BOWOOD PARTNERS LIMITED

BOWOOD PARTNERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameBOWOOD PARTNERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02569473
    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 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 AddressNo

    What were the previous names of BOWOOD PARTNERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRIMSTON INSURANCE SERVICES LIMITEDDec 19, 1990Dec 19, 1990

    What are the latest accounts for BOWOOD PARTNERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What is the status of the latest confirmation statement for BOWOOD PARTNERS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2016

    What are the latest filings for BOWOOD PARTNERS 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

    3 pagesDS01

    Confirmation statement made on Jun 30, 2016 with updates

    5 pagesCS01

    Statement of capital on Jun 17, 2016

    • Capital: GBP 1
    4 pagesSH19

    legacy

    2 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium a/c & other reserve be cancelled 27/05/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Withdraw the company strike off application

    1 pagesDS02

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Ian Richardson as a director on Nov 11, 2015

    1 pagesTM01

    Annual return made up to Jun 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2015

    Statement of capital on Jul 28, 2015

    • Capital: GBP 676,650.4
    SH01

    Appointment of William David Bloomer as a director on Apr 29, 2015

    2 pagesAP01

    Appointment of Ian Richardson as a director on Apr 29, 2015

    2 pagesAP01

    Termination of appointment of Andrew Tuffield as a director on Apr 29, 2015

    1 pagesTM01

    Termination of appointment of Jonathan Mark Thompson-Copsey as a director on Apr 29, 2015

    1 pagesTM01

    Current accounting period extended from Jun 30, 2015 to Sep 30, 2015

    1 pagesAA01

    Registered office address changed from Woodlands Manton Lane Bedford Bedfordshire MK41 7LW to 16 Eastcheap London EC3M 1BD on Apr 30, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2014

    8 pagesAA

    Annual return made up to Jun 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 21, 2014

    Statement of capital on Jul 21, 2014

    • Capital: GBP 676,650.4
    SH01

    Accounts for a dormant company made up to Jun 30, 2013

    8 pagesAA

    Annual return made up to Jun 30, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 23, 2013

