Dissolved
Dissolved 2017-04-04
Company Information for BONDCO 921 REALISATIONS PLC
LONDON, EC2A,
|
Company Registration Number
![]() Public Limited Company
Dissolved Dissolved 2017-04-04 |
Company Name | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|
BONDCO 921 REALISATIONS PLC | ||||||||||
Legal Registered Office | ||||||||||
LONDON | ||||||||||
Previous Names | ||||||||||
|
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 |
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 |
---|---|---|
ROBERT IAN AUCKLAND |
||
ROBERT IAN AUCKLAND |
||
RICHARD CHARLES COOPER |
||
KEITH GEDDES LOUGH |
||
LUCY MARGARET MACGREGOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN KENNEDY FAICHNEY |
Director | ||
PETER ANDREW REILLY |
Director | ||
DAVID CHARLES NEWALL PRATT |
Director | ||
THIERRY JOSEPH MARIE LE ROUX |
Director | ||
STEPHEN JOHN LUDLOW |
Director | ||
PIERRE JEAN MARIE HENRI JUNGELS |
Director | ||
GARY ERNEST JONES |
Director | ||
JEFFREY SCOTT GARNER |
Director | ||
LANDON THOMAS CLAY |
Director | ||
DAVID ROBERT NORWOOD |
Director | ||
ANTHONY RAVEN |
Director | ||
MARTIN CLAREBOROUGH SINHA |
Director | ||
DAVID CHARLES NEWALL PRATT |
Company Secretary | ||
GARRY ROBERT ALLAN |
Company Secretary | ||
GARRY ROBERT ALLAN |
Director | ||
JAMES ALEXANDER NIMMO |
Director | ||
JOHN REGINALD BROOKS |
Company Secretary | ||
JOHN DAVIES |
Director | ||
BONDLAW SECRETARIES LIMITED |
Nominated Secretary | ||
BONDLAW DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
S.O. 2015 LIMITED | Director | 2015-05-07 | CURRENT | 2015-05-07 | Dissolved 2016-01-19 | |
RSI GEOSCIENCE LIMITED | Director | 2016-10-27 | CURRENT | 2016-10-27 | Liquidation | |
CAPRICORN ENERGY PLC | Director | 2015-05-14 | CURRENT | 2002-01-07 | Active | |
ROCKHOPPER EXPLORATION PLC | Director | 2014-01-14 | CURRENT | 2004-10-05 | Active | |
MAXWELL ENERGY LIMITED | Director | 2013-08-01 | CURRENT | 2013-08-01 | Dissolved 2015-09-25 | |
LOUGHSIDE CONSULTING LTD | Director | 2012-05-24 | CURRENT | 2012-05-24 | Dissolved 2015-12-15 |
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 13/05/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
RES15 | CHANGE OF NAME 14/05/2015 | |
CERTNM | COMPANY NAME CHANGED ROCK SOLID IMAGES PLC CERTIFICATE ISSUED ON 15/05/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 10/02/15 STATEMENT OF CAPITAL;GBP 870015.77 | |
AR01 | 18/11/14 BULK LIST | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | COMPANY BUSINESS 17/10/2014 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 16/12/13 STATEMENT OF CAPITAL;GBP 870015.77 | |
AR01 | 18/11/13 FULL LIST | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 10/07/13 STATEMENT OF CAPITAL GBP 870015.77 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | COMPANY BUSINESS 31/05/2013 | |
SH01 | 23/05/13 STATEMENT OF CAPITAL GBP 752737.69 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
SH01 | 12/04/13 STATEMENT OF CAPITAL GBP 2059121.78 | |
SH07 | 23/04/13 STATEMENT OF CAPITAL GBP 635459.61 | |
AR01 | 18/11/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 29/09/2012 | |
RES13 | ACQUISITON OF SHARES/SUBSCRIPTION AGREEMENT 29/09/2012 | |
RES01 | ADOPT ARTICLES 28/04/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
SH02 | SUB-DIVISION 29/09/12 | |
SH01 | 29/09/12 STATEMENT OF CAPITAL GBP 1977322.187 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 03/02/12 STATEMENT OF CAPITAL GBP 1712258.56 | |
RES13 | SUBDIVISION OF SHARES 29/09/2012 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/2012 FROM C/O C/O PINSENT MASONS LLP 30 CROWN STREET LONDON EC2A 4ES | |
