BW PLOVER LTD

Register to unlock more data on OkredoRegister

BW PLOVER LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09431330

Incorporation date

10/02/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Field Court, Grays Inn, London WC1R 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2015)
dot icon29/11/2024
Final Gazette dissolved following liquidation
dot icon29/08/2024
Return of final meeting in a creditors' voluntary winding up
dot icon12/06/2024
Liquidators' statement of receipts and payments to 2024-05-08
dot icon28/09/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon31/05/2023
Statement of affairs
dot icon18/05/2023
Resolutions
dot icon18/05/2023
Appointment of a voluntary liquidator
dot icon18/05/2023
Registered office address changed from 198 - 200 Marlowes Hemel Hempstead HP1 1BH England to 3 Field Court Grays Inn London WC1R 5EF on 2023-05-18
dot icon28/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon24/03/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon27/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon07/03/2022
Change of details for Oss Investments Limted as a person with significant control on 2021-11-26
dot icon04/03/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon04/03/2022
Change of details for Oss Investments Limted as a person with significant control on 2021-11-26
dot icon04/03/2022
Change of details for Mr Roberto Jose Correa Santolamazza as a person with significant control on 2021-11-26
dot icon04/03/2022
Director's details changed for Mr Roberto Jose Correa Santolamazza on 2021-11-26
dot icon04/03/2022
Change of details for Mr Andres Felipe Pavia Santolamazza as a person with significant control on 2021-11-26
dot icon04/03/2022
Director's details changed for Mr Andres Felipe Pavia Santolamazza on 2021-11-26
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon24/03/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon29/04/2020
Change of details for Mr Roberto Jose Correa Santolamazza as a person with significant control on 2019-07-10
dot icon29/04/2020
Change of details for Mr Andres Felipe Pavia Santolamazza as a person with significant control on 2019-07-10
dot icon28/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon28/04/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon01/08/2019
Notification of Oss Investments Limted as a person with significant control on 2019-07-10
dot icon01/08/2019
Director's details changed for Mr Andres Felipe Pavia Santolamazza on 2019-07-10
dot icon01/08/2019
Change of details for Mr Andres Felipe Pavia Santolamazza as a person with significant control on 2019-07-10
dot icon01/08/2019
Change of details for Mr Roberto Jose Correa Santolamazza as a person with significant control on 2019-07-10
dot icon01/08/2019
Director's details changed for Mr Roberto Jose Correa Santolamazza on 2019-07-10
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon02/04/2019
Cessation of Alfredo Enrique Santolamazza as a person with significant control on 2019-04-01
dot icon02/04/2019
Termination of appointment of Alfredo Enrique Santolamazza as a director on 2019-04-01
dot icon28/02/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon23/02/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon23/02/2018
Registered office address changed from Flat 19 Garden Court 70 Station Road West Drayton UB7 7FA to 198 - 200 Marlowes Hemel Hempstead HP1 1BH on 2018-02-23
dot icon16/02/2018
Confirmation statement made on 2018-02-10 with updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-07-31
dot icon26/10/2017
Registered office address changed from Brick House 9 Farthingstone Road Litchborough Towcester NN12 8JD England to Flat 19 Garden Court 70 Station Road West Drayton UB7 7FA on 2017-10-26
dot icon19/10/2017
Registered office address changed from Flat 19 Garden Court 70 Station Road West Drayton UB7 7FA England to Brick House 9 Farthingstone Road Litchborough Towcester NN12 8JD on 2017-10-19
dot icon19/10/2017
Registered office address changed from Brick House 9 Farthingstone Road Litchborough Towcester NN12 8JD England to Flat 19 Garden Court 70 Station Road West Drayton UB7 7FA on 2017-10-19
dot icon13/10/2017
Notification of Alfredo Enrique Santolamazza as a person with significant control on 2017-10-09
dot icon13/10/2017
Appointment of Mr Alfredo Enrique Santolamazza as a director on 2017-10-09
dot icon13/10/2017
Appointment of Mr Andres Felipe Pavia Santolamazza as a secretary on 2017-10-09
dot icon13/10/2017
Notification of Roberto Jose Correa Santolamazza as a person with significant control on 2017-10-09
dot icon13/10/2017
Notification of Andres Felipe Pavia Santolamazza as a person with significant control on 2017-10-09
dot icon13/10/2017
Cessation of Christopher James Watt as a person with significant control on 2017-10-09
dot icon13/10/2017
Appointment of Mr Andres Felipe Pavia Santolamazza as a director on 2017-10-09
dot icon13/10/2017
Termination of appointment of Christopher Watt as a director on 2017-10-09
dot icon13/10/2017
Appointment of Mr Roberto Jose Correa Santolamazza as a director on 2017-10-09
dot icon10/03/2017
Confirmation statement made on 2017-02-10 with updates
dot icon11/10/2016
Accounts for a dormant company made up to 2016-07-31
dot icon11/10/2016
Previous accounting period extended from 2016-02-28 to 2016-07-31
dot icon20/08/2016
Registered office address changed from Brick House 9 Farthingstone Road Litchborough Towcester NN12 8JD England to Brick House 9 Farthingstone Road Litchborough Towcester NN12 8JD on 2016-08-20
dot icon20/08/2016
Registered office address changed from 12 Plover Rd Leighton Buzzard LU74AW United Kingdom to Brick House 9 Farthingstone Road Litchborough Towcester NN12 8JD on 2016-08-20
dot icon26/07/2016
Termination of appointment of Ben Watt as a director on 2016-07-19
dot icon25/05/2016
Statement of capital following an allotment of shares on 2016-04-01
dot icon09/04/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon09/04/2016
Director's details changed for Christopher Watt on 2016-04-09
dot icon11/05/2015
Appointment of Christopher Watt as a director on 2015-05-01
dot icon10/02/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-39.10 % *

* during past year

Cash in Bank

£6,193.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconNext confirmation date
23/02/2024
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
234.12K
-
0.00
10.17K
-
2022
4
247.01K
-
0.00
6.19K
-
2022
4
247.01K
-
0.00
6.19K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

247.01K £Ascended5.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.19K £Descended-39.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watt, Christopher
Director
01/05/2015 - 09/10/2017
-
Santolamazza, Alfredo Enrique
Director
09/10/2017 - 01/04/2019
2
Mr Roberto Jose Correa Santolamazza
Director
09/10/2017 - Present
7
Pavia Santolamazza, Andres Felipe
Director
09/10/2017 - Present
3
Pavia Santolamazza, Andres Felipe
Secretary
09/10/2017 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BW PLOVER LTD

BW PLOVER LTD is an(a) Dissolved company incorporated on 10/02/2015 with the registered office located at 3 Field Court, Grays Inn, London WC1R 5EF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BW PLOVER LTD?

toggle

BW PLOVER LTD is currently Dissolved. It was registered on 10/02/2015 and dissolved on 29/11/2024.

Where is BW PLOVER LTD located?

toggle

BW PLOVER LTD is registered at 3 Field Court, Grays Inn, London WC1R 5EF.

What does BW PLOVER LTD do?

toggle

BW PLOVER LTD operates in the Fitness facilities (93.13 - SIC 2007) sector.

How many employees does BW PLOVER LTD have?

toggle

BW PLOVER LTD had 4 employees in 2022.

What is the latest filing for BW PLOVER LTD?

toggle

The latest filing was on 29/11/2024: Final Gazette dissolved following liquidation.