Dissolved 2016-12-06
Company Information for BOND STREET AGENCIES LIMITED
SNELSINS ROAD, CLECKHEATON, BD19,
|
Company Registration Number
01344422
Private Limited Company
Dissolved Dissolved 2016-12-06 |
Company Name | |
---|---|
BOND STREET AGENCIES LIMITED | |
Legal Registered Office | |
SNELSINS ROAD CLECKHEATON | |
Company Number | 01344422 | |
---|---|---|
Date formed | 1977-12-15 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-12-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:24:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BOND STREET AGENCIES (LONDON) LIMITED | C/O WALKER ASSOCIATES ROYAL HOUSE 110 STATION PARADE HARROGATE NORTH YORKSHIRE HG1 1EP | Active | Company formed on the 2014-10-21 |
Officer | Role | Date Appointed |
---|---|---|
ROBERT CHARLES COSGRAVE |
||
IAN STEWART COLQUHOUN |
||
ROBERT CHARLES COSGRAVE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER JAMES ROSAM |
Director | ||
JOHN ADRIAN FIRTH |
Director | ||
BERNARD FRIEND |
Director | ||
CORNHILL SECRETARIES LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOND STREET AGENCIES (LONDON) LIMITED | Director | 2014-10-21 | CURRENT | 2014-10-21 | Active | |
BOND STREET AGENCIES (LONDON) LIMITED | Director | 2014-10-21 | CURRENT | 2014-10-21 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/2015 FROM WEST HOUSE KING CROSS ROAD HALIFAX WEST YORKSHIRE HX1 1EB ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT CHARLES COSGRAVE / 11/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES COSGRAVE / 11/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STEWART COLQUHOUN / 11/09/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/2015 FROM 13 MANDEVILLE COURTYARD 142 BATTERSEA PARK ROAD LONDON SW11 4NB | |
LATEST SOC | 12/10/14 STATEMENT OF CAPITAL;GBP 1200 | |
AR01 | 20/09/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/13 STATEMENT OF CAPITAL;GBP 1200 | |
AR01 | 20/09/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
AR01 | 20/09/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROSAM | |
AR01 | 20/09/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES ROSAM / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES COSGRAVE / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STEWART COLQUHOUN / 01/01/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 20/09/09 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
363a | RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS | |
88(2)R | AD 26/04/04--------- £ SI 200@1=200 £ IC 1000/1200 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/12/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363a | RETURN MADE UP TO 20/09/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Final Meetings | 2016-07-19 |
Appointment of Liquidators | 2015-11-26 |
Resolutions for Winding-up | 2015-11-26 |
Notices to Creditors | 2015-11-26 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
LEGAL AND GENERAL CHARGE | Satisfied | ABBEY NATIONAL PLC | |
LEGAL AND GENERAL CHARGE | Satisfied | ABBEY NATIONAL PLC | |
LEGAL MORTGAGE | Satisfied | AIB GROUP (UK) PLC | |
LEGAL MORTGAGE | Satisfied | AIB GROUP (UK) PLC | |
MORTGAGE DEBENTURE | Satisfied | AIB GROUP (UK) P.L.C. | |
DEBENTURE | Satisfied | OVERSEAS TRUST BANK LIMITED | |
LEGAL CHARGE REGISTERED PURSUANT TO AN ORDER OF COURT DATED 20.11.92, CREATION DATE AMENDED PURSUANT TO AN ORDER OF COURT DATED 25.10.93 | Satisfied | DAO HENG BANK PLC (FORMERLY BENCHMARK BANK PLC) |
Creditors Due After One Year | 2012-01-01 | £ 334,457 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 189,324 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOND STREET AGENCIES LIMITED
Called Up Share Capital | 2012-01-01 | £ 1,200 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 600 |
Current Assets | 2012-01-01 | £ 265,304 |
Debtors | 2012-01-01 | £ 214,704 |
Fixed Assets | 2012-01-01 | £ 654,005 |
Shareholder Funds | 2012-01-01 | £ 395,528 |
Stocks Inventory | 2012-01-01 | £ 50,000 |
Tangible Fixed Assets | 2012-01-01 | £ 654,005 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46420 - Wholesale of clothing and footwear) as BOND STREET AGENCIES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
61051000 | Men's or boys' shirts of cotton, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests) | |||
61051000 | Men's or boys' shirts of cotton, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests) | |||
