Company Information for BOWEN TRAVEL TRANSPORTATION LIMITED
C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT,
|
Company Registration Number
03130302 Private Limited Company
Liquidation |
| Company Name | |
|---|---|
| BOWEN TRAVEL TRANSPORTATION LIMITED | |
| Legal Registered Office | |
| C/O Teneo Financial Advisory Limited The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT Other companies in B1 | |
| Company Number | 03130302 | |
|---|---|---|
| Company ID Number | 03130302 | |
| Date formed | 1995-11-24 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Liquidation | |
| Lastest accounts | 2011-12-31 | |
| Account next due | 30/09/2013 | |
| Latest return | 24/11/2011 | |
| Return next due | 22/12/2012 | |
| Type of accounts | FULL |
| Last Datalog update: | 2024-10-24 11:53:34 |
| 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 |
|---|---|---|
TURNER AND SMITH |
||
RONALD ALEXANDER GRAHAM |
||
PAUL HOWARD MASON |
||
ALFRED HOWARD MOSELEY |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
STEVEN RICHARD BEECH |
Director | ||
JANETTE MONICA STONES |
Director | ||
KEVIN LOWER |
Director | ||
RONALD FRANCIS WILLIAM CONCANNON |
Company Secretary | ||
RONALD FRANCIS WILLIAM CONCANNON |
Director | ||
PETER KEITH CHARLES MEADOWS |
Director | ||
JAMES BERNARD BALL |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| FOOTHILL LTD | Company Secretary | 2007-01-05 | CURRENT | 2007-01-05 | Dissolved 2013-10-15 | |
| WESLEY'S TOURS (NORTHAMPTON) LIMITED | Company Secretary | 2006-06-19 | CURRENT | 1974-12-02 | Dissolved 2013-12-03 | |
| BAY HOLIDAYS LIMITED | Company Secretary | 2006-06-19 | CURRENT | 1959-05-14 | Dissolved 2014-09-09 | |
| TOURMASTER TRANSPORTATION LIMITED | Company Secretary | 2006-06-19 | CURRENT | 2003-06-27 | Dissolved 2014-10-07 | |
| FRENSUB LIMITED | Company Secretary | 2006-06-19 | CURRENT | 1972-09-14 | Dissolved 2014-01-07 | |
| MOSELEY GROUP (P.S.V) PLC | Company Secretary | 2006-06-19 | CURRENT | 1949-08-25 | Liquidation | |
| L.F.BOWEN LIMITED | Company Secretary | 2006-06-19 | CURRENT | 1958-04-08 | Liquidation | |
| YORK BROS (NORTHAMPTON) LIMITED | Company Secretary | 2006-06-19 | CURRENT | 1939-01-07 | Liquidation | |
| BOWEN TRAVEL LIMITED | Company Secretary | 2006-06-19 | CURRENT | 1978-08-14 | Liquidation | |
| MONTSORREAU SYSTEMS & CONSULTING LIMITED | Company Secretary | 2005-09-29 | CURRENT | 2005-02-04 | Dissolved 2016-03-15 | |
| LOUGHBOROUGH ROOFING LTD | Company Secretary | 2005-04-26 | CURRENT | 2005-04-26 | Active | |
| NORMA HAIRSTYLIST LTD | Company Secretary | 2003-05-19 | CURRENT | 2003-05-19 | Dissolved 2014-07-15 | |
| ANDREW EVERITT-STEWART LTD | Company Secretary | 2003-05-09 | CURRENT | 2003-05-09 | Dissolved 2016-11-15 | |
| PURRBRIGHT LTD | Company Secretary | 2003-04-24 | CURRENT | 2003-04-24 | Active | |
| BRADBURY DEVELOPMENTS (CHARNWOOD) LTD. | Company Secretary | 2003-03-03 | CURRENT | 2003-03-03 | Active | |
| MARK NICHOLAS PROPERTIES LIMITED | Company Secretary | 2001-09-07 | CURRENT | 1999-11-01 | Active | |
| WOOTTENS LUXURY TRAVEL LIMITED | Director | 2011-05-27 | CURRENT | 1989-10-24 | Liquidation | |
| NCC LEASING LTD | Director | 2011-02-04 | CURRENT | 2011-02-04 | Dissolved 2013-09-24 | |
| TOURMASTER TRANSPORTATION LIMITED | Director | 2009-11-25 | CURRENT | 2003-06-27 | Dissolved 2014-10-07 | |
| WESLEY'S TOURS (NORTHAMPTON) LIMITED | Director | 2009-03-02 | CURRENT | 1974-12-02 | Dissolved 2013-12-03 | |
| BAY HOLIDAYS LIMITED | Director | 2009-03-02 | CURRENT | 1959-05-14 | Dissolved 2014-09-09 | |
| FRENSUB LIMITED | Director | 2009-03-02 | CURRENT | 1972-09-14 | Dissolved 2014-01-07 | |
| MOSELEY GROUP (P.S.V) PLC | Director | 2009-03-02 | CURRENT | 1949-08-25 | Liquidation | |
| JEFFS COACHES LIMITED | Director | 2009-03-02 | CURRENT | 1996-03-26 | Liquidation | |
| YORK BROS (NORTHAMPTON) LIMITED | Director | 2009-03-02 | CURRENT | 1939-01-07 | Liquidation | |
| L.F.BOWEN LIMITED | Director | 2007-06-07 | CURRENT | 1958-04-08 | Liquidation | |
| BOWEN TRAVEL LIMITED | Director | 2007-06-07 | CURRENT | 1978-08-14 | Liquidation | |
| TOMKINSON MANAGEMENT LIMITED | Director | 2015-07-14 | CURRENT | 2014-03-10 | Active | |
| JUST GO HOLIDAYS LIMITED | Director | 2015-06-03 | CURRENT | 2002-10-04 | Active | |
| JUST GO TRANSPORT LIMITED | Director | 2014-06-03 | CURRENT | 2009-05-22 | Active | |
