Company Information for BONDED SERVICES LIMITED
10 FLEET PLACE, LONDON, EC4M 7RB,
|
Company Registration Number
01504806
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BONDED SERVICES LIMITED | ||
Legal Registered Office | ||
10 FLEET PLACE LONDON EC4M 7RB Other companies in W1H | ||
Previous Names | ||
|
Company Number | 01504806 | |
---|---|---|
Company ID Number | 01504806 | |
Date formed | 1980-06-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2019 | |
Account next due | 31/12/2021 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2022-08-08 01:39:06 |
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 | ||
---|---|---|---|---|
BONDED SERVICES ACQUISITION LTD | 88 Crawford Street London W1H 2EJ | Active | Company formed on the 2011-04-28 | |
BONDED SERVICES GROUP LIMITED | 88 Crawford Street London W1H 2EJ | Active | Company formed on the 2004-06-25 | |
BONDED SERVICES INTERNATIONAL LIMITED | 88 CRAWFORD STREET LONDON W1H 2EJ | Active - Proposal to Strike off | Company formed on the 1985-09-06 | |
Bonded Services, Inc. | 2316 LOTT DR MONTGOMERY, AL 36106 | Active | Company formed on the 1983-10-11 | |
BONDED SERVICES, INC. | 1316 HIGH FOREST AVE LAS VEGAS NV 89123 | Active | Company formed on the 1981-03-18 | |
BONDED SERVICES OF AMERICA INC | Delaware | Unknown | ||
Bonded Services Group LLC | Delaware | Unknown | ||
Bonded Services Incorporated | Delaware | Unknown | ||
Bonded Services Investment Holdings LLC | Delaware | Unknown | ||
Bonded Services Holdings LLC | Delaware | Unknown | ||
BONDED SERVICES INC | FL | Inactive | Company formed on the 1960-10-21 | |
BONDED SERVICES INC. | 1600 SOUTH FEDERAL HIGHWAY, SUITE 570 POMPANO BEACH FL 33062 | Active | Company formed on the 2008-02-27 | |
BONDED SERVICES, INC. | 9220 CYPRESS GREEN DRIVE JACKSONVILLE FL | Inactive | Company formed on the 1985-04-01 | |
BONDED SERVICES INCORPORATED | California | Unknown | ||
BONDED SERVICES OF AMERICA INCORPORATED | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SIMON MOYNIHAN |
||
RICHARD JOHN OLIVER |
||
BARRY JOHN PAYNE |
||
ARNAUD NICOLAS DOMINIQUE REVERT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ANTHONY REEVES |
Company Secretary | ||
DANIEL BLACK |
Director | ||
BONDED SERVICES GROUP LIMITED |
Director | ||
THOMAS KEARNEY |
Director | ||
GREGG HOWARD MAYER |
Director | ||
KEVIN BRADY |
Director | ||
JEROME GOLD |
Director | ||
KEVIN PAUL GOGGIN |
Director | ||
STEPHEN JACK HOLMES |
Director | ||
JARED SCOTT BLUESTEIN |
Director | ||
JAMES ERIC HANSON |
Director | ||
SEVERINE PASCALE GARNHAM |
Company Secretary | ||
CHRISTOPHER WILLIAM PREUSTER |
Director | ||
NOVO GROUP LIMITED |
Director | ||
JAMES EDGAR TORRANCE MARCHBANKS |
Director | ||
STEVEN MILES SMITH |
Company Secretary | ||
STEPHEN PAUL CAMPION |
Director | ||
JOHN ANTHONY REEVES |
Director | ||
STEPHEN PAUL CAMPION |
Company Secretary | ||
KEVIN PAUL GOGGIN |
Director | ||
STEPHEN PAUL GUNN |
Director | ||
ADRIAN JOHN LOADER |
Director | ||
JOHN CHRISTOPHER MANGAN |
Director | ||
MICHAEL JOHN WOOLLEY |
Director | ||
MICHAEL SEAN NOEL LEONE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JIGSAW PIECES LIMITED | Director | 2017-09-30 | CURRENT | 1991-06-21 | Liquidation | |
GLOBAL LOGISTICS WORLDWIDE LIMITED | Director | 2017-09-30 | CURRENT | 1998-07-17 | Liquidation | |
GREYHOUND FINANCIAL CONSULTING LIMITED | Director | 2017-05-05 | CURRENT | 2017-05-05 | Active - Proposal to Strike off | |
FILMBOND VIDEO SERVICES LIMITED | Director | 2014-06-28 | CURRENT | 1983-12-14 | Liquidation | |
FTS BONDED LIMITED | Director | 2014-06-28 | CURRENT | 1981-02-09 | Liquidation | |
JIGSAW FREIGHT LIMITED | Director | 2014-06-28 | CURRENT | 1988-05-05 | Liquidation | |
F.T.S. (GREAT BRITAIN) LIMITED | Director | 2014-06-28 | CURRENT | 1951-02-17 | Liquidation | |
FLEET FREIGHT LIMITED | Director | 2014-06-28 | CURRENT | 1977-08-19 | Liquidation | |