    Statement of capital following an allotment of shares on Jul 23, 2013

    SH01

    Accounts for a dormant company made up to Jun 30, 2012

    9 pagesAA

    Annual return made up to Jun 30, 2012 with full list of shareholders

    4 pagesAR01

    Who are the officers of BOWOOD PARTNERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOORE, Andrew John
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    Secretary
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    British133845040001
    BLOOMER, William David
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    Director
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    United KingdomBritish72374560002
    GRIMSTON, Katherine
    The Old Rectory
    MK18 4AR Finmere
    Bucks
    Secretary
    The Old Rectory
    MK18 4AR Finmere
    Bucks
    British23550560001
    HATHAWAY, Rodney Francis
    Boxted Church Road
    Great Horkesley
    CO6 4AL Colchester
    Elmdene
    Essex
    Secretary
    Boxted Church Road
    Great Horkesley
    CO6 4AL Colchester
    Elmdene
    Essex
    British61813590002
    TRILLO, David John
    45 Ellington Street
    N7 8PN London
    Secretary
    45 Ellington Street
    N7 8PN London
    British14014360001
    WHITING, Andrew Michael John
    14 Buckden Road
    Brampton
    PE28 4PS Huntingdon
    Cambridgeshire
    Secretary
    14 Buckden Road
    Brampton
    PE28 4PS Huntingdon
    Cambridgeshire
    British38444620001
    ALBON, Philip Ian
    Manton Lane
    MK41 7LW Bedford
    Woodlands
    Bedfordshire
    United Kingdom
    Director
    Manton Lane
    MK41 7LW Bedford
    Woodlands
    Bedfordshire
    United Kingdom
    EnglandBritish53364690001
    ANGEL, Alan Paul
    26 Northwick Circle
    HA3 0EE Harrow
    Middlesex
    Director
    26 Northwick Circle
    HA3 0EE Harrow
    Middlesex
    United KingdomBritish39825440002
    ANGEL, Alan Paul
    9 Aston Avenue
    HA3 0DB Harrow
    Middlesex
    Director
    9 Aston Avenue
    HA3 0DB Harrow
    Middlesex
    British39825440001
    ARNOLD, David John Middleton
    Flat 308
    Gilbert House
    EC2Y 8BD Barbican
    London
    Director
    Flat 308
    Gilbert House
    EC2Y 8BD Barbican
    London
    British36584410002
    ARNOLD, David John Middleton
    Abbotshay Cottage
    Ayot St Lawrence
    AL6 9BS St Albans
    Hertfordshire
    Director
    Abbotshay Cottage
    Ayot St Lawrence
    AL6 9BS St Albans
    Hertfordshire
    British36584410001
    BARNES, Paul
    Shafford Mill
    Childwick Bury
    AL3 6LB St Albans
    Hertfordshire
    Director
    Shafford Mill
    Childwick Bury
    AL3 6LB St Albans
    Hertfordshire
    EnglandEnglish32833320001
    BONIFACE, Michael John Owen
    Rashleigh Horton Road
    Horton
    DA49 BN Kirby
    Kent
    Director
    Rashleigh Horton Road
    Horton
    DA49 BN Kirby
    Kent
    United KingdomBritish207125910001
    BRIDGWATER, Paul Charles
    Manton Lane
    MK41 7LW Bedford
    Woodlands
    Bedfordshire
    United Kingdom
    Director
    Manton Lane
    MK41 7LW Bedford
    Woodlands
    Bedfordshire
    United Kingdom
    United KingdomBritish87505170002
    BRIDGWATER, Paul Charles
    Manton Lane
    MK41 7LW Bedford
    Woodlands
    Bedfordshire
    United Kingdom
    Director
    Manton Lane
    MK41 7LW Bedford
    Woodlands
    Bedfordshire
    United Kingdom
    United KingdomBritish87505170002
    CAVAZZI, Gary Mark
    Wedgwood Knowl Hill
    The Hockering
    GU22 7HL Woking
    Surrey
    Director
    Wedgwood Knowl Hill
    The Hockering
    GU22 7HL Woking
    Surrey
    United KingdomUsa27090250002
    COLLINS, Andrew Dominic John Bucke
    Adlestrop
    GL56 0YN Moreton In Marsh
    Adlestrop Park
    Gloucestershire
    Director
    Adlestrop
    GL56 0YN Moreton In Marsh
    Adlestrop Park
    Gloucestershire
    United KingdomBritish139705290001
    COUGHLIN, Alan Alfred
    17 Lampern Crescent
    CM12 0FE Billericay
    Essex
    Director
    17 Lampern Crescent
    CM12 0FE Billericay
    Essex
    British61617320001
    CURITZ, Maurice Anthony
    Holts Barn Holt Road
    Little Horkesley
    CO6 4DR Colchester
    Essex
    Director
    Holts Barn Holt Road
    Little Horkesley
    CO6 4DR Colchester
    Essex
    British14791280001
    FAGG, Paul John
    24 Doves Croft
    Tunstall
    ME9 8LQ Sittingbourne
    Kent
    Director
