PETBOW LIMITED
Overview
Company Name | PETBOW LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00531261 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PETBOW LIMITED?
Company Name | From | Until |
---|---|---|
PETBOW WELDING PRODUCTS LTD | Nov 14, 1989 | Nov 14, 1989 |
ANPG WELDING LTD. | May 16, 1988 | May 16, 1988 |
NU-PLANT LIMITED | Mar 30, 1954 | Mar 30, 1954 |
What are the latest accounts for PETBOW LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for PETBOW LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Mar 09, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||
Director's details changed for Mr Joseph Morgan Rigler on Mar 25, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Edward David Smith on Mar 25, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Mar 09, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Feb 21, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Ms Alison Jane Snell as a director on Feb 20, 2020 | 2 pages | AP01 | ||
Termination of appointment of Alouis Ngoshi as a director on Dec 31, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 16 pages | AA | ||
Confirmation statement made on Feb 21, 2019 with no updates | 3 pages | CS01 | ||
Change of details for Cummins Power Generation Limited as a person with significant control on Jan 07, 2019 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Appointment of Mr Joseph Morgan Rigler as a secretary on Aug 24, 2018 | 2 pages | AP03 | ||
Appointment of Mr Alouis Ngoshi as a director on Aug 24, 2018 | 2 pages | AP01 | ||
Termination of appointment of Amanda Jane Robinson as a secretary on Aug 24, 2018 | 1 pages | TM02 | ||
Termination of appointment of Shirley Ann Philips as a director on Aug 24, 2018 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||
Confirmation statement made on Feb 21, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 8 pages | AA | ||
Confirmation statement made on Feb 23, 2017 with updates | 5 pages | CS01 | ||
Appointment of Mr Edward David Smith as a director on Nov 23, 2016 | 2 pages | AP01 | ||
Who are the officers of PETBOW LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RIGLER, Joseph Morgan | Secretary | Crawshay Drive Emmer Green RG4 8SX Reading 9 England | 250058680001 | |||||||
RIGLER, Joseph Morgan | Director | 10 Eastbourne Terrace W2 6LG London 3rd Floor England | United Kingdom | British | Corporate Solicitor | 218202460001 | ||||
SMITH, Edward David | Director | 10 Eastbourne Terrace W2 6LG London 3rd Floor England | United Kingdom | British | Chartered Accountant | 193079400001 | ||||
SNELL, Alison Jane | Director | 10 Eastbourne Terrace W2 6LG London 3rd Floor England | England | British | Company Director | 267390480001 | ||||
GODDEN, Anthony James | Secretary | 44 Cliffsend Road Cliffsend CT12 5JD Ramsgate Kent | British | Company Secretary | 43208260001 | |||||
KELLY, Edward Andrew | Secretary | Rosyth Avenue Orton Southgate PE2 6SL Peterborough 47 Cambridgeshire | British | Finance Director | 48802910003 | |||||
POPE, Bernard John | Secretary | 3 Kingston Close River, River CT17 0NQ Dover Kent | British | Finance Director | 114493670001 | |||||
READER, Terence Edward | Secretary | 24 Alverstone Avenue SW19 8BE London | British | Finance Director | 62593410001 | |||||
ROBINSON, Amanda Jane | Secretary | Catshaw House Catshaw Lane Millhouse Green S36 9ND Sheffield South Yorkshire | British | 78963330001 | ||||||
SINCLAIR, Hunter | Secretary | The White House 31 St Peters Park Road CT10 2BG Broadstairs Kent | British | 61719150001 | ||||||
THURMAN, David John | Secretary | 3 Pay Street Densole CT18 7DN Folkestone Kent | British | Certified Accountant | 15134150001 | |||||
WILKINSON, Alan Frederick | Secretary | 3 Sutherland Drive ST5 3NA Newcastle Staffordshire | British | 34761840001 | ||||||
CRASHAW, Claire | Director | C/O Cummins Ltd 49-51 Gresham Road TW18 2BD Staines Middlesex | England | British | Assistant Company Secretary | 204136590001 | ||||
DAY, John Michael | Director | Chantry Park Sarre CT7 0LG Birchington 24 Kent | United Kingdom | American | Finance Director | 132373360001 | ||||
EYRES, Raymond John | Director | The Beeches Evelyn Way Stoke D Abernon KT11 2SJ Cobham Surrey | England | British | Lawyer | 2144940001 | ||||
FOX, Geoffrey Edwin | Director | 29 Almond Grove Hempstead ME7 3SE Gillingham Kent | British | Company Director | 5496560001 | |||||
GLOVER, Richard Murray | Director | 15 Burcharbro Road SE2 0RZ London | British | Company Director | 5511690001 | |||||
HAMILTON, Nigel Percy | Director | Mayfield 38 Burkes Road HP9 1PB Beaconsfield Buckinghamshire | British | Company Director | 1599140001 | |||||
KELLY, Edward Andrew | Director | Rosyth Avenue Orton Southgate PE2 6SL Peterborough 47 Cambridgeshire | United Kingdom | British | Finance Director | 48802910003 | ||||
MEADOWS, Richard John | Director | 32 School Lane Blean CT2 9JA Canterbury Kent | United Kingdom | British | Technical Director | 115900190001 | ||||
NGOSHI, Alouis | Director | 10 Eastbourne Terrace W2 6LG London 3rd Floor England | England | Zimbabwean | Treasury Director | 231007480001 | ||||
PHILIPS, Shirley Ann | Director | C/O Cummins Ltd 49-51 Gresham Road TW18 2BD Staines Middlesex | England | British | Finance Director | 154420740002 | ||||
POPE, Bernard John | Director | 3 Kingston Close River, River CT17 0NQ Dover Kent | England | British | Finance Director | 114493670001 | ||||
READER, Terence Edward | Director | 24 Alverstone Avenue SW19 8BE London | British | Finance Director | 62593410001 | |||||
SINCLAIR, Gavin | Director | Basement Flat B 40 Holland Park W11 3RP London | British | Lawyer | 60558790001 | |||||
SINCLAIR, Hunter | Director | The White House 31 St Peters Park Road CT10 2BG Broadstairs Kent | British | Chartered Accountant | 61719150001 | |||||
THURMAN, David John | Director | 3 Pay Street Densole CT18 7DN Folkestone Kent | British | Certified Accountant | 15134150001 |
Who are the persons with significant control of PETBOW LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cummins Power Generation Limited | Apr 06, 2016 | 10 Eastbourne Terrace Paddington W2 6LG London 3rd Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does PETBOW LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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