Dissolved
Dissolved 2015-01-22
Company Information for BOWYER STYLES & CO. LIMITED
WALSALL, WEST MIDLANDS, WS1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-01-22 |
Company Name | |
---|---|
BOWYER STYLES & CO. LIMITED | |
Legal Registered Office | |
WALSALL WEST MIDLANDS | |
Company Number | 03782566 | |
---|---|---|
Date formed | 1999-06-04 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-12-31 | |
Date Dissolved | 2015-01-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-17 05:25:13 |
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 |
---|---|---|
ALAN BOWYER |
||
ALAN BOWYER |
||
PAUL MARTIN STYLES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
L & A SECRETARIAL LIMITED |
Nominated Secretary | ||
L & A REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRITISH CHAUFFEURS GUILD (MIDLANDS) LIMITED | Director | 2014-09-19 | CURRENT | 2014-09-19 | Dissolved 2016-09-06 | |
WHITE 7 UK LIMITED | Director | 2013-10-29 | CURRENT | 2013-10-29 | Active - Proposal to Strike off | |
INFINITI DIRECT INVESTMENT LIMITED | Director | 2012-03-28 | CURRENT | 2012-03-28 | Active - Proposal to Strike off | |
INFINITI FINANCIAL GROUP LIMITED | Director | 2012-03-28 | CURRENT | 2012-03-28 | Liquidation | |
CENTRAL PARK HOLDINGS LIMITED | Director | 2005-01-13 | CURRENT | 2005-01-13 | Active | |
CENTRAL PARK NURSERY LIMITED | Director | 2001-12-18 | CURRENT | 2001-12-18 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/08/2013 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/2012 FROM PADMORE HOUSE, HALL COURT HALL PARK WAY TELFORD SHROPSHIRE TF3 4NH | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 15/06/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/06/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BOWYER / 04/06/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/06/06 FROM: PADMORE HOUSE HALL COURT HALLPARK WAY TELFORD SHROPSHIRE TF3 4NH | |
363s | RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2) | AD 20/10/99--------- £ SI 98@1=98 £ IC 2/100 | |
287 | REGISTERED OFFICE CHANGED ON 13/07/99 FROM: 31 CORSHAM STREET LONDON N1 6DR | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-08-20 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
BOWYER STYLES & CO. LIMITED owns 1 domain names.
bowyerstyles.co.uk
The top companies supplying to UK government with the same SIC code (6523 - Other financial intermediation) as BOWYER STYLES & CO. LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BOWYER STYLES & CO LIMITED | Event Date | 2014-08-14 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the above named Company will be held at the offices of Griffin & King, 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL on 9 October 2014 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing the manner in which the winding up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and to consider the release of the Liquidator under Section 173 of the Insolvency Act 1986. Any Member or Creditor is entitled to attend and vote at the above Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the meetings must be lodged at Griffin & King, 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL not later than 12.00 noon on the business day prior to the day of the meetings. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of appointment: 23 August 2012. Office Holder details: Timothy Frank Corfield, (IP No. 8202) of Griffin & King, 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL For further details contact: Timothy Frank Corfield, E-mail: enquiries@griffinandking.co.uk, Tel: 44 (0)1922 722205. Timothy Frank Corfield , Liquidator : | |||
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. |