Company NameBow Wine Vaults Limited
DirectorPhilip David Lawless
Company StatusLiquidation
Company Number00889560
CategoryPrivate Limited Company
Incorporation Date12 October 1966(57 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5552Catering
SIC 56210Event catering activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Philip David Lawless
Date of BirthOctober 1939 (Born 84 years ago)
NationalityIrish
StatusCurrent
Appointed20 December 1990(24 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address40 Chamberlayne Road
London
NW10 3JE
Director NameMr John Sinclair Copeland
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(24 years, 2 months after company formation)
Appointment Duration20 years, 1 month (resigned 05 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKingwood
Kingwood Common
Henley On Thames
Oxfordshire
RG9 5NB
Secretary NameMiss Suzanne Dorothy Blakey
NationalityBritish
StatusResigned
Appointed20 December 1990(24 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 August 1992)
RoleCompany Director
Correspondence Address37 Queens Gate Mews
Kensington
London
SW7 5QN
Secretary NameMr John Sinclair Copeland
NationalityBritish
StatusResigned
Appointed08 August 1992(25 years, 10 months after company formation)
Appointment Duration17 years, 3 months (resigned 01 December 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKingwood
Kingwood Common
Henley On Thames
Oxfordshire
RG9 5NB
Secretary NamePatrick Perinpanayagam Anthonypillai
NationalityBritish
StatusResigned
Appointed01 December 2009(43 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 08 February 2019)
RoleCompany Director
Correspondence Address40 Chamberlayne Road
London
NW10 3JE

Contact

Websitebowwinevaults.com
Email address[email protected]
Telephone020 72481121
Telephone regionLondon

Location

Registered AddressGriffins
Tavistock House North Tavistock Square
London
WC1H 9HR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

100 at £1Motcombs Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£894,100
Gross Profit£567,031
Net Worth£1,112
Cash£30,053
Current Liabilities£146,355

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Next Accounts Due30 November 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return5 November 2020 (3 years, 5 months ago)
Next Return Due19 November 2021 (overdue)

Charges

23 August 2000Delivered on: 30 August 2000
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property k/a 1ST, 2ND and 3RD floors at 1 & 1A bow lane and 10 bow church yard london EC4. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
23 August 2000Delivered on: 30 August 2000
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property k/a 1ST, 2ND and 3RD floors at 1 & 1A bow lane and 10 bow church yard london EC4. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
14 August 1990Delivered on: 15 August 1990
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage 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 buildings fixtures fixed plant and machinery (including trade fixtures) (see form 395 for full details).
Outstanding
14 September 1989Delivered on: 18 September 1989
Persons entitled: Allied Irish Banks, PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Basement, ground first, second and third floors, 19, bowlane and 10 bow churchyard and basement and ground floors, 2, bow lane. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 March 1996Delivered on: 13 March 1996
Satisfied on: 6 July 2002
Persons entitled: Allied Irish Banks P.L.C.as Security Trustee

