BUNCH BOOKS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBUNCH BOOKS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03870844
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BUNCH BOOKS LIMITED?

    • Publishing of consumer and business journals and periodicals (58142) / Information and communication

    Where is BUNCH BOOKS LIMITED located?

    Registered Office Address
    68 Ship Street
    BN1 1AE Brighton
    East Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of BUNCH BOOKS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DENNIS PUBLISHING (UK) LIMITEDOct 29, 1999Oct 29, 1999

    What are the latest accounts for BUNCH BOOKS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for BUNCH BOOKS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Liquidators' statement of receipts and payments to Jul 02, 2020

    10 pagesLIQ03

    Registered office address changed from 114a Cromwell Road London SW7 4AG England to 68 Ship Street Brighton East Sussex BN1 1AE on Jul 18, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 03, 2019

    LRESSP

    Accounts for a small company made up to Dec 31, 2018

    7 pagesAA

    Registered office address changed from 3 rd Floor 6 Kingly Street London W1B 5PF United Kingdom to 114a Cromwell Road London SW7 4AG on Apr 03, 2019

    1 pagesAD01

    Satisfaction of charge 038708440002 in full

    1 pagesMR04

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 06, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 02, 2018

    RES15

    Confirmation statement made on Oct 29, 2018 with no updates

    3 pagesCS01

    Registered office address changed from Felden Properties 3rd Floor 6 Kingly Street London W1B 5PF England to 3 rd Floor 6 Kingly Street London W1B 5PF on Nov 05, 2018

    1 pagesAD01

    Group of companies' accounts made up to Dec 31, 2017

    40 pagesAA

    Registered office address changed from 31 - 32 Alfred Place London WC1E 7DP England to Felden Properties 3rd Floor 6 Kingly Street London W1B 5PF on Oct 26, 2018

    1 pagesAD01

    Termination of appointment of Mike Darcey as a director on Oct 03, 2018

    1 pagesTM01

    Termination of appointment of James Alexander Tye as a director on Jul 26, 2018

    1 pagesTM01

    Termination of appointment of Brett Wilson Reynolds as a director on Jul 26, 2018

    1 pagesTM01

    Termination of appointment of Kerin James O'connor as a director on Jul 26, 2018

    1 pagesTM01

    Termination of appointment of Kerin James O'connor as a director on Jul 26, 2018

    1 pagesTM01

    Termination of appointment of Brett Wilson Reynolds as a secretary on Jul 26, 2018

