Liquidation
Company Information for BOND SCAFFOLDING LIMITED
ARMSTRONG WATSON LLP, THIRD FLOOR, 10 SOUTH PARADE, LEEDS, WEST YORKSHIRE, LS1 5QS,
|
Company Registration Number
07058701
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BOND SCAFFOLDING LIMITED | ||
Legal Registered Office | ||
ARMSTRONG WATSON LLP THIRD FLOOR 10 SOUTH PARADE LEEDS WEST YORKSHIRE LS1 5QS Other companies in LS25 | ||
Previous Names | ||
|
Company Number | 07058701 | |
---|---|---|
Company ID Number | 07058701 | |
Date formed | 2009-10-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2016 | |
Account next due | 31/07/2018 | |
Latest return | 28/10/2015 | |
Return next due | 25/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 06:39:22 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BOND SCAFFOLDING LIMITED | Unknown |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-02-28 | ||
Liquidation. Receiver abstract of receipts and payments to 2022-10-02 | ||
Liquidation. Receiver abstract of receipts and payments to 2022-04-02 | ||
REC2 | Liquidation. Receiver abstract of receipts and payments to 2021-10-02 | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2021-04-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL KAYE | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2020-10-02 | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2020-04-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-29 | |
RM01 | Liquidation appointment of receiver | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/18 FROM 20 Kirkgate Sheburn in Elmet Leeds LS25 6BL | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mrs Amanda Bernadette Bond on 2017-06-09 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070587010002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070587010001 | |
LATEST SOC | 04/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PAUL KAYE | |
AR01 | 28/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 01/12/2010 | |
CERTNM | Company name changed l & b scaffolding (northern) LIMITED\certificate issued on 01/12/10 | |
AR01 | 28/10/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED AMANDA BERNADETTE BOND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE BOND | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1108761 | Active | Licenced property: YORK ROAD CHAHAL GRANGE FARM LEEDS GB LS14 3AD. |
Notices to | 2019-09-12 |
Appointmen | 2018-03-06 |
Resolution | 2018-03-06 |
Petitions | 2018-02-09 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Provisions For Liabilities Charges | 2013-10-31 | £ 54,500 |
---|---|---|
Provisions For Liabilities Charges | 2012-10-31 | £ 21,000 |
Provisions For Liabilities Charges | 2012-10-31 | £ 21,000 |
Provisions For Liabilities Charges | 2011-10-31 | £ 10,000 |
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 BOND SCAFFOLDING LIMITED
Called Up Share Capital | 2013-10-31 | £ 1 |
---|---|---|
Called Up Share Capital | 2012-10-31 | £ 1 |
Called Up Share Capital | 2012-10-31 | £ 1 |
Called Up Share Capital | 2011-10-31 | £ 1 |
Cash Bank In Hand | 2013-10-31 | £ 12,795 |
Cash Bank In Hand | 2012-10-31 | £ 95,852 |
Cash Bank In Hand | 2012-10-31 | £ 95,852 |
Cash Bank In Hand | 2011-10-31 | £ 32,849 |
Current Assets | 2013-10-31 | £ 172,847 |
Current Assets | 2012-10-31 | £ 237,003 |
Current Assets | 2012-10-31 | £ 237,003 |
Current Assets | 2011-10-31 | £ 324,880 |
Debtors | 2013-10-31 | £ 160,052 |
Debtors | 2012-10-31 | £ 141,151 |
Debtors | 2012-10-31 | £ 141,151 |
Debtors | 2011-10-31 | £ 292,031 |
Fixed Assets | 2013-10-31 | £ 303,347 |
Fixed Assets | 2012-10-31 | £ 141,681 |
Fixed Assets | 2012-10-31 | £ 141,681 |
Fixed Assets | 2011-10-31 | £ 68,538 |
Shareholder Funds | 2013-10-31 | £ 247,288 |
Shareholder Funds | 2012-10-31 | £ 191,898 |
Shareholder Funds | 2012-10-31 | £ 191,898 |
Shareholder Funds | 2011-10-31 | £ 289,491 |
Tangible Fixed Assets | 2013-10-31 | £ 303,347 |
Tangible Fixed Assets | 2012-10-31 | £ 141,681 |
Tangible Fixed Assets | 2012-10-31 | £ 141,681 |
Tangible Fixed Assets | 2011-10-31 | £ 68,538 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (77320 - Renting and leasing of construction and civil engineering machinery and equipment) as BOND SCAFFOLDING LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | BOND SCAFFOLDING LIMITED | Event Date | 2019-09-12 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BOND SCAFFOLDING LIMITED | Event Date | 2018-03-01 |
Liquidator's name and address: Mark Ranson (IP No. 9299 ) and Mike Kienlen (IP No. 9367 ) both of Armstrong Watson LLP , Third Floor, 10 South Parade, Leeds, LS1 5QS : Ag SF120164 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BOND SCAFFOLDING LIMITED | Event Date | 2018-03-01 |
Notice is hereby given that the following resolutions were passed on 1 March 2018 as a special resolution and ordinary resolutions respectively: "That the Company be wound up voluntarily and that Mark Ranson (IP No. 9299 ) and Mike Kienlen (IP No. 9367 ) both of Armstrong Watson LLP , Third Floor, 10 South Parade, Leeds, LS1 5QS be appointed as Joint Liquidators for the purposes of such voluntary winding up and that any act required or authorised under any enactment to be done by the Liquidators may be done by all or one of more of the persons for the time being holding such office." Further details contact: The Joint Liquidators, Tel: 0113 2211300. Alternative contact: Mark Barlow. Ag SF120164 | |||
Initiating party | Event Type | Petitions | |
Defending party | BOND SCAFFOLDING LIMITED | Event Date | 2018-02-09 |
In the High Court of Justice (Chancery Division) Companies Court No 9270 of 2017 In the Matter of BOND SCAFFOLDING LIMITED (Company Number 7058701 ) and in the Matter of the Insolvency Act 1986 A Petiā¦ | |||
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. |