Company NameBowey Homes Limited
Company StatusDissolved
Company Number00382575
CategoryPrivate Limited Company
Incorporation Date6 September 1943(80 years, 8 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMadeleine Joan Fielder
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(47 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 August 1995)
RoleCompany Director
Correspondence AddressNewton Crook
Mitford
Morpeth
Northumberland
NE61 3QU
Director NameAndrew John Fielder
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(47 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 August 1995)
RoleSales And Marketing Director
Correspondence AddressNewton Low Hall
Newton On The Moor Felton
Morpeth
Northumberland
NE65 9JU
Director NameRonald Ralph Bowey
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(47 years, 7 months after company formation)
Appointment Duration15 years, 4 months (resigned 02 August 2006)
RoleCompany Director
Correspondence Address144 Runnymede Road
Ponteland
Newcastle Upon Tyne
NE20 9HN
Director NameMalcolm Richard Bowey
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(47 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 August 1995)
RoleManaging Director
Correspondence Address49 Station Road
Stannington
Morpeth
Northumberland
NE61 6NH
Secretary NameTrevor Anthony Marshall
NationalityBritish
StatusResigned
Appointed02 April 1991(47 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 September 1993)
RoleCompany Director
Correspondence Address8 Willows Close
Wideopen
Newcastle Upon Tyne
NE13 7HN
Secretary NameJohn Tate
NationalityBritish
StatusResigned
Appointed08 September 1993(50 years after company formation)
Appointment Duration6 years, 6 months (resigned 14 March 2000)
RoleAccountant
Correspondence Address36 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PF
Director NameJohn Tate
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1995(51 years, 11 months after company formation)
Appointment Duration10 years, 12 months (resigned 02 August 2006)
RoleAccountant
Correspondence Address36 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PF
Director NameMr John Paul Robson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1999(56 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 June 2004)
RoleTechnical Management
Correspondence AddressWestview
Holywell Lane
Sunniside
Newcastle On Tyne
NE16 5NJ
Director NameAndrew John Fielder
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1999(56 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 02 August 2006)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressThe Barn
South Birks
Longhorsley
Northumberland
NE65 8RD
Secretary NameMr Paul Beecroft
NationalityBritish
StatusResigned
Appointed14 March 2000(56 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 02 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Saint Marys Wynd
Seaton Sluice
Whitley Bay
Tyne & Wear
NE26 4RU
Director NameKaren Emerson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(57 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 October 2005)
RoleSales Director
Correspondence AddressThe Old School
Hepple Hill
Edmundbyers
County Durham
DH8 9NT
Director NamePaul Barrow
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(61 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 August 2006)
RoleChartered Surveyor Land Direct
Correspondence Address30a Coptleigh
Houghton Le Spring
Tyne & Wear
DH5 8JD
Director NameBarry O'Connor
Date of BirthJuly 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed02 August 2006(62 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 December 2008)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressArdfert
Whitshed Road
Greystones
Co Wicklow
Irish
Director NameMr Barry David Smith
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(62 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 09 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValley House, 49 The Green
High Coniscliffe
Darlington
County Durham
DL2 2LR
Secretary NameMr Barry David Smith
NationalityBritish
StatusResigned
Appointed02 August 2006(62 years, 11 months after company formation)
Appointment Duration5 days (resigned 07 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwinburne House 1c Swinburne Road
Darlington
County Durham
DL3 7TB
Secretary NameMr Steven John Simpson
NationalityBritish
StatusResigned
Appointed07 August 2006(62 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Moor Park Court
Chirton
North Shields
Tyne & Wear
NE29 8AH
Director NameMr Philip Talbot
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(63 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 St Ronans Terrace
Edinburgh
EH10 5NG
Scotland
Secretary NameMark Shakespeare
NationalityIrish
StatusResigned
Appointed25 June 2007(63 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 April 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address6 Blackbourne Square Rathfarnham Gate
Rathfarnham
Dublin
Dublin 14
Secretary NameDebbie Hale
NationalityBritish
StatusResigned
Appointed25 June 2007(63 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 November 2008)
RoleCompany Director
Correspondence AddressStillwaters 2 Langton Brow
Longbridge
Preston
Lancashire
PR3 3XH
Director NameTerrence Jack Harrison
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(64 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 April 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Kinterbury Close
Seaton Carew
Hartlepool
TS25 1GQ
Secretary NameRichard Barrett
StatusResigned
Appointed28 November 2008(65 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 April 2011)
RoleCompany Director
Correspondence Address14 Larke Rise Mersey Road
Didsbury
Manchester
M20 2UL

