Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOWSQUARE LIMITED
Company Information for

BOWSQUARE LIMITED

LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD, WHITEFIELD, M45 7TA,
Company Registration Number
01140240
Private Limited Company
Liquidation

Company Overview

About Bowsquare Ltd
BOWSQUARE LIMITED was founded on 1973-10-18 and has its registered office in Whitefield. The organisation's status is listed as "Liquidation". Bowsquare Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BOWSQUARE LIMITED
 
Legal Registered Office
LEONARD CURTIS HOUSE ELMS SQUARE
BURY NEW ROAD
WHITEFIELD
M45 7TA
Other companies in BL9
 
Filing Information
Company Number 01140240
Company ID Number 01140240
Date formed 1973-10-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2011
Account next due 31/03/2013
Latest return 17/01/2013
Return next due 14/02/2014
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 07:34:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOWSQUARE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUSINESS ACTION LIMITED   EVERETT KING & PARTNERS LIMITED   IAIN HUCK LIMITED   QAP CONSULTANCY LTD   SUMMERLIN (CF) LIMITED   TBD ASSOCIATES LIMITED   VIALIO FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BOWSQUARE LIMITED

Current Directors
Officer Role Date Appointed
EDWARD WILLIAM GREENWOOD
Company Secretary 1992-01-17
ANDREW JOHN GREENWOOD
Director 1992-01-17
EDWARD WILLIAM GREENWOOD
Director 1992-01-17
PAULINE GREENWOOD
Director 1992-01-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-01-27LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-09-17LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-18
2019-07-15LIQ10Removal of liquidator by court order
2019-07-15600Appointment of a voluntary liquidator
2018-09-21LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-18
2017-09-19LIQ03Voluntary liquidation Statement of receipts and payments to 2017-07-18
2016-09-274.68 Liquidators' statement of receipts and payments to 2016-07-18
2015-09-244.68 Liquidators' statement of receipts and payments to 2015-07-18
2015-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/15 FROM Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG
2014-09-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/07/2014
2014-09-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/07/2014
2013-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/13 FROM Dte House Hollins Mount Bury Lancashire BL9 8AT
2013-07-25600Appointment of a voluntary liquidator
2013-07-254.20Volunatary liquidation statement of affairs with form 4.19
2013-07-25LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2013-07-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-02-13LATEST SOC13/02/13 STATEMENT OF CAPITAL;GBP 12700
2013-02-13AR0117/01/13 ANNUAL RETURN FULL LIST
2012-03-01AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-09AR0117/01/12 ANNUAL RETURN FULL LIST
2012-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE GREENWOOD / 17/01/2012
2012-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM GREENWOOD / 17/01/2012
2012-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN GREENWOOD / 17/01/2012
2012-02-09CH03SECRETARY'S DETAILS CHNAGED FOR MR EDWARD WILLIAM GREENWOOD on 2012-01-27
2011-02-04AR0117/01/11 ANNUAL RETURN FULL LIST
2010-12-30AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-16AR0117/01/10 ANNUAL RETURN FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN GREENWOOD / 16/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE GREENWOOD / 16/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM GREENWOOD / 16/02/2010
2009-12-07AA30/06/09 TOTAL EXEMPTION SMALL
2009-02-03363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-12-02AA30/06/08 TOTAL EXEMPTION SMALL
2008-01-29363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-01-22363aRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-02-03363sRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-02-03363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-03363sRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2004-12-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-02-12363sRETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2004-01-12225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04
2003-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-03-1488(2)RAD 17/02/03--------- £ SI 200@1=200 £ IC 12500/12700
2003-02-27RES12VARYING SHARE RIGHTS AND NAMES
2003-02-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-06363sRETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS
2002-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-02-05363sRETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS
2001-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-02363sRETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS
2000-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-04363sRETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS
1999-12-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-29288cDIRECTOR'S PARTICULARS CHANGED
1999-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-02363sRETURN MADE UP TO 17/01/99; FULL LIST OF MEMBERS
1998-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-02-17363sRETURN MADE UP TO 17/01/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to BOWSQUARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2013-07-24
Appointment of Liquidators2013-07-24
Proposal to Strike Off2013-07-02
Fines / Sanctions
No fines or sanctions have been issued against BOWSQUARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1993-04-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1993-04-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1984-06-25 Satisfied WILLIAMS & GLYNS BANK PLC
LEGAL CHARGE 1981-06-17 Satisfied WILLIAMS & GLYNS BANK LIMITED
LEGAL CHARGE 1981-06-08 Satisfied WILLIAMS & GLYN'S BANK LIMITED
LEGAL CHARGE 1981-02-26 Satisfied WILLIAMS & GLYN'S BANK LTD.
LEGAL CHARGE 1980-09-24 Satisfied WILLIAMS & GLYN'S BANK LIMITED
LEGAL CHARGE 1980-09-05 Satisfied WILLIAMS & GLYNS BANK LIMITED
LEGAL CHARGE 1980-09-02 Satisfied WILLIAMS & GLYNS BANK LIMITED
LEGAL CHARGE 1980-09-02 Satisfied WILLIAMS & GLYNS BANK LIMITED
LEGAL CHARGE 1980-07-01 Satisfied WILLIAMS & GLYN'S BANK LIMITED
LEGAL CHARGE 1980-07-01 Satisfied WILLIAMS & GLYN'S BANK LIMITED
LEGAL CHARGE 1980-04-16 Satisfied WILLIAMS & GLYN'S BANK LIMITED
CHARGE 1979-04-09 Satisfied WILLIAMS & GLYNS BANK LIMITED
LEGAL CHARGE 1979-01-24 Satisfied WILLIAMS & GLYNS BANK LIMITED
LEGAL CHARGE 1976-10-01 Satisfied WILLIAMS & GLYNS BANK LIMITED
Filed Financial Reports
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOWSQUARE LIMITED

