Company NameBondcare Management Services Limited
Company StatusDissolved
Company Number07616888
CategoryPrivate Limited Company
Incorporation Date28 April 2011(12 years, 12 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)
Previous NameEngeron Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Arieh Leib Levison
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Cardinal House
20 St. Mary's Parsonage
Manchester
M3 2LG
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr John Michael Read
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBondcare House 18 Lodge Road
London
NW4 4EF
Director NameMr Jeremy Graham Webb
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBondcare House 18 Lodge Road
London
NW4 4EF
Director NameMr Jacob Sorotzkin
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Cardinal House
20 St. Mary's Parsonage
Manchester
M3 2LG
Director NameMr Yisroel Meir Plancey
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Cardinal House
20 St. Mary's Parsonage
Manchester
M3 2LG

Contact

Websitewww.bondcare.co.uk/

Location

Registered Address6th Floor Cardinal House
20 St. Mary's Parsonage
Manchester
M3 2LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

800 at £1Ashington Properties LTD
80.00%
Ordinary
50 at £1Jacob Sorotzkin
5.00%
Ordinary
50 at £1Yisorel Meir Plancey
5.00%
Ordinary
100 at £1Arieh Leib Levison
10.00%
Ordinary

Financials

Year2014
Net Worth£25,744
Cash£657
Current Liabilities£85,208

Accounts

Latest Accounts29 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End27 December

Charges

6 December 2011Delivered on: 9 December 2011
Persons entitled: National Westminster Bank PLC

Classification: Shares charge
Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares- one ordinary shares of £1.00 in the issued share capital of the borrower and the derivative assets see image for full details.
Outstanding

