Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOW PROPERTIES LIMITED
Company Information for

BOW PROPERTIES LIMITED

BIRMINGHAM, B3,
Company Registration Number
05300903
Private Limited Company
Dissolved

Dissolved 2015-12-14

Company Overview

About Bow Properties Ltd
BOW PROPERTIES LIMITED was founded on 2004-11-30 and had its registered office in Birmingham. The company was dissolved on the 2015-12-14 and is no longer trading or active.

Key Data
Company Name
BOW PROPERTIES LIMITED
 
Legal Registered Office
BIRMINGHAM
 
Previous Names
BLUESTONE DEVELOPMENTS (MIDLANDS) LTD10/11/2011
MILLDEX SOLUTIONS LIMITED03/10/2005
Filing Information
Company Number 05300903
Date formed 2004-11-30
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-09-30
Date Dissolved 2015-12-14
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name BOW PROPERTIES LIMITED
The following companies were found which have the same name as BOW PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BOW PROPERTIES DEVELOPMENTS LTD 4 NUTTER LANE LONDON E11 2HY Active Company formed on the 2012-02-14
BOW PROPERTIES LLC 7744 14TH AVE SW SEATTLE WA 98106 Dissolved Company formed on the 2012-11-08
BOW PROPERTIES, LTD. RD 2, BOX 146 WEATHERSFIELD VT 05156 Inactive Company formed on the 1981-06-16
BOW PROPERTIES PRIVATE LIMITED Singapore Dissolved Company formed on the 2008-09-12
BOW PROPERTIES LLC Delaware Unknown
BOW PROPERTIES, LLC 2268 Addison Ave Clermont FL 34711 Active Company formed on the 2015-07-24
BOW PROPERTIES LLC Georgia Unknown
BOW PROPERTIES INC California Unknown
BOW PROPERTIES LLC Tennessee Unknown
BOW PROPERTIES LLC Idaho Unknown
BOW PROPERTIES LLC 3648 COUNTRY CLUB DR W IRVING TX 75038 Active Company formed on the 2023-05-18
BOW PROPERTIES LTD 60 DRAYTON ROAD BLETCHLEY MILTON KEYNES MK2 3EW Active Company formed on the 2023-08-09

Company Officers of BOW PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
SAMANTHA JANE SAUNDERS
Company Secretary 2011-04-01
JACK MOODY
Director 2012-10-30
BRIAN ROBERT SAUNDERS
Director 2011-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN BOWDLER
Company Secretary 2005-09-26 2011-04-01
MARK BOWDLER
Director 2005-09-26 2011-04-01
MARK BOWDLER
Company Secretary 2005-06-13 2005-09-26
SUSAN BOWDLER
Director 2005-06-13 2005-09-26
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-11-30 2005-06-13
COMPANY DIRECTORS LIMITED
Nominated Director 2004-11-30 2005-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACK MOODY CHASEWATER DEVELOPMENTS LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active
JACK MOODY JM ENVIROFUELS (BARRY) LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
JACK MOODY WOOD FARM (PHASE 2) LTD Director 2015-09-11 CURRENT 2015-09-11 Active
JACK MOODY ENVIROFUELS (INCE) LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active - Proposal to Strike off
JACK MOODY JACK MOODY LOGISTICS LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
JACK MOODY ENVIROFUELS (2AGG) LIMITED Director 2014-07-14 CURRENT 2014-07-14 Active - Proposal to Strike off
JACK MOODY JM ENVIROFUELS (HULL) LIMITED Director 2014-06-18 CURRENT 2014-06-18 Active
JACK MOODY CAMPIONS WOOD QUARRY LTD Director 2014-03-12 CURRENT 2014-03-12 Active - Proposal to Strike off
JACK MOODY JM BLISS LTD Director 2014-02-28 CURRENT 2014-02-28 Active
JACK MOODY GRENDON RECYCLING LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active
JACK MOODY CHARMFORD HOMES LTD Director 2013-07-01 CURRENT 2006-04-06 Liquidation
JACK MOODY JACK MOODY RECYCLING LIMITED Director 2012-09-03 CURRENT 2012-09-03 In Administration
JACK MOODY LODGEWOOD SITE LIMITED Director 2012-08-30 CURRENT 2012-08-30 Active
JACK MOODY HOLLYBUSH SITE LIMITED Director 2012-08-30 CURRENT 2012-08-30 Active
JACK MOODY BERKSWELL RECYCLING LIMITED Director 2012-08-30 CURRENT 2012-08-30 Active
JACK MOODY IGLOO (HR) LIMITED Director 2011-12-21 CURRENT 2006-12-05 Dissolved 2014-01-28
JACK MOODY MINERAL SOLUTIONS LTD Director 2010-10-11 CURRENT 2010-10-11 Dissolved 2015-04-14
JACK MOODY JM ENVIROFUELS LIMITED Director 2009-11-05 CURRENT 2009-11-05 Active
JACK MOODY BIOMASS GENERATORS LTD Director 2009-06-09 CURRENT 2000-09-13 Dissolved 2017-02-28
JACK MOODY WOOD FARM GOLF & LEISURE LIMITED Director 2008-10-15 CURRENT 2006-05-09 Active
JACK MOODY IN-VESSEL COMPOSTING UK LTD Director 2007-01-10 CURRENT 2007-01-10 Active - Proposal to Strike off
JACK MOODY JACK MOODY PLANT HIRE LIMITED Director 2001-07-23 CURRENT 2001-07-19 Active
JACK MOODY MIDLAND C R LIMITED Director 1996-10-17 CURRENT 1996-05-09 Active
JACK MOODY LEISURERAIL LIMITED Director 1996-10-17 CURRENT 1996-05-09 Active - Proposal to Strike off
JACK MOODY JACK MOODY HOLDINGS LIMITED Director 1993-11-08 CURRENT 1993-11-08 Active
JACK MOODY HOLLYBUSH NURSERIES LIMITED Director 1991-04-30 CURRENT 1976-05-18 Active
JACK MOODY JACK MOODY LIMITED Director 1991-04-30 CURRENT 1977-10-06 Liquidation
JACK MOODY JACK MOODY LANDSCAPING AND CIVIL ENGINEERING LTD Director 1991-04-30 CURRENT 1976-03-18 Active
BRIAN ROBERT SAUNDERS WOOD FARM (PHASE 2) LTD Director 2015-09-11 CURRENT 2015-09-11 Active
BRIAN ROBERT SAUNDERS BOWBELL PROPERTIES LIMITED Director 2015-04-09 CURRENT 2015-04-09 Liquidation
BRIAN ROBERT SAUNDERS WOOD FARM GOLF & LEISURE LIMITED Director 2006-05-09 CURRENT 2006-05-09 Active
BRIAN ROBERT SAUNDERS WOLVERHAMPTON SKIP HIRE LIMITED Director 2002-04-09 CURRENT 2002-04-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-12-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-09-144.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2014 FROM MERIDEN HOUSE 6 GREAT CORNBOW HALESOWEN WEST MIDLANDS B63 3AB
2014-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2014 FROM MERIDEN HOUSE 6 GREAT CORNBOW HALESOWEN WEST MIDLANDS B63 3AB
2014-10-204.70DECLARATION OF SOLVENCY
2014-10-20LRESSPSPECIAL RESOLUTION TO WIND UP
2014-10-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-10-06AA30/09/14 TOTAL EXEMPTION SMALL
2014-10-02AA01PREVSHO FROM 31/03/2015 TO 30/09/2014
2014-07-01AA31/03/14 TOTAL EXEMPTION SMALL
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-03AR0128/11/13 FULL LIST
2013-11-07AA31/03/13 TOTAL EXEMPTION SMALL
2012-12-13AP01DIRECTOR APPOINTED MR JACK MOODY
2012-12-05AR0128/11/12 FULL LIST
2012-09-19AA31/03/12 TOTAL EXEMPTION SMALL
2011-11-28AR0128/11/11 FULL LIST
2011-11-10RES15CHANGE OF NAME 01/11/2011
2011-11-10CERTNMCOMPANY NAME CHANGED BLUESTONE DEVELOPMENTS (MIDLANDS) LTD CERTIFICATE ISSUED ON 10/11/11
2011-11-09AP01DIRECTOR APPOINTED BRIAN ROBERT SAUNDERS
2011-11-09AP03SECRETARY APPOINTED SAMANTHA JANE SAUNDERS
2011-11-09TM02APPOINTMENT TERMINATED, SECRETARY SUSAN BOWDLER
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK BOWDLER
2011-11-04AA01CURREXT FROM 30/09/2011 TO 31/03/2012
2011-06-28AA30/09/10 TOTAL EXEMPTION SMALL
2010-12-02AR0130/11/10 FULL LIST
2010-06-29AA30/09/09 TOTAL EXEMPTION SMALL
2009-12-02AR0130/11/09 FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK BOWDLER / 01/10/2009
2009-07-23AA30/09/08 TOTAL EXEMPTION SMALL
2008-12-02363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-07-31AA30/09/07 TOTAL EXEMPTION SMALL
2007-12-03363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-30363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-01-16225ACC. REF. DATE SHORTENED FROM 30/11/05 TO 30/09/05
2005-11-30363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-10-0488(2)OAD 26/09/05--------- £ SI 99@1
2005-10-03CERTNMCOMPANY NAME CHANGED MILLDEX SOLUTIONS LIMITED CERTIFICATE ISSUED ON 03/10/05
2005-09-28288aNEW SECRETARY APPOINTED
2005-09-28288bSECRETARY RESIGNED
2005-09-28288bDIRECTOR RESIGNED
2005-09-28288aNEW DIRECTOR APPOINTED
2005-09-2888(2)RAD 26/09/05--------- £ SI 100@1=100 £ IC 1/101
2005-08-22288cDIRECTOR'S PARTICULARS CHANGED
2005-08-22288cSECRETARY'S PARTICULARS CHANGED
2005-07-19288aNEW DIRECTOR APPOINTED
2005-07-19288bDIRECTOR RESIGNED
2005-07-19288aNEW SECRETARY APPOINTED
2005-07-19288bSECRETARY RESIGNED
2005-06-21287REGISTERED OFFICE CHANGED ON 21/06/05 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2004-11-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to BOW PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-07-01
Appointment of Liquidators2014-10-14
Resolutions for Winding-up2014-10-14
Fines / Sanctions
No fines or sanctions have been issued against BOW PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOW PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.539
MortgagesNumMortOutstanding0.379
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.1799