Location

Registered Address1 St Peter's Square
Manchester
M2 3AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

14.9k at 1Bowey Homes Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£8,157,641
Gross Profit£1,331,812
Net Worth£2,846,778
Current Liabilities£6,117,332

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

4 June 2010Delivered on: 18 June 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the obligors to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage its interest in f/h and l/h property, title numbers of which are specified below:. LA956842. LAN38279. WA360339. WA726985. DU138484. For details of further properties charged please refer to the form MG01.
Outstanding
21 January 2010Delivered on: 5 February 2010
Persons entitled: National Westminster Bank PLC

Classification: Supplemental deed of fixed charge
Secured details: All monies due or to become due from each of the obligors to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all rights, title and interest from time to time in relation to the inter-company receivables see image for full details.
Outstanding
4 March 2008Delivered on: 8 March 2008
Persons entitled: National Westminster Bank PLC (Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company and each of the obligors or any of them to the chargee and each of the other beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land under t/n's ND113762 and ND27387, and land known as langwell terrace pegswood, see image for full details.
Outstanding
16 November 2006Delivered on: 21 November 2006
Persons entitled: National Westminster Bank PLC (As Security Trustee for and on Behalf of the Beneficiaries) (Thesecurity Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from each of the obligors or any of them to the chargee and each of the other beneficiaries and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land at the george washington hotel stonecellar road washington tyne and wear. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details.
Outstanding
2 August 2006Delivered on: 9 August 2006
Persons entitled: National Westminster Bank PLC (As Security Trustee for and on Behalf of the Beneficiaries) (the Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from each of the obligors or any of them to the security trustee and each of the other beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a land lying to the north east of sherburn terrace consett t/no DU277097 and DU292612 and land at murray park stanley t/nos DU269214 and DU289604 for further property charged please refer to the form 395 together with all buildings, fixtures and fittings and fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
2 August 2006Delivered on: 9 August 2006
Persons entitled: National Westminster Bank PLC (As Security Trustee for and on Behalf of the Beneficiaries)

Classification: Deed of accession
Secured details: All monies due or to become due from the company to the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
21 March 2005Delivered on: 31 March 2005
Persons entitled: The County Council of Northumberland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Northumberland house, tindale avenue, cramlington, northumberland.
Outstanding
7 July 2006Delivered on: 12 July 2006
Satisfied on: 9 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at ashdale road consett county durham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 April 2006Delivered on: 8 April 2006
Satisfied on: 9 August 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at front street langley park durham.
Fully Satisfied
24 February 2006Delivered on: 7 March 2006
Satisfied on: 9 August 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at kip hill stanley county durham t/n DU280518.
Fully Satisfied
18 November 2005Delivered on: 1 December 2005
Satisfied on: 9 August 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as land at knocklaw rothbury northumberland,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
25 November 2005Delivered on: 1 December 2005
Satisfied on: 9 August 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H k/a land at wiltshire gardens wallsend.
Fully Satisfied
18 November 2005Delivered on: 26 November 2005
Satisfied on: 9 August 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Charge and assignment over a building contract
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: All right title and interest in the building contract between the company and cheviot housing association and the option agreement relating to land at addeycombe rothbury northumberland,. See the mortgage charge document for full details.
Fully Satisfied
29 July 2005Delivered on: 30 July 2005
Satisfied on: 9 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the west side of shields road sunderland TY330442. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 March 2005Delivered on: 2 April 2005
Satisfied on: 9 August 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a northumberland house tindale avenue cramlington northumberland.
Fully Satisfied
11 February 2005Delivered on: 16 February 2005
Satisfied on: 9 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the rear of the new durham and district working mens club and institute limited mill lane durham DH1 2JG. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 December 2004Delivered on: 11 January 2005
Satisfied on: 9 August 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied
22 October 2004Delivered on: 28 October 2004
Satisfied on: 9 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Kepier house gilesgate durham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 March 2004Delivered on: 1 April 2004
Satisfied on: 9 August 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property, land at crookhall road consett county durham.
Fully Satisfied
19 January 2004Delivered on: 22 January 2004
Satisfied on: 9 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at station road shiremoor newcastle upon tyne t/n TY398159.
Fully Satisfied
5 December 2003Delivered on: 10 December 2003
Satisfied on: 9 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at murray park, stanley, county durham t/n DU199765, DU188899, DU246782 and DU252367.
Fully Satisfied
21 October 2003Delivered on: 24 October 2003
Satisfied on: 9 August 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at south view templetown consett county durham.
Fully Satisfied
1 October 2003Delivered on: 3 October 2003
Satisfied on: 9 August 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being wakefields yard hougton road hetton-le-hole.
Fully Satisfied
30 July 2003Delivered on: 30 July 2003
Satisfied on: 16 March 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at station road shiremoor north tyneside tyne and wear t/nos TY398156, TY398158, TY398164 and TY396359. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 June 2003Delivered on: 4 July 2003
Satisfied on: 11 March 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 1.02 hectares (2.51 acres) of land at carey place longhoughton northumberland.
Fully Satisfied

