BONDCO 921 REALISATIONS PLC

BONDCO 921 REALISATIONS PLC

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

    Company NameBONDCO 921 REALISATIONS PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 04329960
    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 BONDCO 921 REALISATIONS PLC?

    • Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying

    Where is BONDCO 921 REALISATIONS PLC located?

    Registered Office Address
    c/o PINSENT MASONS LLP
    30 Crown Place
    EC2A 4ES London
    Undeliverable Registered Office AddressNo

    What were the previous names of BONDCO 921 REALISATIONS PLC?

    Previous Company Names
    Company NameFromUntil
    ROCK SOLID IMAGES PLCFeb 28, 2011Feb 28, 2011
    OFFSHORE HYDROCARBON MAPPING PLCFeb 26, 2004Feb 26, 2004
    OFFSHORE HYDROCARBON MAPPING LIMITEDFeb 20, 2004Feb 20, 2004
    ACTIVE EM LIMITEDMay 31, 2002May 31, 2002
    CONTROLLED SOURCE LIMITEDMay 07, 2002May 07, 2002
    BONDCO 921 LIMITEDNov 28, 2001Nov 28, 2001

    What are the latest accounts for BONDCO 921 REALISATIONS PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for BONDCO 921 REALISATIONS PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Liquidators' statement of receipts and payments to May 13, 2016

    9 pages4.68

    Appointment of a voluntary liquidator

    2 pages600

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    8 pages4.70

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 14, 2015

    LRESSP

    Certificate of change of name

    Company name changed rock solid images PLC\certificate issued on 15/05/15
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 14, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Nov 18, 2014 with bulk list of shareholders

    18 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2015

    Statement of capital on Feb 10, 2015

    • Capital: GBP 870,015.77
    SH01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Company business 17/10/2014
    RES13

    Group of companies' accounts made up to Dec 31, 2013

    55 pagesAA

    Annual return made up to Nov 18, 2013 with full list of shareholders

    18 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2013

    Statement of capital on Dec 16, 2013

    • Capital: GBP 870,015.77
    SH01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jul 10, 2013

    • Capital: GBP 870,015.77
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 31/05/2013
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on May 23, 2013

    • Capital: GBP 752,737.69
    4 pagesSH01

    Group of companies' accounts made up to Dec 31, 2012

    72 pagesAA

    Statement of capital following an allotment of shares on Apr 12, 2013

    • Capital: GBP 2,059,121.78
    5 pagesSH01

    Cancellation of shares by a PLC. Statement of capital on Apr 23, 2013

    4 pagesSH07

    Annual return made up to Nov 18, 2012 with full list of shareholders

    19 pagesAR01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Memorandum and Articles of Association

