Dissolved
Dissolved 2017-04-13
Company Information for BOW COURT PTC LIMITED
COVENTRY, WEST MIDLANDS, CV3 2TX,
|
Company Registration Number
08916585
Private Limited Company
Dissolved Dissolved 2017-04-13 |
Company Name | |
---|---|
BOW COURT PTC LIMITED | |
Legal Registered Office | |
COVENTRY WEST MIDLANDS CV3 2TX Other companies in CV1 | |
Company Number | 08916585 | |
---|---|---|
Date formed | 2014-02-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2017-04-13 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2018-01-30 18:14:50 |
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 |
---|---|---|
JANET LESLEY RIMMER |
||
WILLIAM DUNLOP UPRICHARD |
||
STEPHEN WHITEHURST |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANGEL B2B COMMUNICATIONS LIMITED | Director | 2014-02-28 | CURRENT | 2014-02-28 | Active | |
ANGEL B2B COMMUNICATIONS LIMITED | Director | 2014-02-28 | CURRENT | 2014-02-28 | Active | |
EVITO LIMITED | Director | 2004-12-22 | CURRENT | 2004-12-22 | Active | |
ANGEL PUBLISHING LIMITED | Director | 2003-03-13 | CURRENT | 1994-05-19 | Active | |
ANGEL BUSINESS COMMUNICATIONS LIMITED | Director | 1991-06-26 | CURRENT | 1985-12-19 | Active | |
ANGEL B2B COMMUNICATIONS LIMITED | Director | 2014-02-28 | CURRENT | 2014-02-28 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/03/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/03/2015 | |
4.51 | CERTIFICATE THAT CREDITORS HAVE BEEN PAID IN FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/2014 FROM YOUELL HOUSE 1 HILL TOP COVENTRY CV1 5AB | |
LATEST SOC | 09/05/14 STATEMENT OF CAPITAL;GBP 52156 | |
SH01 | 24/03/14 STATEMENT OF CAPITAL GBP 52156 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/2014 FROM UNIT 6 BOW COURT FLETCHWORTH GATE, BURNSALL ROAD COVENTRY CV5 6SP ENGLAND | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET LESLEY SMOOTHY / 28/02/2014 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meetings | 2016-11-01 |
Notices to Creditors | 2015-02-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of None Supplied
The top companies supplying to UK government with the same SIC code (None Supplied) as BOW COURT PTC LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BOW COURT PTC LIMITED | Event Date | 2016-10-26 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a meeting of members of the above named Company will be held at Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX on 4 January 2017 at 10.00 am for the purpose of having an account laid before the meeting showing the manner in which the winding up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Joint Liquidators. The Joint Liquidators propose to seek their release from office at the meeting. A member entitled to vote at the meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies and hitherto unlodged proof of debt to be used at the meeting must be lodged at the offices of Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX, no later than 12.00 noon on the preceding business day. Date of Appointment: 26 March 2014 Office Holder details: Tony Mitchell, (IP No. 8203) and Brett Barton, (IP No. 9493) both of Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX For further details contact: The Joint Liquidators, Email: office@cranfieldbusinessrecovery.co.uk or Tel: 024 7655 3700 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BOW COURT PTC LIMITED | Event Date | 2015-01-29 |
Notice is hereby given pursuant to Rule 4.182(A) of the Insolvency Rules 1986 (as amended) that any creditors of the company must send details in writing of any claim against the company to the Joint Liquidators, Brett Barton (IP No 9493) and Tony Mitchell (IP No 8203) of Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX (Tel: 02476 553700) by 26 February 2015. The Joint Liquidators also give notice pursuant to Rule 4.182(A)(6) that we intend to make a first and final dividend to creditors who have submitted claims by 26 February 2015 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. This notice is purely formal and all known creditors have been or will be paid in full. Date of appointment: 26 March 2014. | |||
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. |