Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOW STREET INVESTMENTS LIMITED
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 Overview

About Bow Street Investments Ltd
BOW STREET INVESTMENTS LIMITED was founded on 1972-09-07 and had its registered office in 8 Princes Parade. The company was dissolved on the 2015-07-24 and is no longer trading or active.

Key Data
Company Name
BOW STREET INVESTMENTS LIMITED
 
Legal Registered Office
8 PRINCES PARADE
LIVERPOOL
L3 1QH
Other companies in L3
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOW STREET INVESTMENTS 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.
Companies with same name BOW STREET INVESTMENTS LIMITED
The following companies were found which have the same name as BOW STREET INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BOW STREET INVESTMENTS PTY LTD Active Company formed on the 2019-11-06

Company Officers of BOW STREET INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
AISHLING HOURICAN
Company Secretary 2013-12-02
CARLTON GREER
Director 2013-12-02
COLM MAGUIRE
Director 2013-12-02
ANNA MALMHAKE
Director 2011-09-01
PETER MOREHEAD
Director 2011-06-16
GUILLAUME THOMAS
Director 2011-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
BENEDICT JOSEPH O'BEIRNE
Company Secretary 2005-06-23 2013-12-02
BENEDICT JOSEPH O'BEIRNE
Director 2005-06-23 2013-12-02
DENIS RICHARD O'FLYNN
Director 2011-06-16 2012-06-14
ALEXANDRE RICARD
Director 2008-07-21 2011-08-31
MOHIT LAL
Director 2006-10-11 2011-06-30
PAUL CHARLES DUFFY
Director 2005-06-23 2008-07-21
ALEXANDRE RICARD
Director 2005-06-23 2006-10-11
STEFAN JANISZEWSKI
Company Secretary 2003-09-22 2005-06-23
STEFAN JANISZEWSKI
Director 2003-09-22 2005-06-23
ERIC LABORDE
Director 2002-05-07 2005-06-23
OLIVIER JEAN-MARIE GASPERIN
Company Secretary 1998-04-01 2003-09-22
OLIVIER JEAN-MARIE GASPERIN
Director 1998-04-01 2003-09-22
PIERRE HENRY COPPERE
Director 1998-10-01 2002-05-06
THEODORUS JANSEN
Director 1996-12-06 1998-10-01
MARTINUS ANTHONIUS ROELOFSEN
Company Secretary 1996-12-06 1998-03-31
MARTINUS ANTHONIUS ROELOFSEN
Director 1996-12-06 1998-03-31
GEORGE RICHARD WILLIAMS BURROWS
Director 1991-09-21 1996-12-06
JAMES FRANCIS KILLEEN
Director 1991-09-21 1996-12-06
FLORENCE DOROTHIE ANN RICHARDSON
Director 1996-03-12 1996-12-06
FLORENCE DOROTHIE ANN RICHARDSON
Company Secretary 1991-09-21 1996-11-06
LEO JOHN ANTHONY CRAWFORD
Director 1991-09-21 1996-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARLTON GREER PROUDLEN CONSULTANCY LIMITED Director 2014-07-23 CURRENT 1946-04-29 Dissolved 2015-07-16
CARLTON GREER ELLIOTT SUPERFOODS LIMITED Director 2014-07-23 CURRENT 1976-12-13 Dissolved 2015-08-27
CARLTON GREER ALL IRELAND MARKETING (NORTH) LIMITED Director 2014-07-23 CURRENT 1956-04-04 Dissolved 2015-07-16
CARLTON GREER WILSHIRE MARKETING SERVICES LIMITED Director 2014-07-23 CURRENT 1951-03-30 Dissolved 2016-02-04
CARLTON GREER WILSHIRE PROPERTIES LIMITED Director 2013-12-02 CURRENT 1972-09-15 Dissolved 2015-07-24
COLM MAGUIRE WILSHIRE PROPERTIES LIMITED Director 2013-12-03 CURRENT 1972-09-15 Dissolved 2015-07-24
ANNA MALMHAKE WILSHIRE PROPERTIES LIMITED Director 2011-09-01 CURRENT 1972-09-15 Dissolved 2015-07-24
PETER MOREHEAD WILSHIRE PROPERTIES LIMITED Director 2011-06-16 CURRENT 1972-09-15 Dissolved 2015-07-24
GUILLAUME THOMAS WILSHIRE PROPERTIES LIMITED Director 2011-07-01 CURRENT 1972-09-15 Dissolved 2015-07-24

