BISHOP'S MOVE LIMITED

Register to unlock more data on OkredoRegister

BISHOP'S MOVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00860924

Incorporation date

07/10/1965

Size

Full

Contacts

Registered address

Registered address

C/O EVELYN PARTNERS LLP, 45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1986)
dot icon23/12/2024
Final Gazette dissolved following liquidation
dot icon23/09/2024
Return of final meeting in a creditors' voluntary winding up
dot icon23/10/2023
Liquidators' statement of receipts and payments to 2023-08-18
dot icon19/10/2022
Liquidators' statement of receipts and payments to 2022-08-18
dot icon21/09/2022
Removal of liquidator by court order
dot icon05/07/2022
Registered office address changed from 25 Moorgate London EC2R 6AY to 45 Gresham Street London EC2V 7BG on 2022-07-05
dot icon10/09/2021
Appointment of a voluntary liquidator
dot icon19/08/2021
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon23/03/2021
Administrator's progress report
dot icon19/11/2020
Statement of affairs with form AM02SOA
dot icon16/11/2020
Result of meeting of creditors
dot icon27/10/2020
Statement of administrator's proposal
dot icon16/09/2020
Registered office address changed from Unit 2 Hq3 223 Hook Rise South Surbiton KT6 7LD England to 25 Moorgate London EC2R 6AY on 2020-09-16
dot icon10/09/2020
Appointment of an administrator
dot icon22/10/2019
Full accounts made up to 2018-12-31
dot icon16/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon08/10/2018
Full accounts made up to 2017-12-31
dot icon20/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon10/07/2018
Termination of appointment of Stuart Martin Philp as a director on 2018-07-01
dot icon04/07/2018
Appointment of Mr Stuart Martin Philp as a director on 2018-07-01
dot icon25/05/2018
Resolutions
dot icon12/09/2017
Change of details for Bishop & Sons Depositories Limited as a person with significant control on 2017-09-11
dot icon12/09/2017
Secretary's details changed for Kevin Francis Osullivan on 2017-09-11
dot icon12/09/2017
Director's details changed for Kevin Francis Osullivan on 2017-09-11
dot icon06/09/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon14/08/2017
Full accounts made up to 2016-12-31
dot icon07/07/2017
Registered office address changed from Unit 2 Hook Rise South Surbiton KT6 7LD England to Unit 2 Hq3 223 Hook Rise South Surbiton KT6 7LD on 2017-07-07
dot icon02/11/2016
Registration of charge 008609240005, created on 2016-10-28
dot icon28/10/2016
Appointment of Mr Peter William Bishop as a director on 2016-10-28
dot icon18/10/2016
Registered office address changed from Unit B, Davis Road Industrial Park, Davis Road Chessington Surrey KT9 1TQ to Unit 2 Hook Rise South Surbiton KT6 7LD on 2016-10-18
dot icon23/09/2016
Full accounts made up to 2015-12-31
dot icon01/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon23/03/2016
Registration of charge 008609240004, created on 2016-03-21
dot icon01/10/2015
Accounts for a medium company made up to 2014-12-31
dot icon24/08/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon07/10/2014
Accounts for a medium company made up to 2013-12-31
dot icon28/08/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon12/05/2014
Appointment of Mr Neil Paul Bishop as a director
dot icon12/05/2014
Termination of appointment of Roger Bishop as a director
dot icon12/05/2014
Termination of appointment of Nigel Bishop as a director
dot icon28/08/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon20/06/2013
Accounts for a medium company made up to 2012-12-31
dot icon01/10/2012
Accounts for a medium company made up to 2011-12-31
dot icon29/08/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon07/09/2011
Full accounts made up to 2010-12-31
dot icon31/08/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon03/09/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon06/10/2009
Director's details changed for Mr Nigel Grant Bishop on 2009-10-05
dot icon06/10/2009
Secretary's details changed for Kevin Francis Osullivan on 2009-10-05
dot icon06/10/2009
Director's details changed for Mr Roger John Bishop on 2009-10-05
dot icon06/10/2009
Director's details changed for Kevin Francis Osullivan on 2009-10-05
dot icon15/09/2009
Full accounts made up to 2008-12-31
dot icon24/08/2009
Return made up to 24/08/09; full list of members
dot icon02/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon28/08/2008
Return made up to 24/08/08; full list of members
dot icon27/08/2008
Director's change of particulars / nigel bishop / 01/08/2008
dot icon16/06/2008
Full accounts made up to 2007-12-31
dot icon18/09/2007
Full accounts made up to 2006-12-31
dot icon29/08/2007
Return made up to 24/08/07; full list of members
