Company NameBowood Holdings Limited
Company StatusDissolved
Company Number02763052
CategoryPrivate Limited Company
Incorporation Date9 November 1992(31 years, 5 months ago)
Dissolution Date29 November 2016 (7 years, 4 months ago)
Previous NamesShrubmanor Limited and Grimston Holdings Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Andrew John Moore
NationalityBritish
StatusClosed
Appointed04 December 2008(16 years after company formation)
Appointment Duration7 years, 12 months (closed 29 November 2016)
RoleCompany Director
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2015(22 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 29 November 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameHon Gerald Charles Walter Grimston
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(4 months, 1 week after company formation)
Appointment Duration8 years (resigned 09 April 2001)
RoleReinsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Finmere
Buckinghamshire
MK18 4AR
Secretary NameDavid John Middleton Arnold
NationalityBritish
StatusResigned
Appointed16 March 1993(4 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 23 May 1994)
RoleCompany Director
Correspondence AddressAbbotshay Cottage
Ayot St Lawrence
St Albans
Hertfordshire
AL6 9BS
Director NameDavid John Middleton Arnold
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(11 months after company formation)
Appointment Duration10 years, 5 months (resigned 04 March 2004)
RoleInsurance Broker
Correspondence AddressFlat 308
Gilbert House
Barbican
London
EC2Y 8BD
Secretary NameAndrew Michael John Whiting
NationalityBritish
StatusResigned
Appointed23 May 1994(1 year, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 February 1999)
RoleSecretary
Correspondence Address14 Buckden Road
Brampton
Huntingdon
Cambridgeshire
PE28 4PS
Director NameMichael John Meyrick Ovens
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(4 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 06 October 2008)
RoleInsurance Broker
Correspondence Address15 Criffel Avenue
London
SW2 4AY
Director NameAndrew Michael John Whiting
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(4 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 February 1999)
RoleChartered Accountant
Correspondence Address14 Buckden Road
Brampton
Huntingdon
Cambridgeshire
PE28 4PS
Director NamePhilip Michael Townsend
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(4 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 20 December 2006)
RoleInsurance Broker
Correspondence Address80 Sandford Road
Bromley
Kent
BR2 9AN
Director NameStephen Thomas Greener
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(4 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 06 October 2008)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Farm House Gravel Lane
Barton Stacey
Winchester
Hampshire
SO21 3RL
Director NameMr Paul Barnes
Date of BirthAugust 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed29 October 1997(4 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 06 October 2008)
RoleCompany Director Insurance Bro
Country of ResidenceEngland
Correspondence AddressShafford Mill
Childwick Bury
St Albans
Hertfordshire
AL3 6LB
Director NameMr David John Trillo
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(6 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 April 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address45 Ellington Street
London
N7 8PN
Secretary NameMr David John Trillo
NationalityBritish
StatusResigned
Appointed25 February 1999(6 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 April 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address45 Ellington Street
London
N7 8PN
Director NameMaurice Anthony Curitz
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(6 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2002)
RoleInsurance Broker
Correspondence AddressHolts Barn Holt Road
Little Horkesley
Colchester
Essex
CO6 4DR
Director NameMr David Michael Reed
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(10 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 October 2009)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressGlanthams
Glanmead
Shenfield
Essex
CM15 8ER
Director NameMr Philip Ian Albon
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(12 years, 3 months after company formation)
Appointment Duration5 years (resigned 28 February 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWoodlands Manton Lane
Bedford
Bedfordshire
MK41 7LW
Director NameMr Michael John Wade
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(12 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 23
87 Vincent Square
London
SW1P 2PQ
Director NameMichael John Owen Boniface
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(12 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 October 2008)
RoleLloyds Broker
Country of ResidenceUnited Kingdom
Correspondence AddressRashleigh Horton Road
Horton
Kirby
Kent
DA4 9BN
Director NameMr John Henry Hudson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(12 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 October 2008)
RoleLloyds Broker
Country of ResidenceEngland
Correspondence AddressStrawberry Fields Long Mill Lane
Crouch Borough Green
Sevenoaks
Kent
TN15 8QB
Secretary NameRodney Francis Hathaway
NationalityBritish
StatusResigned
Appointed05 April 2006(13 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 December 2008)
RoleSecretary
Correspondence AddressElmdene Boxted Church Road
Great Horkesley
Colchester
Essex
CO6 4AL
Director NamePaul John Fagg
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(14 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 October 2008)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address24 Doves Croft
