Company NameBishop Commercial Holdings Limited
Company StatusDissolved
Company Number05490737
CategoryPrivate Limited Company
Incorporation Date24 June 2005(18 years, 10 months ago)
Dissolution Date27 August 2015 (8 years, 8 months ago)
Previous NameManchester Land (NW) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Keith Picot
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2008(2 years, 8 months after company formation)
Appointment Duration7 years, 6 months (closed 27 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Hillside Close
Disley
Stockport
Cheshire
SK12 2DL
Director NameMr Paul Kenneth Abbott
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed24 June 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressApartment 701
No 1 Deansgate
Manchester
Lancashire
M3 1AZ
Secretary NameMr Simon John Cornforth
NationalityEnglish
StatusResigned
Appointed24 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Woodhouse Road
Shaw
Oldham
OL2 8GA
Director NameDeborah Abbott
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(1 year, 8 months after company formation)
Appointment Duration2 days (resigned 23 February 2007)
RoleCompany Director
Correspondence Address2 Oxford Avenue
Bamford
Rochdale
Lancashire
OL11 4DP
Director NameMr John Michael Nugent
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(1 year, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Fernwood
Marple Bridge
Stockport
Cheshire
SK6 5BE
Secretary NameDavid Francis Taylor
NationalityBritish
StatusResigned
Appointed01 May 2007(1 year, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 November 2011)
RoleAccountant
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(3 years, 8 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
Director NameMr Darren MacDonald
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(4 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 November 2011)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge End Garage
Howden Le Wear
Crook
Co Durham
DL15 8ES
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed24 June 2005(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2005(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressThe Cooper Room Dava Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2010
Turnover£38,842,000
Gross Profit£2,456,000
Net Worth£1,774,000
Cash£111,000
Current Liabilities£14,600,000

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

27 August 2015Final Gazette dissolved following liquidation (1 page)
27 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
6 June 2014Liquidators statement of receipts and payments to 3 April 2014 (11 pages)
6 June 2014Liquidators statement of receipts and payments to 3 April 2014 (11 pages)
6 June 2014Liquidators' statement of receipts and payments to 3 April 2014 (11 pages)
13 June 2013Liquidators statement of receipts and payments to 3 April 2013 (12 pages)
13 June 2013Liquidators' statement of receipts and payments to 3 April 2013 (12 pages)
13 June 2013Liquidators statement of receipts and payments to 3 April 2013 (12 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 (5 pages)
20 April 2012Appointment of a voluntary liquidator (1 page)
28 November 2011Termination of appointment of David Taylor as a director (1 page)
28 November 2011Termination of appointment of David Taylor as a secretary (1 page)
28 November 2011Termination of appointment of Mr Macdonald as a director (1 page)
9 June 2011Group of companies' accounts made up to 30 September 2010 (17 pages)
17 May 2011Annual return made up to 16 May 2011 with a full list of shareholders
Statement of capital on 2011-05-17
  • GBP 2,000,000
(5 pages)
3 March 2011Termination of appointment of Paul Abbott as a director (1 page)
29 December 2010Termination of appointment of John Nugent as a director (1 page)
10 June 2010Group of companies' accounts made up to 30 September 2009 (18 pages)
24 May 2010Secretary's details changed for David Francis Taylor on 16 May 2010 (1 page)
24 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
24 May 2010Director's details changed for Mr Paul Kenneth Abbott on 16 May 2010 (2 pages)
24 May 2010Director's details changed for David Francis Taylor on 16 May 2010 (2 pages)
25 March 2010Appointment of Mr Darren Macdonald as a director (2 pages)
13 January 2010Statement of capital following an allotment of shares on 13 January 2010
  • GBP 2,000,000
(2 pages)
25 September 2009Auditor's resignation (1 page)
25 June 2009Group of companies' accounts made up to 30 September 2008 (27 pages)
27 May 2009Return made up to 16/05/09; full list of members (5 pages)
9 March 2009Director appointed david francis taylor (2 pages)
21 May 2008Return made up to 16/05/08; full list of members (5 pages)
18 April 2008Group of companies' accounts made up to 30 September 2007 (24 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 3 (8 pages)
17 March 2008Director appointed stephen keith picot (2 pages)
12 November 2007Nc inc already adjusted 05/11/07 (1 page)
12 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 October 2007Accounting reference date shortened from 31/01/08 to 30/09/07 (1 page)
27 June 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
29 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
23 May 2007Registered office changed on 23/05/07 from: biridge end garage howden le wear crook co durham DL15 8ES (1 page)
23 May 2007Secretary resigned (1 page)
23 May 2007New secretary appointed (1 page)
17 May 2007Return made up to 16/05/07; full list of members (3 pages)
17 May 2007Director's particulars changed (1 page)
14 May 2007New secretary appointed (1 page)
14 May 2007Registered office changed on 14/05/07 from: city house 605 oldham road failsworth manchester M35 9AN (1 page)
14 May 2007Secretary resigned (1 page)
29 April 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
21 March 2007Director resigned (1 page)
5 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 March 2007Accounting reference date shortened from 30/06/07 to 31/01/07 (1 page)
5 March 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
5 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
5 March 2007Ad 21/02/07--------- £ si 419759@1=419759 £ ic 1/419760 (2 pages)
5 March 2007Nc inc already adjusted 21/02/07 (1 page)
1 March 2007Particulars of mortgage/charge (7 pages)
1 March 2007Particulars of mortgage/charge (7 pages)
19 February 2007Company name changed manchester land (nw) LIMITED\certificate issued on 19/02/07 (2 pages)
18 October 2006Return made up to 24/06/06; full list of members (6 pages)
14 July 2005New director appointed (3 pages)
14 July 2005New secretary appointed (2 pages)
4 July 2005Director resigned (1 page)
4 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2005Registered office changed on 04/07/05 from: manchester land (nw) LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
4 July 2005Secretary resigned (1 page)
24 June 2005Incorporation (18 pages)