BOWERHOUSE II FUNDING LLP

BOWERHOUSE II FUNDING LLP

  • Overview
  • Summary
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBOWERHOUSE II FUNDING LLP
    Company StatusDissolved
    Legal FormLimited liability partnership
    Company Number OC438819
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    Where is BOWERHOUSE II FUNDING LLP located?

    Registered Office Address
    Little Titlarks 166 Chobham Road
    Sunningdale
    SL5 0HU Ascot
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BOWERHOUSE II FUNDING LLP?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2022

    What are the latest filings for BOWERHOUSE II FUNDING LLP?

    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 limited liability partnership off the register

    1 pagesLLDS01

    Confirmation statement made on Aug 18, 2023 with no updates

    3 pagesLLCS01

    Total exemption full accounts made up to Aug 31, 2022

    4 pagesAA

    Confirmation statement made on Aug 18, 2022 with no updates

    3 pagesLLCS01

    Termination of appointment of James Baird as a member on Mar 31, 2022

    1 pagesLLTM01

    Termination of appointment of Deirdre Blake as a member on Mar 31, 2022

    1 pagesLLTM01

    Termination of appointment of Shoonagh Jane Hubble as a member on Mar 31, 2022

    1 pagesLLTM01

    Termination of appointment of Jasper Trading Uk Limited as a member on Mar 31, 2022

    1 pagesLLTM01

    Termination of appointment of Loch Coull Limited as a member on Mar 31, 2022

    1 pagesLLTM01

    Termination of appointment of Barbara Ann Perry as a member on Mar 31, 2022

    1 pagesLLTM01

    Termination of appointment of James Gerard Rafferty as a member on Mar 31, 2022

    1 pagesLLTM01

    Termination of appointment of Guy John Schwinge as a member on Mar 31, 2022

    1 pagesLLTM01

    Termination of appointment of Katy Olivia Nancy Spalter as a member on Mar 31, 2022

    1 pagesLLTM01

    Termination of appointment of Michael Spalter as a member on Mar 31, 2022

    1 pagesLLTM01

    Termination of appointment of Sam Harrison Spalter as a member on Mar 31, 2022

    1 pagesLLTM01

    Termination of appointment of Vanessa Rosalind Spalter as a member on Mar 31, 2022

    1 pagesLLTM01

    Termination of appointment of Simon Peter Spalter as a member on Mar 31, 2022

    1 pagesLLTM01

    Termination of appointment of Martin Peter Wakefield as a member on Mar 31, 2022

    1 pagesLLTM01

    Termination of appointment of Louisa Josephine Stuber as a member on Mar 31, 2022

