PROJECT BOND BIDCO LIMITED

PROJECT BOND BIDCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePROJECT BOND BIDCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08711574
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for PROJECT BOND BIDCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for PROJECT BOND BIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Carl Thomas Wilson as a secretary on May 21, 2020

    2 pagesAP03

    Full accounts made up to Dec 31, 2019

    16 pagesAA

    Appointment of Mr Julian Thomas Lightwing as a director on Jan 01, 2020

    2 pagesAP01

    Termination of appointment of Nigel Christopher Parkinson as a director on Dec 31, 2019

    1 pagesTM01

    Confirmation statement made on Sep 30, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Sep 30, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    22 pagesAA

    Appointment of Dr Nigel Christopher Parkinson as a director on Mar 29, 2018

    2 pagesAP01

    Termination of appointment of Andreas Dietrich as a director on Mar 29, 2018

    1 pagesTM01

    Confirmation statement made on Sep 30, 2017 with no updates

    3 pagesCS01

    Notification of Lianhe Chemical Technology Co. Ltd as a person with significant control on Apr 12, 2017

    2 pagesPSC02

    Cessation of Northedge Capital Llp as a person with significant control on Apr 12, 2017

    1 pagesPSC07

    Termination of appointment of John Alexander George Douglas as a director on Jun 30, 2017

    1 pagesTM01

    Current accounting period extended from Sep 30, 2017 to Dec 31, 2017

    3 pagesAA01

    Termination of appointment of Nigel Christopher Parkinson as a director on Apr 12, 2017

    2 pagesTM01

    Termination of appointment of Julian Thomas Lightwing as a director on Apr 12, 2017

    2 pagesTM01

    Termination of appointment of Christopher David Gowland as a director on May 12, 2017

    2 pagesTM01

    Appointment of Minghui Xu as a director on Apr 12, 2017

    3 pagesAP01

    Appointment of Andreas Dietrich as a director on Apr 12, 2017

    3 pagesAP01

    Termination of appointment of Christopher Gareth Joseph Richards as a director on Apr 12, 2017

