Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BISHOP'S WHOLESALE NEWSAGENCY LIMITED
Company Information for

BISHOP'S WHOLESALE NEWSAGENCY LIMITED

SEGENSWORTH FAREHAM, HAMPSHIRE, PO15 5TD,
Company Registration Number
00637661
Private Limited Company
Dissolved

Dissolved 2017-05-20

Company Overview

About Bishop's Wholesale Newsagency Ltd
BISHOP'S WHOLESALE NEWSAGENCY LIMITED was founded on 1959-09-22 and had its registered office in Segensworth Fareham. The company was dissolved on the 2017-05-20 and is no longer trading or active.

Key Data
Company Name
BISHOP'S WHOLESALE NEWSAGENCY LIMITED
 
Legal Registered Office
SEGENSWORTH FAREHAM
HAMPSHIRE
PO15 5TD
Other companies in SO17
 
Filing Information
Company Number 00637661
Date formed 1959-09-22
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-05-20
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 09:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BISHOP'S WHOLESALE NEWSAGENCY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BISHOP'S WHOLESALE NEWSAGENCY LIMITED

Current Directors
Officer Role Date Appointed
LOUISE CLUNESS
Director 2012-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES JOHN BISHOP
Company Secretary 1995-07-02 2012-06-14
LOUISE CLUNESS
Company Secretary 2008-06-13 2012-06-14
JAMES JOHN BISHOP
Director 1990-12-31 2012-05-04
JOHN STAWELL THOMAS BISHOP
Director 1990-12-31 2009-04-07
ANGELA ELIZABETH LOUISE STACEY TAYLOR
Company Secretary 2000-05-22 2006-06-30
ANGELA ELIZABETH LOUISE STACEY TAYLOR
Director 1997-05-30 2006-06-30
ALAN DOUGLAS DEVES
Company Secretary 1993-01-04 1995-07-02
ANN STACEY BISHOP
Director 1990-12-31 1995-06-13
MARY LOUISE HOUSE
Company Secretary 1990-12-31 1993-01-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-05-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-204.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2016 FROM STAG GATES HOUSE 63-64 THE AVENUE SOUTHAMPTON SO17 1XS
2016-08-044.70DECLARATION OF SOLVENCY
2016-08-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-04LRESSPSPECIAL RESOLUTION TO WIND UP
2016-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 3364
2016-01-21AR0131/12/15 FULL LIST
2015-04-14AA31/12/14 TOTAL EXEMPTION SMALL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 3364
2015-01-09AR0131/12/14 FULL LIST
2014-03-18AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 3364
2014-01-17AR0131/12/13 FULL LIST
2013-06-10AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-15AR0131/12/12 FULL LIST
2012-10-01AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-191.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/05/2012
2012-06-14TM02APPOINTMENT TERMINATED, SECRETARY LOUISE CLUNESS
2012-06-14TM02APPOINTMENT TERMINATED, SECRETARY JAMES BISHOP
2012-06-081.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/05/2012
2012-06-081.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2012-05-08AR0131/12/11 FULL LIST
2012-05-08AP01DIRECTOR APPOINTED LOUISE CLUNESS
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BISHOP
2011-11-02AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-08LIQ MISCINSOLVENCY:SUPERVISOR'S REPORT
2011-06-07LIQ MISCINSOLVENCY:SUPERVISOR'S ANNUAL REPORT FOR FORM 1.3
2011-05-201.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/05/2011
2011-02-11AR0131/12/10 FULL LIST
2010-06-111.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2010-04-28AA31/12/08 TOTAL EXEMPTION SMALL
2010-04-27AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-15AR0131/12/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN BISHOP / 31/12/2009
2009-06-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR JOHN BISHOP
2009-01-09363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-09288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN BISHOP / 31/08/2006
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-29288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES BISHOP / 01/07/2008
2008-07-24288aSECRETARY APPOINTED LOUISE CLUNESS
2008-01-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-16363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-20288cDIRECTOR'S PARTICULARS CHANGED
2007-02-20363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-04288bDIRECTOR RESIGNED
2006-07-04288bSECRETARY RESIGNED
2006-01-12288cDIRECTOR'S PARTICULARS CHANGED
2006-01-12363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-21363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-09169£ IC 3903/3364 31/10/04 £ SR 539@1=539
2004-12-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-13363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-31363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-30363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-30363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-23363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-06-05288aNEW SECRETARY APPOINTED
2000-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-13363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-13363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-04363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-04363sRETURN MADE UP TO 31/12/98; CHANGE OF MEMBERS
1998-11-10SRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 30/09/98
1998-11-10169£ IC 4058/3903 30/09/98 £ SR 155@1=155
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to BISHOP'S WHOLESALE NEWSAGENCY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-12-16
Notices to Creditors2016-08-09
Resolutions for Winding-up2016-08-09
Appointment of Liquidators2016-08-09
Fines / Sanctions
No fines or sanctions have been issued against BISHOP'S WHOLESALE NEWSAGENCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1991-12-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-09-09 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1984-07-31 Satisfied ROYAL LIFE INSURANCE LIMITED
LEGAL CHARGE 1984-07-31 Satisfied LEGAL AND GENERAL (UNT PENSIONS) LIMITED
LEGAL CHARGE 1983-12-05 Satisfied BARCLAYS BANK PLC
CHARGE 1980-05-28 Satisfied H.V.JOHNSON
LEGAL CHARGE 1979-07-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-11-30 Satisfied BARCLAYS BANK PLC
DEBENTURE 1973-01-23 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2008-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BISHOP'S WHOLESALE NEWSAGENCY LIMITED

