New Bailey Street
Manchester
M3 5FS
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mr Jacob Sorotzkin |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Cardinal House 20 St. Mary's Parsonage Manchester M3 2LG |
Director Name | Mr Yisroel Meir Plancey |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Cardinal House 20 St. Mary's Parsonage Manchester M3 2LG |
Registered Address | 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Bondcare Willington LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 11 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 25 August 2024 (4 months from now) |
2 April 2019 | Delivered on: 4 April 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
---|---|
15 May 2017 | Delivered on: 22 May 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
15 May 2015 | Delivered on: 27 May 2015 Persons entitled: Talos Capital Limited (As Security Agent) Classification: A registered charge Outstanding |
6 December 2011 | Delivered on: 9 December 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
6 October 2020 | Satisfaction of charge 1 in full (1 page) |
---|---|
14 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
12 August 2020 | Change of details for Bondcare Willington Limited as a person with significant control on 2 May 2019 (2 pages) |
23 April 2020 | Accounts for a dormant company made up to 31 August 2019 (3 pages) |
19 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
24 May 2019 | Accounts for a dormant company made up to 31 August 2018 (3 pages) |
2 May 2019 | Registered office address changed from C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 2 May 2019 (1 page) |
4 April 2019 | Registration of charge 077379820004, created on 2 April 2019 (35 pages) |
5 March 2019 | Satisfaction of charge 077379820002 in full (1 page) |
21 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
22 May 2018 | Accounts for a dormant company made up to 31 August 2017 (3 pages) |
25 August 2017 | Change of details for Bondcare Willington Limited as a person with significant control on 6 April 2016 (2 pages) |
25 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
25 August 2017 | Change of details for Bondcare Willington Limited as a person with significant control on 6 April 2016 (2 pages) |
25 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
22 May 2017 | Registration of charge 077379820003, created on 15 May 2017 (27 pages) |
22 May 2017 | Registration of charge 077379820003, created on 15 May 2017 (27 pages) |
12 May 2017 | Accounts for a dormant company made up to 31 August 2016 (5 pages) |
12 May 2017 | Accounts for a dormant company made up to 31 August 2016 (5 pages) |
15 September 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
22 April 2016 | Termination of appointment of Yisroel Meir Plancey as a director on 30 September 2013 (1 page) |
22 April 2016 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
22 April 2016 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
22 April 2016 | Termination of appointment of Yisroel Meir Plancey as a director on 30 September 2013 (1 page) |
7 January 2016 | Termination of appointment of Jacob Sorotzkin as a director on 7 January 2016 (1 page) |
7 January 2016 | Termination of appointment of Jacob Sorotzkin as a director on 7 January 2016 (1 page) |
8 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Register(s) moved to registered office address C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG (1 page) |
8 September 2015 | Register(s) moved to registered office address C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG (1 page) |
4 September 2015 | Registered office address changed from C/O Lopian Gross Barnett & Co 6th Floor Cardinal House St. Marys 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 2015 | Registered 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 2015 | Registered office address changed from C/O Lopian Gross Barnett & Co 6th Floor Cardinal House St. Marys 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered office address changed from C/O Lopian Gross Barnett & Co 6th Floor Cardinal House St. Marys 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) |
2 June 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
2 June 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
27 May 2015 | Registration of charge 077379820002, created on 15 May 2015 (70 pages) |
27 May 2015 | Registration of charge 077379820002, created on 15 May 2015 (70 pages) |
15 May 2015 | Memorandum and Articles of Association (35 pages) |
15 May 2015 | Resolutions
|
15 May 2015 | Resolutions
|
15 May 2015 | Memorandum and Articles of Association (35 pages) |
30 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
17 September 2014 | Registered office address changed from Bondcare House 18 Lodge Road London NW4 4EF United Kingdom to New Burlington House 1075 Finchley Road London NW11 0PU on 17 September 2014 (2 pages) |
17 September 2014 | Registered office address changed from Bondcare House 18 Lodge Road London NW4 4EF United Kingdom to New Burlington House 1075 Finchley Road London NW11 0PU on 17 September 2014 (2 pages) |
26 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2014 | Accounts for a dormant company made up to 31 August 2013 (7 pages) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
25 February 2014 | Accounts for a dormant company made up to 31 August 2013 (7 pages) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
14 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2013 | Director's details changed for Yisroel Meir Plancey on 11 August 2013 (2 pages) |
12 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Director's details changed for Yisroel Meir Plancey on 11 August 2013 (2 pages) |
12 August 2013 | Director's details changed for Mr Jacob Sorotzkin on 11 August 2013 (2 pages) |
12 August 2013 | Director's details changed for Mr Jacob Sorotzkin on 11 August 2013 (2 pages) |
12 August 2013 | Director's details changed for Mr Arieh Leib Levison on 11 August 2013 (2 pages) |
12 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Director's details changed for Mr Arieh Leib Levison on 11 August 2013 (2 pages) |
10 September 2012 | Register(s) moved to registered inspection location (1 page) |
10 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Register inspection address has been changed (1 page) |
10 September 2012 | Register inspection address has been changed (1 page) |
10 September 2012 | Register(s) moved to registered inspection location (1 page) |
10 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (6 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
23 November 2011 | Company name changed bondcare rh LIMITED\certificate issued on 23/11/11
|
23 November 2011 | Company name changed bondcare rh LIMITED\certificate issued on 23/11/11
|
4 October 2011 | Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom on 4 October 2011 (1 page) |
16 August 2011 | Appointment of Mr Arieh Leib Levison as a director (2 pages) |
16 August 2011 | Appointment of Mr. Jacob Sorotzkin as a director (2 pages) |
16 August 2011 | Appointment of Mr. Jacob Sorotzkin as a director (2 pages) |
16 August 2011 | Appointment of Yisroel Meir Plancey as a director (2 pages) |
16 August 2011 | Appointment of Yisroel Meir Plancey as a director (2 pages) |
16 August 2011 | Appointment of Mr Arieh Leib Levison as a director (2 pages) |
12 August 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
12 August 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
11 August 2011 | Incorporation (43 pages) |
11 August 2011 | Incorporation (43 pages) |