Company Information for BODANSKY SPONSORSHIP LIMITED
HORSFIELDS, 8 BELGRAVE PLACE, MANCHESTER ROAD, BURY, LANCASHIRE, BL9 0ED,
|
Company Registration Number
03687462
Private Limited Company
Liquidation |
Company Name | |
---|---|
BODANSKY SPONSORSHIP LIMITED | |
Legal Registered Office | |
HORSFIELDS 8 BELGRAVE PLACE MANCHESTER ROAD BURY LANCASHIRE BL9 0ED Other companies in BL9 | |
Company Number | 03687462 | |
---|---|---|
Company ID Number | 03687462 | |
Date formed | 1998-12-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2012 | |
Account next due | 30/09/2014 | |
Latest return | 23/12/2013 | |
Return next due | 20/01/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-10-07 11:40:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD JARRETT |
||
DARREN JAMES LINTON |
||
RICHARD JOHN WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER JAMES BUNCOMBE |
Director | ||
SIMON PETER EDWARDS |
Director | ||
MICHAEL ANTHONY EVANS |
Director | ||
JOHN ADAMS |
Director | ||
JOHN ADAMS |
Company Secretary | ||
JONATHAN BODANSKY |
Director | ||
ANNE BODANSKY |
Company Secretary | ||
JONATHAN BODANSKY |
Company Secretary | ||
ANNE BODANSKY |
Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOURNE OFFICE SPACE LIMITED | Director | 2014-07-01 | CURRENT | 2002-11-14 | Active | |
HALCYON EVENTS (UK) LIMITED | Director | 2014-04-16 | CURRENT | 2011-03-08 | Dissolved 2016-12-27 | |
HALCYON EVENTS GROUP LIMITED | Director | 2014-04-16 | CURRENT | 2008-12-05 | Liquidation | |
KNIGHTSBRIDGE BUSINESS CENTRE LIMITED | Director | 2012-09-04 | CURRENT | 2010-05-05 | Dissolved 2013-12-17 | |
CAPORTA LTD. | Director | 2005-12-08 | CURRENT | 2005-12-08 | Dissolved 2013-08-20 | |
KORU VENTURES LIMITED | Director | 2012-05-09 | CURRENT | 2012-05-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
4.68 | Liquidators' statement of receipts and payments to 2016-08-13 | |
2.24B | Administrator's progress report to 2015-08-14 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2015-02-26 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/14 FROM Suite 1 Rowan Court 56 High Street Wimbledon Village London SW19 5EE | |
2.12B | Appointment of an administrator | |
AP01 | DIRECTOR APPOINTED MR RICHARD JARRETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON EDWARDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BUNCOMBE | |
AP01 | DIRECTOR APPOINTED MR DARREN JAMES LINTON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036874620003 | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/12/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL EVANS | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/13 FROM Moorgate House Dysart Street London EC2A 2BX United Kingdom | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/04/13 TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ADAMS | |
AR01 | 23/12/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN ADAMS | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ANTHONY EVANS | |
AP01 | DIRECTOR APPOINTED MR SIMON PETER EDWARDS | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/2012 FROM 83 CAMBRIDGE STREET PIMLICO LONDON SW1V 4PS | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER JAMES BUNCOMBE | |
AP01 | DIRECTOR APPOINTED RICHARD JOHN WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN BODANSKY | |
AR01 | 23/12/11 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BODANSKY / 23/12/2010 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 | |
AR01 | 23/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ADAMS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BODANSKY / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHN ADAMS / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/12/07; NO CHANGE OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION FULL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED |
Notices to Creditors | 2016-05-20 |
Meetings of Creditors | 2014-11-04 |
Appointment of Administrators | 2014-09-09 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | GP EVENTS (JERSEY) LIMITED | ||
DEBENTURE | Outstanding | JONATHAN BODANSKY AND JOHN ADAMS | |
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2012-05-01 | £ 378,782 |
---|
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BODANSKY SPONSORSHIP LIMITED
Called Up Share Capital | 2012-05-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 101,340 |
Current Assets | 2012-05-01 | £ 533,528 |
Debtors | 2012-05-01 | £ 432,188 |
Fixed Assets | 2012-05-01 | £ 6,514 |
Secured Debts | 2012-05-01 | £ 0 |
Shareholder Funds | 2012-05-01 | £ 161,260 |
Tangible Fixed Assets | 2012-05-01 | £ 6,514 |
Debtors and other cash assets
BODANSKY SPONSORSHIP LIMITED owns 3 domain names.
halcyonevents.co.uk bslmiddleeast.co.uk bslworld.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BODANSKY SPONSORSHIP LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
61091000 | T-shirts, singlets and other vests of cotton, knitted or crocheted |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | BODANSKY SPONSORSHIP LIMITED | Event Date | 2014-08-27 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 3026 Hemal Mistry (IP No 10770 ) of Horsfields , Belgrave Place, 8 Manchester Road, Bury, Lancashire BL9 0ED , Tel: 0161 763 3183 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BODANSKY SPONSORSHIP LIMITED | Event Date | |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 3026 Notice is hereby given by Hemal Mistry of Horsfields, Belgrave Place, 8 Manchester Road, Bury, Lancashire, BL9 0ED that a meeting of the creditors of Bodansky Sponsorship Limited C/o Horsfields, Belgrave Place, 8 Manchester Road, Bury, BL9 0ED is to be held at the offices of Horsfields, Belgrave Place, 8 Manchester Road, Bury, Lancashire, BL9 0ED on 17 November 2014 at 11:00 am. The meeting is an initial creditors meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986 (the Schedule); I invite you to attend the above meeting. A proxy form is available which should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. Administrator : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |