Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BWFC2019 LIMITED
Company Information for

BWFC2019 LIMITED

29TH FLOOR, 40 BANK STREET, LONDON, E14 5NR,
Company Registration Number
00043026
Private Limited Company
Liquidation

Company Overview

About Bwfc2019 Ltd
BWFC2019 LIMITED was founded on 1895-01-16 and has its registered office in London. The organisation's status is listed as "Liquidation". Bwfc2019 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BWFC2019 LIMITED
 
Legal Registered Office
29TH FLOOR
40 BANK STREET
LONDON
E14 5NR
Other companies in BL6
 
Previous Names
THE BOLTON WANDERERS FOOTBALL & ATHLETIC COMPANY LIMITED24/04/2020
Filing Information
Company Number 00043026
Company ID Number 00043026
Date formed 1895-01-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2017
Account next due 31/03/2019
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts FULL
Last Datalog update: 2021-08-06 20:25:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BWFC2019 LIMITED
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.

Company Officers of BWFC2019 LIMITED

Current Directors
Officer Role Date Appointed
KENNETH ANDERSON
Director 2016-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA ELLEN ANDERSON
Director 2016-12-22 2017-09-08
DEAN HOLDSWORTH
Director 2016-03-10 2017-08-25
ANTHONY MASSEY
Company Secretary 2012-08-16 2016-06-28
RICHARD CHARLES GEE
Director 2013-02-04 2016-05-09
ANTHONY JAMES MASSEY
Director 2013-02-04 2016-04-25
WILLIAM BRETT WARBURTON
Director 1991-11-10 2016-03-10
PHILIP ANDREW GARTSIDE
Director 1991-11-10 2016-02-10
BRADLEY GEORGE COOPER
Director 2012-09-03 2015-06-30
GORDON LEWIS SEYMOUR
Director 1991-11-10 2013-02-04
PAULA MARIE MULLIGAN
Company Secretary 2006-07-01 2012-08-16
PAULA MARIE MULLIGAN
Director 2006-07-01 2012-08-16
ALLAN DUCKWORTH
Director 2005-06-01 2012-06-30
EDWIN DAVIES
Director 1999-10-06 2011-12-02
DESMOND MCBAIN
Director 2000-08-31 2011-06-30
GEORGE WARBURTON
Director 1991-11-10 2009-05-15
JOHN GORDON DALZELL
Company Secretary 2003-08-26 2006-06-30
JOHN GORDON DALZELL
Director 2003-08-26 2006-06-30
IAN WILLIAM CURRIE
Director 2000-06-29 2004-09-27
LEONARD ENTWISTLE
Company Secretary 2000-10-31 2003-08-26
DAVID FRANCIS SPEAKMAN
Director 1999-10-06 2001-12-11
GORDON HARGREAVES
Director 1991-11-10 2001-01-25
GRAHAM BALL
Director 1991-11-10 2001-01-11
DESMOND MCBAIN
Company Secretary 1991-11-10 2000-10-31
BRIAN SCOWCROFT
Director 1993-02-03 2000-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH ANDERSON FRONESIS LEARNING LIMITED Director 2016-06-24 CURRENT 2009-10-19 Active - Proposal to Strike off
KENNETH ANDERSON BOLTON SPORTS VILLAGE LIMITED Director 2016-03-10 CURRENT 1995-02-23 Active
KENNETH ANDERSON BOLTON SPORTING VENTURES LIMITED Director 2016-03-10 CURRENT 1996-07-16 Active
KENNETH ANDERSON BURNDEN LEISURE LIMITED Director 2016-03-10 CURRENT 1938-01-11 Liquidation
KENNETH ANDERSON BOLTON WHITES HOTEL LIMITED Director 2016-03-10 CURRENT 1998-11-27 Liquidation

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
2024-03-02Voluntary liquidation Statement of receipts and payments to 2024-01-26
2023-03-28Voluntary liquidation Statement of receipts and payments to 2023-01-26
2023-03-28Voluntary liquidation Statement of receipts and payments to 2023-01-26
2023-03-28LIQ03Voluntary liquidation Statement of receipts and payments to 2023-01-26
2022-03-26LIQ03Voluntary liquidation Statement of receipts and payments to 2022-01-26
2021-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/21 FROM 1st Floor 26-28 Bedford Row London WC1R 4HE
2021-03-30LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-26
2020-04-24RES15CHANGE OF COMPANY NAME 07/02/24
2020-04-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-02-13600Appointment of a voluntary liquidator
2020-01-27AM22Liquidation. Administration move to voluntary liquidation
2019-12-03AM10Administrator's progress report
2019-08-08AM07Liquidation creditors meeting
2019-07-22AM03Statement of administrator's proposal
2019-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/19 FROM University of Bolton Burnden Way Lostock Bolton BL6 6JW England
2019-06-10AM01Appointment of an administrator
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES
2018-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 000430260061
2018-09-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000430260059
2018-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 000430260060
2018-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/18 FROM Macron Stadium Burnden Way Lostock Bolton BL6 6JW
2018-03-29AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR DEAN HOLDSWORTH
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR DEAN HOLDSWORTH
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ANDERSON
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ANDERSON
2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR DEAN HOLDSWORTH
2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR DEAN HOLDSWORTH
2017-07-25AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-02-09AAFULL ACCOUNTS MADE UP TO 30/06/15
2017-01-06AP01DIRECTOR APPOINTED PATRICIA ELLEN ANDERSON
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 123750
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-08-08TM02Termination of appointment of Anthony Massey on 2016-06-28
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES GEE
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES MASSEY
2016-03-22AP01DIRECTOR APPOINTED MR KENNETH ANDERSON
2016-03-22AP01DIRECTOR APPOINTED MR DEAN HOLDSWORTH
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WARBURTON
2016-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 000430260059
2016-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 000430260058
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GARTSIDE
2016-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 40
2016-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2016-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000430260056
2016-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 000430260057
2015-11-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000430260054
2015-11-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 52
2015-11-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000430260053
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 123750
2015-11-10AR0110/11/15 FULL LIST
2015-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 000430260056
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY COOPER
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 000430260055
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 123750
2014-11-18AR0110/11/14 FULL LIST
2014-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BRETT WARBURTON / 01/07/2014
2014-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY GEORGE COOPER / 01/07/2014
2014-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW GARTSIDE / 01/07/2014
2014-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 000430260054
2014-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2014 FROM REEBOK STADIUM BURNDEN WAY LOSTOCK BOLTON LANCASHIRE BL6 6JW
2014-03-25AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 123750
2013-11-13AR0110/11/13 FULL LIST
2013-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BRETT WARBURTON / 20/10/2013
2013-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 000430260053
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR GORDON SEYMOUR
2013-02-15AP01DIRECTOR APPOINTED RICHARD CHARLES GEE
2013-02-15AP01DIRECTOR APPOINTED MR ANTHONY JAMES MASSEY
2012-11-19AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-13AR0110/11/12 FULL LIST
2012-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 52
2012-09-11AP01DIRECTOR APPOINTED BRADLEY COOPER
2012-08-21TM01APPOINTMENT TERMINATED, DIRECTOR PAULA MULLIGAN
2012-08-21TM02APPOINTMENT TERMINATED, SECRETARY PAULA MULLIGAN
2012-08-21AP03SECRETARY APPOINTED ANTHONY MASSEY
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN DUCKWORTH
2011-12-23TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN DAVIES
2011-11-14AR0110/11/11 FULL LIST
2011-10-21AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND MCBAIN
2010-11-11AR0110/11/10 FULL LIST
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON LEWIS SEYMOUR / 01/11/2010