62031100 | Men's or boys' suits of wool or fine animal hair (excl. knitted or crocheted, tracksuits, ski suits and swimwear) | |||
62052000 | Men's or boys' shirts of cotton (excl. knitted or crocheted, nightshirts, singlets and other vests) | |||
62052000 | Men's or boys' shirts of cotton (excl. knitted or crocheted, nightshirts, singlets and other vests) | |||
61051000 | Men's or boys' shirts of cotton, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests) | |||
61091000 | T-shirts, singlets and other vests of cotton, knitted or crocheted | |||
62033100 | Men's or boys' jackets and blazers of wool or fine animal hair (excl. knitted or crocheted, and wind-jackets and similar articles) | |||
62052000 | Men's or boys' shirts of cotton (excl. knitted or crocheted, nightshirts, singlets and other vests) | |||
42010000 | Saddlery and harness for any animal, incl. traces, leads, knee pads, muzzles, saddle cloths, saddlebags, dog coats and the like, of any material (excl. harnesses for children and adults, riding whips and other goods of heading 6602) | |||
42021190 | Trunks, suitcases, vanity cases and similar containers, with outer surface of leather, composition leather or patent leather (excl. executive-cases) | |||
64031900 | Sports footwear, with outer soles of rubber, plastics, leather or composition leather and uppers of leather (excl. ski-boots, cross-country ski footwear, snowboard boots and skating boots with ice or roller skates attached) | |||
65061080 | Safety headgear, whether or not lined or trimmed (other than of plastics) | |||
94016100 | Upholstered seats, with wooden frames (excl. convertible into beds) | |||
94036090 | Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats) | |||
95069990 | Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BOND STREET AGENCIES LIMITED | Event Date | 2016-07-11 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the above named Company will be held at Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire BD19 3UE on 19 August 2016 at 11.00 am for the purpose of having an account laid before them and to receive the Liquidators report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. For any further information please contact Christopher Brooksbank (IP No 9658) cb@oharas.co 01274 800380 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BOND STREET AGENCIES LIMITED | Event Date | 2015-11-24 |
Christopher Brooksbank of OHaras Limited , Moorend House, Snelsins Lane, Cleckheaton BD19 3UE : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BOND STREET AGENCIES LIMITED | Event Date | 2015-11-24 |
Notice is hereby given that at an Extraordinary General Meeting of the Members of the above named Company duly convened and held at 30 Ravensbourne Gardens, Ealing, London, W13 8EW on 24 November 2015 at 10.00am the following resolutions were passed:- No. 1 as a special resolution, No. 2 as an ordinary resolution and No. 3 as an extraordinary resolution: 1. That the Company be wound-up voluntarily. 2. That Christopher Brooksbank of OHaras Ltd be and are hereby appointed Liquidator for the purposes of such winding-up. 3. That, in accordance with the provisions of the Companys articles of association, the Liquidator be and he is thereby authorised to divide among the Members in specie all or any part of the assets of the Company. Robert Cosgrave , Shareholder : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BOND STREET AGENCIES LIMITED | Event Date | 2015-11-24 |
Notice to Creditors to Submit Claims Notice is hereby given that the creditors of the above named Company which is being voluntarily wound-up, are required, on or before 31 December 2015 to prove their debts by sending to the undersigned Christopher Brooksbank of OHaras Limited, Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Note: This notice is purely formal and all known creditors have been, or will be, paid in full. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | Event Date | 2003-09-24 | |
Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a General Meeting of Creditors of the above-named Company will be held at the offices of BDO Stoy Hayward, Commercial Building, 11-15 Cross Street, Manchester M2 1BD, on 29 October 2003, at 10.30 am, for the purpose of having an account laid before the Meeting showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. C MacMillan , Liquidator 17 September 2003. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |