Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > L.F.BOWEN LIMITED
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 Overview

About L.f.bowen Ltd
L.F.BOWEN LIMITED was founded on 1958-04-08 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". L.f.bowen 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
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for L.F.BOWEN 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 L.F.BOWEN LIMITED

Current Directors
Officer Role Date Appointed
TURNER AND SMITH
Company Secretary 2006-06-19
NICHOLAS JOHN ELLIS
Director 2003-06-17
RONALD ALEXANDER GRAHAM
Director 2007-06-07
ROBERT FRANCIS LYNG
Director 2005-08-01
PAUL HOWARD MASON
Director 2011-12-19
ALFRED HOWARD MOSELEY
Director 1998-11-18
CHRISTOPHER JOSEPH PADBURY
Director 2002-01-30
KENNETH GEORGE YORK
Director 2002-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN RICHARD BEECH
Director 2011-01-24 2012-01-16
JANETTE MONICA STONES
Director 2004-01-05 2011-12-31
KEVIN LOWER
Director 2000-12-13 2011-11-30
RONALD FRANCIS WILLIAM CONCANNON
Company Secretary 1990-12-31 2006-06-19
RONALD FRANCIS WILLIAM CONCANNON
Director 1990-12-31 2006-06-19
PETER KEITH CHARLES MEADOWS
Director 1990-12-31 2000-12-31
JAMES BERNARD BALL
Director 1990-12-31 1998-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TURNER AND SMITH FOOTHILL LTD Company Secretary 2007-01-05 CURRENT 2007-01-05 Dissolved 2013-10-15
TURNER AND SMITH WESLEY'S TOURS (NORTHAMPTON) LIMITED Company Secretary 2006-06-19 CURRENT 1974-12-02 Dissolved 2013-12-03
TURNER AND SMITH BAY HOLIDAYS LIMITED Company Secretary 2006-06-19 CURRENT 1959-05-14 Dissolved 2014-09-09
TURNER AND SMITH TOURMASTER TRANSPORTATION LIMITED Company Secretary 2006-06-19 CURRENT 2003-06-27 Dissolved 2014-10-07
TURNER AND SMITH FRENSUB LIMITED Company Secretary 2006-06-19 CURRENT 1972-09-14 Dissolved 2014-01-07
TURNER AND SMITH MOSELEY GROUP (P.S.V) PLC Company Secretary 2006-06-19 CURRENT 1949-08-25 Liquidation
TURNER AND SMITH BOWEN TRAVEL TRANSPORTATION LIMITED Company Secretary 2006-06-19 CURRENT 1995-11-24 Liquidation
TURNER AND SMITH YORK BROS (NORTHAMPTON) LIMITED Company Secretary 2006-06-19 CURRENT 1939-01-07 Liquidation
TURNER AND SMITH BOWEN TRAVEL LIMITED Company Secretary 2006-06-19 CURRENT 1978-08-14 Liquidation
TURNER AND SMITH MONTSORREAU SYSTEMS & CONSULTING LIMITED Company Secretary 2005-09-29 CURRENT 2005-02-04 Dissolved 2016-03-15
TURNER AND SMITH LOUGHBOROUGH ROOFING LTD Company Secretary 2005-04-26 CURRENT 2005-04-26 Active
TURNER AND SMITH NORMA HAIRSTYLIST LTD Company Secretary 2003-05-19 CURRENT 2003-05-19 Dissolved 2014-07-15
TURNER AND SMITH ANDREW EVERITT-STEWART LTD Company Secretary 2003-05-09 CURRENT 2003-05-09 Dissolved 2016-11-15
TURNER AND SMITH PURRBRIGHT LTD Company Secretary 2003-04-24 CURRENT 2003-04-24 Active
TURNER AND SMITH BRADBURY DEVELOPMENTS (CHARNWOOD) LTD. Company Secretary 2003-03-03 CURRENT 2003-03-03 Active
TURNER AND SMITH MARK NICHOLAS PROPERTIES LIMITED Company Secretary 2001-09-07 CURRENT 1999-11-01 Active
NICHOLAS JOHN ELLIS JEFFS COACHES LIMITED Director 2004-12-09 CURRENT 1996-03-26 Liquidation
NICHOLAS JOHN ELLIS BOWEN TRAVEL LIMITED Director 2003-06-17 CURRENT 1978-08-14 Liquidation
RONALD ALEXANDER GRAHAM WOOTTENS LUXURY TRAVEL LIMITED Director 2011-05-27 CURRENT 1989-10-24 Liquidation
RONALD ALEXANDER GRAHAM NCC LEASING LTD Director 2011-02-04 CURRENT 2011-02-04 Dissolved 2013-09-24
RONALD ALEXANDER GRAHAM TOURMASTER TRANSPORTATION LIMITED Director 2009-11-25 CURRENT 2003-06-27 Dissolved 2014-10-07
RONALD ALEXANDER GRAHAM WESLEY'S TOURS (NORTHAMPTON) LIMITED Director 2009-03-02 CURRENT 1974-12-02 Dissolved 2013-12-03
