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

BOWDENA LIMITED

C/O LEONARD CURTIS, WALKER HOUSE, LIVERPOOL, L2 3YL,
Company Registration Number
04505508
Private Limited Company
Liquidation

Company Overview

About Bowdena Ltd
BOWDENA LIMITED was founded on 2002-08-07 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Bowdena Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BOWDENA LIMITED
 
Legal Registered Office
C/O LEONARD CURTIS
WALKER HOUSE
LIVERPOOL
L2 3YL
Other companies in L1
 
Filing Information
Company Number 04505508
Company ID Number 04505508
Date formed 2002-08-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 20/08/2018
Account next due 20/05/2020
Latest return 07/08/2015
Return next due 04/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-02-07 07:18:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOWDENA 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 BOWDENA LIMITED
The following companies were found which have the same name as BOWDENA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BOWDENA LIVERPOOL LIMITED C/O Leonard Curtis 6th Floor, Walker House Exchange Flags Liverpool L2 3YL Liquidation Company formed on the 2006-01-17
BOWDENARTSALES, INC. 242 EAST 19TH STREET APT. 15F NEW YORK NY 10003 Active Company formed on the 2019-02-07

Company Officers of BOWDENA LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY PETER CRISS
Director 2005-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
WINSAIL LIMITED
Director 2012-05-14 2018-06-05
CRAIG ROBERT SNEDDON
Director 2011-07-14 2012-05-14
PETER ANTHONY WALSH
Director 2011-07-14 2012-05-11
JOANNE CRISS
Director 2008-03-01 2011-07-14
ALLEN EDWARD DAVIES
Company Secretary 2002-11-13 2011-06-01
ALLEN EDWARD DAVIES
Director 2002-11-13 2011-06-01
JONATHAN EDWARD DAVIES
Director 2004-03-01 2011-06-01
DARRYL MICHAEL CAMPBELL
Director 2005-05-01 2008-03-01
GAYNOR LOUISE DAVIES
Director 2002-11-13 2004-03-01
SHIRLEY LYNN RIGBY
Company Secretary 2002-08-07 2002-11-15
JAMES BARRY TYRER
Director 2002-08-07 2002-11-15
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2002-08-07 2002-08-07
CHETTLEBURGH'S LIMITED
Nominated Director 2002-08-07 2002-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY PETER CRISS CONCORD ESTATES LIMITED Director 2011-03-28 CURRENT 2011-03-28 Liquidation
ANTHONY PETER CRISS STATE CASINO (NORTH WEST) LIMITED Director 2009-12-17 CURRENT 2009-12-17 Active
ANTHONY PETER CRISS FORGATE DEVELOPMENTS LTD Director 2007-09-17 CURRENT 2004-04-15 Active
ANTHONY PETER CRISS BOWDENA LIVERPOOL LIMITED Director 2006-02-15 CURRENT 2006-01-17 Liquidation
ANTHONY PETER CRISS HARD DAYS NIGHT HOTEL LIMITED Director 2006-01-25 CURRENT 2006-01-25 Dissolved 2017-03-07
ANTHONY PETER CRISS CORE PROPERTY MANAGEMENT & CONSULTANCY LIMITED Director 1999-04-29 CURRENT 1999-04-29 Active
ANTHONY PETER CRISS SHAMPANE LIMITED Director 1991-12-31 CURRENT 1980-03-24 Active
ANTHONY PETER CRISS HORNPORT CONSTRUCTION LIMITED Director 1986-06-28 CURRENT 1981-01-16 Active
ANTHONY PETER CRISS HIGHNEAL LIMITED Director 1985-05-29 CURRENT 1985-05-09 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
2022-04-27Voluntary liquidation. Notice of members return of final meeting
2022-02-01Voluntary liquidation. Resignation of liquidator
2022-02-01LIQ06Voluntary liquidation. Resignation of liquidator
2021-10-18LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-19
2020-11-02LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-19
2019-10-17LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-19
2019-07-09600Appointment of a voluntary liquidator
2019-07-09LIQ10Removal of liquidator by court order
2019-03-12LIQ MISCInsolvency:certificate of appointment of joint liquidators
2019-03-04AA20/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-20AA01Previous accounting period extended from 30/06/18 TO 20/08/18
2018-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/18 FROM C/O Leonard Curtis Walker House Exchange Flags Liverpool L2 3YL
2018-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/18 FROM Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN
2018-09-06LIQ01Voluntary liquidation declaration of solvency
2018-09-06600Appointment of a voluntary liquidator
2018-09-06LRESSPResolutions passed:
  • Special resolution to wind up on 2018-08-20
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES
2018-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR WINSAIL LIMITED
2018-02-19AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH NO UPDATES
2017-08-21PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DERWENT LODGE ESTATES LIMITED
2017-08-21PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIGHNEAL LIMITED
2017-08-21PSC09Withdrawal of a person with significant control statement on 2017-08-21
2016-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-11-12DISS40Compulsory strike-off action has been discontinued
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 300
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-11-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-04-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-03-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-02-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 300
2015-11-12AR0107/08/15 ANNUAL RETURN FULL LIST
2015-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 300
2014-08-29AR0107/08/14 FULL LIST
2014-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-10-02AR0107/08/13 FULL LIST
2013-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2013-02-04CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WINSAIL LIMITED / 01/07/2012
2012-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2012-11-20AP02CORPORATE DIRECTOR APPOINTED WINSAIL LIMITED
2012-10-04AR0107/08/12 FULL LIST
2012-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2012 FROM HANOVER BUILDINGS 11-13 HANOVER STREET LIVERPOOL L1 3DN UNITED KINGDOM
