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.
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 | : |
|
Registered Address | : | 25 Moorgate, London, EC2R 6AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit B, Davis Road Industrial, Park, Davis Road, Chessington, Surrey, KT9 1TQ | Secretary | 21 April 2006 | Active |
Unit B, Davis Road Industrial, Park, Davis Road, Chessington, Surrey, KT9 1TQ | Director | 01 January 1997 | Active |
Unit B, Davis Road Industrial, Park, Davis Road, Chessington, Surrey, KT9 1TQ | Director | 01 January 2005 | Active |
Unit B, Davis Road Industrial, Park, Davis Road, Chessington, Surrey, KT9 1TQ | Director | 01 January 2007 | Active |
Unit B, Davis Road Industrial, Park, Davis Road, Chessington, Surrey, KT9 1TQ | Director | 01 January 1998 | Active |
45, Gresham Street, London, EC2V 7BG | Director | 01 July 2018 | Active |
Unit B, Davis Road Industrial, Park, Davis Road, Chessington, Surrey, KT9 1TQ | Director | 01 September 2001 | Active |
Unit B, Davis Road Industrial, Park, Davis Road, Chessington, Surrey, KT9 1TQ | Director | 30 May 2000 | Active |
45, Gresham Street, London, EC2V 7BG | Director | 01 July 2018 | Active |
Flat 5, 373 Sandycombe Road Kew, Richmond, TW9 3PR | Secretary | - | Active |
9 Dorking Road, Epsom, KT18 7JR | Director | 01 January 1997 | Active |
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 | Director | 01 April 1999 | Active |
Unit B, Davis Road Industrial, Park, Davis Road, Chessington, Surrey, KT9 1TQ | Director | - | Active |
8 Layzell Walk, London, SE9 4QD | Director | 19 August 2004 | Active |
Flat 5, 373 Sandycombe Road Kew, Richmond, TW9 3PR | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-09-21 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-07-05 | Address | Change registered office address company with date old address new address. | Download |
2021-09-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-08-19 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2021-03-23 | Insolvency | Liquidation in administration progress report. | Download |
2020-11-16 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2020-11-04 | Change of name | Change of name notice. | Download |
2020-11-02 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-10-27 | Insolvency | Liquidation in administration proposals. | Download |
2020-09-16 | Address | Change registered office address company with date old address new address. | Download |
2020-09-10 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-10-22 | Accounts | Accounts with accounts type group. | Download |
2019-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-08 | Accounts | Accounts with accounts type group. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-04 | Officers | Appoint person director company with name date. | Download |
2018-07-03 | Officers | Appoint person director company with name date. | Download |
2017-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-15 | Accounts | Accounts with accounts type group. | Download |
2017-07-07 | Address | Change registered office address company with date old address new address. | Download |
2016-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
2016-11-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-10-18 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.