Filing History

1 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2015Final Gazette dissolved following liquidation (1 page)
1 May 2015Notice of move from Administration to Dissolution on 31 March 2015 (21 pages)
18 March 2015Administrator's progress report to 10 February 2015 (19 pages)
21 January 2015Registered office address changed from Kpmg Llp St James's Square Manchester M2 6DS to C/O Kpmg Llp 1 St Peter's Square Manchester M2 3AE on 21 January 2015 (2 pages)
21 January 2015Termination of appointment of Barry David Smith as a director on 9 January 2015 (2 pages)
21 January 2015Termination of appointment of Barry David Smith as a director on 9 January 2015 (2 pages)
15 September 2014Administrator's progress report to 10 August 2014 (21 pages)
13 March 2014Notice of extension of period of Administration (1 page)
13 March 2014Administrator's progress report to 10 February 2014 (20 pages)
17 September 2013Administrator's progress report to 10 August 2013 (19 pages)
8 April 2013Notice of extension of period of Administration (1 page)
7 March 2013Administrator's progress report to 10 February 2013 (19 pages)
17 September 2012Administrator's progress report to 10 August 2012 (20 pages)
28 March 2012Notice of extension of period of Administration (1 page)
28 March 2012Administrator's progress report to 10 February 2012 (18 pages)
8 November 2011Administrator's progress report to 3 October 2011 (17 pages)
8 November 2011Administrator's progress report to 3 October 2011 (17 pages)
20 June 2011Notice of deemed approval of proposals (1 page)
6 June 2011Statement of administrator's proposal (36 pages)
1 June 2011Statement of affairs with form 2.14B (7 pages)
15 April 2011Termination of appointment of Terrence Harrison as a director (1 page)
15 April 2011Termination of appointment of Mark Shakespeare as a secretary (1 page)
15 April 2011Termination of appointment of Richard Barrett as a secretary (1 page)
12 April 2011Termination of appointment of Philip Talbot as a director (1 page)
8 April 2011Appointment of an administrator (2 pages)
8 April 2011Registered office address changed from 16 Beecham Court Smithy Brook Road Pemberton Wigan Lancashire WN3 6PR on 8 April 2011 (2 pages)
8 April 2011Registered office address changed from 16 Beecham Court Smithy Brook Road Pemberton Wigan Lancashire WN3 6PR on 8 April 2011 (2 pages)
8 April 2011Appointment of an administrator (1 page)
14 January 2011Full accounts made up to 31 December 2009 (17 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 65 (9 pages)
19 May 2010Annual return made up to 2 April 2010 with a full list of shareholders
Statement of capital on 2010-05-19
  • GBP 14,898
(5 pages)
19 May 2010Annual return made up to 2 April 2010 with a full list of shareholders
Statement of capital on 2010-05-19
  • GBP 14,898
(5 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 64 (11 pages)
1 November 2009Full accounts made up to 31 December 2008 (17 pages)
29 April 2009Return made up to 02/04/09; full list of members (4 pages)
4 April 2009Full accounts made up to 31 December 2007 (19 pages)
1 April 2009Resolutions
  • RES13 ‐ Agreement 04/03/2009
(2 pages)
18 March 2009Director's change of particulars / barry smith / 01/06/2008 (1 page)
15 January 2009Appointment terminated director barry o'connor (1 page)
15 December 2008Secretary appointed richard barrett (1 page)
12 December 2008Appointment terminated secretary debbie hale (1 page)
26 June 2008Return made up to 02/04/08; full list of members (7 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 63 (7 pages)
4 March 2008Director appointed terrence jack harrison (2 pages)
22 January 2008Full accounts made up to 31 December 2006 (17 pages)
29 November 2007Secretary resigned (1 page)
29 November 2007Director's particulars changed (1 page)
29 November 2007Registered office changed on 29/11/07 from: swift house 136 bradley hall estate standish wigan WN6 0XQ (1 page)
29 November 2007New director appointed (2 pages)
20 November 2007Return made up to 02/04/07; full list of members (5 pages)
16 November 2007New secretary appointed (2 pages)
25 October 2007New secretary appointed (1 page)
18 December 2006Resolutions
  • RES13 ‐ Facilities agreement 29/11/06
(1 page)
21 November 2006Particulars of mortgage/charge (7 pages)
23 August 2006Director resigned (1 page)
