Company NameBlatchpack Limited
DirectorsKevin Francis Osullivan and Neil Paul Bishop
Company StatusLiquidation
Company Number00992656
CategoryPrivate Limited Company
Incorporation Date26 October 1970(53 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 49420Removal services

Directors

Director NameKevin Francis Osullivan
Date of BirthApril 1962 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed30 May 2000(29 years, 7 months after company formation)
Appointment Duration23 years, 11 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address45 Gresham Street
London
EC2V 7BG
Secretary NameKevin Francis Osullivan
NationalityIrish
StatusCurrent
Appointed21 April 2006(35 years, 6 months after company formation)
Appointment Duration18 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address45 Gresham Street
London
EC2V 7BG
Director NameMr Neil Paul Bishop
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2014(43 years, 6 months after company formation)
Appointment Duration9 years, 11 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address45 Gresham Street
London
EC2V 7BG
Director NameMr Christopher William Bishop
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(20 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 13 April 2000)
RoleCompany Director
Correspondence AddressThe Cottage Guildford Road
Bookham
Leatherhead
Surrey
KT23 4EZ
Director NameMr Nigel Grant Bishop
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(20 years, 9 months after company formation)
Appointment Duration22 years, 9 months (resigned 09 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B, Davis Road Industrial
Park, Davis Road
Chessington
Surrey
KT9 1TQ
Director NameMr Roger John Bishop
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(20 years, 9 months after company formation)
Appointment Duration22 years, 9 months (resigned 09 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B, Davis Road Industrial
Park, Davis Road
Chessington
Surrey
KT9 1TQ
Director NameMr Brian Eric Blatchford
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(20 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 December 1994)
RoleCompany Director
Correspondence Address11 Mayflower Avenue
Exeter
Devon
EX4 5DS
Director NameMr Crispin Shaddock
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(20 years, 9 months after company formation)
Appointment Duration14 years, 8 months (resigned 21 April 2006)
RoleCompany Director
Correspondence AddressFlat 5
373 Sandycombe Road Kew
Richmond
Surrey
TW9 3PR
Director NameMr Robert Drinkwater Syers
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(20 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 January 1995)
RoleCompany Director
Correspondence AddressCorbiere Lumley Close
Kenton
Exeter
Devon
EX6 8HT
Secretary NameMr Crispin Shaddock
NationalityBritish
StatusResigned
Appointed07 August 1991(20 years, 9 months after company formation)
Appointment Duration14 years, 8 months (resigned 21 April 2006)
RoleCompany Director
Correspondence AddressFlat 5
373 Sandycombe Road Kew
Richmond
Surrey
TW9 3PR
Director NameMr David Lenard Smith
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(24 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 15 October 2004)
RoleCompany Director
Correspondence Address3 Whitlow Copse
Off Grecian Way
Exeter
Devon
EX2 5NB

Contact

Websitebishopsmove.com
Email address[email protected]
Telephone0800 1078422
Telephone regionFreephone

Location

Registered AddressC/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Address Matches2 other UK companies use this postal address

Shareholders

899 at £1Bishop & Sons Depositories LTD
99.89%
Ordinary
1 at £1Nigel Grant Bishop & Bishop & Sons Depositories LTD
0.11%
Ordinary

Financials

Year2014
Net Worth£12,874
Cash£94,431
Current Liabilities£194,661

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return7 August 2019 (4 years, 8 months ago)
Next Return Due18 September 2020 (overdue)

Charges

8 May 1991Delivered on: 21 May 1991
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 April 1980Delivered on: 2 May 1980
Satisfied on: 3 June 1991
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H warehouse and offices at lodge trading estate broadclyst nr. Exeter.
Fully Satisfied

