Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BAMBOO INVESTMENTS (NO.2) LIMITED
Company Information for

BAMBOO INVESTMENTS (NO.2) LIMITED

ST KATHARINES WAY, LONDON, E1W 1DD,
Company Registration Number
05220362
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved

Dissolved 2017-04-12

Company Overview

About Bamboo Investments (no.2) Ltd
BAMBOO INVESTMENTS (NO.2) LIMITED was founded on 2004-09-02 and had its registered office in St Katharines Way. The company was dissolved on the 2017-04-12 and is no longer trading or active.

Key Data
Company Name
BAMBOO INVESTMENTS (NO.2) LIMITED
 
Legal Registered Office
ST KATHARINES WAY
LONDON
E1W 1DD
Other companies in EC2R
 
Filing Information
Company Number 05220362
Date formed 2004-09-02
Country United Kingdom
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-04-12
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 09:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAMBOO INVESTMENTS (NO.2) 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 BAMBOO INVESTMENTS (NO.2) LIMITED

Current Directors
Officer Role Date Appointed
ALBION VENTURES LLP
Company Secretary 2014-01-16
PATRICK HAROLD REEVE
Director 2004-09-07
JAMES RICHARD BOWRING STODDART
Director 2004-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE KINNEAR
Company Secretary 2004-09-02 2014-01-16
ALBION VENTURES LLP
Company Secretary 2009-04-08 2010-09-07
IAN MICHAEL LAING
Director 2004-09-07 2005-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALBION VENTURES LLP ALBION INVESTMENT MANAGEMENT LTD Company Secretary 2015-07-24 CURRENT 2015-07-24 Active
ALBION VENTURES LLP ALBION SMALL COMPANY GROWTH 2 LTD Company Secretary 2015-07-24 CURRENT 2015-07-24 Active
ALBION VENTURES LLP BAMBOO INVESTMENTS LIMITED Company Secretary 2014-01-16 CURRENT 1962-08-27 Dissolved 2017-03-23
ALBION VENTURES LLP ALBION INVESTMENT PROPERTIES LIMITED Company Secretary 2009-05-05 CURRENT 2004-11-18 Active - Proposal to Strike off
ALBION VENTURES LLP CP2 VCT PLC Company Secretary 2009-03-02 CURRENT 1997-01-20 Dissolved 2017-03-21
ALBION VENTURES LLP CP1 VCT PLC Company Secretary 2009-03-02 CURRENT 1995-04-20 Dissolved 2018-07-13
ALBION VENTURES LLP ALBION INCOME & GROWTH VCT PLC Company Secretary 2009-01-23 CURRENT 2004-05-19 Dissolved 2015-05-11
ALBION VENTURES LLP ALBION PRIME VCT PLC Company Secretary 2009-01-23 CURRENT 1996-10-14 Dissolved 2014-04-08
PATRICK HAROLD REEVE ACC WEST MANAGEMENT SERVICES LIMITED Director 2017-11-24 CURRENT 2017-07-19 Active
PATRICK HAROLD REEVE YWASTEFOOD LIMITED Director 2016-11-23 CURRENT 2015-11-27 Active - Proposal to Strike off
PATRICK HAROLD REEVE OLIM LIMITED Director 2016-11-08 CURRENT 1985-12-20 Active
PATRICK HAROLD REEVE ACC MANAGEMENT SERVICES LIMITED Director 2016-08-11 CURRENT 2016-02-16 Active
PATRICK HAROLD REEVE ACP I SHARECO LIMITED Director 2016-02-25 CURRENT 2014-11-27 Active
PATRICK HAROLD REEVE THE ASSOCIATION OF INVESTMENT COMPANIES Director 2016-01-19 CURRENT 2003-07-02 Active
PATRICK HAROLD REEVE UTF ALBION MEMBER LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active
PATRICK HAROLD REEVE UTF ALBION MEMBER 2 LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active
PATRICK HAROLD REEVE AVL GROUP LIMITED Director 2015-06-02 CURRENT 2015-06-02 Active
PATRICK HAROLD REEVE ALBION GP 2 LIMITED Director 2015-06-02 CURRENT 2015-06-02 Active
PATRICK HAROLD REEVE ALBION DEVELOPMENT VCT PLC Director 2013-11-12 CURRENT 1998-10-21 Active
PATRICK HAROLD REEVE ALBION COMMUNITY POWER LIMITED Director 2012-10-03 CURRENT 2012-10-03 Active
PATRICK HAROLD REEVE EVOLUTIONS GROUP LIMITED Director 2011-01-05 CURRENT 2004-10-05 Dissolved 2013-08-31
PATRICK HAROLD REEVE THE BRITISH PRIVATE EQUITY AND VENTURE CAPITAL ASSOCIATION Director 2010-06-11 CURRENT 1983-02-07 Active
PATRICK HAROLD REEVE ALBION VENTURES LIMITED Director 2009-01-26 CURRENT 2004-02-12 Active
PATRICK HAROLD REEVE ALBION ENTERPRISE VCT PLC Director 2006-11-07 CURRENT 2006-11-07 Active
PATRICK HAROLD REEVE BAMBOO INVESTMENTS LIMITED Director 2005-04-30 CURRENT 1962-08-27 Dissolved 2017-03-23
PATRICK HAROLD REEVE ALBION INCOME & GROWTH VCT PLC Director 2004-06-10 CURRENT 2004-05-19 Dissolved 2015-05-11
PATRICK HAROLD REEVE ALBION TECHNOLOGY & GENERAL VCT PLC Director 2003-12-11 CURRENT 2000-11-21 Active
PATRICK HAROLD REEVE ALBION PRIME VCT PLC Director 2003-10-07 CURRENT 1996-10-14 Dissolved 2014-04-08
PATRICK HAROLD REEVE FERARD-REEVE PUBLISHING LIMITED Director 1991-09-27 CURRENT 1990-09-27 Active - Proposal to Strike off
JAMES RICHARD BOWRING STODDART BESTPORT PRIVATE EQUITY LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active
JAMES RICHARD BOWRING STODDART BESTPORT GP (SCOTLAND) LIMITED Director 2017-02-15 CURRENT 2006-03-07 Active - Proposal to Strike off
JAMES RICHARD BOWRING STODDART BESTPORT CAPITAL GP (SCOTLAND) LIMITED Director 2017-02-09 CURRENT 2017-02-09 Dissolved 2018-07-03
JAMES RICHARD BOWRING STODDART BESTPORT CAPITAL GENERAL PARTNER LIMITED Director 2017-01-16 CURRENT 2017-01-16 Dissolved 2018-07-03
JAMES RICHARD BOWRING STODDART BESTPORT CAPITAL LIMITED Director 2016-06-16 CURRENT 2016-06-16 Active
JAMES RICHARD BOWRING STODDART SNAPTRIP GROUP LIMITED Director 2015-12-17 CURRENT 2013-11-14 Active
JAMES RICHARD BOWRING STODDART GREAT BRITISH CHEFS LIMITED Director 2015-02-13 CURRENT 2010-12-15 Liquidation
JAMES RICHARD BOWRING STODDART PACKARD NOMINEES LIMITED Director 2011-05-05 CURRENT 2011-05-05 Active
JAMES RICHARD BOWRING STODDART INTELA GLOBAL LIMITED Director 2009-12-24 CURRENT 2009-12-14 Dissolved 2014-05-20
JAMES RICHARD BOWRING STODDART STONESFIELD CAPITAL LIMITED Director 2001-07-24 CURRENT 2001-07-24 Active
JAMES RICHARD BOWRING STODDART RAILIKE LIMITED Director 2000-06-08 CURRENT 2000-06-08 Active
JAMES RICHARD BOWRING STODDART BAMBOO INVESTMENTS LIMITED Director 1994-01-01 CURRENT 1962-08-27 Dissolved 2017-03-23

