PROJECT BOND BIDCO LIMITED
Overview
| Company Name | PROJECT BOND BIDCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08711574 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PROJECT BOND BIDCO LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is PROJECT BOND BIDCO LIMITED located?
| Registered Office Address | Seal Sands TS2 1UB Middlesbrough Cleveland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PROJECT BOND BIDCO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for PROJECT BOND BIDCO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Appointment of Mr Carl Thomas Wilson as a secretary on May 21, 2020 | 2 pages | AP03 | ||
Full accounts made up to Dec 31, 2019 | 16 pages | AA | ||
Appointment of Mr Julian Thomas Lightwing as a director on Jan 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Nigel Christopher Parkinson as a director on Dec 31, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Sep 30, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Sep 30, 2018 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 22 pages | AA | ||
Appointment of Dr Nigel Christopher Parkinson as a director on Mar 29, 2018 | 2 pages | AP01 | ||
Termination of appointment of Andreas Dietrich as a director on Mar 29, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Sep 30, 2017 with no updates | 3 pages | CS01 | ||
Notification of Lianhe Chemical Technology Co. Ltd as a person with significant control on Apr 12, 2017 | 2 pages | PSC02 | ||
Cessation of Northedge Capital Llp as a person with significant control on Apr 12, 2017 | 1 pages | PSC07 | ||
Termination of appointment of John Alexander George Douglas as a director on Jun 30, 2017 | 1 pages | TM01 | ||
Current accounting period extended from Sep 30, 2017 to Dec 31, 2017 | 3 pages | AA01 | ||
Termination of appointment of Nigel Christopher Parkinson as a director on Apr 12, 2017 | 2 pages | TM01 | ||
Termination of appointment of Julian Thomas Lightwing as a director on Apr 12, 2017 | 2 pages | TM01 | ||
Termination of appointment of Christopher David Gowland as a director on May 12, 2017 | 2 pages | TM01 | ||
Appointment of Minghui Xu as a director on Apr 12, 2017 | 3 pages | AP01 | ||
Appointment of Andreas Dietrich as a director on Apr 12, 2017 | 3 pages | AP01 | ||
Termination of appointment of Christopher Gareth Joseph Richards as a director on Apr 12, 2017 | 2 pages | TM01 | ||
Who are the officers of PROJECT BOND BIDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WILSON, Carl Thomas | Secretary | TS2 1UB Middlesbrough Seal Sands Cleveland | 275903010001 | |||||||||||
| KINGSBURY, Lee Paul | Director | TS2 1UB Middlesbrough Seal Sands Cleveland | United Kingdom | British | 183006100001 | |||||||||
| LIGHTWING, Julian Thomas | Director | TS2 1UB Middlesbrough Seal Sands Cleveland | United Kingdom | British | 202406910001 | |||||||||
| XU, Minghui | Director | 8 Yongjiao Road Huangyan Economic Development Zone Taizhou City Zhejiang Province 318020 | China | Chinese | 229634270001 | |||||||||
| A G SECRETARIAL LIMITED | Secretary | Barbirolli Square M2 3AB Manchester 100 United Kingdom |
| 90084920001 | ||||||||||
| DAVIDSON, Brian Joseph | Director | TS2 1UB Middlesbrough Seal Sands Cleveland | England | British | 175162820001 | |||||||||
| DIETRICH, Andreas | Director | 29 Loetsch L-7640 Christnach Luxembourg | Germany | German | 229632950001 | |||||||||
| DOUGLAS, John Alexander George | Director | TS2 1UB Middlesbrough Seal Sands Cleveland | Scotland | British | 188361740001 | |||||||||
| GOWLAND, Christopher David | Director | TS2 1UB Middlesbrough Seal Sands Cleveland | United Kingdom | British | 152709010001 | |||||||||
| HALL, James David | Director | TS2 1UB Middlesbrough Seal Sands Cleveland | England | British | 178235470001 | |||||||||
| HART, Roger | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom | United Kingdom | British | 105579880001 | |||||||||
| LEY, Warwick John | Director | TS2 1UB Middlesbrough Seal Sands Cleveland | England | Australian,British | 132365050002 | |||||||||
| LIGHTWING, Julian Thomas | Director | TS2 1UB Middlesbrough Seal Sands Cleveland | United Kingdom | British | 202406910001 | |||||||||
| MORGAN, Michael Craig, Dr | Director | TS2 1UB Middlesbrough Seal Sands Cleveland | United Kingdom | British | 133870710001 | |||||||||
| PARKINSON, Nigel Christopher, Dr | Director | TS2 1UB Middlesbrough Seal Sands Cleveland | United Kingdom | British | 245708950001 | |||||||||
| PARKINSON, Nigel Christopher, Dr | Director | TS2 1UB Middlesbrough Seal Sands Cleveland | United Kingdom | British | 245708950001 | |||||||||
| POTTS, George | Director | TS2 1UB Middlesbrough Seal Sands Cleveland | England | British | 192469880001 | |||||||||
| RICHARDS, Christopher Gareth Joseph | Director | TS2 1UB Middlesbrough Seal Sands Cleveland | England | British | 134709160002 | |||||||||
| STENTON, Raymond | Director | TS2 1UB Middlesbrough Seal Sands Cleveland | England | British | 263606930001 | |||||||||
| WILDSMITH, Benjamin John | Director | Hardman Street M3 3HF Manchester 6th Floor, Vantage Point England | England | British | 211960500002 | |||||||||
| A G SECRETARIAL LIMITED | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom |
| 90084920001 | ||||||||||
| INHOCO FORMATIONS LIMITED | Nominee Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom |
| 900006560001 |
Who are the persons with significant control of PROJECT BOND BIDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lianhe Chemical Technology Co. Ltd | Apr 12, 2017 | Yongjiao Road Huangyan Economic Development Zone Taizhou City No. 8 Zhejiang Province China, 318020 | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Northedge Capital Llp | Sep 30, 2016 | Hardman Street M3 3HF Manchester Vantage Point England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PROJECT BOND BIDCO LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On May 23, 2016 Delivered On May 25, 2016 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 12, 2013 Delivered On Nov 25, 2013 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 12, 2013 Delivered On Nov 18, 2013 | Outstanding | ||
Brief description F/H land and buildings at seal sands middlesbrough t/no.CE1059,CE77847 and CE95499. Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 12, 2013 Delivered On Nov 18, 2013 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 12, 2013 Delivered On Nov 18, 2013 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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