23 August 2006Secretary resigned (1 page)
23 August 2006New secretary appointed (2 pages)
23 August 2006Secretary resigned (1 page)
15 August 2006Declaration of assistance for shares acquisition (13 pages)
15 August 2006Director resigned (1 page)
15 August 2006Auditor's resignation (1 page)
15 August 2006New director appointed (2 pages)
15 August 2006Registered office changed on 15/08/06 from: teamvale house queensway south team valley gateshead NE11 0SD (1 page)
15 August 2006New secretary appointed;new director appointed (2 pages)
15 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
15 August 2006Director resigned (1 page)
15 August 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
15 August 2006Director resigned (1 page)
9 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2006Particulars of mortgage/charge (7 pages)
9 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2006Particulars of mortgage/charge (9 pages)
9 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2006Particulars of mortgage/charge (3 pages)
26 April 2006Return made up to 02/04/06; full list of members (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
23 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2006Particulars of mortgage/charge (3 pages)
9 February 2006Director resigned (1 page)
2 February 2006Full accounts made up to 31 October 2005 (17 pages)
1 December 2005Particulars of mortgage/charge (3 pages)
1 December 2005Particulars of mortgage/charge (5 pages)
26 November 2005Particulars of mortgage/charge (4 pages)
30 July 2005Particulars of mortgage/charge (3 pages)
11 May 2005Full accounts made up to 31 October 2004 (18 pages)
29 April 2005New director appointed (2 pages)
27 April 2005Return made up to 02/04/05; full list of members (4 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
31 March 2005Particulars of mortgage/charge (3 pages)
16 February 2005Particulars of mortgage/charge (3 pages)
11 January 2005Particulars of mortgage/charge (9 pages)
25 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2004Particulars of mortgage/charge (3 pages)
24 July 2004Declaration of satisfaction of mortgage/charge (1 page)
24 June 2004Director resigned (1 page)
30 April 2004Full accounts made up to 31 October 2003 (16 pages)
30 April 2004Return made up to 02/04/04; full list of members (8 pages)
1 April 2004Particulars of mortgage/charge (3 pages)
16 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2004Particulars of mortgage/charge (3 pages)
10 December 2003Particulars of mortgage/charge (4 pages)
24 October 2003Particulars of mortgage/charge (3 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
2 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
4 July 2003Particulars of mortgage/charge (3 pages)
23 June 2003Particulars of mortgage/charge (3 pages)
20 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
3 May 2003Full accounts made up to 31 October 2002 (16 pages)
3 May 2003Return made up to 02/04/03; full list of members
  • 363(287) ‐ Registered office changed on 03/05/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
16 November 2002Particulars of mortgage/charge (3 pages)
31 October 2002Particulars of mortgage/charge (3 pages)
26 June 2002Particulars of mortgage/charge (3 pages)
23 May 2002Particulars of mortgage/charge (5 pages)
3 May 2002Particulars of mortgage/charge (3 pages)
30 April 2002Full accounts made up to 31 October 2001 (14 pages)
30 April 2002Return made up to 02/04/02; full list of members
  • 363(287) ‐ Registered office changed on 30/04/02
(7 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
4 April 2002Registered office changed on 04/04/02 from: albany court monarch road newcastle business park newcastle upon tyne NE4 7YB (1 page)
3 April 2002Declaration of satisfaction of mortgage/charge (3 pages)
3 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2002Declaration of satisfaction of mortgage/charge (3 pages)
3 April 2002Declaration of satisfaction of mortgage/charge (3 pages)
3 April 2002Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2002Particulars of mortgage/charge (3 pages)
10 January 2002Particulars of mortgage/charge (3 pages)
21 November 2001Particulars of mortgage/charge (3 pages)
8 August 2001Particulars of mortgage/charge (3 pages)
3 July 2001Particulars of mortgage/charge (3 pages)
