Company NameBowyer Green Property Services Limited
Company StatusDissolved
Company Number03777800
CategoryPrivate Limited Company
Incorporation Date26 May 1999(24 years, 11 months ago)
Dissolution Date24 June 2022 (1 year, 10 months ago)
Previous NameMeaujo (418) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Shaun Michael Cooper
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1999(3 months, 1 week after company formation)
Appointment Duration22 years, 9 months (closed 24 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Badgers Close
Fleet
Hants
GU52 7YD
Director NameJeanette Winifred Green
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1999(3 months, 1 week after company formation)
Appointment Duration22 years, 9 months (closed 24 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O 2 Badgers Close
Fleet
Hants
GU52 7YD
Director NameMrs Susan Jane Cooper
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2009(9 years, 10 months after company formation)
Appointment Duration13 years, 2 months (closed 24 June 2022)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address2 Badgers Close
Fleet
Hants
GU52 7YD
Secretary NameShaun Michael Cooper
NationalityBritish
StatusClosed
Appointed17 April 2009(9 years, 10 months after company formation)
Appointment Duration13 years, 2 months (closed 24 June 2022)
RoleCompany Director
Correspondence Address2 Badgers Close
Fleet
Hants
GU52 7YD
Director NameMr David Frederick Green
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(3 months, 1 week after company formation)
Appointment Duration9 years, 6 months (resigned 22 March 2009)
RoleCompany Director
Correspondence AddressThe Lodge
81 Cranmore Lane
Aldershot
Hampshire
GU11 3AP
Secretary NameMr Andrew Jeffrey Stilton
NationalityBritish
StatusResigned
Appointed06 September 1999(3 months, 1 week after company formation)
Appointment Duration1 day (resigned 07 September 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSpringfield Blakeshall
Wolverley
Kidderminster
Worcestershire
DY11 5XR
Secretary NameShaun Michael Cooper
NationalityBritish
StatusResigned
Appointed07 September 1999(3 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 May 2000)
RoleCompany Director
Correspondence Address69 Roberts Road
Aldershot
Hampshire
GU12 4RB
Secretary NameMr David Frederick Green
NationalityBritish
StatusResigned
Appointed31 May 2000(1 year after company formation)
Appointment Duration8 years, 9 months (resigned 22 March 2009)
RoleCompany Director
Correspondence AddressThe Lodge
81 Cranmore Lane
Aldershot
Hampshire
GU11 3AP
Director NameMeaujo Incorporations Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence AddressSt Philips House
St Philips Place
Birmingham
West Midlands
B3 2PP
Secretary NamePhilsec Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence AddressSt Philips House
St Philips Place
Birmingham
West Midlands
B3 2PP

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

100 at £1A.j. Homer & S.m. Cooper & K.m. Dudley
100.00%
Ordinary

Financials

Year2014
Net Worth£318,480
Cash£97,650
Current Liabilities£31,947

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Charges

4 August 2006Delivered on: 17 August 2006
Satisfied on: 5 October 2010
Persons entitled: Aib Group (UK) PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 180 grosvenor road aldershot hants.
Fully Satisfied
4 August 2006Delivered on: 17 August 2006
Satisfied on: 5 October 2010
Persons entitled: Aib Group (UK) PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 3 beaumont grove aldershot hants.
Fully Satisfied
24 December 1999Delivered on: 7 January 2000
Satisfied on: 3 September 2008
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of this legal mortgage.
Particulars: 180 grosvenor road aldershot GU11 3E5 t/n-HP420330.
Fully Satisfied
24 September 1999Delivered on: 12 October 1999
Satisfied on: 3 September 2008
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
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 unit 6 riverview walnut street close guildford surrey t/n SY605764. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
24 September 1999Delivered on: 12 October 1999
Satisfied on: 3 September 2008
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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.
Fully Satisfied

Filing History

1 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
4 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
23 June 2016Director's details changed for Susan Jane Cooper on 3 June 2016 (2 pages)
23 June 2016Secretary's details changed for Shaun Michael Cooper on 3 June 2016 (1 page)
23 June 2016Director's details changed for Mr Shaun Michael Cooper on 3 June 2016 (2 pages)
15 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(6 pages)
14 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
3 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(6 pages)
29 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
16 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(6 pages)
21 February 2014Director's details changed for Susan Jane Cooper on 6 February 2014 (2 pages)
21 February 2014Secretary's details changed for Shaun Michael Cooper on 6 February 2014 (1 page)
21 February 2014Director's details changed for Shaun Michael Cooper on 6 February 2014 (2 pages)
21 February 2014Director's details changed for Susan Jane Cooper on 6 February 2014 (2 pages)
21 February 2014Secretary's details changed for Shaun Michael Cooper on 6 February 2014 (1 page)
21 February 2014Director's details changed for Shaun Michael Cooper on 6 February 2014 (2 pages)
19 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
27 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (6 pages)
10 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
22 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (16 pages)
15 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (7 pages)
10 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
7 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
8 June 2009Return made up to 26/05/09; full list of members (4 pages)
18 May 2009Appointment terminated director david green (1 page)
18 May 2009Appointment terminated secretary david green (1 page)
18 May 2009Secretary appointed shaun michael cooper (2 pages)
18 May 2009Director appointed susan jane cooper (2 pages)
9 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
4 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
4 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
4 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 August 2008Director's change of particulars / shaun cooper / 13/08/2008 (1 page)
9 June 2008Return made up to 26/05/08; full list of members (4 pages)
13 December 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
11 June 2007Return made up to 26/05/07; full list of members (3 pages)
6 June 2007Director's particulars changed (1 page)
5 March 2007Secretary's particulars changed;director's particulars changed (1 page)
5 March 2007Director's particulars changed (1 page)
19 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
17 August 2006Particulars of mortgage/charge (3 pages)
17 August 2006Particulars of mortgage/charge (3 pages)
22 June 2006Return made up to 26/05/06; full list of members (3 pages)
24 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
20 June 2005Return made up to 26/05/05; full list of members (3 pages)
21 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
9 June 2004Return made up to 26/05/04; full list of members (8 pages)
10 June 2003Return made up to 26/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 May 2003Director's particulars changed (1 page)
13 May 2003Secretary's particulars changed;director's particulars changed (1 page)
17 April 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
11 June 2002Return made up to 26/05/02; full list of members (7 pages)
10 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
14 June 2001Return made up to 26/05/01; full list of members (7 pages)
2 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
15 June 2000Return made up to 26/05/00; full list of members (7 pages)
14 June 2000Secretary resigned (1 page)
14 June 2000New secretary appointed (2 pages)
22 March 2000Accounting reference date extended from 31/05/00 to 31/08/00 (1 page)
7 January 2000Particulars of mortgage/charge (3 pages)
21 October 1999New director appointed (6 pages)
21 October 1999Director resigned (1 page)
21 October 1999New director appointed (2 pages)
21 October 1999Secretary resigned (1 page)
21 October 1999New director appointed (2 pages)
12 October 1999Particulars of mortgage/charge (3 pages)
12 October 1999Particulars of mortgage/charge (7 pages)
8 October 1999New secretary appointed (2 pages)
8 October 1999Secretary resigned (1 page)
7 October 1999New secretary appointed (2 pages)
7 October 1999Registered office changed on 07/10/99 from: saint philips house saint phillips birmingham west midlands B3 2PP (1 page)
6 September 1999Company name changed meaujo (418) LIMITED\certificate issued on 06/09/99 (2 pages)
26 May 1999Incorporation (30 pages)