Company NameBishop Acklam Developments Limited
Company StatusDissolved
Company Number04644880
CategoryPrivate Limited Company
Incorporation Date22 January 2003(21 years, 3 months ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)
Previous NameBishop Acklam Investments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Phillip Lewis Gill
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2003(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressBrookview House South Croxton Road
Barsby
Leicester
LE7 4AG
Secretary NamePhillip Lewis Gill
NationalityBritish
StatusClosed
Appointed22 January 2003(same day as company formation)
RoleEstate Agent
Correspondence AddressBrookview House South Croxton Road
Barsby
Leicester
LE7 4AG
Director NameNeil Andrew Heaney
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address20 Glenhurst Road
Plymouth
Devon
PL3 5LT
Director NameMichael James Evans
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(10 months, 1 week after company formation)
Appointment Duration8 years, 5 months (resigned 02 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Burleigh Park Road
Plymouth
Devon
PL3 4QQ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressVenture House 4th Floor
27/29 Glasshouse Street
London
W1B 5DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Phillip Lewis Gill
100.00%
Ordinary

Financials

Year2014
Net Worth-£335,901
Cash£3,969
Current Liabilities£234,864

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

3 April 2009Delivered on: 7 April 2009
Satisfied on: 23 December 2010
Persons entitled: Charles Alan Securities Limited

Classification: Legal charge
Secured details: £600,000.00 due or to become due from the company to the chargee.
Particulars: 64 plymouth road tavistock PL19 8BU.
Fully Satisfied
28 September 2007Delivered on: 5 October 2007
Satisfied on: 23 December 2010
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
28 September 2007Delivered on: 5 October 2007
Satisfied on: 23 December 2010
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 64 plymouth road tavistock devon t/no DB528723. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 October 2008Delivered on: 4 November 2008
Persons entitled: National Westminster Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 July 2008Delivered on: 2 August 2008
Persons entitled: National Westminster 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: Redlands ringmore drive bigbury on sea kingsbridge devon by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
24 November 2006Delivered on: 6 December 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being 59 embankment rd plymouth t/no DN412954. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
6 April 2006Delivered on: 11 April 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 59 embankment road plymouth t/no DN412954. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
31 May 2016Secretary's details changed for Phillip Lewis Gill on 11 January 2016 (1 page)
31 May 2016Director's details changed for Phillip Lewis Gill on 11 January 2016 (2 pages)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
28 January 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
21 October 2014Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 21 October 2014 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
31 January 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
19 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
19 June 2013Secretary's details changed for Phillip Lewis Gill on 28 February 2013 (2 pages)
19 June 2013Director's details changed for Phillip Lewis Gill on 28 February 2013 (2 pages)
18 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 May 2012Termination of appointment of Michael Evans as a director (2 pages)
23 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
31 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
31 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
31 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 June 2010Compulsory strike-off action has been discontinued (1 page)
28 June 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
19 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
1 April 2009Return made up to 22/01/09; full list of members (4 pages)
6 November 2008Total exemption small company accounts made up to 31 December 2007 (11 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
7 April 2008Return made up to 22/01/08; full list of members (4 pages)
5 October 2007Particulars of mortgage/charge (3 pages)
5 October 2007Particulars of mortgage/charge (3 pages)
24 July 2007Compulsory strike-off action has been discontinued (1 page)
20 July 2007Company name changed bishop acklam investments limite d\certificate issued on 20/07/07 (2 pages)
19 July 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
16 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
22 March 2007Return made up to 22/01/07; full list of members (7 pages)
6 December 2006Particulars of mortgage/charge (4 pages)
16 June 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
15 May 2006Return made up to 22/01/06; full list of members (7 pages)
11 April 2006Particulars of mortgage/charge (5 pages)
10 April 2006Secretary's particulars changed;director's particulars changed (1 page)
23 December 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
26 August 2005Return made up to 22/01/05; full list of members (7 pages)
24 August 2005Total exemption full accounts made up to 31 January 2004 (11 pages)
2 August 2005First Gazette notice for compulsory strike-off (1 page)
28 September 2004Compulsory strike-off action has been discontinued (1 page)
27 September 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2004First Gazette notice for compulsory strike-off (1 page)
11 May 2004New director appointed (2 pages)
29 April 2004Secretary resigned;director resigned (1 page)
23 April 2004Director resigned (1 page)
18 March 2003New secretary appointed;new director appointed (2 pages)
18 March 2003New director appointed (2 pages)
4 March 2003Registered office changed on 04/03/03 from: 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Registered office changed on 29/01/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
29 January 2003Secretary resigned (2 pages)
22 January 2003Incorporation (14 pages)