BOW WINE VAULTS LIMITED

Register to unlock more data on OkredoRegister

BOW WINE VAULTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00889560

Incorporation date

12/10/1966

Size

Total Exemption Full

Contacts

Registered address

Registered address

GRIFFINS, Tavistock House North Tavistock Square, London WC1H 9HRCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1966)
dot icon05/10/2024
Final Gazette dissolved following liquidation
dot icon05/07/2024
Return of final meeting in a creditors' voluntary winding up
dot icon16/10/2023
Satisfaction of charge 1 in full
dot icon16/10/2023
Satisfaction of charge 2 in full
dot icon16/10/2023
Satisfaction of charge 4 in full
dot icon16/10/2023
Satisfaction of charge 5 in full
dot icon23/09/2023
Liquidators' statement of receipts and payments to 2023-07-20
dot icon19/09/2023
Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Tavistock House North Tavistock Square London WC1H 9HR on 2023-09-19
dot icon24/07/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/08/2022
Registered office address changed from 40 Chamberlayne Road London NW10 3JE England to Tavistock House South Tavistock Square London WC1H 9LG on 2022-08-01
dot icon01/08/2022
Appointment of a voluntary liquidator
dot icon01/08/2022
Resolutions
dot icon01/08/2022
Statement of affairs
dot icon19/02/2022
Compulsory strike-off action has been suspended
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon26/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon10/11/2020
Confirmation statement made on 2020-11-05 with updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon05/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon26/02/2019
Termination of appointment of Patrick Perinpanayagam Anthonypillai as a secretary on 2019-02-08
dot icon21/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon05/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon07/11/2017
Confirmation statement made on 2017-11-07 with updates
dot icon07/11/2017
Registered office address changed from 25/26 Motcomb Street Belgravia London SW1X 8JU England to 40 Chamberlayne Road London NW10 3JE on 2017-11-07
dot icon07/11/2017
Notification of Philip David Lawless as a person with significant control on 2017-06-30
dot icon07/11/2017
Secretary's details changed for Patrick Perinpanayagam Anthonypillai on 2017-10-30
dot icon07/11/2017
Director's details changed for Philip David Lawless on 2017-10-30
dot icon07/11/2017
Cessation of Motcombs Holdings Ltd as a person with significant control on 2017-06-30
dot icon19/09/2017
Full accounts made up to 2017-02-28
dot icon09/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon09/11/2016
Director's details changed for Philip David Lawless on 2016-10-31
dot icon26/10/2016
Full accounts made up to 2016-02-29
dot icon08/04/2016
Registered office address changed from 23a Motcomb Street London SW1X 8LB to 25/26 Motcomb Street Belgravia London SW1X 8JU on 2016-04-08
dot icon16/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon15/11/2015
Full accounts made up to 2015-02-28
dot icon12/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon07/11/2014
Full accounts made up to 2014-02-28
dot icon03/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon15/08/2013
Full accounts made up to 2013-02-28
dot icon30/11/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon21/11/2012
Full accounts made up to 2012-02-29
dot icon05/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon18/07/2011
Full accounts made up to 2011-02-28
dot icon16/03/2011
Termination of appointment of John Copeland as a director
dot icon17/01/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon19/07/2010
Full accounts made up to 2010-02-28
dot icon19/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon18/01/2010
Director's details changed for John Sinclair Copeland on 2010-01-14
dot icon18/01/2010
Director's details changed for Philip Lawless on 2010-01-14
dot icon07/01/2010
Appointment of Patrick Perinpanayagam Anthonypillai as a secretary
dot icon07/01/2010
Termination of appointment of John Copeland as a secretary
dot icon07/09/2009
Full accounts made up to 2009-02-28
dot icon23/02/2009
Return made up to 30/11/08; full list of members
dot icon18/11/2008
Full accounts made up to 2008-02-29
dot icon27/12/2007
Return made up to 30/11/07; full list of members
dot icon16/10/2007
Full accounts made up to 2007-02-28
dot icon22/12/2006
Return made up to 30/11/06; full list of members
dot icon17/11/2006
Full accounts made up to 2006-02-28
dot icon04/01/2006
Return made up to 30/11/05; full list of members
