Liquidation
Company Information for BONDI PROPERTIES LIMITED
THE SHARD 32, LONDON BRIDGE STREET, LONDON, SE1 9SG,
|
Company Registration Number
04611757
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BONDI PROPERTIES LIMITED | ||
Legal Registered Office | ||
THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG Other companies in YO11 | ||
Previous Names | ||
|
Company Number | 04611757 | |
---|---|---|
Company ID Number | 04611757 | |
Date formed | 2002-12-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2013 | |
Account next due | 31/03/2015 | |
Latest return | 09/12/2014 | |
Return next due | 06/01/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2019-09-05 05:45:59 |
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 | ||
---|---|---|---|---|
BONDI PROPERTIES PTY LTD | Dissolved | Company formed on the 2015-03-06 | ||
BONDI PROPERTIES, L.L.C. | 2127 BRICKELL AVENUE MIAMI FL 33129 | Inactive | Company formed on the 2005-08-16 | |
BONDI PROPERTIES LLC | 5026 TILLBUSTER PONDS CT SUGAR LAND TX 77479 | Active | Company formed on the 2020-11-17 |
Officer | Role | Date Appointed |
---|---|---|
VALAD SECRETARIAL SERVICES LIMITED |
||
VALSEC DIRECTOR LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTYN JAMES MCCARTHY |
Director | ||
DIDIER MICHEL TANDY |
Director | ||
EUROPA DIRECTOR LIMITED |
Director | ||
GREGORY PETER SHAND |
Company Secretary | ||
PAUL RAYMOND HARLEY |
Director | ||
GREGORY PETER SHAND |
Director | ||
SIMON CHARLES MCCABE |
Director | ||
ANDREW WILLIAM URQUHART |
Director | ||
PAUL RAYMOND HARLEY |
Director | ||
KEVIN CHARLES MCCABE |
Director | ||
ANDREW LAURENCE DAWSON |
Company Secretary | ||
PHILLIP HARTLEY GREEN |
Director | ||
MICHAEL JOHN BRIDGES MAXWELL |
Director | ||
MICHAEL JOHN BRIDGES MAXWELL |
Company Secretary | ||
ANDREW LAURENCE DAWSON |
Director | ||
OLSWANG COSEC LIMITED |
Nominated Secretary | ||
OLSWANG DIRECTORS 1 LIMITED |
Nominated Director | ||
OLSWANG DIRECTORS 2 LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VALAD BELGIUM HOLDINGS | Company Secretary | 2012-05-17 | CURRENT | 2012-04-23 | Converted / Closed | |
PIL GROUP LIMITED | Company Secretary | 2011-10-10 | CURRENT | 2005-10-04 | Dissolved 2015-07-21 | |
PARTNERSHIP INCORPORATIONS LIMITED | Company Secretary | 2011-10-10 | CURRENT | 1995-01-18 | Dissolved 2015-07-21 | |
PIL SERVICES LIMITED | Company Secretary | 2011-10-10 | CURRENT | 2001-09-24 | Dissolved 2015-07-21 | |
VI EUROPE 3 GENERAL PARTNER LIMITED | Company Secretary | 2010-04-13 | CURRENT | 2010-04-13 | Dissolved 2016-01-12 | |
D.U.K.E. CAPITAL SERVICES EUROPE LIMITED | Company Secretary | 2008-03-26 | CURRENT | 2007-10-09 | Dissolved 2017-07-30 | |
CITY OF STIRLING BUSINESS PARKS LIMITED | Company Secretary | 2008-02-01 | CURRENT | 2007-01-30 | Dissolved 2014-11-14 | |
VALAD REAL ESTATE (NO.1) LIMITED | Company Secretary | 2007-12-14 | CURRENT | 2007-12-06 | Dissolved 2014-11-15 | |
VALAD VENTURES UK LIMITED | Company Secretary | 2007-12-14 | CURRENT | 2007-11-23 | Dissolved 2014-11-15 | |
QUILLCO 192 LIMITED | Company Secretary | 2007-08-17 | CURRENT | 2005-03-08 | Dissolved 2015-03-11 | |
D.U.K.E. (PONTYPRIDD) LIMITED | Company Secretary | 2007-06-14 | CURRENT | 2007-06-14 | Liquidation | |
COLERIDGE (NO.48) LIMITED | Company Secretary | 2006-12-22 | CURRENT | 2006-12-21 | Dissolved 2015-02-12 | |
D.U.K.E. LUTON LIMITED | Company Secretary | 2006-12-12 | CURRENT | 2006-12-12 | Dissolved 2017-07-29 | |
D.U.K.E. SUTTON (INVESTOR) LIMITED | Company Secretary | 2006-12-12 | CURRENT | 2006-12-12 | Dissolved 2017-07-30 | |
EAGLE COLCHESTER LIMITED | Company Secretary | 2006-12-11 | CURRENT | 2002-02-21 | Liquidation | |
ROMAN WAY CANNOCK LIMITED | Company Secretary | 2006-12-04 | CURRENT | 2006-11-17 | Dissolved 2017-12-27 | |
D.U.K.E. LUTON CUSTODIAN NO. 2 LIMITED | Company Secretary | 2006-11-20 | CURRENT | 2006-07-19 | Dissolved 2017-07-29 | |
KEELEX 283 | Company Secretary | 2006-10-27 | CURRENT | 2003-10-20 | Dissolved 2016-05-22 | |
D.U.K.E. WOOLWICH LIMITED | Company Secretary | 2006-09-05 | CURRENT | 2006-09-05 | Dissolved 2015-02-12 | |
VALAD CUSTODIAN FOLKESTONE NO.2 LIMITED | Company Secretary | 2006-09-01 | CURRENT | 2006-09-01 | Dissolved 2014-11-25 | |
D.U.K.E. LUTON CUSTODIAN LIMITED | Company Secretary | 2006-06-30 | CURRENT | 2006-03-06 | Dissolved 2017-07-30 | |
DREAMBOAT LIMITED | Company Secretary | 2006-06-29 | CURRENT | 2005-06-07 | Dissolved 2016-05-22 | |
VALAD CUSTODIAN FOLKESTONE LIMITED | Company Secretary | 2006-06-16 | CURRENT | 2006-06-16 | Dissolved 2014-11-25 | |
COLERIDGE (NO. 45) LIMITED | Company Secretary | 2006-03-08 | CURRENT | 2006-03-07 | Dissolved 2017-07-29 | |
LUMIERE LEEDS NOMINEE LIMITED | Company Secretary | 2005-11-25 | CURRENT | 2005-11-25 | Dissolved 2014-08-15 | |
THE SECOND INDUSTRIAL PARTNERSHIP HOLDINGS | Company Secretary | 2005-08-16 | CURRENT | 1998-11-27 | Dissolved 2015-01-08 | |
THE SECOND INDUSTRIAL PARTNERSHIP | Company Secretary | 2005-08-16 | CURRENT | 1998-11-25 | Dissolved 2015-01-08 | |
COLERIDGE (THEOBALDS ROAD) LIMITED | Company Secretary | 2005-07-28 | CURRENT | 2005-05-11 | Dissolved 2017-07-29 | |
B8F NO. 1 LIMITED | Company Secretary | 2005-07-07 | CURRENT | 2005-05-28 | Dissolved 2016-10-18 | |
B8F NO. 2 LIMITED | Company Secretary | 2005-07-07 | CURRENT | 2005-05-28 | Dissolved 2016-11-01 | |
COLERIDGE (NO.39) LIMITED | Company Secretary | 2005-06-24 | CURRENT | 2005-05-31 | Dissolved 2017-07-29 | |
COLERIDGE (NO.41) LIMITED | Company Secretary | 2005-06-24 | CURRENT | 2005-06-01 | Dissolved 2017-07-30 | |
COLERIDGE (NO.43) LIMITED | Company Secretary | 2005-06-24 | CURRENT | 2005-06-01 | Dissolved 2017-07-30 | |
D.U.K.E. CONTINENTAL PARTNERS EUROPE LIMITED | Company Secretary | 2005-06-23 | CURRENT | 2005-06-13 | Dissolved 2016-05-11 | |
IDP GENERAL PARTNER LIMITED | Company Secretary | 2005-04-20 | CURRENT | 1998-03-17 | Dissolved 2017-05-07 | |
VALAD (BASINGSTOKE) LIMITED | Company Secretary | 2005-04-01 | CURRENT | 2005-04-01 | Dissolved 2016-02-06 | |
LUMIERE LEEDS GENERAL PARTNER LIMITED | Company Secretary | 2005-03-16 | CURRENT | 2005-01-25 | Dissolved 2014-08-15 | |
D.U.K.E. SHEPHERD CITY POINT LIMITED | Company Secretary | 2005-03-16 | CURRENT | 2005-02-10 | Dissolved 2016-04-27 | |
COLERIDGE (NO. 36) LIMITED | Company Secretary | 2005-03-09 | CURRENT | 2005-03-09 | Dissolved 2017-07-30 | |
TEESLAND IDG LIMITED | Company Secretary | 2005-03-03 | CURRENT | 2005-03-03 | Dissolved 2016-02-06 | |
VALAD WALES LIMITED | Company Secretary | 2005-02-03 | CURRENT | 2005-02-03 | Dissolved 2017-07-30 | |
VALSEC NEWCO (NO. 1) LIMITED | Company Secretary | 2005-01-19 | CURRENT | 2005-01-19 | Dissolved 2016-02-06 | |
EUROPA DIRECTOR LIMITED | Company Secretary | 2004-12-08 | CURRENT | 2004-12-08 | Liquidation | |
IDP NOMINEES LIMITED | Company Secretary | 2004-11-30 | CURRENT | 1999-11-25 | Dissolved 2014-09-30 | |
I.O. GROUND RENTS (SHIP) LIMITED | Company Secretary | 2004-11-30 | CURRENT | 1997-07-31 | Dissolved 2016-02-06 | |
I.O. GROUND RENTS LIMITED | Company Secretary | 2004-11-30 | CURRENT | 1997-07-31 | Dissolved 2016-02-06 | |
IO MANAGEMENT LIMITED | Company Secretary | 2004-11-30 | CURRENT | 1995-06-19 | Dissolved 2016-02-06 | |
IOG LIMITED | Company Secretary | 2004-11-30 | CURRENT | 2002-02-06 | Dissolved 2016-02-06 | |
VALAD (OXFORD ROAD READING) LIMITED | Company Secretary | 2004-11-30 | CURRENT | 2004-11-30 | Dissolved 2016-02-06 | |
SHEPVAL (NOMINEES) LIMITED | Company Secretary | 2004-09-03 | CURRENT | 2004-08-17 | Dissolved 2016-04-27 | |
D.U.K.E. SHEPHERD (GP) LIMITED | Company Secretary | 2004-08-19 | CURRENT | 2004-07-06 | Dissolved 2016-04-27 | |
COLERIDGE (NO. 32) LIMITED | Company Secretary | 2004-07-15 | CURRENT | 2004-04-08 | Dissolved 2017-07-30 | |
COLERIDGE (NO. 33) LIMITED | Company Secretary | 2004-07-14 | CURRENT | 2004-06-04 | Dissolved 2017-07-29 | |
COLERIDGE (NO. 34) LIMITED | Company Secretary | 2004-07-14 | CURRENT | 2004-06-04 | Dissolved 2017-07-30 | |
COLERIDGE (FLEET LP) LIMITED | Company Secretary | 2004-06-10 | CURRENT | 2004-06-04 | Dissolved 2017-07-29 | |
COLERIDGE (NO. 28) LIMITED | Company Secretary | 2004-04-01 | CURRENT | 2003-10-02 | Dissolved 2017-07-24 | |
ROKVAL (EXETER) LIMITED | Company Secretary | 2004-02-16 | CURRENT | 2002-06-21 | Dissolved 2015-09-03 | |
SHEPVAL DEVELOPMENTS (AGECROFT) LIMITED | Company Secretary | 2004-02-16 | CURRENT | 2001-12-07 | Dissolved 2016-04-27 | |
SHEPVAL PROJECTS LIMITED | Company Secretary | 2004-02-16 | CURRENT | 2001-12-14 | Dissolved 2016-04-27 | |
UKPS (NO.1) LIMITED | Company Secretary | 2003-11-28 | CURRENT | 2003-07-21 | Dissolved 2016-04-26 | |
CSBP CLACKMANNANSHIRE DEVELOPMENTS LIMITED | Company Secretary | 2003-11-27 | CURRENT | 2003-11-27 | Liquidation | |
THE THAMES GATEWAY (GENERAL PARTNER) LIMITED | Company Secretary | 2003-09-30 | CURRENT | 2002-09-10 | Dissolved 2013-08-20 | |
COLERIDGE (NO 27) LIMITED | Company Secretary | 2003-09-30 | CURRENT | 2003-08-27 | Dissolved 2017-07-29 | |
COLERIDGE (NO. 4) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-04-11 | Dissolved 2015-02-24 | |
COLERIDGE (NO. 17) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-10-18 | Dissolved 2015-02-24 | |
EQUITY PARTNERSHIPS (THORPE PARK) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-09-10 | Dissolved 2014-08-07 | |
COLERIDGE (NO. 18) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-10-18 | Dissolved 2015-02-24 | |
COLERIDGE (MERIDEN 1) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-06-06 | Dissolved 2015-02-24 | |
COLERIDGE (ENDEAVOUR HOUSE) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-04-11 | Dissolved 2015-02-24 | |
COLERIDGE (NO.9) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-06-17 | Dissolved 2015-02-24 | |
D.U.K.E. BOUQUET LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-05-10 | Dissolved 2015-02-24 | |
COLERIDGE (NO.3) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-03-26 | Dissolved 2015-02-24 | |
COLERIDGE (NO. 15) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-10-18 | Dissolved 2015-02-24 | |
COLERIDGE (MERIDEN 2) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-06-06 | Dissolved 2015-02-24 | |
D.U.K.E. MANAGEMENT (UK) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2000-10-20 | Dissolved 2015-02-12 | |
D.U.K.E. PROPERTIES (UK) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-01-04 | Dissolved 2016-05-11 | |
COLERIDGE (NO. 13) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-10-18 | Dissolved 2017-07-24 | |
COLERIDGE (NO.24) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2003-06-18 | Dissolved 2017-07-29 | |
COLERIDGE (NO.25) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2003-06-12 | Dissolved 2017-07-29 | |
COLERIDGE (NO.26) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2003-06-18 | Dissolved 2017-07-30 | |
COLERIDGE (NO.8) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-05-28 | Dissolved 2017-07-24 | |
COLERIDGE (WEDNESBURY 1) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-04-11 | Dissolved 2017-07-30 | |
COLERIDGE (WEDNESBURY 2) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-04-11 | Dissolved 2017-07-30 | |
COLERIDGE (NO.6) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-04-15 | Dissolved 2018-06-29 | |
COLERIDGE (NO. 14) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-10-18 | Liquidation | |
D.U.K.E. SUTTON (INVESTOR) LIMITED | Director | 2015-06-01 | CURRENT | 2006-12-12 | Dissolved 2017-07-30 | |
TEESLAND IDG LIMITED | Director | 2013-10-11 | CURRENT | 2005-03-03 | Dissolved 2016-02-06 | |
SHEPVAL (NOMINEES) LIMITED | Director | 2012-12-10 | CURRENT | 2004-08-17 | Dissolved 2016-04-27 | |
D.U.K.E. SHEPHERD (GP) LIMITED | Director | 2012-12-10 | CURRENT | 2004-07-06 | Dissolved 2016-04-27 | |
PIL SERVICES LIMITED | Director | 2011-10-10 | CURRENT | 2001-09-24 | Dissolved 2015-07-21 | |
VI EUROPE 3 GENERAL PARTNER LIMITED | Director | 2010-04-13 | CURRENT | 2010-04-13 | Dissolved 2016-01-12 | |
PIL GROUP LIMITED | Director | 2010-01-13 | CURRENT | 2005-10-04 | Dissolved 2015-07-21 | |
VALAD (OXFORD ROAD READING) LIMITED | Director | 2010-01-13 | CURRENT | 2004-11-30 | Dissolved 2016-02-06 | |
UKPS (NO.1) LIMITED | Director | 2010-01-13 | CURRENT | 2003-07-21 | Dissolved 2016-04-26 | |
SHEPVAL DEVELOPMENTS (AGECROFT) LIMITED | Director | 2009-12-31 | CURRENT | 2001-12-07 | Dissolved 2016-04-27 | |
SHEPVAL PROJECTS LIMITED | Director | 2009-12-31 | CURRENT | 2001-12-14 | Dissolved 2016-04-27 | |
D.U.K.E. SHEPHERD CITY POINT LIMITED | Director | 2009-12-31 | CURRENT | 2005-02-10 | Dissolved 2016-04-27 | |
D.U.K.E. (PONTYPRIDD) LIMITED | Director | 2009-12-31 | CURRENT | 2007-06-14 | Liquidation | |
VALAD WALES LIMITED | Director | 2009-12-31 | CURRENT | 2005-02-03 | Dissolved 2017-07-30 | |
ROMAN WAY CANNOCK LIMITED | Director | 2009-10-16 | CURRENT | 2006-11-17 | Dissolved 2017-12-27 | |
