BOWOOD HOLDINGS LIMITED

BOWOOD HOLDINGS LIMITED

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

    Company NameBOWOOD HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02763052
    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 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 AddressNo

    What were the previous names of BOWOOD HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRIMSTON HOLDINGS LIMITEDMar 31, 1993Mar 31, 1993
    SHRUBMANOR LIMITEDNov 09, 1992Nov 09, 1992

    What are the latest accounts for BOWOOD HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for BOWOOD HOLDINGS 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

    Statement of capital on Jul 25, 2016

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share prem a/c and other reserve cancelled 21/07/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jul 07, 2016 with updates

    6 pagesCS01

    Termination of appointment of Ian Richardson as a director on May 27, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2015

    8 pagesAA

    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 600
    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 600
    SH01

    Full accounts made up to Jun 30, 2013

    9 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

    Full accounts made up to Jun 30, 2012

    10 pagesAA

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

    4 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2011

    9 pagesAA

    Director's details changed for Mr Jonathan Mark Thompson-Copsey on Dec 14, 2011

    2 pagesCH01

    Who are the officers of BOWOOD HOLDINGS 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
    ARNOLD, David John Middleton
    Abbotshay Cottage
    Ayot St Lawrence
    AL6 9BS St Albans
    Hertfordshire
    Secretary
    Abbotshay Cottage
    Ayot St Lawrence
    AL6 9BS St Albans
    Hertfordshire
    British36584410001
    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
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ALBON, Philip Ian
    Manton Lane
    MK41 7LW Bedford
    Woodlands
    Bedfordshire
    United Kingdom
    Director
    Manton Lane
    MK41 7LW Bedford
    Woodlands
    Bedfordshire
    United Kingdom
    EnglandBritish53364690001
    ARNOLD, David John Middleton
    Flat 308
    Gilbert House
    EC2Y 8BD Barbican
    London
    Director
    Flat 308
    Gilbert House
    EC2Y 8BD Barbican
    London
    British36584410002
    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
    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
    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
    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
    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
    REED, David Michael
    Glanthams
    Glanmead
    CM15 8ER Shenfield
    Essex
    Director
    Glanthams
    Glanmead
    CM15 8ER Shenfield
    Essex
    EnglandBritish159470820001
    RICHARDSON, Ian
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    Director
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    United KingdomBritish197592500001
    THOMPSON-COPSEY, Jonathan Mark
    EC3V 1LE London
    One Whittington Avenue
    England
    England
    Director
    EC3V 1LE London
    One Whittington Avenue
    England
    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
    WADE, Michael John
    Flat 23
    87 Vincent Square
    SW1P 2PQ London
    Director
    Flat 23
    87 Vincent Square
    SW1P 2PQ London
    United KingdomBritish46999540004
    WHITING, Andrew Michael John
    14 Buckden Road
    Brampton
    PE28 4PS Huntingdon
    Cambridgeshire
    Director
    14 Buckden Road
    Brampton
    PE28 4PS Huntingdon
    Cambridgeshire
    British38444620001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 07, 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 HOLDINGS 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)
    • Jan 08, 2011Statement of satisfaction of a charge in full or part (MG02)

    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