Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Bishops Development (Torquay) Limited
Bishops Development (Torquay) Limited is a dissolved company incorporated on 28 October 2016 with the registered office located in Leeds, West Yorkshire. Bishops Development (Torquay) Limited was registered 8 years ago.
Watch Company
Status
Dissolved
Dissolved on
29 April 2025
(4 months ago)
Was
8 years old
at the time of dissolution
Following
liquidation
Company No
10451075
Private limited company
Age
8 years
Incorporated
28 October 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
20 December 2020
(4 years ago)
Next confirmation dated
1 January 1970
Last change occurred
4 years ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about Bishops Development (Torquay) Limited
Contact
Address
9th Floor 7 Park Row
Leeds
LS1 5HD
Address changed on
13 Dec 2021
(3 years ago)
Previous address was
6 Callywhite Lane Dronfield S18 2XP England
Companies in LS1 5HD
Telephone
Unreported
Email
Unreported
Website
Alumen-ltd.business.site
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
-
Mr Alan Rees
Director • British • Lives in England • Born in Feb 1952
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Fleet Street Kitchen (1) Limited
Mr Alan Rees is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2018)
Period Ended
31 Dec 2018
For period
31 Oct
⟶
31 Dec 2018
Traded for
14 months
Cash in Bank
Unreported
Decreased by £2 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£245.36K
Increased by £245.35K (+12267700%)
Total Liabilities
-£366.08K
Increased by £366.08K (%)
Net Assets
-£120.72K
Decreased by £120.72K (-6036150%)
Debt Ratio (%)
149%
Increased by 149.2% (%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
4 Months Ago on 29 Apr 2025
Registered Address Changed
3 Years Ago on 13 Dec 2021
Voluntary Liquidator Appointed
3 Years Ago on 13 Dec 2021
Registered Address Changed
3 Years Ago on 4 Oct 2021
Compulsory Strike-Off Suspended
3 Years Ago on 11 Sep 2021
Compulsory Gazette Notice
4 Years Ago on 24 Aug 2021
Confirmation Submitted
4 Years Ago on 31 Jan 2021
Sharon Elizabeth Rees (PSC) Resigned
5 Years Ago on 11 Aug 2020
Sharon Elizabeth Rees Resigned
5 Years Ago on 11 Aug 2020
Micro Accounts Submitted
5 Years Ago on 30 Apr 2020
Get Alerts
Get Credit Report
Discover Bishops Development (Torquay) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 29 Apr 2025
Return of final meeting in a creditors' voluntary winding up
Submitted on 29 Jan 2025
Liquidators' statement of receipts and payments to 29 November 2023
Submitted on 1 Feb 2024
Liquidators' statement of receipts and payments to 29 November 2022
Submitted on 2 Feb 2023
Statement of affairs
Submitted on 13 Dec 2021
Resolutions
Submitted on 13 Dec 2021
Appointment of a voluntary liquidator
Submitted on 13 Dec 2021
Registered office address changed from 6 Callywhite Lane Dronfield S18 2XP England to 9th Floor 7 Park Row Leeds LS1 5HD on 13 December 2021
Submitted on 13 Dec 2021
Registered office address changed from Fountain Precinct Balm Green Sheffield S1 2JA England to 6 Callywhite Lane Dronfield S18 2XP on 4 October 2021
Submitted on 4 Oct 2021
Compulsory strike-off action has been suspended
Submitted on 11 Sep 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs