BOWEN TRAVEL LIMITED

Register to unlock more data on OkredoRegister

BOWEN TRAVEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01383986

Incorporation date

14/08/1978

Size

Full

Contacts

Registered address

Registered address

C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1978)
dot icon15/04/2026
Final Gazette dissolved following liquidation
dot icon15/01/2026
Notice of final account prior to dissolution
dot icon09/01/2025
Progress report in a winding up by the court
dot icon22/05/2024
Appointment of a liquidator
dot icon18/05/2024
Notice of removal of liquidator by court
dot icon20/12/2023
Progress report in a winding up by the court
dot icon20/05/2023
Registered office address changed from C/O Teneo Financial Advisry Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-05-20
dot icon11/01/2023
Progress report in a winding up by the court
dot icon17/02/2022
Registered office address changed from Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisry Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2022-02-17
dot icon09/01/2022
Progress report in a winding up by the court
dot icon05/09/2021
Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2021-09-05
dot icon02/07/2021
Registered office address changed from C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2021-07-02
dot icon07/01/2021
Progress report in a winding up by the court
dot icon09/12/2019
Progress report in a winding up by the court
dot icon25/06/2019
Appointment of a liquidator
dot icon25/06/2019
Notice of removal of liquidator by court
dot icon16/01/2019
Progress report in a winding up by the court
dot icon20/07/2018
Appointment of a liquidator
dot icon11/01/2018
Progress report in a winding up by the court
dot icon18/01/2017
Insolvency filing
dot icon05/01/2016
Insolvency filing
dot icon28/05/2015
Notice of Constitution of Committee
dot icon28/05/2015
Appointment of an administrator
dot icon05/01/2015
Insolvency filing
dot icon30/06/2014
Notice of Constitution of Committee
dot icon07/01/2014
Insolvency filing
dot icon17/01/2013
Notice of Constitution of Committee
dot icon28/12/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/12/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/12/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/12/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/12/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/12/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/12/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/12/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/12/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/12/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/12/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/12/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/12/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/12/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/12/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/12/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/12/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/12/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/12/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/12/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/12/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/12/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/12/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/12/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/12/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/12/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/12/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/12/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/12/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/12/2012
Appointment of a liquidator
dot icon21/12/2012
Order of court to wind up
dot icon27/11/2012
Registered office address changed from C/O Deloitte Llp Four Brindleyplace Birmingham B1 2HZ on 2012-11-27
dot icon15/11/2012
Registered office address changed from C/O Moseley Group (Psv) Plc Moseley Building Derby Road Loughborough Leicestershire LE11 5AH United Kingdom on 2012-11-15
dot icon05/11/2012
Appointment of an administrator
dot icon30/10/2012
Resolutions
dot icon25/10/2012
Termination of appointment of John Turner as a director
dot icon25/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/07/2012
Full accounts made up to 2011-12-31
dot icon09/03/2012
Appointment of Paul Howard Mason as a director
dot icon14/02/2012
Particulars of a mortgage or charge / charge no: 4
dot icon23/01/2012
Termination of appointment of Steven Beech as a director
dot icon18/01/2012
Termination of appointment of Janette Stones as a director
dot icon17/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon13/12/2011
Termination of appointment of Kevin Lower as a director
dot icon06/07/2011
Full accounts made up to 2010-12-31
dot icon14/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon07/02/2011
Appointment of Mr Steven Beech as a director
dot icon14/01/2011
Registered office address changed from Chancery House, 52 Sheep Street Northampton Northamptonshire NN1 2LZ on 2011-01-14
dot icon24/06/2010
Full accounts made up to 2009-12-31
dot icon12/04/2010
Director's details changed for Mr Kevin Lower on 2010-03-30
dot icon06/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon05/01/2010
Secretary's details changed for Turner and Smith on 2009-10-01
dot icon19/11/2009
Director's details changed for Christopher Joseph Padbury on 2009-10-01
dot icon19/11/2009
Director's details changed for Alfred Howard Moseley on 2009-10-01
dot icon19/11/2009
Director's details changed for Mr Kevin Lower on 2009-10-01
dot icon19/11/2009
Director's details changed for Mr Ronald Alexander Graham on 2009-10-01
dot icon19/11/2009
Director's details changed for Nicholas John Ellis on 2009-10-01
dot icon19/11/2009
Director's details changed for Kenneth George York on 2009-10-01
dot icon19/11/2009
Director's details changed for Mrs Janette Monica Stones on 2009-10-01
dot icon19/11/2009
Director's details changed for Mr John Howerd Turner on 2009-10-01
