BONDWELL LTD

Register to unlock more data on OkredoRegister

BONDWELL LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05998215

Incorporation date

14/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O CLOUGH CORPORATE SOLUTIONS LIMITED, 2nd Floor 11 Park Square East, Leeds, West Yorkshire LS1 2NGCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2006)
dot icon15/07/2025
Liquidators' statement of receipts and payments to 2025-05-13
dot icon03/06/2025
Registered office address changed from C/O Clough Corporate Solutions Limited Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH to 2nd Floor 11 Park Square East Leeds West Yorkshire LS1 2NG on 2025-06-03
dot icon17/07/2024
Liquidators' statement of receipts and payments to 2024-05-13
dot icon21/07/2023
Liquidators' statement of receipts and payments to 2023-05-13
dot icon15/08/2022
Registered office address changed from New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB to C/O Clough Corporate Solutions Limited Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH on 2022-08-15
dot icon15/07/2022
Liquidators' statement of receipts and payments to 2022-05-13
dot icon13/07/2021
Registered office address changed from Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 2021-07-13
dot icon09/07/2021
Appointment of a voluntary liquidator
dot icon06/07/2021
Removal of liquidator by creditors
dot icon04/06/2021
Registered office address changed from 63 Greenwood Avenue Bolton Le Sands Carnforth LA5 8AW United Kingdom to 683-693 Wilmslow Road Manchester M20 6RE on 2021-06-04
dot icon28/05/2021
Appointment of a voluntary liquidator
dot icon28/05/2021
Resolutions
dot icon28/05/2021
Statement of affairs
dot icon16/04/2021
Compulsory strike-off action has been suspended
dot icon11/02/2021
Termination of appointment of Francesca Charlotte Rutherford as a director on 2021-02-01
dot icon02/02/2021
First Gazette notice for compulsory strike-off
dot icon11/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon29/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon20/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon30/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon24/05/2018
Registered office address changed from 128 Harrow Road Nottingham NG8 1FN England to 63 Greenwood Avenue Bolton Le Sands Carnforth LA5 8AW on 2018-05-24
dot icon09/05/2018
Appointment of Mr Richard Kirkby as a secretary on 2018-05-01
dot icon04/04/2018
Registration of charge 059982150003, created on 2018-03-27
dot icon04/04/2018
Registration of charge 059982150004, created on 2018-03-27
dot icon11/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon15/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon15/09/2017
Registration of charge 059982150002, created on 2017-09-11
dot icon15/09/2017
Registration of charge 059982150001, created on 2017-09-11
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon04/12/2016
Registered office address changed from Brendon Wotton Road Rangeworthy Bristol BS37 7LZ to 128 Harrow Road Nottingham NG8 1FN on 2016-12-04
dot icon04/12/2016
Confirmation statement made on 2016-11-14 with updates
dot icon24/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon25/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon25/11/2015
Director's details changed for Mr Andrew John Rutherford on 2015-09-01
dot icon25/11/2015
Director's details changed for Mrs Francesca Charlotte Rutherford on 2015-09-01
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon06/03/2015
Registered office address changed from 35 Stanton Road Ilkeston Derbyshire DE7 5FW to Brendon Wotton Road Rangeworthy Bristol BS37 7LZ on 2015-03-06
dot icon14/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon14/08/2014
Registered office address changed from The Coach House, Killington Carnforth Lancs Las 2Hb to 35 Stanton Road Ilkeston Derbyshire DE7 5FW on 2014-08-14
dot icon06/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon25/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon17/06/2013
Appointment of Mr Andrew John Rutherford as a director
dot icon27/01/2013
Appointment of Mrs Francesca Charlotte Rutherford as a director
dot icon27/01/2013
Termination of appointment of Andrew Rutherford as a director
dot icon27/01/2013
Termination of appointment of Richard Kirkby as a secretary
dot icon28/12/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon28/12/2012
Accounts for a dormant company made up to 2012-11-30
dot icon28/12/2012
Termination of appointment of Richard Kirkby as a director
dot icon26/07/2012
Accounts for a dormant company made up to 2011-11-30
dot icon16/12/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon03/05/2011
Certificate of change of name
dot icon03/05/2011
Change of name notice
dot icon18/04/2011
Accounts for a dormant company made up to 2010-11-30
dot icon06/12/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon04/02/2010
Accounts for a dormant company made up to 2009-11-30
dot icon29/12/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon26/12/2009
Director's details changed for Mr Richard David Kirkby on 2009-11-14
dot icon26/12/2009
Director's details changed for Andrew John Rutherford on 2009-11-14
dot icon20/05/2009
Compulsory strike-off action has been discontinued
dot icon20/05/2009
Compulsory strike-off action has been discontinued
dot icon19/05/2009
Accounts for a dormant company made up to 2008-11-30
dot icon19/05/2009
Return made up to 14/11/08; no change of members
dot icon19/05/2009
First Gazette notice for compulsory strike-off
dot icon01/09/2008
Accounts for a dormant company made up to 2007-11-30
dot icon01/09/2008
Director appointed richard david kirkby
dot icon16/01/2008
Return made up to 14/11/07; full list of members
dot icon18/06/2007
New secretary appointed
dot icon18/06/2007
New director appointed
dot icon15/11/2006
Director resigned
dot icon15/11/2006
Secretary resigned
dot icon14/11/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2018
dot iconNext confirmation date
11/12/2020
dot iconLast change occurred
30/11/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2018
dot iconNext account date
30/11/2019
dot iconNext due on
30/11/2020
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

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 BONDWELL LTD

BONDWELL LTD is an(a) Liquidation company incorporated on 14/11/2006 with the registered office located at C/O CLOUGH CORPORATE SOLUTIONS LIMITED, 2nd Floor 11 Park Square East, Leeds, West Yorkshire LS1 2NG. 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 BONDWELL LTD?

toggle

BONDWELL LTD is currently Liquidation. It was registered on 14/11/2006 .

Where is BONDWELL LTD located?

toggle

BONDWELL LTD is registered at C/O CLOUGH CORPORATE SOLUTIONS LIMITED, 2nd Floor 11 Park Square East, Leeds, West Yorkshire LS1 2NG.

What does BONDWELL LTD do?

toggle

BONDWELL LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BONDWELL LTD?

toggle

The latest filing was on 15/07/2025: Liquidators' statement of receipts and payments to 2025-05-13.