Intangible Assets
Patents
We have not found any records of BOWSQUARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOWSQUARE LIMITED
Trademarks
We have not found any records of BOWSQUARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BOWSQUARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Warrington Borough Council 2014-6 GBP £10,000 Maintenance of Plant & Machinery
Warrington Borough Council 2013-12 GBP £4,809 Maintenance of Plant & Machinery
Warrington Borough Council 2013-6 GBP £4,920 Building Work
Warrington Borough Council 2013-5 GBP £9,961 Maintenance of Plant & Machinery
Warrington Borough Council 2013-4 GBP £182,483 Building Work
Warrington Borough Council 2013-3 GBP £106,529 Contract Works
Warrington Borough Council 2013-2 GBP £39,678 Maintenance of Plant & Machinery
Warrington Borough Council 2013-1 GBP £25,319 Maintenance of Plant & Machinery
Warrington Borough Council 2012-12 GBP £31,337 Maintenance of Plant & Machinery
Warrington Borough Council 2012-11 GBP £11,927 Maintenance of Plant & Machinery
Salford City Council 2012-10 GBP £105,455 Works & Building
Warrington Borough Council 2012-10 GBP £25,001 Maintenance of Plant & Machinery
Blackburn with Darwen Council 2012-9 GBP £69,230 Works - Construction, Repair & Maintenance
Salford City Council 2012-8 GBP £154,237 Works & Building
Warrington Borough Council 2012-8 GBP £66,071 Building Work
Warrington Borough Council 2012-7 GBP £16,813 Building Work
Salford City Council 2012-7 GBP £71,057 Works & Building
Salford City Council 2012-6 GBP £61,094 Works & Building
Warrington Borough Council 2012-6 GBP £8,554 Building Work
Warrington Borough Council 2012-5 GBP £36,367 Building Work
Warrington Borough Council 2012-3 GBP £75,946
Warrington Borough Council 2012-1 GBP £765
Warrington Borough Council 2011-12 GBP £75,150
Warrington Borough Council 2011-10 GBP £100,374
Salford City Council 2011-10 GBP £2,295 Works & Building
Warrington Borough Council 2011-9 GBP £123,646
Salford City Council 2011-9 GBP £1,970 Works & Building
Warrington Borough Council 2011-8 GBP £296,474
Salford City Council 2011-7 GBP £825 Works & Building
Warrington Borough Council 2011-7 GBP £93,865
Warrington Borough Council 2011-6 GBP £82,123
Warrington Borough Council 2011-5 GBP £95,807
Blackburn with Darwen Council 2011-4 GBP £45,083 Works - Construction, Repair & Maintenance
Salford City Council 2011-4 GBP £839 Works & Building
Warrington Borough Council 2011-4 GBP £65,468
Blackburn with Darwen Council 2011-3 GBP £7,397 Works - Construction, Repair & Maintenance
Warrington Borough Council 2011-3 GBP £450,532
Warrington Borough Council 2011-1 GBP £83,217
Warrington Borough Council 2010-12 GBP £149,104 Works Contract Paymt
Warrington Borough Council 2010-11 GBP £261,887 Works Contract Paymt
Warrington Borough Council 2010-10 GBP £294,655 Contract Works
Warrington Borough Council 2010-9 GBP £24,457 ICT Comms - Line Rental
Warrington Borough Council 2010-8 GBP £391,270 Building Work
Warrington Borough Council 2010-7 GBP £37,039 Works Contract Paymt
Warrington Borough Council 2010-6 GBP £178,450 Works Contract Paymt
Warrington Borough Council 2010-5 GBP £161,378 Works Contract Paymt
Cheshire East Council 0-0 GBP £52,112 Builders

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BOWSQUARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyBOWSQUARE LIMITEDEvent Date2013-07-19
At a general meeting of the above named Company, duly convened and held at Leonard Curtis, Hollins Mount, Bury, BL9 8DG on 19 July 2013 the following Resolutions were passed as a Special Resolution and as Ordinary Resolutions respectively That the Company be wound up voluntarily and that J M Titley and M Maloney , both of Leonard Curtis , Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG , (IP No. 8617 and 9628), be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that the Joint Liquidators be authorised to act jointly and severally in the Liquidation. For further details contact: J M Titley or M Maloney, Email: recovery@leonardcurtis.co.uk Tel: 0161 767 1250 Pauline Greenwood , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBOWSQUARE LIMITEDEvent Date2013-07-19
J M Titley and M Maloney , both of Leonard Curtis , Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG . : For further details contact: J M Titley or M Maloney, Email: recovery@leonardcurtis.co.uk Tel: 0161 767 1250
 
Initiating party Event TypeProposal to Strike Off
Defending partyBOWSQUARE LIMITEDEvent Date2013-07-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOWSQUARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOWSQUARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3