Bishop Auckland
Durham
DL13 4HU
Director Name | Mr Peter Nixon Chapman |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Satley House Satley Bishop Auckland Durham DL13 4HU |
Secretary Name | Mr Peter Nixon Chapman |
---|---|
Status | Closed |
Appointed | 21 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Satley House Satley Bishop Auckland Durham DL13 4HU |
Website | www.bescolmotors.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01207 502353 |
Telephone region | Consett |
Registered Address | 1st Floor 34 Falcon Court Preston Farm Business Park Stockton On Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
50 at £1 | Caroline Rosemary Jane Chapman 50.00% Ordinary |
---|---|
50 at £1 | Peter Nixon Chapman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £71,943 |
Cash | £16,605 |
Current Liabilities | £452,579 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
16 December 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 September 2023 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
7 March 2023 | Liquidators' statement of receipts and payments to 2 February 2023 (25 pages) |
5 April 2022 | Liquidators' statement of receipts and payments to 2 February 2022 (24 pages) |
27 March 2021 | Liquidators' statement of receipts and payments to 2 February 2021 (22 pages) |
6 March 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
19 February 2020 | Statement of affairs (9 pages) |
11 February 2020 | Registered office address changed from 24 Mill Farm Road Hamsterley Mill Rowlands Gill Durham NE39 1NW England to 1st Floor 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 11 February 2020 (2 pages) |
10 February 2020 | Appointment of a voluntary liquidator (3 pages) |
10 February 2020 | Resolutions
|
8 November 2019 | Cessation of Bescol Investments Limited as a person with significant control on 11 October 2019 (1 page) |
8 November 2019 | Notification of Caroline Chapman as a person with significant control on 11 October 2019 (2 pages) |
8 November 2019 | Notification of Peter Chapman as a person with significant control on 11 October 2019 (2 pages) |
6 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
27 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
6 November 2018 | Confirmation statement made on 6 November 2018 with updates (4 pages) |
5 November 2018 | Statement of capital following an allotment of shares on 30 June 2018
|
29 June 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
19 February 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
12 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
12 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
30 September 2016 | Registered office address changed from Satley House Satley Bishop Auckland Durham DL13 4HU to 24 Mill Farm Road Hamsterley Mill Rowlands Gill Durham NE39 1NW on 30 September 2016 (1 page) |
30 September 2016 | Registered office address changed from Satley House Satley Bishop Auckland Durham DL13 4HU to 24 Mill Farm Road Hamsterley Mill Rowlands Gill Durham NE39 1NW on 30 September 2016 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
24 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
7 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-07
|
7 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-07
|
20 November 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
20 November 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
21 January 2014 | Incorporation Statement of capital on 2014-01-21
|
21 January 2014 | Incorporation Statement of capital on 2014-01-21
|