Company NameBower Contracting Limited
DirectorAndrew Charles Purvis
Company StatusLiquidation
Company Number04682299
CategoryPrivate Limited Company
Incorporation Date28 February 2003(21 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Andrew Charles Purvis
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(7 years, 10 months after company formation)
Appointment Duration13 years, 3 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address10 Palace Avenue
Maidstone
Kent
ME15 6NF
Director NameRobert Russell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressWillington Oast
Willington Street
Maidstone
Kent
ME15 8EP
Director NameMr Danny Jamie Chaney
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollymead Hazel Street
Stockbury
Sittingbourne
Kent
ME9 7SB
Secretary NameRobert Russell
NationalityBritish
StatusResigned
Appointed28 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressWillington Oast
Willington Street
Maidstone
Kent
ME15 8EP
Secretary NameMr Paul Michael Rickwood
NationalityBritish
StatusResigned
Appointed11 April 2007(4 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 25 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Asquith Road
Gillingham
Kent
ME8 0JD
Secretary NameNicola Chaney
NationalityBritish
StatusResigned
Appointed30 December 2013(10 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 December 2014)
RoleCompany Director
Correspondence Address10 Palace Avenue
Maidstone
Kent
ME15 6NF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitebowercontracting.co.uk

Location

Registered AddressSuite 2,The Brentano Suite Solar House
915 High Road
London
N12 8QJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Shareholders

51 at £1Miss Nicola Jane Chaney
25.00%
Ordinary B
39 at £1Danny Jamie Chaney
19.12%
Ordinary
38 at £1Andrew Charles Purvis
18.63%
Ordinary
38 at £1Lorraine Purvis
18.63%
Ordinary
38 at £1Victoria Cathlene Chaney
18.63%
Ordinary

Financials

Year2014
Net Worth£592,129
Cash£49,151
Current Liabilities£3,865,340

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due13 March 2017 (overdue)

Charges

19 May 2010Delivered on: 22 May 2010
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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.
Outstanding
6 May 2003Delivered on: 10 May 2003
Persons entitled: National Westminster 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

27 September 2017Progress report in a winding up by the court (37 pages)
8 July 2016Registered office address changed from 10 Palace Avenue Maidstone Kent ME15 6NF to Gable House 239 Regents Park Road London N3 3LF on 8 July 2016 (2 pages)
6 July 2016Appointment of a liquidator (1 page)
1 July 2016Order of court to wind up (2 pages)
26 May 2016Compulsory strike-off action has been suspended (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
17 March 2016Director's details changed for Mr Andrew Charles Purvis on 27 February 2016 (2 pages)
14 March 2016Satisfaction of charge 1 in full (1 page)
10 February 2016Termination of appointment of Danny Jamie Chaney as a director on 23 December 2015 (1 page)
25 January 2016Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 153
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
25 September 2015Register inspection address has been changed to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE (1 page)
25 September 2015Register(s) moved to registered inspection location 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE (1 page)
7 September 2015Purchase of own shares. (3 pages)
16 April 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 April 2015Cancellation of shares. Statement of capital on 30 December 2014
  • GBP 153
(4 pages)
16 April 2015Termination of appointment of Nicola Chaney as a secretary on 30 December 2014 (2 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 204
(6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 September 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 204
(6 pages)
19 September 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 204
(6 pages)
17 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 204
(6 pages)
10 March 2014Memorandum and Articles of Association (8 pages)
4 March 2014Particulars of variation of rights attached to shares (3 pages)
4 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
4 March 2014Change of share class name or designation (2 pages)
31 January 2014Appointment of Nicola Chaney as a secretary (3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
19 April 2013Registered office address changed from 10 Palace Avenue Maidstone Kent ME15 6NF England on 19 April 2013 (1 page)
19 April 2013Registered office address changed from 4 Bloors Lane Rainham Gillingham Kent ME8 7EG on 19 April 2013 (1 page)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
25 November 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
3 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
13 January 2011Appointment of Andrew Charles Purvis as a director (3 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
22 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
11 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
11 December 2009Statement of capital following an allotment of shares on 11 April 2007
  • GBP 204
(3 pages)
10 December 2009Annual return made up to 28 February 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 28 February 2008 with a full list of shareholders (6 pages)
3 December 2009Termination of appointment of Paul Rickwood as a secretary (1 page)
10 March 2009Return made up to 28/02/09; full list of members (4 pages)
10 March 2009Return made up to 28/02/08; full list of members (4 pages)
9 March 2009Registered office changed on 09/03/2009 from 60 chiswick road london N9 7AR (1 page)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 December 2008Director's change of particulars / danny chaney / 20/11/2008 (1 page)
27 August 2008Gbp ic 252/202\17/07/08\gbp sr 50@1=50\ (1 page)
27 August 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 March 2008Registered office changed on 17/03/2008 from unit 10 detling aerodrome, detling, nr maidstone kent ME14 3HU (1 page)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 August 2007Ad 11/04/07--------- £ si 2@1=2 £ ic 250/252 (3 pages)
4 June 2007New secretary appointed (2 pages)
22 May 2007Director resigned (1 page)
22 May 2007Secretary resigned (1 page)
3 April 2007Return made up to 28/02/07; full list of members (3 pages)
2 April 2007Director's particulars changed (1 page)
19 December 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
8 November 2006Secretary's particulars changed;director's particulars changed (1 page)
10 March 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
19 April 2005Return made up to 28/02/05; full list of members (4 pages)
19 April 2005Secretary's particulars changed;director's particulars changed (1 page)
31 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
10 May 2004Director's particulars changed (1 page)
23 April 2004Ad 01/04/04--------- £ si 150@1=150 £ ic 100/250 (3 pages)
6 April 2004Return made up to 28/02/04; full list of members (7 pages)
18 January 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
11 June 2003New director appointed (2 pages)
10 June 2003Director resigned (1 page)
10 June 2003Secretary resigned (1 page)
10 May 2003Particulars of mortgage/charge (3 pages)
4 April 2003Ad 26/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 March 2003Ad 07/03/03--------- £ si 1@1=1 £ ic 1/2 (3 pages)
21 March 2003Company name changed russell contracting services lim ited\certificate issued on 21/03/03 (2 pages)
9 March 2003New secretary appointed (2 pages)
9 March 2003Director resigned (1 page)
9 March 2003New director appointed (2 pages)
9 March 2003Secretary resigned (1 page)
28 February 2003Incorporation (19 pages)