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

BOWMAN (CAMBS) LIMITED

NETHER POPPLETON, YORK, Y026,
Company Registration Number
02204610
Private Limited Company
Dissolved

Dissolved 2017-10-04

Company Overview

About Bowman (cambs) Ltd
BOWMAN (CAMBS) LIMITED was founded on 1987-12-10 and had its registered office in Nether Poppleton. The company was dissolved on the 2017-10-04 and is no longer trading or active.

Key Data
Company Name
BOWMAN (CAMBS) LIMITED
 
Legal Registered Office
NETHER POPPLETON
YORK
 
Filing Information
Company Number 02204610
Date formed 1987-12-10
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-03-31
Date Dissolved 2017-10-04
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
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 BOWMAN (CAMBS) LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM JAMES SCOTNEY
Company Secretary 2003-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
PETER HAMILTON LOFT
Director 1992-05-30 2014-04-02
JAMES HARRISON DEACON
Director 2012-01-19 2012-02-13
GRAHAM JAMES SCOTNEY
Director 2006-10-12 2011-09-21
EDWIN JOHN ALDRIDGE
Director 2002-02-01 2011-05-31
DAVID JOHN ESPIN
Director 1992-05-30 2011-03-31
TREVOR ROY JACKSON
Director 1992-05-30 2010-05-21
CHRISTOPHER MARK DODD
Director 2002-04-25 2010-02-23
ALAN LESLIE BAKER
Director 1992-05-30 2007-12-14
TREVOR ROY JACKSON
Company Secretary 2002-09-05 2003-07-03
NICOLA MEADOWS
Company Secretary 2002-02-01 2002-09-05
BRIAN ORTON
Director 1992-05-30 2002-04-08
EDWIN JOHN ALDRIDGE
Company Secretary 1992-05-30 2002-02-01
TIMOTHY JAMES CROWSON
Director 1992-05-30 1998-05-17

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
2017-10-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-044.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-06-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/04/2016
2015-05-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/04/2015
2014-07-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/04/2014
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER LOFT
2013-06-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/04/2013
2012-04-264.20STATEMENT OF AFFAIRS/4.19
2012-04-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-04-26LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2012 FROM WESTMINSTER BUINESS CENTRE NETHER POPPLETON DRIFFIELD YO25 6PN
2012-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2012 FROM 1ST FLOOR, CHERRYHOLT HOUSE CHERRYHOLT ROAD STAMFORD LINCOLNSHIRE PE9 2EP ENGLAND
2012-02-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DEACON
2012-02-03AP01DIRECTOR APPOINTED MR JAMES HARRISON DEACON
2011-09-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM JAMES SCOTNEY / 21/09/2011
2011-09-21TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SCOTNEY
2011-09-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-06-01LATEST SOC01/06/11 STATEMENT OF CAPITAL;GBP 8850
2011-06-01AR0126/05/11 FULL LIST
2011-06-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ESPIN
2011-06-01TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN ALDRIDGE
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2010 FROM CHERRYHOLT HOUSE CHERRYHOLT ROAD STAMFORD LINCOLNSHIRE PE9 2EP ENGLAND
2010-05-28AR0126/05/10 FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ESPIN / 26/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN JOHN ALDRIDGE / 26/05/2010
2010-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2010 FROM CHERRYHOLT ROAD STAMFORD LINCS. PE9 2ER
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR JACKSON
2010-03-24ANNOTATIONInconsistency
2010-03-23TM01TERMINATE DIR APPOINTMENT
2010-03-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DODD
2010-02-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-07-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-07-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-07-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-06-16363aRETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2009-06-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRAHAM SCOTNEY / 04/10/2007
2009-01-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-03363aRETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS
2008-02-08288bDIRECTOR RESIGNED
2007-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-04363aRETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS
2007-06-01288cDIRECTOR'S PARTICULARS CHANGED
2006-10-16288aNEW DIRECTOR APPOINTED
2006-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-31363aRETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS
2006-05-09395PARTICULARS OF MORTGAGE/CHARGE
2006-02-09288cDIRECTOR'S PARTICULARS CHANGED
2005-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-23395PARTICULARS OF MORTGAGE/CHARGE
2005-06-17363sRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2004-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-06-15363sRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2003-12-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-07-14288bSECRETARY RESIGNED
2003-07-14288aNEW SECRETARY APPOINTED
2003-06-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-25363sRETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS
2002-12-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-09-18288aNEW SECRETARY APPOINTED
2002-09-18288bSECRETARY RESIGNED
2002-06-12363sRETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS
2002-05-03288aNEW DIRECTOR APPOINTED
2002-04-25288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
4521 - General construction & civil engineering



Licences & Regulatory approval
We could not find any licences issued to BOWMAN (CAMBS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-24
Notice of Intended Dividends2016-05-23
Fines / Sanctions
No fines or sanctions have been issued against BOWMAN (CAMBS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-09-13 Outstanding PHILIP WILLIAM ROSE
DEBENTURE 2009-07-07 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2009-07-07 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2009-07-07 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2009-07-07 Outstanding HSBC BANK PLC
CHARGE OF DEPOSIT 2006-05-09 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2005-09-23 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of BOWMAN (CAMBS) LIMITED registering or being granted any patents
Domain Names

BOWMAN (CAMBS) LIMITED owns 2 domain names.

bowmanrestoration.co.uk   bowmanstamford.co.uk  

Trademarks
We have not found any records of BOWMAN (CAMBS) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BOWMAN (CAMBS) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rutland County Council 2010-05-14 GBP £1,143
Rutland County Council 2008-09-30 GBP £1,143 Building Works

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BOWMAN (CAMBS) 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 partyBOWMAN (CAMBS) LIMITEDEvent Date2012-04-17
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named company will be held at the offices of Redman Nichols Butler, Westminster Business Centre, Nether Poppleton, York YO26 6RB, on 30 May 2017 at 10.00 am and 10.15 am for the purposes of:- 1. laying before the meetings an account of the winding up showing how it has been conducted and the companys property disposed of and giving an explanation of that account; and 2. approving that account and to pass certain resolutions. Any creditor wishing to vote at the meetings must lodge a duly completed proxy and statement of claim at the registered office by 12 noon on the last business day before the meetings in order to be entitled to vote at the meetings. Liquidators names and address: J W Butler and A J Nichols , Westminster Business Centre, Nether Poppleton, York YO26 6RB . T: 01904 520116, Office holder numbers: 9591 and 8367 . Date of appointment: 17 April 2012
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOWMAN (CAMBS) 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 BOWMAN (CAMBS) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1