Administrative Receiver
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 Name | ||
---|---|---|
BOU REALISATIONS 2020 LIMITED | ||
Legal Registered Office | ||
SUITE 3 REGENCY HOUSE, 91 WESTERN ROAD BRIGHTON BN1 2NW Other companies in AL7 | ||
Previous Names | ||
|
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 |
Last Datalog update: | 2022-02-07 07:18:32 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMES COLEMAN KELLEHER |
||
RICHARD PRICE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KARL JOHANSSON |
Director | ||
ALEXANDER GEORGE MALCOLM RITCHIE |
Director | ||
IAN PETER FISH |
Director | ||
CLARE GOODRHAM |
Director | ||
ZOE TIBELL |
Company Secretary | ||
ZOE EVETTE TIBELL |
Director | ||
STEPHEN TAYLOR |
Director | ||
IAN JAMES BESWETHERICK |
Director | ||
RICHARD MICHAEL JONATHAN WHITEHOUSE |
Director | ||
JAMES ANTHONY LONG |
Director | ||
KATHERINE LISA COLLIS |
Director | ||
CARL JOHN FISHER |
Director | ||
ANTHONY NICHOLAS EARLEY |
Director | ||
ANDREW THOMAS |
Director | ||
PAUL ANTHONY D'INVERNO |
Director | ||
JEAN MARC ANTONI |
Director | ||
PIERRE LECOSSE |
Director | ||
NICHOLAS JOHN HOPEWELL-SMITH |
Director | ||
MALCOLM STUART SYKES |
Director | ||
SINCLAIR SHEPHERD STEWART |
Director | ||
MICHELE DEBORAH SNYDER |
Director | ||
ALLAN HAYWARD |
Company Secretary | ||
ZOE TIBELL |
Company Secretary | ||
ALLAN HAYWARD |
Director | ||
ROGER EDMUND GRAFFY |
Director | ||
CARL JOHN FISHER |
Company Secretary | ||
RODERICK HOPEWELL-SMITH |
Director | ||
PEARL LYNDA CARTER |
Director | ||
PAUL ANTHONY D'INVERNO |
Director | ||
ROBERT JOHN EGLETON |
Director | ||
AUSTIN JOSEPH HAINES |
Director | ||
JOHN DAVIES |
Company Secretary | ||
BRIAN KWEE FATT YAP |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOUNTY CHARITABLE TRUST | Director | 2014-07-01 | CURRENT | 2007-09-10 | Dissolved 2017-03-14 | |
ROMEO BIDCO LIMITED | Director | 2014-05-01 | CURRENT | 2008-09-11 | Active - Proposal to Strike off | |
ROMEO MIDCO LIMITED | Director | 2014-05-01 | CURRENT | 2009-01-14 | Liquidation | |
TREEHOUSE ACQUISITIONS LIMITED | Director | 2014-05-01 | CURRENT | 2011-09-12 | Active | |
BOUNTY HOLDINGS LIMITED | Director | 2014-05-01 | CURRENT | 1985-11-04 | Liquidation | |
WISTERIA CONSULTING LIMITED | Director | 2005-07-07 | CURRENT | 2005-07-07 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
CERTNM | Company name changed bounty (uk) LIMITED\certificate issued on 07/06/21 | |
RES15 | CHANGE OF COMPANY NAME 10/06/22 | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/20 FROM Kings Court London Road Stevenage SG1 2NG England | |
AM01 | Appointment of an administrator | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/20, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006313670021 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PRICE | |
AP01 | DIRECTOR APPOINTED MR ALAN CHAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/19 FROM 29 Broadwater Road Welwyn Garden City Hertfordshire AL7 3BQ | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KARL JOHANSSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GEORGE MALCOLM RITCHIE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR KARL JOHANSSON | |
LATEST SOC | 12/09/16 STATEMENT OF CAPITAL;GBP 3000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN PETER FISH | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 07/09/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 006313670021 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 006313670021 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 16/09/14 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 07/09/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JAMES COLEMAN KELLEHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLARE GOODRHAM | |
AP01 | DIRECTOR APPOINTED MR RICHARD PRICE | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ZOE TIBELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZOE TIBELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BESWETHERICK | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER GEORGE MALCOLM RITCHIE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 07/09/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR IAN PETER FISH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WHITEHOUSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES LONG | |
AR01 | 07/09/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
ANNOTATION | Clarification | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHERINE COLLIS | |
AP01 | DIRECTOR APPOINTED MR RICHARD MICHAEL JONATHAN WHITEHOUSE | |
AP01 | DIRECTOR APPOINTED KATHERINE LISA COLLIS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 07/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY LONG / 09/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ZOE TIBELL / 08/12/2010 | |
AR01 | 07/09/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED CLARE GOODRHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL FISHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY EARLEY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CARL JOHN FISHER / 29/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ZOE TIBELL / 14/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TAYLOR / 14/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CARL JOHN FISHER / 14/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY LONG / 14/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NICHOLAS EARLEY / 14/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN BESWETHERICK / 14/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ZOE TIBELL / 14/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NICHOLAS EARLEY / 14/10/2009 | |
363a | RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19 | |
288a | DIRECTOR APPOINTED ANTHONY NICHOLAS EARLEY | |
288a | DIRECTOR APPOINTED JAMES ANTHONY LONG | |
RES01 | ADOPT ARTICLES 01/06/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20 | |
363a | RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/12/2008 FROM BOUNTY HOUSE VINCES ROAD DISS NORFOLK IP98 6BB | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW THOMAS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17 | |
288a | DIRECTOR APPOINTED STEPHEN TAYLOR | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Notice of Dividends | 2021-08-13 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2020-11-11 |
Appointment of Administrators | 2020-11-10 |
Total # Mortgages/Charges | 20 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 20 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
ACCESSION DEED | Satisfied | HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED THE SECURITY AGENT | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
FLOATING CHARGE (ALL ASSETS) | Satisfied | HSBC INVOICE FINANCE (UK) LTD (THE "SECURITY HOLDER") | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Satisfied | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
MORTGAGE | Satisfied | PROCTER & GAMBLE LIMITED | |
CREDIT AGREEMENT | Satisfied | CLOSE BROTHERS LTD | |
A CREDIT AGREEMENT | Satisfied | CLOSE BROTHERS LTD | |
LEGAL CHARGE | Satisfied | WILLOWDOWN LTD | |
SUPPLEMENTAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
MORTGAGE | Satisfied | THE MORTGAGE CREDIT ASSOCIATION DENMARK (KREDIT FORENINGEN) | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | WILLIAMS & GLYNS BANK LIMITED |
|
|
|
|
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Warwickshire County Council | |
|
Advertising - Non Staff |
London Borough of Ealing | |
|
|
Worcestershire County Council | |
|
Expenses Promotion |
Worcestershire County Council | |
|
Advertising |
Worcestershire County Council | |
|
Advertising |
Worcestershire County Council | |
|
Advertising |
Worcestershire County Council | |
|
Advertising |
Worcestershire County Council | |
|
Expenses Promotion |
Cheshire East Council | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
09022000 | Green tea in immediate packings of > 3 kg |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | BOUNTY (UK) LIMITED | Event Date | 2020-11-11 |
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 Type | Appointment of Administrators | |
Defending party | BOUNTY (UK) LIMITED | Event Date | 2020-11-03 |
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. | |||
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. |