Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROWLEY'S RESTAURANTS 2008 LIMITED
Company Information for

ROWLEY'S RESTAURANTS 2008 LIMITED

110 CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
06580317
Private Limited Company
Dissolved

Dissolved 2016-03-04

Company Overview

About Rowley's Restaurants 2008 Ltd
ROWLEY'S RESTAURANTS 2008 LIMITED was founded on 2008-04-30 and had its registered office in 110 Cannon Street. The company was dissolved on the 2016-03-04 and is no longer trading or active.

Key Data
Company Name
ROWLEY'S RESTAURANTS 2008 LIMITED
 
Legal Registered Office
110 CANNON STREET
LONDON
EC4N 6EU
Other companies in EC3N
 
Previous Names
ROWLEY'S RESTAURANTS LIMITED22/12/2014
YELLOWBIRCH LIMITED01/07/2008
Filing Information
Company Number 06580317
Date formed 2008-04-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-03-04
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-29 03:17:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROWLEY'S RESTAURANTS 2008 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE 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.

Company Officers of ROWLEY'S RESTAURANTS 2008 LIMITED

Current Directors
Officer Role Date Appointed
JOHN MICHAEL BOTTOMLEY
Company Secretary 2008-04-30
RICHARD GORDON GUESS
Director 2008-04-30
SCARLETT GUESS
Director 2008-11-18
WILLIAM RICHARD GUESS
Director 2008-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
Incorporate Secretariat Limited
Company Secretary 2008-04-30 2008-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MICHAEL BOTTOMLEY DORABELLA MARINE LIMITED Company Secretary 2009-09-25 CURRENT 2009-09-25 Dissolved 2015-07-24
JOHN MICHAEL BOTTOMLEY ENIGMA RESEARCH LIMITED Company Secretary 2009-09-21 CURRENT 2009-09-21 Dissolved 2015-06-11
JOHN MICHAEL BOTTOMLEY NEMO MARINE LIMITED Company Secretary 2009-06-03 CURRENT 2009-06-03 Dissolved 2015-07-17
JOHN MICHAEL BOTTOMLEY BRETTORIUN MARINE LIMITED Company Secretary 2009-03-30 CURRENT 2009-03-30 Dissolved 2015-07-09
JOHN MICHAEL BOTTOMLEY ROYTAN MARINE LIMITED Company Secretary 2009-03-19 CURRENT 2009-03-19 Dissolved 2015-08-14
JOHN MICHAEL BOTTOMLEY BRYNNER MARINE LIMITED Company Secretary 2009-03-16 CURRENT 2009-03-16 Dissolved 2015-07-29
JOHN MICHAEL BOTTOMLEY CINEMATIC FINANCE (EQUICAP) LIMITED Company Secretary 2009-02-27 CURRENT 2009-02-27 Dissolved 2013-09-10
JOHN MICHAEL BOTTOMLEY VANSITTART MARINE LIMITED Company Secretary 2009-01-26 CURRENT 2009-01-26 Dissolved 2015-07-21
JOHN MICHAEL BOTTOMLEY NIMROD MARINE LIMITED Company Secretary 2009-01-21 CURRENT 2009-01-21 Dissolved 2015-07-09
JOHN MICHAEL BOTTOMLEY ATLANTIC RESEARCH LIMITED Company Secretary 2008-09-10 CURRENT 2008-09-10 Dissolved 2015-06-26
JOHN MICHAEL BOTTOMLEY ESMERALDA MARINE LIMITED Company Secretary 2008-05-09 CURRENT 2008-05-09 Dissolved 2015-07-09
JOHN MICHAEL BOTTOMLEY SEVEN ARTS FILMED ENTERTAINMENT (UK) LIMITED Company Secretary 2008-03-06 CURRENT 2008-03-06 Dissolved 2014-09-09
JOHN MICHAEL BOTTOMLEY CINEMATIC FINANCE LIMITED Company Secretary 2008-02-14 CURRENT 2008-02-14 Dissolved 2013-09-10
JOHN MICHAEL BOTTOMLEY ELLENBOROUGH PARK LIMITED Company Secretary 2008-02-12 CURRENT 2008-02-12 Active
JOHN MICHAEL BOTTOMLEY MEDCENTER LIMITED Company Secretary 2008-01-17 CURRENT 2008-01-17 Dissolved 2013-09-03