RONALD ALEXANDER GRAHAM BAY HOLIDAYS LIMITED Director 2009-03-02 CURRENT 1959-05-14 Dissolved 2014-09-09
RONALD ALEXANDER GRAHAM FRENSUB LIMITED Director 2009-03-02 CURRENT 1972-09-14 Dissolved 2014-01-07
RONALD ALEXANDER GRAHAM MOSELEY GROUP (P.S.V) PLC Director 2009-03-02 CURRENT 1949-08-25 Liquidation
RONALD ALEXANDER GRAHAM BOWEN TRAVEL TRANSPORTATION LIMITED Director 2009-03-02 CURRENT 1995-11-24 Liquidation
RONALD ALEXANDER GRAHAM JEFFS COACHES LIMITED Director 2009-03-02 CURRENT 1996-03-26 Liquidation
RONALD ALEXANDER GRAHAM YORK BROS (NORTHAMPTON) LIMITED Director 2009-03-02 CURRENT 1939-01-07 Liquidation
RONALD ALEXANDER GRAHAM BOWEN TRAVEL LIMITED Director 2007-06-07 CURRENT 1978-08-14 Liquidation
PAUL HOWARD MASON TOMKINSON MANAGEMENT LIMITED Director 2015-07-14 CURRENT 2014-03-10 Active
PAUL HOWARD MASON JUST GO HOLIDAYS LIMITED Director 2015-06-03 CURRENT 2002-10-04 Active
PAUL HOWARD MASON JUST GO TRANSPORT LIMITED Director 2014-06-03 CURRENT 2009-05-22 Active
PAUL HOWARD MASON WESLEY'S TOURS (NORTHAMPTON) LIMITED Director 2011-12-19 CURRENT 1974-12-02 Dissolved 2013-12-03
PAUL HOWARD MASON BAY HOLIDAYS LIMITED Director 2011-12-19 CURRENT 1959-05-14 Dissolved 2014-09-09
PAUL HOWARD MASON TOURMASTER TRANSPORTATION LIMITED Director 2011-12-19 CURRENT 2003-06-27 Dissolved 2014-10-07
PAUL HOWARD MASON WOOTTENS LUXURY TRAVEL LIMITED Director 2011-12-19 CURRENT 1989-10-24 Liquidation
PAUL HOWARD MASON MOSELEY GROUP (P.S.V) PLC Director 2011-12-19 CURRENT 1949-08-25 Liquidation
PAUL HOWARD MASON BOWEN TRAVEL TRANSPORTATION LIMITED Director 2011-12-19 CURRENT 1995-11-24 Liquidation
PAUL HOWARD MASON JEFFS COACHES LIMITED Director 2011-12-19 CURRENT 1996-03-26 Liquidation
PAUL HOWARD MASON YORK BROS (NORTHAMPTON) LIMITED Director 2011-12-19 CURRENT 1939-01-07 Liquidation
PAUL HOWARD MASON BOWEN TRAVEL LIMITED Director 2011-12-19 CURRENT 1978-08-14 Liquidation
ALFRED HOWARD MOSELEY WOOTTENS LUXURY TRAVEL LIMITED Director 2011-05-27 CURRENT 1989-10-24 Liquidation
ALFRED HOWARD MOSELEY NCC LEASING LTD Director 2011-02-04 CURRENT 2011-02-04 Dissolved 2013-09-24
ALFRED HOWARD MOSELEY JEFFS COACHES LIMITED Director 2004-12-08 CURRENT 1996-03-26 Liquidation
ALFRED HOWARD MOSELEY TOURMASTER TRANSPORTATION LIMITED Director 2003-06-27 CURRENT 2003-06-27 Dissolved 2014-10-07
ALFRED HOWARD MOSELEY BOWEN TRAVEL TRANSPORTATION LIMITED Director 1998-11-18 CURRENT 1995-11-24 Liquidation
ALFRED HOWARD MOSELEY WESLEY'S TOURS (NORTHAMPTON) LIMITED Director 1997-10-24 CURRENT 1974-12-02 Dissolved 2013-12-03
ALFRED HOWARD MOSELEY BAY HOLIDAYS LIMITED Director 1997-10-24 CURRENT 1959-05-14 Dissolved 2014-09-09
ALFRED HOWARD MOSELEY FRENSUB LIMITED Director 1997-10-24 CURRENT 1972-09-14 Dissolved 2014-01-07
ALFRED HOWARD MOSELEY YORK BROS (NORTHAMPTON) LIMITED Director 1997-10-24 CURRENT 1939-01-07 Liquidation
ALFRED HOWARD MOSELEY MOSELEY GROUP (P.S.V) PLC Director 1991-12-31 CURRENT 1949-08-25 Liquidation
ALFRED HOWARD MOSELEY BOWEN TRAVEL LIMITED Director 1990-12-31 CURRENT 1978-08-14 Liquidation
CHRISTOPHER JOSEPH PADBURY JEFFS COACHES LIMITED Director 2004-12-09 CURRENT 1996-03-26 Liquidation
CHRISTOPHER JOSEPH PADBURY BOWEN TRAVEL LIMITED Director 2002-01-30 CURRENT 1978-08-14 Liquidation
CHRISTOPHER JOSEPH PADBURY YORK BROS (NORTHAMPTON) LIMITED Director 1991-06-01 CURRENT 1939-01-07 Liquidation
KENNETH GEORGE YORK JEFFS COACHES LIMITED Director 2004-12-09 CURRENT 1996-03-26 Liquidation
KENNETH GEORGE YORK BOWEN TRAVEL LIMITED Director 2002-01-30 CURRENT 1978-08-14 Liquidation
KENNETH GEORGE YORK YORK BROS (NORTHAMPTON) LIMITED Director 1991-06-01 CURRENT 1939-01-07 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
