Liquidation
Company Information for L.F.BOWEN LIMITED
C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING, 20 COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, B4 6AT,
|
Company Registration Number
00602305
Private Limited Company
Liquidation |
Company Name | |
---|---|
L.F.BOWEN LIMITED | |
Legal Registered Office | |
C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING 20 COLMORE CIRCUS QUEENSWAY BIRMINGHAM B4 6AT Other companies in B1 | |
Company Number | 00602305 | |
---|---|---|
Company ID Number | 00602305 | |
Date formed | 1958-04-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2011 | |
Account next due | 30/09/2013 | |
Latest return | 31/12/2011 | |
Return next due | 28/01/2013 | |
Type of accounts | FULL |
Last Datalog update: | 2023-06-05 13:40:15 |
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 |
---|---|---|
TURNER AND SMITH |
||
NICHOLAS JOHN ELLIS |
||
RONALD ALEXANDER GRAHAM |
||
ROBERT FRANCIS LYNG |
||
PAUL HOWARD MASON |
||
ALFRED HOWARD MOSELEY |
||
CHRISTOPHER JOSEPH PADBURY |
||
KENNETH GEORGE YORK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN RICHARD BEECH |
Director | ||
JANETTE MONICA STONES |
Director | ||
KEVIN LOWER |
Director | ||
RONALD FRANCIS WILLIAM CONCANNON |
Company Secretary | ||
RONALD FRANCIS WILLIAM CONCANNON |
Director | ||
PETER KEITH CHARLES MEADOWS |
Director | ||
JAMES BERNARD BALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FOOTHILL LTD | Company Secretary | 2007-01-05 | CURRENT | 2007-01-05 | Dissolved 2013-10-15 | |
WESLEY'S TOURS (NORTHAMPTON) LIMITED | Company Secretary | 2006-06-19 | CURRENT | 1974-12-02 | Dissolved 2013-12-03 | |
BAY HOLIDAYS LIMITED | Company Secretary | 2006-06-19 | CURRENT | 1959-05-14 | Dissolved 2014-09-09 | |
TOURMASTER TRANSPORTATION LIMITED | Company Secretary | 2006-06-19 | CURRENT | 2003-06-27 | Dissolved 2014-10-07 | |
FRENSUB LIMITED | Company Secretary | 2006-06-19 | CURRENT | 1972-09-14 | Dissolved 2014-01-07 | |
MOSELEY GROUP (P.S.V) PLC | Company Secretary | 2006-06-19 | CURRENT | 1949-08-25 | Liquidation | |
BOWEN TRAVEL TRANSPORTATION LIMITED | Company Secretary | 2006-06-19 | CURRENT | 1995-11-24 | Liquidation | |
YORK BROS (NORTHAMPTON) LIMITED | Company Secretary | 2006-06-19 | CURRENT | 1939-01-07 | Liquidation | |
BOWEN TRAVEL LIMITED | Company Secretary | 2006-06-19 | CURRENT | 1978-08-14 | Liquidation | |
MONTSORREAU SYSTEMS & CONSULTING LIMITED | Company Secretary | 2005-09-29 | CURRENT | 2005-02-04 | Dissolved 2016-03-15 | |
LOUGHBOROUGH ROOFING LTD | Company Secretary | 2005-04-26 | CURRENT | 2005-04-26 | Active | |
NORMA HAIRSTYLIST LTD | Company Secretary | 2003-05-19 | CURRENT | 2003-05-19 | Dissolved 2014-07-15 | |
ANDREW EVERITT-STEWART LTD | Company Secretary | 2003-05-09 | CURRENT | 2003-05-09 | Dissolved 2016-11-15 | |
PURRBRIGHT LTD | Company Secretary | 2003-04-24 | CURRENT | 2003-04-24 | Active | |
BRADBURY DEVELOPMENTS (CHARNWOOD) LTD. | Company Secretary | 2003-03-03 | CURRENT | 2003-03-03 | Active | |
MARK NICHOLAS PROPERTIES LIMITED | Company Secretary | 2001-09-07 | CURRENT | 1999-11-01 | Active | |
JEFFS COACHES LIMITED | Director | 2004-12-09 | CURRENT | 1996-03-26 | Liquidation | |
BOWEN TRAVEL LIMITED | Director | 2003-06-17 | CURRENT | 1978-08-14 | Liquidation | |
WOOTTENS LUXURY TRAVEL LIMITED | Director | 2011-05-27 | CURRENT | 1989-10-24 | Liquidation | |
NCC LEASING LTD | Director | 2011-02-04 | CURRENT | 2011-02-04 | Dissolved 2013-09-24 | |
TOURMASTER TRANSPORTATION LIMITED | Director | 2009-11-25 | CURRENT | 2003-06-27 | Dissolved 2014-10-07 | |
WESLEY'S TOURS (NORTHAMPTON) LIMITED | Director | 2009-03-02 | CURRENT | 1974-12-02 | Dissolved 2013-12-03 | |
