BWFC2019 LIMITED

Register to unlock more data on OkredoRegister

BWFC2019 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00043026

Incorporation date

16/01/1895

Size

Full

Contacts

Registered address

Registered address

29th Floor 40 Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1900)
dot icon13/04/2026
Final Gazette dissolved following liquidation
dot icon13/01/2026
Return of final meeting in a creditors' voluntary winding up
dot icon05/02/2025
Liquidators' statement of receipts and payments to 2025-01-26
dot icon02/03/2024
Liquidators' statement of receipts and payments to 2024-01-26
dot icon28/03/2023
Liquidators' statement of receipts and payments to 2023-01-26
dot icon26/03/2022
Liquidators' statement of receipts and payments to 2022-01-26
dot icon14/07/2021
Registered office address changed from 1st Floor 26-28 Bedford Row London WC1R 4HE to 29th Floor 40 Bank Street London E14 5NR on 2021-07-14
dot icon30/03/2021
Liquidators' statement of receipts and payments to 2021-01-26
dot icon24/04/2020
Resolutions
dot icon24/04/2020
Change of name notice
dot icon13/02/2020
Appointment of a voluntary liquidator
dot icon27/01/2020
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon03/12/2019
Administrator's progress report
dot icon08/08/2019
Result of meeting of creditors
dot icon22/07/2019
Statement of administrator's proposal
dot icon11/06/2019
Registered office address changed from University of Bolton Burnden Way Lostock Bolton BL6 6JW England to 1st Floor 26-28 Bedford Row London WC1R 4HE on 2019-06-11
dot icon10/06/2019
Appointment of an administrator
dot icon13/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon02/10/2018
Registration of charge 000430260061, created on 2018-09-27
dot icon24/09/2018
Satisfaction of charge 000430260058 in full
dot icon24/09/2018
Satisfaction of charge 000430260059 in full
dot icon18/09/2018
Registration of charge 000430260060, created on 2018-09-07
dot icon01/08/2018
Registered office address changed from Macron Stadium Burnden Way Lostock Bolton BL6 6JW to University of Bolton Burnden Way Lostock Bolton BL6 6JW on 2018-08-01
dot icon29/03/2018
Full accounts made up to 2017-06-30
dot icon29/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon13/09/2017
Termination of appointment of Dean Holdsworth as a director on 2017-08-25
dot icon08/09/2017
Termination of appointment of Dean Holdsworth as a director on 2017-08-25
dot icon08/09/2017
Termination of appointment of Patricia Ellen Anderson as a director on 2017-09-08
dot icon08/09/2017
Termination of appointment of Patricia Ellen Anderson as a director on 2017-09-08
dot icon06/09/2017
Termination of appointment of Dean Holdsworth as a director on 2017-08-25
dot icon25/07/2017
Full accounts made up to 2016-06-30
dot icon09/02/2017
Full accounts made up to 2015-06-30
dot icon06/01/2017
Appointment of Patricia Ellen Anderson as a director on 2016-12-22
dot icon28/12/2016
Confirmation statement made on 2016-11-10 with updates
dot icon08/08/2016
Termination of appointment of Anthony Massey as a secretary on 2016-06-28
dot icon17/06/2016
Termination of appointment of Richard Charles Gee as a director on 2016-05-09
dot icon28/04/2016
Termination of appointment of Anthony James Massey as a director on 2016-04-25
dot icon22/03/2016
Appointment of Mr Kenneth Anderson as a director on 2016-03-10
dot icon22/03/2016
Appointment of Mr Dean Holdsworth as a director on 2016-03-10
dot icon22/03/2016
Termination of appointment of William Brett Warburton as a director on 2016-03-10
dot icon18/03/2016
Registration of charge 000430260058, created on 2016-03-10
dot icon18/03/2016
Registration of charge 000430260059, created on 2016-03-10
dot icon09/03/2016
Termination of appointment of Philip Andrew Gartside as a director on 2016-02-10
dot icon04/03/2016
Satisfaction of charge 40 in full
dot icon26/02/2016
Satisfaction of charge 24 in full
dot icon18/02/2016
Satisfaction of charge 000430260056 in full
dot icon05/02/2016
Registration of charge 000430260057, created on 2016-01-29
dot icon26/11/2015
Satisfaction of charge 000430260053 in full
dot icon26/11/2015
Satisfaction of charge 52 in full
dot icon26/11/2015
Satisfaction of charge 000430260054 in full
dot icon10/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon31/07/2015
Registration of charge 000430260056, created on 2015-07-31
dot icon06/07/2015
Termination of appointment of Bradley George Cooper as a director on 2015-06-30
dot icon15/04/2015
Full accounts made up to 2014-06-30
dot icon07/01/2015
Registration of charge 000430260055, created on 2014-12-24
dot icon18/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon17/07/2014
Director's details changed for William Brett Warburton on 2014-07-01
dot icon17/07/2014
Director's details changed for Mr Bradley George Cooper on 2014-07-01
dot icon17/07/2014
Director's details changed for Mr Philip Andrew Gartside on 2014-07-01
dot icon10/07/2014
Registration of charge 000430260054
dot icon01/07/2014
Registered office address changed from Reebok Stadium Burnden Way Lostock Bolton Lancashire BL6 6JW on 2014-07-01
dot icon25/03/2014
Full accounts made up to 2013-06-30
dot icon13/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon23/10/2013
Director's details changed for William Brett Warburton on 2013-10-20
dot icon18/10/2013
Registration of charge 000430260053
dot icon15/02/2013
Termination of appointment of Gordon Seymour as a director
dot icon15/02/2013
Appointment of Richard Charles Gee as a director
dot icon15/02/2013
Appointment of Mr Anthony James Massey as a director
dot icon19/11/2012
Full accounts made up to 2012-06-30
dot icon13/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon06/10/2012
Particulars of a mortgage or charge / charge no: 52
dot icon11/09/2012
Appointment of Bradley Cooper as a director
dot icon21/08/2012
Termination of appointment of Paula Mulligan as a director
dot icon21/08/2012
Termination of appointment of Paula Mulligan as a secretary
dot icon21/08/2012
Appointment of Anthony Massey as a secretary
dot icon17/07/2012
Termination of appointment of Allan Duckworth as a director
dot icon23/12/2011
Termination of appointment of Edwin Davies as a director
dot icon14/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon21/10/2011
Full accounts made up to 2011-06-30
dot icon19/10/2011
Termination of appointment of Desmond Mcbain as a director
dot icon11/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon11/11/2010
Director's details changed for Mr Gordon Lewis Seymour on 2010-11-01
dot icon05/11/2010
Full accounts made up to 2010-06-30
dot icon19/10/2010
Director's details changed for Miss Paula Marie Mulligan on 2010-10-01
dot icon19/10/2010
Secretary's details changed for Miss Paula Marie Mulligan on 2010-10-01
dot icon08/05/2010
Particulars of a mortgage or charge / charge no: 51
dot icon27/11/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon25/11/2009
Register(s) moved to registered inspection location
dot icon18/11/2009
Director's details changed for William Brett Warburton on 2009-10-01
dot icon11/11/2009
Particulars of a mortgage or charge / charge no: 49
dot icon11/11/2009
Particulars of a mortgage or charge / charge no: 50
dot icon07/11/2009
Register inspection address has been changed
dot icon06/11/2009
Director's details changed for Philip Andrew Gartside on 2009-10-01
dot icon06/11/2009
Director's details changed for Mr Gordon Lewis Seymour on 2009-10-01
dot icon06/11/2009
Director's details changed for Allan Duckworth on 2009-10-01
dot icon06/11/2009
Director's details changed for Edwin Davies on 2009-10-01
dot icon03/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon03/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44
