Company NameBump To 3 Limited
Company StatusDissolved
Company Number05099381
CategoryPrivate Limited Company
Incorporation Date8 April 2004(20 years ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Stephen William Parkin
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2017(13 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMayborn House Balliol Business Park
Newcastle Upon Tyne
NE12 8EW
Director NameMr James William Matthew Taylor
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2017(13 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMayborn House Balliol Business Park
Newcastle Upon Tyne
NE12 8EW
Director NameKevin Michael Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameOuvrielle Holmes
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinhay Business Park
Ashburton
Devon
TQ13 7UP
Director NameRobert Douglas Holmes
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinhay Business Park
Ashburton
Devon
TQ13 7UP
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed08 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameOuvrielle Holmes
NationalityBritish
StatusResigned
Appointed08 April 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Aveton Gifford
Kingsbridge
Devon
TQ7 4LG
Director NameLaetitia Westerman
Date of BirthAugust 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed01 May 2004(3 weeks, 2 days after company formation)
Appointment Duration1 year, 4 months (resigned 23 September 2005)
RoleCompany Director
Correspondence Address1 Davis Cottages
Butterleigh
Cullompton
Devon
EX15 1PN
Director NameMrs Jennifer Christine Williams
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(3 weeks, 2 days after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinhay Business Park
Ashburton
Devon
TQ13 7UP
Secretary NameMrs Jennifer Christine Williams
NationalityBritish
StatusResigned
Appointed01 November 2008(4 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinhay Business Park
Ashburton
Devon
TQ13 7UP
Secretary NameMr David John Gough
StatusResigned
Appointed01 January 2011(6 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 December 2017)
RoleCompany Director
Correspondence AddressWoodwater House Pynes Hill
Exeter
Devon
EX2 5WR
Director NameMr Christian Taylor Jones
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2013(8 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 August 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodwater House Pynes Hill
Exeter
Devon
EX2 5WR
Director NameMr David John Gough
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2013(8 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 December 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWoodwater House Pynes Hill
Exeter
Devon
EX2 5WR
Secretary NameMichelmores Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 2013(9 years after company formation)
Appointment Duration4 years, 8 months (resigned 19 December 2017)
Correspondence AddressWoodwater House Pynes Hill
Exeter
Devon
EX2 5WR

Contact

Websitebumpto3.com

Location

Registered AddressMayborn House
Balliol Business Park
Newcastle Upon Tyne
NE12 8EW
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Gro-group Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

3 May 2013Delivered on: 7 May 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies. Notification of addition to or amendment of charge.
Outstanding
14 March 2013Delivered on: 21 March 2013
Persons entitled: Robert Holmes and Ouvrielle Holmes (Together the ("Security Trustee")

Classification: Loan note instrument
Secured details: All monies due or to become due by any or all of the obligors to the stockholders and/or the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
14 March 2013Delivered on: 19 March 2013
Persons entitled: Mobeus Equity Partners LLP

