HERTFORD BOUNCY CASTLES LIMITED
Overview
| Company Name | HERTFORD BOUNCY CASTLES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05264271 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HERTFORD BOUNCY CASTLES LIMITED?
- Renting and leasing of recreational and sports goods (77210) / Administrative and support service activities
- Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation
Where is HERTFORD BOUNCY CASTLES LIMITED located?
| Registered Office Address | 15a Dicker Mill SG13 7AE Hertford England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HERTFORD BOUNCY CASTLES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2017 |
What are the latest filings for HERTFORD BOUNCY CASTLES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Total exemption full accounts made up to Feb 28, 2017 | 9 pages | AA | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Termination of appointment of Michael Charles Penney as a director on Jan 01, 2018 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jan 26, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Mr Michael Charles Penney as a director on Jan 01, 2018 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Oct 19, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Feb 28, 2016 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Oct 19, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Registered office address changed from Unit 7 Pindar Road Hoddesdon Hertfordshire EN11 0WZ to 15a Dicker Mill Hertford SG13 7AE on Nov 28, 2016 | 1 pages | AD01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Total exemption small company accounts made up to Feb 28, 2015 | 4 pages | AA | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Annual return made up to Oct 19, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Charles Nicholas Raymond Kelly on Aug 21, 2015 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ to Unit 7 Pindar Road Hoddesdon Hertfordshire EN11 0WZ on Aug 21, 2015 | 1 pages | AD01 | ||||||||||||||
Total exemption small company accounts made up to Feb 28, 2014 | 6 pages | AA | ||||||||||||||
Annual return made up to Oct 19, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Feb 28, 2013 | 3 pages | AA | ||||||||||||||
Annual return made up to Oct 19, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Annual return made up to Oct 19, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Secretary's details changed | 2 pages | CH03 | ||||||||||||||
Who are the officers of HERTFORD BOUNCY CASTLES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KELLY, Charles Nicholas Raymond | Director | Dicker Mill SG13 7AE Hertford 15a England | United Kingdom | British | 101908160001 | |||||||||||||
| ATHENAEUM SECRETARIES LIMITED | Secretary | Prospect House 2 Athenaeum Road N20 9YU London 2 Uk Great Britain |
| 83098630001 | ||||||||||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||||||||||
| MML REGISTRARS LIMITED | Secretary | 9 Harforde Court Foxholes Business Park, John Tate Road SG13 7NW Hertford Hertfordshire | 105803110001 | |||||||||||||||
| PENNEY, Michael Charles | Director | Nelson Street SG14 3AG Hertford 18 United Kingdom | England | British | 242490990001 | |||||||||||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of HERTFORD BOUNCY CASTLES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Charles Kelly | Oct 19, 2016 | Dicker Mill SG13 7AE Hertford 15a England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does HERTFORD BOUNCY CASTLES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Sep 22, 2009 Delivered On Sep 23, 2009 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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