Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BONDCO 921 REALISATIONS PLC
Company Information for

BONDCO 921 REALISATIONS PLC

LONDON, EC2A,
Company Registration Number
04329960
Public Limited Company
Dissolved

Dissolved 2017-04-04

Company Overview

About Bondco 921 Realisations Plc
BONDCO 921 REALISATIONS PLC was founded on 2001-11-28 and had its registered office in London. The company was dissolved on the 2017-04-04 and is no longer trading or active.

Key Data
Company Name
BONDCO 921 REALISATIONS PLC
 
Legal Registered Office
LONDON
 
Previous Names
ROCK SOLID IMAGES PLC15/05/2015
OFFSHORE HYDROCARBON MAPPING PLC28/02/2011
ACTIVE EM LIMITED20/02/2004
CONTROLLED SOURCE LIMITED31/05/2002
BONDCO 921 LIMITED07/05/2002
Filing Information
Company Number 04329960
Date formed 2001-11-28
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-04-04
Type of accounts GROUP
Last Datalog update: 2018-01-26 17:11:18
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of BONDCO 921 REALISATIONS PLC

Current Directors
Officer Role Date Appointed
ROBERT IAN AUCKLAND
Company Secretary 2006-02-08
ROBERT IAN AUCKLAND
Director 2006-02-08
RICHARD CHARLES COOPER
Director 2009-07-23
KEITH GEDDES LOUGH
Director 2004-08-11
LUCY MARGARET MACGREGOR
Director 2002-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN KENNEDY FAICHNEY
Director 2009-04-01 2012-04-18
PETER ANDREW REILLY
Director 2010-11-17 2012-04-18
DAVID CHARLES NEWALL PRATT
Director 2002-07-22 2010-11-17
THIERRY JOSEPH MARIE LE ROUX
Director 2008-01-17 2010-07-22
STEPHEN JOHN LUDLOW
Director 2008-01-17 2009-01-09
PIERRE JEAN MARIE HENRI JUNGELS
Director 2003-12-22 2008-01-17
GARY ERNEST JONES
Director 2004-08-11 2007-11-20
JEFFREY SCOTT GARNER
Director 2006-10-30 2007-09-23
LANDON THOMAS CLAY
Director 2003-02-01 2006-10-30
DAVID ROBERT NORWOOD
Director 2004-02-26 2006-02-09
ANTHONY RAVEN
Director 2002-05-02 2006-02-09
MARTIN CLAREBOROUGH SINHA
Director 2002-01-13 2006-02-09
DAVID CHARLES NEWALL PRATT
Company Secretary 2005-05-27 2006-02-08
GARRY ROBERT ALLAN
Company Secretary 2004-02-26 2005-04-29
GARRY ROBERT ALLAN
Director 2004-02-26 2005-04-29
JAMES ALEXANDER NIMMO
Director 2004-03-01 2004-03-05
JOHN REGINALD BROOKS
Company Secretary 2002-05-02 2004-02-26
JOHN DAVIES
Director 2002-06-19 2004-02-26
BONDLAW SECRETARIES LIMITED
Nominated Secretary 2001-11-28 2002-05-02
BONDLAW DIRECTORS LIMITED
Nominated Director 2001-11-28 2002-05-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT IAN AUCKLAND S.O. 2015 LIMITED Director 2015-05-07 CURRENT 2015-05-07 Dissolved 2016-01-19
KEITH GEDDES LOUGH RSI GEOSCIENCE LIMITED Director 2016-10-27 CURRENT 2016-10-27 Liquidation
KEITH GEDDES LOUGH CAPRICORN ENERGY PLC Director 2015-05-14 CURRENT 2002-01-07 Active
KEITH GEDDES LOUGH ROCKHOPPER EXPLORATION PLC Director 2014-01-14 CURRENT 2004-10-05 Active
KEITH GEDDES LOUGH MAXWELL ENERGY LIMITED Director 2013-08-01 CURRENT 2013-08-01 Dissolved 2015-09-25
KEITH GEDDES LOUGH LOUGHSIDE CONSULTING LTD Director 2012-05-24 CURRENT 2012-05-24 Dissolved 2015-12-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-04-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-044.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-07-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/05/2016
2015-06-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-024.70DECLARATION OF SOLVENCY
2015-06-02LRESSPSPECIAL RESOLUTION TO WIND UP
2015-06-024.70DECLARATION OF SOLVENCY
2015-06-02LRESSPSPECIAL RESOLUTION TO WIND UP
2015-05-15RES15CHANGE OF NAME 14/05/2015
2015-05-15CERTNMCOMPANY NAME CHANGED ROCK SOLID IMAGES PLC CERTIFICATE ISSUED ON 15/05/15
2015-05-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 870015.77
2015-02-10AR0118/11/14 BULK LIST
2014-10-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-10-27RES13COMPANY BUSINESS 17/10/2014
2014-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 870015.77