dot icon03/01/2006
Full accounts made up to 2005-02-28
dot icon14/12/2004
Return made up to 30/11/04; full list of members
dot icon03/12/2004
Full accounts made up to 2004-02-29
dot icon27/02/2004
Return made up to 30/11/03; full list of members
dot icon06/10/2003
Full accounts made up to 2003-02-28
dot icon26/01/2003
Return made up to 30/11/02; full list of members
dot icon07/11/2002
Full accounts made up to 2002-02-28
dot icon06/07/2002
Declaration of satisfaction of mortgage/charge
dot icon06/12/2001
Return made up to 30/11/01; full list of members
dot icon19/10/2001
Full accounts made up to 2001-02-28
dot icon22/12/2000
Full accounts made up to 2000-02-29
dot icon15/12/2000
Return made up to 30/11/00; full list of members
dot icon30/08/2000
Particulars of mortgage/charge
dot icon30/08/2000
Particulars of mortgage/charge
dot icon04/01/2000
Return made up to 30/11/99; full list of members
dot icon22/09/1999
Full accounts made up to 1999-02-28
dot icon17/02/1999
Return made up to 30/11/98; no change of members
dot icon11/12/1998
Full accounts made up to 1998-02-28
dot icon11/02/1998
Return made up to 30/11/97; full list of members
dot icon29/10/1997
Full accounts made up to 1997-02-28
dot icon24/02/1997
Return made up to 30/11/96; no change of members
dot icon06/12/1996
Full accounts made up to 1996-02-29
dot icon13/03/1996
Particulars of mortgage/charge
dot icon14/02/1996
Return made up to 30/11/95; no change of members
dot icon07/12/1995
Full accounts made up to 1995-02-28
dot icon09/01/1995
Return made up to 30/11/94; full list of members
dot icon21/12/1994
Accounts for a small company made up to 1994-02-28
dot icon13/03/1994
Return made up to 30/11/93; no change of members
dot icon09/12/1993
Full accounts made up to 1993-02-28
dot icon25/06/1993
Auditor's resignation
dot icon19/02/1993
Full accounts made up to 1992-02-29
dot icon16/12/1992
Return made up to 30/11/92; full list of members
dot icon04/12/1992
Secretary resigned;new secretary appointed
dot icon04/12/1992
Return made up to 20/12/91; no change of members
dot icon26/05/1992
Full accounts made up to 1991-02-28
dot icon09/01/1991
Full accounts made up to 1990-02-28
dot icon09/01/1991
Return made up to 20/12/90; no change of members
dot icon15/08/1990
Particulars of mortgage/charge
dot icon22/01/1990
Return made up to 11/12/89; full list of members
dot icon19/01/1990
Full accounts made up to 1989-02-28
dot icon21/09/1989
Resolutions
dot icon21/09/1989
Secretary resigned;new secretary appointed
dot icon21/09/1989
New director appointed
dot icon18/09/1989
Particulars of mortgage/charge
dot icon22/03/1989
Accounting reference date shortened from 31/12 to 28/02
dot icon28/11/1988
Full accounts made up to 1988-02-27
dot icon28/11/1988
Director resigned
dot icon28/11/1988
Return made up to 19/08/88; full list of members
dot icon12/09/1988
Director resigned
dot icon02/12/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/11/1987
Registered office changed on 10/11/87 from: 23A motcomb street london SW1
dot icon29/09/1987
Registered office changed on 29/09/87 from: 80 cannon street london EC4N 6LJ
dot icon29/09/1987
Auditor's resignation
dot icon24/09/1987
Notice of resolution removing auditor
dot icon18/08/1987
Full accounts made up to 1986-12-31
dot icon18/08/1987
Return made up to 24/07/87; full list of members
dot icon03/03/1987
Director resigned
dot icon03/12/1986
Full accounts made up to 1985-12-31
dot icon03/12/1986
Return made up to 08/08/86; full list of members
dot icon12/10/1966
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/02/2020
dot iconNext confirmation date
05/11/2021
dot iconLast change occurred
29/02/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/02/2020
dot iconNext account date
28/02/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BOW WINE VAULTS LIMITED

BOW WINE VAULTS LIMITED is an(a) Dissolved company incorporated on 12/10/1966 with the registered office located at GRIFFINS, Tavistock House North Tavistock Square, London WC1H 9HR. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOW WINE VAULTS LIMITED?

toggle

BOW WINE VAULTS LIMITED is currently Dissolved. It was registered on 12/10/1966 and dissolved on 05/10/2024.

Where is BOW WINE VAULTS LIMITED located?

toggle

BOW WINE VAULTS LIMITED is registered at GRIFFINS, Tavistock House North Tavistock Square, London WC1H 9HR.

What does BOW WINE VAULTS LIMITED do?

toggle

BOW WINE VAULTS LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for BOW WINE VAULTS LIMITED?

toggle

The latest filing was on 05/10/2024: Final Gazette dissolved following liquidation.