Company Information for THE COWSHED (BRISTOL) LIMITED
58 LEMAN STREET, LONDON, E1 8EU,
|
Company Registration Number
06993000
Private Limited Company
Liquidation |
Company Name | |
---|---|
THE COWSHED (BRISTOL) LIMITED | |
Legal Registered Office | |
58 LEMAN STREET LONDON E1 8EU Other companies in BS2 | |
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 |
Last Datalog update: | 2023-09-05 09:29:14 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THE COWSHED (BRISTOL) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ADAM GILES DENTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICOLA WALSH |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE COWSHED (BATH) LIMITED | Director | 2012-07-30 | CURRENT | 2012-07-30 | Dissolved 2018-06-12 | |
THE BUTCHERS AT CLIFTON LIMITED | Director | 2011-02-16 | CURRENT | 2011-02-16 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-09-23 | ||
Removal of liquidator by court order | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 13/04/23 FROM Third Floor, 112 Clerkenwell Road London EC1M 5SA | ||
Voluntary liquidation Statement of receipts and payments to 2022-09-23 | ||
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-23 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069930000001 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/20 FROM Portwall Place Portwall Lane Bristol BS1 6NA | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
SH06 | Cancellation of shares. Statement of capital on 2019-10-17 GBP 109.14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/19, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04CS01 | Second filing of Confirmation Statement dated 17/08/2018 | |
CS01 | Clarification A second filed CS01 (Statement of capital change, Shareholder information change) was registered on 31/05/2019. | |
SH03 | Purchase of own shares | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
SH06 | Cancellation of shares. Statement of capital on 2018-04-18 GBP 110.14 | |
LATEST SOC | 17/08/17 STATEMENT OF CAPITAL;GBP 116.14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Adam Giles Denton on 2017-08-01 | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
LATEST SOC | 20/12/16 STATEMENT OF CAPITAL;GBP 116.14 | |
SH19 | Statement of capital on 2016-12-20 GBP 116.14 | |
CH01 | Director's details changed for Mr Adam Giles Denton on 2016-10-28 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 18/10/16 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/08/15 STATEMENT OF CAPITAL;GBP 116.14 | |
AR01 | 17/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM GILES DENTON / 01/06/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/2015 FROM 9 PORTLAND SQUARE BRISTOL BS2 8ST | |
LATEST SOC | 02/09/14 STATEMENT OF CAPITAL;GBP 116.14 | |
AR01 | 17/08/14 FULL LIST | |
SH01 | 26/07/14 STATEMENT OF CAPITAL GBP 116.14 | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 18/02/2014 | |
SH01 | 18/02/14 STATEMENT OF CAPITAL GBP 114.14 | |
SH02 | SUB-DIVISION 18/02/14 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 18/02/2014 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 17/02/14 STATEMENT OF CAPITAL GBP 113 | |
SH01 | 11/12/13 STATEMENT OF CAPITAL GBP 110 | |
AR01 | 17/08/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069930000001 | |
SH01 | 14/02/13 STATEMENT OF CAPITAL GBP 105 | |
AR01 | 17/08/12 FULL LIST | |
SH01 | 03/10/11 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICOLA WALSH | |
AR01 | 17/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM GILES DENTON / 15/08/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/2011 FROM 5 NORTHCOTE ROAD CLIFTON BRISTOL BS8 3HB | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/08/2010 TO 31/10/2010 | |
AR01 | 17/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM GILES DENTON / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS NICOLA WALSH / 01/10/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2023-11-20 |
Resolutions for Winding-up | 2020-10-13 |
Appointment of Liquidators | 2020-10-13 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bath & North East Somerset Council | |
|
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.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | THE COWSHED (BRISTOL) LIMITED | Event Date | 2020-09-24 |
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 Type | Appointment of Liquidators | |
Defending party | THE COWSHED (BRISTOL) LIMITED | Event Date | 2020-09-24 |
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. |