BOWESFIELD INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BOWESFIELD INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02268772

Incorporation date

16/06/1988

Size

Small

Contacts

Registered address

Registered address

20 Old Bailey, London EC4M 7ANCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1988)
dot icon16/05/2023
Bona Vacantia disclaimer
dot icon15/02/2023
Final Gazette dissolved following liquidation
dot icon16/11/2022
Notice of move from Administration to Dissolution
dot icon05/10/2022
Notice of order removing administrator from office
dot icon05/10/2022
Notice of appointment of a replacement or additional administrator
dot icon06/06/2022
Administrator's progress report
dot icon16/12/2021
Administrator's progress report
dot icon03/12/2021
Notice of extension of period of Administration
dot icon24/06/2021
Administrator's progress report
dot icon08/02/2021
Registered office address changed from 88 Wood Street London EC2V 7QF to 20 Old Bailey London EC4M 7AN on 2021-02-08
dot icon22/12/2020
Administrator's progress report
dot icon26/06/2020
Administrator's progress report
dot icon16/12/2019
Administrator's progress report
dot icon16/12/2019
Notice of extension of period of Administration
dot icon19/06/2019
Administrator's progress report
dot icon07/01/2019
Administrator's progress report
dot icon27/06/2018
Administrator's progress report
dot icon28/12/2017
Administrator's progress report
dot icon19/12/2017
Notice of extension of period of Administration
dot icon29/06/2017
Administrator's progress report
dot icon06/12/2016
Administrator's progress report to 2016-11-17
dot icon06/12/2016
Notice of extension of period of Administration
dot icon08/07/2016
Administrator's progress report to 2016-06-06
dot icon18/02/2016
Notice of deemed approval of proposals
dot icon01/02/2016
Statement of administrator's proposal
dot icon06/01/2016
Appointment of an administrator
dot icon18/12/2015
Registered office address changed from Mandale House 5 Neville Road North Tees Industrial Estate Stockton on Tees TS18 2rd to 88 Wood Street London EC2V 7QF on 2015-12-18
dot icon28/11/2015
Accounts for a small company made up to 2015-03-31
dot icon08/01/2015
Annual return made up to 2014-12-28 with full list of shareholders
dot icon30/12/2014
Accounts for a small company made up to 2014-03-31
dot icon12/02/2014
Registered office address changed from Mandale House 11 Cheltenham Road Portrack Interchange Business Park Stockton on Tees TS18 2AD on 2014-02-12
dot icon14/01/2014
Annual return made up to 2013-12-28 with full list of shareholders
dot icon03/01/2014
Accounts for a small company made up to 2013-03-31
dot icon10/01/2013
Annual return made up to 2012-12-28 with full list of shareholders
dot icon21/09/2012
Accounts for a small company made up to 2012-03-31
dot icon15/06/2012
Particulars of a mortgage or charge / charge no: 66
dot icon22/05/2012
Particulars of a mortgage or charge / charge no: 65
dot icon01/05/2012
Accounts for a small company made up to 2011-03-31
dot icon17/01/2012
Annual return made up to 2011-12-28 with full list of shareholders
dot icon17/01/2012
Register(s) moved to registered inspection location
dot icon17/01/2012
Register inspection address has been changed
dot icon16/12/2011
Secretary's details changed for Mr Joseph Darragh on 2011-12-07
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon13/01/2011
Annual return made up to 2010-12-28 with full list of shareholders
dot icon30/12/2010
Particulars of a mortgage or charge / charge no: 64
dot icon21/10/2010
Full accounts made up to 2010-03-31
dot icon03/09/2010
Particulars of a mortgage or charge / charge no: 63
dot icon04/08/2010
Particulars of a mortgage or charge / charge no: 62
dot icon07/07/2010
Particulars of a mortgage or charge / charge no: 61
dot icon28/05/2010
Full accounts made up to 2009-03-31
dot icon11/05/2010
