BUNCH BOOKS LIMITED
Overview
| Company Name | BUNCH BOOKS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03870844 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BUNCH BOOKS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DENNIS PUBLISHING (UK) LIMITED | Oct 29, 1999 | Oct 29, 1999 |
What are the latest accounts for BUNCH BOOKS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for BUNCH BOOKS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jul 02, 2020 | 10 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Satisfaction of charge 038708440002 in full | 1 pages | MR04 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Oct 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2017 | 40 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Mike Darcey as a director on Oct 03, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Alexander Tye as a director on Jul 26, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Brett Wilson Reynolds as a director on Jul 26, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kerin James O'connor as a director on Jul 26, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kerin James O'connor as a director on Jul 26, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Brett Wilson Reynolds as a secretary on Jul 26, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Mr Simon Michael Goldberg as a director on Jul 26, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ian Geoffrey Harvey Leggett as a director on Jul 26, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Kerin James O'connor as a director on Feb 12, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mike Darcey as a director on Feb 12, 2018 | 2 pages | AP01 | ||||||||||
Who are the officers of BUNCH BOOKS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOLDBERG, Simon Michael | Director | Newman Street W1T 3EY London 87-91 United Kingdom | United Kingdom | British | 97568810001 | |||||
| LEGGETT, Ian Geoffrey Harvey | Director | Kingly Street 3rd Floor W1B 5PF London 6 England | England | British,New Zealander | 7421560001 | |||||
| POUNTAIN, Richard John | Director | Rousden Street NW1 0SU Camden 8 London England | United Kingdom | British | 18597700001 | |||||
| LEGGETT, Ian Geoffrey Harvey | Secretary | Fountain Ridge Montreal Road Riverhead TN13 2EP Sevenoaks Kent | British,New Zealander | 7421560001 | ||||||
| REYNOLDS, Brett Wilson | Secretary | Cleveland Street W1T 4JD London 30 | 210429980001 | |||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| DARCEY, Mike | Director | Alfred Place WC1E 7DP London 31 - 32 England | England | British | 175436110001 | |||||
| DENNIS, Felix | Director | The Old Manor Dorsington CV37 8AR Stratford-Upon-Avon Warwickshire | United Kingdom | British | 18597710001 | |||||
| LEGGETT, Ian Geoffrey Harvey | Director | Fountain Ridge Montreal Road Riverhead TN13 2EP Sevenoaks Kent | England | British,New Zealander | 7421560001 | |||||
| O'CONNOR, Kerin James | Director | Alfred Place WC1E 7DP London 31 - 32 England | United Kingdom | British | 128740150001 | |||||
| RAMSAY, Alistair John | Director | Rowan House 21 Fairmile Lane KT11 2DL Cobham Surrey | Uk | British | 83921230001 | |||||
| REYNOLDS, Brett Wilson | Director | 12 Woodside Avenue KT12 5LG Hersham Surrey | England | British,New Zealander | 108483730001 | |||||
| TYE, James Alexander | Director | 15 Warren Park Road SG14 3JD Hertford Warren Hoe Hertfordshire | England | British | 110121090002 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of BUNCH BOOKS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Richard John Pountain | Apr 06, 2016 | Rousden Street NW1 0SU London 8 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Ian Geoffrey Harvey Leggett | Apr 06, 2016 | Montreal Road TN13 2EP Sevenoaks Fountain Ridge England | No |
Nationality: British,New Zealander Country of Residence: England | |||
Natures of Control
| |||
| Mr Simon Michael Goldberg | Apr 06, 2016 | Frith Street W1D 3JB London 8-9 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr David Laurence Martin Bliss | Apr 06, 2016 | Dorsington CV37 8AU Stratford-Upon-Avon Colletts Farm England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does BUNCH BOOKS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does BUNCH BOOKS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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