C.T. BOWRING LIMITED
Overview
| Company Name | C.T. BOWRING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00646012 |
| 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 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 Address | No |
What were the previous names of C.T. BOWRING LIMITED?
| Company Name | From | Until |
|---|---|---|
| J&H MARSH & MCLENNAN (UK) LIMITED | Oct 01, 1997 | Oct 01, 1997 |
| BOWRING MARSH & MCLENNAN LIMITED | Jan 01, 1992 | Jan 01, 1992 |
| BOWRING U.K. LIMITED | Jan 04, 1982 | Jan 04, 1982 |
| C.T.BOWRING(LONDON)LIMITED | Dec 31, 1959 | Dec 31, 1959 |
What are the latest accounts for C.T. BOWRING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for C.T. BOWRING LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Confirmation statement made on Feb 18, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Register inspection address has been changed to The St Botolph Building 138 Houndsditch London EC3A 7AW | 1 pages | AD02 | ||||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||||||
Statement of capital on Dec 11, 2019
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Mar 12, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Mar 12, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||||||
Termination of appointment of Paul Francis Clayden as a director on Jun 27, 2017 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Mar 01, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Mr James Michael Pickford as a director on Feb 08, 2017 | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Caroline Wendy Godwin as a director on Feb 08, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Paul Edward Barnes as a director on Dec 31, 2016 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||||||
Annual return made up to Mar 01, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||||||
Annual return made up to Mar 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||||||
Who are the officers of C.T. BOWRING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MARSH SECRETARIAL SERVICES LIMITED | Secretary | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom |
| 187854670001 | ||||||||||
| GODWIN, Caroline Wendy | Director | 1 Tower Place West Tower Place EC3R 5BU London | United Kingdom | British | 224445640001 | |||||||||
| PICKFORD, James Michael | Director | 1 Tower Place West Tower Place EC3R 5BU London | United Kingdom | British | 223405040001 | |||||||||
| CORMACK, Adrianne Helen Marie | Secretary | 7 Little Norsey Road CM11 1BL Billericay Essex | British | 14247690003 | ||||||||||
| CORMACK, Adrianne Helen Marie | Secretary | 7 Little Norsey Road CM11 1BL Billericay Essex | British | 14247690003 | ||||||||||
| FOSTER, Toni Elisabeth | Secretary | 39 Hazel Grove RH15 0BZ Burgess Hill West Sussex | British | 6114050003 | ||||||||||
| NAHER, Polly | Secretary | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | British | 150204080001 | ||||||||||
| MARSH SECRETARIAL SERVICES LIMITED | Secretary | 1 Tower Place West Tower Place EC3R 5BU London | 93352160001 | |||||||||||
| ADAM, Michael Alastair | Director | 39 Southesk Avenue Bishopbriggs G64 3AD Glasgow Lanarkshire | British | 309220001 | ||||||||||
| AHMED, Umron Farooq | Director | 48 Weymouth Avenue Ealing W5 5SB London | British | 57867120001 | ||||||||||
| ANGUS, Ian Charles | Director | 27 James Close SL7 1TS Marlow Buckinghamshire | British | 57861110001 | ||||||||||
| ASHWORTH, John Richard Huw | Director | Glenmore 267 Ashley Road Hale WA15 9NF Altrincham Cheshire | British | 58008810001 | ||||||||||
| AUER, Clive Martin | Director | 132 Pampisford Road CR8 2NH Purley Surrey | British | 8897460001 | ||||||||||
| AYLEN, Cyril Norman | Director | 18 Wentworth Gate Harborne B17 9EB Birmingham West Midlands | British | 8209260001 | ||||||||||
| BARNES, Paul Edward | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | England | British | 176370590001 | |||||||||
| BELL, John Clifford | Director | 6 Long Mead GU13 9TR Fleet Hampshire | British | 57866590001 | ||||||||||
| BERESFORD, Anthony John | Director | 2 Lambourne Drive Kings Hill ME19 6FN West Malling Kent | British | 7038770002 | ||||||||||
| BLACK, Ian Raymond | Director | Blackrock Cowley EX5 5ER Exeter | British | 143186080001 | ||||||||||
| BLAKLEY, Barry Keith | Director | 9 Verlands BS19 5BL Congresbury Avon | British | 143185980001 | ||||||||||
| BOWEN, Edward Roy | Director | 6 Lindenfield BR7 5RG Chislehurst Kent | British | 7584170001 | ||||||||||
| BOYDE, Peter Campbell Caine | Director | 14 Thames Road NN4 0RD East Hunsbury Northampton | British | 57861440001 | ||||||||||
| BOYLE, Margaret Lorraine | Director | 17 Inverleith Place EH3 5QE Edinburgh Midlothian | British | 70441290003 | ||||||||||
| BRIGGS, Michael John | Director | 36 Aberdeen Gardens SS9 3RH Leigh On Sea Essex | British | 42797560001 | ||||||||||
| BRIMELOW, Clive Edwin | Director | 5 Amberley Road SK11 8LY Macclesfield Cheshire | British | 35194810001 | ||||||||||
| BROWN, Andrew Joseph Charles | Director | 28 Redwood Drive Writtle CM1 3LY Chelmsford Essex | British | 60326620001 | ||||||||||
| BROWN, Christopher Mark Arthur | Director | 3 Parsonage Court Whittlesford CB2 4PH Cambridge | British | 48189450001 | ||||||||||
| BROWN, Peter Robin | Director | 8 Arbor Meadows Winnersh RG41 5ED Wokingham Berkshire | British | 57863160001 | ||||||||||
| BROWN JNR, Philip James | Director | 39 Clabon Mews SW1X 0EQ London | American | 25894910001 | ||||||||||
| BULL, John Robert | Director | 3 Buckingham Close TW12 3JU Hampton Middlesex | British | 7038780001 | ||||||||||
| BURGESS, Graham | Director | 19 Green Drive Timperley WA15 6JW Altrincham Cheshire | British | 26455490001 | ||||||||||
| BUTLER, John | Director | 7 The Old Gardens Chipstead TN13 2RJ Sevenoaks Kent | British | 44422730001 | ||||||||||
| CAIRD, David Norman | Director | 14 St Margarets Park Malahide IRISH Co Dublin Ireland | Irish | 31922000001 | ||||||||||
| CAMERON, Angus Kenneth | Director | 1 Tower Place West Tower Place EC3R 5BU London | Uk | British | 144137750001 | |||||||||
| CAMPBELL, David Alan | Director | 3 Laurelvale BT4 2EP Belfast Northern Ireland | British | 57963900001 | ||||||||||
| CARRICK, David George | Director | 54 Ballater Drive Bearsden G61 1BX Glasgow Dunbartonshire | British | 1357120001 |
Who are the persons with significant control of C.T. BOWRING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mmc Uk Group Limited | Apr 06, 2016 | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does C.T. BOWRING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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