Dissolved
Dissolved 2017-03-23
Company Information for BAMBOO INVESTMENTS LIMITED
ST KATHARINES WAY, LONDON, E1W,
|
Company Registration Number
00733533
Private Limited Company
Dissolved Dissolved 2017-03-23 |
Company Name | |
---|---|
BAMBOO INVESTMENTS LIMITED | |
Legal Registered Office | |
ST KATHARINES WAY LONDON | |
Company Number | 00733533 | |
---|---|---|
Date formed | 1962-08-27 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-03-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:24:15 |
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 | ||
---|---|---|---|---|
BAMBOO INVESTMENTS (NO.2) LIMITED | TOWER BRIDGE HOUSE ST KATHARINES WAY ST KATHARINES WAY LONDON E1W 1DD | Dissolved | Company formed on the 2004-09-02 | |
BAMBOO INVESTMENTS INC. | 1450 10405 JASPER AVENUE EDMONTON ALBERTA T5J 3N4 | Active | Company formed on the 2013-06-24 | |
BAMBOO INVESTMENTS, LLC | 6560 SW MCCARRAN BLVD STE A RENO NV 89509 | Dissolved | Company formed on the 2000-03-10 | |
BAMBOO INVESTMENTS (WA) PTY LTD | WA 6155 | Active | Company formed on the 2007-02-21 | |
BAMBOO INVESTMENTS PTY LTD | WA 6104 | Active | Company formed on the 2015-05-15 | |
BAMBOO INVESTMENTS LLC | 2875 NE 191 STREET AVENTURA FL 33180 | Active | Company formed on the 2017-01-04 | |
BAMBOO INVESTMENTS INC. | 506 MARLIN ROAD NORTH PALM BEACH FL 33408 | Inactive | Company formed on the 1994-07-27 | |
Bamboo Investments, llc | 203 S Main St Ste 3000 Sheridan WY 82801 | Inactive - Administratively Dissolved (Tax) | Company formed on the 2017-10-17 | |
BAMBOO INVESTMENTS LTD | 143 Station Road Hampton MIDDLESEX TW12 2AL | Active - Proposal to Strike off | Company formed on the 2017-12-05 | |
BAMBOO INVESTMENTS, LLC | 5900 BALCONES DR STE 100 AUSTIN TX 78731 | Active | Company formed on the 2008-12-15 | |
BAMBOO INVESTMENTS LLC | Georgia | Unknown | ||
BAMBOO INVESTMENTS HOLDING USA LLC | Georgia | Unknown | ||
BAMBOO INVESTMENTS USA INCORPORATED | Michigan | UNKNOWN | ||
BAMBOO INVESTMENTS LLC | North Carolina | Unknown | ||
BAMBOO INVESTMENTS LLC | Michigan | UNKNOWN | ||
BAMBOO INVESTMENTS LLC | Tennessee | Unknown | ||
BAMBOO INVESTMENTS LLC | Oklahoma | Unknown | ||
BAMBOO INVESTMENTS AUSTRALIA PTY LTD | Active | Company formed on the 2021-01-20 | ||
Bamboo investments LLC | 5338 S Quail Ct Littleton CO 80127 | Good Standing | Company formed on the 2023-08-12 |
Officer | Role | Date Appointed |
---|---|---|
ALBION VENTURES LLP |
||
PATRICK HAROLD REEVE |
||
JAMES RICHARD BOWRING STODDART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CATHERINE KINNEAR |
Company Secretary | ||
ALBION VENTURES LLP |
Company Secretary | ||
IAN MICHAEL LAING |
Director | ||
SIMON MATTHEW DUDGEON OLIVER |
Director | ||
GRAHAM ROSS RUSSELL |
Director | ||
MICHAEL CRAIG STODDART |
Director | ||
JONATHAN MARK GAIN |
Company Secretary | ||
CATHERINE KINNEAR |
Company Secretary | ||
MARTYN COURTNEY BAILEY WILLIAMS |
Director | ||
VALERIE CELIA JOLLIFFE |
Company Secretary | ||
MARY CLINICK |
Company Secretary | ||
EDWARD STODDART |
Director | ||
LUCINDA ZOE STODDART |
Director | ||
SUSAN BRIGID STODDART |
Director | ||
PHILLIPA FRANCES WHITNEY |
Director | ||
MARIA GIANOUTSOS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALBION INVESTMENT MANAGEMENT LTD | Company Secretary | 2015-07-24 | CURRENT | 2015-07-24 | Active | |
ALBION SMALL COMPANY GROWTH 2 LTD | Company Secretary | 2015-07-24 | CURRENT | 2015-07-24 | Active | |
