Company NameBowen Plc
Company StatusDissolved
Company Number06124827
CategoryPublic Limited Company
Incorporation Date22 February 2007(17 years, 2 months ago)
Dissolution Date29 January 2015 (9 years, 2 months ago)
Previous NameBowen Holdings Plc

Business Activity

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

Directors

Director NameJohn Richard Bowen
Date of BirthApril 1957 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed22 February 2007(same day as company formation)
RoleCivil Engineer
Country of ResidenceIreland
Correspondence AddressRathcooney House
Rathcooney
County Cork
Irish
Director NameMr Barry Crowley
Date of BirthAugust 1954 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed22 February 2007(same day as company formation)
RoleEngineer
Country of ResidenceIreland
Correspondence AddressSuaimhneas
Fergus
Dripsey
County Cork
Irish
Secretary NameDon Brockie
NationalityIrish
StatusClosed
Appointed22 February 2007(same day as company formation)
RoleSecretary
Correspondence AddressBrockie House
Dysert
Ardmore
County Waterford
Irish
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed22 February 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Director NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed22 February 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed22 February 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressThe Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

37.5k at £1Bowen Holdings LTD
75.00%
Ordinary
3.8k at £1Catherine Crowley
7.50%
Ordinary
8.8k at £1Mary Terresa Bowen
17.50%
Ordinary

Financials

Year2014
Turnover£22,371,164
Gross Profit£1,951,655
Net Worth-£917,549
Cash£1,831,602
Current Liabilities£5,942,188

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 January 2015Final Gazette dissolved following liquidation (1 page)
29 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2014Notice of move from Administration to Dissolution on 10 October 2014 (17 pages)
20 May 2014Administrator's progress report to 15 April 2014 (18 pages)
12 November 2013Administrator's progress report to 16 October 2013 (17 pages)
10 May 2013Administrator's progress report to 15 April 2013 (13 pages)
10 December 2012Administrator's progress report to 15 October 2012 (13 pages)
10 December 2012Notice of extension of period of Administration (1 page)
31 July 2012Administrator's progress report to 21 June 2012 (13 pages)
2 March 2012Notice of extension of period of Administration (1 page)
20 January 2012Notice of deemed approval of proposals (1 page)
18 January 2012Administrator's progress report to 21 December 2011 (15 pages)
15 August 2011Statement of administrator's proposal (15 pages)
1 August 2011Statement of affairs with form 2.14B (27 pages)
1 July 2011Appointment of an administrator (1 page)
1 July 2011Registered office address changed from Regal House 70 London Road Twickenham TW1 3QS on 1 July 2011 (2 pages)
1 July 2011Registered office address changed from Regal House 70 London Road Twickenham TW1 3QS on 1 July 2011 (2 pages)
20 April 2011Annual return made up to 22 February 2011 with a full list of shareholders
Statement of capital on 2011-04-20
  • GBP 50,000
(6 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 May 2010Full accounts made up to 31 December 2009 (15 pages)
22 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for John Richard Bowen on 9 March 2010 (2 pages)
22 March 2010Director's details changed for John Richard Bowen on 9 March 2010 (2 pages)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Director's details changed for Barry Crowley on 9 March 2010 (2 pages)
22 March 2010Director's details changed for Barry Crowley on 9 March 2010 (2 pages)
10 August 2009Full accounts made up to 31 December 2008 (15 pages)
26 March 2009Return made up to 22/02/09; full list of members (4 pages)
26 August 2008 (8 pages)
30 July 2008Capitals not rolled up (2 pages)
30 July 2008Return made up to 22/02/08; full list of members (4 pages)
18 January 2008Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
8 September 2007Secretary's particulars changed (1 page)
19 July 2007Registered office changed on 19/07/07 from: c/o private research LIMITED international house 226 seven sisters road london N4 3GG (1 page)
26 June 2007Company name changed bowen holdings PLC\certificate issued on 26/06/07 (2 pages)
4 June 2007Application to commence business (3 pages)
11 May 2007Ad 22/02/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
11 May 2007New secretary appointed (2 pages)
11 May 2007New director appointed (2 pages)
11 May 2007New director appointed (2 pages)
11 March 2007Registered office changed on 11/03/07 from: private research LIMITED coliemore house dalkey county dublin (1 page)
7 March 2007Secretary resigned (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Registered office changed on 07/03/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
22 February 2007Incorporation (10 pages)