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 1A bow lane and 10 bow churchyard london EC4 the goodwill of any business carried on at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 October 2023Satisfaction of charge 2 in full (4 pages)
16 October 2023Satisfaction of charge 1 in full (4 pages)
16 October 2023Satisfaction of charge 5 in full (4 pages)
16 October 2023Satisfaction of charge 4 in full (4 pages)
23 September 2023Liquidators' statement of receipts and payments to 20 July 2023 (24 pages)
19 September 2023Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Tavistock House North Tavistock Square London WC1H 9HR on 19 September 2023 (2 pages)
24 July 2023Notice to Registrar of Companies of Notice of disclaimer (5 pages)
1 August 2022Appointment of a voluntary liquidator (3 pages)
1 August 2022Statement of affairs (8 pages)
1 August 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-21
(1 page)
1 August 2022Registered office address changed from 40 Chamberlayne Road London NW10 3JE England to Tavistock House South Tavistock Square London WC1H 9LG on 1 August 2022 (2 pages)
19 February 2022Compulsory strike-off action has been suspended (1 page)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
26 February 2021Total exemption full accounts made up to 29 February 2020 (11 pages)
10 November 2020Confirmation statement made on 5 November 2020 with updates (4 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
5 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
26 February 2019Termination of appointment of Patrick Perinpanayagam Anthonypillai as a secretary on 8 February 2019 (1 page)
21 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
5 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
7 November 2017Secretary's details changed for Patrick Perinpanayagam Anthonypillai on 30 October 2017 (1 page)
7 November 2017Cessation of Motcombs Holdings Ltd as a person with significant control on 30 June 2017 (1 page)
7 November 2017Director's details changed for Philip David Lawless on 30 October 2017 (2 pages)
7 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
7 November 2017Registered office address changed from 25/26 Motcomb Street Belgravia London SW1X 8JU England to 40 Chamberlayne Road London NW10 3JE on 7 November 2017 (1 page)
7 November 2017Cessation of Motcombs Holdings Ltd as a person with significant control on 7 November 2017 (1 page)
7 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
7 November 2017Registered office address changed from 25/26 Motcomb Street Belgravia London SW1X 8JU England to 40 Chamberlayne Road London NW10 3JE on 7 November 2017 (1 page)
7 November 2017Notification of Philip David Lawless as a person with significant control on 30 June 2017 (2 pages)
7 November 2017Director's details changed for Philip David Lawless on 30 October 2017 (2 pages)
7 November 2017Notification of Philip David Lawless as a person with significant control on 30 June 2017 (2 pages)
7 November 2017Secretary's details changed for Patrick Perinpanayagam Anthonypillai on 30 October 2017 (1 page)
19 September 2017Full accounts made up to 28 February 2017 (12 pages)
19 September 2017Full accounts made up to 28 February 2017 (12 pages)
9 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
9 November 2016Director's details changed for Philip David Lawless on 31 October 2016 (2 pages)
9 November 2016Director's details changed for Philip David Lawless on 31 October 2016 (2 pages)
26 October 2016Full accounts made up to 29 February 2016 (12 pages)
26 October 2016Full accounts made up to 29 February 2016 (12 pages)
8 April 2016Registered office address changed from 23a Motcomb Street London SW1X 8LB to 25/26 Motcomb Street Belgravia London SW1X 8JU on 8 April 2016 (1 page)
8 April 2016Registered office address changed from 23a Motcomb Street London SW1X 8LB to 25/26 Motcomb Street Belgravia London SW1X 8JU on 8 April 2016 (1 page)
16 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
16 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
15 November 2015Full accounts made up to 28 February 2015 (12 pages)
15 November 2015Full accounts made up to 28 February 2015 (12 pages)
12 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(4 pages)
12 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(4 pages)
7 November 2014Full accounts made up to 28 February 2014 (13 pages)
7 November 2014Full accounts made up to 28 February 2014 (13 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
15 August 2013Full accounts made up to 28 February 2013 (15 pages)
15 August 2013Full accounts made up to 28 February 2013 (15 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
21 November 2012Full accounts made up to 29 February 2012 (15 pages)
21 November 2012Full accounts made up to 29 February 2012 (15 pages)
5 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
18 July 2011Full accounts made up to 28 February 2011 (15 pages)
18 July 2011Full accounts made up to 28 February 2011 (15 pages)
16 March 2011Termination of appointment of John Copeland as a director (2 pages)
16 March 2011Termination of appointment of John Copeland as a director (2 pages)
17 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
19 July 2010Full accounts made up to 28 February 2010 (15 pages)
19 July 2010Full accounts made up to 28 February 2010 (15 pages)
19 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Philip Lawless on 14 January 2010 (2 pages)