F.T.S. (ROAD TRANSPORT) LIMITED | Director | 2014-06-28 | CURRENT | 1978-08-18 | Liquidation | |
FILM MEDIA SERVICES LIMITED | Director | 2014-06-28 | CURRENT | 1984-10-19 | Liquidation | |
INTERNATIONAL DISTRIBUTION SERVICES LTD | Director | 2014-06-28 | CURRENT | 1997-02-27 | Liquidation | |
BONDED SERVICES GROUP LIMITED | Director | 2014-06-28 | CURRENT | 2004-06-25 | Active | |
BONDED SERVICES INTERNATIONAL LIMITED | Director | 2014-06-28 | CURRENT | 1985-09-06 | Active - Proposal to Strike off | |
JIGSAW PIECES LIMITED | Director | 2014-06-28 | CURRENT | 1991-06-21 | Liquidation | |
GLOBAL LOGISTICS WORLDWIDE LIMITED | Director | 2014-06-28 | CURRENT | 1998-07-17 | Liquidation | |
F.T.S. (FREIGHT FORWARDERS) LIMITED | Director | 2014-06-25 | CURRENT | 1975-04-14 | Active | |
BONDED SERVICES INTERNATIONAL LIMITED | Director | 2017-09-30 | CURRENT | 1985-09-06 | Active - Proposal to Strike off | |
JIGSAW PIECES LIMITED | Director | 2017-09-30 | CURRENT | 1991-06-21 | Liquidation | |
GLOBAL LOGISTICS WORLDWIDE LIMITED | Director | 2017-09-30 | CURRENT | 1998-07-17 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-04-21 | ||
AD01 | REGISTERED OFFICE CHANGED ON 10/05/22 FROM 88 Crawford Street London W1H 2EJ | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
DIRECTOR APPOINTED MR PHILIP ERNEST SHEPLEY | ||
APPOINTMENT TERMINATED, DIRECTOR HEIDI LYNNE SHAKESPEARE | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR HEIDI LYNNE SHAKESPEARE | |
AP01 | DIRECTOR APPOINTED MR PHILIP ERNEST SHEPLEY | |
SH19 | Statement of capital on 2021-09-30 GBP 1.00 | |
SH20 | Statement by Directors | |
RES06 | Resolutions passed:
| |
CAP-SS | Solvency Statement dated 28/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED HEIDI LYNNE SHAKESPEARE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
TM02 | Termination of appointment of Simon Moynihan on 2020-05-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN OLIVER | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES | |
PSC02 | Notification of Iron Mountain (Uk) Plc as a person with significant control on 2019-01-15 | |
PSC07 | CESSATION OF NOVO HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY JOHN PAYNE | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | Director's details changed for Mr Arnaud Revert on 2017-09-30 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS KEARNEY | |
TM02 | Termination of appointment of John Anthony Reeves on 2017-09-30 | |
AP03 | Appointment of Mr Simon Moynihan as company secretary on 2017-09-30 | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN OLIVER | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 17/05/17 STATEMENT OF CAPITAL;GBP 338974 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN BRADY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 09/05/16 STATEMENT OF CAPITAL;GBP 338974 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 015048060011 | |
LATEST SOC | 26/05/15 STATEMENT OF CAPITAL;GBP 338974 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/15 FROM 88 Crawford Street London London W1H 2EJ England | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/2014 FROM UNIT 2 AERODROME WAY CRANFORD LANE HOUNSLOW MIDDLESEX TW5 9QB | |
AP01 | DIRECTOR APPOINTED MR BARRY JOHN PAYNE | |
AP01 | DIRECTOR APPOINTED MR GREGG HOWARD MAYER | |
LATEST SOC | 08/05/14 STATEMENT OF CAPITAL;GBP 338974 | |
AR01 | 31/03/14 FULL LIST | |
AP03 | SECRETARY APPOINTED MR JOHN ANTHONY REEVES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 015048060010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN GOGGIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEROME GOLD | |
AR01 | 31/03/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOLMES | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
