BOWOOD FARMS LIMITED

Register to unlock more data on OkredoRegister

BOWOOD FARMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02833151

Incorporation date

04/07/1993

Size

Group

Contacts

Registered address

Registered address

C/O LEONARD CURTIS, Tower 12 18-22 Bridge Street, Manchester M3 3BZCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1993)
dot icon08/11/2017
Final Gazette dissolved following liquidation
dot icon08/08/2017
Administrator's progress report
dot icon08/08/2017
Notice of move from Administration to Dissolution
dot icon26/02/2017
Notice of vacation of office by administrator
dot icon26/02/2017
Notice of appointment of replacement/additional administrator
dot icon22/02/2017
Administrator's progress report to 2017-01-19
dot icon17/08/2016
Administrator's progress report to 2016-07-19
dot icon10/08/2016
Notice of extension of period of Administration
dot icon13/03/2016
Administrator's progress report to 2016-02-04
dot icon19/10/2015
Notice of deemed approval of proposals
dot icon06/10/2015
Statement of administrator's proposal
dot icon19/08/2015
Registered office address changed from Red House Farm Catesby Nr Daventry Northamptonshire NN11 6LW to C/O Leonard Curtis Tower 12 18-22 Bridge Street Manchester M3 3BZ on 2015-08-20
dot icon16/08/2015
Appointment of an administrator
dot icon28/07/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon19/03/2015
Registration of charge 028331510013, created on 2015-03-18
dot icon19/03/2015
Registration of charge 028331510014, created on 2015-03-18
dot icon15/02/2015
Current accounting period extended from 2014-10-31 to 2015-04-30
dot icon01/08/2014
Registration of charge 028331510012, created on 2014-07-29
dot icon31/07/2014
Group of companies' accounts made up to 2013-10-31
dot icon27/07/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon07/07/2014
Registration of charge 028331510011, created on 2014-06-26
dot icon12/08/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon12/08/2013
Termination of appointment of James Woodward as a director
dot icon10/04/2013
Group of companies' accounts made up to 2012-10-31
dot icon18/10/2012
Particulars of a mortgage or charge / charge no: 10
dot icon16/09/2012
Certificate of change of name
dot icon10/09/2012
Certificate of change of name
dot icon10/09/2012
Change of name notice
dot icon23/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon08/03/2012
Accounts for a small company made up to 2011-10-31
dot icon02/08/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon26/05/2011
Accounts for a small company made up to 2010-10-31
dot icon13/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon13/07/2010
Director's details changed for William Woodward on 2010-07-02
dot icon13/07/2010
Director's details changed for Robert Woodward on 2010-07-02
dot icon13/07/2010
Director's details changed for James Woodward on 2010-07-02
dot icon24/02/2010
Accounts for a small company made up to 2009-10-31
dot icon18/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon13/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/08/2009
Return made up to 05/07/09; full list of members
dot icon10/02/2009
Accounts for a small company made up to 2008-10-31
dot icon06/01/2009
Accounts for a small company made up to 2006-10-31
dot icon06/01/2009
Accounts for a small company made up to 2007-10-31
dot icon14/12/2008
Appointment terminate, director and secretary jayne katherine anderson wood logged form
dot icon01/12/2008
Appointment terminated director deborah woodward
dot icon01/12/2008
Director appointed james woodward
dot icon01/12/2008
Director and secretary appointed william woodward
dot icon15/10/2008
Return made up to 05/07/08; full list of members
dot icon01/08/2007
Return made up to 05/07/07; no change of members
dot icon19/09/2006
Particulars of mortgage/charge
dot icon05/09/2006
Particulars of mortgage/charge
dot icon30/08/2006
Return made up to 05/07/06; full list of members
dot icon24/08/2006
Declaration of satisfaction of mortgage/charge
dot icon24/08/2006
Declaration of satisfaction of mortgage/charge
dot icon24/08/2006
Declaration of satisfaction of mortgage/charge
dot icon23/08/2006
Particulars of mortgage/charge
dot icon17/08/2006
Certificate of change of name
dot icon24/07/2006
Total exemption small company accounts made up to 2005-10-31
dot icon02/06/2006
Accounts for a small company made up to 2004-10-31
dot icon08/02/2006
Particulars of mortgage/charge
dot icon11/11/2005
Declaration of satisfaction of mortgage/charge
dot icon18/09/2005
Registered office changed on 19/09/05 from: crondal road bayton road industrial estate exhall coventry CV7 9NH
dot icon21/08/2005
Return made up to 05/07/05; full list of members
dot icon02/09/2004
Accounts for a small company made up to 2003-10-31
dot icon12/07/2004
Return made up to 05/07/04; full list of members
dot icon12/01/2004
Particulars of mortgage/charge
dot icon07/08/2003
Return made up to 05/07/03; full list of members
dot icon28/07/2003
Particulars of mortgage/charge
dot icon30/04/2003
Accounts for a small company made up to 2002-10-31
dot icon21/02/2003
Particulars of mortgage/charge
dot icon25/10/2002
Particulars of mortgage/charge
dot icon18/08/2002
Return made up to 05/07/02; full list of members
dot icon21/05/2002
Secretary's particulars changed;director's particulars changed
dot icon21/04/2002
New director appointed
dot icon18/04/2002
Accounts for a small company made up to 2001-10-31
dot icon10/07/2001
Return made up to 05/07/01; full list of members
dot icon24/04/2001
Accounts for a small company made up to 2000-10-31
dot icon10/10/2000
Registered office changed on 11/10/00 from: crick road hillmorton rugby warwickshire CV23 0AB
dot icon23/07/2000
Return made up to 05/07/00; full list of members
dot icon04/07/2000
Accounts for a small company made up to 1999-10-31
dot icon29/12/1999
Registered office changed on 30/12/99 from: the old colliery trading estate bennetts road keresley coventry warwickshire CV7 8UU
dot icon06/07/1999
Return made up to 05/07/99; no change of members
dot icon15/03/1999
Accounts for a small company made up to 1998-10-31
dot icon04/11/1998
Director's particulars changed
dot icon14/07/1998
Return made up to 05/07/98; no change of members
dot icon26/03/1998
Accounts for a small company made up to 1997-10-31
dot icon19/02/1998
Registered office changed on 20/02/98 from: the old colliery trading estate bennetts lane keresley coventry CV7 8UU
dot icon10/11/1997
Secretary resigned
dot icon10/11/1997
New secretary appointed
dot icon21/10/1997
Registered office changed on 22/10/97 from: bowood house falkland close charter avenue industrial estate coventry
dot icon24/09/1997
Return made up to 05/07/97; full list of members
dot icon24/07/1997
Accounts for a small company made up to 1996-10-31
dot icon20/03/1997
Particulars of mortgage/charge
dot icon02/09/1996
Accounts for a small company made up to 1995-10-31
dot icon01/07/1996
Return made up to 05/07/96; no change of members
dot icon09/06/1996
Registered office changed on 10/06/96 from: 535 coventry road small heath birmingham B10 0LL
dot icon17/02/1996
Auditor's resignation
dot icon31/08/1995
Return made up to 05/07/95; full list of members
dot icon20/03/1995
Accounts for a small company made up to 1994-10-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/12/1994
New director appointed
dot icon29/11/1994
Director's particulars changed
dot icon27/11/1994
Director resigned
dot icon26/10/1994
Director resigned
dot icon14/08/1994
Return made up to 05/07/94; full list of members
dot icon10/04/1994
Accounting reference date shortened from 31/01 to 31/10
dot icon10/04/1994
New director appointed
dot icon10/04/1994
New director appointed
dot icon17/03/1994
Registered office changed on 18/03/94 from: fox,evans & partners abbey house 7 manor road,coventry CV1 2FW
dot icon09/02/1994
Certificate of change of name
dot icon03/08/1993
Ad 28/07/93--------- £ si 98@1=98 £ ic 2/100
dot icon03/08/1993
Accounting reference date notified as 31/01
dot icon27/07/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/07/1993
Registered office changed on 28/07/93 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon04/07/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2013
dot iconLast change occurred
30/10/2013

