UKBizDB.co.uk

BOWDENA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bowdena Limited. The company was founded 21 years ago and was given the registration number 04505508. The firm's registered office is in LIVERPOOL. You can find them at C/o Leonard Curtis, Walker House, Liverpool, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:BOWDENA LIMITED
Company Number:04505508
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 August 2002
End of financial year:20 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:C/o Leonard Curtis, Walker House, Liverpool, L2 3YL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wessex, Grange Drive, Thornton Hough, Wirral, United Kingdom, CH63 1JH

Director01 May 2005Active
Victoria Court 96 Victoria Road, Formby, Liverpool, L37 1LP

Secretary13 November 2002Active
29 Pitville Road, Mossley Hill, Liverpool, L18 7JB

Secretary07 August 2002Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary07 August 2002Active
432 Cronton Road, Cronton, Widnes, WA8 5QO

Director01 May 2005Active
5, Farr Hall Drive, Lower Heswall, Wirral, CH60 4SF

Director01 March 2008Active
Victoria Court 96 Victoria Road, Formby, Liverpool, L37 1LP

Director13 November 2002Active
96 Victoria Road, Formby, L37 1LP

Director13 November 2002Active
29, Piercefield Road, Formby, United Kingdom, L37 7DG

Director01 March 2004Active
No, 1, St Pauls Square, Liverpool, United Kingdom, L3 9SJ

Director14 July 2011Active
Cherry Lodge, Alder Road, Liverpool, L12 2BA

Director07 August 2002Active
No 1, St Pauls Square, Liverpool, United Kingdom, L3 9SJ

Director14 July 2011Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director07 August 2002Active
Silkhouse Court, Tithebarn Street, Liverpool, United Kingdom, L2 2LZ

Corporate Director14 May 2012Active

People with Significant Control

Highneal Limited
Notified on:21 August 2017
Status:Active
Country of residence:England
Address:7, Union Court, Liverpool, England, L2 4SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Derwent Lodge Estates Limited
Notified on:21 August 2017
Status:Active
Country of residence:England
Address:5th Floor Melbourne Building, 21, North John Street, Liverpool, England, L2 5QU
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-07-27Gazette

Gazette dissolved liquidation.

Download
2022-04-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-02-01Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-10-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-09Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-03-12Insolvency

Liquidation miscellaneous.

Download
2019-03-04Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Accounts

Change account reference date company previous extended.

Download
2018-09-19Address

Change registered office address company with date old address new address.

Download
2018-09-14Address

Change registered office address company with date old address new address.

Download
2018-09-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-09-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-09-06Resolution

Resolution.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Mortgage

Mortgage satisfy charge full.

Download
2018-06-07Mortgage

Mortgage satisfy charge full.

Download
2018-06-07Mortgage

Mortgage satisfy charge full.

Download
2018-06-05Officers

Termination director company with name termination date.

Download
2018-02-19Accounts

Accounts with accounts type total exemption full.

Download
2017-08-21Confirmation statement

Confirmation statement with no updates.

Download
2017-08-21Persons with significant control

Notification of a person with significant control.

Download
2017-08-21Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.