Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOWER CONTRACTING LIMITED
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 Overview

About Bower Contracting Ltd
BOWER CONTRACTING LIMITED was founded on 2003-02-28 and has its registered office in London. The organisation's status is listed as "Liquidation". Bower Contracting Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOWER CONTRACTING 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 BOWER CONTRACTING LIMITED
The following companies were found which have the same name as BOWER CONTRACTING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BOWER CONTRACTING INC. 3375 WM 800 B Mosca CO 81146 Good Standing Company formed on the 2002-08-26

Company Officers of BOWER CONTRACTING LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CHARLES PURVIS
Director 2011-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DANNY JAMIE CHANEY
Director 2003-02-28 2015-12-23
NICOLA CHANEY
Company Secretary 2013-12-30 2014-12-30
PAUL MICHAEL RICKWOOD
Company Secretary 2007-04-11 2009-11-25
ROBERT RUSSELL
Company Secretary 2003-02-28 2007-04-11
ROBERT RUSSELL
Director 2003-02-28 2007-04-11
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-02-28 2003-02-28
WATERLOW NOMINEES LIMITED
Nominated Director 2003-02-28 2003-02-28

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
2022-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/22 FROM Resolve Advisory Limited 22 York Buildings Corner of John Adam Street London WC2N 6JU
2021-09-01WU07Compulsory liquidation winding up progress report
2021-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/21 FROM Quadrant House 4 Thomas More Square London E1W 1YW
2020-09-08WU07Compulsory liquidation winding up progress report
2019-09-05WU07Compulsory liquidation winding up progress report
2018-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/18 FROM Gable House 239 Regents Park Road London N3 3LF
2018-09-03WU07Compulsory liquidation winding up progress report
2017-09-27WU07Compulsory liquidation winding up progress report
2016-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/16 FROM 10 Palace Avenue Maidstone Kent ME15 6NF
2016-07-064.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2016-07-064.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2016-07-01COCOMPCompulsory winding up order
2016-05-26DISS16(SOAS)Compulsory strike-off action has been suspended
2016-05-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-03-17CH01Director's details changed for Mr Andrew Charles Purvis on 2016-02-27
2016-03-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR DANNY JAMIE CHANEY
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 153
2016-01-25AR0101/03/15 ANNUAL RETURN FULL LIST
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-01RES01ADOPT ARTICLES 01/12/15
2015-09-25AD03Registers moved to registered inspection location of 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE
2015-09-25AD02Register inspection address changed to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE
2015-09-07SH03Purchase of own shares
2015-04-16SH06Cancellation of shares. Statement of capital on 2014-12-30 GBP 153
2015-04-16TM02Termination of appointment of Nicola Chaney on 2014-12-30
2015-04-16RES09Resolution of authority to purchase a number of shares
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 204
2015-03-02AR0128/02/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 204
2014-09-19AR0101/03/14 ANNUAL RETURN FULL LIST
2014-03-17AR0128/02/14 ANNUAL RETURN FULL LIST
2014-03-10MEM/ARTSARTICLES OF ASSOCIATION
2014-03-04RES12VARYING SHARE RIGHTS AND NAMES
2014-03-04RES01ALTER ARTICLES 24/01/2014
2014-03-04SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-03-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-01-31AP03SECRETARY APPOINTED NICOLA CHANEY
2013-12-11AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-19AR0128/02/13 FULL LIST
2013-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2013 FROM 10 PALACE AVENUE MAIDSTONE KENT ME15 6NF ENGLAND
2013-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2013 FROM 4 BLOORS LANE RAINHAM GILLINGHAM KENT ME8 7EG
2012-12-04AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-16AR0128/02/12 FULL LIST
2011-11-25AA31/03/11 TOTAL EXEMPTION FULL
2011-03-03AR0128/02/11 FULL LIST
2011-01-13AP01DIRECTOR APPOINTED ANDREW CHARLES PURVIS
2010-12-15AA31/03/10 TOTAL EXEMPTION FULL
2010-05-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-29AR0128/02/10 FULL LIST
2009-12-11AA31/03/09 TOTAL EXEMPTION FULL
2009-12-11SH0111/04/07 STATEMENT OF CAPITAL GBP 204
2009-12-10AR0128/02/08 FULL LIST AMEND
2009-12-10AR0128/02/09 FULL LIST AMEND
2009-12-03TM02APPOINTMENT TERMINATED, SECRETARY PAUL RICKWOOD
2009-03-10363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-03-10363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2009-03-09287REGISTERED OFFICE CHANGED ON 09/03/2009 FROM 60 CHISWICK ROAD LONDON N9 7AR
2009-01-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-16288cDIRECTOR'S CHANGE OF PARTICULARS / DANNY CHANEY / 20/11/2008
2008-08-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-08-27169GBP IC 252/202 17/07/08 GBP SR 50@1=50
2008-03-17287REGISTERED OFFICE CHANGED ON 17/03/2008 FROM UNIT 10 DETLING AERODROME, DETLING, NR MAIDSTONE KENT ME14 3HU
2007-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-2188(2)RAD 11/04/07--------- £ SI 2@1=2 £ IC 250/252
2007-06-04288aNEW SECRETARY APPOINTED
2007-05-22288bDIRECTOR RESIGNED
2007-05-22288bSECRETARY RESIGNED
2007-04-03363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-04-02288cDIRECTOR'S PARTICULARS CHANGED
2006-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-10363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-10363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-10-13ELRESS386 DISP APP AUDS 05/10/05
2005-10-13ELRESS366A DISP HOLDING AGM 05/10/05
2005-08-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-19363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-04-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-05-10288cDIRECTOR'S PARTICULARS CHANGED
2004-04-2388(2)RAD 01/04/04--------- £ SI 150@1=150 £ IC 100/250
2004-04-06363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-01-18225ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04
2003-06-11288aNEW DIRECTOR APPOINTED
2003-06-10288bSECRETARY RESIGNED
2003-06-10288bDIRECTOR RESIGNED
2003-05-10395PARTICULARS OF MORTGAGE/CHARGE
2003-03-21CERTNMCOMPANY NAME CHANGED RUSSELL CONTRACTING SERVICES LIM ITED CERTIFICATE ISSUED ON 21/03/03
2003-03-09288aNEW SECRETARY APPOINTED
2003-03-09288bDIRECTOR RESIGNED
2003-03-09288bSECRETARY RESIGNED
2003-03-09288aNEW DIRECTOR APPOINTED
2003-02-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry 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;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-06-14
Appointment of Liquidators2016-07-05
Petitions to Wind Up (Companies)2016-04-26
Petitions to Wind Up (Companies)2016-04-14
Fines / Sanctions
No fines or sanctions have been issued against BOWER CONTRACTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-05-22 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2003-05-10 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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

