BOWER MAPSON LIMITED
OXFORD MAPSON HOMES LIMITED

Hellopages » Oxfordshire » Oxford » OX1 1BE

Company number 02975767
Status Liquidation
Incorporation Date 6 October 1994
Company Type Private Limited Company
Address GREYFRIARS COURT, PARADISE SQUARE, OXFORD, OX1 1BE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Registered office address changed from Anchor House 269a Banbury Road Summertown Oxford OX2 7JF to Greyfriars Court Paradise Square Oxford OX1 1BE on 10 January 2017; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of BOWER MAPSON LIMITED are www.bowermapson.co.uk, and www.bower-mapson.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Bower Mapson Limited is a Private Limited Company. The company registration number is 02975767. Bower Mapson Limited has been working since 06 October 1994. The present status of the company is Liquidation. The registered address of Bower Mapson Limited is Greyfriars Court Paradise Square Oxford Ox1 1be. . MAPSON, Pauline is a Secretary of the company. BOWER, David John Gellie is a Director of the company. BOWER, Jane is a Director of the company. MAPSON, Pauline is a Director of the company. MAPSON, Peter is a Director of the company. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MAPSON, Pauline
Appointed Date: 13 January 1995

Director
BOWER, David John Gellie
Appointed Date: 13 January 1995
78 years old

Director
BOWER, Jane
Appointed Date: 13 January 1995
78 years old

Director
MAPSON, Pauline
Appointed Date: 13 January 1995
72 years old

Director
MAPSON, Peter
Appointed Date: 13 January 1995
74 years old

Resigned Directors

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 13 January 1995
Appointed Date: 06 October 1994

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 13 January 1995
Appointed Date: 06 October 1994

Persons With Significant Control

Mr David John Gellie Bower
Notified on: 1 July 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Mapson
Notified on: 1 July 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BOWER MAPSON LIMITED Events

10 Jan 2017
Registered office address changed from Anchor House 269a Banbury Road Summertown Oxford OX2 7JF to Greyfriars Court Paradise Square Oxford OX1 1BE on 10 January 2017
05 Jan 2017
Declaration of solvency
05 Jan 2017
Appointment of a voluntary liquidator
05 Jan 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-13

05 Oct 2016
Confirmation statement made on 5 October 2016 with updates
...
... and 106 more events
22 Jan 1995
Registered office changed on 22/01/95 from: 193/195 city road london EC1V 1JN

22 Jan 1995
New director appointed

22 Jan 1995
New director appointed

22 Jan 1995
Director resigned;new director appointed

06 Oct 1994
Incorporation

BOWER MAPSON LIMITED Charges

28 December 2011
Legal charge
Delivered: 13 January 2012
Status: Satisfied on 3 May 2016
Persons entitled: Terence Paul Ryland and Rosemary Elisabeth Ryland
Description: Land at priory cottage, wantage, oxfordshire.
26 July 2005
Legal mortgage
Delivered: 27 July 2005
Status: Satisfied on 3 May 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property at 101 bath road, old town, swindon. With the…
28 February 2005
Legal mortgage
Delivered: 1 March 2005
Status: Satisfied on 3 May 2016
Persons entitled: Hsbc Bank PLC
Description: F/H land parcel at st julian's farm thornhill road south…
9 December 2004
Legal mortgage
Delivered: 11 December 2004
Status: Satisfied on 3 May 2016
Persons entitled: Hsbc Bank PLC
Description: F/H long hay house and adjoining land idstone road ashbury…
21 May 2004
Legal mortgage
Delivered: 22 May 2004
Status: Satisfied on 3 May 2016
Persons entitled: Hsbc Bank PLC
Description: F/H rodbourne farmhouse cheney manor road swindon. With the…
24 October 2003
Legal mortgage
Delivered: 25 October 2003
Status: Satisfied on 3 May 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property 2A shipton road ascott under wychwood…
30 September 2003
Legal mortgage
Delivered: 2 October 2003
Status: Satisfied on 3 May 2016
Persons entitled: Hsbc Bank PLC
Description: F/H stratton park paddock wanborough road stratton swindon…
10 September 2003
Legal mortgage
Delivered: 13 September 2003
Status: Satisfied on 3 May 2016
Persons entitled: Hsbc Bank PLC
Description: F/H land on the north side of the wyncies bishopstone…
1 September 2003
Legal mortgage
Delivered: 2 September 2003
Status: Satisfied on 3 May 2016
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as land at college farm idstone road…
30 June 2003
Legal mortgage
Delivered: 3 July 2003
Status: Satisfied on 3 May 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property known as gilberts hill school dixon street…
14 May 2003
Legal mortgage
Delivered: 15 May 2003
Status: Satisfied on 3 May 2016
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as land at station road purton near…
6 September 2002
Legal mortgage
Delivered: 7 September 2002
Status: Satisfied on 3 May 2016
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a bishop's farm mill, farm mill lane…
8 April 2002
Legal mortgage
Delivered: 9 April 2002
Status: Satisfied on 3 May 2016
Persons entitled: Hsbc Bank PLC
Description: Barton garage, drayton, abingdon, oxon. With the benefit of…
25 February 2002
Legal mortgage
Delivered: 27 February 2002
Status: Satisfied on 3 May 2016
Persons entitled: Hsbc Bank PLC
Description: The property at and being land forming part of gaydon lodge…
31 August 2001
Legal mortgage
Delivered: 4 September 2001
Status: Satisfied on 3 May 2016
Persons entitled: Hsbc Bank PLC
Description: The property at 26-28 swindon road stratton st margaret…
24 May 2001
Legal mortgage
Delivered: 26 May 2001
Status: Satisfied on 3 May 2016
Persons entitled: Hsbc Bank PLC
Description: 44 draycott road chiseldon wiltshire SN4 0LS. With the…
24 November 2000
Legal mortgage
Delivered: 29 November 2000
Status: Satisfied on 3 May 2016
Persons entitled: Hsbc Bank PLC
Description: Property k/a church lane shutford oxon. With the benefit of…
30 June 2000
Legal mortgage
Delivered: 4 July 2000
Status: Satisfied on 3 May 2016
Persons entitled: Hsbc Bank PLC
Description: 21 marlborough rd,swindon wiltshire. With the benefit of…
8 June 2000
Legal mortgage
Delivered: 9 June 2000
Status: Satisfied on 3 May 2016
Persons entitled: Hsbc Bank PLC
Description: Property k/a 19 marlborough road swindon wiltshire. With…
8 June 2000
Legal mortgage
Delivered: 9 June 2000
Status: Satisfied on 3 May 2016
Persons entitled: Hsbc Bank PLC
Description: The orchard 14 abingdon road standlake oxon. With the…
14 February 2000
Legal mortgage
Delivered: 16 February 2000
Status: Satisfied on 3 May 2016
Persons entitled: Hsbc Bank PLC
Description: Land at st julians farm thornhill road south maston swindon…
27 July 1998
Legal mortgage
Delivered: 28 July 1998
Status: Satisfied on 3 May 2016
Persons entitled: Midland Bank PLC
Description: The f/h property k/a manor farm bishopstone wiltshire. With…
2 October 1997
Legal mortgage
Delivered: 4 October 1997
Status: Satisfied on 3 May 2016
Persons entitled: Midland Bank PLC
Description: F/H land at main street long compton warwickshire. With the…
16 December 1996
Legal mortgage
Delivered: 17 December 1996
Status: Satisfied on 3 May 2016
Persons entitled: Midland Bank PLC
Description: The property k/a land at mcgregor's field upper tysoe…
25 March 1996
Legal mortgage
Delivered: 26 March 1996
Status: Satisfied on 3 May 2016
Persons entitled: Midland Bank PLC
Description: F/H property k/a land at froxfeild nr hungerford berkshire…
28 February 1995
Legal mortgage
Delivered: 3 March 1995
Status: Satisfied on 3 May 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a plot of land adjacent to the post office…