BOWSPRIT CONTRACTING LIMITED

BOWSPRIT CONTRACTING LIMITED

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

    Company NameBOWSPRIT CONTRACTING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03417032
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BOWSPRIT CONTRACTING LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is BOWSPRIT CONTRACTING LIMITED located?

    Registered Office Address
    60 60 Goswell Road
    DEVONSHIRE HOUS London
    Undeliverable Registered Office AddressNo

    What were the previous names of BOWSPRIT CONTRACTING LIMITED?

    Previous Company Names
    Company NameFromUntil
    MONITORAIM LIMITEDAug 08, 1997Aug 08, 1997

    What are the latest accounts for BOWSPRIT CONTRACTING LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2014

    What is the status of the latest annual return for BOWSPRIT CONTRACTING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BOWSPRIT CONTRACTING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pages4.71

    Registered office address changed from The Chantreys the Chantreys Hacketts Lane Henfield West Sussex BN5 9PY England on May 06, 2014

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Total exemption small company accounts made up to Feb 28, 2014

    5 pagesAA

    Previous accounting period shortened from Jun 30, 2014 to Feb 28, 2014

    1 pagesAA01

    Total exemption small company accounts made up to Jun 30, 2013

    6 pagesAA

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

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2013

    Statement of capital on Jul 22, 2013

    • Capital: GBP 10,000
    SH01

    Registered office address changed from Unit J Henfield Business Park Shoreham Road Henfield West Sussex BN5 9SL on Mar 07, 2013

    1 pagesAD01

    Total exemption small company accounts made up to Jun 30, 2012

    6 pagesAA

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

    7 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2011

    6 pagesAA

    Annual return made up to Jun 30, 2011 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2010

    6 pagesAA

    Annual return made up to Jun 30, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for William Morne Prunier Graham Black on Jun 30, 2010

    2 pagesCH01

    Director's details changed for Richard John Skan on Jun 30, 2010

    2 pagesCH01

    Director's details changed for Malcolm Robert Arthur Field on Jun 30, 2010

    2 pagesCH01

    Director's details changed for Mr Rex Mcdougall on Jun 30, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Jun 30, 2009

    6 pagesAA

    legacy

    5 pages363a

    Total exemption small company accounts made up to Jun 30, 2008

    6 pagesAA

    legacy

    5 pages363a

    Who are the officers of BOWSPRIT CONTRACTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCDOUGALL, Rex
    The Chantreys
    Hacketts Lane
    BN5 9PY Henfield
    West Sussex
    Secretary
    The Chantreys
    Hacketts Lane
    BN5 9PY Henfield
    West Sussex
    English5543750001
    BLACK, William Morne Prunier Graham
    18 Eighth Avenue
    BN15 9XD Lancing
    West Sussex
    Director
    18 Eighth Avenue
    BN15 9XD Lancing
    West Sussex
    EnglandBritish76829830001
    FIELD, Malcolm Robert Arthur
    Brabos Cottage
    Amberley Road
    RH20 4JQ Storrington
    West Sussex
    Director
    Brabos Cottage
    Amberley Road
    RH20 4JQ Storrington
    West Sussex
    EnglandBritish76829770001
    MCDOUGALL, Rex
    The Chantreys
    Hacketts Lane
    BN5 9PY Henfield
    West Sussex
    Director
    The Chantreys
    Hacketts Lane
    BN5 9PY Henfield
    West Sussex
    EnglandEnglish5543750001
    SKAN, Richard John
    Hoads Wood House
    Muddles Green, Chiddingly
    BN8 6HP Lewes
    East Sussex
    Director
    Hoads Wood House
    Muddles Green, Chiddingly
    BN8 6HP Lewes
    East Sussex
    EnglandBritish77428480001
    RUSSELL, Keith John
    Elsfield Crafts End
    Chilton
    OX11 0SA Didcot
    Oxfordshire
    Secretary
    Elsfield Crafts End
    Chilton
    OX11 0SA Didcot
    Oxfordshire
    British44863460001
    SUMNER, Nicola Hayley
    123 Shawclough Way
    OL12 6EE Rochdale
    Lancashire
    Secretary
    123 Shawclough Way
    OL12 6EE Rochdale
    Lancashire
    British54329660001
    SEVERNSIDE SECRETARIAL LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    Nominee Secretary
    14-18 City Road
    CF24 3DL Cardiff
    900003990001
    CROWLE, Vivian Alan
    Highfields London Road
    TN6 1UT Crowborough
    East Sussex
    Director
    Highfields London Road
    TN6 1UT Crowborough
    East Sussex
    British2091320002
    FROUD, Keith
    12 Cavalier Drive
    Apperley Bridge
    BD10 0UF Bradford
    West Yorkshire
    Director
    12 Cavalier Drive
    Apperley Bridge
    BD10 0UF Bradford
    West Yorkshire
    British54853670002
    GOVER, Marcus Paul, Dr
    80 Lydalls Road
    OX11 7DT Didcot
    Oxfordshire
    Director
    80 Lydalls Road
    OX11 7DT Didcot
    Oxfordshire
    EnglandBritish71286140001
    MORETON, Christopher Hugh Edwards
    Forest End Forest Green
    RH5 5RZ Dorking
    Surrey
    Director
    Forest End Forest Green
    RH5 5RZ Dorking
    Surrey
    British55115850001
    NASH, David Reginald
    20 Gaggle Wood
    Mannings Heath
    RH13 6JR Horsham
    Sussex
    Director
    20 Gaggle Wood
    Mannings Heath
    RH13 6JR Horsham
    Sussex
    British2091310001
    RUSSELL, Keith John
    Elsfield Crafts End
    Chilton
    OX11 0SA Didcot
    Oxfordshire
    Director
    Elsfield Crafts End
    Chilton
    OX11 0SA Didcot
    Oxfordshire
    British44863460001
    SUMNER, Nicola Hayley
    123 Shawclough Way
    OL12 6EE Rochdale
    Lancashire
    Director
    123 Shawclough Way
    OL12 6EE Rochdale
    Lancashire
    British54329660001
    WALKER, Brian James, Doctor
    49 Roman Way
    OX12 9YF Wantage
    Oxfordshire
    Director
    49 Roman Way
    OX12 9YF Wantage
    Oxfordshire
    British56376180001
    SEVERNSIDE NOMINEES LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    Nominee Director
    14-18 City Road
    CF24 3DL Cardiff
    900003980001

    Does BOWSPRIT CONTRACTING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 24, 2014Commencement of winding up
    Mar 23, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Brian Baker
    Kingston Smith & Partners Llp Devonshire House
    60 Goswell Road
    EC1M 7AD London
    practitioner
    Kingston Smith & Partners Llp Devonshire House
    60 Goswell Road
    EC1M 7AD London

    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