    1 pagesTM02

    Appointment of Mr Simon Michael Goldberg as a director on Jul 26, 2018

    2 pagesAP01

    Appointment of Mr Ian Geoffrey Harvey Leggett as a director on Jul 26, 2018

    2 pagesAP01

    Appointment of Mr Kerin James O'connor as a director on Feb 12, 2018

    2 pagesAP01

    Appointment of Mr Mike Darcey as a director on Feb 12, 2018

    2 pagesAP01

    Who are the officers of BUNCH BOOKS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOLDBERG, Simon Michael
    Newman Street
    W1T 3EY London
    87-91
    United Kingdom
    Director
    Newman Street
    W1T 3EY London
    87-91
    United Kingdom
    United KingdomBritish97568810001
    LEGGETT, Ian Geoffrey Harvey
    Kingly Street
    3rd Floor
    W1B 5PF London
    6
    England
    Director
    Kingly Street
    3rd Floor
    W1B 5PF London
    6
    England
    EnglandBritish,New Zealander7421560001
    POUNTAIN, Richard John
    Rousden Street
    NW1 0SU Camden
    8
    London
    England
    Director
    Rousden Street
    NW1 0SU Camden
    8
    London
    England
    United KingdomBritish18597700001
    LEGGETT, Ian Geoffrey Harvey
    Fountain Ridge
    Montreal Road Riverhead
    TN13 2EP Sevenoaks
    Kent
    Secretary
    Fountain Ridge
    Montreal Road Riverhead
    TN13 2EP Sevenoaks
    Kent
    British,New Zealander7421560001
    REYNOLDS, Brett Wilson
    Cleveland Street
    W1T 4JD London
    30
    Secretary
    Cleveland Street
    W1T 4JD London
    30
    210429980001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    DARCEY, Mike
    Alfred Place
    WC1E 7DP London
    31 - 32
    England
    Director
    Alfred Place
    WC1E 7DP London
    31 - 32
    England
    EnglandBritish175436110001
    DENNIS, Felix
    The Old Manor
    Dorsington
    CV37 8AR Stratford-Upon-Avon
    Warwickshire
    Director
    The Old Manor
    Dorsington
    CV37 8AR Stratford-Upon-Avon
    Warwickshire
    United KingdomBritish18597710001
    LEGGETT, Ian Geoffrey Harvey
    Fountain Ridge
    Montreal Road Riverhead
    TN13 2EP Sevenoaks
    Kent
    Director
    Fountain Ridge
    Montreal Road Riverhead
    TN13 2EP Sevenoaks
    Kent
    EnglandBritish,New Zealander7421560001
    O'CONNOR, Kerin James
    Alfred Place
    WC1E 7DP London
    31 - 32
    England
    Director
    Alfred Place
    WC1E 7DP London
    31 - 32
    England
    United KingdomBritish128740150001
    RAMSAY, Alistair John
    Rowan House
    21 Fairmile Lane
    KT11 2DL Cobham
    Surrey
    Director
    Rowan House
    21 Fairmile Lane
    KT11 2DL Cobham
    Surrey
    UkBritish83921230001
    REYNOLDS, Brett Wilson
    12 Woodside Avenue
    KT12 5LG Hersham
    Surrey
    Director
    12 Woodside Avenue
    KT12 5LG Hersham
    Surrey
    EnglandBritish,New Zealander108483730001
    TYE, James Alexander
    15 Warren Park Road
    SG14 3JD Hertford
    Warren Hoe
    Hertfordshire
    Director
    15 Warren Park Road
    SG14 3JD Hertford
    Warren Hoe
    Hertfordshire
    EnglandBritish110121090002
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of BUNCH BOOKS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Richard John Pountain
    Rousden Street
    NW1 0SU London
    8
    United Kingdom
    Apr 06, 2016
    Rousden Street
    NW1 0SU London
    8
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Ian Geoffrey Harvey Leggett
    Montreal Road
    TN13 2EP Sevenoaks
    Fountain Ridge
    England
    Apr 06, 2016
    Montreal Road
    TN13 2EP Sevenoaks
    Fountain Ridge
    England
    No
    Nationality: British,New Zealander
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Simon Michael Goldberg
    Frith Street
    W1D 3JB London
    8-9
    England
    Apr 06, 2016
    Frith Street
    W1D 3JB London
    8-9
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr David Laurence Martin Bliss
    Dorsington
    CV37 8AU Stratford-Upon-Avon
    Colletts Farm
    England
    Apr 06, 2016
    Dorsington
    CV37 8AU Stratford-Upon-Avon
    Colletts Farm
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does BUNCH BOOKS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 04, 2014
    Delivered On Jun 09, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 09, 2014Registration of a charge (MR01)
    • Jun 30, 2017Part of the property or undertaking has been released from the charge (MR05)
    • Dec 14, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On May 21, 2002
    Delivered On May 29, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Republic Bank (UK) Limited
    Transactions
    • May 29, 2002Registration of a charge (395)
    • May 27, 2014Satisfaction of a charge (MR04)

    Does BUNCH BOOKS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 03, 2019Commencement of winding up
    Mar 11, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Syed Oowas Farhan Aziz
    68 Ship Street
    BN1 1AE Brighton
    practitioner
    68 Ship Street
    BN1 1AE Brighton
    Simon Peter Edward Knight
    68 Ship Street
    BN1 1AE Brighton
    East Sussex
    practitioner
    68 Ship Street
    BN1 1AE Brighton
    East Sussex

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0