Company NameBishop Acklam Tavistock Hockey Limited
Company StatusDissolved
Company Number06407619
CategoryPrivate Limited Company
Incorporation Date24 October 2007(16 years, 6 months ago)
Dissolution Date27 October 2018 (5 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMichael James Evans
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Burleigh Park Road
Plymouth
Devon
PL3 4QQ
Director NamePhillip Lewis Gill
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2007(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address28 Eastbury Grove
Chiswick
London
W4 2JZ
Secretary NamePhillip Lewis Gill
NationalityBritish
StatusResigned
Appointed24 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Eastbury Grove
Chiswick
London
W4 2JZ

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2010
Net Worth-£78,970
Current Liabilities£115,366

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 November 2017Progress report in a winding up by the court (11 pages)
18 November 2016INSOLVENCY:re progress report 04/10/2015-03/10/2016 (7 pages)
14 December 2015INSOLVENCY:liquidators annual progress report comp liq bdd 03/10/2015 (11 pages)
6 November 2015Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0Yzn20 0Yz to Lynton House 7-12 Tavistock Square London WC1H 9LT on 6 November 2015 (1 page)
6 November 2015Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0Yzn20 0Yz to Lynton House 7-12 Tavistock Square London WC1H 9LT on 6 November 2015 (1 page)
19 December 2014Insolvency:annual progress report - brought down date 3RD october 2014 (8 pages)
17 December 2013Insolvency:re progress report 04/10/2012-04/10/2013 (10 pages)
2 November 2012Registered office address changed from Bishop Acklam House the Millfields Plymouth Devon PL1 3JY on 2 November 2012 (2 pages)
2 November 2012Registered office address changed from Bishop Acklam House the Millfields Plymouth Devon PL1 3JY on 2 November 2012 (2 pages)
1 November 2012Appointment of a liquidator (1 page)
31 January 2012Order of court to wind up (3 pages)
24 October 2011Termination of appointment of Phillip Gill as a secretary (1 page)
24 October 2011Annual return made up to 24 October 2011 with a full list of shareholders
Statement of capital on 2011-10-24
  • GBP 2
(4 pages)
15 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
30 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
16 January 2010Total exemption small company accounts made up to 31 October 2008 (5 pages)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2009Compulsory strike-off action has been discontinued (1 page)
21 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Michael James Evans on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Phillip Lewis Gill on 20 November 2009 (2 pages)
4 February 2009Registered office changed on 04/02/2009 from c/o thorne lancaster parker 8TH floor-aldwych house 81 aldwych london WC2 b 4HN (1 page)
4 February 2009Return made up to 24/10/08; full list of members (4 pages)
24 October 2007Incorporation (18 pages)