Company Information for BUNWELLS LTD
THE UNION BUILDING 5TH FLOOR, 51-59 ROSE LANE, NORWICH, NR1 1BY,
|
Company Registration Number
06868221
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BUNWELLS LTD | ||
Legal Registered Office | ||
THE UNION BUILDING 5TH FLOOR 51-59 ROSE LANE NORWICH NR1 1BY Other companies in NR1 | ||
Previous Names | ||
|
Company Number | 06868221 | |
---|---|---|
Company ID Number | 06868221 | |
Date formed | 2009-04-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 02/04/2016 | |
Return next due | 30/04/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2020-02-06 23:13:15 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BUNWELLS LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DENISE RICHARDSON |
||
IAN RICHARDSON |
||
WILLIAM JEFFREY RICHARDSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HCS SECRETARIAL LIMITED |
Company Secretary | ||
ADERYN HURWORTH |
Director |
Date | Document Type | Document Description |
---|---|---|
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/20 FROM Union Suite the Union Building 51 - 59 Rose Lane Norwich NR1 1BY England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN RICHARDSON | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/18 FROM C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 06/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 14/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/04/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR WILLIAM JEFFREY RICHARDSON | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/16 FROM Aston Berry 58 Thorpe Road Norwich NR1 1RY | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Denise Richardson on 2009-10-01 | |
AP01 | DIRECTOR APPOINTED MR IAN RICHARDSON | |
RES01 | ADOPT MEM AND ARTS 16/07/2009 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
225 | CURRSHO FROM 30/04/2010 TO 31/03/2010 | |
288a | DIRECTOR APPOINTED DENISE RICHARDSON | |
RES04 | GBP NC 100/200 16/07/2009 | |
CERTNM | COMPANY NAME CHANGED STARNIGHT PROJECTS LIMITED CERTIFICATE ISSUED ON 04/08/09 | |
287 | REGISTERED OFFICE CHANGED ON 20/07/2009 FROM 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
288b | APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH | |
288b | APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2019-12-24 |
Appointmen | 2019-12-24 |
Meetings o | 2019-12-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-03-31 | £ 106,198 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 114,299 |
Creditors and other liabilities
|
|
|
|
|
|
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 BUNWELLS LTD
Current Assets | 2013-03-31 | £ 84,049 |
---|---|---|
Current Assets | 2012-03-31 | £ 90,921 |
Stocks Inventory | 2013-03-31 | £ 83,727 |
Stocks Inventory | 2012-03-31 | £ 90,921 |
Tangible Fixed Assets | 2013-03-31 | £ 9,133 |
Tangible Fixed Assets | 2012-03-31 | £ 10,014 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BUNWELLS LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | BUNWELLS LTD | Event Date | 2019-12-18 |
At a General Meeting of the above named Company, duly convened, and held at 11.15 am on 18 December 2019 , the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Nicholas Cusack (IP No. 17490 ) of Parker Andrews Limited , 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY be and is hereby appointed Liquidator for the purpose of such winding up. Further details contact: Adam Paterson, Email: Adam.Paterson@parkerandrews.co.uk , Tel: 01603 284284 Ag NG91678 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BUNWELLS LTD | Event Date | 2019-12-18 |
Liquidator's name and address: Nicholas Cusack (IP No. 17490 ) of Parker Andrews Limited , 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY : Ag NG91678 | |||
Initiating party | Event Type | Meetings o | |
Defending party | BUNWELLS LTD | Event Date | 2019-12-12 |
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. |