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
2017-04-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-124.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-10-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/08/2016
2016-10-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-044.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-10-04LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR
2015-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2015 FROM 1 KING'S ARMS YARD LONDON ENGLAND EC2R 7AF
2015-09-02AD02SAIL ADDRESS CREATED
2015-09-014.70DECLARATION OF SOLVENCY
2015-09-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-09-01LRESSPSPECIAL RESOLUTION TO WIND UP
2015-07-30AA31/12/14 TOTAL EXEMPTION SMALL
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-30AR0102/09/14 NO MEMBER LIST
2014-01-17AP04CORPORATE SECRETARY APPOINTED ALBION VENTURES LLP
2014-01-17TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE KINNEAR
2013-10-01AR0102/09/13 NO MEMBER LIST
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-22AR0102/09/12 NO MEMBER LIST
2012-08-15AA31/12/11 TOTAL EXEMPTION FULL
2011-10-24AR0102/09/11 NO MEMBER LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION FULL
2010-10-26AR0102/09/10 NO MEMBER LIST
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD BOWRING STODDART / 01/01/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK HAROLD REEVE / 01/01/2010
2010-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE KINNEAR / 01/09/2010
2010-10-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALBION VENTURES LLP / 01/01/2010
2010-09-21TM02APPOINTMENT TERMINATED, SECRETARY ALBION VENTURES LLP
2010-09-16AA31/12/09 TOTAL EXEMPTION FULL
2009-11-03AR0102/09/09 NO MEMBER LIST
2009-10-31AA31/12/08 TOTAL EXEMPTION FULL
2009-04-16287REGISTERED OFFICE CHANGED ON 16/04/2009 FROM 10 CROWN PLACE LONDON EC2A 4FT
2009-04-16288aSECRETARY APPOINTED ALBION VENTURES LLP
2008-12-29363aANNUAL RETURN MADE UP TO 02/09/08
2008-10-29AA31/12/07 TOTAL EXEMPTION FULL
2007-11-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-24363sANNUAL RETURN MADE UP TO 02/09/07
2006-09-27363sANNUAL RETURN MADE UP TO 02/09/06
2006-07-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-18363sANNUAL RETURN MADE UP TO 02/09/05
2005-07-20225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05
2005-05-23288bDIRECTOR RESIGNED
2004-09-21288aNEW DIRECTOR APPOINTED
2004-09-21288aNEW DIRECTOR APPOINTED
2004-09-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to BAMBOO INVESTMENTS (NO.2) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-20
Resolutions for Winding-up2015-08-21
Notices to Creditors2015-08-21
Appointment of Liquidators2015-08-21
Fines / Sanctions
No fines or sanctions have been issued against BAMBOO INVESTMENTS (NO.2) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BAMBOO INVESTMENTS (NO.2) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.879
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.439