2023-07-31Voluntary liquidation Statement of receipts and payments to 2023-05-20
2023-07-31LIQ03Voluntary liquidation Statement of receipts and payments to 2023-05-20
2023-05-19REGISTERED OFFICE CHANGED ON 19/05/23 FROM C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2023-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/23 FROM C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2022-07-23LIQ03Voluntary liquidation Statement of receipts and payments to 2022-05-20
2022-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/22 FROM Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-07-31LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-20
2021-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/21 FROM C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ
2020-08-19LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-20
2019-08-01LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-20
2019-06-25600Appointment of a voluntary liquidator
2019-06-25LIQ10Removal of liquidator by court order
2018-08-03LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-20
2018-07-20LIQ10Removal of liquidator by court order
2018-07-19600Appointment of a voluntary liquidator
2017-08-01LIQ03Voluntary liquidation Statement of receipts and payments to 2017-05-20
2016-07-274.68 Liquidators' statement of receipts and payments to 2016-05-20
2015-07-284.68 Liquidators' statement of receipts and payments to 2015-05-20
2014-07-244.68 Liquidators' statement of receipts and payments to 2014-05-20
2013-06-052.24BAdministrator's progress report to 2013-05-21
2013-05-212.34BNotice of move from Administration to creditors voluntary liquidation
2013-05-152.24BAdministrator's progress report to 2013-04-24
2013-04-182.23BResult of meeting of creditors
2013-01-182.23BResult of meeting of creditors
2012-12-282.17BStatement of administrator's proposal
2012-12-062.16BStatement of affairs with form 2.14B/2.15B
2012-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/12 FROM C/O Moseley Group (Psv) Plc Moseley Building Derby Road Loughborough Leicestershire LE11 5AH United Kingdom
2012-11-052.12BAppointment of an administrator
2012-10-31RES01ADOPT ARTICLES 31/10/12
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-30MG01Particulars of a mortgage or charge / charge no: 7
2012-03-09AP01DIRECTOR APPOINTED PAUL HOWARD MASON
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN RICHARD BEECH
2012-01-17LATEST SOC17/01/12 STATEMENT OF CAPITAL;GBP 500000
2012-01-17AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JANETTE STONES
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN LOWER
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-14AR0131/12/10 FULL LIST
2011-02-07AP01DIRECTOR APPOINTED MR STEVEN BEECH
2011-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2011 FROM BOWEN HOUSE MARINER LICHFIELD ROAD INDUSTRIAL ESTATE TAMWORTH STAFFORDSHIRE B79 7UL
2010-07-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-06-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LOWER / 30/03/2010
2010-01-06AR0131/12/09 FULL LIST
2010-01-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TURNER AND SMITH / 01/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GEORGE YORK / 01/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANETTE MONICA STONES / 01/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOSEPH PADBURY / 01/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ALFRED HOWARD MOSELEY / 01/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LYNG / 01/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LOWER / 01/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD ALEXANDER GRAHAM / 01/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN ELLIS / 01/10/2009
