Company NameBondcote Investments Limited
Company StatusDissolved
Company Number02856512
CategoryPrivate Limited Company
Incorporation Date23 September 1993(30 years, 7 months ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)
Previous NameDemocratic Enterprises Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Amarjit Singh Bedi
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1994(5 months, 3 weeks after company formation)
Appointment Duration17 years, 11 months (closed 14 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmberley
Maltmans Lane
Gerrards Cross
Buckinghamshire
SL9 8RW
Director NameMichael Kenneth Porter
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1994(5 months, 3 weeks after company formation)
Appointment Duration17 years, 11 months (closed 14 February 2012)
RoleCompany Director
Correspondence Address46 Elizabeth Drive
Wantage
Oxfordshire
OX12 9YG
Secretary NameMichael Kenneth Porter
NationalityBritish
StatusClosed
Appointed05 December 1998(5 years, 2 months after company formation)
Appointment Duration13 years, 2 months (closed 14 February 2012)
RoleCompany Director
Correspondence Address46 Elizabeth Drive
Wantage
Oxfordshire
OX12 9YG
Director NameHughie Aneurin Pugh Jones
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(5 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 05 December 1998)
RoleCommercial Director
Correspondence Address55 Gosden Hill Road
Burpham
Guildford
Surrey
GU4 7JB
Director NameAnthony John Stepin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(5 months, 3 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address5 Green Close
South Winston
Winchester
Hampshire
SO21 3EE
Secretary NameHughie Aneurin Pugh Jones
NationalityBritish
StatusResigned
Appointed14 March 1994(5 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 05 December 1998)
RoleCommercial Director
Correspondence Address55 Gosden Hill Road
Burpham
Guildford
Surrey
GU4 7JB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 September 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£31,119
Cash£100
Current Liabilities£169,465

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 February 2012Final Gazette dissolved following liquidation (1 page)
14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2012Final Gazette dissolved following liquidation (1 page)
14 November 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
14 November 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
24 October 2011Liquidators' statement of receipts and payments to 27 September 2011 (6 pages)
24 October 2011Liquidators' statement of receipts and payments to 27 September 2011 (6 pages)
24 October 2011Liquidators statement of receipts and payments to 27 September 2011 (6 pages)
18 October 2011Notice of ceasing to act as a voluntary liquidator (1 page)
18 October 2011Appointment of a voluntary liquidator (1 page)
18 October 2011Appointment of a voluntary liquidator (1 page)
18 October 2011Notice of ceasing to act as a voluntary liquidator (1 page)
14 April 2011Liquidators' statement of receipts and payments to 27 March 2011 (5 pages)
14 April 2011Liquidators statement of receipts and payments to 27 March 2011 (5 pages)
14 April 2011Liquidators' statement of receipts and payments to 27 March 2011 (5 pages)
19 January 2011Registered office address changed from Tomlinsons St Johns Court 72 Gartside Street Manchester M3 3EL on 19 January 2011 (2 pages)
19 January 2011Registered office address changed from Tomlinsons St Johns Court 72 Gartside Street Manchester M3 3EL on 19 January 2011 (2 pages)
13 October 2010Liquidators statement of receipts and payments to 27 September 2010 (5 pages)
13 October 2010Liquidators' statement of receipts and payments to 27 September 2010 (5 pages)
13 October 2010Liquidators' statement of receipts and payments to 27 September 2010 (5 pages)
19 April 2010Liquidators' statement of receipts and payments to 27 March 2010 (5 pages)
19 April 2010Liquidators statement of receipts and payments to 27 March 2010 (5 pages)
19 April 2010Liquidators' statement of receipts and payments to 27 March 2010 (5 pages)
6 October 2009Liquidators statement of receipts and payments to 27 September 2009 (5 pages)
6 October 2009Liquidators' statement of receipts and payments to 27 September 2009 (5 pages)
6 October 2009Liquidators' statement of receipts and payments to 27 September 2009 (5 pages)
16 April 2009Liquidators statement of receipts and payments to 27 March 2009 (5 pages)
16 April 2009Liquidators' statement of receipts and payments to 27 March 2009 (5 pages)
16 April 2009Liquidators' statement of receipts and payments to 27 March 2009 (5 pages)
8 October 2008Liquidators' statement of receipts and payments to 27 September 2008 (5 pages)
8 October 2008Liquidators statement of receipts and payments to 27 September 2008 (5 pages)
8 October 2008Liquidators' statement of receipts and payments to 27 September 2008 (5 pages)
7 November 2007Statement of affairs (7 pages)
7 November 2007Statement of affairs (7 pages)
