Company NameBond Human Capital Ltd
Company StatusDissolved
Company Number08123589
CategoryPrivate Limited Company
Incorporation Date28 June 2012(11 years, 10 months ago)
Dissolution Date16 November 2019 (4 years, 5 months ago)
Previous NameGlobal Human Capital Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Leon John Welsh
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2012(same day as company formation)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address12 Granby Road
Harrogate
HG1 4ST
Secretary NameMrs Susan Welsh
StatusClosed
Appointed28 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address12 Granby Road
Harrogate
HG1 4ST
Director NameMr David Freer
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(same day as company formation)
RoleRecruitment
Country of ResidenceEngland
Correspondence Address15 Abbots Drive
Virginia Water
Surrey
GU25 4SE

Contact

Websitewww.bondhumancapital.com/
Telephone0113 3220320
Telephone regionLeeds

Location

Registered Address12 Granby Road
Harrogate
HG1 4ST
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardGranby
Built Up AreaHarrogate
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£10,679
Cash£16,300
Current Liabilities£18,712

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 January 2017Liquidators' statement of receipts and payments to 18 November 2016 (10 pages)
3 December 2015Registered office address changed from C/O Cloud Genie Ltd Longwood Hall Bradford Road Stanningley Pudsey West Yorkshire LS28 6DA to 12 Granby Road Harrogate HG1 4st on 3 December 2015 (2 pages)
2 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-19
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-19
(1 page)
2 December 2015Statement of affairs with form 4.19 (6 pages)
2 December 2015Appointment of a voluntary liquidator (1 page)
13 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
20 February 2014Registered office address changed from 38 Hall Lane Horsforth Leeds LS18 5JF England on 20 February 2014 (1 page)
28 November 2013Registered office address changed from Tranquility House 1 Tranquility Crossgates Leeds LS15 8QU England on 28 November 2013 (1 page)
29 July 2013Registered office address changed from Unit 1 Hersham Farm Business Park Longcross Road Longcross Chertsey Surrey KT16 0DN on 29 July 2013 (1 page)
29 July 2013Termination of appointment of David Freer as a director (1 page)
30 October 2012Annual return made up to 16 August 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 100
(14 pages)
5 October 2012Appointment of David Freer as a director (2 pages)
7 August 2012Registered office address changed from 29 Crawshaw Avenue Pudsey West Yorkshire LS28 7BT United Kingdom on 7 August 2012 (2 pages)
7 August 2012Registered office address changed from 29 Crawshaw Avenue Pudsey West Yorkshire LS28 7BT United Kingdom on 7 August 2012 (2 pages)
19 July 2012Company name changed global human capital LIMITED\certificate issued on 19/07/12
  • RES15 ‐ Change company name resolution on 2012-07-05
(2 pages)
19 July 2012Change of name notice (2 pages)
28 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)