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG SNEDDON
2012-09-11AP02CORPORATE DIRECTOR APPOINTED WINSAIL LIMITED
2012-06-21RES04NC INC ALREADY ADJUSTED 01/06/2011
2012-06-21SH0101/06/11 STATEMENT OF CAPITAL GBP 300
2012-06-18RP04SECOND FILING WITH MUD 07/08/11 FOR FORM AR01
2012-06-18ANNOTATIONClarification
2012-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2012 FROM, SUITE 26 CENTURY BUILDINGS, BRUNSWICK BUSINESS PARK, LIVERPOOL, MERSEYSIDE, L3 4BJ, UNITED KINGDOM
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER WALSH
2012-02-08AA01PREVSHO FROM 30/06/2012 TO 30/06/2011
2011-12-05AA01CURREXT FROM 31/12/2011 TO 30/06/2012
2011-12-05SH0117/11/11 STATEMENT OF CAPITAL GBP 4823238.00
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-18AR0107/08/11 FULL LIST
2011-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ROBERT SNEDDON / 01/08/2011
2011-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY WALSH / 01/08/2011
2011-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PETER CRISS / 01/07/2011
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE CRISS
2011-08-02AP01DIRECTOR APPOINTED PETER ANTHONY WALSH
2011-08-02AP01DIRECTOR APPOINTED MR CRAIG ROBERT SNEDDON
2011-06-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVIES
2011-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ALLEN DAVIES
2011-06-15TM02APPOINTMENT TERMINATED, SECRETARY ALLEN DAVIES
2011-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-10-22AR0107/08/10 FULL LIST
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PETER CRISS / 01/08/2010
2010-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2010 FROM, SUITE 26 CENTURY BUILDINGS BRUNSWICK BUSINESS PARK, TOWER STREET, LIVERPOOL, MERSEYSIDE, L3 4BJ, ENGLAND
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN EDWARD DAVIES / 10/02/2010
2010-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-10-06AR0107/08/09 FULL LIST AMEND
2009-09-24363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-09-24287REGISTERED OFFICE CHANGED ON 24/09/2009 FROM, SUITE 26 CENTURY BUILDING BRUNSWICK BUSINESS PARK, LIVERPOOL, MERSEYSIDE, L3 4BJ
2009-08-11395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2009-08-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-12-02ELRESS369(4) SHT NOTICE MEET 23/06/2006
2008-12-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-10-22RES04NC INC ALREADY ADJUSTED 10/10/2008
2008-10-22123NC INC ALREADY ADJUSTED 10/10/08
2008-10-22RES04NC INC ALREADY ADJUSTED
2008-10-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-10-22RES04GBP NC 100/1000 10/10/2008
2008-10-22287REGISTERED OFFICE CHANGED ON 22/10/2008 FROM, SUITE 26 CENTURY BUILDINGS BRUNSWICK BUSINESS PARK, TOWER STREET, LIVERPOOL, MERSEYSIDE, L3 4BJ, ENGLAND
2008-10-2288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-10-2288(2)AD 10/10/08 GBP SI 100@1=100 GBP IC 100/200
2008-09-22363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-08-12288aDIRECTOR APPOINTED JOANNE CRISS
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR DARRYL CAMPBELL
2008-05-07287REGISTERED OFFICE CHANGED ON 07/05/2008 FROM, SUITE 26 CENTURY BUILDINGS BRUNSWICK BUSINESS PARK, TOWER STREET, LIVERPOOL, MERSEYSIDE, L3 4BJ
2008-05-02287REGISTERED OFFICE CHANGED ON 02/05/2008 FROM, SUITE 26 CENTURY BUILDINGS BRUNSWICK BUSINESS PARK, TOWER STREET, LIVERPOOL, MERSEYSIDE, L3 4BJ, ENGLAND
2008-05-01287REGISTERED OFFICE CHANGED ON 01/05/2008 FROM, C/O TANCRED SEFTON PARK ROAD, LIVERPOOL, MERSEYSIDE, L8 0WN
2008-04-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-09-25363sRETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2006-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-08363(287)REGISTERED OFFICE CHANGED ON 08/09/06
2006-09-08363sRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2006-05-26288cDIRECTOR'S PARTICULARS CHANGED
2006-04-26225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05
2005-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-10-12363sRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BOWDENA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-08-28
Appointmen2018-08-28
Resolution2018-08-28
Fines / Sanctions
No fines or sanctions have been issued against BOWDENA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-08-06 Outstanding HIGHNEAL LIMITED AND ALLEN EDWARD DAVIES
LEGAL CHARGE 2008-04-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF LICENCED PREMISES 2004-04-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-12-13 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-12-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-12-31
Annual Accounts
2017-06-30
Annual Accounts
2018-08-20

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 BOWDENA LIMITED

Intangible Assets
Patents
We have not found any records of BOWDENA LIMITED registering or being granted any patents
Domain Names

BOWDENA LIMITED owns 1 domain names.

theharddaysnighthotel.co.uk  

Trademarks
We have not found any records of BOWDENA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOWDENA 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 (43999 - Other specialised construction activities n.e.c.) as BOWDENA LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where BOWDENA 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 TypeNotices to
Defending partyBOWDENA LIMITEDEvent Date2018-08-28
 
Initiating party Event TypeAppointmen
Defending partyBOWDENA LIMITEDEvent Date2018-08-28
Name of Company: BOWDENA LIMITED Company Number: 04505508 Nature of Business: Other specialised construction activities not elsewhere classified Registered office: Hanover Buildings, 11-13 Hanover Str…
 
Initiating party Event TypeResolution
Defending partyBOWDENA LIMITEDEvent Date2018-08-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOWDENA 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 BOWDENA 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.