Company Information for THE FLOOD BOND COMPANY LTD
MOOREND HOUSE, SNELSINS ROAD, CLECKHEATON, WEST YORKSHIRE, BD19 3UE,
|
Company Registration Number
07613921
Private Limited Company
Liquidation |
Company Name | |
---|---|
THE FLOOD BOND COMPANY LTD | |
Legal Registered Office | |
MOOREND HOUSE SNELSINS ROAD CLECKHEATON WEST YORKSHIRE BD19 3UE Other companies in LS10 | |
Company Number | 07613921 | |
---|---|---|
Company ID Number | 07613921 | |
Date formed | 2011-04-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2013 | |
Account next due | 29/12/2015 | |
Latest return | 26/04/2015 | |
Return next due | 24/05/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 11:01:46 |
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 |
---|---|---|
OLIVER JAMES TOWNEND |
||
OLIVER JAMES TOWNEND |
||
PATRICIA TOWNEND |
||
KEITH WHITAKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHON CHARLES ROUND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PANL LIMITED | Director | 2017-05-18 | CURRENT | 2017-05-17 | Active - Proposal to Strike off | |
TRUSTHEAT LIMITED | Director | 2015-11-02 | CURRENT | 2015-11-02 | Active - Proposal to Strike off | |
TRUSTHEAT HYDRONICS LTD | Director | 2013-09-16 | CURRENT | 2013-09-16 | Dissolved 2015-05-05 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/11/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/11/2016 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/2015 FROM UNIT 3 AINTREE COURT NATIONAL ROAD LEEDS WEST YORKSHIRE LS10 1TD | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AA01 | PREVSHO FROM 29/12/2014 TO 28/12/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JAMES TOWNEND / 01/05/2015 | |
LATEST SOC | 11/05/15 STATEMENT OF CAPITAL;GBP 166667 | |
AR01 | 26/04/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JAMES TOWNEND / 15/01/2015 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/12/2013 TO 29/12/2013 | |
LATEST SOC | 17/06/14 STATEMENT OF CAPITAL;GBP 166667 | |
AR01 | 23/04/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/12/2012 TO 30/12/2012 | |
AR01 | 26/04/13 FULL LIST | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 11/06/13 STATEMENT OF CAPITAL GBP 166667 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/2013 FROM SUITE 450 5TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED MR OLIVER JAMES TOWNEND | |
ANNOTATION | Replacement | |
AR01 | 26/04/12 FULL LIST AMEND | |
ANNOTATION | Replaced | |
AA01 | CURREXT FROM 01/07/2012 TO 31/12/2012 | |
AA | 01/07/11 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 30/04/2012 TO 01/07/2011 | |
AR01 | 26/04/12 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTER ARTICLES 22/02/2012 | |
SH01 | 22/02/12 STATEMENT OF CAPITAL GBP 50100 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/2012 FROM, 472 HARROGATE ROAD, LEEDS, WEST YORKSHIRE, LS17 6DN, UNITED KINGDOM | |
SH01 | 26/05/11 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED OLIVER JAMES TOWNEND | |
AP01 | DIRECTOR APPOINTED KEITH WHITAKER | |
AP01 | DIRECTOR APPOINTED MRS PATRICIA TOWNEND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/2011 FROM, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2EZ, UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-11-05 |
Resolutions for Winding-up | 2015-11-05 |
Meetings of Creditors | 2015-10-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2012-12-31 | £ 118,574 |
---|
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 THE FLOOD BOND COMPANY LTD
Called Up Share Capital | 2012-12-31 | £ 150,000 |
---|---|---|
Cash Bank In Hand | 2012-12-31 | £ 10,336 |
Current Assets | 2012-12-31 | £ 80,570 |
Debtors | 2012-12-31 | £ 70,234 |
Fixed Assets | 2012-12-31 | £ 137,296 |
Shareholder Funds | 2012-12-31 | £ 99,292 |
Tangible Fixed Assets | 2012-12-31 | £ 3,225 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as THE FLOOD BOND COMPANY LTD are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
WAREHOUSE AND PREMISES | UNIT 3 AINTREE COURT HUNSLET BUSINESS PARK NATIONAL ROAD LEEDS LS10 1TD | 18,750 | 13/07/2013 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | THE FLOOD BOND COMPANY LIMITED | Event Date | 2015-11-03 |
Christopher Brooksbank , of OHaras Limited , Moorend House, Snelsins Lane, Cleckheaton BD19 3UE : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | THE FLOOD BOND COMPANY LIMITED | Event Date | 2015-11-03 |
At an EXTRAORDINARY GENERAL MEETING of the above-named Company, duly convened, and held at Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE on 3 November 2015 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: THAT it has proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the Company be wound up voluntarily and that Christopher Brooksbank of OHaras Limited , Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE , be and is hereby appointed Liquidator for the purposes of such winding up. Oliver Townend , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | THE FLOOD BOND COMPANY LIMITED | Event Date | 2015-10-26 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named company will be held at: OHaras Limited, Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE , on 3 November 2015 at 10:15 am for the purposes mentioned in Sections 99 to 101 of the said Act. Resolutions to be considered at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at the registered office OHaras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE not later than 12 noon on the business day prior to the date of this meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at OHaras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the companys creditors may be inspected, free of charge, at OHaras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. If necessary please contact Christopher Brooksbank (IP 9658 ), of OHaras Limited , Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE , telephone: 01274 800 380 , email: cb@oharas.co . By Order of the Board. | |||
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. |