Company NameBondwell Ltd
DirectorAndrew John Rutherford
Company StatusLiquidation
Company Number05998215
CategoryPrivate Limited Company
Incorporation Date14 November 2006(17 years, 5 months ago)
Previous NameYour Barrister Ltd

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Andrew John Rutherford
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(6 years, 5 months after company formation)
Appointment Duration10 years, 12 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address128 Harrow Road
Nottingham
NG8 1FN
Secretary NameMr Richard Kirkby
StatusCurrent
Appointed01 May 2018(11 years, 5 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Correspondence Address63 Greenwood Avenue
Bolton Le Sands
Carnforth
LA5 8AW
Director NameMr Andrew John Rutherford
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(2 weeks, 3 days after company formation)
Appointment Duration6 years, 1 month (resigned 02 January 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Homestead
36 Sitwell Street Spondon
Derby
Derbyshire
DE21 7FE
Secretary NameMr Richard David Kirkby
NationalityBritish
StatusResigned
Appointed01 December 2006(2 weeks, 3 days after company formation)
Appointment Duration6 years, 1 month (resigned 02 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Killington
Carnforth
Lancashire
LA6 2HB
Director NameMr Richard David Kirkby
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(1 year, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Coach House
Killington
Carnforth
Lancashire
LA6 2HB
Director NameMrs Francesca Charlotte Rutherford
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(6 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 01 February 2021)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address128 Harrow Road
Nottingham
NG8 1FN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 November 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 November 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Clough Corporate Solutions Limited Vicarage Chambers
9 Park Square East
Leeds
West Yorkshire
LS1 2LH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Andrew John Rutherford
50.00%
Ordinary
1 at £1Francesca Rutherford
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,402
Cash£207
Current Liabilities£4,200

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Next Accounts Due30 November 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return11 December 2019 (4 years, 4 months ago)
Next Return Due22 January 2021 (overdue)

Charges

27 March 2018Delivered on: 4 April 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Land on the east side of 48 old coppice side heanor DE75 7DH and country park tavern old coppice side heanor DE75 7DJ.
Outstanding
27 March 2018Delivered on: 4 April 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Land on the east side of 48 old coppice side heanor DE75 7DH and country park tavern old coppice side heanor DE75 7DJ.
Outstanding
11 September 2017Delivered on: 15 September 2017
Persons entitled: Together Commercial Finance Limited Trading as Together

Classification: A registered charge
Particulars: Land lying to the south west of old coppice side, heanor; and. Land at country park tavern, old coppice side, heanor; and. Old coppice side, heanor, derbyshire; and. Land on the west side of lockton avenue, heanor, derbyshire.
Outstanding
11 September 2017Delivered on: 15 September 2017
Persons entitled: Together Commercial Finance Limited Trading as Together

Classification: A registered charge
Particulars: Old coppice side, heanor, derbyshire; and. Land on the west side of lockton avenue, heanor, derbyshire; and. Land lying to the south west of old coppice side; and. Land at country pack tavern, old coppice side, heanor.
Outstanding

