Liquidation
Company Information for R.G. AND J.A. BUNT LIMITED
NEVILLE & CO, BUCKLAND HOUSE 12 WILLIAM PRANCE ROAD PLYMOUTH INTERNATIONAL BUSINESS PARK, PLYMOUTH, DEVON, PL6 5WR,
|
Company Registration Number
01368370
Private Limited Company
Liquidation |
Company Name | |
---|---|
R.G. AND J.A. BUNT LIMITED | |
Legal Registered Office | |
NEVILLE & CO BUCKLAND HOUSE 12 WILLIAM PRANCE ROAD PLYMOUTH INTERNATIONAL BUSINESS PARK PLYMOUTH DEVON PL6 5WR | |
Company Number | 01368370 | |
---|---|---|
Company ID Number | 01368370 | |
Date formed | 1978-05-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-08-31 | |
Account next due | 2018-05-31 | |
Latest return | 2016-06-05 | |
Return next due | 2017-06-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-07 15:50:58 |
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 |
---|---|---|
JONATHON GUY BUNT |
||
CHRISTOPHER JAMES LAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JENNY ELIZABETH BUNT |
Company Secretary | ||
JENNY ELIZABETH BUNT |
Director | ||
RAYMOND GUY BUNT |
Director | ||
RACHAEL ANNE BUNT |
Director | ||
JULIE ANNE BUNT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHRIS LAND CONSTRUCTION & CIVIL ENGINEERING LTD | Director | 2012-05-25 | CURRENT | 2012-05-25 | Voluntary Arrangement | |
CONSTRUCTION CONCEPTS SW LTD | Director | 2011-06-07 | CURRENT | 2011-06-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2017 FROM UNIT 7, WHEAL ROSE BUSINESS PARK ROCHE ROAD BUGLE ST. AUSTELL PL26 8PP ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 31/08/16 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/2016 FROM COLIZA CREST TRELOWTH ROAD TRELOWTH ST AUSTELL CORNWALL PL26 7DX | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013683700009 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013683700008 | |
LATEST SOC | 08/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 05/06/16 FULL LIST | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 013683700009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 013683700008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
LATEST SOC | 09/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 05/06/15 FULL LIST | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 05/06/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JENNY BUNT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNY BUNT | |
AP01 | DIRECTOR APPOINTED MR JONATHON GUY BUNT | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES LAND | |
AR01 | 05/06/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND BUNT | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/06/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
AR01 | 05/06/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AR01 | 05/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GUY BUNT / 05/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNY ELIZABETH BUNT / 05/06/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 05/06/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/97 | |
363s | RETURN MADE UP TO 05/06/97; CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/08/96 | |
363s | RETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/95 | |
363s | RETURN MADE UP TO 05/06/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 | |
363s | RETURN MADE UP TO 05/06/94; NO CHANGE OF MEMBERS |
Notices to Creditors | 2017-05-24 |
Appointment of Liquidators | 2017-05-24 |
Resolutions for Winding-up | 2017-05-24 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | NATIONAL WESTMINSTER BANK PLC | ||
Satisfied | NATIONAL WESTMINSTER BANK PLC | ||
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
LEGAL MORTGAGE | Satisfied | LLOYDS BANK PLC | |
LEGAL MORTGAGE | Satisfied | LLOYDS BANK PLC |
|
|
|
|
|
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 R.G. AND J.A. BUNT LIMITED
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as R.G. AND J.A. BUNT LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | R.G. AND J.A. BUNT LIMITED | Event Date | 2017-05-17 |
On 17th May 2017 the above named company was placed into Members' Voluntary Liquidation and Lisa Thomas and David Kirk of Neville and Co, Buckland House, 12 William Prance Road, Plymouth International Business Park, Plymouth, PL6 5WR were appointed liquidators by a resolution of the members. The company is presently expected to be able to pay its known liabilities in full. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 20th June 2017 to send in their full names, address and descriptions, full particulars of their debts, and the names and addresses of their solicitors (if any), to the undersigned Lisa Thomas of Neville and Co, the liquidator of the said company, and, if so required by notice in writing from the said liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Further enquiries contact: Alison Hutchings, Tel: 01752 786800, Email: Ali@nevilleco.co.uk Lisa Thomas and David Kirk (IP Nos 9704 and 8830 ) Lisa Thomas : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | R.G. AND J.A. BUNT LIMITED | Event Date | 2017-05-17 |
Company Limited by Shares Passed: At a General Meeting of the above-named company, duly convened and held at Unit 7, Wheal Rose Business Park, Roche Road, Bugle, St. Austell, Cornwall, PL26 8PP at 2 pm on 17 May 2017, the following resolutions were passed: RESOLUTIONS "THAT the company be wound up voluntarily". "That Mr David Kirk and Miss Lisa Thomas of Neville & Co be and are hereby appointed Joint Liquidators for the purpose of such winding-up and that they may act jointly and severally". "That the Joint Liquidator be authorised to exercise powers contained in Schedule 4 Part 1 of the Insolvency act 1986 and to distribute surplus assets in specie to members". Alternative Contact: Ali Hutchings 01752 786 800, Ali@nevilleco.co.uk | |||
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. |