BAMBOO INVESTMENTS (NO.2) LIMITED | Company Secretary | 2014-01-16 | CURRENT | 2004-09-02 | Dissolved 2017-04-12 | |
ALBION INVESTMENT PROPERTIES LIMITED | Company Secretary | 2009-05-05 | CURRENT | 2004-11-18 | Active - Proposal to Strike off | |
CP2 VCT PLC | Company Secretary | 2009-03-02 | CURRENT | 1997-01-20 | Dissolved 2017-03-21 | |
CP1 VCT PLC | Company Secretary | 2009-03-02 | CURRENT | 1995-04-20 | Dissolved 2018-07-13 | |
ALBION INCOME & GROWTH VCT PLC | Company Secretary | 2009-01-23 | CURRENT | 2004-05-19 | Dissolved 2015-05-11 | |
ALBION PRIME VCT PLC | Company Secretary | 2009-01-23 | CURRENT | 1996-10-14 | Dissolved 2014-04-08 | |
ACC WEST MANAGEMENT SERVICES LIMITED | Director | 2017-11-24 | CURRENT | 2017-07-19 | Active | |
YWASTEFOOD LIMITED | Director | 2016-11-23 | CURRENT | 2015-11-27 | Active - Proposal to Strike off | |
OLIM LIMITED | Director | 2016-11-08 | CURRENT | 1985-12-20 | Active | |
ACC MANAGEMENT SERVICES LIMITED | Director | 2016-08-11 | CURRENT | 2016-02-16 | Active | |
ACP I SHARECO LIMITED | Director | 2016-02-25 | CURRENT | 2014-11-27 | Active | |
THE ASSOCIATION OF INVESTMENT COMPANIES | Director | 2016-01-19 | CURRENT | 2003-07-02 | Active | |
UTF ALBION MEMBER LIMITED | Director | 2015-11-30 | CURRENT | 2015-11-30 | Active | |
UTF ALBION MEMBER 2 LIMITED | Director | 2015-11-30 | CURRENT | 2015-11-30 | Active | |
AVL GROUP LIMITED | Director | 2015-06-02 | CURRENT | 2015-06-02 | Active | |
ALBION GP 2 LIMITED | Director | 2015-06-02 | CURRENT | 2015-06-02 | Active | |
ALBION DEVELOPMENT VCT PLC | Director | 2013-11-12 | CURRENT | 1998-10-21 | Active | |
ALBION COMMUNITY POWER LIMITED | Director | 2012-10-03 | CURRENT | 2012-10-03 | Active | |
EVOLUTIONS GROUP LIMITED | Director | 2011-01-05 | CURRENT | 2004-10-05 | Dissolved 2013-08-31 | |
THE BRITISH PRIVATE EQUITY AND VENTURE CAPITAL ASSOCIATION | Director | 2010-06-11 | CURRENT | 1983-02-07 | Active | |
ALBION VENTURES LIMITED | Director | 2009-01-26 | CURRENT | 2004-02-12 | Active | |
ALBION ENTERPRISE VCT PLC | Director | 2006-11-07 | CURRENT | 2006-11-07 | Active | |
BAMBOO INVESTMENTS (NO.2) LIMITED | Director | 2004-09-07 | CURRENT | 2004-09-02 | Dissolved 2017-04-12 | |
ALBION INCOME & GROWTH VCT PLC | Director | 2004-06-10 | CURRENT | 2004-05-19 | Dissolved 2015-05-11 | |
ALBION TECHNOLOGY & GENERAL VCT PLC | Director | 2003-12-11 | CURRENT | 2000-11-21 | Active | |
ALBION PRIME VCT PLC | Director | 2003-10-07 | CURRENT | 1996-10-14 | Dissolved 2014-04-08 | |
FERARD-REEVE PUBLISHING LIMITED | Director | 1991-09-27 | CURRENT | 1990-09-27 | Active - Proposal to Strike off | |
BESTPORT PRIVATE EQUITY LIMITED | Director | 2018-03-05 | CURRENT | 2018-03-05 | Active | |
BESTPORT GP (SCOTLAND) LIMITED | Director | 2017-02-15 | CURRENT | 2006-03-07 | Active - Proposal to Strike off | |
BESTPORT CAPITAL GP (SCOTLAND) LIMITED | Director | 2017-02-09 | CURRENT | 2017-02-09 | Dissolved 2018-07-03 | |
BESTPORT CAPITAL GENERAL PARTNER LIMITED | Director | 2017-01-16 | CURRENT | 2017-01-16 | Dissolved 2018-07-03 | |
BESTPORT CAPITAL LIMITED | Director | 2016-06-16 | CURRENT | 2016-06-16 | Active | |
SNAPTRIP GROUP LIMITED | Director | 2015-12-17 | CURRENT | 2013-11-14 | Active | |
GREAT BRITISH CHEFS LIMITED | Director | 2015-02-13 | CURRENT | 2010-12-15 | Liquidation | |
PACKARD NOMINEES LIMITED | Director | 2011-05-05 | CURRENT | 2011-05-05 | Active | |
