BOWOOD INSURANCE BROKERS LIMITED

BOWOOD INSURANCE BROKERS LIMITED

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

    Company NameBOWOOD INSURANCE BROKERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06927512
    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 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 AddressNo

    What are the latest accounts for BOWOOD INSURANCE BROKERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for BOWOOD INSURANCE BROKERS 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

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 30, 2016 with updates

    5 pagesCS01

    Full accounts made up to Sep 30, 2015

    17 pagesAA

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

    1 pagesTM01

    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 18,694,416
    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

    Satisfaction of charge 2 in full

    10 pagesMR04

    Satisfaction of charge 1 in full

    21 pagesMR04

    Current accounting period extended from Jun 30, 2015 to Sep 30, 2015

    1 pagesAA01

    Registered office address changed from 1 Whittington Avenue London EC3V 1LE to 16 Eastcheap London EC3M 1BD on Apr 30, 2015

    1 pagesAD01

    Full accounts made up to Jun 30, 2014

    AA

    Termination of appointment of Stephen Thomas Greener as a director on Nov 25, 2014

    1 pagesTM01

    Termination of appointment of Andrew Dominic John Bucke Collins as a director on Nov 25, 2014

    1 pagesTM01

    Termination of appointment of Paul Charles Bridgwater as a director on Nov 25, 2014

    1 pagesTM01

    Annual return made up to Jun 30, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2014

    Statement of capital on Jul 22, 2014

    • Capital: GBP 18,694,416
    SH01

    Termination of appointment of David Jewers as a director

    1 pagesTM01

    Who are the officers of BOWOOD INSURANCE BROKERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOORE, Andrew John
    45 Village Road
    MK43 8LL Bromham
    Blythe Cottage
    Bedfordshire
    United Kingdom
    Secretary
    45 Village Road
    MK43 8LL Bromham
    Blythe Cottage
    Bedfordshire
    United Kingdom
    British133845040001
    BLOOMER, William David
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    Director
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    United KingdomBritish72374560002
    ALBON, Philip Ian
    Whittington Avenue
    EC3V 1LE London
    1
    Director
    Whittington Avenue
    EC3V 1LE London
    1
    EnglandBritish53364690001
    BRIDGWATER, Paul Charles
    Whittington Avenue
    EC3V 1LE London
    1
    Director
    Whittington Avenue
    EC3V 1LE London
    1
    United KingdomBritish87505170002
    COLLINS, Andrew Dominic John Bucke
    Whittington Avenue
    EC3V 1LE London
    1
    Director
    Whittington Avenue
    EC3V 1LE London
    1
    United KingdomBritish139705290001
    FAGG, Paul John
    Doves Croft
    Tunstall
    ME9 8LQ Sittingbourne
    24
    Kent
    United Kingdom
    Director
    Doves Croft
    Tunstall
    ME9 8LQ Sittingbourne
    24
    Kent
    United Kingdom
    United KingdomBritish48990790002
    GREENER, Stephen Thomas
    House Gravel Lane
    Barton Stacey
    SO21 3RL Winchester
    Ash Farm
    Hampshire
    United Kingdom
    Director
    House Gravel Lane
    Barton Stacey
    SO21 3RL Winchester
    Ash Farm
    Hampshire
    United Kingdom
    United KingdomBritish55748330003
    JEWERS, David John
    Howe Street
    Great Waltham
    CM3 1BS Chelmsford
    Corner Cottage
    Essex
    United Kingdom
    Director
    Howe Street
    Great Waltham
    CM3 1BS Chelmsford
    Corner Cottage
    Essex
    United Kingdom
    United KingdomBritish113199070001
    REED, David Michael
    Whittington Avenue
    EC3V 1LE London
    1
    Director
    Whittington Avenue
    EC3V 1LE London
    1
    EnglandBritish159470820001
    RICHARDSON, Ian
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    Director
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    United KingdomBritish197592500001
    THOMPSON-COPSEY, Jonathan Mark
    Whittington Avenue
    EC3V 1LE London
    One
    England
    Director
    Whittington Avenue
    EC3V 1LE London
    One
    England
    EnglandBritish146513890002
    TUFFIELD, Andrew
    114 Cardamom Building
    31 Shad Thames
    SE1 2YR London
    Director
    114 Cardamom Building
    31 Shad Thames
    SE1 2YR London
    United KingdomBritish56383230001

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 30, 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 INSURANCE BROKERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Apr 11, 2012Registration of a charge (MG01)
    • May 01, 2015Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 16, 2010Registration of a charge (MG01)
    • May 01, 2015Satisfaction of a charge (MR04)

    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