Dissolved
Dissolved 2016-04-05
Company Information for BANDONBROOK LIMITED
HARTLEY WINTNEY, HAMPSHIRE, RG27,
|
Company Registration Number
04171677
Private Limited Company
Dissolved Dissolved 2016-04-05 |
Company Name | |
---|---|
BANDONBROOK LIMITED | |
Legal Registered Office | |
HARTLEY WINTNEY HAMPSHIRE | |
Company Number | 04171677 | |
---|---|---|
Date formed | 2001-03-02 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2016-04-05 | |
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. |
Officer | Role | Date Appointed |
---|---|---|
LISA AMANDA JONES |
||
WALTER HAROLD ANDERSON |
||
DAVID DANIEL JONES |
||
LISA AMANDA JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HILARY MARY ANDERSON |
Director | ||
WALTER HAROLD ANDERSON |
Company Secretary | ||
LISA AMANDA JONES |
Company Secretary | ||
CHALFEN SECRETARIES LIMITED |
Nominated Secretary | ||
CHALFEN NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
I. F. S. COURIER EXPRESS LTD | Director | 2017-05-01 | CURRENT | 1998-09-09 | Active | |
CMASS LTD | Director | 2010-06-30 | CURRENT | 2010-03-15 | Active | |
IRELAND FREIGHT (FORWARDING) SERVICES LTD. | Director | 2009-12-23 | CURRENT | 2009-12-23 | Active | |
HEATH PROPERTIES (NI) LTD | Director | 2006-03-12 | CURRENT | 2006-01-19 | Dissolved 2014-07-25 | |
IRELAND FREIGHT (ROAD) SERVICES LIMITED | Director | 2000-05-21 | CURRENT | 1967-11-09 | Active | |
IFS CONTRACT SERVICES LIMITED | Director | 1999-09-27 | CURRENT | 1999-08-23 | Active | |
IFS GLOBAL LOGISTICS LTD | Director | 1999-05-21 | CURRENT | 1971-04-27 | Active | |
IRELAND FREIGHT SERVICES (U.K.) LIMITED | Director | 1998-05-21 | CURRENT | 1972-02-23 | Active | |
BRAVURA DEVELOPMENTS LIMITED | Director | 1996-11-28 | CURRENT | 1996-11-28 | Active | |
BRS AIR CARGO LTD | Director | 1994-10-05 | CURRENT | 1994-10-05 | Active - Proposal to Strike off | |
IFS CUMBRIA LTD. | Director | 1993-03-03 | CURRENT | 1975-04-18 | Active - Proposal to Strike off | |
TICKETLINK TRAVEL LIMITED | Director | 1986-09-23 | CURRENT | 1986-09-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 02/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/03/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LISA AMANDA JONES / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LISA AMANDA JONES / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER HAROLD ANDERSON / 01/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 02/03/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/03/07 FROM: 9 RIDGMOUNT ROAD WANDSWORTH LONDON SW18 2DA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS | |
88(2)R | AD 31/03/02--------- £ SI 1@1 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02 | |
287 | REGISTERED OFFICE CHANGED ON 29/07/02 FROM: 30 BRAMFORD ROAD LONDON SW18 1AP | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02 | |
363s | RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
123 | £ NC 1000/1000000 10/05/01 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 20/07/01 FROM: 3RD FLOOR 19 PHIPP STREET LONDON EC2A 4NZ | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
RES04 | NC INC ALREADY ADJUSTED 10/05/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | ULSTER BANK LIMITED |
Creditors Due Within One Year | 2012-04-01 | £ 6,748 |
---|
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 BANDONBROOK LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 4,495 |
Current Assets | 2012-04-01 | £ 4,497 |
Debtors | 2012-04-01 | £ 2 |
Shareholder Funds | 2012-04-01 | £ 2,251 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BANDONBROOK LIMITED are:
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. |