dot icon18/01/2007
Auditor's resignation
dot icon22/09/2006
Registered office changed on 22/09/06 from: 102-104 stewarts road london SW8 4UF
dot icon25/08/2006
Return made up to 16/08/06; full list of members
dot icon11/08/2006
Full accounts made up to 2005-12-31
dot icon28/04/2006
New secretary appointed
dot icon28/04/2006
Secretary resigned;director resigned
dot icon06/02/2006
Secretary's particulars changed;director's particulars changed
dot icon16/08/2005
Return made up to 16/08/05; full list of members
dot icon11/07/2005
Full accounts made up to 2004-12-31
dot icon06/10/2004
Full accounts made up to 2003-12-31
dot icon24/08/2004
Return made up to 16/08/04; full list of members
dot icon27/08/2003
Return made up to 16/08/03; full list of members
dot icon21/05/2003
Full accounts made up to 2002-12-31
dot icon23/08/2002
Return made up to 16/08/02; full list of members
dot icon01/06/2002
Full accounts made up to 2001-12-31
dot icon24/10/2001
Full accounts made up to 2000-12-31
dot icon31/08/2001
Return made up to 16/08/01; full list of members
dot icon12/04/2001
Particulars of mortgage/charge
dot icon23/08/2000
Full accounts made up to 1999-12-31
dot icon23/08/2000
Return made up to 16/08/00; full list of members
dot icon01/06/2000
New director appointed
dot icon28/04/2000
Director resigned
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon20/08/1999
Return made up to 16/08/99; full list of members
dot icon08/06/1999
Auditor's resignation
dot icon14/01/1999
Full accounts made up to 1997-12-31
dot icon26/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon20/08/1998
Return made up to 16/08/98; no change of members
dot icon20/07/1998
Auditor's resignation
dot icon17/10/1997
Full accounts made up to 1996-12-31
dot icon22/08/1997
Return made up to 16/08/97; no change of members
dot icon04/10/1996
Full accounts made up to 1995-12-31
dot icon08/09/1996
Return made up to 16/08/96; full list of members
dot icon04/10/1995
Accounts for a dormant company made up to 1994-12-31
dot icon04/10/1995
Resolutions
dot icon30/08/1995
Return made up to 16/08/95; no change of members
dot icon14/12/1994
Certificate of change of name
dot icon06/09/1994
Return made up to 16/08/94; no change of members
dot icon01/09/1994
Full accounts made up to 1993-12-31
dot icon26/08/1993
Return made up to 16/08/93; full list of members
dot icon22/08/1993
Full accounts made up to 1992-12-31
dot icon21/10/1992
Full accounts made up to 1991-12-31
dot icon09/09/1992
Return made up to 16/08/92; no change of members
dot icon20/12/1991
New director appointed
dot icon21/08/1991
Full accounts made up to 1990-12-31
dot icon21/08/1991
Return made up to 16/08/91; no change of members
dot icon21/05/1991
Particulars of mortgage/charge
dot icon19/09/1990
Full accounts made up to 1989-12-31
dot icon19/09/1990
Return made up to 16/08/90; full list of members
dot icon21/09/1989
Full accounts made up to 1988-12-31
dot icon12/09/1989
Return made up to 27/06/89; full list of members
dot icon27/09/1988
Full accounts made up to 1987-12-31
dot icon26/09/1988
Return made up to 09/06/88; full list of members
dot icon22/04/1988
Registered office changed on 22/04/88 from: 10/12 belgrave road london S.W.1
dot icon14/10/1987
Full accounts made up to 1986-12-31
dot icon24/08/1987
Return made up to 09/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/08/1986
Full accounts made up to 1985-12-31
dot icon13/08/1986
Return made up to 28/05/86; full list of members
dot icon16/07/1986
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
16/08/2020
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Philp, Stuart Martin
Director
01/07/2018 - 01/07/2018
2
Bishop, Peter William
Director
28/10/2016 - Present
9
Shaddock, Crispin
Director
10/12/1991 - 21/04/2006
9
Osullivan, Kevin Francis
Director
30/05/2000 - Present
8
Bishop, Neil Paul
Director
09/05/2014 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BISHOP'S MOVE LIMITED

BISHOP'S MOVE LIMITED is an(a) Dissolved company incorporated on 07/10/1965 with the registered office located at C/O EVELYN PARTNERS LLP, 45 Gresham Street, London EC2V 7BG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BISHOP'S MOVE LIMITED?

toggle

BISHOP'S MOVE LIMITED is currently Dissolved. It was registered on 07/10/1965 and dissolved on 23/12/2024.

Where is BISHOP'S MOVE LIMITED located?

toggle

BISHOP'S MOVE LIMITED is registered at C/O EVELYN PARTNERS LLP, 45 Gresham Street, London EC2V 7BG.

What does BISHOP'S MOVE LIMITED do?

toggle

BISHOP'S MOVE LIMITED operates in the Removal services (49.42 - SIC 2007) sector.

What is the latest filing for BISHOP'S MOVE LIMITED?

toggle

The latest filing was on 23/12/2024: Final Gazette dissolved following liquidation.