Company NameBishop Motors Limited
Company StatusDissolved
Company Number00964984
CategoryPrivate Limited Company
Incorporation Date29 October 1969(54 years, 5 months ago)
Dissolution Date30 October 2012 (11 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Barry Keith Bishop
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(21 years, 7 months after company formation)
Appointment Duration21 years, 5 months (closed 30 October 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address188 Rowley Avenue
Sidcup
Kent
DA15 9LG
Director NameMr Kelvin Terence Bishop
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(21 years, 7 months after company formation)
Appointment Duration21 years, 5 months (closed 30 October 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Edgar Close
Swanley
Kent
BR8 7JJ
Secretary NameMr Kelvin Terence Bishop
NationalityBritish
StatusClosed
Appointed31 May 1991(21 years, 7 months after company formation)
Appointment Duration21 years, 5 months (closed 30 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Edgar Close
Swanley
Kent
BR8 7JJ

Location

Registered AddressMichael Colin John Sanders Macintyre Hudson Llp
New Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth-£501,194
Current Liabilities£471,186

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 October 2012Final Gazette dissolved following liquidation (1 page)
30 October 2012Final Gazette dissolved following liquidation (1 page)
30 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2012Return of final meeting in a creditors' voluntary winding up (5 pages)
30 July 2012Return of final meeting in a creditors' voluntary winding up (5 pages)
10 May 2012Liquidators' statement of receipts and payments to 16 March 2012 (5 pages)
10 May 2012Liquidators' statement of receipts and payments to 16 March 2012 (5 pages)
10 May 2012Liquidators statement of receipts and payments to 16 March 2012 (5 pages)
13 October 2011Liquidators' statement of receipts and payments to 16 September 2011 (5 pages)
13 October 2011Liquidators' statement of receipts and payments to 16 September 2011 (5 pages)
13 October 2011Liquidators statement of receipts and payments to 16 September 2011 (5 pages)
8 April 2011Liquidators' statement of receipts and payments to 16 March 2011 (5 pages)
8 April 2011Liquidators' statement of receipts and payments to 16 March 2011 (5 pages)
8 April 2011Liquidators statement of receipts and payments to 16 March 2011 (5 pages)
4 October 2010Liquidators statement of receipts and payments to 16 September 2010 (5 pages)
4 October 2010Liquidators' statement of receipts and payments to 16 September 2010 (5 pages)
4 October 2010Liquidators' statement of receipts and payments to 16 September 2010 (5 pages)
25 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-17
(1 page)
25 September 2009Appointment of a voluntary liquidator (1 page)
25 September 2009Registered office changed on 25/09/2009 from 51-63 malham road london SE23 1AH (1 page)
25 September 2009Registered office changed on 25/09/2009 from 51-63 malham road london SE23 1AH (1 page)
25 September 2009Appointment of a voluntary liquidator (1 page)
25 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 September 2009Statement of affairs with form 4.19 (5 pages)
25 September 2009Statement of affairs with form 4.19 (5 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
28 October 2008Return made up to 31/05/08; full list of members (4 pages)
28 October 2008Return made up to 31/05/08; full list of members (4 pages)
5 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
13 May 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
13 May 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
20 July 2007Return made up to 31/05/07; full list of members (2 pages)
20 July 2007Return made up to 31/05/07; full list of members (2 pages)
6 June 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
6 June 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
4 August 2006Particulars of mortgage/charge (3 pages)
4 August 2006Particulars of mortgage/charge (3 pages)
25 July 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
25 July 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
24 July 2006Return made up to 31/05/06; full list of members (2 pages)
24 July 2006Return made up to 31/05/06; full list of members (2 pages)
14 July 2005Return made up to 31/05/05; full list of members (2 pages)
14 July 2005Return made up to 31/05/05; full list of members (2 pages)
16 June 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 June 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 September 2004Return made up to 31/05/04; full list of members (7 pages)
16 September 2004Return made up to 31/05/04; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
19 June 2003Return made up to 31/05/03; full list of members (7 pages)
19 June 2003Return made up to 31/05/03; full list of members (7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
19 June 2002Return made up to 31/05/02; full list of members (7 pages)
19 June 2002Return made up to 31/05/02; full list of members (7 pages)
5 March 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
5 March 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
22 June 2001Return made up to 31/05/01; full list of members (6 pages)
22 June 2001Return made up to 31/05/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
28 June 2000Return made up to 31/05/00; full list of members (6 pages)
28 June 2000Return made up to 31/05/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
8 July 1999Return made up to 31/05/99; full list of members (6 pages)
8 July 1999Return made up to 31/05/99; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
9 June 1998Return made up to 31/05/98; no change of members (4 pages)
9 June 1998Return made up to 31/05/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
17 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
3 July 1997Return made up to 31/05/97; no change of members (4 pages)
3 July 1997Return made up to 31/05/97; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
3 June 1996Return made up to 31/05/96; full list of members (6 pages)
3 June 1996Return made up to 31/05/96; full list of members (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
1 June 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 August 1985Secretary resigned (1 page)
29 August 1985Secretary resigned (1 page)
14 February 1970Allotment of shares (3 pages)
14 February 1970Allotment of shares (3 pages)
29 October 1969Incorporation (14 pages)
29 October 1969Incorporation (14 pages)