BAY HOLIDAYS LIMITED | Director | 2009-03-02 | CURRENT | 1959-05-14 | Dissolved 2014-09-09 | |
FRENSUB LIMITED | Director | 2009-03-02 | CURRENT | 1972-09-14 | Dissolved 2014-01-07 | |
MOSELEY GROUP (P.S.V) PLC | Director | 2009-03-02 | CURRENT | 1949-08-25 | Liquidation | |
BOWEN TRAVEL TRANSPORTATION LIMITED | Director | 2009-03-02 | CURRENT | 1995-11-24 | Liquidation | |
JEFFS COACHES LIMITED | Director | 2009-03-02 | CURRENT | 1996-03-26 | Liquidation | |
YORK BROS (NORTHAMPTON) LIMITED | Director | 2009-03-02 | CURRENT | 1939-01-07 | Liquidation | |
BOWEN TRAVEL LIMITED | Director | 2007-06-07 | CURRENT | 1978-08-14 | Liquidation | |
TOMKINSON MANAGEMENT LIMITED | Director | 2015-07-14 | CURRENT | 2014-03-10 | Active | |
JUST GO HOLIDAYS LIMITED | Director | 2015-06-03 | CURRENT | 2002-10-04 | Active | |
JUST GO TRANSPORT LIMITED | Director | 2014-06-03 | CURRENT | 2009-05-22 | Active | |
WESLEY'S TOURS (NORTHAMPTON) LIMITED | Director | 2011-12-19 | CURRENT | 1974-12-02 | Dissolved 2013-12-03 | |
BAY HOLIDAYS LIMITED | Director | 2011-12-19 | CURRENT | 1959-05-14 | Dissolved 2014-09-09 | |
TOURMASTER TRANSPORTATION LIMITED | Director | 2011-12-19 | CURRENT | 2003-06-27 | Dissolved 2014-10-07 | |
WOOTTENS LUXURY TRAVEL LIMITED | Director | 2011-12-19 | CURRENT | 1989-10-24 | Liquidation | |
MOSELEY GROUP (P.S.V) PLC | Director | 2011-12-19 | CURRENT | 1949-08-25 | Liquidation | |
BOWEN TRAVEL TRANSPORTATION LIMITED | Director | 2011-12-19 | CURRENT | 1995-11-24 | Liquidation | |
JEFFS COACHES LIMITED | Director | 2011-12-19 | CURRENT | 1996-03-26 | Liquidation | |
YORK BROS (NORTHAMPTON) LIMITED | Director | 2011-12-19 | CURRENT | 1939-01-07 | Liquidation | |
BOWEN TRAVEL LIMITED | Director | 2011-12-19 | CURRENT | 1978-08-14 | Liquidation | |
WOOTTENS LUXURY TRAVEL LIMITED | Director | 2011-05-27 | CURRENT | 1989-10-24 | Liquidation | |
NCC LEASING LTD | Director | 2011-02-04 | CURRENT | 2011-02-04 | Dissolved 2013-09-24 | |
JEFFS COACHES LIMITED | Director | 2004-12-08 | CURRENT | 1996-03-26 | Liquidation | |
TOURMASTER TRANSPORTATION LIMITED | Director | 2003-06-27 | CURRENT | 2003-06-27 | Dissolved 2014-10-07 | |
BOWEN TRAVEL TRANSPORTATION LIMITED | Director | 1998-11-18 | CURRENT | 1995-11-24 | Liquidation | |
WESLEY'S TOURS (NORTHAMPTON) LIMITED | Director | 1997-10-24 | CURRENT | 1974-12-02 | Dissolved 2013-12-03 | |
BAY HOLIDAYS LIMITED | Director | 1997-10-24 | CURRENT | 1959-05-14 | Dissolved 2014-09-09 | |
FRENSUB LIMITED | Director | 1997-10-24 | CURRENT | 1972-09-14 | Dissolved 2014-01-07 | |
YORK BROS (NORTHAMPTON) LIMITED | Director | 1997-10-24 | CURRENT | 1939-01-07 | Liquidation | |
MOSELEY GROUP (P.S.V) PLC | Director | 1991-12-31 | CURRENT | 1949-08-25 | Liquidation | |
BOWEN TRAVEL LIMITED | Director | 1990-12-31 | CURRENT | 1978-08-14 | Liquidation | |
JEFFS COACHES LIMITED | Director | 2004-12-09 | CURRENT | 1996-03-26 | Liquidation | |
BOWEN TRAVEL LIMITED | Director | 2002-01-30 | CURRENT | 1978-08-14 | Liquidation | |
YORK BROS (NORTHAMPTON) LIMITED | Director | 1991-06-01 | CURRENT | 1939-01-07 | Liquidation | |
JEFFS COACHES LIMITED | Director | 2004-12-09 | CURRENT | 1996-03-26 | Liquidation | |
BOWEN TRAVEL LIMITED | Director | 2002-01-30 | CURRENT | 1978-08-14 | Liquidation | |
YORK BROS (NORTHAMPTON) LIMITED | Director | 1991-06-01 | CURRENT | 1939-01-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-05-20 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2023-05-20 | |
REGISTERED OFFICE CHANGED ON 19/05/23 FROM C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN | ||
AD01 | REGISTERED OFFICE CHANGED ON 19/05/23 FROM C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-05-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/22 FROM Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/21 FROM C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-20 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-20 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-20 | |
4.68 | Liquidators' statement of receipts and payments to 2016-05-20 | |
4.68 | Liquidators' statement of receipts and payments to 2015-05-20 | |
4.68 | Liquidators' statement of receipts and payments to 2014-05-20 | |
2.24B | Administrator's progress report to 2013-05-21 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2013-04-24 | |
2.23B | Result of meeting of creditors | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B/2.15B | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/12 FROM C/O Moseley Group (Psv) Plc Moseley Building Derby Road Loughborough Leicestershire LE11 5AH United Kingdom | |
2.12B | Appointment of an administrator | |
RES01 | ADOPT ARTICLES 31/10/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
MG01 | Particulars of a mortgage or charge / charge no: 7 | |
AP01 | DIRECTOR APPOINTED PAUL HOWARD MASON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN RICHARD BEECH | |
LATEST SOC | 17/01/12 STATEMENT OF CAPITAL;GBP 500000 | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANETTE STONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN LOWER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 31/12/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEVEN BEECH | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/2011 FROM BOWEN HOUSE MARINER LICHFIELD ROAD INDUSTRIAL ESTATE TAMWORTH STAFFORDSHIRE B79 7UL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LOWER / 30/03/2010 | |
AR01 | 31/12/09 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TURNER AND SMITH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GEORGE YORK / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANETTE MONICA STONES / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOSEPH PADBURY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALFRED HOWARD MOSELEY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LYNG / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LOWER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD ALEXANDER GRAHAM / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN ELLIS / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LOWER / 30/03/2009 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LYNG / 23/10/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LYNG / 29/08/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/08/05 FROM: DERBY ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 5AH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 15/02/05 FROM: 101 COTTERILL LANE BIRMINGHAM WEST MIDLANDS B8 3SA | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED |
Notices to Creditors | 2015-11-12 |
Appointment of Liquidators | 2013-05-24 |
Meetings of Creditors | 2013-03-19 |
Meetings of Creditors | 2013-01-03 |
Appointment of Administrators | 2012-11-01 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED | |
MORTGAGE | Outstanding | BARCLAYS BANK PLC | |
CHATTEL MORTGAGE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE | Satisfied | MIDLAND BANK LTD | |
MORTGAGE | Satisfied | MIDLAND BANK LTD | |
MORTGAGE | Satisfied | MIDLAND BANK LTD | |
CHARGE | Satisfied | MIDLAND BANK LTD |
|
|
|
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 L.F.BOWEN LIMITED
The top companies supplying to UK government with the same SIC code (49390 - Other passenger land transport) as L.F.BOWEN LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | L.F.BOWEN LIMITED | Event Date | 2013-05-21 |