COLERIDGE (NO. 4) LIMITED | Director | 2009-09-01 | CURRENT | 2002-04-11 | Dissolved 2015-02-24 | |
COLERIDGE (NO. 17) LIMITED | Director | 2009-09-01 | CURRENT | 2002-10-18 | Dissolved 2015-02-24 | |
COLERIDGE (NO.48) LIMITED | Director | 2009-09-01 | CURRENT | 2006-12-21 | Dissolved 2015-02-12 | |
COLERIDGE (NO. 18) LIMITED | Director | 2009-09-01 | CURRENT | 2002-10-18 | Dissolved 2015-02-24 | |
COLERIDGE (MERIDEN 1) LIMITED | Director | 2009-09-01 | CURRENT | 2002-06-06 | Dissolved 2015-02-24 | |
COLERIDGE (ENDEAVOUR HOUSE) LIMITED | Director | 2009-09-01 | CURRENT | 2002-04-11 | Dissolved 2015-02-24 | |
COLERIDGE (NO.9) LIMITED | Director | 2009-09-01 | CURRENT | 2002-06-17 | Dissolved 2015-02-24 | |
COLERIDGE (NO.3) LIMITED | Director | 2009-09-01 | CURRENT | 2002-03-26 | Dissolved 2015-02-24 | |
COLERIDGE (NO. 15) LIMITED | Director | 2009-09-01 | CURRENT | 2002-10-18 | Dissolved 2015-02-24 | |
COLERIDGE (MERIDEN 2) LIMITED | Director | 2009-09-01 | CURRENT | 2002-06-06 | Dissolved 2015-02-24 | |
D.U.K.E. MANAGEMENT (UK) LIMITED | Director | 2009-09-01 | CURRENT | 2000-10-20 | Dissolved 2015-02-12 | |
D.U.K.E. PROPERTIES (UK) LIMITED | Director | 2009-09-01 | CURRENT | 2002-01-04 | Dissolved 2016-05-11 | |
D.U.K.E. CONTINENTAL PARTNERS EUROPE LIMITED | Director | 2009-09-01 | CURRENT | 2005-06-13 | Dissolved 2016-05-11 | |
COLERIDGE (FLEET LP) LIMITED | Director | 2009-09-01 | CURRENT | 2004-06-04 | Dissolved 2017-07-29 | |
COLERIDGE (NO 27) LIMITED | Director | 2009-09-01 | CURRENT | 2003-08-27 | Dissolved 2017-07-29 | |
COLERIDGE (NO. 13) LIMITED | Director | 2009-09-01 | CURRENT | 2002-10-18 | Dissolved 2017-07-24 | |
COLERIDGE (NO. 28) LIMITED | Director | 2009-09-01 | CURRENT | 2003-10-02 | Dissolved 2017-07-24 | |
COLERIDGE (NO. 32) LIMITED | Director | 2009-09-01 | CURRENT | 2004-04-08 | Dissolved 2017-07-30 | |
COLERIDGE (NO. 33) LIMITED | Director | 2009-09-01 | CURRENT | 2004-06-04 | Dissolved 2017-07-29 | |
COLERIDGE (NO. 34) LIMITED | Director | 2009-09-01 | CURRENT | 2004-06-04 | Dissolved 2017-07-30 | |
COLERIDGE (NO. 36) LIMITED | Director | 2009-09-01 | CURRENT | 2005-03-09 | Dissolved 2017-07-30 | |
COLERIDGE (NO. 45) LIMITED | Director | 2009-09-01 | CURRENT | 2006-03-07 | Dissolved 2017-07-29 | |
COLERIDGE (NO.24) LIMITED | Director | 2009-09-01 | CURRENT | 2003-06-18 | Dissolved 2017-07-29 | |
COLERIDGE (NO.25) LIMITED | Director | 2009-09-01 | CURRENT | 2003-06-12 | Dissolved 2017-07-29 | |
COLERIDGE (NO.26) LIMITED | Director | 2009-09-01 | CURRENT | 2003-06-18 | Dissolved 2017-07-30 | |
COLERIDGE (NO.39) LIMITED | Director | 2009-09-01 | CURRENT | 2005-05-31 | Dissolved 2017-07-29 | |
COLERIDGE (NO.41) LIMITED | Director | 2009-09-01 | CURRENT | 2005-06-01 | Dissolved 2017-07-30 | |
COLERIDGE (NO.43) LIMITED | Director | 2009-09-01 | CURRENT | 2005-06-01 | Dissolved 2017-07-30 | |
COLERIDGE (NO.8) LIMITED | Director | 2009-09-01 | CURRENT | 2002-05-28 | Dissolved 2017-07-24 | |
COLERIDGE (THEOBALDS ROAD) LIMITED | Director | 2009-09-01 | CURRENT | 2005-05-11 | Dissolved 2017-07-29 | |
COLERIDGE (WEDNESBURY 1) LIMITED | Director | 2009-09-01 | CURRENT | 2002-04-11 | Dissolved 2017-07-30 | |