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
2016-03-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-044.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2015 FROM SPRECHER GRIER HALBERSTAM LLP ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2SG
2015-01-294.20STATEMENT OF AFFAIRS/4.19
2015-01-29LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-01-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-22RES15CHANGE OF NAME 19/12/2014
2014-12-22CERTNMCOMPANY NAME CHANGED ROWLEY'S RESTAURANTS LIMITED CERTIFICATE ISSUED ON 22/12/14
2014-12-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-06-18AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 50
2014-05-28AR0130/04/14 FULL LIST
2014-01-03RP04SECOND FILING WITH MUD 30/04/13 FOR FORM AR01
2014-01-03ANNOTATIONClarification
2013-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-05-24SH0231/12/12 STATEMENT OF CAPITAL GBP 50.00
2013-05-09AR0130/04/13 FULL LIST
2012-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GORDON GUESS / 10/05/2012
2012-05-01AR0130/04/12 FULL LIST
2012-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-03-29RES13DIVISION 08/03/2012
2012-03-29RES12VARYING SHARE RIGHTS AND NAMES
2012-03-29SH0108/03/12 STATEMENT OF CAPITAL GBP 3726961.00
2012-03-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-12-13SH1913/12/11 STATEMENT OF CAPITAL GBP 50
2011-12-02CAP-SSSOLVENCY STATEMENT DATED 21/11/11
2011-12-02RES06REDUCE ISSUED CAPITAL 21/11/2011
2011-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-04AR0130/04/11 FULL LIST
2010-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-29AR0130/04/10 FULL LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GORDON GUESS / 14/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RICHARD GUESS / 14/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SCARLETT GUESS / 14/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN MICHAEL BOTTOMLEY / 01/10/2009
2009-09-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-09-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-12363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-05-12288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD GUESS / 24/04/2009
2008-11-27288aDIRECTOR APPOINTED SCARLETT GUESS
2008-11-27288aDIRECTOR APPOINTED WILLIAM RICHARD GUESS
2008-11-1188(2)AD 01/07/08 GBP SI 63699999@0.05=3184999.95 GBP IC 0.05/3185000
2008-10-29225CURRSHO FROM 30/04/2009 TO 31/12/2008
2008-07-02RES04GBP NC 2500000/5000000 01/07/2008
2008-07-02123NC INC ALREADY ADJUSTED 01/07/08
2008-07-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-07-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-07-01CERTNMCOMPANY NAME CHANGED YELLOWBIRCH LIMITED CERTIFICATE ISSUED ON 01/07/08
2008-04-30288bAPPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED
2008-04-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ROWLEY'S RESTAURANTS 2008 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-06
Final Meetings2015-09-07
Final Meetings2015-09-01
Notices to Creditors2015-01-26
Resolutions for Winding-up2015-01-26
Appointment of Liquidators2015-01-26
Meetings of Creditors2015-01-09
Fines / Sanctions
No fines or sanctions have been issued against ROWLEY'S RESTAURANTS 2008 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-12-15 Satisfied HSBC BANK PLC
RENT DEPOSIT DEED 2009-09-15 Satisfied KURALEE HOLDINGS B.V.
LEGAL MORTGAGE 2009-09-09 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31

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 ROWLEY'S RESTAURANTS 2008 LIMITED

Intangible Assets
Patents
We have not found any records of ROWLEY'S RESTAURANTS 2008 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROWLEY'S RESTAURANTS 2008 LIMITED
Trademarks
We have not found any records of ROWLEY'S RESTAURANTS 2008 LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
STAKEHOLDER SECURITY DEPOSIT DEED BAY INVESTMENTS LIMITED 2011-10-12 Outstanding
STAKEHOLDER SECURITY DEPOSIT DEED BAY INVESTMENTS LIMITED 2011-10-12 Outstanding
STAKEHOLDER SECURITY DEPOSIT DEED BAY INVESTMENTS LIMITED 2011-10-12 Outstanding
STAKEHOLDER SECURITY DEPOSIT DEED BAY INVESTMENTS LIMITED 2011-10-12 Outstanding

We have found 4 mortgage charges which are owed to ROWLEY'S RESTAURANTS 2008 LIMITED

Income
Government Income
We have not found government income sources for ROWLEY'S RESTAURANTS 2008 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 (82990 - Other business support service activities not elsewhere classified) as ROWLEY'S RESTAURANTS 2008 LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ROWLEY'S RESTAURANTS 2008 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 TypeFinal Meetings
Defending partyROWLEY'S RESTAURANTS 2008 LIMITEDEvent Date2015-09-03
Following my appointment as Joint Liquidator on 20 January 2015 I hereby give notice pursuant to Section 106 of the Insolvency Act 1986, that the final meeting of the Company and the final meeting of creditors of the above named Company will be held at 2nd Floor, 110 Cannon Street, London, EC4N 6EU on 23 November 2015 at 11.15 am and 11.30 am respectively, for the purpose of laying before the meetings an account showing how the winding up has been conducted and the Companys property disposed of and hearing any explanation that may be given by the Joint Liquidators and to determine whether the Joint Liquidators should have their release. A member or creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not be a member or creditor of the Company. Proxies for use at either of the meetings must be lodged at my offices at 2nd Floor, 110 Cannon Street, London, EC4N 6EU or by e-mail at cp.london@frpadvisory.com no later than 12.00 noon on the business day preceding the date of the meetings. Office Holder details: Philip Lewis Armstrong , (IP No. 9397) of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London EC4N 6EU and Philip James Watkins , (IP No. 009626) of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London EC4N 6EU . Philip Armstrong , Joint Liquidator :
 