    2 pagesTM01

    Who are the officers of PROJECT BOND BIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILSON, Carl Thomas
    TS2 1UB Middlesbrough
    Seal Sands
    Cleveland
    Secretary
    TS2 1UB Middlesbrough
    Seal Sands
    Cleveland
    275903010001
    KINGSBURY, Lee Paul
    TS2 1UB Middlesbrough
    Seal Sands
    Cleveland
    Director
    TS2 1UB Middlesbrough
    Seal Sands
    Cleveland
    United KingdomBritish183006100001
    LIGHTWING, Julian Thomas
    TS2 1UB Middlesbrough
    Seal Sands
    Cleveland
    Director
    TS2 1UB Middlesbrough
    Seal Sands
    Cleveland
    United KingdomBritish202406910001
    XU, Minghui
    8 Yongjiao Road
    Huangyan Economic Development Zone
    Taizhou City
    Zhejiang Province
    318020
    Director
    8 Yongjiao Road
    Huangyan Economic Development Zone
    Taizhou City
    Zhejiang Province
    318020
    ChinaChinese229634270001
    A G SECRETARIAL LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Secretary
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    DAVIDSON, Brian Joseph
    TS2 1UB Middlesbrough
    Seal Sands
    Cleveland
    Director
    TS2 1UB Middlesbrough
    Seal Sands
    Cleveland
    EnglandBritish175162820001
    DIETRICH, Andreas
    29 Loetsch
    L-7640 Christnach
    Luxembourg
    Director
    29 Loetsch
    L-7640 Christnach
    Luxembourg
    GermanyGerman229632950001
    DOUGLAS, John Alexander George
    TS2 1UB Middlesbrough
    Seal Sands
    Cleveland
    Director
    TS2 1UB Middlesbrough
    Seal Sands
    Cleveland
    ScotlandBritish188361740001
    GOWLAND, Christopher David
    TS2 1UB Middlesbrough
    Seal Sands
    Cleveland
    Director
    TS2 1UB Middlesbrough
    Seal Sands
    Cleveland
    United KingdomBritish152709010001
    HALL, James David
    TS2 1UB Middlesbrough
    Seal Sands
    Cleveland
    Director
    TS2 1UB Middlesbrough
    Seal Sands
    Cleveland
    EnglandBritish178235470001
    HART, Roger
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    United KingdomBritish105579880001
    LEY, Warwick John
    TS2 1UB Middlesbrough
    Seal Sands
    Cleveland
    Director
    TS2 1UB Middlesbrough
    Seal Sands
    Cleveland
    EnglandAustralian,British132365050002
    LIGHTWING, Julian Thomas
    TS2 1UB Middlesbrough
    Seal Sands
    Cleveland
    Director
    TS2 1UB Middlesbrough
    Seal Sands
    Cleveland
    United KingdomBritish202406910001
    MORGAN, Michael Craig, Dr
    TS2 1UB Middlesbrough
    Seal Sands
    Cleveland
    Director
    TS2 1UB Middlesbrough
    Seal Sands
    Cleveland
    United KingdomBritish133870710001
    PARKINSON, Nigel Christopher, Dr
    TS2 1UB Middlesbrough
    Seal Sands
    Cleveland
    Director
    TS2 1UB Middlesbrough
    Seal Sands
    Cleveland
    United KingdomBritish245708950001
    PARKINSON, Nigel Christopher, Dr
    TS2 1UB Middlesbrough
    Seal Sands
    Cleveland
    Director
    TS2 1UB Middlesbrough
    Seal Sands
    Cleveland
    United KingdomBritish245708950001
    POTTS, George
    TS2 1UB Middlesbrough
    Seal Sands
    Cleveland
    Director
    TS2 1UB Middlesbrough
    Seal Sands
    Cleveland
    EnglandBritish192469880001
    RICHARDS, Christopher Gareth Joseph
    TS2 1UB Middlesbrough
    Seal Sands
    Cleveland
    Director
    TS2 1UB Middlesbrough
    Seal Sands
    Cleveland
    EnglandBritish134709160002
    STENTON, Raymond
    TS2 1UB Middlesbrough
    Seal Sands
    Cleveland
    Director
    TS2 1UB Middlesbrough
    Seal Sands
    Cleveland
    EnglandBritish263606930001
    WILDSMITH, Benjamin John
    Hardman Street
    M3 3HF Manchester
    6th Floor, Vantage Point
    England
    Director
    Hardman Street
    M3 3HF Manchester
    6th Floor, Vantage Point
    England
    EnglandBritish211960500002
    A G SECRETARIAL LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    INHOCO FORMATIONS LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Nominee Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598228
    900006560001

    Who are the persons with significant control of PROJECT BOND BIDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lianhe Chemical Technology Co. Ltd
    Yongjiao Road
    Huangyan Economic Development Zone
    Taizhou City
    No. 8
    Zhejiang Province
    China, 318020
    Apr 12, 2017
    Yongjiao Road
    Huangyan Economic Development Zone
    Taizhou City
    No. 8
    Zhejiang Province
    China, 318020
    No
    Legal FormCorporate
    Country RegisteredChina
    Legal AuthorityPeople'S Republic Of China
    Place RegisteredZhejiang Administration For Industry & Commerce
    Registration Number9133000014813673x3
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Hardman Street
    M3 3HF Manchester
    Vantage Point
    England
    Sep 30, 2016
    Hardman Street
    M3 3HF Manchester
    Vantage Point
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House
    Registration NumberOc345118
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does PROJECT BOND BIDCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Corporate Trustee Company (UK) Limited as Security Agent
    Transactions
    • May 25, 2016Registration of a charge (MR01)
    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
    • Keith Hanson
    Transactions
    • Nov 25, 2013Registration of a charge (MR01)
    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
    • Northedge Capital LLP
    Transactions
    • Nov 18, 2013Registration of a charge (MR01)
    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
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • Nov 18, 2013Registration of a charge (MR01)
    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
    • Keith Hanson
    Transactions
    • Nov 18, 2013Registration of a charge (MR01)

    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