First Gazette notice for compulsory strike-off
dot icon16/03/2010
Particulars of a mortgage or charge / charge no: 60
dot icon14/01/2010
Annual return made up to 2009-12-28 with full list of shareholders
dot icon15/07/2009
Registered office changed on 15/07/2009 from mandale house, 9 cheltenham road portrack interchange business park, stockton on tees TS18 2AD
dot icon06/07/2009
Secretary's change of particulars / joseph darragh / 06/07/2009
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon03/02/2009
Memorandum and Articles of Association
dot icon03/02/2009
Resolutions
dot icon16/01/2009
Return made up to 28/12/08; full list of members
dot icon15/01/2009
Duplicate mortgage certificatecharge no:59
dot icon15/01/2009
Particulars of a mortgage or charge / charge no: 59
dot icon29/12/2008
Particulars of a mortgage or charge / charge no: 58
dot icon13/02/2008
Registered office changed on 13/02/08 from: mandale house, 9 cheltenham road portrack interchange business park, stockton on tees TS18 2XW
dot icon13/02/2008
Registered office changed on 13/02/08 from: mandale house unit 2 sedgfield way portrack interchange business pk stockton on tees TS18 2SG
dot icon15/01/2008
Return made up to 28/12/07; full list of members
dot icon12/09/2007
Particulars of mortgage/charge
dot icon25/07/2007
Particulars of mortgage/charge
dot icon16/07/2007
Full accounts made up to 2007-03-31
dot icon05/06/2007
Particulars of mortgage/charge
dot icon21/04/2007
Declaration of satisfaction of mortgage/charge
dot icon21/04/2007
Declaration of satisfaction of mortgage/charge
dot icon21/04/2007
Declaration of satisfaction of mortgage/charge
dot icon21/04/2007
Declaration of satisfaction of mortgage/charge
dot icon21/04/2007
Declaration of satisfaction of mortgage/charge
dot icon21/04/2007
Declaration of satisfaction of mortgage/charge
dot icon21/04/2007
Declaration of satisfaction of mortgage/charge
dot icon21/04/2007
Declaration of satisfaction of mortgage/charge
dot icon21/04/2007
Declaration of satisfaction of mortgage/charge
dot icon21/04/2007
Declaration of satisfaction of mortgage/charge
dot icon21/04/2007
Declaration of satisfaction of mortgage/charge
dot icon21/04/2007
Declaration of satisfaction of mortgage/charge
dot icon21/04/2007
Declaration of satisfaction of mortgage/charge
dot icon21/04/2007
Declaration of satisfaction of mortgage/charge
dot icon21/04/2007
Declaration of satisfaction of mortgage/charge
dot icon21/04/2007
Declaration of satisfaction of mortgage/charge
dot icon21/04/2007
Declaration of satisfaction of mortgage/charge
dot icon03/04/2007
Declaration of satisfaction of mortgage/charge
dot icon21/03/2007
Particulars of mortgage/charge
dot icon09/03/2007
Particulars of mortgage/charge
dot icon29/01/2007
Secretary's particulars changed
dot icon26/01/2007
Secretary's particulars changed
dot icon18/01/2007
Return made up to 28/12/06; full list of members
dot icon07/12/2006
Full accounts made up to 2006-03-31
dot icon28/11/2006
Particulars of mortgage/charge
dot icon02/11/2006
Particulars of mortgage/charge
dot icon02/11/2006
Particulars of mortgage/charge
dot icon22/09/2006
Particulars of mortgage/charge
dot icon19/09/2006
Particulars of mortgage/charge
dot icon09/08/2006
Particulars of mortgage/charge
dot icon25/07/2006
Particulars of mortgage/charge
dot icon07/06/2006
Particulars of mortgage/charge
dot icon19/05/2006
Particulars of mortgage/charge
dot icon21/03/2006
Particulars of mortgage/charge
dot icon03/03/2006
Particulars of mortgage/charge
dot icon02/02/2006
Particulars of mortgage/charge
dot icon18/01/2006
Secretary's particulars changed
dot icon16/01/2006
Return made up to 28/12/05; full list of members
dot icon05/10/2005
Particulars of mortgage/charge
dot icon30/09/2005
Particulars of mortgage/charge
dot icon17/09/2005
Particulars of mortgage/charge
dot icon17/09/2005
Particulars of mortgage/charge
dot icon02/08/2005