2013-12-16AR0118/11/13 FULL LIST
2013-10-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-08-13SH0110/07/13 STATEMENT OF CAPITAL GBP 870015.77
2013-06-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-06-14RES13COMPANY BUSINESS 31/05/2013
2013-06-10SH0123/05/13 STATEMENT OF CAPITAL GBP 752737.69
2013-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-13SH0112/04/13 STATEMENT OF CAPITAL GBP 2059121.78
2013-05-09SH0723/04/13 STATEMENT OF CAPITAL GBP 635459.61
2013-02-27AR0118/11/12 FULL LIST
2013-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-11-16MEM/ARTSARTICLES OF ASSOCIATION
2012-11-16RES01ALTER ARTICLES 29/09/2012
2012-11-16RES13ACQUISITON OF SHARES/SUBSCRIPTION AGREEMENT 29/09/2012
2012-11-13RES01ADOPT ARTICLES 28/04/2010
2012-11-13CC04STATEMENT OF COMPANY'S OBJECTS
2012-10-19SH02SUB-DIVISION 29/09/12
2012-10-19SH0129/09/12 STATEMENT OF CAPITAL GBP 1977322.187
2012-10-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-10-19SH0103/02/12 STATEMENT OF CAPITAL GBP 1712258.56
2012-10-10RES13SUBDIVISION OF SHARES 29/09/2012
2012-10-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-09-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2012 FROM C/O C/O PINSENT MASONS LLP 30 CROWN STREET LONDON EC2A 4ES
2012-08-07AA01CURREXT FROM 31/08/2012 TO 31/12/2012
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER REILLY
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FAICHNEY
2012-04-18RES13RE APPROVAL OF CANCELLATION OF ADMISSIO OF ORD SHARES TO TRADING ON AIM 04/04/2012
2012-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-03-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-03-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN KENNEDY FAICHNEY / 06/02/2012
2012-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2011-12-06AR0118/11/11 NO MEMBER LIST
2011-08-11SH0130/06/11 STATEMENT OF CAPITAL GBP 1580529.56
2011-07-25SH1925/07/11 STATEMENT OF CAPITAL GBP 1580529.56
2011-07-25CERT21REDUCTION OF SHARE PREMIUM
2011-07-25OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2011-07-04RES13PREMIUM ACCOUNT CANCELLED 27/06/2010
2011-07-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2011 FROM C/O PINSENT MASONS 30 AYLESBURY STREET LONDON EC1R 0ER
2011-02-28RES15CHANGE OF NAME 28/02/2011
2011-02-28CERTNMCOMPANY NAME CHANGED OFFSHORE HYDROCARBON MAPPING PLC CERTIFICATE ISSUED ON 28/02/11
2011-02-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-02-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2011-01-14RES13SALE AGREEMENT APPROVED 01/11/2010
2011-01-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-14SH0101/11/10 STATEMENT OF CAPITAL GBP 1105176.89
2011-01-14SH0122/11/10 STATEMENT OF CAPITAL GBP 1107102.56
2010-12-10AR0118/11/10 BULK LIST
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PRATT
2010-11-24AP01DIRECTOR APPOINTED PETER ANDREW REILLY
2010-11-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-11-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-08-12TM01APPOINTMENT TERMINATED, DIRECTOR THIERRY LE ROUX
2010-02-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2010-01-25AR0118/11/09 BULK LIST
2010-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT IAN AUCKLAND / 15/11/2009
2010-01-22MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2010-01-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-01-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IAN AUCKLAND / 15/11/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES COOPER / 15/11/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN KENNEDY FAICHNEY / 15/11/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / THIERRY JOSEPH MARIE LE ROUX / 15/11/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH GEDDES LOUGH / 15/11/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR LUCY MARGARET MACGREGOR / 15/11/2009
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction




Licences & Regulatory approval
We could not find any licences issued to BONDCO 921 REALISATIONS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-08
Other Corporate Insolvency Notices2015-05-29
Resolutions for Winding-up2015-05-26
Notices to Creditors2015-05-26
Appointment of Liquidators2015-05-26
Fines / Sanctions
No fines or sanctions have been issued against BONDCO 921 REALISATIONS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2012-09-06 Satisfied SECTOR SPECULARE (PRIVATE EQUITY) IV
SECURITY AGREEMENT 2012-04-04 Satisfied EAST HILL VENTURE FUND, L.P. - SERIES 08A
SECURITY AGREEMENT 2012-04-04 Satisfied EURO TRANS SKIPS AS
SECURITY AGREEMENT 2009-12-23 Satisfied EAST HILL VENTURE FUND, L.P. - SERIES 08A (THE SECURED PARTY)
DEBENTURE 2009-12-23 Satisfied EURO TRANS SKIPS AS
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 BONDCO 921 REALISATIONS PLC

Intangible Assets
Patents
We have not found any records of BONDCO 921 REALISATIONS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for BONDCO 921 REALISATIONS PLC
Trademarks
We have not found any records of BONDCO 921 REALISATIONS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BONDCO 921 REALISATIONS PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as BONDCO 921 REALISATIONS PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where BONDCO 921 REALISATIONS PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyBONDCO 921 REALISATIONS PLCEvent Date2016-11-08
Tim Walsh and J Bruce Cartwright were appointed liquidators of the above company on 14 May 2015. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named Company will be held at the offices of PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow, G2 7EQ on 14 December 2016 commencing at 11am for the purpose of having an account laid before the members showing how the winding-up has been conducted and the property of the Company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours 13 December 2016. Further information: Re Office holders: Office holder licence numbers: Tim Walsh: 8371; J Bruce Cartwright: 9167 Re company in liquidation: Registered office address: 30 Crown Place, London, EC2A 4ES Further information about this case is available from Nicola Browne at the above office of PricewaterhouseCoopers LLP on 0141 355 4000.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBONDO 921 REALISATIONS PLCEvent Date2015-05-14
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 14 May 2015 to wind up the Company and appoint Liquidators as follows: Special Resolution 1. That the Company be wound up voluntarily. Ordinary Resolution 2. That Timothy Gerard Walsh and John Bruce Cartwright of PricewaterhouseCoopers LLP , 141 Bothwell Street, Glasgow G2 7EQ be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Timothy Gerard Walsh (IP number 8371) and John Bruce Cartwright (IP number 9167) both of PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow G2 7EQ were appointed Joint Liquidators of the Company on 14 May 2015. Further information about this case is available from Nicola Browne at the offices of PricewaterhouseCoopers LLP on 0141 355 4000. Tim Walsh and J Bruce Cartwright , Joint Liquidators :
 
Initiating party Event TypeNotices to Creditors
Defending partyBONDO 921 REALISATIONS PLCEvent Date2015-05-14
On 14 May 2015 the above-named company, which traded in support activities for petroleum and natural gas extraction, was placed into members voluntary liquidation and Tim Walsh (office holder no: 8371) and J Bruce Cartwright (office holder no: 9167) were appointed Joint Liquidators. The company is presently expected to be able to pay its known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named company of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 30 June 2015 (the last date for proving), to send their proofs of debt in writing to the undersigned Tim Walsh of PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow G2 7EQ, the Joint Liquidator of the company, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members at an appropriate time, and will do so without further regard to creditors claims which were not proved by that date. Further information about this case is available from Nicola Browne at the above office of PricewaterhouseCoopers LLP on 0141 355 4000.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBONDO 921 REALISATIONS PLCEvent Date2015-05-14
Timothy Gerard Walsh and John Bruce Cartwright of PricewaterhouseCoopers LLP , 141 Bothwell Street, Glasgow G2 7EQ . :
 
Initiating party Event TypeOther Corporate Insolvency Notices
Defending partyBONDCO 921 REALISATIONS PLCEvent Date
The following notices, relating to the above named company, appeared in The London Gazette on 26 May 2015: 1) Notice of Resolutions to Wind-Up; 2) Notice of Appointment of Liquidators; 3) Notice to Creditors to Submit Claims. In each of these notices the companys registered name was mistakenly stated as Bondo 921 Realisations PLC .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BONDCO 921 REALISATIONS PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BONDCO 921 REALISATIONS PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.