Company NameR.W.Bowman Limited
Company StatusActive
Company Number00300033
CategoryPrivate Limited Company
Incorporation Date23 April 1935(89 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameHarold Ernest Bowman
Date of BirthApril 1911 (Born 113 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1991(55 years, 9 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address40 Richmond Court Gardens
Colne Road
Cromer
Norfolk
NR27 9AQ
Director NameJohn David Bowman
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1991(55 years, 9 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address40 Richmond Court Gardens
Colne Road
Cromer
Norfolk
NR27 9AQ
Director NameMr Robert Arthur John Bowman
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1991(55 years, 9 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address24 The Fairway
Upminster
Essex
RM14 1BS
Director NameMr Simon Nicholas Harper
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1991(55 years, 9 months after company formation)
Appointment Duration33 years, 3 months
RoleBuilding Company Executive
Correspondence AddressRose Cottage, 24 West Road
South Ockendon
Essex
RM15 6PH
Director NameMr Terence Patrick Mc Gowan
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1991(55 years, 9 months after company formation)
Appointment Duration33 years, 3 months
RoleBuilder
Correspondence AddressWoodlands Rise Hillview Road
Rayleigh
Essex
SS6 7HX
Secretary NameMr Robert Arthur John Bowman
NationalityBritish
StatusCurrent
Appointed16 January 1991(55 years, 9 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address24 The Fairway
Upminster
Essex
RM14 1BS
Director NameMr John Henry Bowman
Date of BirthNovember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(55 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 November 1995)
RoleCompany Director
Correspondence Address1 The Fairway
Upminster
Essex
RM14 1BS
Director NameMr William John Charles Ford
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(55 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 June 1995)
RoleBuilder
Correspondence Address3 Harford Drive
Watford
Hertfordshire
WD1 3DQ

Location

Registered AddressRussell Bedford House
City Forum
250 City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Next Accounts Due31 January 1996 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Next Return Due21 October 2016 (overdue)

Charges

8 August 1994Delivered on: 16 August 1994
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the deposit(s) together with all interest from time to time accruing thereon.. See the mortgage charge document for full details.
Outstanding
15 April 1993Delivered on: 22 April 1993
Persons entitled: Close Brothers Limited

Classification: Prompt credit application
Secured details: £41,071.25 due from the company to the chargee pursuant to the terms of the prompt agreement.
Particulars: All its right title and interest in and to all sums payable under the insurance, particulars whereof are set out on the reverse of the form 395.
Outstanding
27 October 1992Delivered on: 12 November 1992
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

8 May 2014Restoration by order of the court (3 pages)
8 May 2014Restoration by order of the court (3 pages)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 December 2008Order of court - dissolution void (4 pages)
10 December 2008Order of court - dissolution void (4 pages)
27 November 1999Dissolved (1 page)
27 November 1999Dissolved (1 page)
27 August 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
27 August 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
19 August 1999Liquidators' statement of receipts and payments (5 pages)
19 August 1999Liquidators' statement of receipts and payments (5 pages)
19 August 1999Liquidators statement of receipts and payments (5 pages)
9 February 1999Liquidators' statement of receipts and payments (5 pages)
9 February 1999Liquidators' statement of receipts and payments (5 pages)
9 February 1999Liquidators statement of receipts and payments (5 pages)
31 December 1998Receiver ceasing to act (1 page)
31 December 1998Receiver ceasing to act (1 page)
25 November 1998Receiver's abstract of receipts and payments (2 pages)
25 November 1998Receiver's abstract of receipts and payments (2 pages)
4 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 February 1998Appointment of a voluntary liquidator (1 page)
4 February 1998Statement of affairs (11 pages)
4 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 February 1998Appointment of a voluntary liquidator (1 page)
4 February 1998Statement of affairs (11 pages)
7 January 1998Registered office changed on 07/01/98 from: 82 west india dock road, london, E14 8JD (1 page)
7 January 1998Registered office changed on 07/01/98 from: 82 west india dock road, london, E14 8JD (1 page)
18 November 1997Receiver's abstract of receipts and payments (2 pages)
18 November 1997Receiver's abstract of receipts and payments (2 pages)
14 October 1996Receiver's abstract of receipts and payments (2 pages)
14 October 1996Receiver's abstract of receipts and payments (2 pages)
4 March 1996Administrative Receiver's report (32 pages)
4 March 1996Administrative Receiver's report (32 pages)
5 December 1995Director resigned (2 pages)
5 December 1995Director resigned (2 pages)
5 October 1995Appointment of receiver/manager (2 pages)
5 October 1995Appointment of receiver/manager (2 pages)
4 July 1995Director resigned (2 pages)
4 July 1995Director resigned (2 pages)
25 January 1995Accounts for a small company made up to 31 March 1994 (17 pages)
25 January 1995Accounts for a small company made up to 31 March 1994 (17 pages)
28 November 1994Return made up to 07/10/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 1994Return made up to 07/10/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 1993Return made up to 07/10/93; full list of members (8 pages)
15 October 1993Return made up to 07/10/93; full list of members (8 pages)