BOWOOD PARTNERS LIMITED
Overview
| Company Name | BOWOOD PARTNERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02569473 |
| 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 BOWOOD PARTNERS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BOWOOD PARTNERS LIMITED located?
| Registered Office Address | 16 Eastcheap EC3M 1BD London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BOWOOD PARTNERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GRIMSTON INSURANCE SERVICES LIMITED | Dec 19, 1990 | Dec 19, 1990 |
What are the latest accounts for BOWOOD PARTNERS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2014 |
What is the status of the latest confirmation statement for BOWOOD PARTNERS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 30, 2016 |
What are the latest filings for BOWOOD PARTNERS 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 | ||||||||||||||
Confirmation statement made on Jun 30, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Statement of capital on Jun 17, 2016
| 4 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Termination of appointment of Ian Richardson as a director on Nov 11, 2015 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jun 30, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of William David Bloomer as a director on Apr 29, 2015 | 2 pages | AP01 | ||||||||||||||
Appointment of Ian Richardson as a director on Apr 29, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Andrew Tuffield as a director on Apr 29, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jonathan Mark Thompson-Copsey as a director on Apr 29, 2015 | 1 pages | TM01 | ||||||||||||||
Current accounting period extended from Jun 30, 2015 to Sep 30, 2015 | 1 pages | AA01 | ||||||||||||||
Registered office address changed from Woodlands Manton Lane Bedford Bedfordshire MK41 7LW to 16 Eastcheap London EC3M 1BD on Apr 30, 2015 | 1 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 8 pages | AA | ||||||||||||||
Annual return made up to Jun 30, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 8 pages | AA | ||||||||||||||
Annual return made up to Jun 30, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 9 pages | AA | ||||||||||||||
Annual return made up to Jun 30, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Who are the officers of BOWOOD PARTNERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOORE, Andrew John | Secretary | Eastcheap EC3M 1BD London 16 United Kingdom | British | 133845040001 | ||||||
| BLOOMER, William David | Director | Eastcheap EC3M 1BD London 16 United Kingdom | United Kingdom | British | 72374560002 | |||||
| GRIMSTON, Katherine | Secretary | The Old Rectory MK18 4AR Finmere Bucks | British | 23550560001 | ||||||
| HATHAWAY, Rodney Francis | Secretary | Boxted Church Road Great Horkesley CO6 4AL Colchester Elmdene Essex | British | 61813590002 | ||||||
| TRILLO, David John | Secretary | 45 Ellington Street N7 8PN London | British | 14014360001 | ||||||
| WHITING, Andrew Michael John | Secretary | 14 Buckden Road Brampton PE28 4PS Huntingdon Cambridgeshire | British | 38444620001 | ||||||
| ALBON, Philip Ian | Director | Manton Lane MK41 7LW Bedford Woodlands Bedfordshire United Kingdom | England | British | 53364690001 | |||||
| ANGEL, Alan Paul | Director | 26 Northwick Circle HA3 0EE Harrow Middlesex | United Kingdom | British | 39825440002 | |||||
| ANGEL, Alan Paul | Director | 9 Aston Avenue HA3 0DB Harrow Middlesex | British | 39825440001 | ||||||
| ARNOLD, David John Middleton | Director | Flat 308 Gilbert House EC2Y 8BD Barbican London | British | 36584410002 | ||||||
| ARNOLD, David John Middleton | Director | Abbotshay Cottage Ayot St Lawrence AL6 9BS St Albans Hertfordshire | British | 36584410001 | ||||||
| BARNES, Paul | Director | Shafford Mill Childwick Bury AL3 6LB St Albans Hertfordshire | England | English | 32833320001 | |||||
| BONIFACE, Michael John Owen | Director | Rashleigh Horton Road Horton DA49 BN Kirby Kent | United Kingdom | British | 207125910001 | |||||
| BRIDGWATER, Paul Charles | Director | Manton Lane MK41 7LW Bedford Woodlands Bedfordshire United Kingdom | United Kingdom | British | 87505170002 | |||||
| BRIDGWATER, Paul Charles | Director | Manton Lane MK41 7LW Bedford Woodlands Bedfordshire United Kingdom | United Kingdom | British | 87505170002 | |||||
| CAVAZZI, Gary Mark | Director | Wedgwood Knowl Hill The Hockering GU22 7HL Woking Surrey | United Kingdom | Usa | 27090250002 | |||||
| COLLINS, Andrew Dominic John Bucke | Director | Adlestrop GL56 0YN Moreton In Marsh Adlestrop Park Gloucestershire | United Kingdom | British | 139705290001 | |||||
| COUGHLIN, Alan Alfred | Director | 17 Lampern Crescent CM12 0FE Billericay Essex | British | 61617320001 | ||||||
