Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE COWSHED (BRISTOL) LIMITED
Company Information for

THE COWSHED (BRISTOL) LIMITED

58 LEMAN STREET, LONDON, E1 8EU,
Company Registration Number
06993000
Private Limited Company
Liquidation

Company Overview

About The Cowshed (bristol) Ltd
THE COWSHED (BRISTOL) LIMITED was founded on 2009-08-17 and has its registered office in London. The organisation's status is listed as "Liquidation". The Cowshed (bristol) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE COWSHED (BRISTOL) LIMITED
 
Legal Registered Office
58 LEMAN STREET
LONDON
E1 8EU
Other companies in BS2
 
Filing Information
Company Number 06993000
Company ID Number 06993000
Date formed 2009-08-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2018
Account next due 31/10/2020
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB190046328  
Last Datalog update: 2023-09-05 09:29:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE COWSHED (BRISTOL) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CASEMILL LTD   HOWLADER AND COMPANY LTD   ZAS CONSULTING 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 THE COWSHED (BRISTOL) LIMITED
The following companies were found which have the same name as THE COWSHED (BRISTOL) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE COWSHED (BRISTOL) LIMITED Unknown

Company Officers of THE COWSHED (BRISTOL) LIMITED

Current Directors
Officer Role Date Appointed
ADAM GILES DENTON
Director 2009-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA WALSH
Company Secretary 2009-08-17 2011-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM GILES DENTON THE COWSHED (BATH) LIMITED Director 2012-07-30 CURRENT 2012-07-30 Dissolved 2018-06-12
ADAM GILES DENTON THE BUTCHERS AT CLIFTON LIMITED Director 2011-02-16 CURRENT 2011-02-16 Active

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
2023-12-04Voluntary liquidation Statement of receipts and payments to 2023-09-23
2023-08-29Removal of liquidator by court order
2023-07-05Appointment of a voluntary liquidator
2023-04-13REGISTERED OFFICE CHANGED ON 13/04/23 FROM Third Floor, 112 Clerkenwell Road London EC1M 5SA
2022-11-18Voluntary liquidation Statement of receipts and payments to 2022-09-23
2022-08-02NDISCNotice to Registrar of Companies of Notice of disclaimer
2021-11-29LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-23
2021-02-25NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-12-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069930000001
2020-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/20 FROM Portwall Place Portwall Lane Bristol BS1 6NA
2020-10-14600Appointment of a voluntary liquidator
2020-10-14LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-09-24
2020-10-14LIQ02Voluntary liquidation Statement of affairs
2019-12-04SH06Cancellation of shares. Statement of capital on 2019-10-17 GBP 109.14
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 17/08/19, WITH NO UPDATES
2019-07-04AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-31RP04CS01Second filing of Confirmation Statement dated 17/08/2018
2018-08-24CS01Clarification A second filed CS01 (Statement of capital change, Shareholder information change) was registered on 31/05/2019.
2018-08-14SH03Purchase of own shares
2018-08-06AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-25SH06Cancellation of shares. Statement of capital on 2018-04-18 GBP 110.14
2017-08-17LATEST SOC17/08/17 STATEMENT OF CAPITAL;GBP 116.14
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES
2017-08-15CH01Director's details changed for Mr Adam Giles Denton on 2017-08-01
2017-08-09AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-12SH08Change of share class name or designation
2017-06-06RES12Resolution of varying share rights or name
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 116.14
2016-12-20SH19Statement of capital on 2016-12-20 GBP 116.14
2016-12-07CH01Director's details changed for Mr Adam Giles Denton on 2016-10-28
2016-12-06SH20Statement by Directors
2016-12-06CAP-SSSolvency Statement dated 18/10/16
2016-12-06RES13Resolutions passed:
  • Share premium account be reduced 21/10/2016
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-11-19DISS40Compulsory strike-off action has been discontinued
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-11-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-07-27AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 116.14
2015-08-26AR0117/08/15 ANNUAL RETURN FULL LIST
2015-08-07AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM GILES DENTON / 01/06/2015
2015-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2015 FROM 9 PORTLAND SQUARE BRISTOL BS2 8ST
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 116.14
2014-09-02AR0117/08/14 FULL LIST
2014-08-21SH0126/07/14 STATEMENT OF CAPITAL GBP 116.14
2014-08-08AA31/10/13 TOTAL EXEMPTION SMALL
2014-07-10RES01ADOPT ARTICLES 18/02/2014
2014-03-06SH0118/02/14 STATEMENT OF CAPITAL GBP 114.14
2014-02-28SH02SUB-DIVISION 18/02/14
2014-02-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-28RES01ADOPT ARTICLES 18/02/2014
2014-02-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-02-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-02-28SH0117/02/14 STATEMENT OF CAPITAL GBP 113
2014-02-28SH0111/12/13 STATEMENT OF CAPITAL GBP 110
2013-08-22AR0117/08/13 FULL LIST
2013-07-30AA31/10/12 TOTAL EXEMPTION SMALL
2013-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 069930000001
2013-04-19SH0114/02/13 STATEMENT OF CAPITAL GBP 105
2012-10-04AR0117/08/12 FULL LIST
2012-08-06SH0103/10/11 STATEMENT OF CAPITAL GBP 100
2012-08-01AA31/10/11 TOTAL EXEMPTION SMALL
2012-01-12TM02APPOINTMENT TERMINATED, SECRETARY NICOLA WALSH
2012-01-04AR0117/08/11 FULL LIST
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM GILES DENTON / 15/08/2011
2011-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2011 FROM 5 NORTHCOTE ROAD CLIFTON BRISTOL BS8 3HB
2011-06-21AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-02AA01PREVEXT FROM 31/08/2010 TO 31/10/2010
2010-11-02AR0117/08/10 FULL LIST
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM GILES DENTON / 01/10/2009
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / MISS NICOLA WALSH / 01/10/2009
2009-08-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to THE COWSHED (BRISTOL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2023-11-20
Resolutions for Winding-up2020-10-13
Appointment of Liquidators2020-10-13
Fines / Sanctions
No fines or sanctions have been issued against THE COWSHED (BRISTOL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-22 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of THE COWSHED (BRISTOL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE COWSHED (BRISTOL) LIMITED
Trademarks
We have not found any records of THE COWSHED (BRISTOL) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE COWSHED (BRISTOL) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bath & North East Somerset Council 2014-04-11 GBP £24,800 Contributions to Organisations

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 THE COWSHED (BRISTOL) 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 TypeResolutions for Winding-up
Defending partyTHE COWSHED (BRISTOL) LIMITEDEvent Date2020-09-24
Notice is given that by written resolutions, the members of the company passed a special resolution that the company be wound up voluntarily, and an ordinary resolution appointing the Joint Liquidators for the purposes of the winding-up. The requisite voting majority was received on 24/09/2020 Adam Denton, Director. Joint Liquidator's Name and Address: Nicholas Andrew Stratten (IP No. 22170) of Hudson Weir Limited, Third Floor, 112 Clerkenwell Road, London, EC1M 5SA. Telephone: 0207 099 6086. : Joint Liquidator's Name and Address: Hasib Howlader (IP No. 20350) of Hudson Weir Limited, Third Floor, 112 Clerkenwell Road, London, EC1M 5SA. Telephone: 0207 099 6086. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTHE COWSHED (BRISTOL) LIMITEDEvent Date2020-09-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE COWSHED (BRISTOL) 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 THE COWSHED (BRISTOL) 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.