2010-11-05AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS PAULA MARIE MULLIGAN / 01/10/2010
2010-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / MISS PAULA MARIE MULLIGAN / 01/10/2010
2010-05-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 51
2009-11-27AR0110/11/09 FULL LIST
2009-11-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BRETT WARBURTON / 01/10/2009
2009-11-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 50
2009-11-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 49
2009-11-07AD02SAIL ADDRESS CREATED
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW GARTSIDE / 01/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN DUCKWORTH / 01/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON LEWIS SEYMOUR / 01/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWIN DAVIES / 01/10/2009
2009-11-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2009-11-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 44
2009-11-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 45
2009-11-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 46
2009-11-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 43
2009-11-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2009-10-29AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-09-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 48
2009-09-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 47
2009-09-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 36
2009-09-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31
2009-09-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2009-09-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 38
2009-09-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 42
2009-09-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 37
2009-09-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34
2009-09-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2009-09-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33
2009-09-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2009-09-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to BWFC2019 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-01-30
Notices to2020-01-30
Appointmen2019-05-24
Petitions to Wind Up (Companies)2019-02-20
Dismissal of Winding Up Petition2016-04-08
Petitions to Wind Up (Companies)2015-12-18
Fines / Sanctions
No fines or sanctions have been issued against BWFC2019 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 61
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 52
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-07 Outstanding WILLIAM BRETT WARBURTON
2014-07-10 Outstanding BARCLAYS BANK PLC
2013-10-18 Outstanding BARCLAYS BANK PLC
DEED OF ASSIGNMENT 2012-10-06 Outstanding BARCLAYS BANK PLC
DEBENTURE 2010-05-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2009-11-11 Outstanding MOONSHIFT INVESTMENTS LIMITED
DEED OF ASSIGNMENT 2009-11-11 Outstanding MOONSHIFT INVESTMENTS LIMITED
LEGAL CHARGE 2006-02-28 Outstanding MOONSHIFT INVESTMENTS LIMITED
DEED OF AMENDMENT TO A DEBENTURE 2003-10-08 Outstanding MOONSHIFT INVESTMENTS LIMITED
DEBENTURE 2002-12-20 Satisfied NIGHTBIRD INVESTMENTS LIMITED
DEBENTURE 2002-11-15 Outstanding MOONSHIFT INVESTMENTS LIMITED
ASSIGNMENT 2002-11-08 Satisfied SINGER & FRIEDLANDER LIMITED
DEBENTURE 2002-11-08 Satisfied SINGER & FRIEDLANDER LIMITED
SECURITY DEED 2002-09-03 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2001-07-20 Satisfied MOONSHIFT INVESTMENTS LIMITED
ASSIGNMENT OF SPONSORSHIP AGREEMENT 2000-05-31 Satisfied THE CO-OPERATIVE BANK P.L.C.
LEGAL CHARGE 2000-03-01 Satisfied THE CO-OPERATIVE BANK PLC
A THIRD PARTY LEGAL CHARGE 1999-11-22 Satisfied BERMUDA TRUST COMPANY LIMITED (AS TRUSTEES OF THE E DAVIES TRUST)
SECURITY DEED 1999-09-22 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1999-09-09 Satisfied NEWCOURT FINANCIAL LIMITED
ASSIGNMENT OF INCOME 1999-05-24 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1999-03-16 Satisfied SCOTTISH & NEWCASTLE PLC
LEGAL CHARGE 1999-02-10 Satisfied THE GREENALLS GROUP PLC
ASSIGNMENT OF PAYMENTS 1998-09-22 Satisfied SINGER & FRIEDLANDER LIMITED
LEGAL CHARGE 1997-11-07 Satisfied SCOTTISH & NEWCASTLE PLCAND/OR ITS PRESENT OR FUTURE SUBSIDIARY COMPANIES OR ANY OTHER PERSON NOMINATED BY SCOTTISH & NEWCASTLE PLC OR ITS ASSIGNS BEING SUCCESSORS IN BUSINESS OR THEIR NOMINEES OR ANY OF THEM
ASSIGNMENT OF PAYMENTS 1997-10-10 Satisfied SINGER & FRIEDLANDER LIMITED
LEGAL CHARGE 1996-10-31 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1996-10-16 Satisfied THE CO-OPERATVE BANK PLC
LEGAL CHARGE 1996-10-16 Satisfied EMERSON DEVELOPMENTS (HOLDINGS) LIMITED
CHARGE OVER ACCOUNTS 1995-09-29 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 1995-08-08 Satisfied THE CO-OPERATIVE BANK PLC
A CREDIT AGREEMENT 1992-09-14 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 1991-02-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF CASH DEPOSIT 1986-06-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1983-07-28 Satisfied WILLIAMS & GLYNS BANK
LEGAL CHARGE 1982-07-20 Satisfied WILSONS BREWERY LIMITED
DEED 1982-01-18 Satisfied WILLIAMS & GLYNS BANK
DEBENTURE 1978-08-17 Satisfied WILLIAMS & GLYNS BANK
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30

