BOWDEN CONTROLS LIMITED
Overview
| Company Name | BOWDEN CONTROLS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01634814 |
| 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 BOWDEN CONTROLS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BOWDEN CONTROLS LIMITED located?
| Registered Office Address | C/O Dac Beachcroft Llp Portwall Place Portwall Lane BS1 9HS Bristol United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BOWDEN CONTROLS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ADWEST WOODLEY LIMITED | Oct 04, 1996 | Oct 04, 1996 |
| CIRENCESTER TOOLS MFG LIMITED | May 12, 1982 | May 12, 1982 |
What are the latest accounts for BOWDEN CONTROLS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for BOWDEN CONTROLS 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 | 1 pages | DS01 | ||||||||||
Appointment of Mr Stephen Eric Johnston as a director on Aug 06, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Riedy as a director on Aug 06, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Pamela Lynn Mcintyre as a director on Feb 14, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Beckett as a director on Dec 11, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Riedy as a director on Dec 11, 2019 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Termination of appointment of William Henry Morris as a director on Oct 10, 2018 | 1 pages | TM01 | ||||||||||
Change of details for Dura Holdings Limited as a person with significant control on Dec 11, 2017 | 2 pages | PSC05 | ||||||||||
Appointment of Pamela Lynn Mcintyre as a director on Sep 20, 2018 | 2 pages | AP01 | ||||||||||
Statement of capital on Aug 07, 2018
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Mar 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr William Henry Morris as a director on Dec 08, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Geoffrey Adams as a director on Dec 08, 2017 | 1 pages | TM01 | ||||||||||
Registered office address changed from 100 New Bridge Street London EC4V 6JA to C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS on Dec 12, 2017 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Who are the officers of BOWDEN CONTROLS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BECKETT, Michael | Director | Portwall Place Portwall Lane BS1 9HS Bristol C/O Dac Beachcroft Llp United Kingdom | United Kingdom | British | 265344320001 | |||||
| JOHNSTON, Stephen Eric | Director | Portwall Place Portwall Lane BS1 9HS Bristol C/O Dac Beachcroft Llp United Kingdom | United States | British,American | 272855500001 | |||||
| ALLINSON, Bernadette | Secretary | Aughton Cottage Monkey Island Lane Bray SL6 2GD Maidenhead Berkshire | British | 42217850001 | ||||||
| BROOKS, David George | Secretary | Llwyn Y Felin Llanddowror SA33 4JE St Clears Carmarthen | British | 77498070001 | ||||||
| COLLIER, Michael John | Secretary | 252 Albion Street Wall Heath DY6 0JR Kingswinford West Midlands | English | 31233130002 | ||||||
| CONFAVREUX, Andre George | Secretary | 18 Water Tower Close UB8 1XS Uxbridge Middlesex | British | 17552570001 | ||||||
| LOWEN, Kevin Geoffrey | Secretary | 8 Phillips Close Woodley RG5 4XD Reading Berkshire | British | 48625230001 | ||||||
| MARTIN, David Laurence | Secretary | Stonelea Heddington SN11 0PQ Calne Wiltshire | British | 15583640001 | ||||||
| ROCKETT, Jennifer | Secretary | 56 Crockhamwell Road Woodley RG5 3LB Reading Berkshire | British | 81948550001 | ||||||
| SKOTAK, Theresa Lynn | Secretary | 2364 Avondale West Sylvan Lake Michigan 48320 Usa | United States | 121512090001 | ||||||
| STOKES, Stephen John | Secretary | Shawbirch Road Admaston TF5 0AB Telford Brookside Shropshire United Kingdom | British | 139385550001 | ||||||
| PHILSEC LIMITED | Secretary | No 1 Colmore Square B4 6AA Birmingham West Midlands | 100887680001 | |||||||
| PITSEC LIMITED | Secretary | 47 Castle Street RG1 7SR Reading Berkshire | 38734010001 | |||||||
| ADAMS, Geoffrey | Director | Portwall Place Portwall Lane BS1 9HS Bristol C/O Dac Beachcroft Llp United Kingdom | United Kingdom | British | 177798000001 | |||||
| BOULANGER, Francois Jean | Director | 59 Avenue Des Lacs F-94100 St Maur France | France | French | 85663900001 | |||||
| BROOKS, David George | Director | Llwyn Y Felin Llanddowror SA33 4JE St Clears Carmarthen | United Kingdom | British | 77498070001 | |||||
| CALLOW, Barry Philip | Director | 2 Cedar Cottages Lapworth B94 6AZ Solihull West Midlands | British | 22983780001 | ||||||
| CHURCH, Geoffrey Rowland | Director | 9 Church Road Abbots Leigh BS8 3QP Bristol | British | 11197100001 | ||||||
| COLLIER, Michael John | Director | 252 Albion Street Wall Heath DY6 0JR Kingswinford West Midlands | England | English | 31233130002 | |||||
| GANNON, William Francis | Director | 41 Manor Road WR6 6DP Clifton Upon Teme Worcestershire | British | 43744710001 | ||||||
| HEALEY, Christopher Scott | Director | 18 Severnside South DY12 2DX Bewdley Worcestershire | British | 40066650001 | ||||||
| LIDDELL, Alfred | Director | 2617 Sabin Way 37174 Spring Hill Tennessee Usa | American | 85072280001 | ||||||
| LIPSCOMBE, Roy Gerald | Director | Pennyfarthings Itlay Daglingworth GL7 7HZ Cirencester Gloucestershire | British | 24971250001 | ||||||
