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

WILLIAM COWLIN (HOLDINGS) LIMITED

MAZARS LLP, TOWER BRIDGE HOUSE, ST. KATHARINES WAY, LONDON, E1W 1DD,
Company Registration Number
02386409
Private Limited Company
Liquidation

Company Overview

About William Cowlin (holdings) Ltd
WILLIAM COWLIN (HOLDINGS) LIMITED was founded on 1989-05-18 and has its registered office in London. The organisation's status is listed as "Liquidation". William Cowlin (holdings) 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
WILLIAM COWLIN (HOLDINGS) LIMITED
 
Legal Registered Office
MAZARS LLP
TOWER BRIDGE HOUSE
ST. KATHARINES WAY
LONDON
E1W 1DD
Other companies in BS13
 
Filing Information
Company Number 02386409
Company ID Number 02386409
Date formed 1989-05-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts FULL
Last Datalog update: 2018-10-04 06:28:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLIAM COWLIN (HOLDINGS) LIMITED
The accountancy firm based at this address is MAZARS TAX SERVICES 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 WILLIAM COWLIN (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
BNOMS LIMITED
Company Secretary 2015-10-01
DAVID ANDREW BRUCE
Director 2016-06-01
PAUL DAVID ENGLAND
Director 2014-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW ROBERT ASTIN
Director 2016-02-01 2017-03-28
STUART EDWARD CURL
Director 2016-02-01 2016-05-31
EMMA CAMPBELL
Director 2014-11-11 2015-12-31
GREGORY WILLIAM MUTCH
Company Secretary 2012-09-28 2015-09-30
BEVERLEY EDWARD JOHN DEW
Director 2014-06-06 2014-12-05
MARK LLOYD CUTLER
Director 2014-07-21 2014-11-11
ROBERT CLARK
Director 2007-08-29 2014-08-29
CHRISTOPHER JOHN SHANKLAND
Director 2012-10-01 2014-06-06
GRAEME TAYLOR
Company Secretary 2007-08-29 2012-09-28
GRAEME TAYLOR
Director 2007-08-29 2012-09-28
GEOFFREY LEONARD BALLARD
Company Secretary 1991-03-12 2007-08-29
GEOFFREY LEONARD BALLARD
Director 1991-03-12 2007-08-29
NICHOLAS JOHN HIGGS
Director 1995-10-01 2007-08-29
DAVID ALAN BROWN
Director 1995-10-01 2004-10-01
DAVID LIONEL REBORI
Director 1991-03-12 2000-10-02
DESMOND JOHN LUCAS
Director 1995-10-01 1998-04-21
ROGER GLYN HELLIWELL
Director 1991-03-12 1995-10-01
WILLIAM MARTIN PAINTER
Director 1991-03-12 1995-10-01
EDMUND JOHN COURTIER PARSONS
Director 1991-03-12 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BNOMS LIMITED BALFOUR BEATTY LIVING PLACES LIMITED Company Secretary 2016-04-21 CURRENT 1986-10-24 Active
BNOMS LIMITED BALFOUR BEATTY RAIL CORPORATE SERVICES LIMITED Company Secretary 2015-12-11 CURRENT 1995-10-05 Active
BNOMS LIMITED BALFOUR BEATTY WORKSMART LIMITED Company Secretary 2015-12-11 CURRENT 2010-02-16 Active
BNOMS LIMITED BIRSE GROUP SERVICES LIMITED Company Secretary 2015-10-01 CURRENT 2001-11-08 Liquidation
BNOMS LIMITED BIRSE INTEGRATED SOLUTIONS LIMITED Company Secretary 2015-10-01 CURRENT 2001-11-08 Liquidation
BNOMS LIMITED BALFOUR BEATTY ENGINEERING SERVICES (CL) LIMITED Company Secretary 2015-10-01 CURRENT 1959-08-17 Active
BNOMS LIMITED BALFOUR BEATTY REGIONAL CIVIL ENGINEERING LIMITED Company Secretary 2015-10-01 CURRENT 2010-07-15 Active
BNOMS LIMITED BALFOUR BEATTY GROUND ENGINEERING LTD Company Secretary 2015-10-01 CURRENT 1957-11-22 Active
BNOMS LIMITED BRANLOW LIMITED Company Secretary 2015-10-01 CURRENT 1982-06-08 Liquidation
BNOMS LIMITED COWLIN MANAGEMENT LIMITED Company Secretary 2015-10-01 CURRENT 1995-07-11 Liquidation
BNOMS LIMITED DEAN & DYBALL INVESTMENTS LIMITED Company Secretary 2015-10-01 CURRENT 1989-04-24 Liquidation
BNOMS LIMITED CHRIS BRITTON CONSULTANCY LIMITED Company Secretary 2015-10-01 CURRENT 2001-04-12 Liquidation
BNOMS LIMITED FOOTPRINT FURNITURE LIMITED Company Secretary 2015-10-01 CURRENT 2006-06-16 Liquidation
