BOWDEN CONTROLS LIMITED

BOWDEN CONTROLS LIMITED

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

    Company NameBOWDEN CONTROLS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01634814
    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 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 AddressNo

    What were the previous names of BOWDEN CONTROLS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADWEST WOODLEY LIMITEDOct 04, 1996Oct 04, 1996
    CIRENCESTER TOOLS MFG LIMITEDMay 12, 1982May 12, 1982

    What are the latest accounts for BOWDEN CONTROLS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for BOWDEN CONTROLS 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

    1 pagesDS01

    Appointment of Mr Stephen Eric Johnston as a director on Aug 06, 2020

    2 pagesAP01

    Termination of appointment of James Riedy as a director on Aug 06, 2020

    1 pagesTM01

    Confirmation statement made on Mar 23, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Pamela Lynn Mcintyre as a director on Feb 14, 2020

    1 pagesTM01

    Appointment of Mr Michael Beckett as a director on Dec 11, 2019

    2 pagesAP01

    Appointment of Mr James Riedy as a director on Dec 11, 2019

    2 pagesAP01

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

    5 pagesAA

    Confirmation statement made on Mar 23, 2019 with no updates

    3 pagesCS01

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

    5 pagesAA

    Termination of appointment of William Henry Morris as a director on Oct 10, 2018

    1 pagesTM01

    Change of details for Dura Holdings Limited as a person with significant control on Dec 11, 2017

    2 pagesPSC05

    Appointment of Pamela Lynn Mcintyre as a director on Sep 20, 2018

    2 pagesAP01

    Statement of capital on Aug 07, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 7 in full

