BUNKERBOUND LTD.
MARLOW

Hellopages » Buckinghamshire » Wycombe » SL7 1NS

Company number 04784809
Status Liquidation
Incorporation Date 3 June 2003
Company Type Private Limited Company
Address 81 STATION ROAD, MARLOW, BUCKS, SL7 1NS
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Return of final meeting in a creditors' voluntary winding up; Registered office address changed from The Great Barn Blackwell Farm Blackwell Hall Lane Latimer, Nr Chesham Buckinghamshire HP5 1TN to 81 Station Road Marlow Bucks SL7 1NS on 20 May 2016; Statement of affairs with form 4.19. The most likely internet sites of BUNKERBOUND LTD. are www.bunkerbound.co.uk, and www.bunkerbound.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Bunkerbound Ltd is a Private Limited Company. The company registration number is 04784809. Bunkerbound Ltd has been working since 03 June 2003. The present status of the company is Liquidation. The registered address of Bunkerbound Ltd is 81 Station Road Marlow Bucks Sl7 1ns. . LAMB, Janice Ann is a Director of the company. WILLIAMS, Ian is a Director of the company. Secretary RUTT, Michael Logan has been resigned. Secretary WILLIAMS, Sarah Alison has been resigned. Nominee Secretary IGP CORPORATE NOMINEES LTD. has been resigned. Director HIND, Paul Jason has been resigned. Director WILLIAMS, Sarah Alison has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
LAMB, Janice Ann
Appointed Date: 06 July 2007
59 years old

Director
WILLIAMS, Ian
Appointed Date: 03 June 2003
54 years old

Resigned Directors

Secretary
RUTT, Michael Logan
Resigned: 01 June 2015
Appointed Date: 06 July 2007

Secretary
WILLIAMS, Sarah Alison
Resigned: 05 July 2007
Appointed Date: 03 June 2003

Nominee Secretary
IGP CORPORATE NOMINEES LTD.
Resigned: 03 June 2003
Appointed Date: 03 June 2003

Director
HIND, Paul Jason
Resigned: 18 May 2015
Appointed Date: 03 June 2003
51 years old

Director
WILLIAMS, Sarah Alison
Resigned: 01 June 2006
Appointed Date: 03 June 2003
49 years old

BUNKERBOUND LTD. Events

12 May 2017
Return of final meeting in a creditors' voluntary winding up
20 May 2016
Registered office address changed from The Great Barn Blackwell Farm Blackwell Hall Lane Latimer, Nr Chesham Buckinghamshire HP5 1TN to 81 Station Road Marlow Bucks SL7 1NS on 20 May 2016
16 May 2016
Statement of affairs with form 4.19
16 May 2016
Appointment of a voluntary liquidator
16 May 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-26

...
... and 46 more events
16 Jul 2004
Return made up to 03/06/04; full list of members
24 Feb 2004
Director's particulars changed
16 Jun 2003
Accounting reference date shortened from 30/06/04 to 31/03/04
10 Jun 2003
Secretary resigned
03 Jun 2003
Incorporation

BUNKERBOUND LTD. Charges

27 July 2010
Debenture
Delivered: 29 July 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 July 2010
Legal assignment
Delivered: 28 July 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
30 September 2008
Floating charge(all assets)
Delivered: 2 October 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
30 September 2008
Fixed charge on purchased debts which fail to vest
Delivered: 2 October 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…