INTELA GLOBAL LIMITED | Director | 2009-12-24 | CURRENT | 2009-12-14 | Dissolved 2014-05-20 | |
BAMBOO INVESTMENTS (NO.2) LIMITED | Director | 2004-09-02 | CURRENT | 2004-09-02 | Dissolved 2017-04-12 | |
STONESFIELD CAPITAL LIMITED | Director | 2001-07-24 | CURRENT | 2001-07-24 | Active | |
RAILIKE LIMITED | Director | 2000-06-08 | CURRENT | 2000-06-08 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/08/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/2015 FROM 1 KING'S ARMS YARD LONDON ENGLAND EC2R 7AF | |
AD02 | SAIL ADDRESS CREATED | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/10/14 STATEMENT OF CAPITAL;GBP 5000.05 | |
AR01 | 22/10/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CATHERINE KINNEAR | |
AP04 | CORPORATE SECRETARY APPOINTED ALBION VENTURES LLP | |
LATEST SOC | 05/11/13 STATEMENT OF CAPITAL;GBP 5000.05 | |
AR01 | 22/10/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/10/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AR01 | 22/10/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 22/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD BOWRING STODDART / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK HAROLD REEVE / 01/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE KINNEAR / 01/01/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALBION VENTURES LLP | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
AR01 | 22/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD BOWRING STODDART / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALBION VENTURES LLP / 01/10/2009 | |
287 | REGISTERED OFFICE CHANGED ON 16/04/2009 FROM 10 CROWN PLACE LONDON LONDON LONDON EC2A 4FT ENGLAND | |
288a | SECRETARY APPOINTED ALBION VENTURES LLP | |
363a | RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/12/2008 FROM 10 CROWN PLACE LONDON EC2A 4FT | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 22/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 22/10/05; CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 14/04/05--------- £ SI 8728235@.05=436411 £ IC 5000/441411 | |
AA | INTERIM ACCOUNTS MADE UP TO 15/04/05 | |
CERT15 | REDUCTION OF ISSUED CAPITAL | |
OC138 | REDUCTION OF ISS CAPITAL AND MINUTE (OC) | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
OC138 | REDUCTION OF ISS CAPITAL AND MINUTE (OC) | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
139 | APPLICATION FOR REREG. AS PRIVATE: COURT ORDER | |
CERT15 | REDUCTION OF ISSUED CAPITAL | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
88(2)R | AD 22/03/05--------- £ SI 1@.05 £ IC 484783/484783 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | SCH ARRANGEMENT APROVED 15/03/05 | |
RES04 | £ NC 2000000/2005000 15/0 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 22/10/04; BULK LIST AVAILABLE SEPARATELY | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/12/03 FROM: 12 APPOLD STREET LONDON EC2A 2AW | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 | |
169 | £ IC 487922/484784 06/06/03 £ SR 62760@.05=3138 | |
169 | £ IC 1030015/487922 19/05/03 £ SR 10841868@.05=542093 |
Final Meetings | 2016-10-20 |
Resolutions for Winding-up | 2015-08-21 |
Appointment of Liquidators | 2015-08-21 |
Notices to Creditors | 2015-08-21 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LETTER OF AUTHORITY TO DEPOSIT DEEDS | Outstanding | MIDLAND BANK LIMITED |
|
|
|
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 BAMBOO INVESTMENTS LIMITED
