BOWOOD HOLDINGS LIMITED
Overview
| Company Name | BOWOOD HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02763052 |
| 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 HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BOWOOD HOLDINGS LIMITED located?
| Registered Office Address | 16 Eastcheap EC3M 1BD London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BOWOOD HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GRIMSTON HOLDINGS LIMITED | Mar 31, 1993 | Mar 31, 1993 |
| SHRUBMANOR LIMITED | Nov 09, 1992 | Nov 09, 1992 |
What are the latest accounts for BOWOOD HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2015 |
What are the latest filings for BOWOOD HOLDINGS 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 | ||||||||||||||
Statement of capital on Jul 25, 2016
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jul 07, 2016 with updates | 6 pages | CS01 | ||||||||||||||
Termination of appointment of Ian Richardson as a director on May 27, 2016 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 8 pages | AA | ||||||||||||||
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 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Jun 30, 2013 | 9 pages | AA | ||||||||||||||
Annual return made up to Jun 30, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Jun 30, 2012 | 10 pages | AA | ||||||||||||||
Annual return made up to Jun 30, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2011 | 9 pages | AA | ||||||||||||||
Director's details changed for Mr Jonathan Mark Thompson-Copsey on Dec 14, 2011 | 2 pages | CH01 | ||||||||||||||
Who are the officers of BOWOOD HOLDINGS 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 | |||||
| ARNOLD, David John Middleton | Secretary | Abbotshay Cottage Ayot St Lawrence AL6 9BS St Albans Hertfordshire | British | 36584410001 | ||||||
| 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 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| ALBON, Philip Ian | Director | Manton Lane MK41 7LW Bedford Woodlands Bedfordshire United Kingdom | England | British | 53364690001 | |||||
| ARNOLD, David John Middleton | Director | Flat 308 Gilbert House EC2Y 8BD Barbican London | British | 36584410002 | ||||||
| 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 | |||||
| COLLINS, Andrew Dominic John Bucke | Director | Adlestrop GL56 0YN Moreton In Marsh Adlestrop Park Gloucestershire | United Kingdom | British | 139705290001 | |||||
| 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 | |||||
| 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 | |||||
| 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 | |||||
| REED, David Michael | Director | Glanthams Glanmead CM15 8ER Shenfield Essex | England | British | 159470820001 | |||||
| RICHARDSON, Ian | Director | Eastcheap EC3M 1BD London 16 United Kingdom | United Kingdom | British | 197592500001 | |||||
| THOMPSON-COPSEY, Jonathan Mark | Director | EC3V 1LE London One Whittington Avenue England 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 | |||||
| WADE, Michael John | Director | Flat 23 87 Vincent Square SW1P 2PQ London | United Kingdom | British | 46999540004 | |||||
| WHITING, Andrew Michael John | Director | 14 Buckden Road Brampton PE28 4PS Huntingdon Cambridgeshire | British | 38444620001 | ||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
What are the latest statements on persons with significant control for BOWOOD HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 07, 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 HOLDINGS 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
| ||||
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