Company NameBond Scaffolding Limited
DirectorAmanda Bernadette Bond
Company StatusLiquidation
Company Number07058701
CategoryPrivate Limited Company
Incorporation Date28 October 2009(14 years, 5 months ago)
Previous NameL & B Scaffolding (Northern) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMrs Amanda Bernadette Bond
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(3 months after company formation)
Appointment Duration14 years, 2 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressThird Floor 10 South Parade
Leeds
West Yorkshire
LS1 5QS
Director NameMr Lee Anthony Bond
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Kirkgate
Sheburn In Elmet
Leeds
LS25 6BL
Director NameMr Paul Kaye
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(3 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 10 South Parade
Leeds
West Yorkshire
LS1 5QS

Contact

Websitebondscaffolding.com

Location

Registered AddressArmstrong Watson Llp
Third Floor
10 South Parade
Leeds
West Yorkshire
LS1 5QS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Amanda Bond & Lee Bond
100.00%
Ordinary

Financials

Year2014
Net Worth£252,190
Current Liabilities£225,397

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Next Accounts Due31 July 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Returns

Latest Return28 October 2017 (6 years, 5 months ago)
Next Return Due11 November 2018 (overdue)

Charges

19 April 2017Delivered on: 19 April 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as land at york road leeds also known as units 2 & 3 holmecroft york road LS15 4NF forming part of land registry title number WYK531314.
Outstanding
6 February 2017Delivered on: 9 February 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

11 April 2023Liquidators' statement of receipts and payments to 28 February 2023 (20 pages)
11 November 2022Receiver's abstract of receipts and payments to 2 October 2022 (5 pages)
1 July 2022Death of a liquidator (3 pages)
24 May 2022Receiver's abstract of receipts and payments to 2 April 2022 (5 pages)
9 April 2022Liquidators' statement of receipts and payments to 28 February 2022 (15 pages)
25 November 2021Receiver's abstract of receipts and payments to 2 October 2021 (5 pages)
15 May 2021Receiver's abstract of receipts and payments to 2 April 2021 (5 pages)
28 April 2021Liquidators' statement of receipts and payments to 28 February 2021 (20 pages)
1 March 2021Termination of appointment of Paul Kaye as a director on 1 January 2021 (1 page)
26 November 2020Removal of liquidator by court order (6 pages)
23 November 2020Appointment of a voluntary liquidator (4 pages)
12 November 2020Receiver's abstract of receipts and payments to 2 October 2020 (5 pages)
9 October 2020Receiver's abstract of receipts and payments to 2 April 2020 (5 pages)
5 May 2020Liquidators' statement of receipts and payments to 29 February 2020 (20 pages)
23 April 2019Appointment of receiver or manager (4 pages)
11 April 2019Liquidators' statement of receipts and payments to 28 February 2019 (17 pages)
21 March 2018Registered office address changed from 20 Kirkgate Sheburn in Elmet Leeds LS25 6BL to C/O Armstrong Watson Llp Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 21 March 2018 (2 pages)
15 March 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-01
(1 page)
15 March 2018Appointment of a voluntary liquidator (2 pages)
15 March 2018Statement of affairs (7 pages)
3 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
9 June 2017Director's details changed for Mrs Amanda Bernadette Bond on 9 June 2017 (2 pages)
9 June 2017Director's details changed for Mrs Amanda Bernadette Bond on 9 June 2017 (2 pages)
19 April 2017Registration of charge 070587010002, created on 19 April 2017 (6 pages)
19 April 2017Registration of charge 070587010002, created on 19 April 2017 (6 pages)
9 February 2017Registration of charge 070587010001, created on 6 February 2017 (23 pages)
9 February 2017Registration of charge 070587010001, created on 6 February 2017 (23 pages)
4 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
28 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
3 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
3 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
28 March 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
28 March 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(4 pages)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(4 pages)
2 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
2 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
29 May 2013Appointment of Mr Paul Kaye as a director (2 pages)
29 May 2013Appointment of Mr Paul Kaye as a director (2 pages)
29 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
29 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
1 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
1 December 2010Company name changed l & b scaffolding (northern) LIMITED\certificate issued on 01/12/10
  • RES15 ‐ Change company name resolution on 2010-12-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 December 2010Company name changed l & b scaffolding (northern) LIMITED\certificate issued on 01/12/10
  • RES15 ‐ Change company name resolution on 2010-12-01
  • NM01 ‐ Change of name by resolution
(3 pages)
11 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
11 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
4 March 2010Appointment of Amanda Bernadette Bond as a director (3 pages)
4 March 2010Appointment of Amanda Bernadette Bond as a director (3 pages)
23 February 2010Termination of appointment of Lee Bond as a director (2 pages)
23 February 2010Termination of appointment of Lee Bond as a director (2 pages)
28 October 2009Incorporation (35 pages)
28 October 2009Incorporation (35 pages)