Dissolved 2017-10-04
Company Information for BOWMAN (CAMBS) LIMITED
NETHER POPPLETON, YORK, Y026,
|
Company Registration Number
02204610
Private Limited Company
Dissolved Dissolved 2017-10-04 |
Company Name | |
---|---|
BOWMAN (CAMBS) LIMITED | |
Legal Registered Office | |
NETHER POPPLETON YORK | |
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 |
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 |
---|---|---|
GRAHAM JAMES SCOTNEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER HAMILTON LOFT |
Director | ||
JAMES HARRISON DEACON |
Director | ||
GRAHAM JAMES SCOTNEY |
Director | ||
EDWIN JOHN ALDRIDGE |
Director | ||
DAVID JOHN ESPIN |
Director | ||
TREVOR ROY JACKSON |
Director | ||
CHRISTOPHER MARK DODD |
Director | ||
ALAN LESLIE BAKER |
Director | ||
TREVOR ROY JACKSON |
Company Secretary | ||
NICOLA MEADOWS |
Company Secretary | ||
BRIAN ORTON |
Director | ||
EDWIN JOHN ALDRIDGE |
Company Secretary | ||
TIMOTHY JAMES CROWSON |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/04/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/04/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/04/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER LOFT | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/04/2013 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/2012 FROM WESTMINSTER BUINESS CENTRE NETHER POPPLETON DRIFFIELD YO25 6PN | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/2012 FROM 1ST FLOOR, CHERRYHOLT HOUSE CHERRYHOLT ROAD STAMFORD LINCOLNSHIRE PE9 2EP ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES DEACON | |
AP01 | DIRECTOR APPOINTED MR JAMES HARRISON DEACON | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM JAMES SCOTNEY / 21/09/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM SCOTNEY | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
LATEST SOC | 01/06/11 STATEMENT OF CAPITAL;GBP 8850 | |
AR01 | 26/05/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ESPIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWIN ALDRIDGE | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/2010 FROM CHERRYHOLT HOUSE CHERRYHOLT ROAD STAMFORD LINCOLNSHIRE PE9 2EP ENGLAND | |
AR01 | 26/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ESPIN / 26/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN JOHN ALDRIDGE / 26/05/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/2010 FROM CHERRYHOLT ROAD STAMFORD LINCS. PE9 2ER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR JACKSON | |
ANNOTATION | Inconsistency | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DODD | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRAHAM SCOTNEY / 04/10/2007 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Final Meetings | 2017-03-24 |
Notice of Intended Dividends | 2016-05-23 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | PHILIP WILLIAM ROSE | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
CHARGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER BANK PLC |
BOWMAN (CAMBS) LIMITED owns 2 domain names.
bowmanrestoration.co.uk bowmanstamford.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Rutland County Council | |
|
|
Rutland County Council | |
|
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.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BOWMAN (CAMBS) LIMITED | Event Date | 2012-04-17 |
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 | |||
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. |