Intangible Assets
Patents
We have not found any records of BOWER CONTRACTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOWER CONTRACTING LIMITED
Trademarks
We have not found any records of BOWER CONTRACTING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BOWER CONTRACTING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking and Dagenham Council 2015-11-25 GBP £477 ECONOMIC DEVELOPMENT TEAM
London Borough of Barking and Dagenham Council 2015-11-25 GBP £1,001 CORPORATE BS
London Borough of Barking and Dagenham Council 2015-11-23 GBP £1,228 CORPORATE BS
London Borough of Barking and Dagenham Council 2015-11-17 GBP £1,950 CORPORATE BS
London Borough of Barking and Dagenham Council 2015-11-05 GBP £4,779 CORPORATE BS
London Borough of Barking and Dagenham Council 2015-10-15 GBP £1,122 JIM PETERS ARENA
London Borough of Barking and Dagenham Council 2015-10-07 GBP £1,948 CORPORATE BS
London Borough of Barking and Dagenham Council 2015-06-30 GBP £1,500 CAPITAL OUTLAY
London Borough of Barking and Dagenham Council 2015-01-23 GBP £698 CAPITAL OUTLAY
London Borough of Barking and Dagenham Council 2014-12-23 GBP £9,786 CAPITAL OUTLAY
London Borough of Barking and Dagenham Council 2014-11-28 GBP £20,000 CAPITAL OUTLAY
London Borough of Barking and Dagenham Council 2014-06-03 GBP £4,002
London Borough of Barking and Dagenham Council 2014-03-25 GBP £1,500

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.

Outgoings
Business Rates/Property Tax
No properties were found where BOWER CONTRACTING 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 TypeAppointment of Liquidators
Defending partyBOWER CONTRACTING LIMITEDEvent Date2016-06-24
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 LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyBOWER CONTRACTING LIMITEDEvent Date2016-03-08
SolicitorMilners 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 LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyBOWER CONTRACTING LIMITEDEvent Date2016-03-08
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 TypeNotice of Intended Dividends
Defending partyBOWER CONTRACTING LIMITEDEvent Date1970-01-01
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOWER CONTRACTING 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 CONTRACTING 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1