Maidstone
Kent
ME15 6NF
Director Name | Robert Russell |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Willington Oast Willington Street Maidstone Kent ME15 8EP |
Director Name | Mr Danny Jamie Chaney |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollymead Hazel Street Stockbury Sittingbourne Kent ME9 7SB |
Secretary Name | Robert Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Willington Oast Willington Street Maidstone Kent ME15 8EP |
Secretary Name | Mr Paul Michael Rickwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Asquith Road Gillingham Kent ME8 0JD |
Secretary Name | Nicola Chaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2013(10 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 30 December 2014) |
Role | Company Director |
Correspondence Address | 10 Palace Avenue Maidstone Kent ME15 6NF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | bowercontracting.co.uk |
---|
Registered Address | Suite 2,The Brentano Suite Solar House 915 High Road London N12 8QJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
51 at £1 | Miss Nicola Jane Chaney 25.00% Ordinary B |
---|---|
39 at £1 | Danny Jamie Chaney 19.12% Ordinary |
38 at £1 | Andrew Charles Purvis 18.63% Ordinary |
38 at £1 | Lorraine Purvis 18.63% Ordinary |
38 at £1 | Victoria Cathlene Chaney 18.63% Ordinary |
Year | 2014 |
---|---|
Net Worth | £592,129 |
Cash | £49,151 |
Current Liabilities | £3,865,340 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 13 March 2017 (overdue) |
---|
19 May 2010 | Delivered 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 2003 | Delivered 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 |
27 September 2017 | Progress report in a winding up by the court (37 pages) |
---|---|
8 July 2016 | Registered 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 2016 | Appointment of a liquidator (1 page) |
1 July 2016 | Order of court to wind up (2 pages) |
26 May 2016 | Compulsory strike-off action has been suspended (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2016 | Director's details changed for Mr Andrew Charles Purvis on 27 February 2016 (2 pages) |
14 March 2016 | Satisfaction of charge 1 in full (1 page) |
10 February 2016 | Termination of appointment of Danny Jamie Chaney as a director on 23 December 2015 (1 page) |
25 January 2016 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 December 2015 | Resolutions
|
25 September 2015 | Register inspection address has been changed to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE (1 page) |
25 September 2015 | Register(s) moved to registered inspection location 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE (1 page) |
7 September 2015 | Purchase of own shares. (3 pages) |
16 April 2015 | Resolutions
|
16 April 2015 | Cancellation of shares. Statement of capital on 30 December 2014
|
16 April 2015 | Termination of appointment of Nicola Chaney as a secretary on 30 December 2014 (2 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 September 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
17 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
10 March 2014 | Memorandum and Articles of Association (8 pages) |
4 March 2014 | Particulars of variation of rights attached to shares (3 pages) |
4 March 2014 | Resolutions
|
4 March 2014 | Change of share class name or designation (2 pages) |
31 January 2014 | Appointment of Nicola Chaney as a secretary (3 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Registered office address changed from 10 Palace Avenue Maidstone Kent ME15 6NF England on 19 April 2013 (1 page) |
19 April 2013 | Registered office address changed from 4 Bloors Lane Rainham Gillingham Kent ME8 7EG on 19 April 2013 (1 page) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
25 November 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
3 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Appointment of Andrew Charles Purvis as a director (3 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
22 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
11 December 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
11 December 2009 | Statement of capital following an allotment of shares on 11 April 2007
|
10 December 2009 | Annual return made up to 28 February 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 28 February 2008 with a full list of shareholders (6 pages) |
3 December 2009 | Termination of appointment of Paul Rickwood as a secretary (1 page) |
10 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 28/02/08; full list of members (4 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from 60 chiswick road london N9 7AR (1 page) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 December 2008 | Director's change of particulars / danny chaney / 20/11/2008 (1 page) |
27 August 2008 | Gbp ic 252/202\17/07/08\gbp sr 50@1=50\ (1 page) |
27 August 2008 | Resolutions
|
17 March 2008 | Registered office changed on 17/03/2008 from unit 10 detling aerodrome, detling, nr maidstone kent ME14 3HU (1 page) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 August 2007 | Ad 11/04/07--------- £ si 2@1=2 £ ic 250/252 (3 pages) |
4 June 2007 | New secretary appointed (2 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Secretary resigned (1 page) |
3 April 2007 | Return made up to 28/02/07; full list of members (3 pages) |
2 April 2007 | Director's particulars changed (1 page) |
19 December 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
8 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 March 2006 | Return made up to 28/02/06; full list of members
|
13 October 2005 | Resolutions
|
24 August 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
19 April 2005 | Return made up to 28/02/05; full list of members (4 pages) |
19 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
10 May 2004 | Director's particulars changed (1 page) |
23 April 2004 | Ad 01/04/04--------- £ si 150@1=150 £ ic 100/250 (3 pages) |
6 April 2004 | Return made up to 28/02/04; full list of members (7 pages) |
18 January 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
11 June 2003 | New director appointed (2 pages) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Secretary resigned (1 page) |
10 May 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Ad 26/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 March 2003 | Ad 07/03/03--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
21 March 2003 | Company name changed russell contracting services lim ited\certificate issued on 21/03/03 (2 pages) |
9 March 2003 | New secretary appointed (2 pages) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | Secretary resigned (1 page) |
28 February 2003 | Incorporation (19 pages) |