
Registration of charge 039688310016, created on 2018-05-29
dot icon18/05/2018
Confirmation statement made on 2018-04-10 with updates
dot icon16/05/2018
Full accounts made up to 2017-09-30
dot icon14/05/2018
Satisfaction of charge 039688310011 in full
dot icon08/05/2018
Registration of charge 039688310015, created on 2018-04-24
dot icon08/05/2018
Registration of charge 039688310014, created on 2018-04-27
dot icon26/04/2018
Registration of charge 039688310013, created on 2018-04-24
dot icon25/04/2018
Registration of charge 039688310012, created on 2018-04-25
dot icon19/06/2017
Full accounts made up to 2016-09-30
dot icon18/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon12/08/2016
Satisfaction of charge 039688310009 in full
dot icon06/08/2016
Satisfaction of charge 4 in full
dot icon06/08/2016
Satisfaction of charge 8 in full
dot icon06/08/2016
Satisfaction of charge 039688310010 in full
dot icon06/08/2016
Satisfaction of charge 3 in full
dot icon01/08/2016
Registration of charge 039688310011, created on 2016-07-29
dot icon29/06/2016
Full accounts made up to 2015-09-30
dot icon26/05/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon26/05/2016
Termination of appointment of Michael John Best as a director on 2016-05-26
dot icon26/05/2016
Registered office address changed from Tow Law North Road Bishop Auckland County Durham DL13 4AB to 1 Prospect Road Crook Co Durham DL15 8JL on 2016-05-26
dot icon26/05/2016
Termination of appointment of Michael John Best as a director on 2016-05-26
dot icon29/06/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon18/03/2015
Full accounts made up to 2014-09-30
dot icon20/06/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon17/04/2014
Full accounts made up to 2013-09-30
dot icon14/03/2014
Registration of charge 039688310010
dot icon05/08/2013
Director's details changed for Mr Andrew Shaw on 2013-08-05
dot icon02/08/2013
Registration of charge 039688310009
dot icon31/07/2013
Appointment of Mr Mark Lawrence Mccarthy as a director
dot icon27/06/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon11/06/2013
Full accounts made up to 2012-09-30
dot icon06/06/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon06/06/2012
Director's details changed for Mr Robert Jon Blackett on 2011-03-20
dot icon06/06/2012
Secretary's details changed for Mr Robert Jon Blackett on 2011-03-20
dot icon27/03/2012
Accounts for a medium company made up to 2011-09-30
dot icon15/11/2011
Resolutions
dot icon22/06/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon11/03/2011
Accounts for a medium company made up to 2010-09-30
dot icon24/11/2010
Termination of appointment of Paul Duncan as a director
dot icon24/11/2010
Appointment of Mr Trevor John Machin as a director
dot icon24/11/2010
Appointment of Mr Michael John Best as a director
dot icon29/06/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon29/06/2010
Director's details changed for Mr Robert Jon Blackett on 2010-04-01
dot icon29/06/2010
Director's details changed for Paul Robson Duncan on 2010-04-01
dot icon29/06/2010
Director's details changed for Andrew Shaw on 2010-04-01
dot icon07/01/2010
Accounts for a medium company made up to 2009-09-30
dot icon23/06/2009
Return made up to 10/04/09; full list of members
dot icon11/02/2009
Accounts for a medium company made up to 2008-09-30
dot icon17/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon17/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon17/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon17/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/04/2008
Return made up to 10/04/08; full list of members
dot icon17/01/2008
Accounts for a medium company made up to 2007-09-30
dot icon07/01/2008
Resolutions
dot icon15/11/2007
Ad 28/09/07--------- £ si 10000@1=10000 £ ic 100000/110000
dot icon15/11/2007
Nc inc already adjusted 28/09/07
dot icon15/11/2007
Resolutions
dot icon15/11/2007
Resolutions
dot icon18/05/2007
Accounts for a small company made up to 2006-09-30
dot icon20/04/2007
Return made up to 10/04/07; no change of members
dot icon05/04/2007
Particulars of mortgage/charge
dot icon16/02/2007
New secretary appointed
dot icon16/02/2007
Secretary resigned
dot icon23/06/2006
Accounts for a small company made up to 2005-09-30
dot icon16/05/2006
Return made up to 10/04/06; full list of members
dot icon08/06/2005
Return made up to 10/04/05; full list of members
dot icon23/05/2005
Full accounts made up to 2004-09-30
dot icon14/12/2004
New director appointed
dot icon02/12/2004
Return made up to 10/04/04; full list of members
dot icon02/12/2004
Director resigned
dot icon02/12/2004
Secretary resigned
dot icon02/12/2004
New director appointed
dot icon02/12/2004
New secretary appointed
dot icon03/08/2004
Full accounts made up to 2003-09-30
dot icon14/06/2004
Director resigned
dot icon05/08/2003
Full accounts made up to 2002-09-30
dot icon15/05/2003
Return made up to 10/04/03; full list of members
dot icon03/08/2002
Full accounts made up to 2001-09-30
dot icon13/05/2002
Return made up to 10/04/02; full list of members
dot icon13/08/2001
New director appointed
dot icon03/08/2001
Full accounts made up to 2000-09-30
dot icon30/05/2001
Return made up to 10/04/01; full list of members
dot icon16/12/2000
Particulars of mortgage/charge
dot icon16/12/2000
Particulars of mortgage/charge
dot icon12/12/2000
New director appointed
dot icon15/11/2000
Particulars of mortgage/charge
dot icon26/07/2000
New director appointed
dot icon14/06/2000
Certificate of change of name
dot icon14/06/2000
New director appointed
dot icon31/05/2000
Ad 11/05/00--------- £ si 99998@1=99998 £ ic 2/100000
dot icon27/05/2000
Particulars of mortgage/charge
dot icon24/05/2000
Nc inc already adjusted 12/05/00
dot icon24/05/2000
Resolutions
dot icon24/05/2000
Resolutions
dot icon22/05/2000
Accounting reference date shortened from 30/04/01 to 30/09/00
dot icon18/05/2000
Particulars of mortgage/charge
dot icon17/05/2000
Particulars of mortgage/charge
dot icon17/05/2000
Particulars of mortgage/charge
dot icon10/05/2000
Director resigned
dot icon10/05/2000
Secretary resigned
dot icon10/05/2000
New secretary appointed
dot icon10/05/2000
New director appointed
dot icon09/05/2000
Registered office changed on 09/05/00 from: suite 25099 72 new bond street london W1Y 9DD
dot icon10/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2017
dot iconLast change occurred
30/09/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2017
dot iconNext account date
30/09/2018
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

0

No officers data available.

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 BONDS FOUNDRY COMPANY LIMITED

BONDS FOUNDRY COMPANY LIMITED is an(a) Dissolved company incorporated on 10/04/2000 with the registered office located at C/O Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands B3 3HN. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BONDS FOUNDRY COMPANY LIMITED?

toggle

BONDS FOUNDRY COMPANY LIMITED is currently Dissolved. It was registered on 10/04/2000 and dissolved on 23/03/2023.

Where is BONDS FOUNDRY COMPANY LIMITED located?

toggle

BONDS FOUNDRY COMPANY LIMITED is registered at C/O Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands B3 3HN.

What does BONDS FOUNDRY COMPANY LIMITED do?

toggle

BONDS FOUNDRY COMPANY LIMITED operates in the Casting of steel (24.52 - SIC 2007) sector.

What is the latest filing for BONDS FOUNDRY COMPANY LIMITED?

toggle

The latest filing was on 23/03/2023: Final Gazette dissolved following liquidation.