Filing History

19 October 2022Liquidators' statement of receipts and payments to 18 August 2022 (40 pages)
21 September 2022Removal of liquidator by court order (20 pages)
5 July 2022Registered office address changed from 25 Moorgate London EC2R 6AY to 45 Gresham Street London EC2V 7BG on 5 July 2022 (2 pages)
10 September 2021Appointment of a voluntary liquidator (4 pages)
19 August 2021Notice of move from Administration case to Creditors Voluntary Liquidation (55 pages)
23 March 2021Administrator's progress report (49 pages)
16 November 2020Result of meeting of creditors (5 pages)
4 November 2020Change of name notice (2 pages)
2 November 2020Statement of affairs with form AM02SOA (12 pages)
27 October 2020Statement of administrator's proposal (120 pages)
16 September 2020Registered office address changed from Unit 2 Hq3 223 Hook Rise South Surbiton KT6 7LD England to 25 Moorgate London EC2R 6AY on 16 September 2020 (2 pages)
10 September 2020Appointment of an administrator (4 pages)
22 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (38 pages)
22 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (2 pages)
22 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
22 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (7 pages)
7 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
23 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
23 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (7 pages)
8 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (39 pages)
8 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages)
28 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
20 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
16 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (8 pages)
16 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
16 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (39 pages)
16 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (8 pages)
16 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
16 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
16 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (39 pages)
16 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
14 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
7 July 2017Registered office address changed from Unit 2 Hook Rise South Surbiton KT6 7LD England to Unit 2 Hq3 223 Hook Rise South Surbiton KT6 7LD on 7 July 2017 (1 page)
7 July 2017Registered office address changed from Unit 2 Hook Rise South Surbiton KT6 7LD England to Unit 2 Hq3 223 Hook Rise South Surbiton KT6 7LD on 7 July 2017 (1 page)
18 October 2016Registered office address changed from Unit B, Davis Road Industrial Park, Davis Road Chessington Surrey KT9 1TQ to Unit 2 Hook Rise South Surbiton KT6 7LD on 18 October 2016 (1 page)
18 October 2016Registered office address changed from Unit B, Davis Road Industrial Park, Davis Road Chessington Surrey KT9 1TQ to Unit 2 Hook Rise South Surbiton KT6 7LD on 18 October 2016 (1 page)
27 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (29 pages)
27 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
27 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (5 pages)
27 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
27 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
27 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (29 pages)
27 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (5 pages)
27 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
8 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
1 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
1 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
24 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 900
(4 pages)
24 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 900
(4 pages)
24 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 900
(4 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
3 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 900
(4 pages)
3 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 900
(4 pages)
3 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 900
(4 pages)
12 May 2014Termination of appointment of Roger Bishop as a director (1 page)
12 May 2014Termination of appointment of Nigel Bishop as a director (1 page)
12 May 2014Termination of appointment of Roger Bishop as a director (1 page)
12 May 2014Appointment of Mr Neil Paul Bishop as a director (2 pages)
12 May 2014Appointment of Mr Neil Paul Bishop as a director (2 pages)
12 May 2014Termination of appointment of Nigel Bishop as a director (1 page)
28 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 900
(4 pages)
28 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 900
(4 pages)
28 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 900
(4 pages)
20 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
20 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
29 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
7 September 2011Full accounts made up to 31 December 2010 (12 pages)
7 September 2011Full accounts made up to 31 December 2010 (12 pages)
9 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
28 September 2010Full accounts made up to 31 December 2009 (13 pages)
28 September 2010Full accounts made up to 31 December 2009 (13 pages)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
21 October 2009Director's details changed for Mr Roger John Bishop on 16 October 2009 (2 pages)
21 October 2009Director's details changed for Kevin Francis Osullivan on 16 October 2009 (2 pages)
21 October 2009Director's details changed for Kevin Francis Osullivan on 16 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Roger John Bishop on 16 October 2009 (2 pages)
20 October 2009Director's details changed for Kevin Francis Osullivan on 16 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Roger John Bishop on 16 October 2009 (2 pages)