COLERIDGE (WEDNESBURY 2) LIMITED | Director | 2009-09-01 | CURRENT | 2002-04-11 | Dissolved 2017-07-30 | |
D.U.K.E. CAPITAL SERVICES EUROPE LIMITED | Director | 2009-09-01 | CURRENT | 2007-10-09 | Dissolved 2017-07-30 | |
COLERIDGE (NO.6) LIMITED | Director | 2009-09-01 | CURRENT | 2002-04-15 | Dissolved 2018-06-29 | |
EAGLE COLCHESTER LIMITED | Director | 2009-09-01 | CURRENT | 2002-02-21 | Liquidation | |
COLERIDGE (NO. 14) LIMITED | Director | 2009-09-01 | CURRENT | 2002-10-18 | Liquidation | |
THE THAMES GATEWAY (GENERAL PARTNER) LIMITED | Director | 2008-12-24 | CURRENT | 2002-09-10 | Dissolved 2013-08-20 | |
EQUITY PARTNERSHIPS (THORPE PARK) LIMITED | Director | 2008-09-23 | CURRENT | 2002-09-10 | Dissolved 2014-08-07 | |
QUILLCO 192 LIMITED | Director | 2008-04-24 | CURRENT | 2005-03-08 | Dissolved 2015-03-11 | |
KEELEX 283 | Director | 2007-05-18 | CURRENT | 2003-10-20 | Dissolved 2016-05-22 | |
D.U.K.E. LUTON LIMITED | Director | 2006-12-12 | CURRENT | 2006-12-12 | Dissolved 2017-07-29 | |
D.U.K.E. LUTON CUSTODIAN NO. 2 LIMITED | Director | 2006-11-20 | CURRENT | 2006-07-19 | Dissolved 2017-07-29 | |
D.U.K.E. WOOLWICH LIMITED | Director | 2006-09-05 | CURRENT | 2006-09-05 | Dissolved 2015-02-12 | |
VALAD CUSTODIAN FOLKESTONE NO.2 LIMITED | Director | 2006-09-01 | CURRENT | 2006-09-01 | Dissolved 2014-11-25 | |
D.U.K.E. LUTON CUSTODIAN LIMITED | Director | 2006-06-30 | CURRENT | 2006-03-06 | Dissolved 2017-07-30 | |
VALAD CUSTODIAN FOLKESTONE LIMITED | Director | 2006-06-16 | CURRENT | 2006-06-16 | Dissolved 2014-11-25 | |
B8F NO. 1 LIMITED | Director | 2006-03-27 | CURRENT | 2005-05-28 | Dissolved 2016-10-18 | |
B8F NO. 2 LIMITED | Director | 2006-03-27 | CURRENT | 2005-05-28 | Dissolved 2016-11-01 | |
VALAD (BASINGSTOKE) LIMITED | Director | 2005-12-07 | CURRENT | 2005-04-01 | Dissolved 2016-02-06 | |
THE SECOND INDUSTRIAL PARTNERSHIP HOLDINGS | Director | 2005-08-16 | CURRENT | 1998-11-27 | Dissolved 2015-01-08 | |
THE SECOND INDUSTRIAL PARTNERSHIP | Director | 2005-08-16 | CURRENT | 1998-11-25 | Dissolved 2015-01-08 | |
IO MANAGEMENT LIMITED | Director | 2005-07-29 | CURRENT | 1995-06-19 | Dissolved 2016-02-06 | |
VALSEC NEWCO (NO. 1) LIMITED | Director | 2005-01-19 | CURRENT | 2005-01-19 | Dissolved 2016-02-06 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/06/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/06/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTYN MCCARTHY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 1ST FLOOR UNIT 16 MANOR COURT BUSINESS PARK SCARBOROUGH YO11 3TU | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JAMES MCCARTHY / 30/01/2015 | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 969548 | |
AR01 | 09/12/14 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 13/12/13 STATEMENT OF CAPITAL;GBP 969548 | |
AR01 | 09/12/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JAMES MCCARTHY / 01/07/2013 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VALSEC DIRECTOR LIMITED / 01/07/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/2013 FROM EUROPA HOUSE 20 ESPLANADE SCARBOROUGH NORTH YORKSHIRE YO11 2AQ | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 09/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JAMES MCCARTHY / 30/04/2012 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 09/12/11 FULL LIST | |
