Company Information for BEAN BOWER & CO. LIMITED
3RD FLOOR GRANITE BUILDINGS, 6 STANLEY STREET, LIVERPOOL, MERSEYSIDE, L1 6AF,
|
Company Registration Number
01618303
Private Limited Company
Liquidation |
Company Name | |
---|---|
BEAN BOWER & CO. LIMITED | |
Legal Registered Office | |
3RD FLOOR GRANITE BUILDINGS 6 STANLEY STREET LIVERPOOL MERSEYSIDE L1 6AF Other companies in L1 | |
| |
Company Number | 01618303 | |
---|---|---|
Company ID Number | 01618303 | |
Date formed | 1982-03-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 27/12/2015 | |
Return next due | 24/01/2017 | |
Type of accounts |
Last Datalog update: | 2019-11-28 10:09:45 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STUART ARTHUR SAWARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLES JAMES JONATHAN CAHILL |
Director | ||
JOHN FORWOOD BOWER |
Company Secretary | ||
GAYNOR SHAN MULLIN |
Director | ||
PETER JAMES GIBSON |
Director | ||
PETER JAMES GIBSON |
Director | ||
GAYNOR SHAN MULLIN |
Director | ||
JOHN FORWOOD BOWER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ST.NICHOLAS SECURITIES LIMITED | Director | 2015-09-18 | CURRENT | 1983-05-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
PSC04 | Change of details for Mr John Forwood Bower as a person with significant control on 2017-12-28 | |
PSC07 | CESSATION OF GAYNOR SHAN MULLIN AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART ARTHUR SAWARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES JAMES JONATHAN CAHILL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/12/17, WITH NO UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 15/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES | |
AR01 | 27/12/15 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED STUART ARTHUR SAWARD | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/12/14 FULL LIST | |
AR01 | 27/12/13 FULL LIST | |
AR01 | 27/12/12 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/13 FROM 3 Nicholas Street Mews Chester CH1 2NS | |
LATEST SOC | 01/02/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/12/11 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JOHN BOWER | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/12/10 NO CHANGES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAYNOR MULLIN | |
AP01 | DIRECTOR APPOINTED CHARLES JAMES JONATHAN CAHILL | |
AR01 | 27/12/09 FULL LIST | |
AP01 | DIRECTOR APPOINTED GAYNOR SHAN MULLIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER GIBSON | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
288a | DIRECTOR APPOINTED PETER JAMES GIBSON | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER GIBSON | |
363a | RETURN MADE UP TO 27/12/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363s | RETURN MADE UP TO 27/12/07; NO CHANGE OF MEMBERS | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 27/12/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 27/12/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 27/12/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 27/12/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 27/12/94; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/12/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
363s | RETURN MADE UP TO 27/12/92; FULL LIST OF MEMBERS | |
363b | RETURN MADE UP TO 27/12/91; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/91 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/90 | |
363 | RETURN MADE UP TO 27/12/90; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 27/12/89; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/89 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/88 |
Winding-Up Orders | 2018-12-05 |
Petitions | 2017-12-06 |
Dismissal of Winding Up Petition | 2017-03-01 |
Petitions to Wind Up (Companies) | 2015-10-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
|
|
|
|
|
|
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 BEAN BOWER & CO. LIMITED
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as BEAN BOWER & CO. LIMITED are:
Initiating party | Event Type | Petitions | |
---|---|---|---|
Defending party | BEAN BOWER & CO. LIMITED | Event Date | 2017-12-06 |
In the High Court of Justice (Chancery Division) Companies Court No 8204 of 2017 In the Matter of BEAN BOWER & CO. LIMITED (Company Number 01618303 ) and in the Matter of the Insolvency Act 1986 A Pet… | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | BEAN BOWER & CO. LIMITED | Event Date | 2015-09-17 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 6143 A Petition to wind up the above-named Company, Registration Number 01618303, of ,3rd Floor Granite Buildings, 6 Stanley Street, Liverpool, Merseyside, L1 6AF, presented on 17 September 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 2 November 2015 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 October 2015 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Dismissal of Winding Up Petition |
Defending party | BEAN BOWER & CO. LIMITED | Event Date | 2015-09-17 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 6143 A Petition to wind up the above-named Company, Registration Number 01618303 of ,3rd Floor Granite Buildings, 6 Stanley Street, Liverpool, Merseyside, L1 6AF, presented on 17 September 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 21 October 2015 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 23 January 2017 . The Petition was dismissed | |||
Initiating party | Event Type | Final Meetings | |
Defending party | Event Date | 2001-07-11 | |
A Final Meeting of Creditors of the above-named Company has been summoned by the Liquidator under section 146 of the Insolvency Act 1986, for the following purposes: that the Liquidators final receipts and payments account be agreed, that the Liquidator have his release from all duties under section 174 of the Insolvency Act 1986, and that the Liquidator be authorised to destroy any books and records of the Company on the anniversary of his release. The Meeting will be held at Jacksons Insolvency Practitioners, 75 Kingsway, Rochdale, Lancashire OL16 5HN, on 8 August 2001, at 11.00 am. A proxy form which must be lodged with me not later than 7 August 2001, to entitle you to vote by proxy at the Meeting, together with a completed proof of debt form if you have not already lodged one. M C Bowker, Liquidator 6 July 2001. | |||
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. |