Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOU REALISATIONS 2020 LIMITED
Company Information for

BOU REALISATIONS 2020 LIMITED

SUITE 3 REGENCY HOUSE, 91, WESTERN ROAD, BRIGHTON, BN1 2NW,
Company Registration Number
00631367
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Bou Realisations 2020 Ltd
BOU REALISATIONS 2020 LIMITED was founded on 1959-06-29 and has its registered office in Brighton. The organisation's status is listed as "In Administration
Administrative Receiver". Bou Realisations 2020 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BOU REALISATIONS 2020 LIMITED
 
Legal Registered Office
SUITE 3 REGENCY HOUSE, 91
WESTERN ROAD
BRIGHTON
BN1 2NW
Other companies in AL7
 
Previous Names
BOUNTY (UK) LIMITED07/06/2021
Filing Information
Company Number 00631367
Company ID Number 00631367
Date formed 1959-06-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB638042741  
Last Datalog update: 2022-02-07 07:18:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOU REALISATIONS 2020 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BOU REALISATIONS 2020 LIMITED

Current Directors
Officer Role Date Appointed
JAMES COLEMAN KELLEHER
Director 2014-07-01
RICHARD PRICE
Director 2014-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
KARL JOHANSSON
Director 2016-09-30 2017-12-31
ALEXANDER GEORGE MALCOLM RITCHIE
Director 2013-08-31 2016-12-05
IAN PETER FISH
Director 2013-03-01 2016-01-15
CLARE GOODRHAM
Director 2010-07-01 2014-07-01
ZOE TIBELL
Company Secretary 1999-02-01 2014-02-25
ZOE EVETTE TIBELL
Director 1999-12-15 2014-02-25
STEPHEN TAYLOR
Director 2008-05-01 2013-10-31
IAN JAMES BESWETHERICK
Director 2002-01-01 2013-09-25
RICHARD MICHAEL JONATHAN WHITEHOUSE
Director 2012-01-01 2013-02-28
JAMES ANTHONY LONG
Director 2009-07-01 2012-11-27
KATHERINE LISA COLLIS
Director 2012-01-01 2012-03-19
CARL JOHN FISHER
Director 1999-12-15 2010-04-30
ANTHONY NICHOLAS EARLEY
Director 2009-07-01 2010-02-10
ANDREW THOMAS
Director 2006-07-01 2008-11-30
PAUL ANTHONY D'INVERNO
Director 1998-03-30 2005-02-17
JEAN MARC ANTONI
Director 2002-01-01 2004-12-20
PIERRE LECOSSE
Director 2002-01-01 2004-12-20
NICHOLAS JOHN HOPEWELL-SMITH
Director 1995-08-25 2002-06-30
MALCOLM STUART SYKES
Director 1997-09-01 2002-01-01
SINCLAIR SHEPHERD STEWART
Director 1991-09-27 2001-03-31
MICHELE DEBORAH SNYDER
Director 1997-08-21 2000-09-25
ALLAN HAYWARD
Company Secretary 1993-11-12 1999-02-01
ZOE TIBELL
Company Secretary 1998-03-30 1999-02-01
ALLAN HAYWARD
Director 1991-09-27 1999-02-01
ROGER EDMUND GRAFFY
Director 1991-09-27 1998-07-14
CARL JOHN FISHER
Company Secretary 1996-05-01 1998-03-30
RODERICK HOPEWELL-SMITH
Director 1991-09-27 1997-06-02
PEARL LYNDA CARTER
Director 1991-09-27 1995-01-03
PAUL ANTHONY D'INVERNO
Director 1993-03-01 1995-01-03
ROBERT JOHN EGLETON
Director 1993-03-01 1995-01-03
AUSTIN JOSEPH HAINES
Director 1991-09-27 1994-12-01
JOHN DAVIES
Company Secretary 1992-06-01 1993-11-12
BRIAN KWEE FATT YAP
Company Secretary 1991-09-27 1992-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES COLEMAN KELLEHER BOUNTY CHARITABLE TRUST Director 2014-07-01 CURRENT 2007-09-10 Dissolved 2017-03-14
RICHARD PRICE ROMEO BIDCO LIMITED Director 2014-05-01 CURRENT 2008-09-11 Active - Proposal to Strike off
RICHARD PRICE ROMEO MIDCO LIMITED Director 2014-05-01 CURRENT 2009-01-14 Liquidation
RICHARD PRICE TREEHOUSE ACQUISITIONS LIMITED Director 2014-05-01 CURRENT 2011-09-12 Active
RICHARD PRICE BOUNTY HOLDINGS LIMITED Director 2014-05-01 CURRENT 1985-11-04 Liquidation
RICHARD PRICE WISTERIA CONSULTING LIMITED Director 2005-07-07 CURRENT 2005-07-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-02-04Final Gazette dissolved via compulsory strike-off
2022-02-04GAZ2Final Gazette dissolved via compulsory strike-off
2021-11-04AM23Liquidation. Administration move to dissolve company
2021-06-07AM10Administrator's progress report
2021-06-07CERTNMCompany name changed bounty (uk) LIMITED\certificate issued on 07/06/21
2021-02-08RES15CHANGE OF COMPANY NAME 10/06/22
2020-12-14AM02Liquidation statement of affairs AM02SOA
2020-12-05AM06Notice of deemed approval of proposals
2020-12-04AM03Statement of administrator's proposal
2020-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/20 FROM Kings Court London Road Stevenage SG1 2NG England
2020-11-25AM01Appointment of an administrator
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 07/09/20, WITH NO UPDATES
2020-08-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006313670021
2020-06-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PRICE
2020-06-23AP01DIRECTOR APPOINTED MR ALAN CHAN
2019-12-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/19 FROM 29 Broadwater Road Welwyn Garden City Hertfordshire AL7 3BQ
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH NO UPDATES
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES
2018-01-13TM01APPOINTMENT TERMINATED, DIRECTOR KARL JOHANSSON
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GEORGE MALCOLM RITCHIE
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-07AP01DIRECTOR APPOINTED MR KARL JOHANSSON
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 3000
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN PETER FISH
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 3000
2015-11-02AR0107/09/15 ANNUAL RETURN FULL LIST
2015-10-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 20
