BOVIS ENGINEERING LIMITED

BOVIS ENGINEERING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameBOVIS ENGINEERING LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00368194
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BOVIS ENGINEERING LIMITED?

    • (4521) /

    Where is BOVIS ENGINEERING LIMITED located?

    Registered Office Address
    Pb Jackson Norton 7th Floor Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    Undeliverable Registered Office AddressNo

    What were the previous names of BOVIS ENGINEERING LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOVIS (PUBLIC WORKS) LIMITEDJul 18, 2041Jul 18, 2041
    GILBERT ASH LIMITEDFeb 09, 1946Feb 09, 1946

    What are the latest accounts for BOVIS ENGINEERING LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2010
    Next Accounts Due OnMar 31, 2011
    Last Accounts
    Last Accounts Made Up ToJun 30, 2009

    What is the status of the latest confirmation statement for BOVIS ENGINEERING LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 09, 2017
    Next Confirmation Statement DueApr 23, 2017
    OverdueYes

    What is the status of the latest annual return for BOVIS ENGINEERING LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for BOVIS ENGINEERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Aug 25, 2011

    5 pages4.68

    Registered office address changed from , Bn Jackson Norton, 2nd Floor Davis House, Robert Street, Croydon Surrey on Sep 16, 2011

    2 pagesAD01

    Liquidators' statement of receipts and payments to Feb 25, 2011

    5 pages4.68

    Registered office address changed from , Bn Jackson Norton 2nd Floor, Davis House, Robert Street, Croydon, CR0 1QQ, United Kingdom on Mar 11, 2010

    2 pagesAD01

    Registered office address changed from , 142 Northolt Road, Harrow, Middlesex, HA2 0EE on Mar 09, 2010

    1 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Full accounts made up to Jun 30, 2009

    9 pagesAA

    Director's details changed for Peter Varga on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Beverley Edward John Dew on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Thanalakshmi Janandran on Oct 01, 2009

    1 pagesCH03

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company info 04/06/2009
    RES13

    legacy

    1 pages122

    Memorandum and Articles of Association

    7 pagesMEM/ARTS

    Miscellaneous

    Memorandum of capital - processed 01/06/09
    1 pagesMISC

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Consolidation 14/05/2009
    RES13
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    Who are the officers of BOVIS ENGINEERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JANANDRAN, Thanalakshmi
    7th Floor Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    Pb Jackson Norton
    Secretary
    7th Floor Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    Pb Jackson Norton
    British93299990001
    DEW, Beverley Edward John
    7th Floor Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    Pb Jackson Norton
    Director
    7th Floor Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    Pb Jackson Norton
    EnglandBritish133103950001
    VARGA, Peter
    7th Floor Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    Pb Jackson Norton
    Director
    7th Floor Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    Pb Jackson Norton
    United KingdomAustralian138324590001
    CATCHPOLE, Laurence James
    35 The Green
    Writtle
    CM1 3DT Chelmsford
    Essex
    Secretary
    35 The Green
    Writtle
    CM1 3DT Chelmsford
    Essex
    British580980001
    CHADWICK, Peter Roy
    24 Pendarves Road
    Raynes Park
    SW20 8TS London
    Secretary
    24 Pendarves Road
    Raynes Park
    SW20 8TS London
    British37525040002
    EVANS, Kenneth Wyn
    19 Somerleyton Avenue
    DY10 3AS Kidderminster
    Worcestershire
    Director
    19 Somerleyton Avenue
    DY10 3AS Kidderminster
    Worcestershire
    British30477800001
    HOWES, Michael Charles
    14 Cavell Way
    KT19 7DQ Epsom
    Surrey
    Director
    14 Cavell Way
    KT19 7DQ Epsom
    Surrey
    EnglandBritish93880730001
    JOHNSON, Paul Murray
    Ranelagh House
    2 Ranelagh Road
    RH1 6BJ Redhill
    Surrey
    Director
    Ranelagh House
    2 Ranelagh Road
    RH1 6BJ Redhill
    Surrey
    EnglandBritish115607320001
    MCCLOY, John
    8 Crecy Gardens
    Redbourn
    AL3 7BQ St Albans
    Hertfordshire
    Director
    8 Crecy Gardens
    Redbourn
    AL3 7BQ St Albans
    Hertfordshire
    British13589650001
    MCGOVERN, Eugene Francis
    7 Ortdem Road
    Upper Saddle River
    FOREIGN New Jersey
    Usa
    Director
    7 Ortdem Road
    Upper Saddle River
    FOREIGN New Jersey
    Usa
    American31137970001
    MEAD, Ronald James
    72 Harmer Green Lane
    Digswell
    AL6 0EJ Welwyn
    Hertfordshire
    Director
    72 Harmer Green Lane
    Digswell
    AL6 0EJ Welwyn
    Hertfordshire
    British10376390001
    MURSELL, Haydn Jonathan
    54 Beaconsfield Road
    TW1 3HU Twickenham
    Middlesex
    Director
    54 Beaconsfield Road
    TW1 3HU Twickenham
    Middlesex
    British116942750001
    PANAYI, Alekos
    3 Copperfields
    Roxborough Park
    HA1 3BE Harrow
    Middlesex
    Director
    3 Copperfields
    Roxborough Park
    HA1 3BE Harrow
    Middlesex
    United KingdomBritish70026970001
    RICCI, Dean Thomas
    15 Courtfield Road
    SW7 4DA London
    Director
    15 Courtfield Road
    SW7 4DA London
    American10376420001
    RING, Anthony
    39 Mount Ararat Road
    TW10 6PH Richmond
    Surrey
    Director
    39 Mount Ararat Road
    TW10 6PH Richmond
    Surrey
    British68603350001
    SILVERBECK, Andrew David
    The Orchard
    12 Barham Avenue
    WD6 3PN Elstree
    Hertfordshire
    Director
    The Orchard
    12 Barham Avenue
    WD6 3PN Elstree
    Hertfordshire
    United KingdomBritish68603270002
    SPACKMAN, Christopher John
    Amberley Bottom Lane
    Seer Green
    HP9 2UH Beaconsfield
    Buckinghamshire
    Director
    Amberley Bottom Lane
    Seer Green
    HP9 2UH Beaconsfield
    Buckinghamshire
    British10125920001
    TAYLOR, Roy
    Alpine Woolfords Lane
    Elstead
    GU8 6LL Godalming
    Surrey
    Director
    Alpine Woolfords Lane
    Elstead
    GU8 6LL Godalming
    Surrey
    British51737240001
    VAN NOSTRAND, Sail
    39 Connelly Road
    Huntington
    FOREIGN New York 11743
    Usa
    Director
    39 Connelly Road
    Huntington
    FOREIGN New York 11743
    Usa
    American10376430001
    WALKER, Michael Dennis
    6 Sherwood Drive
    Sandisplatt Road
    SL6 4NY Maidenhead
    Berkshire
    Director
    6 Sherwood Drive
    Sandisplatt Road
    SL6 4NY Maidenhead
    Berkshire
    British10410390001

    Does BOVIS ENGINEERING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 26, 2010Commencement of winding up
    Mar 20, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Guy Charles David Harrison
    2nd Floor Davis House Robert Street
    CR0 1QQ Croydon
    Surrey
    practitioner
    2nd Floor Davis House Robert Street
    CR0 1QQ Croydon
    Surrey

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0