| WESLEY'S TOURS (NORTHAMPTON) LIMITED | Director | 2011-12-19 | CURRENT | 1974-12-02 | Dissolved 2013-12-03 | |
| BAY HOLIDAYS LIMITED | Director | 2011-12-19 | CURRENT | 1959-05-14 | Dissolved 2014-09-09 | |
| TOURMASTER TRANSPORTATION LIMITED | Director | 2011-12-19 | CURRENT | 2003-06-27 | Dissolved 2014-10-07 | |
| WOOTTENS LUXURY TRAVEL LIMITED | Director | 2011-12-19 | CURRENT | 1989-10-24 | Liquidation | |
| MOSELEY GROUP (P.S.V) PLC | Director | 2011-12-19 | CURRENT | 1949-08-25 | Liquidation | |
| L.F.BOWEN LIMITED | Director | 2011-12-19 | CURRENT | 1958-04-08 | Liquidation | |
| JEFFS COACHES LIMITED | Director | 2011-12-19 | CURRENT | 1996-03-26 | Liquidation | |
| YORK BROS (NORTHAMPTON) LIMITED | Director | 2011-12-19 | CURRENT | 1939-01-07 | Liquidation | |
| BOWEN TRAVEL LIMITED | Director | 2011-12-19 | CURRENT | 1978-08-14 | Liquidation | |
| WOOTTENS LUXURY TRAVEL LIMITED | Director | 2011-05-27 | CURRENT | 1989-10-24 | Liquidation | |
| NCC LEASING LTD | Director | 2011-02-04 | CURRENT | 2011-02-04 | Dissolved 2013-09-24 | |
| JEFFS COACHES LIMITED | Director | 2004-12-08 | CURRENT | 1996-03-26 | Liquidation | |
| TOURMASTER TRANSPORTATION LIMITED | Director | 2003-06-27 | CURRENT | 2003-06-27 | Dissolved 2014-10-07 | |
| L.F.BOWEN LIMITED | Director | 1998-11-18 | CURRENT | 1958-04-08 | Liquidation | |
| WESLEY'S TOURS (NORTHAMPTON) LIMITED | Director | 1997-10-24 | CURRENT | 1974-12-02 | Dissolved 2013-12-03 | |
| BAY HOLIDAYS LIMITED | Director | 1997-10-24 | CURRENT | 1959-05-14 | Dissolved 2014-09-09 | |
| FRENSUB LIMITED | Director | 1997-10-24 | CURRENT | 1972-09-14 | Dissolved 2014-01-07 | |
| YORK BROS (NORTHAMPTON) LIMITED | Director | 1997-10-24 | CURRENT | 1939-01-07 | Liquidation | |
| MOSELEY GROUP (P.S.V) PLC | Director | 1991-12-31 | CURRENT | 1949-08-25 | Liquidation | |
| BOWEN TRAVEL LIMITED | Director | 1990-12-31 | CURRENT | 1978-08-14 | Liquidation |
| Date | Document Type | Document Description |
|---|---|---|
| Final Gazette dissolved via compulsory strike-off | ||
| Voluntary liquidation. Return of final meeting of creditors | ||
| Voluntary liquidation Statement of receipts and payments to 2023-05-20 | ||
| REGISTERED OFFICE CHANGED ON 20/05/23 FROM C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN | ||
| LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-05-20 | |
| AD01 | REGISTERED OFFICE CHANGED ON 17/02/22 FROM C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN | |
| LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-20 | |
| AD01 | REGISTERED OFFICE CHANGED ON 06/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN | |
| AD01 | REGISTERED OFFICE CHANGED ON 30/06/21 FROM C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ | |
| LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-20 | |
| LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-20 | |
| 600 | Appointment of a voluntary liquidator | |
| LIQ10 | Removal of liquidator by court order | |
| LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-20 | |
| LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-20 | |
| 4.68 | Liquidators' statement of receipts and payments to 2016-05-20 | |
| 4.68 | Liquidators' statement of receipts and payments to 2015-05-20 | |
| 4.68 | Liquidators' statement of receipts and payments to 2014-05-20 | |
| 2.24B | Administrator's progress report to 2013-05-21 | |
| 2.34B | Notice of move from Administration to creditors voluntary liquidation | |
| 2.24B | Administrator's progress report to 2013-04-24 | |
| 2.23B | Result of meeting of creditors | |
| 2.17B | Statement of administrator's proposal | |
| 2.16B | Statement of affairs with form 2.14B | |
| AD01 | REGISTERED OFFICE CHANGED ON 27/11/12 FROM C/O Moseley Group (Psv) Plc Moseley Building Derby Road Loughborough Leicestershire LE11 5AH United Kingdom | |
| 2.12B | Appointment of an administrator | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
| AP01 | DIRECTOR APPOINTED PAUL HOWARD MASON | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN BEECH | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JANETTE STONES | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN LOWER | |
| LATEST SOC | 08/12/11 STATEMENT OF CAPITAL;GBP 1000 | |
| AR01 | 24/11/11 ANNUAL RETURN FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
