Company NameTwentyfour Bondgate Limited
Company StatusDissolved
Company Number07392852
CategoryPrivate Limited Company
Incorporation Date30 September 2010(13 years, 7 months ago)
Dissolution Date20 November 2014 (9 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameDavid Robinson
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Harehope Farm Cottages
Eglingham
Northumberland
NE66 2DW
Director NameJohn Edward Blackmore
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address4 Ferny Lea
Eglingham
Northumberland
NE66 2TU
Director NameNicola Hickey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence AddressThe Farm House Way To Wooler
Wooler
Northumberland
NE71 6AQ

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

30 at £1David Robinson
33.33%
Ordinary
30 at £1John Blackmore
33.33%
Ordinary
30 at £1Nicola Hickey
33.33%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

20 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2014Final Gazette dissolved following liquidation (1 page)
20 November 2014Final Gazette dissolved following liquidation (1 page)
20 August 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
20 August 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
21 August 2013Liquidators' statement of receipts and payments to 20 June 2013 (14 pages)
21 August 2013Liquidators statement of receipts and payments to 20 June 2013 (14 pages)
21 August 2013Liquidators' statement of receipts and payments to 20 June 2013 (14 pages)
28 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 June 2012Appointment of a voluntary liquidator (1 page)
28 June 2012Statement of affairs with form 4.19 (5 pages)
28 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 June 2012Statement of affairs with form 4.19 (5 pages)
28 June 2012Appointment of a voluntary liquidator (1 page)
20 June 2012Registered office address changed from 24 Bondgate without Alnwick Northumberland NE66 1PN England on 20 June 2012 (2 pages)
20 June 2012Registered office address changed from 24 Bondgate without Alnwick Northumberland NE66 1PN England on 20 June 2012 (2 pages)
17 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
Statement of capital on 2011-10-17
  • GBP 90
(3 pages)
17 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
Statement of capital on 2011-10-17
  • GBP 90
(3 pages)
9 November 2010Termination of appointment of John Blackmore as a director (1 page)
9 November 2010Termination of appointment of Nicola Hickey as a director (1 page)
9 November 2010Termination of appointment of Nicola Hickey as a director (1 page)
9 November 2010Termination of appointment of John Blackmore as a director (1 page)
30 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
30 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)