Dissolved 2017-04-12
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 Name | |
---|---|
BAMBOO INVESTMENTS (NO.2) LIMITED | |
Legal Registered Office | |
ST KATHARINES WAY LONDON E1W 1DD Other companies in EC2R | |
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 |
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 |
---|---|---|
ALBION VENTURES LLP |
||
PATRICK HAROLD REEVE |
||
JAMES RICHARD BOWRING STODDART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CATHERINE KINNEAR |
Company Secretary | ||
ALBION VENTURES LLP |
Company Secretary | ||
IAN MICHAEL LAING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALBION INVESTMENT MANAGEMENT LTD | Company Secretary | 2015-07-24 | CURRENT | 2015-07-24 | Active | |
ALBION SMALL COMPANY GROWTH 2 LTD | Company Secretary | 2015-07-24 | CURRENT | 2015-07-24 | Active | |
BAMBOO INVESTMENTS LIMITED | Company Secretary | 2014-01-16 | CURRENT | 1962-08-27 | Dissolved 2017-03-23 | |
ALBION INVESTMENT PROPERTIES LIMITED | Company Secretary | 2009-05-05 | CURRENT | 2004-11-18 | Active - Proposal to Strike off | |
CP2 VCT PLC | Company Secretary | 2009-03-02 | CURRENT | 1997-01-20 | Dissolved 2017-03-21 | |
CP1 VCT PLC | Company Secretary | 2009-03-02 | CURRENT | 1995-04-20 | Dissolved 2018-07-13 | |
ALBION INCOME & GROWTH VCT PLC | Company Secretary | 2009-01-23 | CURRENT | 2004-05-19 | Dissolved 2015-05-11 | |
ALBION PRIME VCT PLC | Company Secretary | 2009-01-23 | CURRENT | 1996-10-14 | Dissolved 2014-04-08 | |
ACC WEST MANAGEMENT SERVICES LIMITED | Director | 2017-11-24 | CURRENT | 2017-07-19 | Active | |
YWASTEFOOD LIMITED | Director | 2016-11-23 | CURRENT | 2015-11-27 | Active - Proposal to Strike off | |
OLIM LIMITED | Director | 2016-11-08 | CURRENT | 1985-12-20 | Active | |
ACC MANAGEMENT SERVICES LIMITED | Director | 2016-08-11 | CURRENT | 2016-02-16 | Active | |
ACP I SHARECO LIMITED | Director | 2016-02-25 | CURRENT | 2014-11-27 | Active | |
THE ASSOCIATION OF INVESTMENT COMPANIES | Director | 2016-01-19 | CURRENT | 2003-07-02 | Active | |
UTF ALBION MEMBER LIMITED | Director | 2015-11-30 | CURRENT | 2015-11-30 | Active | |
UTF ALBION MEMBER 2 LIMITED | Director | 2015-11-30 | CURRENT | 2015-11-30 | Active | |
AVL GROUP LIMITED | Director | 2015-06-02 | CURRENT | 2015-06-02 | Active | |
ALBION GP 2 LIMITED | Director | 2015-06-02 | CURRENT | 2015-06-02 | Active | |
ALBION DEVELOPMENT VCT PLC | Director | 2013-11-12 | CURRENT | 1998-10-21 | Active | |
ALBION COMMUNITY POWER LIMITED | Director | 2012-10-03 | CURRENT | 2012-10-03 | Active | |
EVOLUTIONS GROUP LIMITED | Director | 2011-01-05 | CURRENT | 2004-10-05 | Dissolved 2013-08-31 | |
THE BRITISH PRIVATE EQUITY AND VENTURE CAPITAL ASSOCIATION | Director | 2010-06-11 | CURRENT | 1983-02-07 | Active | |
ALBION VENTURES LIMITED | Director | 2009-01-26 | CURRENT | 2004-02-12 | Active | |
ALBION ENTERPRISE VCT PLC | Director | 2006-11-07 | CURRENT | 2006-11-07 | Active | |
BAMBOO INVESTMENTS LIMITED | Director | 2005-04-30 | CURRENT | 1962-08-27 | Dissolved 2017-03-23 | |
ALBION INCOME & GROWTH VCT PLC | Director | 2004-06-10 | CURRENT | 2004-05-19 | Dissolved 2015-05-11 | |
ALBION TECHNOLOGY & GENERAL VCT PLC | Director | 2003-12-11 | CURRENT | 2000-11-21 | Active | |
ALBION PRIME VCT PLC | Director | 2003-10-07 | CURRENT | 1996-10-14 | Dissolved 2014-04-08 | |
FERARD-REEVE PUBLISHING LIMITED | Director | 1991-09-27 | CURRENT | 1990-09-27 | Active - Proposal to Strike off | |
BESTPORT PRIVATE EQUITY LIMITED | Director | 2018-03-05 | CURRENT | 2018-03-05 | Active | |
BESTPORT GP (SCOTLAND) LIMITED | Director | 2017-02-15 | CURRENT | 2006-03-07 | Active - Proposal to Strike off | |
BESTPORT CAPITAL GP (SCOTLAND) LIMITED | Director | 2017-02-09 | CURRENT | 2017-02-09 | Dissolved 2018-07-03 | |
