BONDSHOLD LIMITED

Register to unlock more data on OkredoRegister

BONDSHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07340819

Incorporation date

10/08/2010

Size

Group

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 10/08/2010)
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 icon05/08/2021
Administrator's progress report
dot icon30/06/2021
Registered office address changed from Four Brindley Place Birnimgham B1 2HZ to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2021-06-30
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 icon11/03/2020
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 County Durham DL15 8JL to Four Brindley Place Birnimgham B1 2HZ on 2020-01-08
dot icon07/01/2020
Appointment of an administrator
dot icon19/12/2019
Termination of appointment of Melissa Joy Duncan as a director on 2019-12-19
dot icon19/12/2019
Termination of appointment of Paul Robson Duncan as a director on 2019-12-19
dot icon16/09/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon10/09/2019
Registration of charge 073408190013, created on 2019-09-10
dot icon05/12/2018
Part of the property or undertaking has been released and no longer forms part of charge 073408190012
dot icon05/12/2018
Part of the property or undertaking has been released and no longer forms part of charge 073408190011
dot icon05/12/2018
Part of the property or undertaking has been released and no longer forms part of charge 073408190009
dot icon05/12/2018
Part of the property or undertaking has been released and no longer forms part of charge 073408190010
dot icon05/12/2018
Part of the property or undertaking has been released and no longer forms part of charge 073408190008
dot icon20/09/2018
Current accounting period extended from 2018-09-30 to 2019-03-31
dot icon13/09/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon13/09/2018
Termination of appointment of John Michael Temple as a director on 2018-04-07
dot icon05/07/2018
Group of companies' accounts made up to 2017-09-30
dot icon14/05/2018
Satisfaction of charge 073408190002 in full
dot icon14/05/2018
Satisfaction of charge 073408190004 in full
dot icon14/05/2018
Satisfaction of charge 073408190003 in full
dot icon14/05/2018
Satisfaction of charge 073408190006 in full
dot icon14/05/2018
Satisfaction of charge 073408190005 in full
dot icon14/05/2018
Satisfaction of charge 073408190007 in full
dot icon08/05/2018
Registration of charge 073408190012, created on 2018-04-24
dot icon26/04/2018
Registration of charge 073408190011, created on 2018-04-24
dot icon26/04/2018
Registration of charge 073408190008, created on 2018-04-24
dot icon26/04/2018
Registration of charge 073408190009, created on 2018-04-24
dot icon26/04/2018
Registration of charge 073408190010, created on 2018-04-24
dot icon21/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon19/06/2017
Group of companies' accounts made up to 2016-09-30
dot icon07/10/2016
Confirmation statement made on 2016-08-10 with updates
dot icon06/08/2016
Satisfaction of charge 1 in full
dot icon05/08/2016
Registration of charge 073408190003, created on 2016-08-03
dot icon05/08/2016
Registration of charge 073408190006, created on 2016-08-03
dot icon05/08/2016
Registration of charge 073408190005, created on 2016-08-03
dot icon05/08/2016
Registration of charge 073408190007, created on 2016-08-03
dot icon05/08/2016
Registration of charge 073408190004, created on 2016-08-03
dot icon01/08/2016
Registration of charge 073408190002, created on 2016-07-29
dot icon29/06/2016
Group of companies' accounts made up to 2015-09-30
dot icon26/05/2016
Termination of appointment of Mark Lawrence Mccarthy as a director on 2016-05-26
dot icon26/05/2016
Termination of appointment of Michael John Best as a director on 2016-05-26
dot icon26/05/2016
Termination of appointment of Trevor John Machin as a director on 2016-05-26
dot icon09/12/2015
Compulsory strike-off action has been discontinued
dot icon08/12/2015
First Gazette notice for compulsory strike-off
dot icon04/12/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon04/12/2015
Registered office address changed from Suite 2 Beaufront Park Anick Road Hexham Northumberland NE46 4TU to 1 Prospect Road Crook County Durham DL15 8JL on 2015-12-04
dot icon18/03/2015
Group of companies' accounts made up to 2014-09-30
dot icon24/10/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon17/04/2014
Group of companies' accounts made up to 2013-09-30
dot icon05/12/2013
Appointment of Mr Michael John Best as a director
dot icon04/11/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon31/07/2013
Appointment of Mr Mark Lawrence Mccarthy as a director
dot icon11/06/2013
Group of companies' accounts made up to 2012-09-30
dot icon28/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon27/03/2012
Group of companies' accounts made up to 2011-09-30
dot icon12/03/2012
Appointment of Mr Trevor John Machin as a director
dot icon15/11/2011
Change of share class name or designation
dot icon15/11/2011
Resolutions
dot icon16/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon16/08/2011
Registered office address changed from C/O Tait Walker Bulman House Regent Centre Gosforth Tyne & Wear NE3 3LS United Kingdom on 2011-08-16
dot icon15/08/2011
Secretary's details changed for Robert Jon Blackett on 2011-08-12
dot icon15/08/2011
Director's details changed for Mr Paul Robson Duncan on 2011-08-12
dot icon15/08/2011
Director's details changed for Mr Robert Jon Blackett on 2011-08-12
dot icon15/08/2011
Director's details changed for John Michael Temple on 2011-08-12
dot icon15/08/2011
Director's details changed for Mr Andrew Shaw on 2011-08-12
dot icon15/08/2011
Director's details changed for Melissa Joy Duncan on 2011-08-12
dot icon10/05/2011
Current accounting period extended from 2011-08-31 to 2011-09-30
dot icon11/03/2011
Statement of capital following an allotment of shares on 2011-02-25
dot icon11/03/2011
Resolutions
dot icon11/03/2011
Statement of capital following an allotment of shares on 2011-02-25
dot icon11/03/2011
Resolutions
dot icon25/01/2011
Statement of capital following an allotment of shares on 2011-01-07
dot icon24/01/2011
Resolutions
dot icon15/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon01/12/2010
Appointment of John Michael Temple as a director
dot icon22/11/2010
Appointment of Robert Jon Blackett as a secretary
dot icon22/11/2010
Appointment of Andrew Shaw as a director
dot icon22/11/2010
Appointment of Mr Robert Jon Blackett as a director
dot icon22/11/2010
Appointment of Melissa Joy Duncan as a director
dot icon10/08/2010
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
Group
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duncan, Melissa Joy
Director
15/11/2010 - 19/12/2019
7

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

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 BONDSHOLD LIMITED

BONDSHOLD LIMITED is an(a) Dissolved company incorporated on 10/08/2010 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 BONDSHOLD LIMITED?

toggle

BONDSHOLD LIMITED is currently Dissolved. It was registered on 10/08/2010 and dissolved on 23/03/2023.

Where is BONDSHOLD LIMITED located?

toggle

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

What does BONDSHOLD LIMITED do?

toggle

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

What is the latest filing for BONDSHOLD LIMITED?

toggle

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