Active - Proposal to Strike off
Company Information for BOND ASSET FINANCE LTD
LAKESIDE HOUSE NAVIGATION COURT, CALDER PARK, WAKEFIELD, WEST YORKSHIRE, WF2 7BJ,
|
Company Registration Number
06036126
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BOND ASSET FINANCE LTD | |
Legal Registered Office | |
LAKESIDE HOUSE NAVIGATION COURT CALDER PARK WAKEFIELD WEST YORKSHIRE WF2 7BJ Other companies in WF5 | |
Company Number | 06036126 | |
---|---|---|
Company ID Number | 06036126 | |
Date formed | 2006-12-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 21/12/2015 | |
Return next due | 18/01/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2021-01-07 20:20:00 |
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 |
---|---|---|
MARK HARGREAVES |
||
PHILLIP JAMES BENNETT |
||
JONATHAN ROWLAND BOURNE |
||
MARK HARGREAVES |
||
VINEESH MADAAN |
||
STEPHEN CONRAD RUSSELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER NICHOLAS JAMISON |
Director | ||
JOHN HIGGINS |
Director | ||
VINEESH MADAAN |
Company Secretary | ||
JOHN HIGGINS |
Company Secretary | ||
AMANDA DAWN HOYLE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLUESTONE FINANCE LIMITED | Director | 2006-11-06 | CURRENT | 2006-09-25 | Active | |
BLUESTONE LEASING LIMITED | Director | 2006-11-03 | CURRENT | 1990-07-06 | Active | |
DAMAR LIMITED | Director | 2006-05-25 | CURRENT | 1979-12-28 | Active | |
TOTAL LEARNING LIMITED | Director | 2006-05-25 | CURRENT | 2006-04-21 | Active | |
DAMAR SPV1 LIMITED | Director | 2005-10-24 | CURRENT | 2005-10-24 | Active | |
BLUESTONE TRUSTEE LIMITED | Director | 2017-09-20 | CURRENT | 2017-09-20 | Active | |
GREATER MANCHESTER LEARNING PROVIDER NETWORK LIMITED | Director | 2012-11-09 | CURRENT | 2006-05-05 | Active | |
TYTO LEASING LIMITED | Director | 2012-08-21 | CURRENT | 2012-03-30 | Active | |
BLUESTONE FINANCE LIMITED | Director | 2006-11-03 | CURRENT | 2006-09-25 | Active | |
BLUESTONE LEASING LIMITED | Director | 2006-11-03 | CURRENT | 1990-07-06 | Active | |
DAMAR LIMITED | Director | 2006-05-25 | CURRENT | 1979-12-28 | Active | |
TOTAL LEARNING LIMITED | Director | 2006-05-25 | CURRENT | 2006-04-21 | Active | |
DAMAR SPV1 LIMITED | Director | 2005-10-24 | CURRENT | 2005-10-24 | Active | |
BLUESTONE FINANCE LIMITED | Director | 2016-01-04 | CURRENT | 2006-09-25 | Active | |
TYTO LEASING LIMITED | Director | 2016-01-04 | CURRENT | 2012-03-30 | Active | |
BLUESTONE CAPITAL LIMITED | Director | 2016-01-04 | CURRENT | 2007-03-02 | Active | |
BLUESTONE LEASING LIMITED | Director | 2016-01-04 | CURRENT | 1990-07-06 | Active | |
TYTO LEASING LIMITED | Director | 2012-08-21 | CURRENT | 2012-03-30 | Active | |
BLUESTONE FINANCE LIMITED | Director | 2006-11-06 | CURRENT | 2006-09-25 | Active | |
BLUESTONE LEASING LIMITED | Director | 2002-05-21 | CURRENT | 1990-07-06 | Active | |
BLUESTONE LEASING LIMITED | Director | 2007-06-01 | CURRENT | 1990-07-06 | Active |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
SH19 | Statement of capital on 2020-01-10 GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 29/11/19 | |
RES13 | Resolutions passed:
| |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060361260002 | |
PSC02 | Notification of Tyto Finance Limited as a person with significant control on 2018-12-18 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES01 | ADOPT ARTICLES 02/01/19 | |
SH04 | Sale or transfer of treasury shares on 2018-12-18
| |
PSC02 | Notification of Tyto Finance Limited as a person with significant control on 2018-12-18 | |
PSC07 | CESSATION OF PHILLIP JAMES BENNETT AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN CONRAD RUSSELL | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER NICHOLAS JAMISON | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
RES01 | ADOPT ARTICLES 26/10/17 | |
CC04 | Statement of company's objects | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 27/01/17 STATEMENT OF CAPITAL;GBP 1001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HIGGINS | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/16 FROM , Unit 5 Silkwood Court, Silkwood Park, Wakefield, West Yorkshire, WF5 9TP | |
AP03 | Appointment of Mr Mark Hargreaves as company secretary on 2016-01-04 | |
TM02 | Termination of appointment of Vineesh Madaan on 2016-01-04 | |
AP01 | DIRECTOR APPOINTED MR MARK HARGREAVES | |
LATEST SOC | 27/01/16 STATEMENT OF CAPITAL;GBP 1001 | |
AR01 | 21/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/01/15 STATEMENT OF CAPITAL;GBP 1001 | |
AR01 | 21/12/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/01/14 STATEMENT OF CAPITAL;GBP 1001 | |
AR01 | 21/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CONRAD RUSSELL / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VINEESH MADAAN / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NICHOLAS JAMISON / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HIGGINS / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROWLAND BOURNE / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JAMES BENNETT / 01/01/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / VINEESH MADAAN / 01/01/2012 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 21/12/09 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CONRAD RUSSELL / 21/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VINEESH MADAAN / 21/12/2009 | |
287 | REGISTERED OFFICE CHANGED ON 27/08/2009 FROM THE NEW MILL, UNIT 1, APPLETON COURT, CALDER PARK WAKEFIELD WEST YORKSHIRE WF2 7AR | |
363a | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED STEPHEN CONRAD RUSSELL | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
288a | SECRETARY APPOINTED VINEESH MADAAN | |
288b | APPOINTMENT TERMINATED SECRETARY JOHN HIGGINS | |
363a | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 25/06/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
RES04 | £ NC 100/1001 25/06/0 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 25/06/07--------- £ SI 901@1=901 £ IC 100/1001 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | LLOYDS TSB 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 BOND ASSET FINANCE LTD
Called Up Share Capital | 2012-01-01 | £ 1,001 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 9,985 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BOND ASSET FINANCE LTD 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. |