BOWOOD INSURANCE BROKERS LIMITED
Overview
| Company Name | BOWOOD INSURANCE BROKERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06927512 |
| 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 INSURANCE BROKERS LIMITED?
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
Where is BOWOOD INSURANCE BROKERS LIMITED located?
| Registered Office Address | 16 Eastcheap EC3M 1BD London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BOWOOD INSURANCE BROKERS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2015 |
What are the latest filings for BOWOOD INSURANCE BROKERS 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 Jun 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2015 | 17 pages | AA | ||||||||||
Termination of appointment of Ian Richardson as a director on May 27, 2016 | 1 pages | TM01 | ||||||||||
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 | ||||||||||
Satisfaction of charge 2 in full | 10 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 21 pages | MR04 | ||||||||||
Current accounting period extended from Jun 30, 2015 to Sep 30, 2015 | 1 pages | AA01 | ||||||||||
Registered office address changed from 1 Whittington Avenue London EC3V 1LE to 16 Eastcheap London EC3M 1BD on Apr 30, 2015 | 1 pages | AD01 | ||||||||||
Full accounts made up to Jun 30, 2014 | AA | |||||||||||
Termination of appointment of Stephen Thomas Greener as a director on Nov 25, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Dominic John Bucke Collins as a director on Nov 25, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Charles Bridgwater as a director on Nov 25, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 30, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of David Jewers as a director | 1 pages | TM01 | ||||||||||
Who are the officers of BOWOOD INSURANCE BROKERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOORE, Andrew John | Secretary | 45 Village Road MK43 8LL Bromham Blythe Cottage Bedfordshire United Kingdom | British | 133845040001 | ||||||
| BLOOMER, William David | Director | Eastcheap EC3M 1BD London 16 United Kingdom | United Kingdom | British | 72374560002 | |||||
| ALBON, Philip Ian | Director | Whittington Avenue EC3V 1LE London 1 | England | British | 53364690001 | |||||
| BRIDGWATER, Paul Charles | Director | Whittington Avenue EC3V 1LE London 1 | United Kingdom | British | 87505170002 | |||||
| COLLINS, Andrew Dominic John Bucke | Director | Whittington Avenue EC3V 1LE London 1 | United Kingdom | British | 139705290001 | |||||
| FAGG, Paul John | Director | Doves Croft Tunstall ME9 8LQ Sittingbourne 24 Kent United Kingdom | United Kingdom | British | 48990790002 | |||||
| GREENER, Stephen Thomas | Director | House Gravel Lane Barton Stacey SO21 3RL Winchester Ash Farm Hampshire United Kingdom | United Kingdom | British | 55748330003 | |||||
| JEWERS, David John | Director | Howe Street Great Waltham CM3 1BS Chelmsford Corner Cottage Essex United Kingdom | United Kingdom | British | 113199070001 | |||||
| REED, David Michael | Director | Whittington Avenue EC3V 1LE London 1 | England | British | 159470820001 | |||||
| RICHARDSON, Ian | Director | Eastcheap EC3M 1BD London 16 United Kingdom | United Kingdom | British | 197592500001 | |||||
| THOMPSON-COPSEY, Jonathan Mark | Director | Whittington Avenue EC3V 1LE London One England | England | British | 146513890002 | |||||
| TUFFIELD, Andrew | Director | 114 Cardamom Building 31 Shad Thames SE1 2YR London | United Kingdom | British | 56383230001 |
What are the latest statements on persons with significant control for BOWOOD INSURANCE BROKERS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 30, 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 INSURANCE BROKERS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Mar 29, 2012 Delivered On Apr 11, 2012 | Satisfied | Amount secured All monies due or to become due from the obligors 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
| ||||
| Security accession deed | Created On Apr 13, 2010 Delivered On Apr 16, 2010 | 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 By way of fixed charge he land, plant and machinery, shares, investments, book debts non trading debts accounts intellectual property rights goodwill uncalled capital authorisations assigned agreements insurance policies and other asset 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