BOWOOD FARMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBOWOOD FARMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02833151
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BOWOOD FARMS LIMITED?

    • Raising of sheep and goats (01450) / Agriculture, Forestry and Fishing

    Where is BOWOOD FARMS LIMITED located?

    Registered Office Address
    c/o LEONARD CURTIS
    Tower 12 18-22 Bridge Street
    M3 3BZ Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of BOWOOD FARMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOWOOD YORKSHIRE LAMB LIMITEDSep 11, 2012Sep 11, 2012
    BOWOOD FARMS LIMITEDAug 18, 2006Aug 18, 2006
    BOWOOD EVENT HIRE LTDFeb 11, 1994Feb 11, 1994
    WINFERN LIMITEDJul 05, 1993Jul 05, 1993

    What are the latest accounts for BOWOOD FARMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2013

    What are the latest filings for BOWOOD FARMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report

    19 pagesAM10

    Notice of move from Administration to Dissolution

    21 pagesAM23

    Notice of vacation of office by administrator

    37 pages2.39B

    Notice of appointment of replacement/additional administrator

    1 pages2.40B

    Administrator's progress report to Jan 19, 2017

    17 pages2.24B

    Administrator's progress report to Jul 19, 2016

    20 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Feb 04, 2016

    19 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    37 pages2.17B

    Registered office address changed from Red House Farm Catesby Nr Daventry Northamptonshire NN11 6LW to C/O Leonard Curtis Tower 12 18-22 Bridge Street Manchester M3 3BZ on Aug 20, 2015

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Annual return made up to Jul 25, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2015

    Statement of capital on Jul 29, 2015

    • Capital: GBP 100
    SH01

    Registration of charge 028331510013, created on Mar 18, 2015

    45 pagesMR01

    Registration of charge 028331510014, created on Mar 18, 2015

    52 pagesMR01

    Current accounting period extended from Oct 31, 2014 to Apr 30, 2015

    1 pagesAA01

    Registration of charge 028331510012, created on Jul 29, 2014

    28 pagesMR01

    Group of companies' accounts made up to Oct 31, 2013

    28 pagesAA

    Annual return made up to Jul 25, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2014

    Statement of capital on Jul 28, 2014

    • Capital: GBP 100
    SH01

    Registration of charge 028331510011, created on Jun 26, 2014

    21 pagesMR01

    Annual return made up to Jul 05, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 13, 2013

