Liquidation
Company Information for BOND WOLFE VENTURES LIMITED
79 Caroline Street, Birmingham, B3 1UP,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
BOND WOLFE VENTURES LIMITED | |
Legal Registered Office | |
79 Caroline Street Birmingham B3 1UP Other companies in B3 | |
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 | 2022-03-31 | |
Account next due | 31/12/2023 | |
Latest return | 2023-03-01 | |
Return next due | 02/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB887011515 |
Last Datalog update: | 2024-09-27 13:00:25 |
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 JANE WORRALL |
||
PARAMJIT SINGH BASSI |
||
PETER LONDON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAKESH SINGH DOAL |
Company Secretary | ||
RAKESH SINGH DOAL |
Director | ||
PETER LONDON |
Company Secretary | ||
HREESH KENTH |
Company Secretary | ||
HREESH KENTH |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TOPAZ MANAGEMENT (MIDLANDS) LIMITED | Director | 2018-06-15 | CURRENT | 2006-06-09 | Active | |
BOND WOLFE FINANCE LIMITED | Director | 2016-01-04 | CURRENT | 2016-01-04 | Active | |
REAL HOMES ONE LIMITED | Director | 2014-04-10 | CURRENT | 2014-04-10 | Active | |
SOUTHGATE DERBY RETAIL LIMITED | Director | 2011-07-15 | CURRENT | 2011-07-11 | Active | |
CENTRAL FINANCE MIDLANDS LIMITED | Director | 2009-11-06 | CURRENT | 2009-11-06 | Active | |
BRANDASIA NO 3 LIMITED | Director | 2009-11-06 | CURRENT | 2009-11-06 | Active | |
BRANDASIA HOLDINGS LIMITED | Director | 2009-11-06 | CURRENT | 2009-11-06 | Active | |
BRANDASIA LIMITED | Director | 2009-03-27 | CURRENT | 2004-08-06 | Active | |
G S B ESTATES LIMITED | Director | 2007-06-11 | CURRENT | 2007-06-11 | Dissolved 2014-02-04 | |
B W B ESTATES LIMITED | Director | 2007-05-02 | CURRENT | 2007-05-02 | Active | |
RIGHTFORCE LIMITED | Director | 2007-03-01 | CURRENT | 2002-05-02 | Active - Proposal to Strike off | |
BOOTHMANOR LIMITED | Director | 2007-03-01 | CURRENT | 2003-01-28 | Active - Proposal to Strike off | |
3147398 LIMITED | Director | 2007-03-01 | CURRENT | 1996-01-17 | Active | |
EUROCITY (CRAWLEY) LIMITED | Director | 2007-03-01 | CURRENT | 1999-06-11 | Active - Proposal to Strike off | |
HML FREEHOLDS LIMITED | Director | 2006-11-17 | CURRENT | 1989-01-11 | Active | |
REAL ESTATE INVESTORS PLC | Director | 2006-06-29 | CURRENT | 2004-02-16 | Active | |
BOND WOLFE CAPITAL LIMITED | Director | 2005-02-16 | CURRENT | 2005-02-16 | Active | |
BOND WOLFE HOMES LIMITED | Director | 2005-02-16 | CURRENT | 2005-02-16 | Dissolved 2018-07-31 | |
BOND WOLFE ESTATES LIMITED | Director | 2002-03-12 | CURRENT | 2002-03-12 | Active | |
METRO COURT (WB) LIMITED | Director | 2001-11-19 | CURRENT | 2001-10-19 | Active - Proposal to Strike off | |
BOND WOLFE ASSETS LIMITED | Director | 2000-04-20 | CURRENT | 2000-04-20 | Active | |
BOND WOLFE CITY LIMITED | Director | 1999-11-29 | CURRENT | 1999-11-22 | Active - Proposal to Strike off | |
BOND WOLFE SECURITIES LIMITED | Director | 1994-09-08 | CURRENT | 1994-09-08 | Active | |
BOND WOLFE PUBLIC LIMITED COMPANY | Director | 1991-09-24 | CURRENT | 1990-09-24 | Active - Proposal to Strike off | |
M W PHILLIPS (HAWTHORN) LIMITED | Director | 2017-08-23 | CURRENT | 2014-04-29 | Active - Proposal to Strike off | |
PRIPEAR TWENTY THREE LIMITED | Director | 2017-02-03 | CURRENT | 2017-02-03 | Active - Proposal to Strike off | |
PEDMORE FINANCE LIMITED | Director | 2016-09-14 | CURRENT | 2016-09-14 | Active | |
ASTWOOD CONTRACTING LIMITED | Director | 2016-02-11 | CURRENT | 2016-02-11 | Liquidation | |
KINVER CONSTRUCTION LIMITED | Director | 2015-11-02 | CURRENT | 2015-11-02 | Dissolved 2017-03-07 | |
WARWICK CONSTRUCTION SOLUTIONS LIMITED | Director | 2015-07-22 | CURRENT | 2015-07-22 | Dissolved 2016-08-09 | |
REAL ESTATE INVESTORS PLC | Director | 2014-10-01 | CURRENT | 2004-02-16 | Active | |
METEOR MIDLANDS DEVELOPMENTS LIMITED | Director | 2014-05-01 | CURRENT | 2014-05-01 | Active - Proposal to Strike off | |
METEOR BIRMINGHAM DEVELOPMENTS LIMITED | Director | 2014-05-01 | CURRENT | 2014-05-01 | Active - Proposal to Strike off | |
METEOR CHAPEL DEVELOPMENTS LIMITED | Director | 2014-05-01 | CURRENT | 2014-05-01 | Active | |
METEOR WEST DEVELOPMENTS LIMITED | Director | 2014-03-07 | CURRENT | 2014-03-07 | Active | |
METEOR DEVELOPMENTS HOLDINGS LIMITED | Director | 2014-03-06 | CURRENT | 2014-03-06 | Liquidation | |
HIMLEY CONSTRUCTION LIMITED | Director | 2013-08-08 | CURRENT | 2013-08-08 | Dissolved 2015-08-18 | |
LYTTLETON CONSTRUCTION LIMITED | Director | 2013-01-07 | CURRENT | 2013-01-07 | Liquidation | |
PLM CONTRACTING LIMITED | Director | 2012-11-12 | CURRENT | 2012-11-12 | Dissolved 2015-04-14 | |
KINGTON APARTMENTS LIMITED | Director | 2012-10-26 | CURRENT | 2012-10-26 | Liquidation | |
BEECHES TWO (RUGBY) LIMITED | Director | 2011-09-07 | CURRENT | 2000-05-26 | Liquidation | |
EDGEWORTH ESTATES LIMITED | Director | 2011-02-16 | CURRENT | 2008-09-15 | Dissolved 2016-01-12 | |
VAUGHAN COURT MANAGEMENT COMPANY LIMITED | Director | 2010-07-05 | CURRENT | 2010-07-05 | Active | |
WATERLOO ASSURED CONTRACTING LIMITED | Director | 2006-10-02 | CURRENT | 2006-07-13 | Dissolved 2014-08-21 | |
BIA FINANCIAL PLANNING LTD | Director | 1992-03-31 | CURRENT | 1989-08-07 | Active - Proposal to Strike off | |
DUNSLEY BUSINESS SERVICES LIMITED | Director | 1991-12-14 | CURRENT | 1980-11-05 | Active | |
BEECHES TWO LIMITED | Director | 1991-08-15 | CURRENT | 1990-08-15 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
Voluntary liquidation declaration of solvency | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 18/05/23 FROM 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England | ||
CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050648900002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/19 FROM 2 Water Court Water Street Birmingham West Midlands B3 1HP | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Paramjit Singh Bassi on 2018-10-09 | |
PSC04 | Change of details for Mr Paramjit Singh Bassi as a person with significant control on 2018-10-09 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 23/03/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 07/03/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 05/03/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 05/03/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 05/03/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 05/03/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 05/03/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 05/03/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Peter London on 2010-04-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LISA JANE WORRALL on 2010-04-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 05/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Paramjit Singh Bassi on 2009-10-02 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/09 | |
AP03 | Appointment of Lisa Jane Worrall as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY RAKESH DOAL | |
363a | Return made up to 05/03/09; full list of members | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 05/04/07--------- £ SI 198@1=198 £ IC 2/200 | |
363s | RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/04/07 FROM: DARTMOUTH HOUSE, SANDWELL ROAD WEST BROMWICH WEST MIDLANDS B70 8TH | |
363s | RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
GAZ1 | FIRST GAZETTE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2023-05-15 |
Appointmen | 2023-05-15 |
Proposal to Strike Off | 2005-08-23 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
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
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:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | BOND WOLFE VENTURES LIMITED | Event Date | 2023-05-15 |
Initiating party | Event Type | Appointmen | |
Defending party | BOND WOLFE VENTURES LIMITED | Event Date | 2023-05-15 |
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 Type | Proposal to Strike Off | |
Defending party | BOND WOLFE VENTURES LIMITED | Event Date | 2005-08-23 |
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. |