Company NameBowmans Watford Limited
Company StatusDissolved
Company Number01912702
CategoryPrivate Limited Company
Incorporation Date10 May 1985(38 years, 11 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr John Peter Heath
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1991(6 years, 3 months after company formation)
Appointment Duration25 years, 9 months (closed 23 May 2017)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Crown Rise
Watford
Hertfordshire
WD25 0NE
Secretary NameMr John Peter Heath
NationalityBritish
StatusClosed
Appointed21 August 1991(6 years, 3 months after company formation)
Appointment Duration25 years, 9 months (closed 23 May 2017)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Crown Rise
Watford
Hertfordshire
WD25 0NE
Director NameMrs Susan Margaret Heath
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(6 years, 8 months after company formation)
Appointment Duration25 years, 3 months (closed 23 May 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Crown Rise
Watford
Hertfordshire
WD25 0NE
Director NameBrian White
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(6 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 January 1992)
RoleWholesaler
Correspondence Address2 Meadow Road
Market Deeping
Peterborough
Cambridgeshire
PE6 8PF
Director NameScott Robert Heath
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(12 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 January 2003)
RoleStore Manager
Correspondence AddressSt Aubins Toms Lane
Kings Langley
Hertfordshire
WD4 8NY

Location

Registered Address36 Crown Rise
Watford
Hertfordshire
WD25 0NE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardStanborough
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

334 at £1Mr John Peter Heath
33.40%
Ordinary
333 at £1Scott Robert Heath
33.30%
Ordinary
333 at £1Susan Margaret Heath
33.30%
Ordinary

Financials

Year2014
Net Worth-£20,317
Current Liabilities£20,317

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Next Accounts Due31 January 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

18 September 1998Delivered on: 24 September 1998
Satisfied on: 24 October 2002
Persons entitled: Girobank 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.
Fully Satisfied
30 August 1995Delivered on: 13 September 1995
Satisfied on: 27 April 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 120 high street, hoddesdon hertfordshire t/no: HD221282 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
30 August 1995Delivered on: 5 September 1995
Satisfied on: 27 April 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the property being 120 high street hoddesdon hertfordshire t/n HD221282 and the proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Voluntary strike-off action has been suspended (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
15 February 2016Application to strike the company off the register (3 pages)
9 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
26 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000
(4 pages)
16 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,000
(4 pages)
20 August 2014Previous accounting period extended from 28 February 2014 to 30 April 2014 (1 page)
15 October 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
22 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,000
(4 pages)
2 October 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
24 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
17 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
24 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (3 pages)
12 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 September 2010Director's details changed for Susan Margaret Heath on 21 August 2010 (2 pages)
1 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (3 pages)
1 September 2010Director's details changed for Mr John Peter Heath on 21 August 2010 (2 pages)
1 September 2010Secretary's details changed for Mr John Peter Heath on 21 August 2010 (1 page)
24 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
28 August 2009Return made up to 21/08/09; full list of members (4 pages)
12 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
6 October 2008Return made up to 21/08/08; full list of members (4 pages)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
29 October 2007Director's particulars changed (1 page)
29 October 2007Secretary's particulars changed;director's particulars changed (1 page)
29 October 2007Return made up to 21/08/07; full list of members (3 pages)
19 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
1 September 2006Return made up to 21/08/06; full list of members (3 pages)
13 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
3 October 2005Return made up to 21/08/05; full list of members (3 pages)
23 November 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
29 September 2004Return made up to 21/08/04; full list of members
  • 363(287) ‐ Registered office changed on 29/09/04
(7 pages)
4 September 2003Return made up to 21/08/03; full list of members (7 pages)
12 August 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
13 February 2003Director resigned (1 page)
3 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2002Return made up to 21/08/02; full list of members (7 pages)
25 July 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
14 September 2001Accounts for a small company made up to 28 February 2001 (6 pages)
10 September 2001Return made up to 21/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2000Return made up to 21/08/00; full list of members (7 pages)
18 July 2000Accounts for a small company made up to 29 February 2000 (6 pages)
28 March 2000Registered office changed on 28/03/00 from: woodford house woodford road watford herts WD1 1DL (1 page)
16 March 2000Auditor's resignation (1 page)
16 March 2000Aud res J394 (1 page)
31 August 1999Accounts for a small company made up to 28 February 1999 (5 pages)
18 August 1999Return made up to 21/08/99; no change of members (4 pages)
27 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
27 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 September 1998Particulars of mortgage/charge (3 pages)
21 August 1998Return made up to 21/08/98; no change of members (4 pages)
13 July 1998Accounts for a small company made up to 28 February 1998 (6 pages)
21 August 1997Return made up to 21/08/97; full list of members (6 pages)
21 August 1997Accounts for a small company made up to 28 February 1997 (8 pages)
15 August 1997New director appointed (2 pages)
6 September 1996Accounts for a small company made up to 29 February 1996 (9 pages)
30 August 1996Return made up to 21/08/96; no change of members (4 pages)
20 November 1995Accounts for a small company made up to 28 February 1995 (6 pages)
13 September 1995Particulars of mortgage/charge (4 pages)
5 September 1995Particulars of mortgage/charge (4 pages)
5 September 1995Return made up to 21/08/95; full list of members (6 pages)
10 May 1985Incorporation (13 pages)