    Statement of capital following an allotment of shares on Aug 13, 2013

    SH01

    Termination of appointment of James Woodward as a director

    1 pagesTM01

    Group of companies' accounts made up to Oct 31, 2012

    27 pagesAA

    legacy

    5 pagesMG01

    Who are the officers of BOWOOD FARMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOODWARD, William
    Catesby
    NN11 6LW Daventry
    Redhouse Farm
    Northamptonshire
    Secretary
    Catesby
    NN11 6LW Daventry
    Redhouse Farm
    Northamptonshire
    BritishDirector134958020001
    WOODWARD, Robert
    Red House Farm
    Catesby
    NN11 6LW Daventry
    Northamptonshire
    Director
    Red House Farm
    Catesby
    NN11 6LW Daventry
    Northamptonshire
    United KingdomBritishDirector81494950002
    WOODWARD, William
    Catesby
    NN11 6LW Daventry
    Redhouse Farm
    Northamptonshire
    Director
    Catesby
    NN11 6LW Daventry
    Redhouse Farm
    Northamptonshire
    United KingdomBritishDirector134958020001
    ANDERSON WOOD, Jayne Katherine
    Lower Park Farm
    Storrage Lane, Alvechurch
    B48 7ER Birmingham
    Secretary
    Lower Park Farm
    Storrage Lane, Alvechurch
    B48 7ER Birmingham
    BritishDirector55558270003
    HUTCHINSON, Beth Gladys
    Sole End Bungalow
    Astley
    CV12 0NE Bedworth
    Warwickshire
    Secretary
    Sole End Bungalow
    Astley
    CV12 0NE Bedworth
    Warwickshire
    BritishFarming,Financial Consultant35412080001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    ANDERSON WOOD, Jayne Katherine
    Lower Park Farm
    Storrage Lane, Alvechurch
    B48 7ER Birmingham
    Director
    Lower Park Farm
    Storrage Lane, Alvechurch
    B48 7ER Birmingham
    BritishDirector55558270003
    BOSLEY, Julie Anne
    111 Winchester Close
    Banbury
    Oxon
    Ox16 8fp
    Director
    111 Winchester Close
    Banbury
    Oxon
    Ox16 8fp
    BritishDirector38509490001
    GOODER, David William
    83 Coleshill Road
    Curdworth
    B76 9HP Sutton Coldfield
    West Midlands
    Director
    83 Coleshill Road
    Curdworth
    B76 9HP Sutton Coldfield
    West Midlands
    BritishDirector1719600001
    WOODWARD, Deborah Jane
    Red House Farm
    Catesby
    NN11 6LW Daventry
    Northamptonshire
    Director
    Red House Farm
    Catesby
    NN11 6LW Daventry
    Northamptonshire
    BritishDirector35412090004
    WOODWARD, James
    Catesby
    NN11 6LW Daventry
    Redhouse Farm
    Northamptonshire
    Director
    Catesby
    NN11 6LW Daventry
    Redhouse Farm
    Northamptonshire
    EnglandBritishDirector134958110001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Does BOWOOD FARMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 18, 2015
    Delivered On Mar 20, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Tfg Security Limited
    Transactions
    • Mar 20, 2015Registration of a charge (MR01)
    A registered charge
    Created On Mar 18, 2015
    Delivered On Mar 20, 2015
    Outstanding
    Brief description
    Land and buildings lying to the south east of busby stoop road thirsk t/n NYK373243. Land on the south east side of busby stoop road busby stoop thirsk t/n NYK341608. Land and buildings lying to the south east of the road leading from skipton on swale to carlton miniott busby stoop t/n NYK70514 for further detaisl please refer to the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Tfg Security Limited
    Transactions
    • Mar 20, 2015Registration of a charge (MR01)
    A registered charge
    Created On Jul 29, 2014
    Delivered On Aug 02, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bibby Financial Services LTD (As Security Trustee)
    Transactions
    • Aug 02, 2014Registration of a charge (MR01)
    A registered charge
    Created On Jun 26, 2014
    Delivered On Jul 08, 2014
    Outstanding
    Brief description
    The abbattoir. Busby stoop road. Thirsk. North yorkshire.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
    Transactions
    • Jul 08, 2014Registration of a charge (MR01)
    Charge over cash deposit
    Created On Oct 16, 2012
    Delivered On Oct 19, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge its entire right title and interest (both present and future) in and to all deposits now and in the future credited to the account of the chargor with the bank see image for full details.
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
    Transactions
    • Oct 19, 2012Registration of a charge (MG01)
    Legal mortgage
    Created On Sep 14, 2006
    Delivered On Sep 20, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Red house farm catesby daventry northamptonshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 20, 2006Registration of a charge (395)
    Legal mortgage
    Created On Sep 01, 2006
    Delivered On Sep 06, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at flecknoe farm, flecknoe, warwickshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 06, 2006Registration of a charge (395)
    Debenture
    Created On Aug 18, 2006
    Delivered On Aug 24, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company formerly k/a bowood event hire limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 24, 2006Registration of a charge (395)
    Debenture
    Created On Feb 01, 2006
    Delivered On Feb 09, 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
    • Feb 09, 2006Registration of a charge (395)
    • Jan 19, 2010Statement of satisfaction of a charge in full or part (MG02)
    Chattel mortgage
    Created On Jan 08, 2004
    Delivered On Jan 13, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Assigns the equipment, the proceeds of all policies of insurance in respect of the equipment & benefit of all options and rights. 32 x 10 steel offices s/n 237903 fleet no. 3246, 32 x 10 steel offices s/n 237904 fleet no. 3247, 32 x 10 steel offices s/n 237901 fleet no. 3239. for details of further equipment charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Davenham Trust PLC
    Transactions
    • Jan 13, 2004Registration of a charge (395)
    • Aug 25, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 28, 2003
    Delivered On Jul 29, 2003
    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
    • Excel-a-Rate Business Services Limited
    Transactions
    • Jul 29, 2003Registration of a charge (395)
    • Nov 12, 2005Statement of satisfaction of a charge in full or part (403a)
    Assignment and charge
    Created On Feb 20, 2003
    Delivered On Feb 22, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the rights,title and interest of the company in sub leases in respect of goods comprised in hp leasing or hire agreements together with the benefit of all collateral agreements,guarantees,indemnities,negotiable instruments,securities and insurance policies.
    Persons Entitled
    • Barclays Mercantile Business Finance Limited
    Transactions
    • Feb 22, 2003Registration of a charge (395)
    • Aug 25, 2006Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment
    Created On Oct 18, 2002
    Delivered On Oct 26, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the rights title and interest of the company in sub-hire agreements now made or hereafter to be made by the company in respect of the goods comprised in the hire purchase agreement 100079 dated 18/10/02.
    Persons Entitled
    • Bibby Asset Finance Limited
    Transactions
    • Oct 26, 2002Registration of a charge (395)
    • Aug 25, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 12, 1997
    Delivered On Mar 21, 1997
    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
    • Mar 21, 1997Registration of a charge (395)
    • Jan 13, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does BOWOOD FARMS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 05, 2015Administration started
    Aug 09, 2017Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Julien Robert Irving
    Tower 12 Manchester House 18-22 Bridge Street
    Spinningfields
    M3 3BZ Manchester
    practitioner
    Tower 12 Manchester House 18-22 Bridge Street
    Spinningfields
    M3 3BZ Manchester
    Kevin Gerald Murphy
    Tower 12, 18/22 Bridge Street
    Spinningfields
    M3 3BZ Manchester
    practitioner
    Tower 12, 18/22 Bridge Street
    Spinningfields
    M3 3BZ Manchester
    John Malcolm Titley
    Tower 12,18/22 Bridge Street
    Spinningfields
    M3 3BZ Manchester
    practitioner
    Tower 12,18/22 Bridge Street
    Spinningfields
    M3 3BZ Manchester
    Philip Deyes
    Tower 12, 18-22 Bridge Street
    Spinningfields
    M3 3BZ Manchester
    practitioner
    Tower 12, 18-22 Bridge Street
    Spinningfields
    M3 3BZ Manchester

    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