Company Information for BOWER CONTRACTING LIMITED
SUITE 2,THE BRENTANO SUITE SOLAR HOUSE, 915 HIGH ROAD, LONDON, N12 8QJ,
|
Company Registration Number
04682299
Private Limited Company
Liquidation |
Company Name | |
---|---|
BOWER CONTRACTING LIMITED | |
Legal Registered Office | |
SUITE 2,THE BRENTANO SUITE SOLAR HOUSE 915 HIGH ROAD LONDON N12 8QJ Other companies in ME15 | |
Company Number | 04682299 | |
---|---|---|
Company ID Number | 04682299 | |
Date formed | 2003-02-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 01/03/2015 | |
Return next due | 27/03/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-06-05 14:50:56 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BOWER CONTRACTING INC. | 3375 WM 800 B Mosca CO 81146 | Good Standing | Company formed on the 2002-08-26 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW CHARLES PURVIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANNY JAMIE CHANEY |
Director | ||
NICOLA CHANEY |
Company Secretary | ||
PAUL MICHAEL RICKWOOD |
Company Secretary | ||
ROBERT RUSSELL |
Company Secretary | ||
ROBERT RUSSELL |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 27/07/22 FROM Resolve Advisory Limited 22 York Buildings Corner of John Adam Street London WC2N 6JU | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/21 FROM Quadrant House 4 Thomas More Square London E1W 1YW | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/18 FROM Gable House 239 Regents Park Road London N3 3LF | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/16 FROM 10 Palace Avenue Maidstone Kent ME15 6NF | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | Compulsory winding up order | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | Director's details changed for Mr Andrew Charles Purvis on 2016-02-27 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANNY JAMIE CHANEY | |
LATEST SOC | 25/01/16 STATEMENT OF CAPITAL;GBP 153 | |
AR01 | 01/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 01/12/15 | |
AD03 | Registers moved to registered inspection location of 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE | |
AD02 | Register inspection address changed to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2014-12-30 GBP 153 | |
TM02 | Termination of appointment of Nicola Chaney on 2014-12-30 | |
RES09 | Resolution of authority to purchase a number of shares | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 204 | |
AR01 | 28/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/09/14 STATEMENT OF CAPITAL;GBP 204 | |
AR01 | 01/03/14 ANNUAL RETURN FULL LIST | |
AR01 | 28/02/14 ANNUAL RETURN FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTER ARTICLES 24/01/2014 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AP03 | SECRETARY APPOINTED NICOLA CHANEY | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2013 FROM 10 PALACE AVENUE MAIDSTONE KENT ME15 6NF ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2013 FROM 4 BLOORS LANE RAINHAM GILLINGHAM KENT ME8 7EG | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 28/02/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED ANDREW CHARLES PURVIS | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 28/02/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
SH01 | 11/04/07 STATEMENT OF CAPITAL GBP 204 | |
AR01 | 28/02/08 FULL LIST AMEND | |
AR01 | 28/02/09 FULL LIST AMEND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL RICKWOOD | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/03/2009 FROM 60 CHISWICK ROAD LONDON N9 7AR | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DANNY CHANEY / 20/11/2008 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | GBP IC 252/202 17/07/08 GBP SR 50@1=50 | |
287 | REGISTERED OFFICE CHANGED ON 17/03/2008 FROM UNIT 10 DETLING AERODROME, DETLING, NR MAIDSTONE KENT ME14 3HU | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
88(2)R | AD 11/04/07--------- £ SI 2@1=2 £ IC 250/252 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 05/10/05 | |
ELRES | S366A DISP HOLDING AGM 05/10/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 01/04/04--------- £ SI 150@1=150 £ IC 100/250 | |
363s | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED RUSSELL CONTRACTING SERVICES LIM ITED CERTIFICATE ISSUED ON 21/03/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK1115839 | Expired | Licenced property: UNIT 10 DETLING AERODROME DETLING MAIDSTONE ME14 3HU;GROVE HOUSE SHELDON WAY LARKFIELD AYLESFORD ME20 6SE; |
Notice of | 2017-06-14 |
