Company NameBowden Properties And Investments Limited
Company StatusDissolved
Company Number05876888
CategoryPrivate Limited Company
Incorporation Date14 July 2006(17 years, 8 months ago)
Dissolution Date27 June 2017 (6 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Michael Ryan
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCenturyan House Grotto Lane
Over Peover
Knutsford
Cheshire
WA16 9HL
Secretary NameMichael Gordon Hodges
NationalityBritish
StatusClosed
Appointed06 April 2009(2 years, 8 months after company formation)
Appointment Duration8 years, 2 months (closed 27 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hassall Road
Sandbach
Cheshire
CW11 4HQ
Director NameMr Stuart Alan Highfield
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrumfleet House
Trumfleet
Doncaster
DN6 0DT
Secretary NameMichael John Boyle
NationalityBritish
StatusResigned
Appointed14 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address17 Summerville Gardens
Stockton Heath
Warrington
Cheshire
WA4 2EG
Director NameTony Murphy
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(5 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 06 April 2009)
RoleBanker
Correspondence Address61 Shrewsbury Road
Sale
Cheshire
M33 3TW
Secretary NameTony Murphy
NationalityBritish
StatusResigned
Appointed05 January 2007(5 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 06 April 2009)
RoleBanker
Correspondence Address61 Shrewsbury Road
Sale
Cheshire
M33 3TW

Contact

Websitebowdensgroup.co.uk

Location

Registered AddressC/O Dow Schofield Watts Business Recovery Llp
7400 Daresbury Park Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Shareholders

100 at £1Mr John Michael Ryan
100.00%
Ordinary

Financials

Year2014
Net Worth£52,921
Cash£139,617
Current Liabilities£86,696

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

21 June 2012Delivered on: 22 June 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
1 September 2009Delivered on: 11 September 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 6 sawston close balby doncaster, 14 victoria road doncaster,35 trafalgar street carcroft doncaster for details of other properties charged see form 395 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company see image for full details.
Outstanding

Filing History

27 June 2017Final Gazette dissolved following liquidation (1 page)
27 March 2017Return of final meeting in a members' voluntary winding up (11 pages)
20 May 2016Registered office address changed from City Tower 22nd Floor Piccadilly Plaza Manchester M1 4BT to 7400 Daresbury Park Daresbury Warrington WA4 4BS on 20 May 2016 (2 pages)
16 May 2016Termination of appointment of Stuart Alan Highfield as a director on 21 April 2016 (1 page)
13 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-04
(1 page)
13 May 2016Declaration of solvency (3 pages)
13 May 2016Appointment of a voluntary liquidator (2 pages)
20 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(5 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
11 December 2013Registered office address changed from C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT on 11 December 2013 (1 page)
16 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
19 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
22 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
11 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
2 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
8 December 2009Registered office address changed from C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT on 8 December 2009 (2 pages)
8 December 2009Registered office address changed from C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT on 8 December 2009 (2 pages)
11 September 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
23 July 2009Return made up to 14/07/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
15 May 2009Appointment terminated director and secretary tony murphy (2 pages)
15 May 2009Secretary appointed michael gordon hodges (1 page)
10 October 2008Director and secretary's change of particulars / tony murphy / 14/07/2008 (1 page)
10 October 2008Return made up to 14/07/08; no change of members (5 pages)
1 October 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
3 July 2008Registered office changed on 03/07/2008 from centuryan house, grotto lane over peover knutsford cheshire WA16 9HL (1 page)
25 October 2007Return made up to 14/07/07; full list of members (7 pages)
5 January 2007New secretary appointed (1 page)
5 January 2007New director appointed (1 page)
5 January 2007Secretary resigned (1 page)
14 July 2006Incorporation (13 pages)