Filing History

21 July 2023Liquidators' statement of receipts and payments to 13 May 2023 (20 pages)
15 August 2022Registered office address changed from New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB to C/O Clough Corporate Solutions Limited Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH on 15 August 2022 (2 pages)
15 July 2022Liquidators' statement of receipts and payments to 13 May 2022 (18 pages)
13 July 2021Registered office address changed from Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 13 July 2021 (2 pages)
9 July 2021Appointment of a voluntary liquidator (3 pages)
6 July 2021Removal of liquidator by creditors (3 pages)
4 June 2021Registered office address changed from 63 Greenwood Avenue Bolton Le Sands Carnforth LA5 8AW United Kingdom to 683-693 Wilmslow Road Manchester M20 6RE on 4 June 2021 (2 pages)
28 May 2021Appointment of a voluntary liquidator (3 pages)
28 May 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-05-14
(1 page)
28 May 2021Statement of affairs (10 pages)
16 April 2021Compulsory strike-off action has been suspended (1 page)
11 February 2021Termination of appointment of Francesca Charlotte Rutherford as a director on 1 February 2021 (1 page)
2 February 2021First Gazette notice for compulsory strike-off (1 page)
11 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
20 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
24 May 2018Registered office address changed from 128 Harrow Road Nottingham NG8 1FN England to 63 Greenwood Avenue Bolton Le Sands Carnforth LA5 8AW on 24 May 2018 (1 page)
9 May 2018Appointment of Mr Richard Kirkby as a secretary on 1 May 2018 (2 pages)
4 April 2018Registration of charge 059982150003, created on 27 March 2018 (6 pages)
4 April 2018Registration of charge 059982150004, created on 27 March 2018 (12 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
15 September 2017Registration of charge 059982150001, created on 11 September 2017 (7 pages)
15 September 2017Registration of charge 059982150002, created on 11 September 2017 (13 pages)
15 September 2017Registration of charge 059982150001, created on 11 September 2017 (7 pages)
15 September 2017Registration of charge 059982150002, created on 11 September 2017 (13 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
4 December 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
4 December 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
4 December 2016Registered office address changed from Brendon Wotton Road Rangeworthy Bristol BS37 7LZ to 128 Harrow Road Nottingham NG8 1FN on 4 December 2016 (1 page)
4 December 2016Registered office address changed from Brendon Wotton Road Rangeworthy Bristol BS37 7LZ to 128 Harrow Road Nottingham NG8 1FN on 4 December 2016 (1 page)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
25 November 2015Director's details changed for Mr Andrew John Rutherford on 1 September 2015 (2 pages)
25 November 2015Director's details changed for Mrs Francesca Charlotte Rutherford on 1 September 2015 (2 pages)
25 November 2015Director's details changed for Mrs Francesca Charlotte Rutherford on 1 September 2015 (2 pages)
25 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(4 pages)
25 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(4 pages)
25 November 2015Director's details changed for Mr Andrew John Rutherford on 1 September 2015 (2 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
6 March 2015Registered office address changed from 35 Stanton Road Ilkeston Derbyshire DE7 5FW to Brendon Wotton Road Rangeworthy Bristol BS37 7LZ on 6 March 2015 (1 page)
6 March 2015Registered office address changed from 35 Stanton Road Ilkeston Derbyshire DE7 5FW to Brendon Wotton Road Rangeworthy Bristol BS37 7LZ on 6 March 2015 (1 page)
6 March 2015Registered office address changed from 35 Stanton Road Ilkeston Derbyshire DE7 5FW to Brendon Wotton Road Rangeworthy Bristol BS37 7LZ on 6 March 2015 (1 page)
14 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(4 pages)
14 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(4 pages)
14 August 2014Registered office address changed from The Coach House, Killington Carnforth Lancs Las 2Hb to 35 Stanton Road Ilkeston Derbyshire DE7 5FW on 14 August 2014 (1 page)
14 August 2014Registered office address changed from The Coach House, Killington Carnforth Lancs Las 2Hb to 35 Stanton Road Ilkeston Derbyshire DE7 5FW on 14 August 2014 (1 page)
6 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
6 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
25 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(4 pages)
25 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(4 pages)
17 June 2013Appointment of Mr Andrew John Rutherford as a director (2 pages)
17 June 2013Appointment of Mr Andrew John Rutherford as a director (2 pages)
27 January 2013Termination of appointment of Richard Kirkby as a secretary (1 page)
27 January 2013Termination of appointment of Richard Kirkby as a secretary (1 page)
27 January 2013Termination of appointment of Andrew Rutherford as a director (1 page)
27 January 2013Appointment of Mrs Francesca Charlotte Rutherford as a director (2 pages)
27 January 2013Appointment of Mrs Francesca Charlotte Rutherford as a director (2 pages)
27 January 2013Termination of appointment of Andrew Rutherford as a director (1 page)
28 December 2012Termination of appointment of Richard Kirkby as a director (1 page)
28 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
28 December 2012Accounts for a dormant company made up to 30 November 2012 (2 pages)
28 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
28 December 2012Termination of appointment of Richard Kirkby as a director (1 page)
28 December 2012Accounts for a dormant company made up to 30 November 2012 (2 pages)
26 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
26 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
16 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
3 May 2011Change of name notice (2 pages)
3 May 2011Company name changed your barrister LTD\certificate issued on 03/05/11
  • RES15 ‐ Change company name resolution on 2011-04-13
(2 pages)
3 May 2011Company name changed your barrister LTD\certificate issued on 03/05/11
  • RES15 ‐ Change company name resolution on 2011-04-13
(2 pages)
3 May 2011Change of name notice (2 pages)
18 April 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
18 April 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
6 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
4 February 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
4 February 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
29 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
29 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
26 December 2009Director's details changed for Andrew John Rutherford on 14 November 2009 (2 pages)
26 December 2009Director's details changed for Mr Richard David Kirkby on 14 November 2009 (2 pages)
26 December 2009Director's details changed for Mr Richard David Kirkby on 14 November 2009 (2 pages)
26 December 2009Director's details changed for Andrew John Rutherford on 14 November 2009 (2 pages)
20 May 2009Compulsory strike-off action has been discontinued (1 page)
20 May 2009Compulsory strike-off action has been discontinued (1 page)
19 May 2009Return made up to 14/11/08; no change of members (4 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
19 May 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
19 May 2009Return made up to 14/11/08; no change of members (4 pages)
1 September 2008Director appointed richard david kirkby (2 pages)
1 September 2008Director appointed richard david kirkby (2 pages)
1 September 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
1 September 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
16 January 2008Return made up to 14/11/07; full list of members (6 pages)
16 January 2008Return made up to 14/11/07; full list of members (6 pages)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
18 June 2007New secretary appointed (2 pages)
18 June 2007New secretary appointed (2 pages)
15 November 2006Director resigned (1 page)
15 November 2006Secretary resigned (1 page)
15 November 2006Secretary resigned (1 page)
15 November 2006Director resigned (1 page)
14 November 2006Incorporation (9 pages)
14 November 2006Incorporation (9 pages)