ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bishopsgate (MC) Ltd

Bishopsgate (MC) Ltd is a liquidation company incorporated on 20 March 2013 with the registered office located in Manchester, Greater Manchester. Bishopsgate (MC) Ltd was registered 12 years ago.
Status
Liquidation
In compulsory liquidation since 6 years ago
Company No
08453360
Private limited company
Age
12 years
Incorporated 20 March 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 2348 days
Dated 20 March 2018 (7 years ago)
Next confirmation dated 20 March 2019
Was due on 3 April 2019 (6 years ago)
Last change occurred 7 years ago
Accounts
Overdue
Accounts overdue by 2441 days
For period 1 Apr31 Mar 2017 (12 months)
Next accounts for period 31 March 2018
Was due on 31 December 2018 (6 years ago)
Contact
Address
C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace
11-15 New Road
Manchester
M26 1LS
Same address for the past 6 years
Telephone
01707390500
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
3
Controllers (PSC)
1
Director • Quantity Surveyor • British • Lives in UK • Born in Jan 1967
Mr Mark Trevor Hutton
PSC • British • Lives in UK • Born in Jan 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bishopsgate Contracts Limited
Mark Trevor Hutton is a mutual person.
Active
Ultra KBB Ltd
Mark Trevor Hutton is a mutual person.
Active
Sheridans Howardsgate Ltd
Mark Trevor Hutton is a mutual person.
Active
Sky Executive Homes Limited
Mark Trevor Hutton is a mutual person.
Active
Sky Homes (LC) Limited
Mark Trevor Hutton is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2017)
Period Ended
31 Mar 2017
For period 31 Mar31 Mar 2017
Traded for 12 months
Cash in Bank
£3.1K
Increased by £834 (+37%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£151.9K
Increased by £102.15K (+205%)
Total Liabilities
-£275.14K
Increased by £225.77K (+457%)
Net Assets
-£123.24K
Decreased by £123.62K (-32790%)
Debt Ratio (%)
181%
Increased by 81.89% (+83%)
Latest Activity
Registered Address Changed
6 Years Ago on 25 Oct 2018
Liquidator Appointed
6 Years Ago on 24 Oct 2018
Court Order to Wind Up
7 Years Ago on 23 Aug 2018
Hamid Reza Gholami Resigned
7 Years Ago on 25 Jul 2018
Confirmation Submitted
7 Years Ago on 14 May 2018
Full Accounts Submitted
7 Years Ago on 31 Dec 2017
Confirmation Submitted
8 Years Ago on 21 Mar 2017
Small Accounts Submitted
8 Years Ago on 30 Jan 2017
Hamid Reza Ghomali Resigned
9 Years Ago on 4 Jun 2016
Hamid Reza Ghomali Appointed
9 Years Ago on 3 Jun 2016
Get Credit Report
Discover Bishopsgate (MC) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Progress report in a winding up by the court
Submitted on 19 Oct 2024
Progress report in a winding up by the court
Submitted on 23 Oct 2023
Progress report in a winding up by the court
Submitted on 27 Oct 2022
Progress report in a winding up by the court
Submitted on 30 Sep 2021
Progress report in a winding up by the court
Submitted on 3 Nov 2020
Registered office address changed from Bishopsgate House 10 Garden Court Tewin Road Welwyn Garden City AL7 1BH to C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS on 25 October 2018
Submitted on 25 Oct 2018
Appointment of a liquidator
Submitted on 24 Oct 2018
Order of court to wind up
Submitted on 23 Aug 2018
Termination of appointment of Hamid Reza Gholami as a director on 25 July 2018
Submitted on 6 Aug 2018
Confirmation statement made on 20 March 2018 with updates
Submitted on 14 May 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year