Intangible Assets
Patents
We have not found any records of BISHOP'S WHOLESALE NEWSAGENCY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BISHOP'S WHOLESALE NEWSAGENCY LIMITED
Trademarks
We have not found any records of BISHOP'S WHOLESALE NEWSAGENCY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BISHOP'S WHOLESALE NEWSAGENCY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as BISHOP'S WHOLESALE NEWSAGENCY LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where BISHOP'S WHOLESALE NEWSAGENCY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyBISHOP'S WHOLESALE NEWSAGENCY LIMITEDEvent Date2016-12-12
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, of a final meeting of members to be held at Eagle Point, Little Park Farm Road, Segensworth, Hampshire, PO15 5TD on 8 February 2017 at 10.30 am for the purpose of having an account laid before them and to receive the report of the Liquidators showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidators. Proxies to be used at the meeting must be lodged with the Liquidators at Eagle Point, Little Park Farm Road, Segensworth, Hampshire, PO15 5TD no later than 12.00 noon on the business day preceding the meeting. Date of Appointment: 27 July 2016 Office Holder details: Michael Robert Fortune, (IP No. 008818) and Carl Derek Faulds, (IP No. 008767) both of Portland Business & Financial Solutions Limited, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD For further details contact: The Joint Liquidators on Email: post@portbfs.co.uk, Tel: 01489 550 440. Alternative contact: Email: sandie.williams@portbfs.co.uk
 
Initiating party Event TypeNotices to Creditors
Defending partyBISHOP'S WHOLESALE NEWSAGENCY LIMITEDEvent Date2016-07-27
Notice is hereby given that the creditors of the above-named Company who have not yet already submitted their claims to me, are required to do so by no later than 31 August 2016 or in default thereof they will be excluded from the benefit of any distribution made. Claims should be sent to me at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TB. All creditors have been or will be paid in full. Date of Appointment: 27 July 2016 Office Holder details: Michael Robert Fortune , (IP No. 008818) and Carl Derek Faulds , (IP No. 008767) both of Portland Business & Financial Solutions Limited , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD . Further details contact: The Joint Liquidators, Email: post@portbfs.co.uk Tel: 01489 550 440. Alternative contact: Email: sandie.williams@portbfs.co.uk
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBISHOP'S WHOLESALE NEWSAGENCY LIMITEDEvent Date2016-07-27
At a general meeting of the members of the above named Company duly convened and held at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD on 27 July 2016 , at 11.00 am, the following resolutions were duly passed: That the Company be wound up voluntarily and that Michael Robert Fortune , (IP No. 008818) and Carl Derek Faulds , (IP No. 008767) both of Portland Business & Financial Solutions Limited , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD are appointed joint liquidators of the Company. Any act required or authorised to be done by the liquidators can be done by either of them acting alone. Further details contact: The Joint Liquidators, Email: post@portbfs.co.uk Tel: 01489 550 440. Alternative contact: Email: sandie.williams@portbfs.co.uk
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBISHOP'S WHOLESALE NEWSAGENCY LIMITEDEvent Date2016-07-27
Michael Robert Fortune , (IP No. 008818) and Carl Derek Faulds , (IP No. 008767) both of Portland Business & Financial Solutions Limited , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD . : Further details contact: The Joint Liquidators, Email: post@portbfs.co.uk Tel: 01489 550 440. Alternative contact: Email: sandie.williams@portbfs.co.uk
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyBISHOP’S WHOLESALE NEWSAGENCY LIMITEDEvent Date2010-03-31
In the High Court of Justice (Chancery Division) Companies Court case number 2813 A Petition to wind up the above-named Company, Registration Number 637661, of Stag Gates House, 63-64 The Avenue, Southampton SO17 1XS , presented on 31 March 2010 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 12 May 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 11 May 2010. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7723. (Ref SLR 1457682/37/Z/CEG.) : 29 April 2010
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BISHOP'S WHOLESALE NEWSAGENCY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BISHOP'S WHOLESALE NEWSAGENCY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4