18 May 2001New director appointed (2 pages)
1 May 2001Particulars of mortgage/charge (3 pages)
28 April 2001Particulars of mortgage/charge (4 pages)
26 April 2001Full accounts made up to 31 October 2000 (15 pages)
26 April 2001Return made up to 02/04/01; full list of members (7 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
20 February 2001Particulars of mortgage/charge (3 pages)
12 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2000Particulars of mortgage/charge (4 pages)
25 October 2000Particulars of mortgage/charge (4 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
25 August 2000Particulars of mortgage/charge (3 pages)
7 July 2000Particulars of mortgage/charge (4 pages)
16 June 2000Particulars of mortgage/charge (3 pages)
11 May 2000Full accounts made up to 30 September 1999 (9 pages)
11 May 2000Return made up to 02/04/00; full list of members (7 pages)
7 April 2000Secretary resigned (1 page)
7 April 2000New secretary appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
21 December 1999Particulars of mortgage/charge (7 pages)
14 December 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(20 pages)
11 December 1999Declaration of satisfaction of mortgage/charge (1 page)
10 December 1999Particulars of mortgage/charge (3 pages)
9 December 1999Particulars of mortgage/charge (3 pages)
24 November 1999Accounting reference date extended from 30/09/00 to 31/10/00 (1 page)
28 April 1999Return made up to 02/04/99; full list of members (8 pages)
28 April 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
29 April 1998Return made up to 02/04/98; no change of members (4 pages)
29 April 1998Accounts for a dormant company made up to 30 September 1997 (6 pages)
1 May 1997Accounts for a dormant company made up to 30 September 1996 (9 pages)
1 May 1997Return made up to 02/04/97; no change of members (5 pages)
6 December 1996Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 02/12/96
(3 pages)
6 December 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 02/12/96
(3 pages)
6 December 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 02/12/96
(3 pages)
6 December 1996Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 02/12/96
(3 pages)
6 December 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/12/96
(4 pages)
3 May 1996Return made up to 02/04/96; full list of members (7 pages)
3 May 1996Full accounts made up to 30 September 1995 (11 pages)
30 March 1996Declaration of satisfaction of mortgage/charge (1 page)
30 March 1996Declaration of satisfaction of mortgage/charge (1 page)
30 March 1996Declaration of satisfaction of mortgage/charge (1 page)
30 March 1996Declaration of satisfaction of mortgage/charge (1 page)
30 March 1996Declaration of satisfaction of mortgage/charge (1 page)
30 March 1996Declaration of satisfaction of mortgage/charge (1 page)
30 March 1996Declaration of satisfaction of mortgage/charge (1 page)
30 March 1996Declaration of satisfaction of mortgage/charge (1 page)
8 September 1995Director resigned (2 pages)
8 September 1995Director resigned (2 pages)
8 September 1995Director resigned (2 pages)
8 September 1995New director appointed (2 pages)
28 April 1995Return made up to 02/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 April 1995Full accounts made up to 30 September 1994 (13 pages)
7 September 1994Company name changed bowey transport LIMITED\certificate issued on 08/09/94 (2 pages)
6 September 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
27 April 1994Full accounts made up to 30 September 1993 (15 pages)
12 October 1993Secretary resigned;new secretary appointed (2 pages)
7 October 1993Company name changed\certificate issued on 07/10/93 (2 pages)
1 April 1993Full accounts made up to 30 September 1992 (14 pages)
14 April 1992Full accounts made up to 30 September 1991 (16 pages)
30 April 1991Full accounts made up to 30 September 1990 (15 pages)
1 June 1990Full accounts made up to 30 September 1989 (16 pages)
11 July 1989Full accounts made up to 30 September 1988 (15 pages)
4 August 1988Full accounts made up to 30 September 1987 (14 pages)
17 August 1987Full accounts made up to 30 September 1986 (14 pages)
1 August 1986Full accounts made up to 30 September 1985 (13 pages)
16 September 1983Company name changed\certificate issued on 16/09/83 (2 pages)
6 September 1943Incorporation (21 pages)