18 January 2010Director's details changed for John Sinclair Copeland on 14 January 2010 (2 pages)
18 January 2010Director's details changed for Philip Lawless on 14 January 2010 (2 pages)
18 January 2010Director's details changed for John Sinclair Copeland on 14 January 2010 (2 pages)
7 January 2010Appointment of Patrick Perinpanayagam Anthonypillai as a secretary (3 pages)
7 January 2010Termination of appointment of John Copeland as a secretary (2 pages)
7 January 2010Appointment of Patrick Perinpanayagam Anthonypillai as a secretary (3 pages)
7 January 2010Termination of appointment of John Copeland as a secretary (2 pages)
7 September 2009Full accounts made up to 28 February 2009 (16 pages)
7 September 2009Full accounts made up to 28 February 2009 (16 pages)
23 February 2009Return made up to 30/11/08; full list of members (3 pages)
23 February 2009Return made up to 30/11/08; full list of members (3 pages)
18 November 2008Full accounts made up to 29 February 2008 (16 pages)
18 November 2008Full accounts made up to 29 February 2008 (16 pages)
27 December 2007Return made up to 30/11/07; full list of members (2 pages)
27 December 2007Return made up to 30/11/07; full list of members (2 pages)
16 October 2007Full accounts made up to 28 February 2007 (16 pages)
16 October 2007Full accounts made up to 28 February 2007 (16 pages)
22 December 2006Return made up to 30/11/06; full list of members (2 pages)
22 December 2006Return made up to 30/11/06; full list of members (2 pages)
17 November 2006Full accounts made up to 28 February 2006 (16 pages)
17 November 2006Full accounts made up to 28 February 2006 (16 pages)
4 January 2006Return made up to 30/11/05; full list of members (2 pages)
4 January 2006Return made up to 30/11/05; full list of members (2 pages)
3 January 2006Full accounts made up to 28 February 2005 (16 pages)
3 January 2006Full accounts made up to 28 February 2005 (16 pages)
14 December 2004Return made up to 30/11/04; full list of members (7 pages)
14 December 2004Return made up to 30/11/04; full list of members (7 pages)
3 December 2004Full accounts made up to 29 February 2004 (16 pages)
3 December 2004Full accounts made up to 29 February 2004 (16 pages)
27 February 2004Return made up to 30/11/03; full list of members (7 pages)
27 February 2004Return made up to 30/11/03; full list of members (7 pages)
6 October 2003Full accounts made up to 28 February 2003 (16 pages)
6 October 2003Full accounts made up to 28 February 2003 (16 pages)
26 January 2003Return made up to 30/11/02; full list of members (7 pages)
26 January 2003Return made up to 30/11/02; full list of members (7 pages)
7 November 2002Full accounts made up to 28 February 2002 (12 pages)
7 November 2002Full accounts made up to 28 February 2002 (12 pages)
6 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2001Return made up to 30/11/01; full list of members (6 pages)
6 December 2001Return made up to 30/11/01; full list of members (6 pages)
19 October 2001Full accounts made up to 28 February 2001 (12 pages)
19 October 2001Full accounts made up to 28 February 2001 (12 pages)
22 December 2000Full accounts made up to 29 February 2000 (11 pages)
22 December 2000Full accounts made up to 29 February 2000 (11 pages)
15 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2000Particulars of mortgage/charge (7 pages)
30 August 2000Particulars of mortgage/charge (7 pages)
30 August 2000Particulars of mortgage/charge (7 pages)
30 August 2000Particulars of mortgage/charge (7 pages)
4 January 2000Return made up to 30/11/99; full list of members (6 pages)
4 January 2000Return made up to 30/11/99; full list of members (6 pages)
22 September 1999Full accounts made up to 28 February 1999 (12 pages)
22 September 1999Full accounts made up to 28 February 1999 (12 pages)
17 February 1999Return made up to 30/11/98; no change of members (4 pages)
17 February 1999Return made up to 30/11/98; no change of members (4 pages)
11 December 1998Full accounts made up to 28 February 1998 (13 pages)
11 December 1998Full accounts made up to 28 February 1998 (13 pages)
11 February 1998Return made up to 30/11/97; full list of members (6 pages)
11 February 1998Return made up to 30/11/97; full list of members (6 pages)
29 October 1997Full accounts made up to 28 February 1997 (12 pages)
29 October 1997Full accounts made up to 28 February 1997 (12 pages)
24 February 1997Return made up to 30/11/96; no change of members (4 pages)
24 February 1997Return made up to 30/11/96; no change of members (4 pages)
6 December 1996Full accounts made up to 29 February 1996 (12 pages)
6 December 1996Full accounts made up to 29 February 1996 (12 pages)
13 March 1996Particulars of mortgage/charge (3 pages)
13 March 1996Particulars of mortgage/charge (3 pages)
14 February 1996Return made up to 30/11/95; no change of members (4 pages)
14 February 1996Return made up to 30/11/95; no change of members (4 pages)
7 December 1995Full accounts made up to 28 February 1995 (11 pages)
7 December 1995Full accounts made up to 28 February 1995 (11 pages)
15 August 1990Particulars of mortgage/charge (7 pages)
15 August 1990Particulars of mortgage/charge (7 pages)
21 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 September 1989Particulars of mortgage/charge (3 pages)
18 September 1989Particulars of mortgage/charge (3 pages)
12 October 1966Incorporation (1 page)
12 October 1966Incorporation (1 page)