dot icon03/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45
dot icon03/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46
dot icon03/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
dot icon03/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon29/10/2009
Full accounts made up to 2009-06-30
dot icon13/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48
dot icon13/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47
dot icon13/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
dot icon13/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon13/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon13/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
dot icon13/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
dot icon13/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon13/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon13/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon13/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon13/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon13/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon13/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon13/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon13/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon13/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/06/2009
Appointment terminated director george warburton
dot icon14/01/2009
Full accounts made up to 2008-06-30
dot icon10/11/2008
Return made up to 10/11/08; full list of members
dot icon27/08/2008
Particulars of a mortgage or charge / charge no: 48
dot icon03/01/2008
Full accounts made up to 2007-07-01
dot icon23/11/2007
Return made up to 10/11/07; full list of members
dot icon23/11/2007
Director's particulars changed
dot icon19/10/2007
Particulars of mortgage/charge
dot icon11/09/2007
Resolutions
dot icon11/09/2007
Resolutions
dot icon05/09/2007
Particulars of mortgage/charge
dot icon05/09/2007
Particulars of mortgage/charge
dot icon05/09/2007
Particulars of mortgage/charge
dot icon05/09/2007
Particulars of mortgage/charge
dot icon05/09/2007
Declaration of satisfaction of mortgage/charge
dot icon05/09/2007
Declaration of satisfaction of mortgage/charge
dot icon05/09/2007
Declaration of satisfaction of mortgage/charge
dot icon05/09/2007
Declaration of satisfaction of mortgage/charge
dot icon05/09/2007
Declaration of satisfaction of mortgage/charge
dot icon28/06/2007
Declaration of satisfaction of mortgage/charge
dot icon04/05/2007
Full accounts made up to 2006-07-02
dot icon12/01/2007
Particulars of mortgage/charge
dot icon12/12/2006
Return made up to 10/11/06; full list of members
dot icon10/10/2006
Particulars of mortgage/charge
dot icon12/07/2006
New secretary appointed
dot icon12/07/2006
New director appointed
dot icon12/07/2006
Secretary resigned
dot icon12/07/2006
Director resigned
dot icon28/02/2006
Particulars of mortgage/charge
dot icon01/02/2006
Full accounts made up to 2005-07-03
dot icon24/01/2006
Return made up to 10/11/05; full list of members
dot icon24/01/2006
Director's particulars changed
dot icon13/10/2005
Particulars of mortgage/charge
dot icon09/06/2005
New director appointed
dot icon11/01/2005
Particulars of mortgage/charge
dot icon20/12/2004
Return made up to 10/11/04; full list of members
dot icon14/12/2004
Full accounts made up to 2004-06-30
dot icon17/11/2004
Particulars of mortgage/charge
dot icon23/10/2004
Particulars of mortgage/charge
dot icon19/10/2004
Particulars of mortgage/charge
dot icon16/10/2004
Particulars of mortgage/charge
dot icon04/10/2004
Director resigned
dot icon23/09/2004
Declaration of satisfaction of mortgage/charge
dot icon31/03/2004
Full accounts made up to 2003-06-30
dot icon27/02/2004
Particulars of mortgage/charge
dot icon21/01/2004
Declaration of satisfaction of mortgage/charge