AUD | AUDITOR'S RESIGNATION | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEROME GOLD / 30/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BRADY / 12/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS KEARNEY / 12/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BLACK / 12/07/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 31/03/12 FULL LIST | |
AA01 | CURREXT FROM 30/06/2011 TO 31/12/2011 | |
MISC | AUD RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HANSON | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | BAKING DOCS SENIOR MULTICURRENCY TERM AGREEMENT DEED OF APPT SECURITY AGENT ENGLISH LAW DEBENTURE FORMALITIES CERT DIRS AUTH TO APPROVE TERMS 30/06/2011 | |
RES01 | ALTER ARTICLES 30/06/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
AP01 | DIRECTOR APPOINTED KEVIN BRADY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JARED BLUESTEIN | |
AP01 | DIRECTOR APPOINTED DANIEL BLACK | |
AP01 | DIRECTOR APPOINTED THOMAS KEARNEY | |
AP01 | DIRECTOR APPOINTED JEROME GOLD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JARED BLUESTEIN | |
AR01 | 31/03/11 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BONDED SERVICES GROUP LIMITED / 31/03/2011 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AP01 | DIRECTOR APPOINTED STEPHEN JACK HOLMES | |
AR01 | 31/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JARED SCOTT BLUESTEIN / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PAUL GOGGIN / 31/03/2010 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BONDED SERVICES GROUP LIMITED / 31/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
288b | APPOINTMENT TERMINATED SECRETARY SEVERINE GARNHAM | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED |
Notices to | 2023-03-23 |
Appointmen | 2022-05-06 |
Resolution | 2022-05-06 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC AS SECURITY AGENT FOR THE SECURED PARTIES | ||
Outstanding | HSBC BANK PLC (THE SECURITY TRUSTEE) | ||
DEBENTURE | Outstanding | HSBC BANK PLC (THE SECURITY AGENT) | |
DEBENTURE | Satisfied | ALLIED IRISH BANKS PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LOAN DEED | Satisfied | BRITANNIA SECURITY GROUP PLC (AS AGENT) FOR THE NOTEHOLDERS | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
|
|
|
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 BONDED SERVICES LIMITED
BONDED SERVICES LIMITED owns 1 domain names.
bonded.co.uk
The top companies supplying to UK government with the same SIC code (52103 - Operation of warehousing and storage facilities for land transport activities) as BONDED SERVICES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85229080 | Parts and accessories suitable for use solely or principally with sound reproducing and recording apparatus and with video equipment for recording and reproducing pictures and sound, n.e.s. | |||
85229080 | Parts and accessories suitable for use solely or principally with sound reproducing and recording apparatus and with video equipment for recording and reproducing pictures and sound, n.e.s. | |||
85238090 | ||||
85238090 | ||||
85234939 | Optical discs for laser reading systems, recorded, for reproducing sound only, of a diameter > 6,5 cm | |||
85234939 | Optical discs for laser reading systems, recorded, for reproducing sound only, of a diameter > 6,5 cm | |||
84714900 | Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units) | |||
84714900 | Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units) | |||
84714900 | Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | BONDED SERVICES LIMITED | Event Date | 2023-03-23 |
Initiating party | Event Type | Appointmen | |
Defending party | BONDED SERVICES LIMITED | Event Date | 2022-05-06 |
Company Number: 01504806 Name of Company: BONDED SERVICES LIMITED Previous Name of Company: Photobition Bonded Services Limited (Until 11/08/2004); Bonded Services Limited (Until 02/02/2000); Filmbond… | |||
Initiating party | Event Type | Resolution | |
Defending party | BONDED SERVICES LIMITED | Event Date | 2022-05-06 |
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. |