Dissolved 2017-06-09
Company Information for B. BOWDEN & CO. LIMITED
248A MARYLEBONE ROAD, LONDON, NW1,
|
Company Registration Number
01372432
Private Limited Company
Dissolved Dissolved 2017-06-09 |
Company Name | |
---|---|
B. BOWDEN & CO. LIMITED | |
Legal Registered Office | |
248A MARYLEBONE ROAD LONDON | |
Company Number | 01372432 | |
---|---|---|
Date formed | 1978-06-08 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-05-31 | |
Date Dissolved | 2017-06-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:23:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SYLVIA BOWDEN |
||
LIZA JAYNE BRADLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON VAUGHAN BRADLEY |
Director | ||
BRIAN BOWDEN |
Director | ||
GRAHAM BOWDEN |
Director | ||
SYLVIA BOWDEN |
Director | ||
NEIL BRIAN BOWDEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SLM PROPERTY SOLUTIONS LTD | Director | 2016-03-24 | CURRENT | 2014-01-07 | Active | |
KINKYNA-NA LTD | Director | 2007-07-30 | CURRENT | 2007-07-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2016 FROM ONE GREAT CUMBERLAND PLACE MARBLE ARCH LONDON W1H 7LW | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2015 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC RES | RESOLUTION INSOLVENCY:RESOLUTION RE. APPOINTMENT OF LIQUIDATOR | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/2014 FROM B1 SPELDHURST BUSINESS PARK LANGTON ROAD SPELDHURST TUNBRIDGE WELLS KENT TN3 0AQ | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13 | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 11/06/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LIZA BRADLEY / 10/06/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS SYLVIA BOWDEN / 10/06/2014 | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON BRADLEY | |
AR01 | 11/06/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/2013 FROM 1 HIGH STREET IVER BUCKS SL0 9ND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM BOWDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN BOWDEN | |
AR01 | 11/06/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/06/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SYLVIA BOWDEN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10 | |
AR01 | 11/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LIZA BRADLEY / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLVIA BOWDEN / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN BOWDEN / 01/11/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 | |
AR01 | 30/09/09 FULL LIST | |
AP01 | DIRECTOR APPOINTED SIMON BRADLEY | |
AP01 | DIRECTOR APPOINTED GRAHAM BOWDEN | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/05/08 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS; AMEND | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 | |
363s | RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS |
Final Meetings | 2016-12-28 |
Appointment of Liquidators | 2015-01-09 |
Resolutions for Winding-up | 2015-01-09 |
Meetings of Creditors | 2014-12-15 |
Proposal to Strike Off | 2009-06-30 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE | Outstanding | MIDLAND BANK PLC | |
CHARGE | Outstanding | MIDLAND BANK PLC |
Creditors Due Within One Year | 2013-05-31 | £ 671,312 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 515,688 |
Creditors Due Within One Year | 2011-06-01 | £ 515,688 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on B. BOWDEN & CO. LIMITED
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Called Up Share Capital | 2011-06-01 | £ 101 |
Cash Bank In Hand | 2013-05-31 | £ 15,825 |
Current Assets | 2013-05-31 | £ 705,155 |
Current Assets | 2012-05-31 | £ 432,289 |
Current Assets | 2011-06-01 | £ 432,289 |
Debtors | 2013-05-31 | £ 517,385 |
Debtors | 2012-05-31 | £ 268,532 |
Debtors | 2011-06-01 | £ 268,532 |
Fixed Assets | 2013-05-31 | £ 45,992 |
Fixed Assets | 2012-05-31 | £ 83,615 |
Fixed Assets | 2011-06-01 | £ 83,615 |
Shareholder Funds | 2013-05-31 | £ 79,835 |
Shareholder Funds | 2012-05-31 | £ 0 |
Shareholder Funds | 2011-06-01 | £ 216 |
Stocks Inventory | 2013-05-31 | £ 171,945 |
Stocks Inventory | 2012-05-31 | £ 163,757 |
Stocks Inventory | 2011-06-01 | £ 163,757 |
Tangible Fixed Assets | 2013-05-31 | £ 12,548 |
Tangible Fixed Assets | 2012-05-31 | £ 16,730 |
Tangible Fixed Assets | 2011-06-01 | £ 16,730 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
Spelthorne Borough Council | |
|
Responsive maintenance |
Spelthorne Borough Council | |
|
Responsive maintenance |
Spelthorne Borough Council | |
|
Responsive maintenance |
Spelthorne Borough Council | |
|
Mech.& Elec. Annual Service |
Spelthorne Borough Council | |
|
Mech.& Elec. Annual Service |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | B. BOWDEN & CO. LIMITED | Event Date | 2014-12-23 |
N A Bennett and A D Cadwallader , both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW . : Further details contact: N A Bennett or A D Cadwallader, Email: creditors@leonardcurtis.co.uk, Tel: 020 7535 7000. Alternative contact: Marc Evans. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | B. BOWDEN & CO. LIMITED | Event Date | 2014-12-23 |
At a General Meeting of the above named Company, duly convened and held at One Great Cumberland Place, Marble Arch, London, W1H 7LW on 23 December 2014 the following Resolutions were duly passed as a Special Resolution and as Ordinary Resolutions:- That the Company be wound up voluntarily and that N A Bennett and A D Cadwallader , both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW , (IP Nos 9083 and 9501) be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and that the Joint Liquidators be authorised to act jointly and severally in the liquidation. Further details contact: N A Bennett or A D Cadwallader, Email: creditors@leonardcurtis.co.uk, Tel: 020 7535 7000. Alternative contact: Marc Evans. Liza Bradley , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | B. BOWDEN & CO. LIMITED | Event Date | 2014-12-23 |
Notice is hereby given in pursuance of Section 106 of the Insolvency Act 1986 that final meetings of members and creditors of the above Company will be held at the offices of Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA on 22 February 2017 at 11.00 am and 11.15 am respectively, for the purpose of having an account laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a Company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 23 December 2014 Office Holder details: Neil Bennett , (IP No. 9083) and Alex Cadwallader , (IP No. 9501) both of Leonard Curtis , 5th Floor, Grove House, 248a Marylebone Road, London NW1 6BB . For further details contact: Neil Bennett, Email: recovery@leonardcurtis.co.uk or Tel: 0161 413 0930. Neil Bennett , Joint Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | B. BOWDEN & CO. LIMITED | Event Date | 2014-12-09 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at One Great Cumberland Place, Marble Arch, London W1H 7LW , on 23 December 2014 , at 12.00 noon for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy and statement of claim not later than 12.00 noon on the business day before the day fixed for the meeting. A list of names and addresses of the above Companys creditors will be available for inspection free of charge at the offices of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW , between the hours of 10.00 am and 4.00 pm on the two business days preceding the meeting of creditors. For further details contact: N A Bennett, Email: recovery@leonardcurtis.co.uk Tel: 020 7535 7000 Alternative contact: Marc Evans | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | B. BOWDEN & CO. LIMITED | Event Date | 2009-06-30 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |