BOUNTY FUNDING LIMITED
Overview
| Company Name | BOUNTY FUNDING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05281081 |
| 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 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 Address | No |
What were the previous names of BOUNTY FUNDING LIMITED?
| Company Name | From | Until |
|---|---|---|
| QUAYSHELFCO 1124 LIMITED | Nov 09, 2004 | Nov 09, 2004 |
What are the latest accounts for BOUNTY FUNDING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for BOUNTY FUNDING 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 | 3 pages | DS01 | ||||||||||||||
legacy | 3 pages | MG04 | ||||||||||||||
Termination of appointment of James Anthony Long as a director on Aug 02, 2012 | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Clare Goodrham as a director on Aug 02, 2012 | 2 pages | TM01 | ||||||||||||||
Statement of capital on Aug 02, 2012
| 4 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jul 25, 2012
| 4 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Jul 19, 2012
| 4 pages | SH01 | ||||||||||||||
Annual return made up to Nov 09, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2010 | 14 pages | AA | ||||||||||||||
Director's details changed for James Anthony Long on Jan 09, 2011 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Zoe Tibell on Dec 08, 2010 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Nov 09, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2009 | 15 pages | AA | ||||||||||||||
Appointment of Clare Goodrham as a director | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Carl Fisher as a director | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Anthony Earley as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Nov 09, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Director's details changed for Carl John Fisher on Oct 29, 2009 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2008 | 17 pages | AA | ||||||||||||||
Director's details changed for Zoe Tibell on Oct 14, 2009 | 2 pages | CH01 | ||||||||||||||
Who are the officers of BOUNTY FUNDING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TIBELL, Zoe | Secretary | Broadwater Road AL7 3BQ Welwyn Garden City 29 Hertfordshire Uk | British | 64180900002 | ||||||
| BESWETHERICK, Ian James | Director | Broadwater Road AL7 3BQ Welwyn Garden City 29 Hertfordshire Uk | United Kingdom | British | 79849020002 | |||||
| TAYLOR, Stephen | Director | Broadwater Road AL7 3BQ Welwyn Garden City 29 Hertfordshire Uk | United Kingdom | British | 130456160001 | |||||
| TIBELL, Zoe Evette | Director | Broadwater Road AL7 3BQ Welwyn Garden City 29 Hertfordshire Uk | England | British | 64180900003 | |||||
| NQH (CO SEC) LIMITED | Nominee Secretary | Narrow Quay House Narrow Quay BS1 4AH Bristol | 900001160001 | |||||||
| CHAPPELOW, Peter Raymond | Director | Settlebeck 109 Curly Hill LS29 0DT Ilkley West Yorkshire | England | British | 71153170002 | |||||
| D'INVERNO, Paul Anthony | Director | Manor Farm House Church Street NN7 3JD Rothersthorpe Northamptonshire | England | British | 42425430004 | |||||
| EARLEY, Anthony Nicholas | Director | Broadwater Road AL7 3BQ Welwyn Garden City 29 Hertfordshire Uk | United Kingdom | British | 139527210001 | |||||
| FISHER, Carl John | Director | Broadwater Road AL7 3BQ Welwyn Garden City 29 Hertfordshire Uk | United Kingdom | British | 51188570003 | |||||
| GOODRHAM, Clare | Director | Broadwater Road AL7 3BQ Welwyn Garden City 29 Hertfordshire Uk | England | British | 152689870001 | |||||
| LONG, James Anthony | Director | Broadwater Road AL7 3BQ Welwyn Garden City 29 Hertfordshire Uk | United Kingdom | British | 139527120002 | |||||
| THOMAS, Andrew | Director | Old Post Office Cottage Trap Street SK11 9EG Lower Witherington Cheshire | British | 114038910001 | ||||||
| WHELAN, Sean Patrick | Director | 26 Burstock Road SW15 2PW London | United Kingdom | Irish | 72620360003 | |||||
| WILLIAMSON, Simon Ralph Rawson | Director | 70 Common Road LU6 3RG Kensworth Bedfordshire | United Kingdom | British | 53504000004 | |||||
| NQH LIMITED | Nominee Director | Narrow Quay House Narrow Quay BS1 4AH Bristol | 900001150001 |
Does BOUNTY FUNDING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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