dot icon21/01/2004
Declaration of satisfaction of mortgage/charge
dot icon27/11/2003
Return made up to 10/11/03; full list of members
dot icon13/10/2003
Particulars of mortgage/charge
dot icon13/10/2003
Particulars of mortgage/charge
dot icon08/10/2003
Particulars of mortgage/charge
dot icon05/09/2003
Secretary resigned
dot icon05/09/2003
New secretary appointed;new director appointed
dot icon08/05/2003
Full accounts made up to 2002-06-30
dot icon07/01/2003
Particulars of mortgage/charge
dot icon12/12/2002
Return made up to 10/11/02; full list of members
dot icon21/11/2002
Particulars of mortgage/charge
dot icon21/11/2002
Particulars of mortgage/charge
dot icon15/11/2002
Particulars of mortgage/charge
dot icon06/09/2002
Particulars of mortgage/charge
dot icon17/08/2002
Auditor's resignation
dot icon18/07/2002
Declaration of satisfaction of mortgage/charge
dot icon18/07/2002
Declaration of satisfaction of mortgage/charge
dot icon18/07/2002
Declaration of satisfaction of mortgage/charge
dot icon12/03/2002
Full accounts made up to 2001-06-30
dot icon21/12/2001
Director resigned
dot icon07/12/2001
Return made up to 10/11/01; full list of members
dot icon21/08/2001
Full accounts made up to 2000-06-30
dot icon20/07/2001
Particulars of mortgage/charge
dot icon06/03/2001
Resolutions
dot icon30/01/2001
Director resigned
dot icon17/01/2001
Director resigned
dot icon27/12/2000
New secretary appointed
dot icon27/12/2000
New director appointed
dot icon27/12/2000
New director appointed
dot icon27/12/2000
New director appointed
dot icon27/12/2000
New director appointed
dot icon27/12/2000
Director resigned
dot icon27/12/2000
Secretary resigned
dot icon27/12/2000
Return made up to 10/11/00; full list of members
dot icon12/06/2000
Declaration of satisfaction of mortgage/charge
dot icon09/06/2000
Full accounts made up to 1999-06-30
dot icon02/06/2000
Particulars of mortgage/charge
dot icon06/03/2000
Particulars of mortgage/charge
dot icon14/12/1999
Return made up to 10/11/99; full list of members
dot icon30/11/1999
Particulars of mortgage/charge
dot icon30/09/1999
Particulars of mortgage/charge
dot icon22/09/1999
Particulars of mortgage/charge
dot icon16/06/1999
Declaration of satisfaction of mortgage/charge
dot icon02/06/1999
Full accounts made up to 1998-06-30
dot icon01/06/1999
Particulars of mortgage/charge
dot icon24/03/1999
Particulars of mortgage/charge
dot icon23/02/1999
Memorandum and Articles of Association
dot icon23/02/1999
Resolutions
dot icon16/02/1999
Particulars of mortgage/charge
dot icon28/01/1999
Declaration of mortgage charge released/ceased
dot icon28/01/1999
Declaration of mortgage charge released/ceased
dot icon28/01/1999
Declaration of mortgage charge released/ceased
dot icon10/12/1998
Return made up to 10/11/98; no change of members
dot icon26/09/1998
Particulars of mortgage/charge
dot icon31/01/1998
Return made up to 10/11/97; change of members
dot icon12/12/1997
Full accounts made up to 1997-06-30
dot icon13/11/1997
Particulars of mortgage/charge
dot icon23/10/1997
Particulars of mortgage/charge
dot icon12/09/1997
Registered office changed on 12/09/97 from: burnden park bolton BL3 2QR
dot icon11/12/1996
Auditor's resignation
dot icon11/12/1996
Full accounts made up to 1996-06-30
dot icon11/12/1996
Return made up to 10/11/96; full list of members
dot icon12/11/1996
Particulars of mortgage/charge
dot icon25/10/1996
Particulars of mortgage/charge
dot icon18/10/1996
Particulars of mortgage/charge
dot icon08/12/1995
Full accounts made up to 1995-06-30
dot icon08/12/1995
Return made up to 10/11/95; change of members
dot icon20/10/1995
Particulars of mortgage/charge
dot icon22/08/1995
Declaration of satisfaction of mortgage/charge
dot icon22/08/1995
Declaration of satisfaction of mortgage/charge
dot icon22/08/1995
Declaration of satisfaction of mortgage/charge