BESTPORT CAPITAL GENERAL PARTNER LIMITED | Director | 2017-01-16 | CURRENT | 2017-01-16 | Dissolved 2018-07-03 | |
BESTPORT CAPITAL LIMITED | Director | 2016-06-16 | CURRENT | 2016-06-16 | Active | |
SNAPTRIP GROUP LIMITED | Director | 2015-12-17 | CURRENT | 2013-11-14 | Active | |
GREAT BRITISH CHEFS LIMITED | Director | 2015-02-13 | CURRENT | 2010-12-15 | Liquidation | |
PACKARD NOMINEES LIMITED | Director | 2011-05-05 | CURRENT | 2011-05-05 | Active | |
INTELA GLOBAL LIMITED | Director | 2009-12-24 | CURRENT | 2009-12-14 | Dissolved 2014-05-20 | |
STONESFIELD CAPITAL LIMITED | Director | 2001-07-24 | CURRENT | 2001-07-24 | Active | |
RAILIKE LIMITED | Director | 2000-06-08 | CURRENT | 2000-06-08 | Active | |
BAMBOO INVESTMENTS LIMITED | Director | 1994-01-01 | CURRENT | 1962-08-27 | Dissolved 2017-03-23 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/08/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/2015 FROM 1 KING'S ARMS YARD LONDON ENGLAND EC2R 7AF | |
AD02 | SAIL ADDRESS CREATED | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AR01 | 02/09/14 NO MEMBER LIST | |
AP04 | CORPORATE SECRETARY APPOINTED ALBION VENTURES LLP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CATHERINE KINNEAR | |
AR01 | 02/09/13 NO MEMBER LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/09/12 NO MEMBER LIST | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AR01 | 02/09/11 NO MEMBER LIST | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 02/09/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD BOWRING STODDART / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK HAROLD REEVE / 01/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE KINNEAR / 01/09/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALBION VENTURES LLP / 01/01/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALBION VENTURES LLP | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 02/09/09 NO MEMBER LIST | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 16/04/2009 FROM 10 CROWN PLACE LONDON EC2A 4FT | |
288a | SECRETARY APPOINTED ALBION VENTURES LLP | |
363a | ANNUAL RETURN MADE UP TO 02/09/08 | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | ANNUAL RETURN MADE UP TO 02/09/07 | |
363s | ANNUAL RETURN MADE UP TO 02/09/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | ANNUAL RETURN MADE UP TO 02/09/05 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-10-20 |
Resolutions for Winding-up | 2015-08-21 |
Notices to Creditors | 2015-08-21 |
Appointment of Liquidators | 2015-08-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.87 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.43 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies
|
|
|
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
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:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BAMBOO INVESTMENTS (NO.2) LIMITED | Event Date | 2016-10-18 |
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 Type | Resolutions for Winding-up | |
Defending party | BAMBOO INVESTMENTS (NO.2) LIMITED | Event Date | 2015-08-18 |
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 Type | Notices to Creditors | |
Defending party | BAMBOO INVESTMENTS (NO.2) LIMITED | Event Date | 2015-08-18 |
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 Type | Appointment of Liquidators | |
Defending party | BAMBOO INVESTMENTS (NO.2) LIMITED | Event Date | 2015-08-18 |
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 Type | Final Meetings | |
Defending party | Event Date | 2000-08-15 | |
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. | |||
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. |