dot icon26/06/2009
Full accounts made up to 2008-12-31
dot icon15/04/2009
Director's change of particulars / john turner / 09/04/2009
dot icon02/04/2009
Director's change of particulars / kevin lower / 30/03/2009
dot icon21/01/2009
Return made up to 31/12/08; full list of members
dot icon08/01/2009
Director's change of particulars / john turner / 13/10/2008
dot icon28/08/2008
Director appointed john howerd turner
dot icon28/07/2008
Full accounts made up to 2007-12-31
dot icon01/02/2008
Particulars of mortgage/charge
dot icon01/02/2008
Particulars of mortgage/charge
dot icon10/01/2008
Return made up to 31/12/07; full list of members
dot icon18/10/2007
New director appointed
dot icon26/09/2007
Full accounts made up to 2006-12-31
dot icon05/07/2007
Director resigned
dot icon16/02/2007
Return made up to 31/12/06; full list of members
dot icon16/02/2007
Director's particulars changed
dot icon16/02/2007
Registered office changed on 16/02/07 from: chancery lane 52 sheep street northampton northamptonshire NN1 2LZ
dot icon01/12/2006
New director appointed
dot icon12/09/2006
Full accounts made up to 2005-12-31
dot icon18/07/2006
New secretary appointed
dot icon30/06/2006
Secretary resigned;director resigned
dot icon22/06/2006
Director's particulars changed
dot icon02/02/2006
Return made up to 31/12/05; full list of members
dot icon08/08/2005
Registered office changed on 08/08/05 from: derby road loughborough leics LE11 0AH
dot icon26/07/2005
Full accounts made up to 2004-12-31
dot icon07/07/2005
Director resigned
dot icon01/02/2005
Return made up to 31/12/04; full list of members
dot icon20/07/2004
Full accounts made up to 2003-12-31
dot icon26/01/2004
Return made up to 31/12/03; full list of members
dot icon17/01/2004
New director appointed
dot icon28/07/2003
New director appointed
dot icon22/07/2003
Full accounts made up to 2002-12-31
dot icon21/02/2003
Return made up to 31/12/02; full list of members
dot icon20/02/2003
Particulars of mortgage/charge
dot icon05/08/2002
Full accounts made up to 2001-12-31
dot icon05/03/2002
Return made up to 31/12/01; full list of members
dot icon08/02/2002
New director appointed
dot icon08/02/2002
New director appointed
dot icon08/02/2002
New director appointed
dot icon14/08/2001
Director's particulars changed
dot icon05/07/2001
Full accounts made up to 2000-12-31
dot icon21/01/2001
Return made up to 31/12/00; full list of members
dot icon17/01/2001
Director resigned
dot icon28/07/2000
Full accounts made up to 1999-12-31
dot icon13/01/2000
Return made up to 31/12/99; full list of members
dot icon08/07/1999
Full accounts made up to 1998-12-31
dot icon23/04/1999
New director appointed
dot icon23/03/1999
Return made up to 31/12/98; full list of members
dot icon11/03/1999
Full accounts made up to 1998-06-30
dot icon23/11/1998
Director resigned
dot icon15/07/1998
Accounting reference date shortened from 30/06/99 to 31/12/98
dot icon19/02/1998
Return made up to 31/12/97; full list of members
dot icon03/02/1998
Full accounts made up to 1997-06-30
dot icon24/02/1997
Return made up to 31/12/96; full list of members
dot icon29/01/1997
Full accounts made up to 1996-06-30
dot icon26/04/1996
Full accounts made up to 1995-06-30
dot icon22/12/1995
Return made up to 31/12/95; no change of members
dot icon19/04/1995
Full accounts made up to 1994-06-30
dot icon06/02/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/02/1994
Full accounts made up to 1993-06-30
dot icon18/02/1994
Return made up to 31/12/93; no change of members
dot icon08/10/1993
Return made up to 31/12/92; full list of members
dot icon29/04/1993
Full accounts made up to 1992-06-30
dot icon04/06/1992
Return made up to 31/12/91; full list of members
dot icon22/05/1992
Full accounts made up to 1991-06-30
dot icon29/01/1992
Secretary's particulars changed;director's particulars changed
dot icon29/07/1991
Full accounts made up to 1990-06-30
dot icon16/07/1991
Ad 28/06/91--------- £ si 80000@1=80000 £ ic 20000/100000
dot icon16/07/1991
Resolutions
dot icon16/07/1991
Resolutions
dot icon16/07/1991
Resolutions
dot icon16/07/1991
£ nc 100000/250000 28/06/91
dot icon04/03/1991
Return made up to 31/12/90; full list of members
dot icon02/04/1990
Full accounts made up to 1989-06-30
dot icon02/04/1990
Full accounts made up to 1988-06-30
dot icon02/04/1990
Return made up to 31/12/89; full list of members
dot icon19/04/1989
Return made up to 31/12/88; full list of members
dot icon13/07/1988
Full accounts made up to 1987-06-30
dot icon04/05/1988
Return made up to 31/12/87; full list of members
dot icon24/07/1987
Full accounts made up to 1986-06-30
dot icon26/03/1987
Return made up to 31/12/86; full list of members
dot icon02/05/1986
Full accounts made up to 1985-06-30
dot icon14/08/1978
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconNext confirmation date
31/12/2016
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
dot iconNext due on
30/09/2013
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Padbury, Christopher Joseph
Director
30/01/2002 - Present
2
Beech, Steven Richard
Director
24/01/2011 - 16/01/2012
6
Stones, Janette Monica
Director
05/01/2004 - 31/12/2011
5
Lower, Kevin
Director
02/01/1999 - 30/11/2011
16
Reynolds, George Benjamin
Director
30/01/2002 - 24/06/2005
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOWEN TRAVEL LIMITED

BOWEN TRAVEL LIMITED is an(a) Dissolved company incorporated on 14/08/1978 with the registered office located at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT. There are currently 6 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 BOWEN TRAVEL LIMITED?

toggle

BOWEN TRAVEL LIMITED is currently Dissolved. It was registered on 14/08/1978 and dissolved on 15/04/2026.

Where is BOWEN TRAVEL LIMITED located?

toggle

BOWEN TRAVEL LIMITED is registered at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT.

What does BOWEN TRAVEL LIMITED do?

toggle

BOWEN TRAVEL LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for BOWEN TRAVEL LIMITED?

toggle

The latest filing was on 15/04/2026: Final Gazette dissolved following liquidation.