Dissolved 2015-07-24
Company Information for BOW STREET INVESTMENTS LIMITED
8 PRINCES PARADE, LIVERPOOL, L3 1QH,
|
Company Registration Number
01070478
Private Limited Company
Dissolved Dissolved 2015-07-24 |
Company Name | |
---|---|
BOW STREET INVESTMENTS LIMITED | |
Legal Registered Office | |
8 PRINCES PARADE LIVERPOOL L3 1QH Other companies in L3 | |
Company Number | 01070478 | |
---|---|---|
Date formed | 1972-09-07 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-06-30 | |
Date Dissolved | 2015-07-24 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 09:24:15 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BOW STREET INVESTMENTS PTY LTD | Active | Company formed on the 2019-11-06 |
Officer | Role | Date Appointed |
---|---|---|
AISHLING HOURICAN |
||
CARLTON GREER |
||
COLM MAGUIRE |
||
ANNA MALMHAKE |
||
PETER MOREHEAD |
||
GUILLAUME THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BENEDICT JOSEPH O'BEIRNE |
Company Secretary | ||
BENEDICT JOSEPH O'BEIRNE |
Director | ||
DENIS RICHARD O'FLYNN |
Director | ||
ALEXANDRE RICARD |
Director | ||
MOHIT LAL |
Director | ||
PAUL CHARLES DUFFY |
Director | ||
ALEXANDRE RICARD |
Director | ||
STEFAN JANISZEWSKI |
Company Secretary | ||
STEFAN JANISZEWSKI |
Director | ||
ERIC LABORDE |
Director | ||
OLIVIER JEAN-MARIE GASPERIN |
Company Secretary | ||
OLIVIER JEAN-MARIE GASPERIN |
Director | ||
PIERRE HENRY COPPERE |
Director | ||
THEODORUS JANSEN |
Director | ||
MARTINUS ANTHONIUS ROELOFSEN |
Company Secretary | ||
MARTINUS ANTHONIUS ROELOFSEN |
Director | ||
GEORGE RICHARD WILLIAMS BURROWS |
Director | ||
JAMES FRANCIS KILLEEN |
Director | ||
FLORENCE DOROTHIE ANN RICHARDSON |
Director | ||
FLORENCE DOROTHIE ANN RICHARDSON |
Company Secretary | ||
LEO JOHN ANTHONY CRAWFORD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROUDLEN CONSULTANCY LIMITED | Director | 2014-07-23 | CURRENT | 1946-04-29 | Dissolved 2015-07-16 | |
ELLIOTT SUPERFOODS LIMITED | Director | 2014-07-23 | CURRENT | 1976-12-13 | Dissolved 2015-08-27 | |
ALL IRELAND MARKETING (NORTH) LIMITED | Director | 2014-07-23 | CURRENT | 1956-04-04 | Dissolved 2015-07-16 | |
WILSHIRE MARKETING SERVICES LIMITED | Director | 2014-07-23 | CURRENT | 1951-03-30 | Dissolved 2016-02-04 | |
WILSHIRE PROPERTIES LIMITED | Director | 2013-12-02 | CURRENT | 1972-09-15 | Dissolved 2015-07-24 | |
WILSHIRE PROPERTIES LIMITED | Director | 2013-12-03 | CURRENT | 1972-09-15 | Dissolved 2015-07-24 | |
WILSHIRE PROPERTIES LIMITED | Director | 2011-09-01 | CURRENT | 1972-09-15 | Dissolved 2015-07-24 | |
WILSHIRE PROPERTIES LIMITED | Director | 2011-06-16 | CURRENT | 1972-09-15 | Dissolved 2015-07-24 | |
WILSHIRE PROPERTIES LIMITED | Director | 2011-07-01 | CURRENT | 1972-09-15 | Dissolved 2015-07-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/2014 FROM TRICOR SUITE 4TH FLOOR 50 MARK LANE LONDON EC3R 7QR ENGLAND | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AP01 | DIRECTOR APPOINTED MR CARLTON GREER | |
AP01 | DIRECTOR APPOINTED MR COLM MAGUIRE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENEDICT O'BEIRNE | |
AP03 | SECRETARY APPOINTED MS AISHLING HOURICAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BENEDICT O'BEIRNE | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/2014 FROM 7TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA MALMHAKE / 29/10/2013 | |
LATEST SOC | 23/09/13 STATEMENT OF CAPITAL;GBP 16000 | |
AR01 | 21/09/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 21/09/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENIS O'FLYNN | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 21/09/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DENIS O'FLYNN | |
AP01 | DIRECTOR APPOINTED MS ANNA MALMHAKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE RICARD | |
AP01 | DIRECTOR APPOINTED MR GUILLAUME THOMAS | |