    1 pagesMR04

    Confirmation statement made on Mar 23, 2018 with no updates

    3 pagesCS01

    Appointment of Mr William Henry Morris as a director on Dec 08, 2017

    2 pagesAP01

    Termination of appointment of Geoffrey Adams as a director on Dec 08, 2017

    1 pagesTM01

    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 pagesAD01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Who are the officers of BOWDEN CONTROLS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BECKETT, Michael
    Portwall Place
    Portwall Lane
    BS1 9HS Bristol
    C/O Dac Beachcroft Llp
    United Kingdom
    Director
    Portwall Place
    Portwall Lane
    BS1 9HS Bristol
    C/O Dac Beachcroft Llp
    United Kingdom
    United KingdomBritish265344320001
    JOHNSTON, Stephen Eric
    Portwall Place
    Portwall Lane
    BS1 9HS Bristol
    C/O Dac Beachcroft Llp
    United Kingdom
    Director
    Portwall Place
    Portwall Lane
    BS1 9HS Bristol
    C/O Dac Beachcroft Llp
    United Kingdom
    United StatesBritish,American272855500001
    ALLINSON, Bernadette
    Aughton Cottage
    Monkey Island Lane Bray
    SL6 2GD Maidenhead
    Berkshire
    Secretary
    Aughton Cottage
    Monkey Island Lane Bray
    SL6 2GD Maidenhead
    Berkshire
    British42217850001
    BROOKS, David George
    Llwyn Y Felin
    Llanddowror
    SA33 4JE St Clears
    Carmarthen
    Secretary
    Llwyn Y Felin
    Llanddowror
    SA33 4JE St Clears
    Carmarthen
    British77498070001
    COLLIER, Michael John
    252 Albion Street
    Wall Heath
    DY6 0JR Kingswinford
    West Midlands
    Secretary
    252 Albion Street
    Wall Heath
    DY6 0JR Kingswinford
    West Midlands
    English31233130002
    CONFAVREUX, Andre George
    18 Water Tower Close
    UB8 1XS Uxbridge
    Middlesex
    Secretary
    18 Water Tower Close
    UB8 1XS Uxbridge
    Middlesex
    British17552570001
    LOWEN, Kevin Geoffrey
    8 Phillips Close
    Woodley
    RG5 4XD Reading
    Berkshire
    Secretary
    8 Phillips Close
    Woodley
    RG5 4XD Reading
    Berkshire
    British48625230001
    MARTIN, David Laurence
    Stonelea
    Heddington
    SN11 0PQ Calne
    Wiltshire
    Secretary
    Stonelea
    Heddington
    SN11 0PQ Calne
    Wiltshire
    British15583640001
    ROCKETT, Jennifer
    56 Crockhamwell Road
    Woodley
    RG5 3LB Reading
    Berkshire
    Secretary
    56 Crockhamwell Road
    Woodley
    RG5 3LB Reading
    Berkshire
    British81948550001
    SKOTAK, Theresa Lynn
    2364 Avondale West
    Sylvan Lake
    Michigan
    48320
    Usa
    Secretary
    2364 Avondale West
    Sylvan Lake
    Michigan
    48320
    Usa
    United States121512090001
    STOKES, Stephen John
    Shawbirch Road
    Admaston
    TF5 0AB Telford
    Brookside
    Shropshire
    United Kingdom
    Secretary
    Shawbirch Road
    Admaston
    TF5 0AB Telford
    Brookside
    Shropshire
    United Kingdom
    British139385550001
    PHILSEC LIMITED
    No 1 Colmore Square
    B4 6AA Birmingham
    West Midlands
    Secretary
    No 1 Colmore Square
    B4 6AA Birmingham
    West Midlands
    100887680001
    PITSEC LIMITED
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    Secretary
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    38734010001
    ADAMS, Geoffrey
    Portwall Place
    Portwall Lane
    BS1 9HS Bristol
    C/O Dac Beachcroft Llp
    United Kingdom
    Director
    Portwall Place
    Portwall Lane
    BS1 9HS Bristol
    C/O Dac Beachcroft Llp
    United Kingdom
    United KingdomBritish177798000001
    BOULANGER, Francois Jean
    59 Avenue Des Lacs
    F-94100 St Maur
    France
    Director
    59 Avenue Des Lacs
    F-94100 St Maur
    France
    FranceFrench85663900001
    BROOKS, David George
    Llwyn Y Felin
    Llanddowror
    SA33 4JE St Clears
    Carmarthen
    Director
    Llwyn Y Felin
    Llanddowror
    SA33 4JE St Clears
    Carmarthen
    United KingdomBritish77498070001
    CALLOW, Barry Philip
    2 Cedar Cottages
    Lapworth
    B94 6AZ Solihull
    West Midlands
    Director
    2 Cedar Cottages
    Lapworth
    B94 6AZ Solihull
    West Midlands
    British22983780001
    CHURCH, Geoffrey Rowland
    9 Church Road
    Abbots Leigh
    BS8 3QP Bristol
    Director
    9 Church Road
    Abbots Leigh
    BS8 3QP Bristol
    British11197100001
    COLLIER, Michael John
    252 Albion Street
    Wall Heath
    DY6 0JR Kingswinford
    West Midlands
    Director
    252 Albion Street
    Wall Heath
    DY6 0JR Kingswinford
    West Midlands
    EnglandEnglish31233130002
    GANNON, William Francis
    41 Manor Road
    WR6 6DP Clifton Upon Teme
    Worcestershire
    Director
    41 Manor Road
    WR6 6DP Clifton Upon Teme
    Worcestershire
    British43744710001
    HEALEY, Christopher Scott
    18 Severnside South
    DY12 2DX Bewdley
    Worcestershire
    Director
    18 Severnside South
    DY12 2DX Bewdley
    Worcestershire
    British40066650001
    LIDDELL, Alfred
    2617 Sabin Way
    37174 Spring Hill
    Tennessee
    Usa
    Director
    2617 Sabin Way
    37174 Spring Hill
    Tennessee
    Usa
    American85072280001
    LIPSCOMBE, Roy Gerald
    Pennyfarthings Itlay
    Daglingworth
    GL7 7HZ Cirencester
    Gloucestershire
    Director
    Pennyfarthings Itlay
    Daglingworth
    GL7 7HZ Cirencester
    Gloucestershire
    British24971250001
    MARCHIANDO, Keith
    3996 Lincoln Drive
    48301 Bloomfield Hills
    Oakland 48301
    Usa
    Director
    3996 Lincoln Drive
    48301 Bloomfield Hills
    Oakland 48301
    Usa
    Us Citizen104731620001
    MARTIN, David Laurence
    Stonelea
    Heddington
    SN11 0PQ Calne
    Wiltshire
    Director
    Stonelea
    Heddington
    SN11 0PQ Calne
    Wiltshire
    British15583640001
    MATTINGLEY, David Leslie
    68 Pauls Croft
    Cricklade
    SN6 6AL Swindon
    Wiltshire
    Director
    68 Pauls Croft
    Cricklade
    SN6 6AL Swindon
    Wiltshire
    British22983770001
    MCINTYRE, Pamela Lynn
    Portwall Place
    Portwall Lane
    BS1 9HS Bristol
    C/O Dac Beachcroft Llp
    United Kingdom
    Director
    Portwall Place
    Portwall Lane
    BS1 9HS Bristol
    C/O Dac Beachcroft Llp
    United Kingdom
    United StatesAmerican250808080001
    MENZIES, Graham Reid
    Harcombe House
    4 Lambridge Wood Road
    RG9 3BS Henley On Thames
    Oxfordshire
    Director
    Harcombe House
    4 Lambridge Wood Road
    RG9 3BS Henley On Thames
    Oxfordshire
    British68409800001
    MORRIS, William Henry
    Portwall Place
    Portwall Lane
    BS1 9HS Bristol
    C/O Dac Beachcroft Llp
    United Kingdom
    Director
    Portwall Place
    Portwall Lane
    BS1 9HS Bristol
    C/O Dac Beachcroft Llp
    United Kingdom
    United StatesAmerican237562330001
    MOW, Joel William
    Kanal Strasse 3
    FOREIGN D-40547
    Dusseldorf
    Germany
    Director
    Kanal Strasse 3
    FOREIGN D-40547
    Dusseldorf
    Germany
    American92901380001
    MOYER, Martha Runnells
    Research Drive
    Rochester Hills
    2791
    Michigan 48309
    Usa
    Director
    Research Drive
    Rochester Hills
    2791
    Michigan 48309
    Usa
    UsaAmerican163469740001
    RIEDY, James
    Portwall Place
    Portwall Lane
    BS1 9HS Bristol
    C/O Dac Beachcroft Llp
    United Kingdom
    Director
    Portwall Place
    Portwall Lane
    BS1 9HS Bristol
    C/O Dac Beachcroft Llp
    United Kingdom
    United StatesAmerican265289020001
    RUNDALL, Eric Steven
    1766 Charm Court
    48306 Rochester Mills
    Mi 48306
    U S A
    Director
    1766 Charm Court
    48306 Rochester Mills
    Mi 48306
    U S A
    UsaUs Citizen120126990001
    SKOTAK, Theresa Lynn
    2791 Research Drive
    48309 Rochester Hills
    Mi
    United States
    Director
    2791 Research Drive
    48309 Rochester Hills
    Mi
    United States
    UsaUnited States121512090001
    STAFEIL, Jeffrey Martin
    2791 Research Drive
    48309 Rochester Hills
    Mi
    United States
    Director
    2791 Research Drive
    48309 Rochester Hills
    Mi
    United States
    UsaUnited States151786450001