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016Previous accounting period shortened from 28 December 2015 to 27 December 2015 (1 page)
27 September 2016Previous accounting period shortened from 28 December 2015 to 27 December 2015 (1 page)
16 July 2016Voluntary strike-off action has been suspended (1 page)
16 July 2016Voluntary strike-off action has been suspended (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
28 May 2016Application to strike the company off the register (3 pages)
28 May 2016Application to strike the company off the register (3 pages)
21 April 2016Termination of appointment of Yisroel Meir Plancey as a director on 30 September 2013 (1 page)
21 April 2016Termination of appointment of Yisroel Meir Plancey as a director on 30 September 2013 (1 page)
7 January 2016Full accounts made up to 29 December 2014 (6 pages)
7 January 2016Full accounts made up to 29 December 2014 (6 pages)
7 January 2016Termination of appointment of Jacob Sorotzkin as a director on 7 January 2016 (1 page)
7 January 2016Termination of appointment of Jacob Sorotzkin as a director on 7 January 2016 (1 page)
25 September 2015Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page)
25 September 2015Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page)
24 September 2015Current accounting period shortened from 29 December 2015 to 28 December 2015 (1 page)
24 September 2015Current accounting period shortened from 29 December 2015 to 28 December 2015 (1 page)
4 September 2015Registered office address changed from C/O Lopian Gross Barnett & Co 6th Floor, Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG England to C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG on 4 September 2015 (1 page)
4 September 2015Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG on 4 September 2015 (1 page)
4 September 2015Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG on 4 September 2015 (1 page)
4 September 2015Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG on 4 September 2015 (1 page)
4 September 2015Registered office address changed from C/O Lopian Gross Barnett & Co 6th Floor, Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG England to C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG on 4 September 2015 (1 page)
4 September 2015Registered office address changed from C/O Lopian Gross Barnett & Co 6th Floor, Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG England to C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG on 4 September 2015 (1 page)
25 June 2015Full accounts made up to 29 December 2013 (12 pages)
25 June 2015Full accounts made up to 29 December 2013 (12 pages)
16 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(5 pages)
16 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(5 pages)
22 May 2015All of the property or undertaking has been released and no longer forms part of charge 1 (5 pages)
22 May 2015All of the property or undertaking has been released and no longer forms part of charge 1 (5 pages)
21 December 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
21 December 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
10 October 2014Section 519 (1 page)
10 October 2014Section 519 (1 page)
30 September 2014Registered office address changed from Bondcare House 18 Lodge Road London NW4 4EF to New Burlington House 1075 Finchley Road London NW11 0PU on 30 September 2014 (1 page)
30 September 2014Registered office address changed from Bondcare House 18 Lodge Road London NW4 4EF to New Burlington House 1075 Finchley Road London NW11 0PU on 30 September 2014 (1 page)
29 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
29 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
7 July 2014Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page)
7 July 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
(4 pages)
7 July 2014Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page)
7 July 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
(4 pages)
4 October 2013Group of companies' accounts made up to 30 December 2012 (22 pages)
4 October 2013Group of companies' accounts made up to 30 December 2012 (22 pages)
2 May 2013Previous accounting period shortened from 22 April 2013 to 31 December 2012 (2 pages)
2 May 2013Previous accounting period shortened from 22 April 2013 to 31 December 2012 (2 pages)
1 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
1 May 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
1 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
1 May 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
26 February 2013Group of companies' accounts made up to 22 April 2012 (20 pages)
26 February 2013Group of companies' accounts made up to 22 April 2012 (20 pages)
27 November 2012Previous accounting period shortened from 30 April 2012 to 22 April 2012 (3 pages)
27 November 2012Previous accounting period shortened from 30 April 2012 to 22 April 2012 (3 pages)
14 June 2012Director's details changed for Mr. Jacob Sorotzkin on 4 October 2011 (2 pages)
14 June 2012Director's details changed for Mr Arieh Leib Levison on 4 October 2011 (2 pages)
14 June 2012Director's details changed for Mr Arieh Leib Levison on 4 October 2011 (2 pages)
14 June 2012Register inspection address has been changed (1 page)
14 June 2012Director's details changed for Mr Arieh Leib Levison on 4 October 2011 (2 pages)
14 June 2012Register(s) moved to registered inspection location (1 page)
14 June 2012Director's details changed for Mr. Jacob Sorotzkin on 4 October 2011 (2 pages)
14 June 2012Register inspection address has been changed (1 page)
14 June 2012Director's details changed for Yisroel Meir Plancey on 4 October 2011 (2 pages)
14 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
14 June 2012Director's details changed for Yisroel Meir Plancey on 4 October 2011 (2 pages)
14 June 2012Director's details changed for Mr. Jacob Sorotzkin on 4 October 2011 (2 pages)
14 June 2012Register(s) moved to registered inspection location (1 page)
14 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
14 June 2012Director's details changed for Yisroel Meir Plancey on 4 October 2011 (2 pages)
28 February 2012Termination of appointment of Jeremy Webb as a director (1 page)
28 February 2012Termination of appointment of John Read as a director (1 page)
28 February 2012Termination of appointment of Jeremy Webb as a director (1 page)
28 February 2012Termination of appointment of John Read as a director (1 page)
9 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 October 2011Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom on 4 October 2011 (1 page)
4 October 2011Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom on 4 October 2011 (1 page)
4 October 2011Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom on 4 October 2011 (1 page)
27 May 2011Appointment of Mr Jeremy Graham Webb as a director (2 pages)
27 May 2011Statement of capital following an allotment of shares on 28 April 2011
  • GBP 1,000
(3 pages)
27 May 2011Appointment of Mr Arieh Leib Levison as a director (2 pages)
27 May 2011Appointment of Yisroel Meir Plancey as a director (2 pages)
27 May 2011Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom on 27 May 2011 (1 page)
27 May 2011Appointment of Mr. Jacob Sorotzkin as a director (2 pages)
27 May 2011Appointment of Mr Arieh Leib Levison as a director (2 pages)
27 May 2011Appointment of Mr. Jacob Sorotzkin as a director (2 pages)
27 May 2011Appointment of Mr Jeremy Graham Webb as a director (2 pages)
27 May 2011Appointment of John Michael Read as a director (2 pages)
27 May 2011Appointment of Yisroel Meir Plancey as a director (2 pages)
27 May 2011Appointment of John Michael Read as a director (2 pages)
27 May 2011Statement of capital following an allotment of shares on 28 April 2011
  • GBP 1,000
(3 pages)
27 May 2011Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom on 27 May 2011 (1 page)
12 May 2011Company name changed engeron LIMITED\certificate issued on 12/05/11
  • RES15 ‐ Change company name resolution on 2011-05-11
  • NM01 ‐ Change of name by resolution
(3 pages)
12 May 2011Company name changed engeron LIMITED\certificate issued on 12/05/11
  • RES15 ‐ Change company name resolution on 2011-05-11
  • NM01 ‐ Change of name by resolution
(3 pages)
4 May 2011Termination of appointment of Andrew Davis as a director (1 page)
4 May 2011Termination of appointment of Andrew Davis as a director (1 page)
28 April 2011Incorporation (43 pages)
28 April 2011Incorporation (43 pages)
28 April 2011Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 28 April 2011 (1 page)
28 April 2011Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 28 April 2011 (1 page)