20 October 2009Secretary's details changed for Kevin Francis Osullivan on 16 October 2009 (1 page)
20 October 2009Director's details changed for Mr Nigel Grant Bishop on 16 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Roger John Bishop on 16 October 2009 (2 pages)
20 October 2009Secretary's details changed for Kevin Francis Osullivan on 16 October 2009 (1 page)
20 October 2009Director's details changed for Kevin Francis Osullivan on 16 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Nigel Grant Bishop on 16 October 2009 (2 pages)
14 September 2009Full accounts made up to 31 December 2008 (13 pages)
14 September 2009Full accounts made up to 31 December 2008 (13 pages)
14 August 2009Return made up to 07/08/09; full list of members (4 pages)
14 August 2009Return made up to 07/08/09; full list of members (4 pages)
22 August 2008Return made up to 07/08/08; full list of members (4 pages)
22 August 2008Return made up to 07/08/08; full list of members (4 pages)
16 June 2008Full accounts made up to 31 December 2007 (29 pages)
16 June 2008Full accounts made up to 31 December 2007 (29 pages)
18 September 2007Full accounts made up to 31 December 2006 (13 pages)
18 September 2007Full accounts made up to 31 December 2006 (13 pages)
10 August 2007Return made up to 07/08/07; full list of members (3 pages)
10 August 2007Return made up to 07/08/07; full list of members (3 pages)
18 January 2007Auditor's resignation (1 page)
18 January 2007Auditor's resignation (1 page)
27 September 2006Return made up to 07/08/06; full list of members (3 pages)
27 September 2006Return made up to 07/08/06; full list of members (3 pages)
22 September 2006Registered office changed on 22/09/06 from: 102-104 stewarts road london SW8 4UF (1 page)
22 September 2006Registered office changed on 22/09/06 from: 102-104 stewarts road london SW8 4UF (1 page)
11 August 2006Full accounts made up to 31 December 2005 (12 pages)
11 August 2006Full accounts made up to 31 December 2005 (12 pages)
28 April 2006New secretary appointed (2 pages)
28 April 2006Secretary resigned;director resigned (1 page)
28 April 2006Secretary resigned;director resigned (1 page)
28 April 2006New secretary appointed (2 pages)
6 February 2006Secretary's particulars changed;director's particulars changed (1 page)
6 February 2006Secretary's particulars changed;director's particulars changed (1 page)
16 August 2005Return made up to 07/08/05; full list of members (3 pages)
16 August 2005Return made up to 07/08/05; full list of members (3 pages)
11 July 2005Full accounts made up to 31 December 2004 (14 pages)
11 July 2005Full accounts made up to 31 December 2004 (14 pages)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
6 October 2004Full accounts made up to 31 December 2003 (14 pages)
6 October 2004Full accounts made up to 31 December 2003 (14 pages)
23 August 2004Return made up to 07/08/04; full list of members (8 pages)
23 August 2004Return made up to 07/08/04; full list of members (8 pages)
27 August 2003Return made up to 07/08/03; full list of members (8 pages)
27 August 2003Return made up to 07/08/03; full list of members (8 pages)
21 May 2003Full accounts made up to 31 December 2002 (21 pages)
21 May 2003Full accounts made up to 31 December 2002 (21 pages)
23 August 2002Return made up to 07/08/02; full list of members (8 pages)
23 August 2002Return made up to 07/08/02; full list of members (8 pages)
1 June 2002Full accounts made up to 31 December 2001 (12 pages)
1 June 2002Full accounts made up to 31 December 2001 (12 pages)
24 October 2001Full accounts made up to 31 December 2000 (13 pages)
24 October 2001Full accounts made up to 31 December 2000 (13 pages)
31 August 2001Return made up to 07/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2001Return made up to 07/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2000Return made up to 07/08/00; full list of members (7 pages)
23 August 2000Full accounts made up to 31 December 1999 (13 pages)
23 August 2000Full accounts made up to 31 December 1999 (13 pages)
23 August 2000Return made up to 07/08/00; full list of members (7 pages)
1 June 2000New director appointed (3 pages)
1 June 2000New director appointed (3 pages)
28 April 2000Director resigned (1 page)
28 April 2000Director resigned (1 page)
29 October 1999Full accounts made up to 31 December 1998 (14 pages)
29 October 1999Full accounts made up to 31 December 1998 (14 pages)
20 August 1999Return made up to 07/08/99; no change of members (8 pages)
20 August 1999Return made up to 07/08/99; no change of members (8 pages)
26 October 1998Full accounts made up to 31 December 1997 (14 pages)
26 October 1998Full accounts made up to 31 December 1997 (14 pages)
12 August 1998Return made up to 07/08/98; no change of members (10 pages)
12 August 1998Return made up to 07/08/98; no change of members (10 pages)
1 October 1997Full accounts made up to 31 December 1996 (22 pages)
1 October 1997Full accounts made up to 31 December 1996 (22 pages)
22 August 1997Return made up to 07/08/97; full list of members (10 pages)
22 August 1997Return made up to 07/08/97; full list of members (10 pages)
4 October 1996Full accounts made up to 31 December 1995 (23 pages)
4 October 1996Full accounts made up to 31 December 1995 (23 pages)
14 August 1996Return made up to 07/08/96; no change of members (8 pages)
14 August 1996Return made up to 07/08/96; no change of members (8 pages)
4 September 1995Full accounts made up to 31 December 1994 (18 pages)
4 September 1995Full accounts made up to 31 December 1994 (18 pages)
16 August 1995Return made up to 07/08/95; no change of members (10 pages)
16 August 1995Return made up to 07/08/95; no change of members (10 pages)
1 June 1995Director's particulars changed (2 pages)
1 June 1995Director's particulars changed (2 pages)