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

BOND WOLFE VENTURES LIMITED

79 CAROLINE STREET, BIRMINGHAM, B3 1UP,
Company Registration Number
05064890
Private Limited Company
Liquidation

Company Overview

About Bond Wolfe Ventures Ltd
BOND WOLFE VENTURES LIMITED was founded on 2004-03-05 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Bond Wolfe Ventures Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BOND WOLFE VENTURES LIMITED
 
Legal Registered Office
79 CAROLINE STREET
BIRMINGHAM
B3 1UP
Other companies in B3
 
Filing Information
Company Number 05064890
Company ID Number 05064890
Date formed 2004-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB887011515  
Last Datalog update: 2024-07-05 12:04:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOND WOLFE VENTURES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUTCHER WOODS LIMITED   CLOSING MAUVE LIMITED   DJLP ASSOCIATES LIMITED   FUTUREPAY LIMITED   HARBEN BARKER LIMITED   INTELLIGENT ADMIN LTD   PRO PAY SOLUTIONS LIMITED   STERLING FINANCIAL ACCOUNTANCY SERVICES LIMITED   WORTON ROCK 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 BOND WOLFE VENTURES LIMITED

Current Directors
Officer Role Date Appointed
LISA JANE WORRALL
Company Secretary 2009-09-21
PARAMJIT SINGH BASSI
Director 2004-03-05
PETER LONDON
Director 2006-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
RAKESH SINGH DOAL
Company Secretary 2006-07-20 2009-09-21
RAKESH SINGH DOAL
Director 2006-07-17 2007-12-21
PETER LONDON
Company Secretary 2006-06-30 2006-07-20
HREESH KENTH
Company Secretary 2004-03-05 2006-06-30
HREESH KENTH
Director 2004-03-05 2006-06-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-03-05 2004-03-05
INSTANT COMPANIES LIMITED
Nominated Director 2004-03-05 2004-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PARAMJIT SINGH BASSI TOPAZ MANAGEMENT (MIDLANDS) LIMITED Director 2018-06-15 CURRENT 2006-06-09 Active
PARAMJIT SINGH BASSI BOND WOLFE FINANCE LIMITED Director 2016-01-04 CURRENT 2016-01-04 Active
PARAMJIT SINGH BASSI REAL HOMES ONE LIMITED Director 2014-04-10 CURRENT 2014-04-10 Active
PARAMJIT SINGH BASSI SOUTHGATE DERBY RETAIL LIMITED Director 2011-07-15 CURRENT 2011-07-11 Active
PARAMJIT SINGH BASSI CENTRAL FINANCE MIDLANDS LIMITED Director 2009-11-06 CURRENT 2009-11-06 Active
PARAMJIT SINGH BASSI BRANDASIA NO 3 LIMITED Director 2009-11-06 CURRENT 2009-11-06 Active
PARAMJIT SINGH BASSI BRANDASIA HOLDINGS LIMITED Director 2009-11-06 CURRENT 2009-11-06 Active
PARAMJIT SINGH BASSI BRANDASIA LIMITED Director 2009-03-27 CURRENT 2004-08-06 Active
PARAMJIT SINGH BASSI G S B ESTATES LIMITED Director 2007-06-11 CURRENT 2007-06-11 Dissolved 2014-02-04
PARAMJIT SINGH BASSI B W B ESTATES LIMITED Director 2007-05-02 CURRENT 2007-05-02 Active
PARAMJIT SINGH BASSI RIGHTFORCE LIMITED Director 2007-03-01 CURRENT 2002-05-02 Active - Proposal to Strike off
PARAMJIT SINGH BASSI BOOTHMANOR LIMITED Director 2007-03-01 CURRENT 2003-01-28 Active - Proposal to Strike off
PARAMJIT SINGH BASSI 3147398 LIMITED Director 2007-03-01 CURRENT 1996-01-17 Active
PARAMJIT SINGH BASSI EUROCITY (CRAWLEY) LIMITED Director 2007-03-01 CURRENT 1999-06-11 Active - Proposal to Strike off
PARAMJIT SINGH BASSI HML FREEHOLDS LIMITED Director 2006-11-17 CURRENT 1989-01-11 Active