2015-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 006313670021
2015-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 006313670021
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 3000
2014-09-16AR0107/09/14 ANNUAL RETURN FULL LIST
2014-07-10AP01DIRECTOR APPOINTED MR JAMES COLEMAN KELLEHER
2014-07-10TM01APPOINTMENT TERMINATED, DIRECTOR CLARE GOODRHAM
2014-05-22AP01DIRECTOR APPOINTED MR RICHARD PRICE
2014-04-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY ZOE TIBELL
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR ZOE TIBELL
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TAYLOR
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN BESWETHERICK
2013-10-08AP01DIRECTOR APPOINTED MR ALEXANDER GEORGE MALCOLM RITCHIE
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-16AR0107/09/13 FULL LIST
2013-03-25AP01DIRECTOR APPOINTED MR IAN PETER FISH
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WHITEHOUSE
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LONG
2012-10-05AR0107/09/12 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-15ANNOTATIONClarification
2012-05-28TM01TERMINATE DIR APPOINTMENT
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE COLLIS
2012-01-10AP01DIRECTOR APPOINTED MR RICHARD MICHAEL JONATHAN WHITEHOUSE
2012-01-04AP01DIRECTOR APPOINTED KATHERINE LISA COLLIS
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-27AR0107/09/11 FULL LIST
2011-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY LONG / 09/01/2011
2011-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ZOE TIBELL / 08/12/2010
2010-09-29AR0107/09/10 FULL LIST
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-15AP01DIRECTOR APPOINTED CLARE GOODRHAM
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR CARL FISHER
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY EARLEY
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL JOHN FISHER / 29/10/2009
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ZOE TIBELL / 14/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TAYLOR / 14/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL JOHN FISHER / 14/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY LONG / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NICHOLAS EARLEY / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN BESWETHERICK / 14/10/2009
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / ZOE TIBELL / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NICHOLAS EARLEY / 14/10/2009
2009-10-01363aRETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS
2009-07-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2009-07-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2009-07-11288aDIRECTOR APPOINTED ANTHONY NICHOLAS EARLEY
2009-07-11288aDIRECTOR APPOINTED JAMES ANTHONY LONG
2009-06-07RES01ADOPT ARTICLES 01/06/2009
2009-06-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2009-02-03363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-12-15287REGISTERED OFFICE CHANGED ON 15/12/2008 FROM BOUNTY HOUSE VINCES ROAD DISS NORFOLK IP98 6BB
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR ANDREW THOMAS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2008-06-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2008-06-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2008-05-16288aDIRECTOR APPOINTED STEPHEN TAYLOR
2008-01-07288bDIRECTOR RESIGNED
2007-12-20AUDAUDITOR'S RESIGNATION
2007-12-17288cDIRECTOR'S PARTICULARS CHANGED
2007-10-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-02363aRETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
2007-01-11395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BOU REALISATIONS 2020 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Dividends2021-08-13
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2020-11-11
Appointment of Administrators2020-11-10
Fines / Sanctions
No fines or sanctions have been issued against BOU REALISATIONS 2020 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-30 Outstanding HSBC BANK PLC
ACCESSION DEED 2009-06-04 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED THE SECURITY AGENT
DEBENTURE 2008-05-27 Satisfied HSBC BANK PLC
FLOATING CHARGE (ALL ASSETS) 2006-12-27 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE "SECURITY HOLDER")
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2006-12-27 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
DEBENTURE 2004-12-20 Satisfied HSBC BANK PLC
DEBENTURE 1997-06-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE 1993-10-26 Satisfied PROCTER & GAMBLE LIMITED
CREDIT AGREEMENT 1993-02-23 Satisfied CLOSE BROTHERS LTD
A CREDIT AGREEMENT 1992-08-11 Satisfied CLOSE BROTHERS LTD
LEGAL CHARGE 1992-05-08 Satisfied WILLOWDOWN LTD
SUPPLEMENTAL CHARGE 1990-12-03 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-10-28 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-10-27 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-10-07 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-10-03 Satisfied MIDLAND BANK PLC
MORTGAGE 1988-09-30 Satisfied THE MORTGAGE CREDIT ASSOCIATION DENMARK (KREDIT FORENINGEN)
LEGAL CHARGE 1988-09-26 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-12-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1980-12-01 Satisfied WILLIAMS & GLYNS BANK LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOU REALISATIONS 2020 LIMITED

