Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BODANSKY SPONSORSHIP LIMITED
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 Overview

About Bodansky Sponsorship Ltd
BODANSKY SPONSORSHIP LIMITED was founded on 1998-12-23 and has its registered office in Bury. The organisation's status is listed as "Liquidation". Bodansky Sponsorship Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BODANSKY SPONSORSHIP LIMITED
 
Legal Registered Office
HORSFIELDS
8 BELGRAVE PLACE
MANCHESTER ROAD
BURY
LANCASHIRE
BL9 0ED
Other companies in BL9
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BODANSKY SPONSORSHIP LIMITED
Is this data useful to you?
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.

Company Officers of BODANSKY SPONSORSHIP LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JARRETT
Director 2014-04-16
DARREN JAMES LINTON
Director 2014-04-16
RICHARD JOHN WILLIAMS
Director 2012-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JAMES BUNCOMBE
Director 2012-06-08 2014-04-16
SIMON PETER EDWARDS
Director 2012-06-25 2014-04-16
MICHAEL ANTHONY EVANS
Director 2012-06-25 2013-11-19
JOHN ADAMS
Director 2007-02-27 2013-03-19
JOHN ADAMS
Company Secretary 2007-02-27 2012-06-25
JONATHAN BODANSKY
Director 1998-12-23 2012-06-08
ANNE BODANSKY
Company Secretary 2001-10-29 2006-03-27
JONATHAN BODANSKY
Company Secretary 1998-12-23 2001-10-29
ANNE BODANSKY
Director 1998-12-23 2001-10-29
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1998-12-23 1998-12-23
HALLMARK REGISTRARS LIMITED
Nominated Director 1998-12-23 1998-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JARRETT BOURNE OFFICE SPACE LIMITED Director 2014-07-01 CURRENT 2002-11-14 Active
RICHARD JARRETT HALCYON EVENTS (UK) LIMITED Director 2014-04-16 CURRENT 2011-03-08 Dissolved 2016-12-27
RICHARD JARRETT HALCYON EVENTS GROUP LIMITED Director 2014-04-16 CURRENT 2008-12-05 Liquidation
RICHARD JARRETT KNIGHTSBRIDGE BUSINESS CENTRE LIMITED Director 2012-09-04 CURRENT 2010-05-05 Dissolved 2013-12-17
RICHARD JARRETT CAPORTA LTD. Director 2005-12-08 CURRENT 2005-12-08 Dissolved 2013-08-20
DARREN JAMES LINTON KORU VENTURES LIMITED Director 2012-05-09 CURRENT 2012-05-09 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-08-16REST-CVLRestoration by order of court - previously in Creditors' Voluntary Liquidation
2018-03-22GAZ2Final Gazette dissolved via compulsory strike-off
2017-12-22LIQ14Voluntary liquidation. Return of final meeting of creditors
2016-10-244.68 Liquidators' statement of receipts and payments to 2016-08-13
2015-10-192.24BAdministrator's progress report to 2015-08-14
2015-08-142.34BNotice of move from Administration to creditors voluntary liquidation
2015-04-082.24BAdministrator's progress report to 2015-02-26
2014-11-262.23BResult of meeting of creditors
2014-11-062.17BStatement of administrator's proposal
2014-11-042.16BStatement of affairs with form 2.14B
2014-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/14 FROM Suite 1 Rowan Court 56 High Street Wimbledon Village London SW19 5EE
2014-09-052.12BAppointment of an administrator
2014-05-13AP01DIRECTOR APPOINTED MR RICHARD JARRETT
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON EDWARDS
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BUNCOMBE
2014-05-02AP01DIRECTOR APPOINTED MR DARREN JAMES LINTON
2014-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 036874620003
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-23AR0123/12/13 ANNUAL RETURN FULL LIST
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EVANS
2013-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/13 FROM Moorgate House Dysart Street London EC2A 2BX United Kingdom
2013-08-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-17AA01Previous accounting period shortened from 30/04/13 TO 31/12/12
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ADAMS
2013-03-08AR0123/12/12 ANNUAL RETURN FULL LIST
2012-09-12AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-28MG01Particulars of a mortgage or charge / charge no: 2
2012-06-25TM02APPOINTMENT TERMINATED, SECRETARY JOHN ADAMS
2012-06-25AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY EVANS