AP01 | DIRECTOR APPOINTED MR PETER MOREHEAD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHIT LAL | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 21/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDICT JOSEPH O'BEIRNE / 21/09/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/09/2009 FROM AQUIS COURT 31 FISHPOOL STREET ST ALBANS HERTFORDSHIRE AL3 4RF | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRE RICARD / 14/07/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MOHIT LAL / 14/07/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
287 | REGISTERED OFFICE CHANGED ON 07/02/2009 FROM 165,QUEEN VICTORIA STREET LONDON EC4V 4DD | |
363a | RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR ALEXANDRE RICARD | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL DUFFY | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/09/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Final Meetings | 2015-03-12 |
Appointment of Liquidators | 2014-07-04 |
Resolutions for Winding-up | 2014-07-04 |
Notices to Creditors | 2014-07-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
|
|
|
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 STREET INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as BOW STREET INVESTMENTS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BOW STREET INVESTMENTS LIMITED | Event Date | 2015-03-10 |
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of the members of the above company will be held on 13 April 2015 at 11.00 am at KPMG, Stokes House, 17-25 College Square East, Belfast, BT1 6DH for the following purpose: Receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of and of hearing any explanation which may be given by the liquidator and that the liquidator be granted his release. A member who is entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy holder need not be a member or the company. Date of appointment: 20 June 2014. Office Holder details: John Hansen, (IP No. GBNI 040), of KPMG, Stokes House, 17-25 College Square East, Belfast, BT1 6DH. For further details contact: Andrea McKee, Tel: 02890 243377. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BOW STREET INVESTMENTS LIMITED | Event Date | 2014-06-30 |
Notice is hereby given that by Special Resolution passed on 23 June 2014 the above named Company was placed in members (solvent) voluntary liquidation and John Hansen (IP No. GBNI 040) of KPMG, Stokes House, 17-25 College Square East, Belfast, BT1 6DH was appointed Liquidator. The Liquidator gives notice that the creditors of the above-named Company, are required, on or before 11 August 2014, to submit full details of their claims and their names and addresses to the Liquidator of the said Company, at the above address, and, if so required by notice in writing from the said Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Please note that the above Company is no longer trading, is solvent and that this notice is purely a formality as all liabilites have been paid or will be paid in full. For further details contact: John Feehan, Email: john.feehan@kpmg.ie Tel: +353 1 4101250 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BOW STREET INVESTMENTS LIMITED | Event Date | 2014-06-20 |
John Hansen , of KPMG , Stokes House, 17-25 College Square East, Belfast, BT1 6DH : For further details contact: John Feehan, Email: john.feehan@kpmg.ie Tel: +353 1 4101250 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BOW STREET INVESTMENTS LIMITED | Event Date | 2014-06-20 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 20 June 2014 , as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that John Hansen , of KPMG , Stokes House, 17-25 College Square East, Belfast, BT1 6DH, (IP No: GBNI 040), be and is hereby appointed Liquidator for the purpose of such winding up. For further details contact: John Feehan, Email: john.feehan@kpmg.ie Tel: +353 1 4101250 | |||
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. |