    1 pagesLLTM01

    Termination of appointment of Kevin Gerard Walsh as a member on Mar 31, 2022

    1 pagesLLTM01

    Termination of appointment of Majella Walsh as a member on Mar 31, 2022

    1 pagesLLTM01

    Member's details changed for Mr Douglas Richard Spacey on Dec 06, 2021

    2 pagesLLCH01

    Appointment of Mr Michael Spalter as a member on Nov 05, 2021

    2 pagesLLAP01

    Who are the officers of BOWERHOUSE II FUNDING LLP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Matthew Benedict
    166 Chobham Road
    Sunningdale
    SL5 0HU Ascot
    Little Titlarks
    Berkshire
    England
    LLP Designated Member
    166 Chobham Road
    Sunningdale
    SL5 0HU Ascot
    Little Titlarks
    Berkshire
    England
    England286430830001
    SPACEY, Douglas Richard
    166 Chobham Road
    Sunningdale
    SL5 0HU Ascot
    Little Titlarks
    Berkshire
    England
    LLP Designated Member
    166 Chobham Road
    Sunningdale
    SL5 0HU Ascot
    Little Titlarks
    Berkshire
    England
    England199660730004
    BAIRD, James
    166 Chobham Road
    Sunningdale
    SL5 0HU Ascot
    Little Titlarks
    Berkshire
    England
    LLP Member
    166 Chobham Road
    Sunningdale
    SL5 0HU Ascot
    Little Titlarks
    Berkshire
    England
    United Kingdom300187860001
    BLAKE, Deirdre
    166 Chobham Road
    Sunningdale
    SL5 0HU Ascot
    Little Titlarks
    Berkshire
    England
    LLP Member
    166 Chobham Road
    Sunningdale
    SL5 0HU Ascot
    Little Titlarks
    Berkshire
    England
    England289531690001
    HUBBLE, Shoonagh Jane
    166 Chobham Road
    Sunningdale
    SL5 0HU Ascot
    Little Titlarks
    Berkshire
    England
    LLP Member
    166 Chobham Road
    Sunningdale
    SL5 0HU Ascot
    Little Titlarks
    Berkshire
    England
    United Kingdom248099290001
    PERRY, Barbara Ann
    166 Chobham Road
    Sunningdale
    SL5 0HU Ascot
    Little Titlarks
    Berkshire
    England
    LLP Member
    166 Chobham Road
    Sunningdale
    SL5 0HU Ascot
    Little Titlarks
    Berkshire
    England
    United Kingdom58969210001
    RAFFERTY, James Gerard
    166 Chobham Road
    Sunningdale
    SL5 0HU Ascot
    Little Titlarks
    Berkshire
    England
    LLP Member
    166 Chobham Road
    Sunningdale
    SL5 0HU Ascot
    Little Titlarks
    Berkshire
    England
    Ireland187240130001
    SCHWINGE, Guy John
    166 Chobham Road
    Sunningdale
    SL5 0HU Ascot
    Little Titlarks
    Berkshire
    England
    LLP Member
    166 Chobham Road
    Sunningdale
    SL5 0HU Ascot
    Little Titlarks
    Berkshire
    England
    England69420690001
    SPALTER, Katy Olivia Nancy
    166 Chobham Road
    Sunningdale
    SL5 0HU Ascot
    Little Titlarks
    Berkshire
    England
    LLP Member
    166 Chobham Road
    Sunningdale
    SL5 0HU Ascot
    Little Titlarks
    Berkshire
    England
    England234062680001
    SPALTER, Michael
    166 Chobham Road
    Sunningdale
    SL5 0HU Ascot
    Little Titlarks
    Berkshire
    England
    LLP Member
    166 Chobham Road
    Sunningdale
    SL5 0HU Ascot
    Little Titlarks
    Berkshire
    England
    England167611910001
    SPALTER, Sam Harrison
    166 Chobham Road
    Sunningdale
    SL5 0HU Ascot
    Little Titlarks
    Berkshire
    England
    LLP Member
    166 Chobham Road
    Sunningdale
    SL5 0HU Ascot
    Little Titlarks
    Berkshire
    England
    England234063680001
    SPALTER, Simon Peter
    166 Chobham Road
    Sunningdale
    SL5 0HU Ascot
    Little Titlarks
    Berkshire
    England
    LLP Member
    166 Chobham Road
    Sunningdale
    SL5 0HU Ascot
    Little Titlarks
    Berkshire
    England
    England279026740001
    SPALTER, Vanessa Rosalind
    166 Chobham Road
    Sunningdale
    SL5 0HU Ascot
    Little Titlarks
    Berkshire
    England
    LLP Member
    166 Chobham Road
    Sunningdale
    SL5 0HU Ascot
    Little Titlarks
    Berkshire
    England
    United Kingdom225583550001
    STUBER, Louisa Josephine
    166 Chobham Road
    Sunningdale
    SL5 0HU Ascot
    Little Titlarks
    Berkshire
    England
    LLP Member
    166 Chobham Road
    Sunningdale
    SL5 0HU Ascot
    Little Titlarks
    Berkshire
    England
    United Kingdom237416920002
    WAKEFIELD, Martin Peter
    166 Chobham Road
    Sunningdale
    SL5 0HU Ascot
    Little Titlarks
    Berkshire
    England
    LLP Member
    166 Chobham Road
    Sunningdale
    SL5 0HU Ascot
    Little Titlarks
    Berkshire
    England
    United Kingdom238891810001
    WALSH, Kevin Gerard
    166 Chobham Road
    Sunningdale
    SL5 0HU Ascot
    Little Titlarks
    Berkshire
    England
    LLP Member
    166 Chobham Road
    Sunningdale
    SL5 0HU Ascot
    Little Titlarks
    Berkshire
    England
    Northern Ireland256223070001
    WALSH, Majella
    166 Chobham Road
    Sunningdale
    SL5 0HU Ascot
    Little Titlarks
    Berkshire
    England
    LLP Member
    166 Chobham Road
    Sunningdale
    SL5 0HU Ascot
    Little Titlarks
    Berkshire
    England
    Northern Ireland256224030001
    JASPER TRADING UK LIMITED
    Park Avenue
    Farnborough
    BR6 8LL Orpington
    10 Park Avenue
    England
    LLP Member
    Park Avenue
    Farnborough
    BR6 8LL Orpington
    10 Park Avenue
    England
    Identification TypeUK Limited Company
    Registration Number06948919
    250879650001
    LOCH COULL LIMITED
    Kidderminster Road
    WR9 9AY Droitwich
    The Oakley
    England
    LLP Member
    Kidderminster Road
    WR9 9AY Droitwich
    The Oakley
    England
    Identification TypeUK Limited Company
    Registration Number10479204
    289533300001

    Who are the persons with significant control of BOWERHOUSE II FUNDING LLP?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Matthew Benedict Evans
    166 Chobham Road
    Sunningdale
    SL5 0HU Ascot
    Little Titlarks
    Berkshire
    England
    Aug 19, 2021
    166 Chobham Road
    Sunningdale
    SL5 0HU Ascot
    Little Titlarks
    Berkshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the LLP.
    Mr Douglas Richard Spacey
    166 Chobham Road
    Sunningdale
    SL5 0HU Ascot
    Little Titlarks
    Berkshire
    England
    Aug 19, 2021
    166 Chobham Road
    Sunningdale
    SL5 0HU Ascot
    Little Titlarks
    Berkshire
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the LLP.

    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