Background WavePink WaveYellow Wave

BULL GROUP HOLDINGS LIMITED (12020864)

BULL GROUP HOLDINGS LIMITED (12020864) is a dissolved UK company. incorporated on 29 May 2019. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in camping grounds, recreational vehicle parks and trailer parks. BULL GROUP HOLDINGS LIMITED has been registered for 6 years. Current directors include ALEXANDER, Nicholas Robert.

Company Number
12020864
Status
dissolved
Type
ltd
Incorporated
29 May 2019
Age
6 years
Address
Lynton House 7-12 Tavistock Square, London, WC1H 9LT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Camping grounds, recreational vehicle parks and trailer parks
Directors
ALEXANDER, Nicholas Robert
SIC Codes
55300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BULL GROUP HOLDINGS LIMITED

BULL GROUP HOLDINGS LIMITED is an dissolved company incorporated on 29 May 2019 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in camping grounds, recreational vehicle parks and trailer parks. BULL GROUP HOLDINGS LIMITED was registered 6 years ago.(SIC: 55300)

Status

dissolved

Active since 6 years ago

Company No

12020864

LTD Company

Age

6 Years

Incorporated 29 May 2019

Size

N/A

Accounts

ARD: 30/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 20 December 2022 (3 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 28 May 2023 (2 years ago)
Submitted on 31 May 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

Lynton House 7-12 Tavistock Square London, WC1H 9LT,

Previous Addresses

C/O L T Management Services Ltd, 31 New Road Haverscroft Industrial Estate Attleborough NR17 1YE United Kingdom
From: 17 August 2023To: 6 December 2023
Royale House 1550 Parkway Fareham Whiteley Hampshire PO15 7AG United Kingdom
From: 11 August 2021To: 17 August 2023
Royalelife 1550 Parkway Whiteley Fareham Hampshire PO15 7AG England
From: 19 May 2021To: 11 August 2021
Royale House Southwick Road North Boarhunt Fareham PO17 6JN England
From: 29 May 2019To: 19 May 2021
Timeline

18 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
May 19
Loan Secured
Feb 20
New Owner
Mar 20
Owner Exit
Mar 20
Director Joined
Jun 20
Director Left
Jun 20
Loan Secured
Jul 20
Funding Round
Jul 20
Loan Secured
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Owner Exit
Nov 20
Loan Secured
Nov 21
Loan Secured
Sept 22
Director Joined
Nov 22
Director Joined
Jun 23
Director Left
Jul 23
Director Left
Jul 23
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ALEXANDER, Nicholas Robert

Active
Tavistock Square, LondonWC1H 9LT
Born October 1968
Director
Appointed 30 May 2023

BULL, Robert Lee Jack

Resigned
1550 Parkway, WhiteleyPO15 7AG
Born May 1977
Director
Appointed 14 Feb 2020
Resigned 12 Jul 2023

BULL, Robert

Resigned
Southwick Road, FarehamPO17 6JN
Born June 1948
Director
Appointed 29 May 2019
Resigned 14 Feb 2020

WILLIAMS, Jason Mark

Resigned
1550 Parkway, WhiteleyPO15 7AG
Born November 1985
Director
Appointed 18 Nov 2022
Resigned 12 Jul 2023

Persons with significant control

3

1 Active
2 Ceased
1550 Parkway, WhiteleyPO15 7AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as trust
Notified 10 Nov 2020

Mr Robert Lee Jack Bull

Ceased
Southwick Road, FarehamPO17 6JN
Born May 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2020
Ceased 10 Nov 2020

Mr Robert Bull

Ceased
Southwick Road, FarehamPO17 6JN
Born June 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 May 2019
Ceased 14 Feb 2020
Fundings
Financials
Latest Activities

Filing History

48

Gazette Dissolved Liquidation
29 April 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
29 January 2025
LIQ14LIQ14
Change Registered Office Address Company With Date Old Address New Address
6 December 2023
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
6 December 2023
600600
Resolution
6 December 2023
RESOLUTIONSResolutions
Liquidation Voluntary Statement Of Affairs
6 December 2023
LIQ02LIQ02
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Resolution
21 June 2023
RESOLUTIONSResolutions
Memorandum Articles
21 June 2023
MAMA
Memorandum Articles
21 June 2023
MAMA
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2022
MR01Registration of a Charge
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
2 September 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
11 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 May 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
31 March 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
17 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2020
MR04Satisfaction of Charge
Capital Allotment Shares
8 July 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
15 May 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
26 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
25 February 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2020
MR01Registration of a Charge
Memorandum Articles
20 December 2019
MAMA
Resolution
20 December 2019
RESOLUTIONSResolutions
Incorporation Company
29 May 2019
NEWINCIncorporation