Active - Proposal to Strike off
Company Information for JOHN BOWLER CONSTRUCTION LIMITED
BADGER FARM, WILLOW PIT LANE, HILTON, DERBYSHIRE, DE65 5FN,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
JOHN BOWLER CONSTRUCTION LIMITED | |
Legal Registered Office | |
BADGER FARM WILLOW PIT LANE HILTON DERBYSHIRE DE65 5FN Other companies in DE65 | |
Company Number | 05955397 | |
---|---|---|
Company ID Number | 05955397 | |
Date formed | 2006-10-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 04/10/2015 | |
Return next due | 01/11/2016 | |
Type of accounts | AUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-01-13 01:13:42 |
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 |
---|---|---|
ANDREA PLANT |
||
COLIN ROY SHED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN BOWLER |
Director | ||
GAYNOR DAWN BOWLER |
Company Secretary | ||
GAYNOR DAWN BOWLER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOWLER EGGS REARING LIMITED | Director | 2016-10-18 | CURRENT | 2016-10-18 | Dissolved 2017-04-04 | |
BOWLER EGGS FARMS LIMITED | Director | 2016-09-28 | CURRENT | 2016-09-28 | Dissolved 2017-04-04 | |
WILLOWPIT PROJECT MANAGEMENT LIMITED | Director | 2014-04-22 | CURRENT | 2014-04-22 | Dissolved 2017-04-11 | |
DIGIMARK DEVELOPMENTS LIMITED | Director | 2014-04-01 | CURRENT | 2014-04-01 | Dissolved 2016-08-23 | |
A B RENEWABLE ENERGY LIMITED | Director | 2012-01-09 | CURRENT | 2012-01-09 | Dissolved 2015-12-08 | |
BOWLER POWER MAINTENANCE LIMITED | Director | 2010-06-11 | CURRENT | 2010-06-11 | Dissolved 2015-01-06 | |
BBX TECHNOLOGY LIMITED | Director | 2009-11-03 | CURRENT | 2009-11-02 | Dissolved 2014-11-04 | |
JOHN BOWLER FREE RANGE EGGS LIMITED | Director | 2002-11-29 | CURRENT | 2002-11-29 | Dissolved 2017-11-17 | |
JOHN BOWLER LIMITED | Director | 2002-09-09 | CURRENT | 1995-04-13 | Dissolved 2015-06-30 | |
JOHN BOWLER (AGRICULTURE) LIMITED | Director | 2002-09-09 | CURRENT | 1980-08-08 | Dissolved 2015-06-30 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 08/01/17 | |
AA03 | Auditors resignation for limited company | |
RES01 | ADOPT ARTICLES 06/12/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059553970003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059553970004 | |
LATEST SOC | 11/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES | |
AD04 | Register(s) moved to registered office address Badger Farm Willow Pit Lane Hilton Derbyshire DE65 5FN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BOWLER | |
LATEST SOC | 20/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/10/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Andrea Plant as company secretary on 2015-10-19 | |
TM02 | Termination of appointment of Gaynor Dawn Bowler on 2015-10-19 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/10/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Rickerbys Llp Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD England | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 30/06/2013 TO 31/03/2013 | |
AR01 | 04/10/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 04/10/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 04/10/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
AR01 | 04/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN ROY SHED / 04/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BOWLER / 04/10/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / COLIN SHED / 04/09/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / COLIN SHED / 03/02/2009 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/08/2008 FROM IVY COURT, WILLINGTON ROAD ETWALL DERBY DERBYSHIRE DE65 6JG | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/06/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as JOHN BOWLER CONSTRUCTION LIMITED are:
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. |