| CURITZ, Maurice Anthony | Director | Holts Barn Holt Road Little Horkesley CO6 4DR Colchester Essex | British | 14791280001 | ||||||
| FAGG, Paul John | Director | 24 Doves Croft Tunstall ME9 8LQ Sittingbourne Kent | United Kingdom | British | 48990790002 | |||||
| GAYTON, Ashley Vivian | Director | The Paddocks Lower Road Peldon CO5 7PR Colchester Essex | British | 91623980002 | ||||||
| GINGELL, Timothy | Director | 20 Dorking Road KT18 7LX Epsom Surrey | British | 50905970002 | ||||||
| GREENER, Stephen Thomas | Director | Ash Farm House Gravel Lane Barton Stacey SO21 3RL Winchester Hampshire | United Kingdom | British | 55748330003 | |||||
| GRIMSTON, Gerald Charles Walter, The Hon | Director | The Old Rectory MK18 4AR Finmere Buckinghamshire | United Kingdom | British | 12430760001 | |||||
| HUDSON, John Henry | Director | Strawberry Fields Long Mill Lane Crouch Borough Green TN15 8QB Sevenoaks Kent | England | British | 104588370001 | |||||
| JEWERS, David John | Director | Corner Cottage Howe Street Great Waltham CM3 1BS Chelmsford Essex | United Kingdom | British | 113199070001 | |||||
| MITCHELL, Adrian Edward Michael | Director | 44 Stormont Road Battersea SW11 5EL London | British | 37610700001 | ||||||
| OVENS, Michael John Meyrick | Director | 15 Criffel Avenue SW2 4AY London | British | 14990390002 | ||||||
| REED, David Michael | Director | Manton Lane MK41 7LW Bedford Woodlands Bedfordshire United Kingdom | England | British | 159470820001 | |||||
| RICHARDSON, Ian | Director | Eastcheap EC3M 1BD London 16 United Kingdom | United Kingdom | British | 197592500001 | |||||
| STANCIK, John David | Director | 259 Mayflower Road Lake Forest Illinois 60045 America | American | 42367650002 | ||||||
| THOMPSON-COPSEY, Jonathan Mark | Director | EC3V 1LE London One Whittington Avenue England | England | British | 146513890002 | |||||
| TOWNSEND, Philip Michael | Director | 80 Sandford Road BR2 9AN Bromley Kent | British | 40919720002 | ||||||
| TRILLO, David John | Director | 45 Ellington Street N7 8PN London | England | British | 14014360001 | |||||
| TUFFIELD, Andrew | Director | 114 Cardamom Building 31 Shad Thames SE1 2YR London | United Kingdom | British | 56383230001 |
What are the latest statements on persons with significant control for BOWOOD PARTNERS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 30, 2016 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Does BOWOOD PARTNERS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Accession deed | Created On Oct 17, 2008 Delivered On Oct 23, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 28, 2007 Delivered On Apr 07, 2007 | 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
| ||||
| Debenture | Created On Jun 21, 2006 Delivered On Jul 05, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars Equitable mortgage of land acquired since 28 april 2005 or to be acquired in future. Fixed charge of plant and machinery, goodwill, rights and interest in intellectual property, uncalled share capital, rights and interest in shares and other securities and in contracts. Floating charge of all property and undertaking.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 20, 2006 Delivered On Jun 30, 2006 | 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
| ||||
| Deed of variation (made in addition to and modifying the security and trust deed dated 6 october 1997 the "principal deed")) | Created On Nov 19, 1999 Delivered On Nov 24, 1999 | Satisfied | Amount secured The payment of all costs charges expenses and other liabilities properly incurred by the chargee its delegates or agents or any receiver appointed under the security and trust deed in or about the exercise of the powers contained in the security and trust deed (as modified) or otherwise in relation thereto including all remuneration payable to any such receiver and the payment of all debts and obligations for the time being due owing or incurred whether actually or contingently by the company in respect of insurance transactions | |
Short particulars All monies (including brokerage) for the time being standing to the credit of or pursuant to the byelaw or otherwise required to be paid into an insurance broking account of the company and all approved iba assets of the company (and all assets which would be approved). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Trust deed | Created On Oct 06, 1997 Delivered On Oct 08, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars As required by lloyd's brokers byelaw (no 5 of 1988) the company has entered into a trust deed under which all insurance broking account assets are subject to a floating charge held on trust by the society of lloyd's for the benefit of the insurance creditors. | ||||
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