Called Up Share Capital | 2012-01-01 | £ 5,000 |
---|---|---|
Current Assets | 2012-01-01 | £ 130,189 |
Debtors | 2012-01-01 | £ 130,189 |
Shareholder Funds | 2012-01-01 | £ 130,189 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies not elsewhere classified) as BAMBOO INVESTMENTS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BAMBOO INVESTMENTS LIMITED | Event Date | 2016-10-18 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meeting of the Members of the above-named Company will be held at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD on 12 December 2016 at 11.00 am, for the purposes of having laid before it an account of the Joint Liquidators acts and dealings and the conduct of the winding up, and hearing any explanation that may be given by the Joint Liquidators. Any Member entitled to attend at the above Meeting may appoint a proxy holder to attend and vote in his or her place. It is not necessary for the proxy holder to be a member. A proxy form should be lodged at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD by not later than 12.00 noon on the business day prior to the meeting. Date of appointment: 18 August 2015. Office Holder details: Guy Robert Thomas Hollander, (IP No. 009233) and Neil John Mather, (IP No. 008747) both of Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD Further details contact: Molly McErlane, Tel: 0207 063 4477. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BAMBOO INVESTMENTS LIMITED | Event Date | 2015-08-18 |
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 18 August 2015 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Guy Robert Thomas Hollander , (IP No. 009233) and Roderick John Weston , (IP No. 008730) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD be appointed as Joint Liquidators of the Company for the purposes of the voluntary winding-up and that they be authorised to act jointly or severally. For further details contact: The Joint Liquidators, Tel: 0207 063 4477. Alternative contact: Molly McErlane | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BAMBOO INVESTMENTS LIMITED | Event Date | 2015-08-18 |
Guy Robert Thomas Hollander , (IP No. 009233) and Roderick John Weston , (IP No. 008730) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . : For further details contact: The Joint Liquidators, Tel: 0207 063 4477. Alternative contact: Molly McErlane | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BAMBOO INVESTMENTS LIMITED | Event Date | 2015-08-18 |
Notice is hereby given that the creditors are required, on or before the 30 September 2015 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to us and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: All known creditors have been, or will be, paid in full. The Directors of the Company have made a Declaration of Solvency, and the Company is being wound up for the purposes of it being able to pay its creditors in full, including statutory interest from the date of liquidation to the date of payment, within 12 months. Date of Appointment: 18 August 2015 Office Holder details: Guy Robert Thomas Hollander , (IP No. 009233) and Roderick John Weston , (IP No. 008730) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . For further details contact: The Joint Liquidators, Tel: 0207 063 4477. Alternative contact: Molly McErlane | |||
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. |