C.T. BOWRING LIMITED

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

    Company NameC.T. BOWRING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00646012
    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 C.T. BOWRING LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is C.T. BOWRING LIMITED located?

    Registered Office Address
    1 Tower Place West
    Tower Place
    EC3R 5BU London
    Undeliverable Registered Office AddressNo

    What were the previous names of C.T. BOWRING LIMITED?

    Previous Company Names
    Company NameFromUntil
    J&H MARSH & MCLENNAN (UK) LIMITEDOct 01, 1997Oct 01, 1997
    BOWRING MARSH & MCLENNAN LIMITEDJan 01, 1992Jan 01, 1992
    BOWRING U.K. LIMITEDJan 04, 1982Jan 04, 1982
    C.T.BOWRING(LONDON)LIMITEDDec 31, 1959Dec 31, 1959

    What are the latest accounts for C.T. BOWRING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for C.T. BOWRING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Feb 18, 2020 with updates

    4 pagesCS01

    Register inspection address has been changed to The St Botolph Building 138 Houndsditch London EC3A 7AW

    1 pagesAD02

    Satisfaction of charge 1 in full

    4 pagesMR04

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Statement of capital on Dec 11, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 20/11/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Mar 12, 2019 with updates

    4 pagesCS01

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

    7 pagesAA

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

    6 pagesAA

    Confirmation statement made on Mar 12, 2018 with updates

    4 pagesCS01

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

    6 pagesAA

    Termination of appointment of Paul Francis Clayden as a director on Jun 27, 2017

    1 pagesTM01

    Confirmation statement made on Mar 01, 2017 with updates

    5 pagesCS01

    Appointment of Mr James Michael Pickford as a director on Feb 08, 2017

    2 pagesAP01

    Appointment of Mrs Caroline Wendy Godwin as a director on Feb 08, 2017

    2 pagesAP01

    Termination of appointment of Paul Edward Barnes as a director on Dec 31, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Mar 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2016

    Statement of capital on Mar 17, 2016

    • Capital: GBP 13,365,286
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Mar 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 05, 2015