Accounts for a medium company made up to 2005-03-31
dot icon13/07/2005
Particulars of mortgage/charge
dot icon30/06/2005
Particulars of mortgage/charge
dot icon14/05/2005
Particulars of mortgage/charge
dot icon10/05/2005
Particulars of mortgage/charge
dot icon17/01/2005
Return made up to 28/12/04; full list of members
dot icon16/12/2004
Particulars of mortgage/charge
dot icon23/09/2004
Accounts for a medium company made up to 2004-03-31
dot icon23/07/2004
Secretary's particulars changed
dot icon15/05/2004
Particulars of mortgage/charge
dot icon10/02/2004
Particulars of mortgage/charge
dot icon19/01/2004
Return made up to 28/12/03; full list of members
dot icon15/01/2004
Particulars of mortgage/charge
dot icon17/11/2003
Particulars of mortgage/charge
dot icon03/11/2003
Particulars of mortgage/charge
dot icon29/09/2003
Particulars of mortgage/charge
dot icon07/08/2003
Particulars of mortgage/charge
dot icon05/07/2003
Accounts for a small company made up to 2003-03-31
dot icon14/03/2003
Particulars of mortgage/charge
dot icon20/02/2003
Declaration of satisfaction of mortgage/charge
dot icon05/02/2003
Particulars of mortgage/charge
dot icon21/01/2003
Return made up to 28/12/02; full list of members
dot icon31/12/2002
Secretary's particulars changed
dot icon27/12/2002
Particulars of mortgage/charge
dot icon24/12/2002
Accounts for a small company made up to 2002-03-31
dot icon06/11/2002
Declaration of satisfaction of mortgage/charge
dot icon24/10/2002
Particulars of mortgage/charge
dot icon01/10/2002
Secretary's particulars changed
dot icon19/09/2002
Particulars of mortgage/charge
dot icon14/09/2002
Declaration of satisfaction of mortgage/charge
dot icon14/09/2002
Declaration of satisfaction of mortgage/charge
dot icon03/05/2002
Particulars of mortgage/charge
dot icon11/04/2002
Declaration of satisfaction of mortgage/charge
dot icon11/04/2002
Declaration of satisfaction of mortgage/charge
dot icon02/04/2002
New secretary appointed
dot icon26/02/2002
Particulars of mortgage/charge
dot icon05/02/2002
Particulars of mortgage/charge
dot icon30/01/2002
Particulars of mortgage/charge
dot icon30/01/2002
Particulars of mortgage/charge
dot icon29/01/2002
Particulars of mortgage/charge
dot icon17/01/2002
Registered office changed on 17/01/02 from: mandale house sedgefield way portrack interchange business park stockton on tees TS18 2SG
dot icon08/01/2002
Return made up to 28/12/01; full list of members
dot icon22/12/2001
Particulars of mortgage/charge
dot icon22/12/2001
Particulars of mortgage/charge
dot icon22/12/2001
Particulars of mortgage/charge
dot icon14/12/2001
Declaration of satisfaction of mortgage/charge
dot icon14/12/2001
Declaration of satisfaction of mortgage/charge
dot icon16/11/2001
Accounts for a small company made up to 2001-03-31
dot icon12/10/2001
New secretary appointed
dot icon21/07/2001
Declaration of satisfaction of mortgage/charge
dot icon16/05/2001
Secretary's particulars changed
dot icon22/03/2001
Particulars of mortgage/charge
dot icon09/03/2001
Return made up to 28/12/00; full list of members
dot icon08/03/2001
Particulars of mortgage/charge
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon16/01/2001
Declaration of satisfaction of mortgage/charge
dot icon16/01/2001
Declaration of satisfaction of mortgage/charge
dot icon07/09/2000
Particulars of mortgage/charge
dot icon30/06/2000
Registered office changed on 30/06/00 from: mandale house harbour walk the marina hartlepool TS24 0UX
dot icon29/04/2000
Declaration of satisfaction of mortgage/charge
dot icon29/04/2000
Declaration of satisfaction of mortgage/charge
dot icon23/03/2000
Particulars of mortgage/charge
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon27/01/2000
Return made up to 28/12/99; full list of members
dot icon14/06/1999
Registered office changed on 14/06/99 from: 3RD floor victoria house pearson court pearson way teesdale stockton on tees cleveland TS17 6PT
