PETBOW LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePETBOW LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00531261
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PETBOW LIMITED?

    • Machining (25620) / Manufacturing

    Where is PETBOW LIMITED located?

    Registered Office Address
    3rd Floor 10 Eastbourne Terrace
    W2 6LG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PETBOW LIMITED?

    Previous Company Names
    Company NameFromUntil
    PETBOW WELDING PRODUCTS LTDNov 14, 1989Nov 14, 1989
    ANPG WELDING LTD.May 16, 1988May 16, 1988
    NU-PLANT LIMITEDMar 30, 1954Mar 30, 1954

    What are the latest accounts for PETBOW LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for PETBOW LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Mar 09, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    Director's details changed for Mr Joseph Morgan Rigler on Mar 25, 2020

    2 pagesCH01

    Director's details changed for Mr Edward David Smith on Mar 25, 2020

    2 pagesCH01

    Confirmation statement made on Mar 09, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 21, 2020 with no updates

    3 pagesCS01

    Appointment of Ms Alison Jane Snell as a director on Feb 20, 2020

    2 pagesAP01

    Termination of appointment of Alouis Ngoshi as a director on Dec 31, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    16 pagesAA

    Confirmation statement made on Feb 21, 2019 with no updates

    3 pagesCS01

    Change of details for Cummins Power Generation Limited as a person with significant control on Jan 07, 2019

    2 pagesPSC05

    Registered office address changed from C/O Cummins Ltd 49-51 Gresham Road Staines Middlesex TW18 2BD to 3rd Floor 10 Eastbourne Terrace London W2 6LG on Jan 07, 2019

    1 pagesAD01

    Appointment of Mr Joseph Morgan Rigler as a secretary on Aug 24, 2018

    2 pagesAP03

    Appointment of Mr Alouis Ngoshi as a director on Aug 24, 2018

    2 pagesAP01

    Termination of appointment of Amanda Jane Robinson as a secretary on Aug 24, 2018

    1 pagesTM02

    Termination of appointment of Shirley Ann Philips as a director on Aug 24, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Feb 21, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Feb 23, 2017 with updates

    5 pagesCS01

    Appointment of Mr Edward David Smith as a director on Nov 23, 2016

    2 pagesAP01

    Who are the officers of PETBOW LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RIGLER, Joseph Morgan
    Crawshay Drive
    Emmer Green
    RG4 8SX Reading
    9
    England
    Secretary
    Crawshay Drive
    Emmer Green
    RG4 8SX Reading
    9
    England
    250058680001
    RIGLER, Joseph Morgan
    10 Eastbourne Terrace
    W2 6LG London
    3rd Floor
    England
    Director
    10 Eastbourne Terrace
    W2 6LG London
    3rd Floor
    England
    United KingdomBritishCorporate Solicitor218202460001
    SMITH, Edward David
    10 Eastbourne Terrace
    W2 6LG London
    3rd Floor
    England
    Director
    10 Eastbourne Terrace
    W2 6LG London
    3rd Floor
    England
    United KingdomBritishChartered Accountant193079400001
    SNELL, Alison Jane
    10 Eastbourne Terrace
    W2 6LG London
    3rd Floor
    England
    Director
    10 Eastbourne Terrace
    W2 6LG London
    3rd Floor
    England
    EnglandBritishCompany Director267390480001
    GODDEN, Anthony James
    44 Cliffsend Road
    Cliffsend
    CT12 5JD Ramsgate
    Kent
    Secretary
    44 Cliffsend Road
    Cliffsend
    CT12 5JD Ramsgate
    Kent
    BritishCompany Secretary43208260001
    KELLY, Edward Andrew
    Rosyth Avenue
    Orton Southgate
    PE2 6SL Peterborough
    47
    Cambridgeshire
    Secretary
    Rosyth Avenue
    Orton Southgate
    PE2 6SL Peterborough
    47
    Cambridgeshire
    BritishFinance Director48802910003
    POPE, Bernard John
    3 Kingston Close
    River, River
    CT17 0NQ Dover
    Kent
    Secretary
    3 Kingston Close
    River, River
    CT17 0NQ Dover
    Kent
    BritishFinance Director114493670001
    READER, Terence Edward
    24 Alverstone Avenue
    SW19 8BE London
    Secretary
    24 Alverstone Avenue
    SW19 8BE London
    BritishFinance Director62593410001
    ROBINSON, Amanda Jane
    Catshaw House
    Catshaw Lane Millhouse Green
    S36 9ND Sheffield
    South Yorkshire
    Secretary
    Catshaw House
    Catshaw Lane Millhouse Green
    S36 9ND Sheffield
    South Yorkshire
    British78963330001
    SINCLAIR, Hunter
    The White House 31 St Peters Park Road
    CT10 2BG Broadstairs
    Kent
    Secretary
    The White House 31 St Peters Park Road
    CT10 2BG Broadstairs
    Kent
    British61719150001
    THURMAN, David John
    3 Pay Street
    Densole
    CT18 7DN Folkestone
    Kent
    Secretary
    3 Pay Street
    Densole
    CT18 7DN Folkestone
    Kent
    BritishCertified Accountant15134150001
    WILKINSON, Alan Frederick
    3 Sutherland Drive
    ST5 3NA Newcastle
    Staffordshire
    Secretary
    3 Sutherland Drive
    ST5 3NA Newcastle
    Staffordshire
    British34761840001
    CRASHAW, Claire
    C/O Cummins Ltd
    49-51 Gresham Road
    TW18 2BD Staines
    Middlesex
    Director
    C/O Cummins Ltd
    49-51 Gresham Road
    TW18 2BD Staines
    Middlesex
    EnglandBritishAssistant Company Secretary204136590001
    DAY, John Michael
    Chantry Park
    Sarre
    CT7 0LG Birchington
    24
    Kent
    Director
    Chantry Park
    Sarre
    CT7 0LG Birchington
    24
    Kent
    United KingdomAmericanFinance Director132373360001
    EYRES, Raymond John
    The Beeches Evelyn Way
    Stoke D Abernon
    KT11 2SJ Cobham
    Surrey
    Director
    The Beeches Evelyn Way
    Stoke D Abernon
    KT11 2SJ Cobham
    Surrey
    EnglandBritishLawyer2144940001
    FOX, Geoffrey Edwin
    29 Almond Grove
    Hempstead
    ME7 3SE Gillingham
    Kent
    Director
    29 Almond Grove
    Hempstead
    ME7 3SE Gillingham
    Kent
    BritishCompany Director5496560001
    GLOVER, Richard Murray
    15 Burcharbro Road
    SE2 0RZ London
    Director
    15 Burcharbro Road
    SE2 0RZ London
    BritishCompany Director5511690001
    HAMILTON, Nigel Percy
    Mayfield 38 Burkes Road
    HP9 1PB Beaconsfield
    Buckinghamshire
    Director
    Mayfield 38 Burkes Road
    HP9 1PB Beaconsfield
    Buckinghamshire
    BritishCompany Director1599140001
    KELLY, Edward Andrew
    Rosyth Avenue
    Orton Southgate
    PE2 6SL Peterborough
    47
    Cambridgeshire
    Director
    Rosyth Avenue
    Orton Southgate
    PE2 6SL Peterborough
    47
    Cambridgeshire
    United KingdomBritishFinance Director48802910003
    MEADOWS, Richard John
    32 School Lane
    Blean
    CT2 9JA Canterbury
    Kent
    Director
    32 School Lane
    Blean
    CT2 9JA Canterbury
    Kent
    United KingdomBritishTechnical Director115900190001
    NGOSHI, Alouis
    10 Eastbourne Terrace
    W2 6LG London
    3rd Floor
    England
    Director
    10 Eastbourne Terrace
    W2 6LG London
    3rd Floor
    England
    EnglandZimbabweanTreasury Director231007480001
    PHILIPS, Shirley Ann
    C/O Cummins Ltd
    49-51 Gresham Road
    TW18 2BD Staines
    Middlesex
    Director
    C/O Cummins Ltd
    49-51 Gresham Road
    TW18 2BD Staines
    Middlesex
    EnglandBritishFinance Director154420740002
    POPE, Bernard John
    3 Kingston Close
    River, River
    CT17 0NQ Dover
    Kent
    Director
    3 Kingston Close
    River, River
    CT17 0NQ Dover
    Kent
    EnglandBritishFinance Director114493670001
    READER, Terence Edward
    24 Alverstone Avenue
    SW19 8BE London
    Director
    24 Alverstone Avenue
    SW19 8BE London
    BritishFinance Director62593410001
    SINCLAIR, Gavin
    Basement Flat B
    40 Holland Park
    W11 3RP London
    Director
    Basement Flat B
    40 Holland Park
    W11 3RP London
    BritishLawyer60558790001
    SINCLAIR, Hunter
    The White House 31 St Peters Park Road
    CT10 2BG Broadstairs
    Kent
    Director
    The White House 31 St Peters Park Road
    CT10 2BG Broadstairs
    Kent
    BritishChartered Accountant61719150001
    THURMAN, David John
    3 Pay Street
    Densole
    CT18 7DN Folkestone
    Kent
    Director
    3 Pay Street
    Densole
    CT18 7DN Folkestone
    Kent
    BritishCertified Accountant15134150001

    Who are the persons with significant control of PETBOW LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cummins Power Generation Limited
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    Apr 06, 2016
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 1985
    Place RegisteredEngland & Wales
    Registration Number00262310
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does PETBOW LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 20, 1991
    Delivered On Jan 06, 1992
    Satisfied
    Amount secured
    All monies due or to become due from 682ND shelf trading company limited to the chargee on any account whatsoever
    Short particulars
    See form 395 ref. M26L for full details. 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.
    Persons Entitled
    • Barclays De Zoete Wedd Limited
    Transactions
    • Jan 06, 1992Registration of a charge (395)
    • Nov 05, 1994Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 20, 1991
    Delivered On Dec 31, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 31, 1991Registration of a charge (395)
    • Jan 24, 1997Statement of satisfaction of a charge in full or part (403a)
    Collateral debenture
    Created On Dec 20, 1991
    Delivered On Dec 24, 1991
    Satisfied
    Amount secured
    All moneys due from 682ND shelf trading company limited to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • 3I Group PLC
    Transactions
    • Dec 24, 1991Registration of a charge (395)
    • Nov 05, 1994Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Dec 03, 1987
    Delivered On Dec 03, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over the undertaking and all property and assets present and future including book debts. Uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 03, 1987Registration of a charge
    • Nov 19, 1991Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Sep 20, 1984
    Delivered On Sep 25, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all f/h & l/hold properties &/or the proceeds of sale thereof fixed & floating charge over the undertaking and all property and assets present and future including goodwill, bookdebts & the benefit of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 25, 1984Registration of a charge
    • Nov 19, 1991Statement of satisfaction of a charge in full or part (403a)

    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