Company NameBond Bryan Holdings Limited
Company StatusDissolved
Company Number06385365
CategoryPrivate Limited Company
Incorporation Date28 September 2007(16 years, 6 months ago)
Dissolution Date16 November 2011 (12 years, 5 months ago)
Previous NameIMCO (192007) Limited

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Kevin Gordon Grayson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2007(2 months, 1 week after company formation)
Appointment Duration3 years, 11 months (closed 16 November 2011)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address7 Sherwood Road
Tideswell
Derbyshire
SK17 8HT
Director NameMr Geoffrey Neil Halliwell
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2007(2 months, 1 week after company formation)
Appointment Duration3 years, 11 months (closed 16 November 2011)
RoleArtchitect
Country of ResidenceEngland
Correspondence Address15 Anson Grove
Brinsworth
Rotherham
South Yorkshire
S60 5PG
Director NameMr Jonathan Richard Herbert
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2007(2 months, 1 week after company formation)
Appointment Duration3 years, 11 months (closed 16 November 2011)
RoleArchitect
Country of ResidenceEngland
Correspondence Address10 Glenwood Court
Sheffield
South Yorkshire
S6 1RE
Director NameJohn Richard Lee
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2007(2 months, 1 week after company formation)
Appointment Duration3 years, 11 months (closed 16 November 2011)
RoleArchitect
Correspondence AddressOakbridge Broomhall Road
Sheffield
South Yorkshire
S10 2DR
Director NameMr Stephen Timothy Buxton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2008(3 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (closed 16 November 2011)
RoleChartered Accountant Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Westcliffe Terrace
Harrogate
North Yorkshire
HG2 0PU
Secretary NameMr Stephen Timothy Buxton
NationalityBritish
StatusClosed
Appointed25 January 2008(3 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (closed 16 November 2011)
RoleChartered Accountant Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Westcliffe Terrace
Harrogate
North Yorkshire
HG2 0PU
Director NameStewart Griffith Sidney Paine
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2010(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 16 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVerrals House 95 High Street
Westerham
Kent
TN16 1RE
Director NameGreham James Raynham
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2010(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 16 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVerrals House 95 High Street
Westerham
Kent
TN16 1RE
Director NameJeffrey James Stibbons
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2010(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 16 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVerrals House 95 High Street
Westerham
Kent
TN16 1RE
Director NameMr David Matthew Bramwell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(3 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands 2a Woodland Rise
Wakefield
West Yorkshire
WF2 9DL
Director NameIMCO Director Limited (Corporation)
Date of BirthFebruary 2002 (Born 22 years ago)
StatusResigned
Appointed28 September 2007(same day as company formation)
Correspondence Address21 Queen Street
Leeds
West Yorkshire
LS1 2TW
Secretary NameIMCO Secretary Limited (Corporation)
StatusResigned
Appointed28 September 2007(same day as company formation)
Correspondence Address21 Queen Street
Leeds
West Yorkshire
LS1 2TW

Location

Registered Address1 Whitehall Riverside
Leeds
West Yorkshire
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

