BOUNTY FUNDING LIMITED

BOUNTY FUNDING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBOUNTY FUNDING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05281081
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BOUNTY FUNDING LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BOUNTY FUNDING LIMITED located?

    Registered Office Address
    29 Broadwater Road
    AL7 3BQ Welwyn Garden City
    Hertfordshire
    Uk
    Undeliverable Registered Office AddressNo

    What were the previous names of BOUNTY FUNDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUAYSHELFCO 1124 LIMITEDNov 09, 2004Nov 09, 2004

    What are the latest accounts for BOUNTY FUNDING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for BOUNTY FUNDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    3 pagesMG04

    Termination of appointment of James Anthony Long as a director on Aug 02, 2012

    2 pagesTM01

    Termination of appointment of Clare Goodrham as a director on Aug 02, 2012

    2 pagesTM01

    Statement of capital on Aug 02, 2012

    • Capital: GBP 2
    4 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share prem cancelled 25/07/2012
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Jul 25, 2012

    • Capital: GBP 1,000,003
    4 pagesSH01

    Statement of capital following an allotment of shares on Jul 19, 2012

    • Capital: GBP 1,000,002
    4 pagesSH01

    Annual return made up to Nov 09, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Director's details changed for James Anthony Long on Jan 09, 2011

    2 pagesCH01

    Director's details changed for Zoe Tibell on Dec 08, 2010

    2 pagesCH01

    Annual return made up to Nov 09, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2009

    15 pagesAA

    Appointment of Clare Goodrham as a director

    3 pagesAP01

    Termination of appointment of Carl Fisher as a director

    2 pagesTM01

    Termination of appointment of Anthony Earley as a director

    1 pagesTM01

    Annual return made up to Nov 09, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for Carl John Fisher on Oct 29, 2009

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    17 pagesAA

    Director's details changed for Zoe Tibell on Oct 14, 2009

    2 pagesCH01

    Who are the officers of BOUNTY FUNDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TIBELL, Zoe
    Broadwater Road
    AL7 3BQ Welwyn Garden City
    29
    Hertfordshire
    Uk
    Secretary
    Broadwater Road
    AL7 3BQ Welwyn Garden City
    29
    Hertfordshire
    Uk
    British64180900002
    BESWETHERICK, Ian James
    Broadwater Road
    AL7 3BQ Welwyn Garden City
    29
    Hertfordshire
    Uk
    Director
    Broadwater Road
    AL7 3BQ Welwyn Garden City
    29
    Hertfordshire
    Uk
    United KingdomBritish79849020002
    TAYLOR, Stephen
    Broadwater Road
    AL7 3BQ Welwyn Garden City
    29
    Hertfordshire
    Uk
    Director
    Broadwater Road
    AL7 3BQ Welwyn Garden City
    29
    Hertfordshire
    Uk
    United KingdomBritish130456160001
    TIBELL, Zoe Evette
    Broadwater Road
    AL7 3BQ Welwyn Garden City
    29
    Hertfordshire
    Uk
    Director
    Broadwater Road
    AL7 3BQ Welwyn Garden City
    29
    Hertfordshire
    Uk
    EnglandBritish64180900003
    NQH (CO SEC) LIMITED
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    Nominee Secretary
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    900001160001
    CHAPPELOW, Peter Raymond
    Settlebeck 109 Curly Hill
    LS29 0DT Ilkley
    West Yorkshire
    Director
    Settlebeck 109 Curly Hill
    LS29 0DT Ilkley
    West Yorkshire
    EnglandBritish71153170002
    D'INVERNO, Paul Anthony
    Manor Farm House
    Church Street
    NN7 3JD Rothersthorpe
    Northamptonshire
    Director
    Manor Farm House
    Church Street
    NN7 3JD Rothersthorpe
    Northamptonshire
    EnglandBritish42425430004
    EARLEY, Anthony Nicholas
    Broadwater Road
    AL7 3BQ Welwyn Garden City
    29
    Hertfordshire
    Uk
    Director
    Broadwater Road
    AL7 3BQ Welwyn Garden City
    29
    Hertfordshire
    Uk
    United KingdomBritish139527210001
    FISHER, Carl John
    Broadwater Road
    AL7 3BQ Welwyn Garden City
    29
    Hertfordshire
    Uk
    Director
    Broadwater Road
    AL7 3BQ Welwyn Garden City
    29
    Hertfordshire
    Uk
    United KingdomBritish51188570003
    GOODRHAM, Clare
    Broadwater Road
    AL7 3BQ Welwyn Garden City
    29
    Hertfordshire
    Uk
    Director
    Broadwater Road
    AL7 3BQ Welwyn Garden City
    29
    Hertfordshire
    Uk
    EnglandBritish152689870001
    LONG, James Anthony
    Broadwater Road
    AL7 3BQ Welwyn Garden City
    29
    Hertfordshire
    Uk
    Director
    Broadwater Road
    AL7 3BQ Welwyn Garden City
    29
    Hertfordshire
    Uk
    United KingdomBritish139527120002
    THOMAS, Andrew
    Old Post Office Cottage
    Trap Street
    SK11 9EG Lower Witherington
    Cheshire
    Director
    Old Post Office Cottage
    Trap Street
    SK11 9EG Lower Witherington
    Cheshire
    British114038910001
    WHELAN, Sean Patrick
    26 Burstock Road
    SW15 2PW London
    Director
    26 Burstock Road
    SW15 2PW London
    United KingdomIrish72620360003
    WILLIAMSON, Simon Ralph Rawson
    70 Common Road
    LU6 3RG Kensworth
    Bedfordshire
    Director
    70 Common Road
    LU6 3RG Kensworth
    Bedfordshire
    United KingdomBritish53504000004
    NQH LIMITED
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    Nominee Director
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    900001150001

    Does BOUNTY FUNDING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Accession deed
    Created On Jun 01, 2009
    Delivered On Jun 04, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein 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
    • Hsbc Corporate Trustee Company (UK) Limited the Security Agent
    Transactions
    • Jun 04, 2009Registration of a charge (395)
    • Sep 26, 2012Statement that part or the whole of the property charged has been released (MG04)
    Debenture
    Created On May 27, 2008
    Delivered On May 30, 2008
    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 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
    • Hsbc Bank PLC
    Transactions
    • May 30, 2008Registration of a charge (395)
    • Jul 17, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 20, 2004
    Delivered On Dec 30, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company (formerly known as quayshelfco 1124 limited) 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 Bank PLC
    Transactions
    • Dec 30, 2004Registration of a charge (395)
    • Jul 17, 2009Statement of satisfaction of a charge in full or part (403a)

    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