| MARCHIANDO, Keith | Director | 3996 Lincoln Drive 48301 Bloomfield Hills Oakland 48301 Usa | Us Citizen | 104731620001 | ||||||
| MARTIN, David Laurence | Director | Stonelea Heddington SN11 0PQ Calne Wiltshire | British | 15583640001 | ||||||
| MATTINGLEY, David Leslie | Director | 68 Pauls Croft Cricklade SN6 6AL Swindon Wiltshire | British | 22983770001 | ||||||
| MCINTYRE, Pamela Lynn | Director | Portwall Place Portwall Lane BS1 9HS Bristol C/O Dac Beachcroft Llp United Kingdom | United States | American | 250808080001 | |||||
| MENZIES, Graham Reid | Director | Harcombe House 4 Lambridge Wood Road RG9 3BS Henley On Thames Oxfordshire | British | 68409800001 | ||||||
| MORRIS, William Henry | Director | Portwall Place Portwall Lane BS1 9HS Bristol C/O Dac Beachcroft Llp United Kingdom | United States | American | 237562330001 | |||||
| MOW, Joel William | Director | Kanal Strasse 3 FOREIGN D-40547 Dusseldorf Germany | American | 92901380001 | ||||||
| MOYER, Martha Runnells | Director | Research Drive Rochester Hills 2791 Michigan 48309 Usa | Usa | American | 163469740001 | |||||
| RIEDY, James | Director | Portwall Place Portwall Lane BS1 9HS Bristol C/O Dac Beachcroft Llp United Kingdom | United States | American | 265289020001 | |||||
| RUNDALL, Eric Steven | Director | 1766 Charm Court 48306 Rochester Mills Mi 48306 U S A | Usa | Us Citizen | 120126990001 | |||||
| SKOTAK, Theresa Lynn | Director | 2791 Research Drive 48309 Rochester Hills Mi United States | Usa | United States | 121512090001 | |||||
| STAFEIL, Jeffrey Martin | Director | 2791 Research Drive 48309 Rochester Hills Mi United States | Usa | United States | 151786450001 |
Who are the persons with significant control of BOWDEN CONTROLS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dura Holdings Limited | Apr 06, 2016 | Portwall Place Portwall Lane BS1 9HS Bristol C/O Dac Beachcroft Llp United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BOWDEN CONTROLS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Chattel mortgage | Created On Mar 03, 1992 Delivered On Mar 05, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed charge by way of assignment the plant machinery chattels or other equipment of the company (see schedule attached to form 395) together with all additions alterations accessories (see 395 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 03, 1992 Delivered On Mar 05, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The company's plant machinery chattels or other equipment described in the attached schedule to form 395 together with all additions alterations accessories etc(see 395 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
| ||||
| Chattel mortgage | Created On Oct 24, 1988 Delivered On Oct 25, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Charmilles F432 dcnc wire erosion machine serial no. 80681/23030 located at love lane cirencester gloucestershire (please see doc M395 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Chattel mortgage | Created On Nov 30, 1987 Delivered On Dec 02, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Charmilles F431 cnc spark erosion machine serial number 80523/22822 (please see form 395 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 20, 1987 Delivered On Oct 23, 1987 | 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
| ||||
| Supplemental charge | Created On Dec 06, 1985 Delivered On Dec 13, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed charge over f/h property together with the buildings erected thereon or on some part thereof situate at elliott road, love lane, cirencester, gloucestershire and k/a 22 elliot road together with all buildings and fixtures (inclding trade fixtures) and fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Chattel mortgage | Created On Dec 06, 1985 Delivered On Dec 13, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed charge over plant machinery chattels or equipment of the company (please see doc M12 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Feb 08, 1984 Delivered On Feb 16, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H 22 elliott road, cirencester, gloucestershire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jan 17, 1983 Delivered On Jan 26, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H factory at elliott road, love lane cirencester gloucestershire on land of .75 of an acre or thereabouts. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Aug 16, 1982 Delivered On Aug 31, 1982 | 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 undertaking and all property and assets present and future including goodwill book debts, stock in trade , work in progress & pre-payments tog. With all buildings & fixtures inc. Trade fixtures plant & machinery uncalled capital (see doc M9). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Aug 16, 1982 Delivered On Aug 27, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed & floating charges over undertaking and all property and assets present and future including goodwill, book & other debts uncalled capital tog. With all fixtures (inc. Trade fixtures) fixed plant & machinery (see doc. M8). | ||||
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