PARAMJIT SINGH BASSI REAL ESTATE INVESTORS PLC Director 2006-06-29 CURRENT 2004-02-16 Active
PARAMJIT SINGH BASSI BOND WOLFE CAPITAL LIMITED Director 2005-02-16 CURRENT 2005-02-16 Active
PARAMJIT SINGH BASSI BOND WOLFE HOMES LIMITED Director 2005-02-16 CURRENT 2005-02-16 Dissolved 2018-07-31
PARAMJIT SINGH BASSI BOND WOLFE ESTATES LIMITED Director 2002-03-12 CURRENT 2002-03-12 Active
PARAMJIT SINGH BASSI METRO COURT (WB) LIMITED Director 2001-11-19 CURRENT 2001-10-19 Active - Proposal to Strike off
PARAMJIT SINGH BASSI BOND WOLFE ASSETS LIMITED Director 2000-04-20 CURRENT 2000-04-20 Active
PARAMJIT SINGH BASSI BOND WOLFE CITY LIMITED Director 1999-11-29 CURRENT 1999-11-22 Active - Proposal to Strike off
PARAMJIT SINGH BASSI BOND WOLFE SECURITIES LIMITED Director 1994-09-08 CURRENT 1994-09-08 Active
PARAMJIT SINGH BASSI BOND WOLFE PUBLIC LIMITED COMPANY Director 1991-09-24 CURRENT 1990-09-24 Active - Proposal to Strike off
PETER LONDON M W PHILLIPS (HAWTHORN) LIMITED Director 2017-08-23 CURRENT 2014-04-29 Active
PETER LONDON PRIPEAR TWENTY THREE LIMITED Director 2017-02-03 CURRENT 2017-02-03 Active - Proposal to Strike off
PETER LONDON PEDMORE FINANCE LIMITED Director 2016-09-14 CURRENT 2016-09-14 Active
PETER LONDON ASTWOOD CONTRACTING LIMITED Director 2016-02-11 CURRENT 2016-02-11 Liquidation
PETER LONDON KINVER CONSTRUCTION LIMITED Director 2015-11-02 CURRENT 2015-11-02 Dissolved 2017-03-07
PETER LONDON WARWICK CONSTRUCTION SOLUTIONS LIMITED Director 2015-07-22 CURRENT 2015-07-22 Dissolved 2016-08-09
PETER LONDON REAL ESTATE INVESTORS PLC Director 2014-10-01 CURRENT 2004-02-16 Active
PETER LONDON METEOR MIDLANDS DEVELOPMENTS LIMITED Director 2014-05-01 CURRENT 2014-05-01 Active - Proposal to Strike off
PETER LONDON METEOR BIRMINGHAM DEVELOPMENTS LIMITED Director 2014-05-01 CURRENT 2014-05-01 Active - Proposal to Strike off
PETER LONDON METEOR CHAPEL DEVELOPMENTS LIMITED Director 2014-05-01 CURRENT 2014-05-01 Active
PETER LONDON METEOR WEST DEVELOPMENTS LIMITED Director 2014-03-07 CURRENT 2014-03-07 Active
PETER LONDON METEOR DEVELOPMENTS HOLDINGS LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active
PETER LONDON HIMLEY CONSTRUCTION LIMITED Director 2013-08-08 CURRENT 2013-08-08 Dissolved 2015-08-18
PETER LONDON LYTTLETON CONSTRUCTION LIMITED Director 2013-01-07 CURRENT 2013-01-07 Liquidation
PETER LONDON PLM CONTRACTING LIMITED Director 2012-11-12 CURRENT 2012-11-12 Dissolved 2015-04-14
PETER LONDON KINGTON APARTMENTS LIMITED Director 2012-10-26 CURRENT 2012-10-26 Liquidation
PETER LONDON BEECHES TWO (RUGBY) LIMITED Director 2011-09-07 CURRENT 2000-05-26 Liquidation
PETER LONDON EDGEWORTH ESTATES LIMITED Director 2011-02-16 CURRENT 2008-09-15 Dissolved 2016-01-12
PETER LONDON VAUGHAN COURT MANAGEMENT COMPANY LIMITED Director 2010-07-05 CURRENT 2010-07-05 Active
PETER LONDON WATERLOO ASSURED CONTRACTING LIMITED Director 2006-10-02 CURRENT 2006-07-13 Dissolved 2014-08-21
PETER LONDON BIA FINANCIAL PLANNING LTD Director 1992-03-31 CURRENT 1989-08-07 Active - Proposal to Strike off
PETER LONDON DUNSLEY BUSINESS SERVICES LIMITED Director 1991-12-14 CURRENT 1980-11-05 Active
PETER LONDON BEECHES TWO LIMITED Director 1991-08-15 CURRENT 1990-08-15 Liquidation

