Dissolved 2015-01-17
Company Information for BONDS DAIRY PRODUCE LTD
SHEFFIELD, SOUTH YORKSHIRE, S1,
|
Company Registration Number
04969551
Private Limited Company
Dissolved Dissolved 2015-01-17 |
Company Name | |
---|---|
BONDS DAIRY PRODUCE LTD | |
Legal Registered Office | |
SHEFFIELD SOUTH YORKSHIRE | |
Company Number | 04969551 | |
---|---|---|
Date formed | 2003-11-19 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-01-31 | |
Date Dissolved | 2015-01-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-21 11:46:40 |
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 |
---|---|---|
MELANIE JANE BOND |
||
MARTIN BOND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/2013 FROM 115 SALTERGATE CHESTERFIELD S40 1NF | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LATEST SOC | 28/11/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/11/12 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/11/11 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/11/10 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BOND / 24/11/2009 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MELANIE BOND / 25/07/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BOND / 25/07/2008 | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/01/05 | |
88(2)R | AD 17/11/03--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 12/12/03 FROM: 115 SALTERGATE CHESTERFIELD S40 1NF | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-07-30 |
Resolutions for Winding-up | 2013-09-05 |
Appointment of Liquidators | 2013-09-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.35 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.11 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47990 - Other retail sale not in stores, stalls or markets
|
|
|
|
|
|
|
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 BONDS DAIRY PRODUCE LTD
The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as BONDS DAIRY PRODUCE LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BONDS DAIRY PRODUCE LTD | Event Date | 2013-08-21 |
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986 , that final meetings of the Members and Creditors of the Company will be held at 93 Queen Street, Sheffield S1 1WF on 25 September 2014 at 11:30 am and 11:45 am for the purpose of laying before the meetings, and giving an explanation of, the Joint Liquidators account of the winding up. Creditors must lodge proxies and hitherto unlodged proofs at The P&A Partnership, 93 Queen Street, Sheffield S1 1WF by 12.00 noon on the business day preceding the meeting in order to be entitled to vote at the meeting of creditors. Gareth David Rusling (IP number 9481 ) and John Russell (IP number 5544 ) both of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF were appointed Joint Liquidators of the Company on 21 August 2013 . Further information about this case is available from Cathy Wickson at the offices of The P&A Partnership on 0114 275 5033 or at epost@thepandapartnership.com Gareth David Rusling and John Russell , Joint Liquidators : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BONDS DAIRY PRODUCE LTD | Event Date | 2013-08-21 |
At an Extraordinary General Meeting of the above named Company duly convened and held at 93 Queen Street, Sheffield S1 1WF on 21 August 2013 at 12 noon, the following Special Resolution and Ordinary Resolutions were duly passed: 1. It has been proved to the satisfaction of the Meeting that this Company cannot by reason of its liabilities continue its business and that it is advisable that the same should be wound-up; and that the Company be wound-up voluntarily. 2. Gareth David Rusling (IP Number 9481) and John Russell (IP Number 5544) of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF , Insolvency Practitioners duly qualified under the Legislation: Insolvency Act 1986 , be and are hereby appointed the Joint Liquidators of the Company for the purposes of such winding-up. 3. Any act required or authorised to be done by the Joint Liquidators is to be done by any one or more of the Joint Liquidators for the time being in office. 4. At a subsequent Meeting of Creditors duly convened and held pursuant to Legislation section: Sections 98, 99, 100 and 101 of the Legislation: Insolvency Act 1986 , the Resolutions for Voluntary Liquidation and the appointment of Gareth David Rusling and John Russell were confirmed. Martin Bond Chairman of Both Meetings : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BONDS DAIRY PRODUCE LTD | Event Date | 2013-08-21 |
Gareth David Rusling and John Russell , both of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF : | |||
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. |