    Who are the persons with significant control of BOWDEN CONTROLS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dura Holdings Limited
    Portwall Place
    Portwall Lane
    BS1 9HS Bristol
    C/O Dac Beachcroft Llp
    United Kingdom
    Apr 06, 2016
    Portwall Place
    Portwall Lane
    BS1 9HS Bristol
    C/O Dac Beachcroft Llp
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number00490897
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BOWDEN CONTROLS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • 3I PLC
    Transactions
    • Mar 05, 1992Registration of a charge (395)
    • Oct 10, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • 3I Group PLC
    Transactions
    • Mar 05, 1992Registration of a charge (395)
    • Oct 10, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • 3I PLC
    Transactions
    • Oct 25, 1988Registration of a charge
    • Oct 10, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Investors in Industry PLC
    Transactions
    • Dec 02, 1987Registration of a charge
    • Oct 10, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Oct 23, 1987Registration of a charge
    • Jun 04, 2018Satisfaction of a charge (MR04)
    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
    • Investors in Industry PLC
    Transactions
    • Dec 13, 1985Registration of a charge
    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
    • Investors in Industry PLC.
    Transactions
    • Dec 13, 1985Registration of a charge
    • Mar 20, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Feb 16, 1984Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Jan 26, 1983Registration of a charge
    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
    • I.C.F.C. Limited
    Transactions
    • Aug 31, 1982Registration of a charge
    • Mar 20, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Aug 27, 1982Registration of a charge

    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