Company NameBishop Beamish Management Limited
Company StatusDissolved
Company Number06571772
CategoryPrivate Limited Company
Incorporation Date21 April 2008(16 years ago)
Dissolution Date26 October 2016 (7 years, 5 months ago)
Previous NameOutburst Communications Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew Walter Bishop
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2010(2 years after company formation)
Appointment Duration6 years, 6 months (closed 26 October 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCentre 645 2 Old Brompton Road
London
SW7 3DQ
Director NameMrs Claire Bishop
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2010(2 years after company formation)
Appointment Duration6 years, 6 months (closed 26 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentre 645 2 Old Brompton Road
London
SW7 3DQ
Secretary NameClaire Bishop
StatusClosed
Appointed01 May 2010(2 years after company formation)
Appointment Duration6 years, 6 months (closed 26 October 2016)
RoleCompany Director
Correspondence AddressCentre 645 2 Old Brompton Road
London
SW7 3DQ
Director NameMr William John Everitt Kerr
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(1 year after company formation)
Appointment Duration1 year (resigned 01 May 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Crossways Business Centre
Bicester Road Kingswood
Aylesbury
Buckinghamshire
HP18 0RA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 April 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCentre 645 2 Old Brompton Road
London
SW7 3DQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Financials

Year2011
Net Worth£166,721
Current Liabilities£88,281

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

26 October 2016Final Gazette dissolved following liquidation (1 page)
18 August 2016Liquidators statement of receipts and payments to 15 July 2016 (24 pages)
18 August 2016Liquidators' statement of receipts and payments to 15 July 2016 (24 pages)
26 July 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
14 July 2016Liquidators statement of receipts and payments to 22 April 2016 (10 pages)
14 July 2016Liquidators' statement of receipts and payments to 22 April 2016 (10 pages)
24 June 2015Liquidators statement of receipts and payments to 22 April 2015 (10 pages)
24 June 2015Liquidators' statement of receipts and payments to 22 April 2015 (10 pages)
1 May 2014Registered office address changed from 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Buckinghamshire HP18 0RA England on 1 May 2014 (2 pages)
1 May 2014Registered office address changed from 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Buckinghamshire HP18 0RA England on 1 May 2014 (2 pages)
30 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 April 2014Statement of affairs with form 4.19 (5 pages)
30 April 2014Appointment of a voluntary liquidator (1 page)
18 March 2014First Gazette notice for compulsory strike-off (1 page)
31 August 2013Compulsory strike-off action has been suspended (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2012Second filing of AR01 previously delivered to Companies House made up to 21 April 2011 (16 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
25 July 2012Appointment of Mrs Claire Bishop as a director (2 pages)
25 July 2012Annual return made up to 21 April 2012 with a full list of shareholders
Statement of capital on 2012-07-25
  • GBP 2
(4 pages)
20 December 2011Statement of capital following an allotment of shares on 1 May 2010
  • GBP 1
(3 pages)
20 December 2011Statement of capital following an allotment of shares on 1 May 2010
  • GBP 1
(3 pages)
20 December 2011Appointment of Claire Bishop as a secretary (1 page)
20 December 2011Company name changed outburst communications LIMITED\certificate issued on 20/12/11
  • RES15 ‐ Change company name resolution on 2010-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
20 December 2011Appointment of Andrew Walter Bishop as a director (2 pages)
20 December 2011Termination of appointment of William Kerr as a director (1 page)
20 December 2011Previous accounting period extended from 30 April 2011 to 31 October 2011 (1 page)
6 May 2011Director's details changed for Mr William John Everitt Kerr on 22 April 2010 (2 pages)
6 May 2011Annual return made up to 21 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/08/2012
(4 pages)
10 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
4 May 2010Director's details changed for Mr William John Everitt Kerr on 9 October 2009 (2 pages)
4 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Mr William John Everitt Kerr on 9 October 2009 (2 pages)
23 December 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
22 October 2009Registered office address changed from 12B Talisman Business Ctr Talisman Road Bicester Oxon OX26 6HR on 22 October 2009 (1 page)
31 July 2009Return made up to 21/04/09; full list of members (3 pages)
14 July 2009Director appointed william john everitt kerr (2 pages)
3 June 2009ML28 288B processed as aa. (1 page)
3 June 2009Appointment terminated director company directors LIMITED (1 page)
2 May 2009Registered office changed on 02/05/2009 from 788-790 finchley road london NW11 7TJ (1 page)
2 May 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
21 April 2008Incorporation (16 pages)