Company NameBishop Retail Ltd
Company StatusDissolved
Company Number01755512
CategoryPrivate Limited Company
Incorporation Date23 September 1983(40 years, 7 months ago)
Dissolution Date27 August 2015 (8 years, 7 months ago)
Previous NamePHIL Wilks & Sons Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr Darren MacDonald
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(26 years, 5 months after company formation)
Appointment Duration5 years, 5 months (closed 27 August 2015)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
Director NameMr Stephen Keith Picot
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2012(28 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 27 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
Director NameMr James Douglas Wilks
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(7 years, 11 months after company formation)
Appointment Duration15 years, 3 months (resigned 14 December 2006)
RoleGarage Proprietor
Correspondence AddressErrington House
5 Tower Gardens Witton-Le-Wear
Bishop Auckland
County Durham
DL14 0DJ
Director NameMr Philip Charles Wilks
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(7 years, 11 months after company formation)
Appointment Duration15 years, 6 months (resigned 21 February 2007)
RoleGarage Proprietor
Country of ResidenceEngland
Correspondence AddressQuarriston
Houghton Le Side
Darlington
Co Durham
DL2 2UF
Secretary NameMr Philip Charles Wilks
NationalityBritish
StatusResigned
Appointed21 August 1991(7 years, 11 months after company formation)
Appointment Duration15 years, 6 months (resigned 21 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarriston
Houghton Le Side
Darlington
Co Durham
DL2 2UF
Director NameJoshua Charles Wilks
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(23 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 21 February 2007)
RoleCompany Director
Correspondence AddressQuarriston
Houghton Le Side
Darlington
Co Durham
DL2 2UY
Director NameMr Paul Kenneth Abbott
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed21 February 2007(23 years, 5 months after company formation)
Appointment Duration4 years (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 701
No 1 Deansgate
Manchester
Lancashire
M3 1AZ
Secretary NameSimon Cornforth
NationalityBritish
StatusResigned
Appointed21 February 2007(23 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 May 2007)
RoleCompany Director
Correspondence AddressCity House
605 Oldham Road
Manchester
M35 9AN
Secretary NameDavid Francis Taylor
NationalityBritish
StatusResigned
Appointed01 May 2007(23 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Dovecote Main Street
Walton
Wetherby
West Yorkshire
LS23 7DJ
Director NameMr David Francis Taylor
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(25 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 November 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Dovecote Main Street
Walton
Wetherby
West Yorkshire
LS23 7DJ

Location

Registered AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10k at £1Bishop Commercial Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£38,529,000
Gross Profit£2,429,000
Net Worth£3,218,000
Cash£110,000
Current Liabilities£2,890,000

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

27 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2015Final Gazette dissolved following liquidation (1 page)
27 May 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
6 June 2014Liquidators statement of receipts and payments to 3 April 2014 (10 pages)
6 June 2014Liquidators statement of receipts and payments to 3 April 2014 (10 pages)
6 June 2014Liquidators' statement of receipts and payments to 3 April 2014 (10 pages)
13 June 2013Liquidators statement of receipts and payments to 3 April 2013 (11 pages)
13 June 2013Liquidators' statement of receipts and payments to 3 April 2013 (11 pages)
13 June 2013Liquidators statement of receipts and payments to 3 April 2013 (11 pages)
25 April 2012Registered office address changed from Bridge End Garage, Howden Le Wear, Crook, Co.Durham,DL15 8ES. on 25 April 2012 (2 pages)
20 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 April 2012Statement of affairs with form 4.19 (4 pages)
20 April 2012Appointment of a voluntary liquidator (1 page)
29 February 2012Appointment of Mr Stephen Keith Picot as a director (2 pages)
28 November 2011Termination of appointment of David Taylor as a secretary (1 page)
28 November 2011Termination of appointment of David Taylor as a director (1 page)
9 June 2011Full accounts made up to 30 September 2010 (13 pages)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders
Statement of capital on 2011-05-17
  • GBP 10,000
(4 pages)
28 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
3 March 2011Termination of appointment of Paul Abbott as a director (1 page)
10 June 2010Accounts for a medium company made up to 30 September 2009 (17 pages)
24 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Mr Paul Kenneth Abbott on 17 May 2010 (2 pages)
24 May 2010Director's details changed for David Francis Taylor on 17 May 2010 (2 pages)
24 May 2010Secretary's details changed for David Francis Taylor on 17 May 2010 (1 page)
25 March 2010Appointment of Mr Darren Macdonald as a director (2 pages)
25 June 2009Accounts for a medium company made up to 30 September 2008 (13 pages)
26 May 2009Return made up to 17/05/09; full list of members (3 pages)
9 March 2009Director appointed david francis taylor (2 pages)
2 March 2009Memorandum and Articles of Association (9 pages)
24 February 2009Company name changed phil wilks & sons LIMITED\certificate issued on 25/02/09 (2 pages)
19 May 2008Return made up to 17/05/08; full list of members (3 pages)
19 March 2008Accounts for a medium company made up to 30 September 2007 (13 pages)
12 October 2007Accounting reference date shortened from 31/01/08 to 30/09/07 (1 page)
2 October 2007Accounts for a medium company made up to 31 January 2007 (18 pages)
4 September 2007Accounting reference date shortened from 31/01/08 to 31/01/07 (1 page)
23 May 2007Secretary resigned (1 page)
23 May 2007New secretary appointed (1 page)
17 May 2007Return made up to 17/05/07; full list of members (4 pages)
17 May 2007Location of register of members (1 page)
14 May 2007New secretary appointed (1 page)
14 May 2007Secretary resigned (1 page)
12 April 2007New director appointed (2 pages)
12 April 2007Secretary resigned;director resigned (1 page)
12 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
12 April 2007New secretary appointed (2 pages)
12 April 2007Director resigned (1 page)
20 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2007Declaration of assistance for shares acquisition (7 pages)
8 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 March 2007Accounting reference date extended from 30/11/07 to 31/01/08 (1 page)
1 March 2007Particulars of mortgage/charge (3 pages)
1 March 2007Particulars of mortgage/charge (3 pages)
1 March 2007Particulars of mortgage/charge (3 pages)
1 March 2007Particulars of mortgage/charge (3 pages)
1 March 2007Particulars of mortgage/charge (3 pages)
1 March 2007Particulars of mortgage/charge (3 pages)
1 March 2007Particulars of mortgage/charge (7 pages)
1 March 2007Particulars of mortgage/charge (3 pages)
1 March 2007Particulars of mortgage/charge (3 pages)
1 March 2007Particulars of mortgage/charge (3 pages)
24 February 2007Particulars of mortgage/charge (3 pages)
23 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2007Director resigned (1 page)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2006New director appointed (1 page)
28 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2006Accounts for a medium company made up to 30 November 2005 (18 pages)
21 August 2006Return made up to 21/08/06; full list of members (3 pages)
27 September 2005Accounts for a medium company made up to 30 November 2004 (18 pages)
23 August 2005Return made up to 21/08/05; full list of members (4 pages)
30 September 2004Accounts for a medium company made up to 30 November 2003 (19 pages)
2 September 2004Return made up to 21/08/04; full list of members (8 pages)
3 October 2003Accounts for a medium company made up to 30 November 2002 (19 pages)
12 September 2003Return made up to 21/08/03; full list of members (8 pages)
26 June 2003Particulars of mortgage/charge (4 pages)
20 September 2002Accounts for a medium company made up to 30 November 2001 (17 pages)
3 September 2002Return made up to 21/08/02; full list of members (8 pages)
18 October 2001Particulars of mortgage/charge (4 pages)
17 September 2001Accounts for a medium company made up to 30 November 2000 (15 pages)
4 September 2001Return made up to 21/08/01; full list of members (7 pages)
21 September 2000Return made up to 21/08/00; full list of members (8 pages)
8 September 2000Accounts for a medium company made up to 30 November 1999 (17 pages)
1 September 1999Return made up to 21/08/99; full list of members (6 pages)
31 August 1999Accounts for a medium company made up to 30 November 1998 (15 pages)
11 September 1998Return made up to 21/08/98; no change of members (4 pages)
3 July 1998Full accounts made up to 30 November 1997 (20 pages)
10 September 1997Return made up to 21/08/97; no change of members (4 pages)
20 August 1997Full accounts made up to 30 November 1996 (19 pages)
15 November 1996Particulars of mortgage/charge (3 pages)
13 October 1996Accounts for a medium company made up to 30 November 1995 (16 pages)
29 August 1996Return made up to 21/08/96; full list of members (6 pages)
6 September 1995Return made up to 21/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 June 1995Accounts for a small company made up to 30 November 1994 (16 pages)
7 September 1993Return made up to 21/08/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 1993Particulars of mortgage/charge (3 pages)
19 March 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 1992Particulars of mortgage/charge (3 pages)
19 September 1990Return made up to 21/08/90; full list of members (7 pages)
6 July 1990Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 June 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 June 1989Particulars of mortgage/charge (3 pages)
5 April 1989Declaration of satisfaction of mortgage/charge (1 page)
7 October 1988Particulars of mortgage/charge (3 pages)
23 September 1983Certificate of incorporation (1 page)
23 September 1983Incorporation (15 pages)