Company NameBond Huggins Limited
Company StatusDissolved
Company Number08251911
CategoryPrivate Limited Company
Incorporation Date12 October 2012(11 years, 6 months ago)
Dissolution Date28 February 2023 (1 year, 1 month ago)

Business Activity

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

Director

Director NameMr Sean Huggins
Date of BirthDecember 1984 (Born 39 years ago)
NationalityIrish
StatusClosed
Appointed12 October 2012(same day as company formation)
RoleStructual Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG

Location

Registered AddressSfp 9 Ensign House
Admirals Way
Marsh Wall
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Sean Huggins
100.00%
Ordinary

Financials

Year2014
Net Worth£116,233
Cash£155,667
Current Liabilities£44,938

Accounts

Latest Accounts14 September 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End14 September

Filing History

28 February 2023Final Gazette dissolved following liquidation (1 page)
30 November 2022Return of final meeting in a members' voluntary winding up (12 pages)
22 October 2021Liquidators' statement of receipts and payments to 18 October 2021 (11 pages)
25 March 2021Confirmation statement made on 12 October 2020 with no updates (3 pages)
12 January 2021Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 12 January 2021 (1 page)
18 November 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-19
(1 page)
17 November 2020Appointment of a voluntary liquidator (3 pages)
17 November 2020Declaration of solvency (5 pages)
23 September 2020Micro company accounts made up to 14 September 2020 (3 pages)
23 September 2020Previous accounting period extended from 31 March 2020 to 14 September 2020 (1 page)
3 August 2020Director's details changed for Mr Sean Huggins on 3 August 2020 (2 pages)
3 August 2020Change of details for Mr Sean Huggins as a person with significant control on 3 August 2020 (2 pages)
7 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 November 2019Change of details for Mr Sean Huggins as a person with significant control on 4 November 2019 (2 pages)
4 November 2019Director's details changed for Mr Sean Huggins on 4 November 2019 (2 pages)
14 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
24 April 2019Compulsory strike-off action has been discontinued (1 page)
23 April 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
19 March 2019First Gazette notice for compulsory strike-off (1 page)
26 January 2019Compulsory strike-off action has been discontinued (1 page)
25 January 2019Change of details for Mr Sean Huggins as a person with significant control on 24 January 2019 (2 pages)
24 January 2019Confirmation statement made on 12 October 2018 with updates (4 pages)
24 January 2019Director's details changed for Mr Sean Huggins on 24 January 2019 (2 pages)
24 January 2019Notification of Sean Huggins as a person with significant control on 24 January 2019 (2 pages)
24 January 2019Withdrawal of a person with significant control statement on 24 January 2019 (2 pages)
24 January 2019Registered office address changed from 128 Whytecliffe Road North Purley CR8 2AS England to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 24 January 2019 (1 page)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
22 January 2018Confirmation statement made on 12 October 2017 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 December 2017Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 128 Whytecliffe Road North Purley CR8 2AS on 15 December 2017 (1 page)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
12 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
17 February 2015Director's details changed for Mr Sean Huggins on 17 February 2015 (2 pages)
17 February 2015Director's details changed for Mr Sean Huggins on 17 February 2015 (2 pages)
13 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(3 pages)
13 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(3 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 April 2014Director's details changed for Mr Sean Huggins on 9 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Sean Huggins on 9 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Sean Huggins on 9 April 2014 (2 pages)
23 January 2014Director's details changed for Mr Sean Huggins on 23 January 2014 (2 pages)
23 January 2014Director's details changed for Mr Sean Huggins on 23 January 2014 (2 pages)
20 November 2013Director's details changed for Mr Sean Huggins on 20 November 2013 (2 pages)
20 November 2013Director's details changed for Mr Sean Huggins on 20 November 2013 (2 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(3 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(3 pages)
20 June 2013Registered office address changed from Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ United Kingdom on 20 June 2013 (1 page)
20 June 2013Registered office address changed from Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ United Kingdom on 20 June 2013 (1 page)
13 October 2012Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
13 October 2012Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
12 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)