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
2015-07-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-04-244.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2014 FROM TRICOR SUITE 4TH FLOOR 50 MARK LANE LONDON EC3R 7QR ENGLAND
2014-07-094.70DECLARATION OF SOLVENCY
2014-07-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-07-09LRESSPSPECIAL RESOLUTION TO WIND UP
2014-03-28AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-10AP01DIRECTOR APPOINTED MR CARLTON GREER
2014-01-10AP01DIRECTOR APPOINTED MR COLM MAGUIRE
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR BENEDICT O'BEIRNE
2014-01-09AP03SECRETARY APPOINTED MS AISHLING HOURICAN
2014-01-09TM02APPOINTMENT TERMINATED, SECRETARY BENEDICT O'BEIRNE
2014-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2014 FROM 7TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH
2013-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA MALMHAKE / 29/10/2013
2013-09-23LATEST SOC23/09/13 STATEMENT OF CAPITAL;GBP 16000
2013-09-23AR0121/09/13 FULL LIST
2013-03-15AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-09-26AR0121/09/12 FULL LIST
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR DENIS O'FLYNN
2012-03-28AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-09-22AR0121/09/11 FULL LIST
2011-09-22AP01DIRECTOR APPOINTED MR DENIS O'FLYNN
2011-09-21AP01DIRECTOR APPOINTED MS ANNA MALMHAKE
2011-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE RICARD
2011-08-30AP01DIRECTOR APPOINTED MR GUILLAUME THOMAS
2011-07-21AP01DIRECTOR APPOINTED MR PETER MOREHEAD
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MOHIT LAL
2011-04-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-09-27AR0121/09/10 FULL LIST
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDICT JOSEPH O'BEIRNE / 21/09/2010
2010-04-01AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-09-21363aRETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS
2009-09-14287REGISTERED OFFICE CHANGED ON 14/09/2009 FROM AQUIS COURT 31 FISHPOOL STREET ST ALBANS HERTFORDSHIRE AL3 4RF
2009-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRE RICARD / 14/07/2009
2009-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / MOHIT LAL / 14/07/2009
2009-05-06AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-02-07287REGISTERED OFFICE CHANGED ON 07/02/2009 FROM 165,QUEEN VICTORIA STREET LONDON EC4V 4DD
2008-09-26363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-08-21288aDIRECTOR APPOINTED MR ALEXANDRE RICARD
2008-08-15288bAPPOINTMENT TERMINATED DIRECTOR PAUL DUFFY
2008-06-06AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-05-13363(288)DIRECTOR'S PARTICULARS CHANGED
2008-05-13363sRETURN MADE UP TO 21/09/07; NO CHANGE OF MEMBERS
2007-05-11AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-21288aNEW DIRECTOR APPOINTED
2007-01-21288bDIRECTOR RESIGNED
2006-10-24363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-24363sRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-05-24AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-09-29363(288)SECRETARY RESIGNED
2005-09-29363sRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-07-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-15288bDIRECTOR RESIGNED
2005-07-15288bDIRECTOR RESIGNED
2005-07-15288aNEW DIRECTOR APPOINTED
2005-07-15288aNEW DIRECTOR APPOINTED
2005-01-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-12-29225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05
2004-11-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-02363sRETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2004-03-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-11-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-09363sRETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS
2002-12-16225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02
2002-10-17288bDIRECTOR RESIGNED
2002-10-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BOW STREET INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-03-12
Appointment of Liquidators2014-07-04
Resolutions for Winding-up2014-07-04
Notices to Creditors2014-07-04
Fines / Sanctions
No fines or sanctions have been issued against BOW STREET INVESTMENTS 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 STREET INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

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

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

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 BOW STREET INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of BOW STREET INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOW STREET INVESTMENTS LIMITED
Trademarks
We have not found any records of BOW STREET INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOW STREET INVESTMENTS 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 (82990 - Other business support service activities not elsewhere classified) as BOW STREET INVESTMENTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BOW STREET INVESTMENTS 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 STREET INVESTMENTS LIMITEDEvent Date2015-03-10
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 TypeNotices to Creditors
Defending partyBOW STREET INVESTMENTS LIMITEDEvent Date2014-06-30
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 TypeAppointment of Liquidators
Defending partyBOW STREET INVESTMENTS LIMITEDEvent Date2014-06-20
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 TypeResolutions for Winding-up
Defending partyBOW STREET INVESTMENTS LIMITEDEvent Date2014-06-20
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOW STREET INVESTMENTS 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 STREET INVESTMENTS 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.