Background WavePink WaveYellow Wave

BOWBANK LIMITED (05494278)

BOWBANK LIMITED (05494278) is a dissolved UK company. incorporated on 29 June 2005. with registered office in 20 Birchin Lane. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BOWBANK LIMITED has been registered for 20 years. Current directors include HEFFERNAN, Philip, HILL, Stephen Anthony.

Company Number
05494278
Status
dissolved
Type
ltd
Incorporated
29 June 2005
Age
20 years
Address
C/O Johnston Carmichael Office G08 (Ground Floor), 20 Birchin Lane, EC3V 9DU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HEFFERNAN, Philip, HILL, Stephen Anthony
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOWBANK LIMITED

BOWBANK LIMITED is an dissolved company incorporated on 29 June 2005 with the registered office located in 20 Birchin Lane. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BOWBANK LIMITED was registered 20 years ago.(SIC: 99999)

Status

dissolved

Active since 20 years ago

Company No

05494278

LTD Company

Age

20 Years

Incorporated 29 June 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 March 2018 (8 years ago)
Submitted on 20 March 2019 (7 years ago)
Type: Unaudited Abridged

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 20 June 2019 (6 years ago)

Next Due

Due by N/A
Contact
Address

C/O Johnston Carmichael Office G08 (Ground Floor) Birchin Court 20 Birchin Lane, EC3V 9DU,

Previous Addresses

1 Barracks Close Lufton Trading Estate Yeovil Somerset BA22 8RN United Kingdom
From: 8 March 2019To: 25 September 2019
The Bridge House Mill Lane Dronfield Sheffield Derbyshire S18 2XL
From: 29 June 2005To: 8 March 2019
Timeline

7 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Dec 18
Owner Exit
Jun 19
Owner Exit
Jun 19
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HANSON, Gregory Albert

Active
Woodside Crescent, GlasgowG3 7UL
Secretary
Appointed 14 Sept 2018

HEFFERNAN, Philip

Active
Tyburn Road, BirminghamB24 8NB
Born July 1959
Director
Appointed 14 Sept 2018

HILL, Stephen Anthony

Active
Barracks Close, YeovilBA22 8RN
Born September 1974
Director
Appointed 14 Sept 2018

HOWARD, Michael

Resigned
The Bridge House, Dronfield SheffieldS18 2XL
Secretary
Appointed 30 Jun 2005
Resigned 14 Sept 2018

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 29 Jun 2005
Resigned 22 Jul 2005

HOWARD, Michael Bertram

Resigned
Out Lane, Stainsby Common, ChesterfieldS44 5RL
Born March 1966
Director
Appointed 30 Jun 2005
Resigned 14 Sept 2018

SIMM, David

Resigned
The Bridge House, Dronfield SheffieldS18 2XL
Born February 1954
Director
Appointed 30 Jun 2005
Resigned 14 Sept 2018

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 29 Jun 2005
Resigned 22 Jul 2005

Persons with significant control

3

1 Active
2 Ceased
The Aspect, LondonEC2A 1AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2018

Mr Michael Bertram Howard

Ceased
Barracks Close, YeovilBA22 8RN
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Sept 2018

Mr David Simm

Ceased
Barracks Close, YeovilBA22 8RN
Born February 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Sept 2018
Fundings
Financials
Latest Activities

Filing History

58

Gazette Dissolved Liquidation
25 November 2020
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
25 August 2020
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
25 September 2019
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
24 September 2019
600600
Resolution
24 September 2019
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
24 September 2019
LIQ01LIQ01
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 June 2019
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
20 March 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Resolution
6 October 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 June 2018
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Change Person Secretary Company With Change Date
29 July 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Secretary Company With Change Date
6 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2009
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 January 2009
AAAnnual Accounts
Legacy
20 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 December 2007
AAAnnual Accounts
Legacy
21 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2006
AAAnnual Accounts
Legacy
13 July 2006
363aAnnual Return
Legacy
7 September 2005
288aAppointment of Director or Secretary
Legacy
7 September 2005
288aAppointment of Director or Secretary
Legacy
7 September 2005
287Change of Registered Office
Legacy
7 September 2005
225Change of Accounting Reference Date
Legacy
3 August 2005
287Change of Registered Office
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
1 August 2005
288bResignation of Director or Secretary
Incorporation Company
29 June 2005
NEWINCIncorporation