Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BONDCO 1044 LIMITED
Company Information for

BONDCO 1044 LIMITED

RYDON LANE, EXETER, EX2 7XE,
Company Registration Number
04962804
Private Limited Company
Dissolved

Dissolved 2018-08-02

Company Overview

About Bondco 1044 Ltd
BONDCO 1044 LIMITED was founded on 2003-11-13 and had its registered office in Rydon Lane. The company was dissolved on the 2018-08-02 and is no longer trading or active.

Key Data
Company Name
BONDCO 1044 LIMITED
 
Legal Registered Office
RYDON LANE
EXETER
EX2 7XE
Other companies in TR12
 
Filing Information
Company Number 04962804
Date formed 2003-11-13
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2018-08-02
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 09:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BONDCO 1044 LIMITED
Is this data useful to you?
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.

Company Officers of BONDCO 1044 LIMITED

Current Directors
Officer Role Date Appointed
ALAN PETER BANKS
Company Secretary 2004-01-02
VALERIE JANE CHAPLIN
Director 2004-01-02
ROBERT MALLETT
Director 2004-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
BONDLAW SECRETARIES LIMITED
Nominated Secretary 2003-11-13 2004-01-02
BONDLAW DIRECTORS LIMITED
Nominated Director 2003-11-13 2004-01-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN PETER BANKS MALLETT PROPERTY LIMITED Company Secretary 2004-01-02 CURRENT 2003-11-20 Dissolved 2018-01-09
VALERIE JANE CHAPLIN MALLETT PROPERTY LIMITED Director 2004-01-02 CURRENT 2003-11-20 Dissolved 2018-01-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-08-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-05-02LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2018 FROM FRANCIS CLARK LLP, GROUND FLOOR VANTAGE POINT WOODWATER PARK PYNES HILL EXETER EX2 5FD
2017-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2017 FROM SCHOOL HILL HOUSE PORTHALLOW ST. KEVERNE HELSTON CORNWALL TR12 6PN
2017-02-224.70DECLARATION OF SOLVENCY
2017-02-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-22LRESSPSPECIAL RESOLUTION TO WIND UP
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 10277
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-09-28AA31/12/15 TOTAL EXEMPTION SMALL
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 10277
2015-11-13AR0113/11/15 FULL LIST
2015-08-24AA31/12/14 TOTAL EXEMPTION SMALL
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 10277
2014-11-18AR0113/11/14 FULL LIST
2014-09-29AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 10277
2013-11-27AR0113/11/13 FULL LIST
2013-09-26AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-05AR0113/11/12 FULL LIST
2012-12-05CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN PETER BANKS / 05/12/2012
2012-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2012 FROM C/O ALAN PETER BANKS BODWANNICK LODGE NANSTALLON BODMIN CORNWALL PL30 5LN
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-21AR0113/11/11 FULL LIST
2011-11-21CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN PETER BANKS / 13/11/2011
2011-09-01AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-25AR0113/11/10 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2010 FROM SAFFRON MEADOW MANACCAN HELSTON CORNWALL TR12 6EN
2009-11-16AR0113/11/09 FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MALLETT / 13/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE JANE CHAPLIN / 15/11/2009
2009-10-25AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-24363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-11-24353LOCATION OF REGISTER OF MEMBERS
2008-11-24190LOCATION OF DEBENTURE REGISTER
2008-11-21287REGISTERED OFFICE CHANGED ON 21/11/2008 FROM SAFFRON MEADOW MANACCAN HELSTON CORNWALL TR12 6EN
2008-10-08AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-07363aRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2007-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-12363sRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-07363sRETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS
2005-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-14363sRETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS
2004-11-23287REGISTERED OFFICE CHANGED ON 23/11/04 FROM: 6-7 VICTORIA SQUARE TRURO CORNWALL TR1 2RT
2004-05-25169£ IC 10500/10277 28/04/04 £ SR 223@1=223
2004-05-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-03-31225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04
2004-03-1988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-03-1988(2)RAD 09/01/04--------- £ SI 10499@1=10499 £ IC 1/10500
2004-02-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-17123NC INC ALREADY ADJUSTED 09/01/04
2004-02-17RES04£ NC 1000/10500 09/01/
2004-02-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-02-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-01-22287REGISTERED OFFICE CHANGED ON 22/01/04 FROM: 39-49 COMMERCIAL ROAD SOUTHAMPTON HAMPSHIRE SO15 1GA
2004-01-22288aNEW SECRETARY APPOINTED
2004-01-22288bSECRETARY RESIGNED
2004-01-22288aNEW DIRECTOR APPOINTED
2004-01-22288bDIRECTOR RESIGNED
2004-01-22288aNEW DIRECTOR APPOINTED
2003-11-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BONDCO 1044 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-02-15
Resolutions for Winding-up2017-02-15
Notices to Creditors2017-02-15
Fines / Sanctions
No fines or sanctions have been issued against BONDCO 1044 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BONDCO 1044 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

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 BONDCO 1044 LIMITED

Intangible Assets
Patents
We have not found any records of BONDCO 1044 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BONDCO 1044 LIMITED
Trademarks
We have not found any records of BONDCO 1044 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BONDCO 1044 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BONDCO 1044 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BONDCO 1044 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyBONDCO 1044 LIMITEDEvent Date2017-02-01
Stephen James Hobson and Lucinda Clare Coleman of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD . Telephone number: 01392 667000. Alternative person to contact with enquiries about the case: Scott Bebbington Tel no 01392 667000 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBONDCO 1044 LIMITEDEvent Date2017-02-01
The following Written Resolutions were passed as a Special and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Stephen James Hobson and Lucinda Clare Coleman of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD , be and are hereby appointed joint liquidators of the Company and that the liquidators be authorised to act jointly and severally in the liquidation for the purposes of such winding up. Date on which Resolutions were passed: 1 February 2017 Robert Mallett , Director : Stephen James Hobson , IP number 006473 and Lucinda Clare Coleman , IP number 10710 , Liquidators of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD . Telephone number: 01392 667000. Alternative person to contact with enquiries about the case: Scott Bebbington
 
Initiating party Event TypeNotices to Creditors
Defending partyBONDCO 1044 LIMITEDEvent Date2017-02-01
Nature of Business: Activities of Head Office Notice is hereby given that the Creditors of the above named company are required, on or before 17 March 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Stephen James Hobson and Lucinda Clare Coleman of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD, the Liquidators of the company, and, if so required by notice in writing from the Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Stephen James Hobson , IP number 006473 , and Lucinda Clare Coleman , IP number 10710 , Liquidators of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD . Date of Appointment: 1 February 2017 . Telephone number: 01392 667000. Alternative person to contact with enquiries about the case: Scott Bebbington :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BONDCO 1044 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BONDCO 1044 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.