AR01 | 09/12/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 09/12/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 16/09/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 01/03/2010 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JAMES MCCARTHY / 07/12/2009 | |
AR01 | 09/12/09 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VALSEC DIRECTOR LIMITED / 09/12/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 09/12/2009 | |
AP01 | DIRECTOR APPOINTED MARTYN JAMES MCCARTHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIDIER TANDY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DIDIER MICHEL TANDY / 07/10/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR GREGORY SHAND | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL HARLEY | |
288b | APPOINTMENT TERMINATED SECRETARY GREGORY SHAND | |
288b | APPOINTMENT TERMINATED DIRECTOR EUROPA DIRECTOR LIMITED | |
288a | DIRECTOR APPOINTED VALSEC DIRECTOR LIMITED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / TEESLAND SECRETARIAL SERVICES LIMITED / 29/02/2008 | |
288a | DIRECTOR APPOINTED PAUL RAYMOND HARLEY | |
288a | DIRECTOR APPOINTED EUROPA DIRECTOR LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW URQUHART | |
288b | APPOINTMENT TERMINATED DIRECTOR SIMON MCCABE | |
288a | DIRECTOR APPOINTED ANDREW WILLIAM URQUHART | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL HARLEY | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS | |
MISC | SECTION 394 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 01/09/05 FROM: 7TH FLOOR 1 FLEET PLACE LONDON EC4M 7NR | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Notices to Creditors | 2015-07-03 |
Appointment of Liquidators | 2015-07-03 |
Resolutions for Winding-up | 2015-07-03 |
Meetings of Creditors | 2015-06-05 |
Proposal to Strike Off | 2014-07-01 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE OVER SHARES IN EAGLE COLCHESTER LIMITED | Outstanding | AVIVA COMMERCIAL FINANCE LIMITED | |
LEGAL CHARGE | Outstanding | NORWICH UNION MORTGAGE FINANCE 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 BONDI PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as BONDI PROPERTIES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BONDI PROPERTIES LIMITED | Event Date | 2015-06-30 |
Creditors are invited to prove their debts on or before 31 July 2015 by sending their names and addresses along with descriptions and full particulars of their debts or claims to Paul Williams at Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG and, if so required by notice in writing from the Joint Liquidator, to 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 dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Date of appointment: 23 June 2015. Office holder details: Paul David Williams and Geoffrey Wayne Bouchier (IP Nos 9294 and 9535) both of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG. For further details contact: The Joint Liquidators on tel: 020 7089 4700. Alternative contact: Neil Dyer on email: Neil.Dyer@duffandphelps.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BONDI PROPERTIES LIMITED | Event Date | 2015-06-23 |