16 November 2011Final Gazette dissolved following liquidation (1 page)
16 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2011Final Gazette dissolved following liquidation (1 page)
16 August 2011Notice of move from Administration to Dissolution (9 pages)
16 August 2011Notice of move from Administration to Dissolution on 9 August 2011 (9 pages)
13 June 2011Administrator's progress report to 16 May 2011 (9 pages)
13 June 2011Administrator's progress report to 16 May 2011 (9 pages)
21 March 2011Notice of deemed approval of proposals (10 pages)
21 March 2011Notice of deemed approval of proposals (10 pages)
11 January 2011Statement of affairs with form 2.14B (6 pages)
11 January 2011Statement of affairs with form 2.14B (6 pages)
22 December 2010Statement of administrator's proposal (10 pages)
22 December 2010Statement of administrator's proposal (10 pages)
25 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 November 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 4 (3 pages)
25 November 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 4 (3 pages)
25 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 November 2010Registered office address changed from the Church Studio Springvale Road Sheffield South Yorkshire S10 1LP on 24 November 2010 (2 pages)
24 November 2010Registered office address changed from The Church Studio Springvale Road Sheffield South Yorkshire S10 1LP on 24 November 2010 (2 pages)
23 November 2010Appointment of an administrator (1 page)
23 November 2010Appointment of an administrator (1 page)
19 October 2010Termination of appointment of David Bramwell as a director (1 page)
19 October 2010Termination of appointment of David Bramwell as a director (1 page)
13 April 2010Appointment of Jeffrey James Stibbons as a director (3 pages)
13 April 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 483,927.00
(4 pages)
13 April 2010Appointment of Jeffrey James Stibbons as a director (3 pages)
13 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
13 April 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 483,927.00
(4 pages)
13 April 2010Appointment of Stewart Griffith Sidney Paine as a director (3 pages)
13 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(27 pages)
13 April 2010Appointment of Greham James Raynham as a director (3 pages)
13 April 2010Appointment of Greham James Raynham as a director (3 pages)
13 April 2010Appointment of Stewart Griffith Sidney Paine as a director (3 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
6 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (6 pages)
6 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (6 pages)
4 June 2009Group of companies' accounts made up to 31 December 2008 (23 pages)
4 June 2009Group of companies' accounts made up to 31 December 2008 (23 pages)
2 October 2008Director appointed kevin grayson (2 pages)
2 October 2008Director appointed kevin grayson (2 pages)
30 September 2008Return made up to 28/09/08; full list of members (5 pages)
30 September 2008Director's change of particulars / jonathan herbert / 29/09/2008 (1 page)
30 September 2008Return made up to 28/09/08; full list of members (5 pages)
30 September 2008Director's Change of Particulars / jonathan herbert / 29/09/2008 / Date of Birth was: 24-Jan-1966, now: 01-Nov-1962; HouseName/Number was: , now: 10; Street was: 10 glenwood court, now: glenwood court (1 page)
29 September 2008Director's change of particulars / john lee / 29/09/2008 (1 page)
29 September 2008Director's Change of Particulars / john lee / 29/09/2008 / Date of Birth was: 24-Jan-1966, now: none; HouseName/Number was: , now: oakbridge; Street was: oakbridge, now: broomhall road; Area was: broomhall road, now: (1 page)
12 March 2008Director appointed dr david matthew bramwell (3 pages)
12 March 2008Director appointed dr david matthew bramwell (3 pages)
4 February 2008Accounting reference date extended from 30/04/08 to 31/12/08 (1 page)
4 February 2008Accounting reference date extended from 30/04/08 to 31/12/08 (1 page)
31 January 2008Secretary resigned (1 page)
31 January 2008Secretary resigned (1 page)
31 January 2008New secretary appointed;new director appointed (2 pages)
31 January 2008New secretary appointed;new director appointed (2 pages)
29 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
21 December 2007Company name changed imco (192007) LIMITED\certificate issued on 21/12/07 (2 pages)
21 December 2007Company name changed imco (192007) LIMITED\certificate issued on 21/12/07 (2 pages)
18 December 2007Particulars of mortgage/charge (5 pages)
18 December 2007Particulars of mortgage/charge (5 pages)
18 December 2007Particulars of mortgage/charge (4 pages)
18 December 2007Particulars of mortgage/charge (4 pages)
18 December 2007Particulars of mortgage/charge (5 pages)
18 December 2007Particulars of mortgage/charge (5 pages)
14 December 2007New director appointed (2 pages)
14 December 2007Secretary resigned (1 page)
14 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
14 December 2007Secretary resigned (1 page)
14 December 2007New director appointed (2 pages)
14 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
14 December 2007New director appointed (2 pages)
12 December 2007Accounting reference date shortened from 30/09/08 to 30/04/08 (1 page)
12 December 2007Declaration of assistance for shares acquisition (9 pages)
12 December 2007Registered office changed on 12/12/07 from: 21 queen street leeds west yorkshire LS1 2TW (1 page)
12 December 2007Accounting reference date shortened from 30/09/08 to 30/04/08 (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Declaration of assistance for shares acquisition (9 pages)
12 December 2007Registered office changed on 12/12/07 from: 21 queen street leeds west yorkshire LS1 2TW (1 page)
12 December 2007S-div 04/12/07 (1 page)
12 December 2007Particulars of mortgage/charge (3 pages)
12 December 2007S-div 04/12/07 (1 page)
12 December 2007Declaration of assistance for shares acquisition (9 pages)
12 December 2007Declaration of assistance for shares acquisition (9 pages)
12 December 2007Particulars of mortgage/charge (3 pages)
12 December 2007Director resigned (1 page)
28 September 2007Incorporation (18 pages)
28 September 2007Incorporation (18 pages)