dot icon12/03/1999
Particulars of mortgage/charge
dot icon12/03/1999
Particulars of mortgage/charge
dot icon04/03/1999
Declaration of satisfaction of mortgage/charge
dot icon10/02/1999
Particulars of mortgage/charge
dot icon21/01/1999
Accounts for a small company made up to 1998-03-31
dot icon06/01/1999
Return made up to 28/12/98; full list of members
dot icon18/08/1998
Registered office changed on 18/08/98 from: richard house victoria view sorbonne close teesdale park thornaby stockton-on-tees cleveland TS17 6DF
dot icon27/01/1998
Secretary's particulars changed
dot icon16/01/1998
Accounts for a small company made up to 1997-03-31
dot icon08/01/1998
Return made up to 28/12/97; full list of members
dot icon23/07/1997
Resolutions
dot icon19/07/1997
Declaration of satisfaction of mortgage/charge
dot icon08/05/1997
Return made up to 28/12/96; full list of members
dot icon06/05/1997
Secretary resigned
dot icon06/05/1997
New secretary appointed
dot icon28/01/1997
Accounts for a small company made up to 1996-03-31
dot icon07/11/1996
Registered office changed on 07/11/96 from: third floor christine house sorbonne close thornaby cleveland TS17 6DA
dot icon09/02/1996
Accounts for a small company made up to 1995-03-31
dot icon19/01/1996
Resolutions
dot icon19/01/1996
Resolutions
dot icon27/10/1995
Declaration of satisfaction of mortgage/charge
dot icon14/10/1995
Particulars of mortgage/charge
dot icon23/02/1995
Return made up to 28/12/94; full list of members
dot icon13/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/07/1994
Particulars of mortgage/charge
dot icon29/06/1994
Particulars of mortgage/charge
dot icon21/03/1994
Registered office changed on 21/03/94 from: P.O. Box 29 stockton on tees cleveland TS18 3YP
dot icon27/02/1994
Accounts for a dormant company made up to 1993-03-31
dot icon27/02/1994
Accounts for a dormant company made up to 1992-03-31
dot icon27/02/1994
Resolutions
dot icon31/01/1994
Return made up to 28/12/93; no change of members
dot icon02/08/1993
Certificate of change of name
dot icon28/01/1993
Return made up to 28/12/92; no change of members
dot icon13/05/1992
Full accounts made up to 1991-03-31
dot icon13/05/1992
Return made up to 31/12/91; full list of members
dot icon01/05/1992
Secretary resigned;new secretary appointed;director resigned
dot icon27/02/1991
Return made up to 31/12/90; no change of members
dot icon15/02/1991
Full accounts made up to 1990-03-31
dot icon15/02/1991
Full accounts made up to 1989-03-31
dot icon19/12/1990
Registered office changed on 19/12/90 from: psc buildings bowesfield lane stockton cleveland
dot icon30/03/1990
Return made up to 28/12/89; full list of members
dot icon21/11/1988
Accounting reference date notified as 31/03
dot icon18/11/1988
Wd 09/11/88 ad 17/06/88--------- £ si 98@1=98 £ ic 2/100
dot icon01/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/11/1988
Registered office changed on 01/11/88 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon17/06/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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

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 BOWESFIELD INVESTMENTS LIMITED

BOWESFIELD INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 16/06/1988 with the registered office located at 20 Old Bailey, London EC4M 7AN. 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 BOWESFIELD INVESTMENTS LIMITED?

toggle

BOWESFIELD INVESTMENTS LIMITED is currently Dissolved. It was registered on 16/06/1988 and dissolved on 15/02/2023.

Where is BOWESFIELD INVESTMENTS LIMITED located?

toggle

BOWESFIELD INVESTMENTS LIMITED is registered at 20 Old Bailey, London EC4M 7AN.

What does BOWESFIELD INVESTMENTS LIMITED do?

toggle

BOWESFIELD INVESTMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BOWESFIELD INVESTMENTS LIMITED?

toggle

The latest filing was on 16/05/2023: Bona Vacantia disclaimer.