Company NameBishop Cavanagh Ltd
Company StatusDissolved
Company Number03567248
CategoryPrivate Limited Company
Incorporation Date20 May 1998(25 years, 10 months ago)
Dissolution Date9 August 2014 (9 years, 7 months ago)
Previous NamePersona I.T. Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePeter Edward Johnson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1999(8 months after company formation)
Appointment Duration15 years, 6 months (closed 09 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Mill House
Ivy Mill Lane
Godstone
Surrey
RH9 8NF
Director NamePenny Johnson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2001(2 years, 8 months after company formation)
Appointment Duration13 years, 6 months (closed 09 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Mill Ivy Mill Lane
Godstone
Surrey
RH9 8NF
Secretary NameG J Lowe Limited (Corporation)
StatusClosed
Appointed08 July 2004(6 years, 1 month after company formation)
Appointment Duration10 years, 1 month (closed 09 August 2014)
Correspondence Address163 Welcomes Road
Kenley
Surrey
CR8 5HB
Director NamePaul Edward White
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(2 days after company formation)
Appointment Duration8 months (resigned 21 January 1999)
RoleAccountant
Correspondence AddressThe Villa Moor Lane
Dormansland
Lingfield
Surrey
RH7 6NX
Secretary NamePaul Edward White
NationalityBritish
StatusResigned
Appointed22 May 1998(2 days after company formation)
Appointment Duration7 years (resigned 01 June 2005)
RoleAccountant
Correspondence AddressOne The Barn
Pond Farm Godstone Road
Lingfield
Surrey
RH7 6JG
Director NameMary White
NationalityBritish
StatusResigned
Appointed01 July 1998(1 month, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 January 1999)
RoleCompany Director
Correspondence Address1 The Barn Pond Farm
Godstone Road
Lingfield
Surrey
RH7 6JG
Director NameMr Stephen Anthony Herne
Date of BirthNovember 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed03 November 2005(7 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 May 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address36 Percheron Drive
Knaphill
Woking
Surrey
GU21 2QY
Director NameNewco Limited (Corporation)
StatusResigned
Appointed20 May 1998(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
Sussex
PO21 1TP
Secretary NameStartco Limited (Corporation)
StatusResigned
Appointed20 May 1998(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
West Sussex
PO21 1TP

Location

Registered AddressSatago Cottage, 360a Brighton Road
South Croydon
Surrey
CR2 6AL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

375k at 0.1Ms Penny Johnson
48.70%
Ordinary
375k at 0.1Peter Edward Johnson
48.70%
Ordinary
20k at 0.1Douglas Shirley
2.60%
Ordinary

Financials

Year2014
Turnover£5,519,595
Gross Profit£1,543,384
Net Worth£352,232
Cash£54,173
Current Liabilities£1,183,775