Tunstall
Sittingbourne
Kent
ME9 8LQ
Director NameAndrew Dominic John Bucke Collins
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(15 years, 11 months after company formation)
Appointment Duration12 months (resigned 01 October 2009)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressAdlestrop Park Adlestrop
Moreton In Marsh
Gloucestershire
GL56 0YN
Wales
Director NameMr Andrew Tuffield
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(15 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address114 Cardamom Building
31 Shad Thames
London
SE1 2YR
Director NameMr David Michael Reed
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2010(17 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 2010)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressWoodlands Manton Lane
Bedford
Bedfordshire
MK41 7LW
Director NameMr Paul Charles Bridgwater
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(18 years, 1 month after company formation)
Appointment Duration1 month (resigned 01 February 2011)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Manton Lane
Bedford
Bedfordshire
MK41 7LW
Director NameMr Paul Charles Bridgwater
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(18 years, 1 month after company formation)
Appointment Duration1 month (resigned 01 February 2011)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Manton Lane
Bedford
Bedfordshire
MK41 7LW
Director NameMr Jonathan Mark Thompson-Copsey
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(18 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 April 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressOne Whittington Avenue
London
EC3V 1LE
Director NameIan Richardson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2015(22 years, 5 months after company formation)
Appointment Duration1 year (resigned 27 May 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 November 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 November 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiterkhgroup.com

Location

Registered Address16 Eastcheap
London
EC3M 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

60k at £0.01Bowood Insurance Brokers LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

17 October 2008Delivered on: 23 October 2008
Satisfied on: 8 January 2011
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Accession deed
Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
1 September 2016Application to strike the company off the register (3 pages)
25 July 2016Statement by Directors (1 page)
25 July 2016Resolutions
  • RES13 ‐ Share prem a/c and other reserve cancelled 21/07/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 July 2016Statement of capital on 25 July 2016
  • GBP 1
(3 pages)
25 July 2016Solvency Statement dated 21/07/16 (1 page)
7 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
27 May 2016Termination of appointment of Ian Richardson as a director on 27 May 2016 (1 page)
17 May 2016Accounts for a dormant company made up to 30 September 2015 (8 pages)
28 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 600
(4 pages)
12 May 2015Appointment of William David Bloomer as a director on 29 April 2015 (2 pages)
12 May 2015Appointment of Ian Richardson as a director on 29 April 2015 (2 pages)
1 May 2015Termination of appointment of Andrew Tuffield as a director on 29 April 2015 (1 page)
1 May 2015Termination of appointment of Jonathan Mark Thompson-Copsey as a director on 29 April 2015 (1 page)
30 April 2015Registered office address changed from Woodlands Manton Lane Bedford Bedfordshire MK41 7LW to 16 Eastcheap London EC3M 1BD on 30 April 2015 (1 page)
30 April 2015Current accounting period extended from 30 June 2015 to 30 September 2015 (1 page)
29 April 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
21 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 600
(4 pages)
7 April 2014Full accounts made up to 30 June 2013 (9 pages)
23 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
4 April 2013Full accounts made up to 30 June 2012 (10 pages)
16 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (9 pages)
14 December 2011Director's details changed for Mr Jonathan Mark Thompson-Copsey on 14 December 2011 (2 pages)
8 December 2011Director's details changed for Mr Jonathan Mark Thompson-Copsey on 7 December 2011 (2 pages)
8 December 2011Director's details changed for Mr Jonathan Mark Thompson-Copsey on 7 December 2011 (2 pages)
14 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
25 March 2011Termination of appointment of Paul Bridgwater as a director (1 page)
16 March 2011Full accounts made up to 30 June 2010 (14 pages)
11 February 2011Appointment of Mr Jonathan Mark Thompson-Copsey as a director (2 pages)
11 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 January 2011Termination of appointment of David Reed as a director (1 page)
5 January 2011Appointment of Mr Paul Charles Bridgwater as a director (2 pages)
22 July 2010Appointment of David Michael Reed as a director (2 pages)
9 July 2010Termination of appointment of Paul Bridgwater as a director (1 page)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
25 June 2010Secretary's details changed for Mr Andrew John Moore on 25 June 2010 (1 page)
7 April 2010Full accounts made up to 30 June 2009 (14 pages)
15 March 2010Termination of appointment of a director (1 page)
5 March 2010Director's details changed for Paul Charles Bridgwater on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Paul Charles Bridgwater on 5 March 2010 (2 pages)
26 February 2010Director's details changed for Philip Ian Albon on 26 February 2010 (2 pages)
18 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
18 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
