BOWKER & KING LTD

Register to unlock more data on OkredoRegister

BOWKER & KING LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00137950

Incorporation date

12/10/1914

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

2/3 Pavilion Buildings, Brighton, BN1 1EECopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1980)
dot icon06/07/2018
Restoration by order of court - previously in Members' Voluntary Liquidation
dot icon10/03/2014
Final Gazette dissolved following liquidation
dot icon10/12/2013
Liquidators' statement of receipts and payments to 2013-12-05
dot icon10/12/2013
Return of final meeting in a members' voluntary winding up
dot icon12/11/2013
Termination of appointment of Stefan Bort as a director
dot icon29/10/2013
Appointment of Mr Christopher John Winters as a director
dot icon21/06/2013
Liquidators' statement of receipts and payments to 2013-06-07
dot icon03/05/2013
Termination of appointment of Neil Tsappis as a director
dot icon31/12/2012
Liquidators' statement of receipts and payments to 2012-12-07
dot icon25/06/2012
Liquidators' statement of receipts and payments to 2012-06-07
dot icon17/01/2012
Liquidators' statement of receipts and payments to 2011-12-07
dot icon16/06/2011
Liquidators' statement of receipts and payments to 2011-06-07
dot icon21/12/2010
Liquidators' statement of receipts and payments to 2010-12-07
dot icon18/06/2010
Liquidators' statement of receipts and payments to 2010-06-07
dot icon18/12/2009
Liquidators' statement of receipts and payments to 2009-12-07
dot icon07/07/2009
Liquidators' statement of receipts and payments to 2009-06-07
dot icon14/01/2009
Director appointed mr neil john alfred tsappis
dot icon28/12/2008
Liquidators' statement of receipts and payments to 2008-12-07
dot icon27/12/2008
Appointment terminated secretary stefan bort
dot icon16/06/2008
Liquidators' statement of receipts and payments to 2008-12-07
dot icon19/12/2007
Liquidators' statement of receipts and payments
dot icon15/06/2007
Liquidators' statement of receipts and payments
dot icon19/12/2006
Liquidators' statement of receipts and payments
dot icon05/01/2006
Registered office changed on 05/01/06 from: 141 moorgate london EC2M 6TX
dot icon19/12/2005
Declaration of solvency
dot icon19/12/2005
Resolutions
dot icon19/12/2005
Appointment of a voluntary liquidator
dot icon04/10/2005
Return made up to 27/09/05; full list of members
dot icon19/07/2005
Director resigned
dot icon19/07/2005
New director appointed
dot icon19/07/2005
New director appointed
dot icon19/07/2005
Resolutions
dot icon12/07/2005
Declaration of satisfaction of mortgage/charge
dot icon12/07/2005
Declaration of satisfaction of mortgage/charge
dot icon12/07/2005
Declaration of satisfaction of mortgage/charge
dot icon12/07/2005
Declaration of satisfaction of mortgage/charge
dot icon12/07/2005
Declaration of satisfaction of mortgage/charge
dot icon12/07/2005
Declaration of satisfaction of mortgage/charge
dot icon12/07/2005
Declaration of satisfaction of mortgage/charge
dot icon29/04/2005
Accounts for a dormant company made up to 2004-06-30
dot icon26/10/2004
Secretary's particulars changed
dot icon26/10/2004
Return made up to 27/09/04; no change of members
dot icon23/09/2004
Director resigned
dot icon23/09/2004
Director resigned
dot icon23/09/2004
New director appointed
dot icon25/08/2004
Registered office changed on 25/08/04 from: hays house, millmead guildford surrey GU2 4HJ
dot icon20/05/2004
New secretary appointed
dot icon20/05/2004
Secretary resigned;director resigned
dot icon17/04/2004
Accounts for a dormant company made up to 2003-06-30
dot icon14/10/2003
Return made up to 27/09/03; full list of members
dot icon07/04/2003
Accounts for a dormant company made up to 2002-06-30
dot icon09/10/2002
Return made up to 27/09/02; no change of members