BNOMS LIMITED MULTIBUILD HOTELS AND LEISURE LTD Company Secretary 2015-10-01 CURRENT 2002-02-28 Liquidation
BNOMS LIMITED BALFOUR KILPATRICK NORTHERN IRELAND LIMITED Company Secretary 2015-10-01 CURRENT 1968-01-18 Active
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION SCOTTISH & SOUTHERN LIMITED Company Secretary 2015-10-01 CURRENT 1905-02-23 Active
BNOMS LIMITED BALFOUR BEATTY ENGINEERING SERVICES (LEL) LIMITED Company Secretary 2015-10-01 CURRENT 1961-10-03 Active
BNOMS LIMITED MANSELL NORTH EAST LIMITED Company Secretary 2015-10-01 CURRENT 1987-07-17 Liquidation
BNOMS LIMITED BALFOUR BEATTY CE LIMITED Company Secretary 2015-10-01 CURRENT 1988-10-17 Active
BNOMS LIMITED BALFOUR BEATTY CIVIL ENGINEERING (SW) LIMITED Company Secretary 2015-10-01 CURRENT 1970-04-22 Active
BNOMS LIMITED BALFOUR BEATTY REGIONAL CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1975-01-21 Active
BNOMS LIMITED BALFOUR KILPATRICK LIMITED Company Secretary 2015-10-01 CURRENT 1931-03-30 Active
BNOMS LIMITED BPH EQUIPMENT LIMITED Company Secretary 2015-10-01 CURRENT 1975-05-28 Active
BNOMS LIMITED BIRSE PROPERTIES LIMITED Company Secretary 2015-10-01 CURRENT 1982-09-29 Liquidation
BNOMS LIMITED BALFOUR BEATTY BUILDING LIMITED Company Secretary 2015-10-01 CURRENT 1985-01-31 Active
BNOMS LIMITED OFFICE PROJECTS LIMITED Company Secretary 2015-10-01 CURRENT 1994-08-30 Liquidation
BNOMS LIMITED BALFOUR BEATTY CIVIL ENGINEERING LIMITED Company Secretary 2015-10-01 CURRENT 2002-07-10 Active
BNOMS LIMITED OFFICE PROJECTS GROUP LIMITED Company Secretary 2015-10-01 CURRENT 2007-08-24 Liquidation
BNOMS LIMITED MULTIBUILD (CONSTRUCTION & INTERIORS) LIMITED Company Secretary 2015-10-01 CURRENT 2009-06-12 Active
BNOMS LIMITED OFFICE PROJECTS (INTERIORS) LIMITED Company Secretary 2015-10-01 CURRENT 2011-08-22 Active
BNOMS LIMITED ABERDEEN CONSTRUCTION GROUP LIMITED Company Secretary 2015-10-01 CURRENT 1925-11-12 Liquidation
BNOMS LIMITED BALFOUR BEATTY KILPATRICK LIMITED Company Secretary 2015-10-01 CURRENT 1919-09-12 Active
BNOMS LIMITED HALL & TAWSE LIMITED Company Secretary 2015-10-01 CURRENT 1937-11-27 Active
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1987-08-24 Active
BNOMS LIMITED TESTING AND ANALYSIS LIMITED Company Secretary 2015-10-01 CURRENT 1973-04-06 Active
BNOMS LIMITED STRATA CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1939-04-03 Active
BNOMS LIMITED RAYNESWAY CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1960-12-21 Active
BNOMS LIMITED MANSELL PLC Company Secretary 2015-10-01 CURRENT 1932-05-06 Liquidation
BNOMS LIMITED LOUNSDALE ELECTRIC LIMITED Company Secretary 2015-10-01 CURRENT 1911-04-29 Active
BNOMS LIMITED HALL & TAWSE WESTERN LIMITED Company Secretary 2015-10-01 CURRENT 1919-09-15 Active
BNOMS LIMITED HADEN YOUNG LIMITED Company Secretary 2015-10-01 CURRENT 1929-01-05 Active
BNOMS LIMITED KIRBY MACLEAN LIMITED Company Secretary 2015-10-01 CURRENT 1938-03-28 Liquidation
BNOMS LIMITED HADEN BUILDING SERVICES LIMITED Company Secretary 2015-10-01 CURRENT 1919-01-03 Active
BNOMS LIMITED BIRSE GROUP LIMITED Company Secretary 2015-10-01 CURRENT 1970-04-16 Active
BNOMS LIMITED BALVAC LIMITED Company Secretary 2015-10-01 CURRENT 1933-10-04 Active
BNOMS LIMITED BALFOUR BEATTY ENGINEERING SERVICES (HY) LIMITED Company Secretary 2015-10-01 CURRENT 1926-07-30 Active
BNOMS LIMITED BALFOUR BEATTY INTERNATIONAL LIMITED Company Secretary 2015-10-01 CURRENT 1967-10-26 Active
BNOMS LIMITED BALFOUR BEATTY CIVILS LIMITED Company Secretary 2015-10-01 CURRENT 1959-09-14 Active
BNOMS LIMITED BALFOUR BEATTY BUILD LIMITED Company Secretary 2015-10-01 CURRENT 1977-03-03 Active
BNOMS LIMITED BALFOUR BEATTY ENGINEERING SOLUTIONS LIMITED Company Secretary 2015-10-01 CURRENT 1980-12-02 Liquidation
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION INTERNATIONAL LIMITED Company Secretary 2015-10-01 CURRENT 1985-01-18 Active
BNOMS LIMITED BALFOUR BEATTY INFRASTRUCTURE SERVICES LIMITED Company Secretary 2015-10-01 CURRENT 1985-02-27 Active
BNOMS LIMITED BIRSE CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1986-01-23 Liquidation
BNOMS LIMITED TRAFFIC FLOW LIMITED Company Secretary 2015-10-01 CURRENT 1987-11-27 Liquidation
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED Company Secretary 2015-10-01 CURRENT 1993-05-17 Active
BNOMS LIMITED STAT 123 LIMITED Company Secretary 2015-10-01 CURRENT 1993-09-28 Liquidation
BNOMS LIMITED BALFOUR BEATTY REFURBISHMENT LIMITED Company Secretary 2015-10-01 CURRENT 1995-09-28 Active
BNOMS LIMITED MULTIBUILD INTERIORS LTD. Company Secretary 2015-10-01 CURRENT 1999-09-30 Liquidation
BNOMS LIMITED COWLIN GROUP LIMITED Company Secretary 2015-10-01 CURRENT 2000-06-21 Active
BNOMS LIMITED DEAN & DYBALL LIMITED Company Secretary 2015-10-01 CURRENT 2001-06-12 Liquidation
BNOMS LIMITED TRANS4M LIMITED Company Secretary 2015-09-30 CURRENT 2002-01-29 Dissolved 2017-12-07
BNOMS LIMITED BALFOUR BEATTY MANAGEMENT LIMITED Company Secretary 2014-11-01 CURRENT 2002-11-14 Active
BNOMS LIMITED HEERY INTERNATIONAL LIMITED Company Secretary 2014-11-01 CURRENT 1992-10-28 Liquidation
BNOMS LIMITED BIGNELL & ASSOCIATES LIMITED Company Secretary 2014-11-01 CURRENT 2001-12-12 Active
BNOMS LIMITED HEERY HOLDINGS LIMITED Company Secretary 2014-11-01 CURRENT 1981-09-01 Liquidation
BNOMS LIMITED EDGAR ALLEN ENGINEERING LIMITED Company Secretary 2013-01-01 CURRENT 1967-02-23 Liquidation
BNOMS LIMITED BALFOUR BEATTY GROUP EMPLOYMENT LIMITED Company Secretary 2012-11-29 CURRENT 2012-11-29 Active
BNOMS LIMITED BALFOUR BEATTY AUSTRALIA FINANCE LIMITED Company Secretary 2011-12-16 CURRENT 2011-12-16 Dissolved 2017-02-11
DAVID ANDREW BRUCE STRATA CONSTRUCTION LIMITED Director 2017-06-20 CURRENT 1939-04-03 Active
DAVID ANDREW BRUCE HALL & TAWSE WESTERN LIMITED Director 2017-06-20 CURRENT 1919-09-15 Active
DAVID ANDREW BRUCE HALL & TAWSE LIMITED Director 2017-06-19 CURRENT 1937-11-27 Active
DAVID ANDREW BRUCE BALFOUR BEATTY KILPATRICK LIMITED Director 2017-06-13 CURRENT 1919-09-12 Active
DAVID ANDREW BRUCE BALFOUR BEATTY LIVING PLACES LIMITED Director 2017-06-13 CURRENT 1986-10-24 Active
DAVID ANDREW BRUCE OFFICE PROJECTS LIMITED Director 2017-03-23 CURRENT 1994-08-30 Liquidation
DAVID ANDREW BRUCE OFFICE PROJECTS GROUP LIMITED Director 2017-03-23 CURRENT 2007-08-24 Liquidation
DAVID ANDREW BRUCE BIRSE GROUP SERVICES LIMITED Director 2016-06-01 CURRENT 2001-11-08 Liquidation
DAVID ANDREW BRUCE BIRSE INTEGRATED SOLUTIONS LIMITED Director 2016-06-01 CURRENT 2001-11-08 Liquidation
DAVID ANDREW BRUCE BALFOUR BEATTY REGIONAL CIVIL ENGINEERING LIMITED Director 2016-06-01 CURRENT 2010-07-15 Active
DAVID ANDREW BRUCE COWLIN MANAGEMENT LIMITED Director 2016-06-01 CURRENT 1995-07-11 Liquidation
DAVID ANDREW BRUCE DEAN & DYBALL INVESTMENTS LIMITED Director 2016-06-01 CURRENT 1989-04-24 Liquidation
DAVID ANDREW BRUCE FOOTPRINT FURNITURE LIMITED Director 2016-06-01 CURRENT 2006-06-16 Liquidation
DAVID ANDREW BRUCE BALFOUR BEATTY CONSTRUCTION SCOTTISH & SOUTHERN LIMITED Director 2016-06-01 CURRENT 1905-02-23 Active
DAVID ANDREW BRUCE BALFOUR BEATTY CIVIL ENGINEERING (SW) LIMITED Director 2016-06-01 CURRENT 1970-04-22 Active
DAVID ANDREW BRUCE BALFOUR BEATTY REGIONAL CONSTRUCTION LIMITED Director 2016-06-01 CURRENT 1975-01-21 Active
DAVID ANDREW BRUCE BALFOUR BEATTY CONSTRUCTION (SW) LIMITED Director 2016-06-01 CURRENT 1967-01-27 Active
DAVID ANDREW BRUCE BIRSE PROPERTIES LIMITED Director 2016-06-01 CURRENT 1982-09-29 Liquidation
