Company NameBishop Pipefreezing Limited
Company StatusDissolved
Company Number03008983
CategoryPrivate Limited Company
Incorporation Date12 January 1995(29 years, 3 months ago)
Dissolution Date20 January 2017 (7 years, 2 months ago)
Previous NameCyril W. Bishop Engineering Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Cyril Walter Bishop
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1995(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFir Tree Cottage Ship Hill
Tatsfield
Westerham
Kent
TN16 2JY
Secretary NamePamela Anne Bishop
NationalityBritish
StatusClosed
Appointed12 January 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFirtree Cottage Ship Hill
Tatsfield
Westerham
Kent
TN16 2JY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebishopgroupservices.com/
Telephone020 86568234
Telephone regionLondon

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2011
Net Worth-£175,235
Cash£185
Current Liabilities£160,264

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 January 2017Final Gazette dissolved following liquidation (1 page)
20 October 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
26 April 2016Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages)
8 September 2015Liquidators' statement of receipts and payments to 15 August 2015 (15 pages)
8 September 2015Liquidators statement of receipts and payments to 15 August 2015 (15 pages)
3 August 2015INSOLVENCY:Secretary of State's Certificate of release of liquidator (1 page)
2 July 2015Insolvency:s/s cert. Release of liquidator (1 page)
16 April 2015Notice of ceasing to act as a voluntary liquidator (1 page)
16 April 2015Appointment of a voluntary liquidator (1 page)
16 April 2015Notice of ceasing to act as a voluntary liquidator (1 page)
15 April 2015Registered office address changed from Po Box 60317 10 Orange Street London WC2H 7WR to One Great Cumberland Place Marble Arch London W1H 7LW on 15 April 2015 (2 pages)
21 October 2014Liquidators statement of receipts and payments to 15 August 2014 (26 pages)
21 October 2014Liquidators' statement of receipts and payments to 15 August 2014 (26 pages)
28 August 2013Registered office address changed from Pipefreezing House 58a Shirley Road Croydon Surrey CR0 7EP on 28 August 2013 (2 pages)
27 August 2013Appointment of a voluntary liquidator (1 page)
27 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 August 2013Statement of affairs with form 4.19 (7 pages)
5 March 2013Annual return made up to 12 January 2013 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 2
(4 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
20 January 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
2 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 June 2010Director's details changed for Mr Cyril Walter Bishop on 12 January 2010 (2 pages)
14 June 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
13 April 2010Previous accounting period extended from 31 July 2009 to 31 December 2009 (3 pages)
21 August 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
27 April 2009Return made up to 12/01/09; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
12 February 2008Return made up to 12/01/08; full list of members (2 pages)
19 February 2007Return made up to 12/01/07; full list of members (2 pages)
12 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
15 December 2006Return made up to 12/01/06; full list of members (2 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
13 January 2005Return made up to 12/01/05; full list of members (6 pages)
26 October 2004Company name changed cyril W. bishop engineering serv ices LIMITED\certificate issued on 26/10/04 (2 pages)
29 September 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
26 August 2004Accounting reference date extended from 28/02/04 to 31/07/04 (1 page)
16 June 2004Return made up to 12/01/04; full list of members (6 pages)
6 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
23 January 2003Return made up to 12/01/03; full list of members (6 pages)
20 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
28 January 2002Return made up to 12/01/02; full list of members (6 pages)
9 October 2001Accounts for a small company made up to 28 February 2001 (5 pages)
7 March 2001Registered office changed on 07/03/01 from: pipefreezilg house 58A brighton road croydon surrey CR0 7EP (1 page)
2 March 2001Return made up to 12/01/01; full list of members
  • 363(287) ‐ Registered office changed on 02/03/01
(6 pages)
26 September 2000Accounts for a small company made up to 29 February 2000 (10 pages)
13 March 2000Accounts for a small company made up to 28 February 1999 (5 pages)
10 March 2000Return made up to 12/01/00; full list of members (6 pages)
12 January 1999Return made up to 12/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 September 1998Accounts for a small company made up to 28 February 1998 (5 pages)
4 September 1998Accounts for a small company made up to 28 February 1997 (6 pages)
16 February 1998Return made up to 12/01/98; no change of members (4 pages)
22 April 1997Return made up to 12/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 April 1997Registered office changed on 04/04/97 from: 7 woodside green london SE25 5EY (1 page)
25 October 1996Particulars of mortgage/charge (3 pages)
15 July 1996Accounts for a small company made up to 29 February 1996 (4 pages)
14 July 1996Return made up to 12/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 September 1995Accounting reference date notified as 28/02 (1 page)
12 January 1995Incorporation (14 pages)