UKBizDB.co.uk

BISHOP & SONS' DEPOSITORIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bishop & Sons' Depositories Limited. The company was founded 96 years ago and was given the registration number 00226302. The firm's registered office is in LONDON. You can find them at 25 Moorgate, , London, . This company's SIC code is 49420 - Removal services.

Company Information

Name:BISHOP & SONS' DEPOSITORIES LIMITED
Company Number:00226302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:03 December 1927
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 49420 - Removal services

Office Address & Contact

Registered Address:25 Moorgate, London, EC2R 6AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit B, Davis Road Industrial, Park, Davis Road, Chessington, Surrey, KT9 1TQ

Secretary21 April 2006Active
Unit B, Davis Road Industrial, Park, Davis Road, Chessington, Surrey, KT9 1TQ

Director01 January 1997Active
Unit B, Davis Road Industrial, Park, Davis Road, Chessington, Surrey, KT9 1TQ

Director01 January 2005Active
Unit B, Davis Road Industrial, Park, Davis Road, Chessington, Surrey, KT9 1TQ

Director01 January 2007Active
Unit B, Davis Road Industrial, Park, Davis Road, Chessington, Surrey, KT9 1TQ

Director01 January 1998Active
45, Gresham Street, London, EC2V 7BG

Director01 July 2018Active
Unit B, Davis Road Industrial, Park, Davis Road, Chessington, Surrey, KT9 1TQ

Director01 September 2001Active
Unit B, Davis Road Industrial, Park, Davis Road, Chessington, Surrey, KT9 1TQ

Director30 May 2000Active
45, Gresham Street, London, EC2V 7BG

Director01 July 2018Active
Flat 5, 373 Sandycombe Road Kew, Richmond, TW9 3PR

Secretary-Active
9 Dorking Road, Epsom, KT18 7JR

Director01 January 1997Active
The Cottage Guildford Road, Bookham, Leatherhead, KT23 4EZ

Director-Active
Unit B, Davis Road Industrial, Park, Davis Road, Chessington, Surrey, KT9 1TQ

Director-Active
8 Victoria Close, Weybridge, KT13 9QJ

Director01 April 1999Active
Unit B, Davis Road Industrial, Park, Davis Road, Chessington, Surrey, KT9 1TQ

Director-Active
8 Layzell Walk, London, SE9 4QD

Director19 August 2004Active
Flat 5, 373 Sandycombe Road Kew, Richmond, TW9 3PR

Director-Active

People with Significant Control

Mr Peter William Bishop
Notified on:30 June 2016
Status:Active
Date of birth:August 1966
Nationality:British
Address:45, Gresham Street, London, EC2V 7BG
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-21Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-07-05Address

Change registered office address company with date old address new address.

Download
2021-09-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-19Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2021-03-23Insolvency

Liquidation in administration progress report.

Download
2020-11-16Insolvency

Liquidation in administration result creditors meeting.

Download
2020-11-04Change of name

Change of name notice.

Download
2020-11-02Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-10-27Insolvency

Liquidation in administration proposals.

Download
2020-09-16Address

Change registered office address company with date old address new address.

Download
2020-09-10Insolvency

Liquidation in administration appointment of administrator.

Download
2019-10-22Accounts

Accounts with accounts type group.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type group.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Officers

Appoint person director company with name date.

Download
2018-07-03Officers

Appoint person director company with name date.

Download
2017-08-16Confirmation statement

Confirmation statement with no updates.

Download
2017-08-15Accounts

Accounts with accounts type group.

Download
2017-07-07Address

Change registered office address company with date old address new address.

Download
2016-11-08Mortgage

Mortgage satisfy charge full.

Download
2016-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-18Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.