    49 pagesMEM/ARTS

    Who are the officers of BONDCO 921 REALISATIONS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AUCKLAND, Robert Ian
    c/o Pinsent Masons Llp
    Crown Place
    EC2A 4ES London
    30
    Secretary
    c/o Pinsent Masons Llp
    Crown Place
    EC2A 4ES London
    30
    British110880950001
    AUCKLAND, Robert Ian
    c/o Pinsent Masons Llp
    Crown Place
    EC2A 4ES London
    30
    Director
    c/o Pinsent Masons Llp
    Crown Place
    EC2A 4ES London
    30
    United KingdomBritish110880950001
    COOPER, Richard Charles
    c/o Pinsent Masons Llp
    Crown Place
    EC2A 4ES London
    30
    Director
    c/o Pinsent Masons Llp
    Crown Place
    EC2A 4ES London
    30
    British139965730001
    LOUGH, Keith Geddes
    c/o Pinsent Masons Llp
    Crown Place
    EC2A 4ES London
    30
    Director
    c/o Pinsent Masons Llp
    Crown Place
    EC2A 4ES London
    30
    United KingdomBritish101630860001
    MACGREGOR, Lucy Margaret, Dr
    c/o Pinsent Masons Llp
    Crown Place
    EC2A 4ES London
    30
    Director
    c/o Pinsent Masons Llp
    Crown Place
    EC2A 4ES London
    30
    British86915750003
    ALLAN, Garry Robert
    The Cottage, 85 Bridge Street
    DD10 8AF Montrose
    Angus
    Secretary
    The Cottage, 85 Bridge Street
    DD10 8AF Montrose
    Angus
    British121876430001
    BROOKS, John Reginald
    8 Amberslade Walk
    Dibden Purlieu
    SO45 4NW Southampton
    Hampshire
    Secretary
    8 Amberslade Walk
    Dibden Purlieu
    SO45 4NW Southampton
    Hampshire
    British29161500001
    PRATT, David Charles Newall
    Craigdhu Farm Steadings
    4 Chestnut Lane
    G62 7HR Milngavie
    East Dunbartonshire
    Secretary
    Craigdhu Farm Steadings
    4 Chestnut Lane
    G62 7HR Milngavie
    East Dunbartonshire
    British85851350001
    BONDLAW SECRETARIES LIMITED
    39/49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    Nominee Secretary
    39/49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    900018010001
    ALLAN, Garry Robert
    The Cottage, 85 Bridge Street
    DD10 8AF Montrose
    Angus
    Director
    The Cottage, 85 Bridge Street
    DD10 8AF Montrose
    Angus
    ScotlandBritish121876430001
    CLAY, Landon Thomas
    Old Street Road
    Peterborough 03458
    188
    New Hmapton
    Usa
    Director
    Old Street Road
    Peterborough 03458
    188
    New Hmapton
    Usa
    UsaUs Citizen130661090002
    DAVIES, John
    61 Aston Street
    OX4 1EW Oxford
    Oxfordshire
    Director
    61 Aston Street
    OX4 1EW Oxford
    Oxfordshire
    British82831690001
    FAICHNEY, Alan Kennedy
    c/o C/O
    Crown Street
    EC2A 4ES London
    30
    Director
    c/o C/O
    Crown Street
    EC2A 4ES London
    30
    United KingdomBritish1395990008
    GARNER, Jeffrey Scott
    152 Grove Street
    02090 Westwood
    Massachusetts
    Usa
    Director
    152 Grove Street
    02090 Westwood
    Massachusetts
    Usa
    United StatesAmerican84253400001
    JONES, Gary Ernest
    Apartment 13 Theatre View
    19 Short Street
    SE1 8LJ London
    Director
    Apartment 13 Theatre View
    19 Short Street
    SE1 8LJ London
    United KingdomAmerican101527540002
    JUNGELS, Pierre Jean Marie Henri, Dr
    Enborne Chase
    Enborne
    RG20 0HD Newbury
    Berkshire
    Director
    Enborne Chase
    Enborne
    RG20 0HD Newbury
    Berkshire
    United KingdomBelgian50994410001
    LE ROUX, Thierry Joseph Marie
    C/O Pinsent Masons
    30 Aylesbury Street
    EC1R 0ER London
    Director
    C/O Pinsent Masons
    30 Aylesbury Street
    EC1R 0ER London
    French68617140001
    LUDLOW, Stephen John
    1035 Wilton Coves Drive
    IRISH Hartford
    Virginia Va 23071
    Usa
    Director
    1035 Wilton Coves Drive
    IRISH Hartford
    Virginia Va 23071
    Usa
    American127713900001
    NIMMO, James Alexander
    Horseshoe Farm
    Frensham Lane Headley
    GU35 8TB Bordon
    Hampshire
    Director
    Horseshoe Farm
    Frensham Lane Headley
    GU35 8TB Bordon
    Hampshire
    British67637800003
    NORWOOD, David Robert
    11 Dock Street
    E1 8JN London
    Director
    11 Dock Street
    E1 8JN London
    British83359010001
    PRATT, David Charles Newall
    C/O Pinsent Masons
    30 Aylesbury Street
    EC1R 0ER London
    Director
    C/O Pinsent Masons
    30 Aylesbury Street
    EC1R 0ER London
    United KingdomBritish85851350001
    RAVEN, Anthony, Dr
    The Old Orchard Chapel Lane
    Melbourn
    SG8 6BN Royston
    Hertfordshire
    Director
    The Old Orchard Chapel Lane
    Melbourn
    SG8 6BN Royston
    Hertfordshire
    EnglandBritish222681450001
    REILLY, Peter Andrew
    c/o Pinsent Masons Llp
    Aylesbury Street
    EC1R 0ER London
    30
    United Kingdom
    Director
    c/o Pinsent Masons Llp
    Aylesbury Street
    EC1R 0ER London
    30
    United Kingdom
    EnglandBritish84398590001
    SINHA, Martin Clareborough, Professor
    17 Radway Road
    Upper Shirley
    SO15 7PN Southampton
    Hampshire
    Director
    17 Radway Road
    Upper Shirley
    SO15 7PN Southampton
    Hampshire
    British86915690001
    BONDLAW DIRECTORS LIMITED
    39-49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    Nominee Director
    39-49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    900018000001

    Does BONDCO 921 REALISATIONS PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Sep 06, 2012
    Delivered On Sep 20, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to the secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Right title and interest in the PLC security agreement and in the obligations secured by the PLC security agreement together with all related rights see image for full details.
    Persons Entitled
    • Sector Speculare (Private Equity) Iv
    Transactions
    • Sep 20, 2012Registration of a charge (MG01)
    • Jan 21, 2013Statement of satisfaction of a charge in full or part (MG02)
    Security agreement
    Created On Apr 04, 2012
    Delivered On Apr 12, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to the secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Right title and interest in the PLC security agreement and in the obligations secured by the PLC security agreement together with all related rights see image for full details.
    Persons Entitled
    • Euro Trans Skips As
    Transactions
    • Apr 12, 2012Registration of a charge (MG01)
    • Jan 21, 2013Statement of satisfaction of a charge in full or part (MG02)
    Security agreement
    Created On Apr 04, 2012
    Delivered On Apr 12, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to the secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Right title and interest in the PLC security agreement and in the obligations secured by the PLC security agreement together with all related rights see image for full details.
    Persons Entitled
    • East Hill Venture Fund, L.P. - Series 08A
    Transactions
    • Apr 12, 2012Registration of a charge (MG01)
    • Jan 21, 2013Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 23, 2009
    Delivered On Jan 09, 2010
    Satisfied
    Amount secured
    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
    Short particulars
    Floating charge over all undertaking, property, assets rights and claims see image for full details.
    Persons Entitled
    • Euro Trans Skips As
    Transactions
    • Jan 09, 2010Registration of a charge (MG01)
    • Nov 23, 2010Statement of satisfaction of a charge in full or part (MG02)
    Security agreement
    Created On Dec 23, 2009
    Delivered On Jan 08, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first floating charge all of its undertaking, property, assets, rights and claims see image for full details.
    Persons Entitled
    • East Hill Venture Fund, L.P. - Series 08A (The Secured Party)
    Transactions
    • Jan 08, 2010Registration of a charge (MG01)
    • Nov 23, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does BONDCO 921 REALISATIONS PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 04, 2017Dissolved on
    May 14, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    141 Bothwell Street
    G2 7EQ Glasgow
    practitioner
    141 Bothwell Street
    G2 7EQ Glasgow
    John Bruce Cartwright
    141 Bothwell Street
    G2 7EQ Glasgow
    practitioner
    141 Bothwell Street
    G2 7EQ Glasgow

    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