DAVID ANDREW BRUCE BALFOUR BEATTY CIVIL ENGINEERING LIMITED Director 2016-06-01 CURRENT 2002-07-10 Active
DAVID ANDREW BRUCE OFFICE PROJECTS (INTERIORS) LIMITED Director 2016-06-01 CURRENT 2011-08-22 Active
DAVID ANDREW BRUCE BALFOUR BEATTY CONSTRUCTION LIMITED Director 2016-06-01 CURRENT 1987-08-24 Active
DAVID ANDREW BRUCE RAYNESWAY CONSTRUCTION LIMITED Director 2016-06-01 CURRENT 1960-12-21 Active
DAVID ANDREW BRUCE MANSELL PLC Director 2016-06-01 CURRENT 1932-05-06 Liquidation
DAVID ANDREW BRUCE BIRSE GROUP LIMITED Director 2016-06-01 CURRENT 1970-04-16 Active
DAVID ANDREW BRUCE BALVAC LIMITED Director 2016-06-01 CURRENT 1933-10-04 Active
DAVID ANDREW BRUCE BALFOUR BEATTY CIVILS LIMITED Director 2016-06-01 CURRENT 1959-09-14 Active
DAVID ANDREW BRUCE BALFOUR BEATTY BUILD LIMITED Director 2016-06-01 CURRENT 1977-03-03 Active
DAVID ANDREW BRUCE BALFOUR BEATTY ENGINEERING SOLUTIONS LIMITED Director 2016-06-01 CURRENT 1980-12-02 Liquidation
DAVID ANDREW BRUCE BIRSE CONSTRUCTION LIMITED Director 2016-06-01 CURRENT 1986-01-23 Liquidation
DAVID ANDREW BRUCE BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED Director 2016-06-01 CURRENT 1993-05-17 Active
DAVID ANDREW BRUCE DEAN & DYBALL LIMITED Director 2016-06-01 CURRENT 2001-06-12 Liquidation
DAVID ANDREW BRUCE JOHN KENNEDY (HOLDINGS) LIMITED Director 2010-11-23 CURRENT 1997-04-16 Liquidation
DAVID ANDREW BRUCE KENTON UTILITY SERVICE MANAGEMENT LIMITED Director 2010-11-23 CURRENT 1999-02-11 Liquidation
DAVID ANDREW BRUCE JOHN KENNEDY (CIVIL ENGINEERING) LIMITED Director 2010-11-23 CURRENT 1969-02-24 Active
DAVID ANDREW BRUCE BALFOUR BEATTY POWER NETWORKS (DISTRIBUTION SERVICES) LIMITED Director 2010-11-23 CURRENT 1979-11-27 Liquidation
PAUL DAVID ENGLAND BIRSE GROUP SERVICES LIMITED Director 2014-12-05 CURRENT 2001-11-08 Liquidation
PAUL DAVID ENGLAND BIRSE INTEGRATED SOLUTIONS LIMITED Director 2014-12-05 CURRENT 2001-11-08 Liquidation
PAUL DAVID ENGLAND COWLIN MANAGEMENT LIMITED Director 2014-12-05 CURRENT 1995-07-11 Liquidation
PAUL DAVID ENGLAND DEAN & DYBALL INVESTMENTS LIMITED Director 2014-12-05 CURRENT 1989-04-24 Liquidation
PAUL DAVID ENGLAND MANSELL NORTH EAST LIMITED Director 2014-12-05 CURRENT 1987-07-17 Liquidation
PAUL DAVID ENGLAND BIRSE PROPERTIES LIMITED Director 2014-12-05 CURRENT 1982-09-29 Liquidation
PAUL DAVID ENGLAND MANSELL PLC Director 2014-12-05 CURRENT 1932-05-06 Liquidation
PAUL DAVID ENGLAND KIRBY MACLEAN LIMITED Director 2014-12-05 CURRENT 1938-03-28 Liquidation
PAUL DAVID ENGLAND BALFOUR BEATTY ENGINEERING SOLUTIONS LIMITED Director 2014-12-05 CURRENT 1980-12-02 Liquidation
PAUL DAVID ENGLAND BIRSE CONSTRUCTION LIMITED Director 2014-12-05 CURRENT 1986-01-23 Liquidation
PAUL DAVID ENGLAND DEAN & DYBALL LIMITED Director 2014-12-05 CURRENT 2001-06-12 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
2017-11-17LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/09/2017:LIQ. CASE NO.1
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ASTIN
2017-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2017 FROM 5 CHURCHILL PLACE CANARY WHARF LONDON E14 5HU UNITED KINGDOM
2016-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2016 FROM 5 CHURCHILL PLACE CANARY WHARF LONDON ENGLAND E14 5HU ENGLAND
2016-10-01AD02SAIL ADDRESS CHANGED FROM: KINGSGATE HIGH STREET REDHILL RH1 1SH ENGLAND
2016-09-294.70DECLARATION OF SOLVENCY
2016-09-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-29LRESSPSPECIAL RESOLUTION TO WIND UP
2016-07-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2016 FROM STRATTON HOUSE CATER ROAD BISHOPSWORTH BRISTOL BS13 7UH
2016-06-06AP01DIRECTOR APPOINTED DAVID ANDREW BRUCE
2016-06-02TM01APPOINTMENT TERMINATED, DIRECTOR STUART CURL