dot icon15/04/2002
Accounts for a dormant company made up to 2001-06-30
dot icon25/10/2001
Return made up to 27/09/01; no change of members
dot icon03/05/2001
Accounts for a dormant company made up to 2000-06-30
dot icon24/10/2000
Return made up to 27/09/00; full list of members
dot icon24/10/2000
Registered office changed on 24/10/00 from: hays house millmead guildford surrey GU2 5HJ
dot icon13/10/2000
Director's particulars changed
dot icon11/10/2000
Director's particulars changed
dot icon29/03/2000
Accounts for a dormant company made up to 1999-06-30
dot icon25/10/1999
Return made up to 27/09/99; no change of members
dot icon08/04/1999
Accounts for a dormant company made up to 1998-06-30
dot icon17/03/1999
New director appointed
dot icon17/03/1999
Director resigned
dot icon15/10/1998
Return made up to 27/09/98; no change of members
dot icon03/04/1998
Accounts for a dormant company made up to 1997-06-30
dot icon09/01/1998
New director appointed
dot icon09/01/1998
Director resigned
dot icon13/10/1997
Return made up to 27/09/97; full list of members
dot icon14/04/1997
Accounts for a dormant company made up to 1996-06-30
dot icon17/10/1996
Return made up to 27/09/96; no change of members
dot icon15/10/1996
New director appointed
dot icon15/10/1996
Director resigned
dot icon17/04/1996
Accounts for a dormant company made up to 1995-06-30
dot icon04/10/1995
Return made up to 27/09/95; no change of members
dot icon07/04/1995
Accounts for a dormant company made up to 1994-06-30
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 icon10/10/1994
Return made up to 27/09/94; full list of members
dot icon06/09/1994
New director appointed
dot icon04/07/1994
Secretary resigned;new secretary appointed
dot icon18/04/1994
Accounts for a dormant company made up to 1993-06-30
dot icon08/11/1993
Return made up to 27/09/93; no change of members
dot icon05/04/1993
Accounts for a dormant company made up to 1992-06-30
dot icon10/11/1992
Director resigned
dot icon10/11/1992
New director appointed
dot icon19/10/1992
Return made up to 27/09/92; full list of members
dot icon05/03/1992
Accounts for a dormant company made up to 1991-06-30
dot icon05/03/1992
Resolutions
dot icon11/10/1991
Return made up to 27/09/91; full list of members
dot icon31/07/1991
Resolutions
dot icon31/07/1991
Resolutions
dot icon31/07/1991
Resolutions
dot icon23/04/1991
Director resigned
dot icon23/04/1991
Director resigned
dot icon23/04/1991
New director appointed
dot icon23/04/1991
New director appointed
dot icon22/03/1991
New secretary appointed
dot icon23/10/1990
Full accounts made up to 1990-06-30
dot icon23/10/1990
Return made up to 28/09/90; no change of members
dot icon06/08/1990
Secretary resigned;new secretary appointed;director resigned
dot icon22/01/1990
Declaration of satisfaction of mortgage/charge
dot icon22/01/1990
Declaration of satisfaction of mortgage/charge
dot icon22/01/1990
Declaration of satisfaction of mortgage/charge
dot icon22/01/1990
Declaration of satisfaction of mortgage/charge
dot icon22/01/1990
Declaration of satisfaction of mortgage/charge
dot icon22/01/1990
Declaration of satisfaction of mortgage/charge
dot icon22/01/1990
Declaration of satisfaction of mortgage/charge
dot icon22/01/1990
Declaration of satisfaction of mortgage/charge
dot icon22/01/1990
Declaration of satisfaction of mortgage/charge
dot icon22/01/1990
Declaration of satisfaction of mortgage/charge
dot icon22/01/1990
Declaration of satisfaction of mortgage/charge
dot icon02/11/1989
Return made up to 29/09/89; full list of members
dot icon20/10/1989
Full accounts made up to 1989-06-30
dot icon30/08/1989
Memorandum and Articles of Association
dot icon01/08/1989
Declaration of satisfaction of mortgage/charge
dot icon01/08/1989
Declaration of satisfaction of mortgage/charge
dot icon17/04/1989