Initiating party Event TypeFinal Meetings
Defending partyROWLEY'S RESTAURANTS 2008 LIMITEDEvent Date2015-09-03
Following my appointment as Joint Liquidator on 20 January 2015 I hereby give notice pursuant to Section 106 of the Insolvency Act 1986, that the final meeting of the Company and the final meeting of creditors of the above named Company will be held at 2nd Floor, 110 Cannon Street, London, EC4N 6EU on 23 November 2015 at 11.15 am and 11.30 am respectively, for the purpose of laying before the meetings an account showing how the winding up has been conducted and the Companys property disposed of and hearing any explanation that may be given by the Joint Liquidators and to determine whether the Joint Liquidators should have their release. A member or creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not be a member or creditor of the Company. Proxies for use at either of the meetings must be lodged at my offices at 2nd Floor, 110 Cannon Street, London, EC4N 6EU or by e-mail at cp.london@frpadvisory.com no later than 12.00 noon on the business day preceding the date of the meetings. Office Holder details: Philip Lewis Armstrong , (IP No. 9397) of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London EC4N 6EU and Philip James Watkins , (IP No. 009626) of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London EC4N 6EU . Philip Armstrong , Joint Liquidator :
 
Initiating party Event TypeFinal Meetings
Defending partyROWLEY'S RESTAURANTS 2008 LIMITEDEvent Date2015-08-24
Following my appointment as Joint Liquidator on 20 January 2015 I hereby give notice pursuant to Section 106 of the Insolvency Act 1986, that the final meeting of the Company and the final meeting of creditors of the above named Company will be held at 2nd Floor, 110 Cannon Street, London, EC4N 6EU on 23 November 2015 at 11.15 am and 11.30 am respectively, for the purpose of laying before the meetings an account showing how the winding up has been conducted and the Companys property disposed of and hearing any explanation that may be given by the Joint Liquidators and to determine whether the Joint Liquidators should have their release. A member or creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not be a member or creditor of the Company. Proxies for use at either of the meetings must be lodged at my offices at 2nd Floor, 110 Cannon Street, London, EC4N 6EU or by email at cp.london@frpadvisory.com no later than 12.00 noon on the business day preceding the date of the meetings. Office Holder details: Philip Lewis Armstrong , (IP No. 9397) of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London EC4N 6EU and Philip James Watkins , (IP No. 009626) of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London EC4N 6EU . Philip Armstrong , Joint Liquidator :
 
Initiating party Event TypeNotices to Creditors
Defending partyROWLEY’S RESTAURANTS 2008 LIMITEDEvent Date2015-01-20
Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended), that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 27 February 2015, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Philip Lewis Armstrong at 110 Cannon Street, London EC4N 6EU and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Date of Appointment: 20 January 2015. Office holder details: Philip Lewis Armstrong and Philip James Watkins (IP Nos 9397 and 009626) both of FRP Advisory LLP, 110 Cannon Street, London, EC4N 6EU. For further details contact: The Joint Liquidators, Email: cp.london@frpadvisory.com. Alternative contact: Alistair Holt-Thomas, Tel: 0203 005 4264.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyROWLEY’S RESTAURANTS 2008 LIMITEDEvent Date2015-01-20
At a General meeting of the above named Company, duly convened, and held at 2nd Floor, 110 Cannon Street, London, EC4N 6EU on 20 January 2015 at 11.00am the following resolutions were passed as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily and that Philip Lewis Armstrong and Philip James Watkins , both of FRP Advisory LLP , 110 Cannon Street, London, EC4N 6EU , (IP Nos 9397 and 009626) be and are hereby appointed Joint Liquidators for the purposes of such winding up. For further details contact: The Joint Liquidators, Email: cp.london@frpadvisory.com, Tel: 020 3005 4000. Alternative contact: Alistair Holt-Thomas, Tel: 0203 005 4264. Richard Guess , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyROWLEY’S RESTAURANTS 2008 LIMITEDEvent Date2015-01-20
Philip Lewis Armstrong and Philip James Watkins , both of FRP Advisory LLP , 110 Cannon Street, London, EC4N 6EU . : For further details contact: The Joint Liquidators, Email: cp.london@frpadvisory.com, Tel: 020 3005 4000. Alternative contact: Alistair Holt-Thomas, Tel: 0203 005 4264.
 
Initiating party Event TypeMeetings of Creditors
Defending partyROWLEY’S RESTAURANTS 2008 LIMITEDEvent Date2015-01-06
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 2nd Floor, 110 Cannon Street, London, EC4N 6EU , on 20 January 2015 , at 11.15 am for the purposes mentioned in sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening of the meeting. A proof of debt and proxy form which, if intended to be used for voting at the meeting must be duly completed and lodged with the Company at FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU , not later than 12.00 noon on the business day preceding the date of the meeting. In accordance with section 98(2)(b) a list of the names and addresses of the Companys creditors will be available for inspection, free of charge, at FRP Advisory LLP, 2nd Floor, 110 Cannon Street, London, EC4N 6EU on the two business days preceding the date of the meeting, between the hours of 10.00 am and 4.00 pm. For further details contact: Tel: 020 3005 4264.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROWLEY'S RESTAURANTS 2008 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 ROWLEY'S RESTAURANTS 2008 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.