Appointment of Liquidators | 2016-07-05 |
Petitions to Wind Up (Companies) | 2016-04-26 |
Petitions to Wind Up (Companies) | 2016-04-14 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CLYDESDALE BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
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 CONTRACTING LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Barking and Dagenham Council | |
|
ECONOMIC DEVELOPMENT TEAM |
London Borough of Barking and Dagenham Council | |
|
CORPORATE BS |
London Borough of Barking and Dagenham Council | |
|
CORPORATE BS |
London Borough of Barking and Dagenham Council | |
|
CORPORATE BS |
London Borough of Barking and Dagenham Council | |
|
CORPORATE BS |
London Borough of Barking and Dagenham Council | |
|
JIM PETERS ARENA |
London Borough of Barking and Dagenham Council | |
|
CORPORATE BS |
London Borough of Barking and Dagenham Council | |
|
CAPITAL OUTLAY |
London Borough of Barking and Dagenham Council | |
|
CAPITAL OUTLAY |
London Borough of Barking and Dagenham Council | |
|
CAPITAL OUTLAY |
London Borough of Barking and Dagenham Council | |
|
CAPITAL OUTLAY |
London Borough of Barking and Dagenham Council | |
|
|
London Borough of Barking and Dagenham Council | |
|
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 | Appointment of Liquidators | |
---|---|---|---|
Defending party | BOWER CONTRACTING LIMITED | Event Date | 2016-06-24 |
case number 233 Principal Trading Address: Grove House, Sheldon Way, Larkfield, Kent ME20 6SE Notice is hereby given, pursuant to Rule 4.106A(2) of the Insolvency Rules 1986 (as amended), that Myles Jacobson , of Streets SPW , Gable House, 239 Regents Park Road, London N3 3LF , (IP No. 11590), was appointed liquidator of the company by the Secretary of State on 24 June 2016 . For further details contact: Myles Jacobson, Tel: 0208 371 5000. Alternative contact: danielle@spwca.com | |||
Initiating party | 4D CONTRACT FLOORING LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | BOWER CONTRACTING LIMITED | Event Date | 2016-03-08 |
Solicitor | Milners Solicitors | ||
In the High Court of Justice (Chancery Division) Leeds District Registry case number 223 A petition to wind up the above named company of Bower Contracting Limited of 10 Palace Avenue, Maidstone, Kent, ME 15 6NF presented on 8 March 2016 by 4D CONTRACT FLOORING LIMITED claiming to be a Creditor of the Company will be heard at The High Court of Justice, Chancery Division, Leeds District Registry, The Courthouse, 1 Oxford Row, Leeds, West Yorkshire, England, LS1 3BG , on 10 May 2016 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Solicitor of the Petitioning Creditor in accordance with Rule 4.16 by 4.00pm on 9 May 2016 | |||
Initiating party | 4D CONTRACT FLOORING LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | BOWER CONTRACTING LIMITED | Event Date | 2016-03-08 |
In the HIGH COURT OF JUSTICE (CHANCERY DIVISION) LEEDS DISTRICT REGISTRY case number 223 A petition to wind up the above named company of Bower Contracting Limited of 10 Palace Avenue, Maidstone, Kent, ME15 6NF presented on 8 March 2016 by 4D CONTRACT FLOORING LIMITED claiming to be a Creditor of the Company will be heard at The High Court of Justice, Chancery Division, Leeds District Registry, The Courthouse, 1 Oxford Row, Leeds, West Yorkshire, England, LS1 3BG , on 10 May 2016 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Solicitor of the Petitioning Creditor in accordance with Rule 4.16 by 4.00pm on 9 May 2016 Milners Solicitors , Whitehall Waterfront, 2 Riverside Way,, Leeds, LS1 4EH : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | BOWER CONTRACTING LIMITED | Event Date | 1970-01-01 |
In the High Court Notice is hereby given that I, Myles Jacobson (IP No. 11590 ) of Streets SPW , Gable House, 239 Regents Park Road, London N3 3LF the Liquidator of the above-named Company, intend declaring a first interim dividend to the unsecured creditors within two months of the last date for proving specified below. Creditors who have not already proved are required, on or before 7 July 2017 , the last date for proving, to submit a proof of debt to me at Streets SPW, Gable House, 239 Regents Park Road, London N3 3LF and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb the dividend because he has not participated in it. Date of Appointment: 24 June 2016 Further details contact: Danielle Dantis, Email: danielle@spwca.com or Tel: 020 8371 5000 . Ag JF30625 | |||
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. |