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/10/2013
dot iconNext account date
30/10/2014
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
Woodward, William
Director
30/10/2008 - Present
-
Woodward, James
Director
30/10/2008 - 30/09/2012
-
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
04/07/1993 - 19/07/1993
16011
London Law Services Limited
Nominee Director
04/07/1993 - 19/07/1993
15403
Gooder, David William
Director
13/03/1994 - 14/07/1994
8

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 BOWOOD FARMS LIMITED

BOWOOD FARMS LIMITED is an(a) Dissolved company incorporated on 04/07/1993 with the registered office located at C/O LEONARD CURTIS, Tower 12 18-22 Bridge Street, Manchester M3 3BZ. There are currently 3 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 BOWOOD FARMS LIMITED?

toggle

BOWOOD FARMS LIMITED is currently Dissolved. It was registered on 04/07/1993 and dissolved on 08/11/2017.

Where is BOWOOD FARMS LIMITED located?

toggle

BOWOOD FARMS LIMITED is registered at C/O LEONARD CURTIS, Tower 12 18-22 Bridge Street, Manchester M3 3BZ.

What does BOWOOD FARMS LIMITED do?

toggle

BOWOOD FARMS LIMITED operates in the Raising of sheep and goats (01.45 - SIC 2007) sector.

What is the latest filing for BOWOOD FARMS LIMITED?

toggle

The latest filing was on 08/11/2017: Final Gazette dissolved following liquidation.