AA01 | CURREXT FROM 31/08/2012 TO 31/12/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER REILLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN FAICHNEY | |
RES13 | RE APPROVAL OF CANCELLATION OF ADMISSIO OF ORD SHARES TO TRADING ON AIM 04/04/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN KENNEDY FAICHNEY / 06/02/2012 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11 | |
AR01 | 18/11/11 NO MEMBER LIST | |
SH01 | 30/06/11 STATEMENT OF CAPITAL GBP 1580529.56 | |
SH19 | 25/07/11 STATEMENT OF CAPITAL GBP 1580529.56 | |
CERT21 | REDUCTION OF SHARE PREMIUM | |
OC138 | REDUCTION OF ISS CAPITAL AND MINUTE (OC) | |
RES13 | PREMIUM ACCOUNT CANCELLED 27/06/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/2011 FROM C/O PINSENT MASONS 30 AYLESBURY STREET LONDON EC1R 0ER | |
RES15 | CHANGE OF NAME 28/02/2011 | |
CERTNM | COMPANY NAME CHANGED OFFSHORE HYDROCARBON MAPPING PLC CERTIFICATE ISSUED ON 28/02/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10 | |
RES13 | SALE AGREEMENT APPROVED 01/11/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 01/11/10 STATEMENT OF CAPITAL GBP 1105176.89 | |
SH01 | 22/11/10 STATEMENT OF CAPITAL GBP 1107102.56 | |
AR01 | 18/11/10 BULK LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PRATT | |
AP01 | DIRECTOR APPOINTED PETER ANDREW REILLY | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THIERRY LE ROUX | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09 | |
AR01 | 18/11/09 BULK LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT IAN AUCKLAND / 15/11/2009 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IAN AUCKLAND / 15/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES COOPER / 15/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN KENNEDY FAICHNEY / 15/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THIERRY JOSEPH MARIE LE ROUX / 15/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH GEDDES LOUGH / 15/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR LUCY MARGARET MACGREGOR / 15/11/2009 |
Final Meetings | 2016-11-08 |
Other Corporate Insolvency Notices | 2015-05-29 |
Resolutions for Winding-up | 2015-05-26 |
Notices to Creditors | 2015-05-26 |
Appointment of Liquidators | 2015-05-26 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SECURITY AGREEMENT | Satisfied | SECTOR SPECULARE (PRIVATE EQUITY) IV | |
SECURITY AGREEMENT | Satisfied | EAST HILL VENTURE FUND, L.P. - SERIES 08A | |
SECURITY AGREEMENT | Satisfied | EURO TRANS SKIPS AS | |
SECURITY AGREEMENT | Satisfied | EAST HILL VENTURE FUND, L.P. - SERIES 08A (THE SECURED PARTY) | |
DEBENTURE | Satisfied | EURO TRANS SKIPS AS |
|
|
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
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:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BONDCO 921 REALISATIONS PLC | Event Date | 2016-11-08 |
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 Type | Resolutions for Winding-up | |
Defending party | BONDO 921 REALISATIONS PLC | Event Date | 2015-05-14 |
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 Type | Notices to Creditors | |
Defending party | BONDO 921 REALISATIONS PLC | Event Date | 2015-05-14 |
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 Type | Appointment of Liquidators | |
Defending party | BONDO 921 REALISATIONS PLC | Event Date | 2015-05-14 |
Timothy Gerard Walsh and John Bruce Cartwright of PricewaterhouseCoopers LLP , 141 Bothwell Street, Glasgow G2 7EQ . : | |||
Initiating party | Event Type | Other Corporate Insolvency Notices | |
Defending party | BONDCO 921 REALISATIONS PLC | Event 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 . | |||
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. |