    24 Doves Croft
    Tunstall
    ME9 8LQ Sittingbourne
    Kent
    United KingdomBritish48990790002
    GAYTON, Ashley Vivian
    The Paddocks
    Lower Road Peldon
    CO5 7PR Colchester
    Essex
    Director
    The Paddocks
    Lower Road Peldon
    CO5 7PR Colchester
    Essex
    British91623980002
    GINGELL, Timothy
    20 Dorking Road
    KT18 7LX Epsom
    Surrey
    Director
    20 Dorking Road
    KT18 7LX Epsom
    Surrey
    British50905970002
    GREENER, Stephen Thomas
    Ash Farm House Gravel Lane
    Barton Stacey
    SO21 3RL Winchester
    Hampshire
    Director
    Ash Farm House Gravel Lane
    Barton Stacey
    SO21 3RL Winchester
    Hampshire
    United KingdomBritish55748330003
    GRIMSTON, Gerald Charles Walter, The Hon
    The Old Rectory
    MK18 4AR Finmere
    Buckinghamshire
    Director
    The Old Rectory
    MK18 4AR Finmere
    Buckinghamshire
    United KingdomBritish12430760001
    HUDSON, John Henry
    Strawberry Fields Long Mill Lane
    Crouch Borough Green
    TN15 8QB Sevenoaks
    Kent
    Director
    Strawberry Fields Long Mill Lane
    Crouch Borough Green
    TN15 8QB Sevenoaks
    Kent
    EnglandBritish104588370001
    JEWERS, David John
    Corner Cottage Howe Street
    Great Waltham
    CM3 1BS Chelmsford
    Essex
    Director
    Corner Cottage Howe Street
    Great Waltham
    CM3 1BS Chelmsford
    Essex
    United KingdomBritish113199070001
    MITCHELL, Adrian Edward Michael
    44 Stormont Road
    Battersea
    SW11 5EL London
    Director
    44 Stormont Road
    Battersea
    SW11 5EL London
    British37610700001
    OVENS, Michael John Meyrick
    15 Criffel Avenue
    SW2 4AY London
    Director
    15 Criffel Avenue
    SW2 4AY London
    British14990390002
    REED, David Michael
    Manton Lane
    MK41 7LW Bedford
    Woodlands
    Bedfordshire
    United Kingdom
    Director
    Manton Lane
    MK41 7LW Bedford
    Woodlands
    Bedfordshire
    United Kingdom
    EnglandBritish159470820001
    RICHARDSON, Ian
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    Director
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    United KingdomBritish197592500001
    STANCIK, John David
    259 Mayflower Road
    Lake Forest
    Illinois 60045
    America
    Director
    259 Mayflower Road
    Lake Forest
    Illinois 60045
    America
    American42367650002
    THOMPSON-COPSEY, Jonathan Mark
    EC3V 1LE London
    One Whittington Avenue
    England
    Director
    EC3V 1LE London
    One Whittington Avenue
    England
    EnglandBritish146513890002
    TOWNSEND, Philip Michael
    80 Sandford Road
    BR2 9AN Bromley
    Kent
    Director
    80 Sandford Road
    BR2 9AN Bromley
    Kent
    British40919720002
    TRILLO, David John
    45 Ellington Street
    N7 8PN London
    Director
    45 Ellington Street
    N7 8PN London
    EnglandBritish14014360001
    TUFFIELD, Andrew
    114 Cardamom Building
    31 Shad Thames
    SE1 2YR London
    Director
    114 Cardamom Building
    31 Shad Thames
    SE1 2YR London
    United KingdomBritish56383230001

    What are the latest statements on persons with significant control for BOWOOD PARTNERS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 30, 2016The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Oct 23, 2008Registration of a charge (395)
    • Mar 10, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 07, 2007Registration of a charge (395)
    • Feb 17, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Cccc Growth Fund, L.L.C.
    Transactions
    • Jul 05, 2006Registration of a charge (395)
    • Apr 03, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jun 30, 2006Registration of a charge (395)
    • Jun 27, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyd's (A Statutory Corporation)(as Trustee for the Creditors for the Time Being of the Company in Respect of Insurance Transactions)
    Transactions
    • Nov 24, 1999Registration of a charge (395)
    • May 27, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • The Society of Lloyd's
    Transactions
    • Oct 08, 1997Registration of a charge (395)
    • Aug 23, 2000Statement that part or whole of property from a floating charge has been released (403b)
    • May 27, 2006Statement of satisfaction of a charge in full or part (403a)

    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