dot icon22/08/1995
Declaration of satisfaction of mortgage/charge
dot icon22/08/1995
Declaration of satisfaction of mortgage/charge
dot icon22/08/1995
Declaration of satisfaction of mortgage/charge
dot icon22/08/1995
Declaration of satisfaction of mortgage/charge
dot icon22/08/1995
Particulars of mortgage/charge
dot icon09/01/1995
Full accounts made up to 1994-06-30
dot icon09/01/1995
Return made up to 10/11/94; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/03/1994
Full accounts made up to 1993-06-30
dot icon14/03/1994
Return made up to 10/11/93; full list of members
dot icon02/03/1993
New director appointed
dot icon14/02/1993
Full accounts made up to 1992-06-30
dot icon14/02/1993
Return made up to 10/11/92; change of members
dot icon24/09/1992
Particulars of mortgage/charge
dot icon25/03/1992
Full accounts made up to 1991-06-30
dot icon25/03/1992
Return made up to 10/11/91; full list of members
dot icon06/09/1991
Director's particulars changed
dot icon15/02/1991
Particulars of mortgage/charge
dot icon21/01/1991
Return made up to 12/11/90; full list of members
dot icon21/01/1991
Director resigned
dot icon21/01/1991
Full accounts made up to 1990-06-30
dot icon20/09/1990
Declaration of satisfaction of mortgage/charge
dot icon20/09/1990
Declaration of satisfaction of mortgage/charge
dot icon20/09/1990
Declaration of satisfaction of mortgage/charge
dot icon22/03/1990
Full accounts made up to 1989-06-30
dot icon22/03/1990
Return made up to 10/11/89; full list of members
dot icon21/07/1989
Full accounts made up to 1988-06-30
dot icon23/02/1989
New director appointed
dot icon31/01/1989
Return made up to 11/11/88; full list of members
dot icon15/07/1988
Accounts made up to 1987-06-30
dot icon15/07/1988
Return made up to 13/11/87; full list of members
dot icon13/03/1987
Full accounts made up to 1986-06-30
dot icon13/03/1987
Return made up to 13/11/86; full list of members
dot icon05/02/1987
Declaration of satisfaction of mortgage/charge
dot icon05/02/1987
Declaration of satisfaction of mortgage/charge
dot icon05/02/1987
Declaration of satisfaction of mortgage/charge
dot icon05/02/1987
Declaration of satisfaction of mortgage/charge
dot icon05/02/1987
Declaration of satisfaction of mortgage/charge
dot icon05/02/1987
Declaration of satisfaction of mortgage/charge
dot icon24/12/1982
Accounts made up to 1982-06-30
dot icon04/12/1981
Accounts made up to 1981-06-30
dot icon27/03/1981
Accounts made up to 1980-06-30
dot icon01/03/1920
Accounts made up to 1920-02-28
dot icon01/01/1900
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2017
dot iconNext confirmation date
10/11/2019
dot iconLast change occurred
30/06/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2017
dot iconNext account date
30/06/2018
dot iconNext due on
31/03/2019
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holdsworth, Dean
Director
10/03/2016 - 25/08/2017
10
Anderson, Kenneth
Director
10/03/2016 - Present
25
Duckworth, Allan
Director
01/06/2005 - 30/06/2012
12
Anderson, Patricia Ellen
Director
22/12/2016 - 08/09/2017
9
Currie, Ian William
Director
29/06/2000 - 27/09/2004
71

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 BWFC2019 LIMITED

BWFC2019 LIMITED is an(a) Dissolved company incorporated on 16/01/1895 with the registered office located at 29th Floor 40 Bank Street, London E14 5NR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BWFC2019 LIMITED?

toggle

BWFC2019 LIMITED is currently Dissolved. It was registered on 16/01/1895 and dissolved on 13/04/2026.

Where is BWFC2019 LIMITED located?

toggle

BWFC2019 LIMITED is registered at 29th Floor 40 Bank Street, London E14 5NR.

What does BWFC2019 LIMITED do?

toggle

BWFC2019 LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for BWFC2019 LIMITED?

toggle

The latest filing was on 13/04/2026: Final Gazette dissolved following liquidation.