Intangible Assets
Patents
We have not found any records of BOU REALISATIONS 2020 LIMITED registering or being granted any patents
Domain Names

BOU REALISATIONS 2020 LIMITED owns 24 domain names.

bounty.co.uk   bountybenefits.co.uk   bountybusiness.co.uk   bountydeals.co.uk   bountydealsandoffers.co.uk   bountygifts.co.uk   bountyguides.co.uk   bountyhealthcare.co.uk   bountyhealthnetwork.co.uk   bountymailings.co.uk   bountymoney.co.uk   bountymums.co.uk   bountyoffers.co.uk   bountyoffersanddeals.co.uk   bountypacks.co.uk   bountyphotos.co.uk   bountyportrait.co.uk   bountyshop.co.uk   bountyvouchers.co.uk   bountyweb.co.uk   newdadsurvivalguide.co.uk   planningpregnancy.co.uk   digimums.co.uk   mybounty.co.uk  

Trademarks

Trademark applications by BOU REALISATIONS 2020 LIMITED

BOU REALISATIONS 2020 LIMITED is the Original Applicant for the trademark BOUNTY ™ (86409732) through the USPTO on the 2014-09-30
printed matter and materials, namely instructional and teaching materials, books, magazines, newspapers, newsletters, catalogues, periodicals, booklets, manuals and pamphlets in the fields of health, fitness, diet, wellbeing, baby security and baby care; photographs; photograph albums; stationery
BOU REALISATIONS 2020 LIMITED is the Original registrant for the trademark BOUNTY ™ (78350745) through the USPTO on the 2004-01-12
Printed matter and materials, namely instructional and teaching materials, books, magazines, newspapers, newsletters, catalogues, periodicals, booklets, manuals and pamphlets in the fields of health, fitness, diet, well being, baby security and baby care; photographs; photograph albums; stationery.
Income
Government Income

Government spend with BOU REALISATIONS 2020 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Warwickshire County Council 2012-04-23 GBP £1,030 Advertising - Non Staff
London Borough of Ealing 2012-03-19 GBP £1,500
Worcestershire County Council 2011-08-25 GBP £1,400 Expenses Promotion
Worcestershire County Council 2011-06-16 GBP £1,840 Advertising
Worcestershire County Council 2011-03-24 GBP £1,840 Advertising
Worcestershire County Council 2011-03-24 GBP £1,840 Advertising
Worcestershire County Council 2011-03-24 GBP £1,840 Advertising
Worcestershire County Council 2010-08-16 GBP £1,000 Expenses Promotion
Cheshire East Council 0000-00-00 GBP £920 Marketing Consultants & Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BOU REALISATIONS 2020 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BOU REALISATIONS 2020 LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-12-0109022000Green tea in immediate packings of > 3 kg

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyBOUNTY (UK) LIMITEDEvent Date2020-11-11
On 3 November 2020 , the company entered administration. I, Alan Chan of 4200 Park Blvd #238, Oakland, CA 94602 was a director of the above-named company on the day it entered administration I give notice that I am acting and intend to continue to act in all or any of the ways specified in section216(3) of the Insolvency Act 1986 if the above-named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the following name: "Bounty" and "JoyAtHome" Rule 22.5 - Statement as to the effect of the notice under rule 22.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016). These activities are- (a)acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12months before it entered liquidation or is so similar as to suggest an association with that company; (b)directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c)directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name.
 
Initiating party Event TypeAppointment of Administrators
Defending partyBOUNTY (UK) LIMITEDEvent Date2020-11-03
In the High Court of Justice, Business and property courts of England & Wales, Insolvency & Companies List (ChD) case number 004097 Nature of Business: Other professional, scientific and technical activities not elsewhere class. Date of Appointment: 3 November 2020 . Joint Administrator's Name and Address: Robert Croxen (IP No. 9700 ) of Alvarez & Marsal Europe LLP, Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW. Telephone: +44 (0) 20 7715 5200. : Joint Administrator's Name and Address: Jonathan Marston (IP No. 14392 ) of Alvarez & Marsal Europe LLP, Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW. Telephone: +44 (0) 20 7715 5200. : For further information contact Kellie Bell at the offices of Alvarez & Marsal Europe LLP on +44 161 504 1700, or kbell@alvarezandmarsal.com 5 November 2020.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOU REALISATIONS 2020 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOU REALISATIONS 2020 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.