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2014Final Gazette dissolved following liquidation (1 page)
9 May 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
10 February 2014Liquidators' statement of receipts and payments to 16 September 2013 (10 pages)
10 February 2014Liquidators statement of receipts and payments to 16 September 2013 (10 pages)
13 January 2014Liquidators' statement of receipts and payments to 16 September 2013 (6 pages)
13 January 2014Liquidators statement of receipts and payments to 16 September 2013 (6 pages)
13 May 2013Liquidators statement of receipts and payments to 25 April 2013 (7 pages)
13 May 2013Liquidators' statement of receipts and payments to 25 April 2013 (7 pages)
15 November 2012Liquidators' statement of receipts and payments to 16 September 2012 (9 pages)
15 November 2012Liquidators statement of receipts and payments to 16 September 2012 (9 pages)
18 November 2011Liquidators' statement of receipts and payments to 16 September 2011 (8 pages)
18 November 2011Liquidators statement of receipts and payments to 16 September 2011 (8 pages)
17 September 2010Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
16 July 2010Administrator's progress report to 13 April 2010 (6 pages)
5 January 2010Result of meeting of creditors (18 pages)
4 January 2010Result of meeting of creditors (18 pages)
14 December 2009Statement of administrator's proposal (18 pages)
5 November 2009Registered office address changed from Reigate Place 43 London Road Reigate Surrey RH2 9PW on 5 November 2009 (2 pages)
5 November 2009Registered office address changed from Reigate Place 43 London Road Reigate Surrey RH2 9PW on 5 November 2009 (2 pages)
26 October 2009Appointment of an administrator (1 page)
23 June 2009Return made up to 20/05/09; full list of members (4 pages)
29 October 2008Full accounts made up to 31 December 2007 (11 pages)
7 August 2008Appointment terminated director stephen herne (1 page)
28 May 2008Return made up to 20/05/08; full list of members (4 pages)
11 July 2007Full accounts made up to 31 December 2006 (10 pages)
19 June 2007Particulars of contract relating to shares (2 pages)
19 June 2007Ad 15/06/07--------- £ si [email protected]=2000 £ ic 75002/77002 (2 pages)
24 May 2007Return made up to 20/05/07; full list of members (3 pages)
29 August 2006Accounts for a small company made up to 31 December 2005 (5 pages)
18 July 2006Registered office changed on 18/07/06 from: guards hall guards avenue caterham surrey CR3 5ZD (1 page)
14 June 2006Particulars of mortgage/charge (3 pages)
5 June 2006Return made up to 20/05/06; full list of members (3 pages)
29 December 2005Particulars of contract relating to shares (2 pages)
29 December 2005Resolutions
  • RES13 ‐ Re:future issues 10 pen 12/12/05
(1 page)
29 December 2005S-div 12/12/05 (1 page)
29 December 2005Ad 02/12/05--------- £ si 74002@1=74002 £ ic 1000/75002 (2 pages)
5 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 December 2005£ nc 1000/100000 24/11/05 (1 page)
24 November 2005Secretary resigned (1 page)
14 November 2005New director appointed (1 page)
17 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
11 July 2005Return made up to 20/05/05; full list of members (3 pages)
4 January 2005Accounts for a small company made up to 31 December 2003 (5 pages)
29 July 2004New secretary appointed (2 pages)
13 July 2004Return made up to 20/05/04; full list of members (8 pages)
9 July 2004Declaration of satisfaction of mortgage/charge (1 page)
9 July 2004Declaration of satisfaction of mortgage/charge (1 page)
22 March 2004Rescinding 882 15/12/03 (2 pages)
23 February 2004Registered office changed on 23/02/04 from: one the barn pond farm godstone road lingfield surrey RH7 6JG (1 page)
19 January 2004Ad 15/12/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
30 December 2003Nc inc already adjusted 15/12/03 (1 page)
30 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 October 2003Particulars of mortgage/charge (5 pages)
11 June 2003Return made up to 20/05/03; full list of members (7 pages)
15 April 2003Full accounts made up to 31 December 2002 (10 pages)
7 February 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
22 November 2002Full accounts made up to 31 March 2002 (10 pages)
31 May 2002Return made up to 20/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2001Particulars of mortgage/charge (7 pages)
11 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
31 May 2001Return made up to 20/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 March 2001New director appointed (2 pages)
6 March 2001Ad 01/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 January 2001Particulars of mortgage/charge (3 pages)
3 January 2001Registered office changed on 03/01/01 from: the villa moor lane dormansland lingfield surrey RH7 6NX (1 page)
8 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 June 2000Return made up to 20/05/00; full list of members (6 pages)
26 October 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
12 October 1999Director's particulars changed (1 page)
11 August 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
3 August 1999Return made up to 20/05/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 April 1999New secretary appointed;new director appointed (2 pages)
16 February 1999Director resigned (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999Director resigned (1 page)
10 February 1999Company name changed persona I.T. LTD\certificate issued on 11/02/99 (2 pages)
6 August 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 31/07/98
(1 page)
29 July 1998New director appointed (2 pages)
20 May 1998Incorporation (17 pages)