2012-06-25AP01DIRECTOR APPOINTED MR SIMON PETER EDWARDS
2012-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2012 FROM 83 CAMBRIDGE STREET PIMLICO LONDON SW1V 4PS
2012-06-19AP01DIRECTOR APPOINTED CHRISTOPHER JAMES BUNCOMBE
2012-06-19AP01DIRECTOR APPOINTED RICHARD JOHN WILLIAMS
2012-06-19TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BODANSKY
2012-01-13AR0123/12/11 FULL LIST
2011-09-27AA30/04/11 TOTAL EXEMPTION SMALL
2011-03-02AR0123/12/10 FULL LIST
2011-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BODANSKY / 23/12/2010
2011-01-31AA30/04/10 TOTAL EXEMPTION SMALL
2010-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2010-01-21AR0123/12/09 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ADAMS / 01/10/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BODANSKY / 01/10/2009
2010-01-21CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN ADAMS / 01/10/2009
2009-03-03AAFULL ACCOUNTS MADE UP TO 30/04/08
2009-02-16363aRETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
2008-03-11363sRETURN MADE UP TO 23/12/07; NO CHANGE OF MEMBERS
2008-02-25AA30/04/07 TOTAL EXEMPTION FULL
2008-02-08395PARTICULARS OF MORTGAGE/CHARGE
2007-08-13363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-13363sRETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS
2007-03-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2007-03-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-04-26288bSECRETARY RESIGNED
2006-03-14363sRETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS
2006-02-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-01-11363sRETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS
2004-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-11-03288cDIRECTOR'S PARTICULARS CHANGED
2004-02-26AAFULL ACCOUNTS MADE UP TO 30/04/03
2004-02-18363sRETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS
2003-12-11RES12VARYING SHARE RIGHTS AND NAMES
2003-12-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-03-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2003-01-28363sRETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS
2002-05-09363sRETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS
2002-03-12288bSECRETARY RESIGNED
2002-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2002-02-19288bDIRECTOR RESIGNED
2002-02-19363sRETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS
2002-02-19288aNEW DIRECTOR APPOINTED
2002-02-19288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BODANSKY SPONSORSHIP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-05-20
Meetings of Creditors2014-11-04
Appointment of Administrators2014-09-09
Fines / Sanctions
No fines or sanctions have been issued against BODANSKY SPONSORSHIP LIMITED
Administrator Appointments
Horsfields was appointed as an administrator on 2014-08-27
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-29 Outstanding GP EVENTS (JERSEY) LIMITED
DEBENTURE 2012-06-28 Outstanding JONATHAN BODANSKY AND JOHN ADAMS
DEBENTURE 2008-02-08 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-05-01 £ 378,782

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of BODANSKY SPONSORSHIP LIMITED registering or being granted any patents
Domain Names

BODANSKY SPONSORSHIP LIMITED owns 3 domain names.

halcyonevents.co.uk   bslmiddleeast.co.uk   bslworld.co.uk  

Trademarks
We have not found any records of BODANSKY SPONSORSHIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BODANSKY SPONSORSHIP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BODANSKY SPONSORSHIP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BODANSKY SPONSORSHIP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-09-0161091000T-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

Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyBODANSKY SPONSORSHIP LIMITEDEvent Date2014-08-27
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 TypeMeetings of Creditors
Defending partyBODANSKY SPONSORSHIP LIMITEDEvent 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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BODANSKY SPONSORSHIP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BODANSKY SPONSORSHIP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.