Classification: Guarantee and debenture
Secured details: All monies due or to become due from michco 1209 limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
20 December 2004Delivered on: 22 December 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2020First Gazette notice for voluntary strike-off (1 page)
1 December 2020Application to strike the company off the register (1 page)
21 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
6 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
8 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
7 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
28 September 2018Registered office address changed from Northumberland Northumberland Business Park West Cramlington Northumberland NE23 7RH England to Mayborn House Balliol Business Park Newcastle upon Tyne NE12 8EW on 28 September 2018 (1 page)
23 May 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
10 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
20 December 2017Registered office address changed from Woodwater House Pynes Hill Exeter Devon EX2 5WR to Northumberland Northumberland Business Park West Cramlington Northumberland NE23 7RH on 20 December 2017 (1 page)
19 December 2017Termination of appointment of David John Gough as a secretary on 19 December 2017 (1 page)
19 December 2017Appointment of Mr Stephen William Parkin as a director on 19 December 2017 (2 pages)
19 December 2017Termination of appointment of David John Gough as a director on 19 December 2017 (1 page)
19 December 2017Termination of appointment of Michelmores Secretaries Limited as a secretary on 19 December 2017 (1 page)
19 December 2017Appointment of Mr James William Matthew Taylor as a director on 19 December 2017 (2 pages)
1 December 2017Director's details changed for Mr David John Gough on 1 August 2013 (2 pages)
1 December 2017Director's details changed for Mr David John Gough on 1 August 2013 (2 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
19 August 2016Termination of appointment of Christian Taylor Jones as a director on 16 August 2016 (1 page)
19 August 2016Termination of appointment of Christian Taylor Jones as a director on 16 August 2016 (1 page)
29 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(4 pages)
29 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(4 pages)
21 September 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
21 September 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
14 April 2015Full accounts made up to 30 June 2014 (9 pages)
14 April 2015Full accounts made up to 30 June 2014 (9 pages)
13 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
13 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
13 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
17 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
17 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
17 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
10 February 2014Full accounts made up to 30 June 2013 (9 pages)
10 February 2014Full accounts made up to 30 June 2013 (9 pages)
7 May 2013Registration of charge 050993810004 (17 pages)
7 May 2013Registration of charge 050993810004 (17 pages)
1 May 2013Termination of appointment of Robert Holmes as a director (1 page)
1 May 2013Termination of appointment of Ouvrielle Holmes as a director (1 page)
1 May 2013Appointment of Mr David John Gough as a director (2 pages)
1 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
1 May 2013Appointment of Mr David John Gough as a director (2 pages)
1 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
1 May 2013Appointment of Mr Christian Taylor Jones as a director (2 pages)
1 May 2013Termination of appointment of Robert Holmes as a director (1 page)
1 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
1 May 2013Termination of appointment of Ouvrielle Holmes as a director (1 page)
1 May 2013Appointment of Mr Christian Taylor Jones as a director (2 pages)
16 April 2013Appointment of Michelmores Secretaries Limited as a secretary (2 pages)
16 April 2013Registered office address changed from Linhay Business Park Ashburton Devon TQ13 7UP on 16 April 2013 (1 page)
16 April 2013Registered office address changed from Linhay Business Park Ashburton Devon TQ13 7UP on 16 April 2013 (1 page)
16 April 2013Appointment of Michelmores Secretaries Limited as a secretary (2 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 3 (9 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 3 (9 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 2 (9 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 2 (9 pages)
19 December 2012Full accounts made up to 30 June 2012 (11 pages)
19 December 2012Full accounts made up to 30 June 2012 (11 pages)
18 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
3 April 2012Full accounts made up to 30 June 2011 (10 pages)
3 April 2012Full accounts made up to 30 June 2011 (10 pages)
23 September 2011Section 519 (1 page)
23 September 2011Section 519 (1 page)
8 September 2011Auditor's resignation (1 page)
8 September 2011Auditor's resignation (1 page)
3 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
3 May 2011Appointment of Mr David John Gough as a secretary (1 page)
3 May 2011Appointment of Mr David John Gough as a secretary (1 page)
3 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
28 April 2011Termination of appointment of Jennifer Williams as a secretary (1 page)
28 April 2011Termination of appointment of Jennifer Williams as a director (1 page)
28 April 2011Termination of appointment of Jennifer Williams as a secretary (1 page)
28 April 2011Termination of appointment of Jennifer Williams as a director (1 page)
1 February 2011Full accounts made up to 30 June 2010 (10 pages)
1 February 2011Full accounts made up to 30 June 2010 (10 pages)
20 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
26 November 2009Full accounts made up to 30 June 2009 (10 pages)
26 November 2009Full accounts made up to 30 June 2009 (10 pages)
9 October 2009Director's details changed for Ouvrielle Holmes on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Ouvrielle Holmes on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mrs Jennifer Christine Williams on 9 October 2009 (1 page)
9 October 2009Director's details changed for Mrs Jennifer Christine Williams on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Ouvrielle Holmes on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mrs Jennifer Christine Williams on 9 October 2009 (1 page)
9 October 2009Director's details changed for Mrs Jennifer Christine Williams on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mrs Jennifer Christine Williams on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Robert Holmes on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Robert Holmes on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mrs Jennifer Christine Williams on 9 October 2009 (1 page)
9 October 2009Director's details changed for Robert Holmes on 9 October 2009 (2 pages)
11 August 2009Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page)
11 August 2009Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page)
28 April 2009Return made up to 08/04/09; full list of members (4 pages)
28 April 2009Return made up to 08/04/09; full list of members (4 pages)
7 April 2009Secretary appointed mrs jennifer christine williams (1 page)
7 April 2009Secretary appointed mrs jennifer christine williams (1 page)
6 April 2009Appointment terminated secretary ouvrielle holmes (1 page)
6 April 2009Appointment terminated secretary ouvrielle holmes (1 page)
14 October 2008Accounts for a small company made up to 31 July 2008 (5 pages)
14 October 2008Accounts for a small company made up to 31 July 2008 (5 pages)
9 April 2008Return made up to 08/04/08; full list of members (4 pages)
9 April 2008Return made up to 08/04/08; full list of members (4 pages)
11 October 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
11 October 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
19 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
19 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 May 2007Accounts for a small company made up to 31 July 2006 (6 pages)
24 May 2007Accounts for a small company made up to 31 July 2006 (6 pages)
18 April 2007Return made up to 08/04/07; full list of members (2 pages)
18 April 2007Return made up to 08/04/07; full list of members (2 pages)
9 May 2006Accounting reference date extended from 30/04/06 to 31/07/06 (1 page)
9 May 2006Accounting reference date extended from 30/04/06 to 31/07/06 (1 page)
8 May 2006Return made up to 08/04/06; full list of members (7 pages)
8 May 2006Return made up to 08/04/06; full list of members (7 pages)
6 February 2006Accounts for a small company made up to 30 April 2005 (5 pages)
6 February 2006Accounts for a small company made up to 30 April 2005 (5 pages)
26 September 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
20 May 2005Return made up to 08/04/05; full list of members (8 pages)
20 May 2005Return made up to 08/04/05; full list of members (8 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
24 September 2004Registered office changed on 24/09/04 from: 8-9 the avenue eastbourne east sussex BN21 3YA (1 page)
24 September 2004Registered office changed on 24/09/04 from: 8-9 the avenue eastbourne east sussex BN21 3YA (1 page)
19 August 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
14 May 2004New secretary appointed (2 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New secretary appointed (2 pages)
14 May 2004New director appointed (2 pages)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Registered office changed on 21/04/04 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
21 April 2004Secretary resigned (1 page)
21 April 2004Secretary resigned (1 page)
21 April 2004Registered office changed on 21/04/04 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
8 April 2004Incorporation (16 pages)
8 April 2004Incorporation (16 pages)