BOND COMMODITIES LIMITED
LONDON

Hellopages » Greater London » Islington » EC2P 2YU

Company number 01869414
Status Liquidation
Incorporation Date 6 December 1984
Company Type Private Limited Company
Address GRANT THORNTON UK LLP, 30 FINSBURY SQUARE, LONDON, EC2P 2YU
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are INSOLVENCY:Progress report ends 09/11/2016; INSOLVENCY:Progress report ends 09/11/2015; INSOLVENCY:liquidator's progress report. The most likely internet sites of BOND COMMODITIES LIMITED are www.bondcommodities.co.uk, and www.bond-commodities.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eleven months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bond Commodities Limited is a Private Limited Company. The company registration number is 01869414. Bond Commodities Limited has been working since 06 December 1984. The present status of the company is Liquidation. The registered address of Bond Commodities Limited is Grant Thornton Uk Llp 30 Finsbury Square London Ec2p 2yu. . HYDE, Niel Francis is a Director of the company. Secretary BODUR, Jill has been resigned. Director BODUR, Altan has been resigned. The company operates in "Other business activities".


Current Directors

Director
HYDE, Niel Francis
Appointed Date: 04 January 1993
69 years old

Resigned Directors

Secretary
BODUR, Jill
Resigned: 01 May 2008

Director
BODUR, Altan
Resigned: 01 May 2008
71 years old

BOND COMMODITIES LIMITED Events

24 Jan 2017
INSOLVENCY:Progress report ends 09/11/2016
08 Jan 2016
INSOLVENCY:Progress report ends 09/11/2015
19 Jan 2015
INSOLVENCY:liquidator's progress report
05 Jun 2014
Notice to Registrar of Companies of Notice of disclaimer
07 Jan 2014
Insolvency:annual progress report - brought down date 9TH november 2013
...
... and 76 more events
11 Jan 1988
Return made up to 11/11/87; full list of members

04 Dec 1986
Accounting reference date shortened from 31/12 to 31/05

24 Nov 1986
Accounts for a small company made up to 31 May 1986

24 Nov 1986
Return made up to 31/03/86; full list of members

06 Dec 1984
Incorporation

BOND COMMODITIES LIMITED Charges

16 August 2005
Security agreement
Delivered: 1 September 2005
Status: Outstanding
Persons entitled: Natexis Banques Populaires
Description: The ownership or co-ownership in the collateral,. See the…
11 August 2003
Debenture
Delivered: 28 August 2003
Status: Outstanding
Persons entitled: Allied Irish Banks, P.L.C. in Its Capacity as Trustee for the Beneficiaries
Description: Fixed and floating charges over the undertaking and all…
24 April 2001
Rent deposit deed
Delivered: 30 April 2001
Status: Outstanding
Persons entitled: Chelsfield (Putney) Limited
Description: The rent deposit in the sum of thirty seven thousand seven…
8 May 1997
Rent deposit deed
Delivered: 10 May 1997
Status: Satisfied on 29 June 2006
Persons entitled: Pennant Investments Limited
Description: The deposit of £2,067.50. see the mortgage charge document…
28 April 1993
Mortgage debenture
Delivered: 10 May 1993
Status: Satisfied on 29 June 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 February 1993
Rent deposit deed
Delivered: 3 March 1993
Status: Satisfied on 29 June 2006
Persons entitled: St Katharine by the Tower Limited
Description: £2067.50 as security for the compliance by the resident…
1 November 1985
Charge over credit balances
Delivered: 11 November 1985
Status: Satisfied on 29 June 2006
Persons entitled: National Westminster Bank PLC
Description: All monieys held to the credit of the company by the bank…