2009-06-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-02288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN LOWER / 30/03/2009
2009-01-21363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-30288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT LYNG / 23/10/2008
2008-09-03288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT LYNG / 29/08/2008
2008-07-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-10363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-18288aNEW DIRECTOR APPOINTED
2007-09-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-16363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-11288cDIRECTOR'S PARTICULARS CHANGED
2006-09-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-18288aNEW SECRETARY APPOINTED
2006-06-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-22288cDIRECTOR'S PARTICULARS CHANGED
2006-02-01363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-08-22288aNEW DIRECTOR APPOINTED
2005-08-08287REGISTERED OFFICE CHANGED ON 08/08/05 FROM: DERBY ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 5AH
2005-07-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-15287REGISTERED OFFICE CHANGED ON 15/02/05 FROM: 101 COTTERILL LANE BIRMINGHAM WEST MIDLANDS B8 3SA
2005-02-03363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-07-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-11363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport




Licences & Regulatory approval
We could not find any licences issued to L.F.BOWEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-11-12
Appointment of Liquidators2013-05-24
Meetings of Creditors2013-03-19
Meetings of Creditors2013-01-03
Appointment of Administrators2012-11-01
Fines / Sanctions
No fines or sanctions have been issued against L.F.BOWEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2012-05-30 Outstanding BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
MORTGAGE 2010-07-03 Outstanding BARCLAYS BANK PLC
CHATTEL MORTGAGE 2001-09-24 Satisfied BARCLAYS BANK PLC
MORTGAGE 1978-01-30 Satisfied MIDLAND BANK LTD
MORTGAGE 1978-01-30 Satisfied MIDLAND BANK LTD
MORTGAGE 1974-01-14 Satisfied MIDLAND BANK LTD
CHARGE 1972-05-30 Satisfied MIDLAND BANK LTD
Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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

Intangible Assets
Patents
We have not found any records of L.F.BOWEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for L.F.BOWEN LIMITED
Trademarks
We have not found any records of L.F.BOWEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for L.F.BOWEN 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 (49390 - Other passenger land transport) as L.F.BOWEN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where L.F.BOWEN 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 TypeAppointment of Liquidators
Defending partyL.F.BOWEN LIMITEDEvent Date2013-05-21
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 TypeNotices to Creditors
Defending partyL.F.BOWEN LIMITEDEvent Date2013-05-21
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 TypeMeetings of Creditors
Defending partyL F BOWEN LIMITEDEvent 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 TypeMeetings of Creditors
Defending partyL F BOWEN LIMITEDEvent 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 TypeAppointment of Administrators
Defending partyLF BOWEN LIMITEDEvent 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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded L.F.BOWEN 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 L.F.BOWEN 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.