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 370000
2016-04-14AR0104/04/16 FULL LIST
2016-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID ENGLAND / 09/12/2015
2016-02-02AP01DIRECTOR APPOINTED MR STUART EDWARD CURL
2016-02-02AP01DIRECTOR APPOINTED MR ANDREW ROBERT ASTIN
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR EMMA CAMPBELL
2015-12-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BNOMS LIMITED / 09/12/2015
2015-10-26TM02APPOINTMENT TERMINATED, SECRETARY GREGORY MUTCH
2015-10-26AP04CORPORATE SECRETARY APPOINTED BNOMS LIMITED
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 370000
2015-04-07AR0104/04/15 FULL LIST
2014-12-13AP01DIRECTOR APPOINTED MR PAUL DAVID ENGLAND
2014-12-13TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY DEW
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK CUTLER
2014-11-25AP01DIRECTOR APPOINTED EMMA CAMPBELL
2014-11-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CLARK
2014-07-21AP01DIRECTOR APPOINTED MARK LLOYD CUTLER
2014-06-10AP01DIRECTOR APPOINTED BEVERLEY EDWARD JOHN DEW
2014-06-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHANKLAND
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 370000
2014-04-11AR0104/04/14 FULL LIST
2014-04-11AD02SAIL ADDRESS CREATED
2014-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CLARK / 04/04/2014
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-04AR0104/04/13 FULL LIST
2012-10-16AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN SHANKLAND
2012-09-28AP03SECRETARY APPOINTED MR GREGORY WILLIAM MUTCH
2012-09-28TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME TAYLOR
2012-09-28TM02APPOINTMENT TERMINATED, SECRETARY GRAEME TAYLOR
2012-09-27RES01ADOPT ARTICLES 24/09/2012
2012-09-27CC04STATEMENT OF COMPANY'S OBJECTS
2012-08-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-12AR0112/04/12 FULL LIST
2011-08-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-12AR0112/04/11 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-18AR0107/04/10 FULL LIST
2010-04-07AR0106/04/10 FULL LIST
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME TAYLOR / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CLARK / 01/10/2009
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRAEME TAYLOR / 01/10/2009
2009-08-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-14363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-10363aRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2008-02-08288bDIRECTOR RESIGNED
2007-09-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-14288bDIRECTOR RESIGNED
2007-09-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-14288aNEW DIRECTOR APPOINTED
2007-09-14225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07
2007-08-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-06-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-02363sRETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS
2006-04-21363sRETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2006-04-21AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-05-10AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-05-10363sRETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2005-02-15288bDIRECTOR RESIGNED
2004-06-09AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-06-09363sRETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS
2003-04-28AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-04-28363sRETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS
2002-04-22AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-04-22363sRETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS
2001-05-01AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-05-01363sRETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS
2000-10-19288bDIRECTOR RESIGNED
2000-05-10363sRETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS
2000-05-10AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-02-05395PARTICULARS OF MORTGAGE/CHARGE
1999-05-13363(288)DIRECTOR'S PARTICULARS CHANGED
1999-05-13363sRETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS
1999-05-12AAFULL ACCOUNTS MADE UP TO 30/09/98
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to WILLIAM COWLIN (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WILLIAM COWLIN (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2000-01-28 Satisfied HSBC BANK PLC
CHARGE 1994-01-13 Satisfied MIDLAND BANK PLC
CHARGE 1989-12-04 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of WILLIAM COWLIN (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILLIAM COWLIN (HOLDINGS) LIMITED
Trademarks
We have not found any records of WILLIAM COWLIN (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILLIAM COWLIN (HOLDINGS) 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 (70100 - Activities of head offices) as WILLIAM COWLIN (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where WILLIAM COWLIN (HOLDINGS) 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 Type
Defending partyWILLIAM COWLIN (HOLDINGS) LIMITEDEvent Date2016-09-16
In accordance with Rule 4.106A, we, Guy Robert Thomas Hollander and Simon David Chandler give notice that on 6 September 2016 were appointed Joint Liquidators of the above Companies by resolution of the members. Notice is hereby given that the creditors are required, on or before the 20 October 2016 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to us at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD and, if so required by notice in writing from us, 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. The Directors of the Companies have made a Declaration of Solvency, and the Companies are being wound up for the purposes of being able to pay their creditors in full, including statutory interest from the date of the liquidations to the date of payment, within 12 months. Office Holder details: Guy Robert Thomas Hollander , (IP No. 009233) and Simon David Chandler , (IP No. 008822) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . The Joint Liquidators can be contacted by Tel: 0207 063 4465. Alternative contact: Sophie Jones.
 
Initiating party Event Type
Defending partyWILLIAM COWLIN (HOLDINGS) LIMITEDEvent Date2016-09-06
Principal Trading Address: N/A Principal Trading Address: N/A Principal Trading Address: N/A Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 06 September 2016 , as a Special Resolution and an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Guy Robert Thomas Hollander , (IP No. 009233) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD and Simon David Chandler , (IP No. 008822) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD be appointed as Joint Liquidators of the Companies for the purposes of the voluntary windings-up and that they be authorised to act jointly and severally. The Joint Liquidators can be contacted by Tel: 0207 063 4465. Alternative contact: Sophie Jones.
 
Initiating party Event Type
Defending partyWILLIAM COWLIN (HOLDINGS) LIMITEDEvent Date2016-09-06
Guy Robert Thomas Hollander , (IP No. 009233) and Simon David Chandler , (IP No. 008822) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . : The Joint Liquidators can be contacted by Tel: 0207 063 4465. Alternative contact: Sophie Jones.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILLIAM COWLIN (HOLDINGS) 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 WILLIAM COWLIN (HOLDINGS) 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.