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 BWFC2019 LIMITED

Intangible Assets
Patents
We have not found any records of BWFC2019 LIMITED registering or being granted any patents
Domain Names

BWFC2019 LIMITED owns 2 domain names.

bwfccoaching.co.uk   bwfccoacheducation.co.uk  

Trademarks
We have not found any records of BWFC2019 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BWFC2019 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 (93110 - Operation of sports facilities) as BWFC2019 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BWFC2019 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 TypeAppointmen
Defending partyTHE BOLTON WANDERERS FOOTBALL & ATHLETIC COMPANY LIMITEDEvent Date2020-01-30
Name of Company: THE BOLTON WANDERERS FOOTBALL & ATHLETIC COMPANY LIMITED Company Number: 00043026 Trading Name: Bolton Wanderers FC / BWFC Nature of Business: Football Club Registered office: 1st Flo…
 
Initiating party Event TypeNotices to
Defending partyTHE BOLTON WANDERERS FOOTBALL & ATHLETIC COMPANY LIMITEDEvent Date2020-01-30
 
Initiating party Event TypeAppointmen
Defending partyBOLTON WANDERERS FOOTBALL & ATHLETIC COMPANY LIMITED(THE)Event Date2019-05-24
In the High Court Court Number: CR-2019-003118 BOLTON WANDERERS FOOTBALL & ATHLETIC COMPANY LIMITED(THE) (Company Number 00043026 ) Nature of Business: Football Club Registered office: 1st Floor, 26-2…
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyBOLTON WANDERERS FOOTBALL & ATHLETIC COMPANY LIMITED(THE)Event Date2019-02-04
In the High Court of Justice (Chancery Division) Companies Court case number 0856 A Petition to wind up the above-named Company, Registration Number 00043026, of ,UNIVERSITY OF BOLTON BURNDEN WAY, LOSTOCK, BOLTON, ENGLAND, BL6 6JW, presented on 4 February 2019 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 20 March 2019 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 19 March 2019 .
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyBOLTON WANDERERS FOOTBALL & ATHLETIC COMPANY LIMITED (THE)Event Date2015-12-04
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 9322 A Petition to wind up the above-named Company, Registration Number 00043026, of ,Macron Stadium Burnden Way, Lostock, Bolton, BL6 6JW, presented on 4 December 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 18 January 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 15 January 2016 .
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypeDismissal of Winding Up Petition
Defending partyBOLTON WANDERERS FOOTBALL & ATHLETIC COMPANY LIMITED (THE)Event Date2015-12-04
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 9322 A Petition to wind up the above-named Company, Registration Number 00043026 of ,Macron Stadium Burnden Way, Lostock, Bolton, BL6 6JW, presented on 4 December 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 18 December 2015 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 21 March 2016 . The Petition was dismissed
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BWFC2019 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 BWFC2019 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.