Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Bondco 921 Realisations Plc
Bondco 921 Realisations Plc is a dissolved company incorporated on 28 November 2001 with the registered office located in London, Greater London. Bondco 921 Realisations Plc was registered 23 years ago.
Watch Company
Status
Dissolved
Dissolved on
4 April 2017
(8 years ago)
Was
15 years old
at the time of dissolution
Following
liquidation
Company No
04329960
Public limited company
Age
23 years
Incorporated
28 November 2001
Size
Unreported
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Bondco 921 Realisations Plc
Contact
Update Details
Address
PINSENT MASONS LLP
30 Crown Place
London
EC2A 4ES
Same address for the past
13 years
Companies in EC2A 4ES
Telephone
Unreported
Email
Unreported
Website
Rocksolidimages.com
See All Contacts
People
Officers
5
Shareholders
5
Controllers (PSC)
-
Robert Ian Auckland
Director • Secretary • Accountant • British • Lives in UK • Born in May 1960
Dr Lucy Margaret Macgregor
Director • Scientist • British • Born in Sep 1972
Mr Keith Geddes Lough
Director • British • Lives in UK • Born in Feb 1959
Richard Charles Cooper
Director • Geophysicist • British • Born in Jun 1958
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Hunting Plc
Mr Keith Geddes Lough is a mutual person.
Active
Southern Water Services Limited
Mr Keith Geddes Lough is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2013)
Period Ended
31 Dec 2013
For period
31 Dec
⟶
31 Dec 2013
Traded for
12 months
Cash in Bank
£673K
Decreased by £697K (-51%)
Turnover
£3.11M
Decreased by £3.03M (-49%)
Employees
51
Increased by 5 (+11%)
Total Assets
£4.89M
Decreased by £11.83M (-71%)
Total Liabilities
-£4.47M
Increased by £1.97M (+79%)
Net Assets
£429K
Decreased by £13.8M (-97%)
Debt Ratio (%)
91%
Increased by 76.31% (+511%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
8 Years Ago on 4 Apr 2017
Voluntary Liquidator Appointed
10 Years Ago on 17 Jun 2015
Voluntary Liquidator Appointed
10 Years Ago on 17 Jun 2015
Declaration of Solvency
10 Years Ago on 2 Jun 2015
Confirmation Submitted
10 Years Ago on 10 Feb 2015
Group Accounts Submitted
11 Years Ago on 22 Sep 2014
Confirmation Submitted
11 Years Ago on 16 Dec 2013
Group Accounts Submitted
12 Years Ago on 31 May 2013
Shares Cancelled
12 Years Ago on 9 May 2013
Confirmation Submitted
12 Years Ago on 27 Feb 2013
Get Alerts
Get Credit Report
Discover Bondco 921 Realisations Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 4 Apr 2017
Return of final meeting in a members' voluntary winding up
Submitted on 4 Jan 2017
Liquidators' statement of receipts and payments to 13 May 2016
Submitted on 29 Jul 2016
Appointment of a voluntary liquidator
Submitted on 17 Jun 2015
Appointment of a voluntary liquidator
Submitted on 17 Jun 2015
Declaration of solvency
Submitted on 2 Jun 2015
Resolutions
Submitted on 2 Jun 2015
Certificate of change of name
Submitted on 15 May 2015
Change of name notice
Submitted on 15 May 2015
Annual return made up to 18 November 2014 with bulk list of shareholders
Submitted on 10 Feb 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs