Dissolved
Dissolved 2017-01-20
Company Information for BISHOP PIPEFREEZING LIMITED
248A MARYLEBONE ROAD, LONDON, NW1,
|
Company Registration Number
03008983
Private Limited Company
Dissolved Dissolved 2017-01-20 |
Company Name | ||
---|---|---|
BISHOP PIPEFREEZING LIMITED | ||
Legal Registered Office | ||
248A MARYLEBONE ROAD LONDON | ||
Previous Names | ||
|
Company Number | 03008983 | |
---|---|---|
Date formed | 1995-01-12 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2017-01-20 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:24:15 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BISHOP PIPEFREEZING INTERNATIONAL LIMITED | 183-185 SUNNINGVALE AVENUE BIGGIN HILL WESTERHAM KENT TN16 3TL | Active | Company formed on the 2002-02-01 | |
BISHOP PIPEFREEZING SERVICES (1995) LIMITED | 12 HAYDON PARK ROAD WIMBLEDON WIMBLEDON LONDON SW19 8JY | Dissolved | Company formed on the 1997-02-06 | |
BISHOP PIPEFREEZING SERVICES LIMITED | UNIT A17 TRINITY BUSINESS CENTRE 305-309 ROTHERHITHE STREET LONDON SE16 1EY | Active - Proposal to Strike off | Company formed on the 1981-09-11 | |
BISHOP PIPEFREEZING SERVICES INC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PAMELA ANNE BISHOP |
||
CYRIL WALTER BISHOP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BISHOP PIPEFREEZING SERVICES LIMITED | Company Secretary | 1991-05-30 | CURRENT | 1981-09-11 | Active - Proposal to Strike off | |
BISHOP HOT TAPPING LIMITED | Director | 2002-02-01 | CURRENT | 2002-02-01 | Active | |
BISHOP PIPEFREEZING INTERNATIONAL LIMITED | Director | 2002-02-01 | CURRENT | 2002-02-01 | Active | |
CYRIL W. BISHOP ENGINEERING SERVICES LIMITED | Director | 2002-02-01 | CURRENT | 2002-02-01 | Active | |
BISHOP PIPE FREEZING LIMITED | Director | 2002-02-01 | CURRENT | 2002-02-01 | Active | |
BISHOP GROUP SERVICES LIMITED | Director | 2002-02-01 | CURRENT | 2002-02-01 | Active | |
INTERNATIONAL PIPE FREEZING ASSOCIATION LIMITED | Director | 1999-02-11 | CURRENT | 1999-02-11 | Active | |
BISHOP PIPEFREEZING SERVICES LIMITED | Director | 1991-05-30 | CURRENT | 1981-09-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2016 FROM ONE GREAT CUMBERLAND PLACE MARBLE ARCH LONDON W1H 7LW | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2015 | |
LIQ MISC | INSOLVENCY:SECRETARY OF STATE'S CERTIFICATE OF RELEASE OF LIQUIDATOR | |
LIQ MISC | INSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/2015 FROM PO BOX 60317 10 ORANGE STREET LONDON WC2H 7WR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/2013 FROM PIPEFREEZING HOUSE 58A SHIRLEY ROAD CROYDON SURREY CR0 7EP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 05/03/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/01/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/01/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 12/01/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CYRIL WALTER BISHOP / 12/01/2010 | |
AR01 | 12/01/10 FULL LIST | |
AA01 | PREVEXT FROM 31/07/2009 TO 31/12/2009 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED CYRIL W. BISHOP ENGINEERING SERV ICES LIMITED CERTIFICATE ISSUED ON 26/10/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/07/04 | |
363s | RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 | |
287 | REGISTERED OFFICE CHANGED ON 07/03/01 FROM: PIPEFREEZILG HOUSE 58A BRIGHTON ROAD CROYDON SURREY CR0 7EP | |
363(287) | REGISTERED OFFICE CHANGED ON 02/03/01 | |
363s | RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
363s | RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/01/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 | |
363s | RETURN MADE UP TO 12/01/98; NO CHANGE OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 12/01/97; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/04/97 FROM: 7 WOODSIDE GREEN LONDON SE25 5EY | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 12/01/96; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02 | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-08-12 |
Resolutions for Winding-up | 2013-09-09 |
Appointment of Liquidators | 2013-09-09 |
Petitions to Wind Up (Companies) | 2012-04-11 |
Proposal to Strike Off | 2012-01-10 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
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 PIPEFREEZING LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as BISHOP PIPEFREEZING LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | BISHOP PIPEFREEZING LIMITED | Event Date | 2013-08-16 |
At a general meeting of the above-named Company, duly convened and held at the offices of Shipleys LLP, 10 Orange Street, Haymarket, London, WC2H 7DQ on 16 August 2013 the following resolutions were passed as a special resolution and as an ordinary resolution: That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities, continue its business and that it is advisable to wind-up the same and that, accordingly, the Company be wound-up voluntarily and that Anthony Peter Davidson and Stephen Blandford Ryman , both of Shipleys LLP , 10 Orange Street, Haymarket, London, WC2H 7DQ , (IP Nos 11730 and 4731) be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding-up. Any act required to be taken by the Joint Liquidators can be undertaken by either one of them acting independently. For further details contact: Mark Boast, Email: boastm@shipleys.com, Tel: 0207 766 8560. Cyril Bishop , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BISHOP PIPEFREEZING LIMITED | Event Date | 2013-08-16 |
Anthony Peter Davidson and Stephen Blandford Ryman , both of Shipleys LLP , 10 Orange Street, Haymarket, London, WC2H 7DQ . : For further details contact: Mark Boast, Email: boastm@shipleys.com, Tel: 0207 766 8560. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | BISHOP PIPEFREEZING LIMITED | Event Date | 2013-08-16 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above named Company will be held at the offices of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA on 05 October 2016 at 11.00 am and 11.15 am respectively for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. Proxy forms must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 16 August 2013 Office Holder details: Andrew Duncan , (IP No. 9319) of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA and Neil Bennett , (IP No. 9083) of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA . For further details contact: Andrew Duncan, Email: recovery@leonardcurtis.co.uk, Tel: 0161 413 0930. Andrew Duncan , Joint Liquidator : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BISHOP PIPEFREEZING LIMITED | Event Date | 2012-01-10 |
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | BISHOP PIPEFREEZING LIMITED | Event Date | 2011-11-11 |
In the High Court of Justice (Chancery Division) Companies Court case number 9910 A Petition to wind up the above-named Company, Registration Number 03008983, of Pipefreezing House, 58a Shirley Road, Croydon, Surrey, CR0 7EP , presented on 11 November 2011 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, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 23 April 2012 , 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 20 April 2012 . 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 6268 . (Ref SLR 1232573/37/U.) : | |||
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. |