Paul David Williams and Geoffrey Wayne Bouchier , both of Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG . : For further details contact: The Joint Liquidators on tel: 020 7089 4700. Alternative contact: Neil Dyer on email: Neil.Dyer@duffandphelps.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BONDI PROPERTIES LIMITED | Event Date | 2015-06-23 |
At a General Meeting of the Company duly convened and held at Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG on 23 June 2015 the following resolutions were duly passed as a special and an ordinary resolution, respectively: That it has been 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 Paul David Williams and Geoffrey Wayne Bouchier , both of Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG , (IP Nos 9294 and 9535) be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding-up. At the subsequent meeting of creditors, held at the same place, on the same date, the resolutions were ratified confirming the appointment of Paul David Williams and Geoffrey Wayne Bouchier as Joint Liquidators. For further details contact: The Joint Liquidators on tel: 020 7089 4700. Alternative contact: Neil Dyer on email: Neil.Dyer@duffandphelps.com Valsec Director Limited , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BONDI PROPERTIES LIMITED | Event Date | 2015-05-26 |
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 Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG on 23 June 2015 at 11.45 am for the purposes mentioned in Sections 99 to 101 of the said Act, being receiving the directors Statement of Affairs, appointing a Liquidator and if the creditors think fit appointing a liquidation committee. The resolutions at the meeting of creditors may include a resolution specifying the basis and payment of the Liquidators remuneration and disbursements. The meeting may receive information about, or be asked to approve, the costs of preparing the Statement of Affairs and convening the meeting. To be entitled to vote at the meeting, creditors must lodge proof of debt and if not voting in person as an individual creditor, a Proxy Form at Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG , by 12.00 noon on 22 June 2015. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG, between the hours of 10.00am and 4.00pm on the two business days immediately preceding the meeting. For further details contact: Paul David Williams, Email: London@duffandphelps.com Tel: 020 7089 4700. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BONDI PROPERTIES LIMITED | Event Date | 2014-07-01 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | 2001 POCKET LIGHTER LIMITED | Event Date | |
In the Coventry County CourtNo 22 of 2001 POCKET LIGHTER LIMITEDNotice is hereby given that Meetings of the Contributories and Creditors of the above-named Company will be held at the Red Lion Hotel, East Haddon, Northamptonshire NN6 8BY, on 3 October 2001, at 2.00 pm and 2.30 pm respectively, for the purposes mentioned in section 141 of the Insolvency Act 1986. R A J Hooper, Liquidator 7 September 2001.(283) | |||
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. |