27 October 2009Termination of appointment of David Reed as a director (1 page)
23 October 2009Termination of appointment of David Reed as a director (2 pages)
23 October 2009Termination of appointment of Andrew Collins as a director (2 pages)
8 January 2009Registered office changed on 08/01/2009 from 1ST floor 33 lombard street london EC3V 9BQ (1 page)
22 December 2008Secretary appointed andrew john moore (2 pages)
17 December 2008Appointment terminated secretary rodney hathaway (1 page)
18 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
14 November 2008Return made up to 09/11/08; full list of members (14 pages)
10 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Acession deed/facilities agreeement 17/10/2008
(2 pages)
2 November 2008Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
27 October 2008Secretary's change of particulars / rodney hathaway / 22/10/2008 (1 page)
23 October 2008Particulars of a mortgage or charge / charge no: 1 (19 pages)
20 October 2008Director appointed andrew dominic john bucke collins (3 pages)
20 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 October 2008Director appointed andrew tuffield (3 pages)
20 October 2008Director appointed paul charles bridgwater (3 pages)
20 October 2008Auditor's resignation (1 page)
13 October 2008Appointment terminated director paul fagg (1 page)
13 October 2008Appointment terminated director michael wade (1 page)
13 October 2008Appointment terminated director michael ovens (1 page)
13 October 2008Appointment terminated director john hudson (1 page)
13 October 2008Appointment terminated director michael boniface (1 page)
13 October 2008Appointment terminated director paul barnes (1 page)
13 October 2008Appointment terminated director stephen greener (1 page)
23 September 2008Memorandum and Articles of Association (16 pages)
22 September 2008Full accounts made up to 31 March 2008 (15 pages)
15 November 2007Return made up to 09/11/07; full list of members (9 pages)
16 October 2007Full accounts made up to 31 March 2007 (13 pages)
24 July 2007New director appointed (2 pages)
27 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 April 2007Ad 29/03/07--------- £ si [email protected]=30 £ ic 500/530 (2 pages)
16 April 2007Ad 26/03/07--------- £ si [email protected]=70 £ ic 530/600 (2 pages)
21 December 2006Director resigned (1 page)
9 November 2006Return made up to 09/11/06; full list of members (8 pages)
5 October 2006Full accounts made up to 31 March 2006 (13 pages)
25 April 2006Secretary resigned;director resigned (1 page)
25 April 2006New secretary appointed (2 pages)
17 January 2006Full accounts made up to 31 March 2005 (12 pages)
29 November 2005Return made up to 09/11/05; full list of members (18 pages)
13 May 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
9 December 2004Return made up to 09/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
30 November 2004Director's particulars changed (1 page)
26 October 2004Full accounts made up to 31 March 2004 (12 pages)
15 March 2004Director resigned (1 page)
15 March 2004Registered office changed on 15/03/04 from: 6 alie street london E1 8DD (1 page)
24 December 2003Full accounts made up to 31 March 2003 (13 pages)
11 December 2003Return made up to 09/11/03; full list of members (10 pages)
21 February 2003New director appointed (2 pages)
22 November 2002Return made up to 09/11/02; full list of members (9 pages)
15 October 2002Full accounts made up to 31 March 2002 (14 pages)
17 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 March 2002Director resigned (1 page)
16 November 2001Return made up to 09/11/01; full list of members (12 pages)
13 August 2001Full accounts made up to 31 March 2001 (12 pages)
10 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
23 April 2001Director resigned (1 page)
14 December 2000Return made up to 09/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
6 November 2000Full accounts made up to 31 March 2000 (13 pages)
9 June 2000S-div 23/03/00 (1 page)
13 April 2000Registered office changed on 13/04/00 from: 9 alie street london E1 8DE (1 page)
13 April 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
15 November 1999Return made up to 09/11/99; full list of members (10 pages)
3 November 1999Full accounts made up to 31 March 1999 (14 pages)
29 June 1999New director appointed (2 pages)
9 March 1999Secretary resigned;director resigned (1 page)
9 March 1999New secretary appointed;new director appointed (2 pages)
21 December 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
9 December 1998Return made up to 09/11/98; change of members (8 pages)
2 July 1998Full accounts made up to 31 December 1997 (14 pages)
3 March 1998Statement of affairs (5 pages)
3 March 1998Ad 29/10/97--------- £ si 400@1 (2 pages)
13 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(14 pages)
13 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
13 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
5 December 1997Return made up to 09/11/97; full list of members (6 pages)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
23 September 1997Company name changed grimston holdings LIMITED\certificate issued on 24/09/97 (2 pages)
10 July 1997Full accounts made up to 31 December 1996 (14 pages)
14 November 1996Director's particulars changed (1 page)
14 November 1996Return made up to 09/11/96; no change of members (4 pages)
16 July 1996Full accounts made up to 31 December 1995 (12 pages)
13 November 1995Return made up to 09/11/95; full list of members (6 pages)
17 October 1995Full accounts made up to 31 December 1994 (17 pages)
7 June 1994Full accounts made up to 31 December 1993 (9 pages)
2 April 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
9 November 1992Incorporation (17 pages)