This shows the max and average number of mortgages for companies with the same SIC code of 43390 - Other building completion and finishing

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2014-09-30

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 BOW PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of BOW PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOW PROPERTIES LIMITED
Trademarks
We have not found any records of BOW PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOW PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as BOW PROPERTIES LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where BOW PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyBOW PROPERTIES LIMITEDEvent Date2015-06-25
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the above named Company will be held at 79 Caroline Street, Birmingham, B3 1UP on 2 September 2015 at 10.30am, for the purpose of having an account laid before them and to receive the Liquidators report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him and such proxy need not be also be a member. Date of appointment: 8 October 2014. Office Holder details: Richard Paul James Goodwin, (IP No. 9727) of Butcher Woods Limited, 79 Caroline Street, Birmingham B3 1UP. For further details contact: Dan Trinham, E-mail: dan.trinham@butcher-woods.co.uk, Tel: 0121 236 6001.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBOW PROPERTIES LIMITEDEvent Date2014-10-08
Richard Paul James Goodwin , of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP : Further details contact: Dan Trinham, Email: dan.trinham@butcher-woods.co.uk, Tel: 0121 236 6001.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBOW PROPERTIES LIMITEDEvent Date2014-10-08
At a general meeting of the above-named Company duly convened and held at Hollybush Farm, Warstone Road, Shareshill, West Midlands, WV10 7LX, on 08 October 2014 , the following resolutions were passed as a special resolution and as an ordinary resolution: That the company be wound up voluntarily, and that Richard Paul James Goodwin , of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP, (IP No 9727) be appointed Liquidator for the purposes of such winding-up. Further details contact: Dan Trinham, Email: dan.trinham@butcher-woods.co.uk, Tel: 0121 236 6001.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOW PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOW PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.