This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

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 BAMBOO INVESTMENTS (NO.2) LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BAMBOO INVESTMENTS (NO.2) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAMBOO INVESTMENTS (NO.2) LIMITED
Trademarks
We have not found any records of BAMBOO INVESTMENTS (NO.2) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAMBOO INVESTMENTS (NO.2) 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 (64205 - Activities of financial services holding companies) as BAMBOO INVESTMENTS (NO.2) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BAMBOO INVESTMENTS (NO.2) 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyBAMBOO INVESTMENTS (NO.2) LIMITEDEvent Date2016-10-18
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meeting of the Members of the above-named Company will be held at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD on 12 December 2016 at 10.30 am, for the purposes of having laid before it an account of the Joint Liquidators acts and dealings and the conduct of the winding up, and hearing any explanation that may be given by the Joint Liquidators. Any Member entitled to attend at the above Meeting may appoint a proxy holder to attend and vote in his or her place. It is not necessary for the proxy holder to be a member. A proxy form should be lodged at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD by not later than 12.00 noon on the business day prior to the meeting. Date of appointment: 18 August 2015 (Guy Hollander) and 5 September 2016 (Neil Mather) Office Holder details: Guy Robert Thomas Hollander, (IP No. 009233) and Neil John Mather, (IP No. 008747) both of Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD Further details contact: Molly McErlane, Tel: 0207 063 4477.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBAMBOO INVESTMENTS (NO.2) LIMITEDEvent Date2015-08-18
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 18 August 2015 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Guy Robert Thomas Hollander , (IP No. 009233) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD and Roderick John Weston , (IP No. 008730) Tower Bridge House, St Katharines Way, London, E1W 1DD be appointed as Joint Liquidators of the Company for the purposes of the voluntary winding-up and that they be authorised to act jointly and severally. The Joint Liquidators can be contacted by Tel: 0207 063 4477. Alternative contact: Molly McErlane.
 
Initiating party Event TypeNotices to Creditors
Defending partyBAMBOO INVESTMENTS (NO.2) LIMITEDEvent Date2015-08-18
Notice is hereby given that the creditors are required, on or before the 30 September 2015 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to us and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal and all known creditors have been, or will be, paid in full. The Directors of the Company have made a Declaration of Solvency, and the Company is being wound up for the purposes of it being able to pay its creditors in full, including statutory interest from the date of liquidation to the date of payment, within 12 months. Date of Appointment: 18 August 2015 Office Holder details: Guy Robert Thomas Hollander , (IP No. 009233) and Roderick John Weston , (IP No. 008730) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . The Joint Liquidators can be contacted by Tel: 0207 063 4477. Alternative contact: Molly McErlane.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBAMBOO INVESTMENTS (NO.2) LIMITEDEvent Date2015-08-18
Guy Robert Thomas Hollander , (IP No. 009233) and Roderick John Weston , (IP No. 008730) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . : The Joint Liquidators can be contacted by Tel: 0207 063 4477. Alternative contact: Molly McErlane.
 
Initiating party Event TypeFinal Meetings
Defending partyEvent Date2000-08-15
Notice is given, pursuant to section 146 of the Insolvency Act 1986, that a Final General Meeting of Creditors of the above-named Company will be held at the offices of Casson Beckman & Partners, 3 Dyers Buildings, London EC1N 2JT, on Thursday, 21st September 2000, at 11 a.m., for the purposes of receiving an account of the Liquidators acts and dealings and of the conduct of the winding-up and of hearing any explanation that may be given by the Liquidator, and also of determining whether the Liquidator should be released from office under section 174 of the Insolvency Act 1986. Creditors wishing to vote at the Meeting must (unless they are individual Creditors attending in person) lodge their proxies at the offices of Casson Beckman & Partners, no later than 12 noon on the business day before the Meeting. Unless there are exceptional circumstances, Creditors will not be entitled to vote unless their proofs have been lodged and admitted for voting purposes. While proofs may be lodged at any time before voting commences, Creditors intending to vote at the Meeting are requested to send them with their proxies. Unless they surrender their security, secured Creditors must give particulars of their security and its value if they wish to vote at the Meeting. N. Money , Liquidator 9th August 2000.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAMBOO INVESTMENTS (NO.2) 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 BAMBOO INVESTMENTS (NO.2) 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.