11 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 October 2007Appointment of a voluntary liquidator (1 page)
11 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 October 2007Appointment of a voluntary liquidator (1 page)
4 September 2007Registered office changed on 04/09/07 from: c/o bg perimiter systems LIMITED enterprise house packet bag lane cowley uxbridge middlesex UB8 2JP (1 page)
4 September 2007Registered office changed on 04/09/07 from: c/o bg perimiter systems LIMITED enterprise house packet bag lane cowley uxbridge middlesex UB8 2JP (1 page)
24 November 2006Total exemption small company accounts made up to 31 August 2006 (8 pages)
24 November 2006Total exemption small company accounts made up to 31 August 2006 (8 pages)
6 October 2006Return made up to 23/09/06; full list of members (8 pages)
6 October 2006Return made up to 23/09/06; full list of members (8 pages)
10 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
10 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
5 October 2005Return made up to 23/09/05; full list of members (8 pages)
5 October 2005Return made up to 23/09/05; full list of members (8 pages)
9 May 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
9 May 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
30 September 2004Return made up to 23/09/04; full list of members (8 pages)
30 September 2004Return made up to 23/09/04; full list of members (8 pages)
24 March 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
24 March 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
30 September 2003Return made up to 23/09/03; full list of members (8 pages)
30 September 2003Return made up to 23/09/03; full list of members (8 pages)
23 March 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
23 March 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
4 October 2002Return made up to 23/09/02; full list of members (8 pages)
4 October 2002Return made up to 23/09/02; full list of members (8 pages)
23 November 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
23 November 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
30 October 2001Return made up to 23/09/01; full list of members
  • 363(287) ‐ Registered office changed on 30/10/01
(8 pages)
30 October 2001Return made up to 23/09/01; full list of members (8 pages)
2 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
2 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
2 January 2001Return made up to 23/09/00; full list of members (8 pages)
2 January 2001Return made up to 23/09/00; full list of members (8 pages)
16 May 2000Accounts for a small company made up to 31 August 1999 (6 pages)
16 May 2000Accounts for a small company made up to 31 August 1999 (6 pages)
7 December 1999Return made up to 23/09/99; full list of members (8 pages)
7 December 1999Return made up to 23/09/99; full list of members (8 pages)
23 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
23 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
10 December 1998Secretary resigned;director resigned (1 page)
10 December 1998New secretary appointed (1 page)
10 December 1998Secretary resigned;director resigned (1 page)
10 December 1998New secretary appointed (1 page)
24 September 1998Return made up to 23/09/98; full list of members (8 pages)
24 September 1998Return made up to 23/09/98; full list of members (8 pages)
10 May 1998Accounts for a small company made up to 31 August 1997 (6 pages)
10 May 1998Accounts for a small company made up to 31 August 1997 (6 pages)
1 October 1997Return made up to 23/09/97; no change of members (6 pages)
1 October 1997Return made up to 23/09/97; no change of members (6 pages)
2 May 1997Accounts for a small company made up to 31 August 1996 (6 pages)
2 May 1997Accounts for a small company made up to 31 August 1996 (6 pages)
1 October 1996Return made up to 23/09/96; no change of members (4 pages)
1 October 1996Return made up to 23/09/96; no change of members (4 pages)
6 December 1995Accounts for a small company made up to 31 August 1995 (5 pages)
6 December 1995Accounts for a small company made up to 31 August 1995 (5 pages)
10 October 1995Return made up to 23/09/95; full list of members (6 pages)
10 October 1995Return made up to 23/09/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
15 November 1994Particulars of mortgage/charge (3 pages)
15 November 1994Particulars of mortgage/charge (3 pages)
19 October 1994Particulars of mortgage/charge (3 pages)
19 October 1994Particulars of mortgage/charge (3 pages)
8 April 1994Memorandum and Articles of Association (8 pages)
8 April 1994Memorandum and Articles of Association (8 pages)
20 March 1994Registered office changed on 20/03/94 from: 788/790 finchley road london NW11 7UR (1 page)
18 March 1994Company name changed democratic enterprises LIMITED\certificate issued on 21/03/94 (2 pages)
18 March 1994Company name changed democratic enterprises LIMITED\certificate issued on 21/03/94 (2 pages)
23 September 1993Incorporation (13 pages)
23 September 1993Incorporation (13 pages)