| AP01 | DIRECTOR APPOINTED MR STEVEN BEECH | |
| AD01 | REGISTERED OFFICE CHANGED ON 14/01/11 FROM Chancery House 52 Sheep Street Northampton Northamptonshire NN1 2LZ | |
| AR01 | 24/11/10 ANNUAL RETURN FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
| CH01 | Director's details changed for Mr Kevin Lower on 2010-03-30 | |
| AR01 | 24/11/09 FULL LIST | |
| CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TURNER AND SMITH / 01/10/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANETTE MONICA STONES / 01/10/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALFRED HOWARD MOSELEY / 01/10/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LOWER / 01/10/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD ALEXANDER GRAHAM / 01/10/2009 | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
| 288a | DIRECTOR APPOINTED RONALD ALEXANDER GRAHAM | |
| 288c | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LOWER / 30/03/2009 | |
| 363a | RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
| 363a | RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
| 363a | RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
| 288a | NEW SECRETARY APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
| 363s | RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 08/08/05 FROM: DERBY ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 5AH | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
| 287 | REGISTERED OFFICE CHANGED ON 15/02/05 FROM: 101 COTTERILLS LANE ALUM ROCK BIRMINGHAM B8 3SA | |
| 363s | RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
| 363s | RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
| 363s | RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
| 363s | RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
| 288b | DIRECTOR RESIGNED | |
| 363s | RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
| 363s | RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
| 363s | RETURN MADE UP TO 24/11/98; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/98 |
| Notices to Creditors | 2015-11-12 |
| Appointment of Liquidators | 2013-05-24 |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 2.94 | 9 |
| MortgagesNumMortOutstanding | 0.79 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 1 |
| MortgagesNumMortSatisfied | 2.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
|
|
|
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 BOWEN TRAVEL TRANSPORTATION LIMITED
The top companies supplying to UK government with the same SIC code (49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)) as BOWEN TRAVEL TRANSPORTATION LIMITED are:
| Initiating party | Event Type | Notices to Creditors | |
|---|---|---|---|
| Defending party | BOWEN TRAVEL TRANSPORTATION LIMITED | Event Date | 2015-11-10 |
| Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules 1986 (as amended), that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 7 December 2015, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Holly Savage at Four Brindleyplace, Birmingham, B1 2HZ, in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Date of Appointment: 21 May 2013 Office Holder details: Matthew James Cowlishaw and Dominic Lee Zoong Wong (IP Nos. 009631 and 009232) both of Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ Further details contact: The Joint Liquidators, Tel: 0121 696 8838. Alternative contact: Holly Savage | |||
| Initiating party | Event Type | Appointment of Liquidators | |
| Defending party | BOWEN TRAVEL TRANSPORTATION LIMITED | Event Date | 2013-05-21 |
| Matthew James Cowlishaw and Dominic Lee Zoong Wong , both of Deloitte LLP , Four Brindleyplace, Birmingham B1 2HZ . : Further details contact: Matthew James Cowlishaw or Dominic Lee Zoong Wong, Tel 0121 696 8838 | |||
| Initiating party | Event Type | ||
| Defending party | BOWEN TRAVEL TRANSPORTATION LIMITED | Event Date | 2012-10-25 |
| In the High Court of Justice, Chancery Division Birmingham District Registry case number 8507 Matthew James Cowlishaw and Dominic Lee Zoong Wong (IP Nos 009631 and 009232 ), both of Deloitte LLP , Four Brindleyplace, Birmingham B1 2HZ Further details contact: Joe Barry, Email: jobarry@deloitte.co.uk, Tel: +44 121 695 5309. : | |||
| 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. |