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

BOWER HOUSE HOLDINGS LIMITED

SOUTHPORT, MERSEYSIDE, PR9,
Company Registration Number
03660688
Private Limited Company
Dissolved

Dissolved 2016-05-10

Company Overview

About Bower House Holdings Ltd
BOWER HOUSE HOLDINGS LIMITED was founded on 1998-11-03 and had its registered office in Southport. The company was dissolved on the 2016-05-10 and is no longer trading or active.

Key Data
Company Name
BOWER HOUSE HOLDINGS LIMITED
 
Legal Registered Office
SOUTHPORT
MERSEYSIDE
 
Filing Information
Company Number 03660688
Date formed 1998-11-03
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-11-30
Date Dissolved 2016-05-10
Type of accounts FULL
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.
Companies with same name BOWER HOUSE HOLDINGS LIMITED
The following companies were found which have the same name as BOWER HOUSE HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BOWER HOUSE HOLDINGS LIMITED HAMPTON PLACE BALBRIGGAN CO DUBLIN Dissolved Company formed on the 2007-11-13

Company Officers of BOWER HOUSE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SAMANTHA JAYNE LEWIS
Director 2007-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
SANDRA MARIE WEBB
Company Secretary 2003-12-15 2013-05-15
MICHAEL JOHN LEWIS
Director 1998-11-09 2007-05-08
CHRISTOPHER MARK WEBB
Company Secretary 1999-09-24 2003-12-15
CHRISTOPHER MARK WEBB
Director 2000-01-05 2003-12-15
SIMON REYNOLDS
Director 1998-11-09 2000-01-05
JPCORS LIMITED
Nominated Secretary 1998-11-03 1998-11-03
JPCORD LIMITED
Nominated Director 1998-11-03 1998-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMANTHA JAYNE LEWIS BOWER HOUSE INN LIMITED Director 2007-05-08 CURRENT 1998-10-27 Dissolved 2016-05-10
SAMANTHA JAYNE LEWIS THE VELSWOOD PENSION INVESTMENT COMPANY LIMITED Director 2007-05-08 CURRENT 1895-02-07 Active
SAMANTHA JAYNE LEWIS DALMENY HOTEL LIMITED Director 2007-03-15 CURRENT 1995-03-29 Active
SAMANTHA JAYNE LEWIS WEBB HOTELS LIMITED Director 2001-01-29 CURRENT 1972-09-11 Active

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
2016-05-10GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-02-23GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-02-16DS01APPLICATION FOR STRIKING-OFF
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 90100
2015-11-20AR0103/11/15 FULL LIST
2015-09-04AAFULL ACCOUNTS MADE UP TO 30/11/14
2014-11-17TM02APPOINTMENT TERMINATED, SECRETARY SANDRA WEBB
2014-11-17TM02APPOINTMENT TERMINATED, SECRETARY SANDRA WEBB
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 90100
2014-11-17AR0103/11/14 FULL LIST
2014-08-30AAFULL ACCOUNTS MADE UP TO 30/11/13
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 90100
2013-11-21AR0103/11/13 FULL LIST
2013-08-27AAFULL ACCOUNTS MADE UP TO 30/11/12
2012-11-15AR0103/11/12 FULL LIST
2012-09-04AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-03-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-11-21AR0103/11/11 FULL LIST
2011-08-25AAFULL ACCOUNTS MADE UP TO 30/11/10
2010-11-22AR0103/11/10 FULL LIST
2010-08-18AAFULL ACCOUNTS MADE UP TO 30/11/09
2009-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2009 FROM 45 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PG
2009-11-19AR0103/11/09 FULL LIST
2009-09-18AAFULL ACCOUNTS MADE UP TO 30/11/08
2008-12-08363aRETURN MADE UP TO 03/11/08; NO CHANGE OF MEMBERS
2008-03-31AAFULL ACCOUNTS MADE UP TO 30/11/07
2007-11-29363sRETURN MADE UP TO 03/11/07; NO CHANGE OF MEMBERS
2007-09-18AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-05-18288aNEW DIRECTOR APPOINTED
2007-05-18288bDIRECTOR RESIGNED
2007-03-02363sRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-10-06AAFULL ACCOUNTS MADE UP TO 30/11/05
2005-11-18363sRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2005-10-25AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-03-16363(288)SECRETARY'S PARTICULARS CHANGED
2005-03-16363sRETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS
2004-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-07-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-28123£ NC 10000/100000 29/10/03
2004-05-28RES04NC INC ALREADY ADJUSTED 29/10/03
2004-05-2888(2)RAD 30/11/03--------- £ SI 90000@1=90000 £ IC 100/90100
2004-05-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-20395PARTICULARS OF MORTGAGE/CHARGE
2004-05-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-04-21395PARTICULARS OF MORTGAGE/CHARGE
2003-12-30288aNEW SECRETARY APPOINTED
2003-12-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-12-24363sRETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS
2003-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2002-12-01363sRETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS
2002-05-23AAFULL ACCOUNTS MADE UP TO 30/11/01
2001-11-27363sRETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS
2001-05-08363sRETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS
2001-03-07AAFULL ACCOUNTS MADE UP TO 30/11/00
2000-04-21AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-04-07363sRETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS
2000-04-07288aNEW SECRETARY APPOINTED
2000-01-19288aNEW DIRECTOR APPOINTED
2000-01-11288bDIRECTOR RESIGNED
2000-01-1188(2)RAD 23/03/99--------- £ SI 99@1=99 £ IC 1/100
1999-03-14288aNEW DIRECTOR APPOINTED
1999-03-14287REGISTERED OFFICE CHANGED ON 14/03/99 FROM: 45 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PG
1999-03-14288aNEW DIRECTOR APPOINTED
1998-12-11395PARTICULARS OF MORTGAGE/CHARGE
1998-12-09395PARTICULARS OF MORTGAGE/CHARGE
1998-11-19287REGISTERED OFFICE CHANGED ON 19/11/98 FROM: 45 HOUGHTON STREET LIVERPOOL L2 9TL
1998-11-06287REGISTERED OFFICE CHANGED ON 06/11/98 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA
1998-11-06288bDIRECTOR RESIGNED
1998-11-06288bSECRETARY RESIGNED
1998-11-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 BOWER HOUSE 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 BOWER HOUSE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-03-14 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2012-01-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2004-05-17 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-04-19 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEED 1998-12-07 Satisfied LLOYDS BANK PLC
DEBENTURE DEED 1998-12-07 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30
Annual Accounts
2006-11-30

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 BOWER HOUSE HOLDINGS LIMITED

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

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where BOWER HOUSE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOWER HOUSE 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 BOWER HOUSE 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.