Company NameBishop Skinner Properties Limited
Company StatusDissolved
Company Number06663606
CategoryPrivate Limited Company
Incorporation Date4 August 2008(15 years, 8 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Hart
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Northumberland Street
Alnwick
Northumberland
NE66 1LT
Director NameMr Donald James Adrian Jones
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Woodside
Hexham
Northumberland
NE46 1HU
Secretary NameMr James Hart
StatusClosed
Appointed04 August 2008(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Vicarage Northumberland Street
Alnwick
Northumberland
NE66 1LT
Director NameMr Ronald William Brewis
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLane End
18 Meadowfield Road
Stocksfield
Northumberland
NE43 7PY

Location

Registered Address32 Portland Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 1QP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £0.1Trustees Of James Hart Family Trust
5.00%
Ordinary
480 at £0.1Mr Ronald William Brewis
48.00%
Ordinary
250 at £0.1Mr James Hart
25.00%
Ordinary
20 at £0.1Trustees Of Ronald Brewis Pension Trust
2.00%
Ordinary
100 at £0.1Mr Donald James Adrian Jones
10.00%
Ordinary
100 at £0.1Trustees Of Donald Jones Pension Trust
10.00%
Ordinary

Financials

Year2014
Net Worth£190,772
Cash£128,960
Current Liabilities£45,693

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

29 January 2009Delivered on: 12 February 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 January 2009Delivered on: 7 February 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 & 8 st james street newcastle upon tyne together with all fixtures & fittings, now or at any time hereafter, on the property. The benefits of all rights, licences & the goodwill of the mortgagor in relation to the business, from time to time, carried on at the property.
Outstanding
29 January 2009Delivered on: 7 February 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 5&6 st james street newcastle upon tyne with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding

Filing History

17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(6 pages)
11 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(6 pages)
24 April 2015Termination of appointment of Ronald William Brewis as a director on 14 August 2014 (1 page)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(7 pages)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(7 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
6 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(7 pages)
6 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(7 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (7 pages)
9 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (7 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (7 pages)
9 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (7 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (7 pages)
16 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (7 pages)
16 August 2010Director's details changed for Mr Donald James Adrian Jones on 4 August 2010 (2 pages)
16 August 2010Director's details changed for Mr Donald James Adrian Jones on 4 August 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 August 2009Return made up to 04/08/09; full list of members (5 pages)
16 February 2009Resolutions
  • RES13 ‐ Lease of freehold property 29/01/2009
(6 pages)
12 February 2009Statement of affairs (26 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
12 February 2009Ad 29/01/09\gbp si [email protected]=90\gbp ic 10/100\ (4 pages)
12 February 2009Resolutions
  • RES13 ‐ Re agreement 29/01/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
11 February 2009Accounting reference date shortened from 31/08/2009 to 30/06/2009 (1 page)
7 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 August 2008Incorporation (14 pages)