BOND INTERNATIONAL SOFTWARE PLC

BOND INTERNATIONAL SOFTWARE PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBOND INTERNATIONAL SOFTWARE PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 02142222
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BOND INTERNATIONAL SOFTWARE PLC?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BOND INTERNATIONAL SOFTWARE PLC located?

    Registered Office Address
    Devonshire House
    60 Goswell Road
    EC1M 7AD London
    Undeliverable Registered Office AddressNo

    What were the previous names of BOND INTERNATIONAL SOFTWARE PLC?

    Previous Company Names
    Company NameFromUntil
    THE BOND ORGANISATION LIMITEDJan 06, 1988Jan 06, 1988
    VINEBASE LIMITEDJun 24, 1987Jun 24, 1987

    What are the latest accounts for BOND INTERNATIONAL SOFTWARE PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for BOND INTERNATIONAL SOFTWARE PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    16 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 06, 2020

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 06, 2019

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 06, 2018

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 06, 2017

    15 pagesLIQ03

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Registered office address changed from Courtlands Parklands Avenue Goring by Sea Worthing West Sussex BN12 4NQ to Devonshire House 60 Goswell Road London EC1M 7AD on Dec 28, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 07, 2016

    LRESSP

    Termination of appointment of John Martin Baldwin as a director on Dec 07, 2016

    2 pagesTM01

    Termination of appointment of Richard Gordon Hall as a secretary on Dec 07, 2016

    2 pagesTM02

    Termination of appointment of Richard Gordon Hall as a director on Dec 07, 2016

    2 pagesTM01

    Termination of appointment of Timothy Richards as a director on Nov 04, 2016

    2 pagesTM01

    Register inspection address has been changed from Share Registrars Limited 1st Floor Suite E 9 Lion and Lamb Yard Farnham Surrey GU9 7LL to C/O Share Registrars Ltd the Courtyard 17 West Street Farnham GU9 7DR

    2 pagesAD02

    Confirmation statement made on Sep 30, 2016 with updates

    4 pagesCS01

    Group of companies' accounts made up to Dec 31, 2015

    61 pagesAA

    Annual return made up to Sep 30, 2015 no member list

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2015

    Statement of capital on Oct 07, 2015

    • Capital: GBP 426,970.24
    SH01

    Group of companies' accounts made up to Dec 31, 2014

    60 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Company business 23/06/2015
    RES13

    Statement of capital following an allotment of shares on Apr 28, 2015

    • Capital: GBP 426,970.24
    4 pagesSH01

    Statement of capital following an allotment of shares on Mar 31, 2015

    • Capital: GBP 426,902.74
    4 pagesSH01

    Statement of capital following an allotment of shares on Jan 16, 2015

    • Capital: GBP 425,667.74
    5 pagesSH01

    Who are the officers of BOND INTERNATIONAL SOFTWARE PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORRISON, Bruce Anthony
    3 Chapel Row
    Maidstone Road Matfield
    TN12 7LD Tonbridge
    Kent
    Director
    3 Chapel Row
    Maidstone Road Matfield
    TN12 7LD Tonbridge
    Kent
    United KingdomBritishFinancial Director21311030002
    RUSSELL, Stephen Raymond
    Rapelands Farm
    Old Holbrook
    RH12 4TW Horsham
    West Sussex
    Director
    Rapelands Farm
    Old Holbrook
    RH12 4TW Horsham
    West Sussex
    United KingdomBritishCompany Director68923990004
    HALL, Richard Gordon
    Farm Cottage
    Heath House
    BS28 4UG Wedmore
    Somerset
    Secretary
    Farm Cottage
    Heath House
    BS28 4UG Wedmore
    Somerset
    British771320001
    RUSSELL, Joanna Helen
    Hollywick Farm Holbrook
    RH12 5PW Horsham
    West Sussex
    Secretary
    Hollywick Farm Holbrook
    RH12 5PW Horsham
    West Sussex
    British18837900003
    BALDWIN, John Martin
    Barns Farm
    Barns Farm Lane
    RH20 4AH Storrington
    West Sussex
    Director
    Barns Farm
    Barns Farm Lane
    RH20 4AH Storrington
    West Sussex
    United KingdomBritishDirector3420070001
    CLEMENTS, Martin James
    21 Farncombe Close
    RH17 7RA Wivelsfield Green
    East Sussex
    Director
    21 Farncombe Close
    RH17 7RA Wivelsfield Green
    East Sussex
    United KingdomBritishFinance Director`143309990001
    HALL, Richard Gordon
    Farm Cottage
    Heath House
    BS28 4UG Wedmore
    Somerset
    Director
    Farm Cottage
    Heath House
    BS28 4UG Wedmore
    Somerset
    EnglandBritishChartered Accountant771320001
    LEONARD, Mark
    Courtlands
    Parklands Avenue Goring By Sea
    BN12 4NQ Worthing
    West Sussex
    Director
    Courtlands
    Parklands Avenue Goring By Sea
    BN12 4NQ Worthing
    West Sussex
    CanadaCanadianNone155785960001
    RICHARDS, Timothy
    Laybrook Farm
    Goose Green Lane Goose Green
    RH20 2LN Pulborough
    West Sussex
    Director
    Laybrook Farm
    Goose Green Lane Goose Green
    RH20 2LN Pulborough
    West Sussex
    EnglandBritishCompany Director49668810004
    RUSSELL, Joanna Helen
    Hollywick Farm Holbrook
    RH12 5PW Horsham
    West Sussex
    Director
    Hollywick Farm Holbrook
    RH12 5PW Horsham
    West Sussex
    BritishSecretary18837900003

    Does BOND INTERNATIONAL SOFTWARE PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Feb 01, 1999
    Delivered On Feb 05, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Courtlands house parklands avenue goring west sussex t/no;-WSX203942.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 05, 1999Registration of a charge (395)
    • Jan 12, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 18, 1998
    Delivered On Dec 31, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 31, 1998Registration of a charge (395)
    • Jan 12, 2017Satisfaction of a charge (MR04)
    Mortgage
    Created On Sep 08, 1998
    Delivered On Sep 09, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a courtlands house parklands avenue worthing west sussex t/no WSX203942. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 09, 1998Registration of a charge (395)
    • Jul 09, 1999Statement of satisfaction of a charge in full or part (403a)

    Does BOND INTERNATIONAL SOFTWARE PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 07, 2016Commencement of winding up
    Dec 14, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Brian Baker
    Kingston Smith & Partners Llp Devonshire House
    60 Goswell Road
    EC1M 7AD London
    practitioner
    Kingston Smith & Partners Llp Devonshire House
    60 Goswell Road
    EC1M 7AD London
    Ian Robert
    Kingston Smith & Partners Llp
    Devonshire House
    EC1M 7AD 60 Goswell Road
    London
    practitioner
    Kingston Smith & Partners Llp
    Devonshire House
    EC1M 7AD 60 Goswell Road
    London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0