    Statement of capital on Mar 05, 2015

    • Capital: GBP 13,365,286
    SH01

    Full accounts made up to Dec 31, 2013

    4 pagesAA

    Who are the officers of C.T. BOWRING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARSH SECRETARIAL SERVICES LIMITED
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Secretary
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number555848
    187854670001
    GODWIN, Caroline Wendy
    1 Tower Place West
    Tower Place
    EC3R 5BU London
    Director
    1 Tower Place West
    Tower Place
    EC3R 5BU London
    United KingdomBritish224445640001
    PICKFORD, James Michael
    1 Tower Place West
    Tower Place
    EC3R 5BU London
    Director
    1 Tower Place West
    Tower Place
    EC3R 5BU London
    United KingdomBritish223405040001
    CORMACK, Adrianne Helen Marie
    7 Little Norsey Road
    CM11 1BL Billericay
    Essex
    Secretary
    7 Little Norsey Road
    CM11 1BL Billericay
    Essex
    British14247690003
    CORMACK, Adrianne Helen Marie
    7 Little Norsey Road
    CM11 1BL Billericay
    Essex
    Secretary
    7 Little Norsey Road
    CM11 1BL Billericay
    Essex
    British14247690003
    FOSTER, Toni Elisabeth
    39 Hazel Grove
    RH15 0BZ Burgess Hill
    West Sussex
    Secretary
    39 Hazel Grove
    RH15 0BZ Burgess Hill
    West Sussex
    British6114050003
    NAHER, Polly
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Secretary
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    British150204080001
    MARSH SECRETARIAL SERVICES LIMITED
    1 Tower Place West
    Tower Place
    EC3R 5BU London
    Secretary
    1 Tower Place West
    Tower Place
    EC3R 5BU London
    93352160001
    ADAM, Michael Alastair
    39 Southesk Avenue
    Bishopbriggs
    G64 3AD Glasgow
    Lanarkshire
    Director
    39 Southesk Avenue
    Bishopbriggs
    G64 3AD Glasgow
    Lanarkshire
    British309220001
    AHMED, Umron Farooq
    48 Weymouth Avenue
    Ealing
    W5 5SB London
    Director
    48 Weymouth Avenue
    Ealing
    W5 5SB London
    British57867120001
    ANGUS, Ian Charles
    27 James Close
    SL7 1TS Marlow
    Buckinghamshire
    Director
    27 James Close
    SL7 1TS Marlow
    Buckinghamshire
    British57861110001
    ASHWORTH, John Richard Huw
    Glenmore 267 Ashley Road
    Hale
    WA15 9NF Altrincham
    Cheshire
    Director
    Glenmore 267 Ashley Road
    Hale
    WA15 9NF Altrincham
    Cheshire
    British58008810001
    AUER, Clive Martin
    132 Pampisford Road
    CR8 2NH Purley
    Surrey
    Director
    132 Pampisford Road
    CR8 2NH Purley
    Surrey
    British8897460001
    AYLEN, Cyril Norman
    18 Wentworth Gate
    Harborne
    B17 9EB Birmingham
    West Midlands
    Director
    18 Wentworth Gate
    Harborne
    B17 9EB Birmingham
    West Midlands
    British8209260001
    BARNES, Paul Edward
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    EnglandBritish176370590001
    BELL, John Clifford
    6 Long Mead
    GU13 9TR Fleet
    Hampshire
    Director
    6 Long Mead
    GU13 9TR Fleet
    Hampshire
    British57866590001
    BERESFORD, Anthony John
    2 Lambourne Drive
    Kings Hill
    ME19 6FN West Malling
    Kent
    Director
    2 Lambourne Drive
    Kings Hill
    ME19 6FN West Malling
    Kent
    British7038770002
    BLACK, Ian Raymond
    Blackrock
    Cowley
    EX5 5ER Exeter
    Director
    Blackrock
    Cowley
    EX5 5ER Exeter
    British143186080001
    BLAKLEY, Barry Keith
    9 Verlands
    BS19 5BL Congresbury
    Avon
    Director
    9 Verlands
    BS19 5BL Congresbury
    Avon
    British143185980001
    BOWEN, Edward Roy
    6 Lindenfield
    BR7 5RG Chislehurst
    Kent
    Director
    6 Lindenfield
    BR7 5RG Chislehurst
    Kent
    British7584170001
    BOYDE, Peter Campbell Caine
    14 Thames Road
    NN4 0RD East Hunsbury
    Northampton
    Director
    14 Thames Road
    NN4 0RD East Hunsbury
    Northampton
    British57861440001
    BOYLE, Margaret Lorraine
    17 Inverleith Place
    EH3 5QE Edinburgh
    Midlothian
    Director
    17 Inverleith Place
    EH3 5QE Edinburgh
    Midlothian
    British70441290003
    BRIGGS, Michael John
    36 Aberdeen Gardens
    SS9 3RH Leigh On Sea
    Essex
    Director
    36 Aberdeen Gardens
    SS9 3RH Leigh On Sea
    Essex
    British42797560001
    BRIMELOW, Clive Edwin
    5 Amberley Road
    SK11 8LY Macclesfield
    Cheshire
    Director
    5 Amberley Road
    SK11 8LY Macclesfield
    Cheshire
    British35194810001
    BROWN, Andrew Joseph Charles
    28 Redwood Drive
    Writtle
    CM1 3LY Chelmsford
    Essex
    Director
    28 Redwood Drive
    Writtle
    CM1 3LY Chelmsford
    Essex
    British60326620001
    BROWN, Christopher Mark Arthur
    3 Parsonage Court
    Whittlesford
    CB2 4PH Cambridge
    Director
    3 Parsonage Court
    Whittlesford
    CB2 4PH Cambridge
    British48189450001
    BROWN, Peter Robin
    8 Arbor Meadows
    Winnersh
    RG41 5ED Wokingham
    Berkshire
    Director
    8 Arbor Meadows
    Winnersh
    RG41 5ED Wokingham
    Berkshire
    British57863160001
    BROWN JNR, Philip James
    39 Clabon Mews
    SW1X 0EQ London
    Director
    39 Clabon Mews
    SW1X 0EQ London
    American25894910001
    BULL, John Robert
    3 Buckingham Close
    TW12 3JU Hampton
    Middlesex
    Director
    3 Buckingham Close
    TW12 3JU Hampton
    Middlesex
    British7038780001
    BURGESS, Graham
    19 Green Drive
    Timperley
    WA15 6JW Altrincham
    Cheshire
    Director
    19 Green Drive
    Timperley
    WA15 6JW Altrincham
    Cheshire
    British26455490001
    BUTLER, John
    7 The Old Gardens
    Chipstead
    TN13 2RJ Sevenoaks
    Kent
    Director
    7 The Old Gardens
    Chipstead
    TN13 2RJ Sevenoaks
    Kent
    British44422730001
    CAIRD, David Norman
    14 St Margarets Park
    Malahide
    IRISH Co Dublin
    Ireland
    Director
    14 St Margarets Park
    Malahide
    IRISH Co Dublin
    Ireland
    Irish31922000001
    CAMERON, Angus Kenneth
    1 Tower Place West
    Tower Place
    EC3R 5BU London
    Director
    1 Tower Place West
    Tower Place
    EC3R 5BU London
    UkBritish144137750001
    CAMPBELL, David Alan
    3 Laurelvale
    BT4 2EP Belfast
    Northern Ireland
    Director
    3 Laurelvale
    BT4 2EP Belfast
    Northern Ireland
    British57963900001
    CARRICK, David George
    54 Ballater Drive
    Bearsden
    G61 1BX Glasgow
    Dunbartonshire
    Director
    54 Ballater Drive
    Bearsden
    G61 1BX Glasgow
    Dunbartonshire
    British1357120001

    Who are the persons with significant control of C.T. BOWRING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Apr 06, 2016
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3704258
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does C.T. BOWRING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Trust deed
    Created On Feb 24, 1983
    Delivered On Mar 09, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge.
    Short particulars
    All that the company's right title & interest to the monies standing to the credit of the company's "c" account at the date of the trust deed & in the monies & investments at the date of the trust deed standing to the credit of or held in other iba accounts of the company from any source. (Full details doc M138 refes).
    Persons Entitled
    • The Corporation of Lloyds
    Transactions
    • Mar 09, 1983Registration of a charge
    Mortgage
    Created On Feb 03, 1983
    Delivered On Feb 19, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Any moneys now or hereafter standing to the credit of a designated account with lloyds bank international limited.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 19, 1983Registration of a charge
    • Feb 06, 1992Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Feb 03, 1983
    Delivered On Feb 19, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Any moneys now or hereafter standing to the credit of a designated account with lloyds bank (labco) limited.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 19, 1983Registration of a charge
    • Jan 08, 2020Satisfaction of a charge (MR04)

    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