Liquidation
Company Information for BOW FLYOVER LIMITED
5TH FLOOR GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB,
|
Company Registration Number
05367789
Private Limited Company
Liquidation |
Company Name | |
---|---|
BOW FLYOVER LIMITED | |
Legal Registered Office | |
5TH FLOOR GROVE HOUSE 248A MARYLEBONE ROAD LONDON NW1 6BB Other companies in HA1 | |
Company Number | 05367789 | |
---|---|---|
Company ID Number | 05367789 | |
Date formed | 2005-02-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 29/12/2017 | |
Latest return | 17/02/2016 | |
Return next due | 17/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 06:35:30 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHELE DOCKER |
||
MICHAEL SPENCER DOCKER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELEKTRON TOWER 3 LIMITED | Company Secretary | 2005-12-20 | CURRENT | 2005-12-20 | Active | |
DOCK AND LET LIMITED | Company Secretary | 1999-03-02 | CURRENT | 1999-03-02 | Active | |
SKI TIME LIMITED | Company Secretary | 1996-10-18 | CURRENT | 1996-10-17 | Active | |
SCIMITAR HOUSE (HOLDINGS) LIMITED | Director | 2016-06-24 | CURRENT | 2016-06-24 | Active | |
FITZGERALD APARTMENTS LTD | Director | 2015-12-23 | CURRENT | 2015-12-23 | Active | |
GRACE LODGE LTD | Director | 2015-12-23 | CURRENT | 2015-12-23 | Active | |
ROCKLAND APARTMENTS LTD | Director | 2015-12-23 | CURRENT | 2015-12-23 | Active | |
SCIMITAR HOUSE LIMITED | Director | 2014-06-16 | CURRENT | 2014-06-16 | Active | |
GRACEWOOD CONSTRUCTION LIMITED | Director | 2013-04-11 | CURRENT | 2013-04-11 | Active | |
CASTLE 2011 LIMITED | Director | 2012-01-12 | CURRENT | 2011-06-02 | Active | |
GALEMORE 2 LIMITED | Director | 2011-08-02 | CURRENT | 2011-07-11 | Active | |
SENTIDALE LIMITED | Director | 2010-11-10 | CURRENT | 2010-10-18 | Active | |
ELEKTRON TOWER 3 LIMITED | Director | 2005-12-20 | CURRENT | 2005-12-20 | Active | |
DOCK PROPERTY COMPANY LIMITED | Director | 2004-12-21 | CURRENT | 2004-12-21 | Liquidation | |
ESTATES AND LETS LIMITED | Director | 2000-07-20 | CURRENT | 2000-07-20 | Active | |
DOCK AND LET LIMITED | Director | 1999-03-02 | CURRENT | 1999-03-02 | Active | |
SKI TIME LIMITED | Director | 1996-10-18 | CURRENT | 1996-10-17 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/17 FROM 166 College Road Harrow Middlesex HA1 1RA | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/17 FROM 166 College Road Harrow Middlesex HA1 1RA England | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES | |
AA01 | Previous accounting period shortened from 30/03/16 TO 29/03/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/16 FROM 88/98 College Road Harrow Middlesex HA1 1RA | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/02/16 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/03/15 TO 30/03/15 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period shortened from 30/09/14 TO 31/03/14 | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/02/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/03/14 TO 30/09/14 | |
LATEST SOC | 17/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Michael Spencer Docker on 2012-12-13 | |
AR01 | 17/02/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 17/02/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 17/02/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DOCKER / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELE DOCKER / 01/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MICHELE DOCKER / 22/04/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DOCKER / 22/04/2009 | |
363a | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/03/07 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/02/06 FROM: FIRST FLOOR, 88/98 COLLEGE ROAD HARROW MIDDLESEX HA1 1RA | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/06 TO 30/09/05 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2019-01-31 |
Appointmen | 2017-06-27 |
Resolution | 2017-06-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
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 BOW FLYOVER LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BOW FLYOVER LIMITED are:
WILLMOTT DIXON LIMITED | £ 8,920,310 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 8,814,745 |
WILDGOOSE CONSTRUCTION LIMITED | £ 6,134,540 |
CONTRACT TRADING SERVICES LIMITED | £ 1,477,168 |
THOMAS SINDEN LIMITED | £ 1,420,566 |
APEX HOUSING SOLUTIONS LTD | £ 1,051,661 |
WEST END ROOFING AND CONSTRUCTION LIMITED | £ 1,016,564 |
TOLENT SOLUTIONS LIMITED | £ 1,008,574 |
LONDON RESIDENTIAL HEALTHCARE LIMITED | £ 887,566 |
THAMESWEY HOUSING LIMITED | £ 774,657 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | BOW FLYOVER LIMITED | Event Date | 2019-01-31 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BOW FLYOVER LIMITED | Event Date | 2017-06-22 |
Notice is hereby given that the following resolutions were passed on 20 June 2017 , as a special resolution and ordinary resolution respectively: "That the Company be and is hereby wound up voluntarily and that A D Cadwallader (IP No. 9501 ) and N A Bennett (IP No. 9083 ) both of Leonard Curtis , 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding up of the Company." For further details contact: The Joint Liquidators, Tel: 020 7535 7000. Alternative contact: Candice Burton. Ag JF31428 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BOW FLYOVER LIMITED | Event Date | 2017-06-20 |
Liquidator's name and address: A D Cadwallader (IP No. 9501 ) and N A Bennett (IP No. 9083 ) both of Leonard Curtis , 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB : Ag JF31428 | |||
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. |