Matthew James Cowlishaw and Dominic Lee Zoong Wong , of Deloitte LLP , Four Brindleyplace, Birmingham B1 2HZ and John David Ariel , of Baker Tilly Restructuring and Recovery LLP , Portland, 25 High Street, Crawley, West Sussex, RH10 1BG . : Further details contact Tel: 0121 696 8838 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | L.F.BOWEN LIMITED | Event Date | 2013-05-21 |
Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules 1986 (as amended) that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 7 December 2015, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any) to Holly Savage at Four Brindleyplace, Birmingham, B1 2HZ, in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Date of Appointment: 21 May 2013. Office Holder details: Matthew James Cowlishaw (IP No. 009631) and Dominic Lee Zoong Wong (IP No. 009232) both of Deloitte LLP, Four Brindleyplace, Birmingham B1 2HZ and John David Ariel (IP No. 007838) of Baker Tilly, Portland, 25 High Street, Crawley, RH10 1BG. The Joint Liquidators can be contacted by Tel: 0121 696 8838. Alternative contact: Holly Savage. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | L F BOWEN LIMITED | Event Date | |
In the Birmingham District Registry Chancery Division case number 8507 Notice is hereby given by Matthew James Cowlishaw and Dominic Lee Zoong Wong (IP Nos 9631 and 009232), both of Deloitte LLP , Four Brindleyplace, Birmingham B1 2HZ that a meeting of creditors of L F Bowen Limited is to be held by correspondenceon 02 April 2013 at 12.00 noon. The meeting is a creditors meeting by correspondence to consider a revisionto the Joint Administrators Proposals in accordance with Rule 2.45 of The InsolvencyRules 1986. A proxy form should be completed and returned to me by the date of themeeting if you cannot attend and wish to be represented. In order to be entitled tovote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noonon the business day before the day fixed for the meeting, details in writing of yourclaim. Date of Appointment: 25 October 2012. Further details contact: Matthew James Cowlishawor Dominic Lee Zoong Wong, Tel: 0121 695 5309. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | L F BOWEN LIMITED | Event Date | |
In the Birmingham District Registry Chancery Division case number 8507 Registered Office (All): Four Brindleyplace, Birmingham, B1 2HZ. Principal TradingOffice (All): Moseley Buildings, Derby Road, Loughborough, LE11 0AH. Notice is herebygiven by Matthew James Cowlishaw and Dominic Lee Zoong Wong (IP Nos 9631 and 009232), both of Deloitte LLP , Four Brindleyplace, Birmingham B1 2HZ that a meeting of creditors of the above named Companies is to be held by correspondenceon 09 January 2013 at 12.00 noon. The meeting is an initial creditors’ meeting under paragraph 51 of ScheduleB1 to the Insolvency Act 1986. A proxy form should be completed and returned to meby the date of the meeting if you wish to be represented. In order to be entitledto vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noonon the business day of the meeting held by correspondence, details in writing of yourclaim. Further details contact: Holly Savage, Tel: 0121 632 6000. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | LF BOWEN LIMITED | Event Date | |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8507 Matthew James Cowlishaw and Dominic Lee Zoong Wong (IP Nos 009631 and 009232 ), both of Deloitte LLP , Four Brindleyplace, Birmingham B1 2HZ Further details contact: Joe Barry, Email: jobarry@deloitte.co.uk, Tel: +44 121 695 5309. : | |||
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. |