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
2024-06-27Voluntary liquidation. Notice of members return of final meeting
2024-03-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-05-18Voluntary liquidation declaration of solvency
2023-05-18Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-05-18Appointment of a voluntary liquidator
2023-05-18REGISTERED OFFICE CHANGED ON 18/05/23 FROM 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England
2023-03-21CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2023-02-0931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES
2022-03-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 050648900002
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2021-01-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES
2019-12-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/19 FROM 2 Water Court Water Street Birmingham West Midlands B3 1HP
2019-05-29DISS40Compulsory strike-off action has been discontinued
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2019-05-28CH01Director's details changed for Mr Paramjit Singh Bassi on 2018-10-09
2019-05-28PSC04Change of details for Mr Paramjit Singh Bassi as a person with significant control on 2018-10-09
2019-05-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES
2018-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 200
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2017-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 200
2016-03-07AR0105/03/16 ANNUAL RETURN FULL LIST
2016-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 200
2015-03-16AR0105/03/15 ANNUAL RETURN FULL LIST
2015-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 200
2014-03-11AR0105/03/14 ANNUAL RETURN FULL LIST
2014-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-03-18AR0105/03/13 ANNUAL RETURN FULL LIST
2012-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-03-05AR0105/03/12 ANNUAL RETURN FULL LIST
2012-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-04-08AR0105/03/11 ANNUAL RETURN FULL LIST
2011-04-08CH01Director's details changed for Mr Peter London on 2010-04-01
2011-04-08CH03SECRETARY'S DETAILS CHNAGED FOR LISA JANE WORRALL on 2010-04-01
2011-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-04-21AR0105/03/10 ANNUAL RETURN FULL LIST
2010-04-21CH01Director's details changed for Paramjit Singh Bassi on 2009-10-02
2010-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2010-02-04AP03Appointment of Lisa Jane Worrall as company secretary
2010-01-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY RAKESH DOAL
2009-03-05363aReturn made up to 05/03/09; full list of members
2009-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-03-07363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2008-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-01-18288bDIRECTOR RESIGNED
2007-09-1988(2)RAD 05/04/07--------- £ SI 198@1=198 £ IC 2/200
2007-04-23363sRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2007-04-13287REGISTERED OFFICE CHANGED ON 13/04/07 FROM: DARTMOUTH HOUSE, SANDWELL ROAD WEST BROMWICH WEST MIDLANDS B70 8TH
2007-02-10363sRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2006-12-12DISS40STRIKE-OFF ACTION DISCONTINUED
2006-08-11395PARTICULARS OF MORTGAGE/CHARGE
2006-08-07288bSECRETARY RESIGNED
2006-08-07288aNEW SECRETARY APPOINTED
2006-08-07288aNEW DIRECTOR APPOINTED
2006-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-07-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-07-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-02363sRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2005-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-08-23GAZ1FIRST GAZETTE
2004-03-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-16288aNEW DIRECTOR APPOINTED
2004-03-12288bSECRETARY RESIGNED
2004-03-12288bDIRECTOR RESIGNED
2004-03-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BOND WOLFE VENTURES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2023-05-15
Appointmen2023-05-15
Proposal to Strike Off2005-08-23
Fines / Sanctions
No fines or sanctions have been issued against BOND WOLFE VENTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-08-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BOND WOLFE VENTURES LIMITED

Intangible Assets
Patents
We have not found any records of BOND WOLFE VENTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOND WOLFE VENTURES LIMITED
Trademarks
We have not found any records of BOND WOLFE VENTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOND WOLFE VENTURES 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 (68100 - Buying and selling of own real estate) as BOND WOLFE VENTURES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BOND WOLFE VENTURES 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 TypeResolution
Defending partyBOND WOLFE VENTURES LIMITEDEvent Date2023-05-15
 
Initiating party Event TypeAppointmen
Defending partyBOND WOLFE VENTURES LIMITEDEvent Date2023-05-15
Name of Company: BOND WOLFE VENTURES LIMITED Company Number: 05064890 Nature of Business: Property Registered office: 5-6 Greenfield Crescent, Edgbaston, Birmingham, B15 3BE Type of Liquidation: Membeā€¦
 
Initiating party Event TypeProposal to Strike Off
Defending partyBOND WOLFE VENTURES LIMITEDEvent Date2005-08-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOND WOLFE VENTURES 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 BOND WOLFE VENTURES 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.