Particulars of mortgage/charge
dot icon12/01/1989
Particulars of mortgage/charge
dot icon12/12/1988
Full accounts made up to 1988-06-30
dot icon12/12/1988
Return made up to 24/10/88; full list of members
dot icon06/12/1988
Accounts made up to 1988-06-30
dot icon27/09/1988
Declaration of satisfaction of mortgage/charge
dot icon27/09/1988
Declaration of satisfaction of mortgage/charge
dot icon27/09/1988
Declaration of satisfaction of mortgage/charge
dot icon13/08/1988
Declaration of satisfaction of mortgage/charge
dot icon13/08/1988
Declaration of satisfaction of mortgage/charge
dot icon13/08/1988
Declaration of satisfaction of mortgage/charge
dot icon13/08/1988
Declaration of satisfaction of mortgage/charge
dot icon13/08/1988
Declaration of satisfaction of mortgage/charge
dot icon03/08/1988
Certificate of change of name
dot icon30/06/1988
Registered office changed on 30/06/88 from: hays wharf millmead guildford surrey GU2 5HJ
dot icon07/02/1988
Full accounts made up to 1987-06-30
dot icon07/02/1988
Return made up to 07/12/87; full list of members
dot icon18/01/1988
Declaration of assistance for shares acquisition
dot icon06/01/1988
Resolutions
dot icon07/12/1987
Particulars of mortgage/charge
dot icon04/12/1987
Resolutions
dot icon01/12/1987
Particulars of mortgage/charge
dot icon01/12/1987
Particulars of mortgage/charge
dot icon01/12/1987
Particulars of mortgage/charge
dot icon01/12/1987
Particulars of mortgage/charge
dot icon01/12/1987
Particulars of mortgage/charge
dot icon01/12/1987
Particulars of mortgage/charge
dot icon01/12/1987
Particulars of mortgage/charge
dot icon01/12/1987
Particulars of mortgage/charge
dot icon01/12/1987
Particulars of mortgage/charge
dot icon01/12/1987
Particulars of mortgage/charge
dot icon01/12/1987
Particulars of mortgage/charge
dot icon01/12/1987
Particulars of mortgage/charge
dot icon01/12/1987
Particulars of mortgage/charge
dot icon27/11/1987
Memorandum and Articles of Association
dot icon24/11/1987
Particulars of mortgage/charge
dot icon13/11/1987
Declaration of satisfaction of mortgage/charge
dot icon13/11/1987
Declaration of satisfaction of mortgage/charge
dot icon13/11/1987
Declaration of satisfaction of mortgage/charge
dot icon02/03/1987
Full accounts made up to 1986-06-30
dot icon02/03/1987
Return made up to 09/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/05/1986
Return made up to 09/12/85; full list of members
dot icon18/03/1980
Accounts made up to 1979-09-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2004
dot iconNext confirmation date
27/09/2016
dot iconLast change occurred
30/06/2004

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2004
dot iconNext account date
30/06/2005
dot iconNext due on
30/04/2006
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reay, Sally Jane
Director
01/03/1999 - 01/09/2004
17
Bort, Stefan Edward
Director
01/09/2004 - 17/12/2008
59
Tsappis, Neil John Alfred
Director
17/12/2008 - 31/03/2013
36
Stock, John Patrick
Director
30/10/1992 - 25/09/1996
12
Charnock, Stephen John
Director
25/09/1996 - 14/05/2004
16

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOWKER & KING LTD

BOWKER & KING LTD is an(a) Liquidation company incorporated on 12/10/1914 with the registered office located at 2/3 Pavilion Buildings, Brighton, BN1 1EE. There are currently 2 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 BOWKER & KING LTD?

toggle

BOWKER & KING LTD is currently Liquidation. It was registered on 12/10/1914 and dissolved on 10/03/2014.

Where is BOWKER & KING LTD located?

toggle

BOWKER & KING LTD is registered at 2/3 Pavilion Buildings, Brighton, BN1 1EE.

What is the latest filing for BOWKER & KING LTD?

toggle

The latest filing was on 06/07/2018: Restoration by order of court - previously in Members' Voluntary Liquidation.