About

Registered Number: 05258579
Date of Incorporation: 13/10/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 16/10/2018 (5 years and 8 months ago)
Registered Address: C/O KINGSWAY FINANCE & LEASING PLC, Barons Court, Manchester Road, Wilmslow, Cheshire, SK9 1BQ

 

Bishopsgate Equity Finance Ltd was registered on 13 October 2004. Currently we aren't aware of the number of employees at the the company. Bishopsgate Equity Finance Ltd has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 31 July 2018
DS01 - Striking off application by a company 20 July 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 17 October 2017
AA - Annual Accounts 24 November 2016
CS01 - N/A 21 October 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 22 November 2011
AD01 - Change of registered office address 22 November 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 23 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2010
AA - Annual Accounts 04 March 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
MG01 - Particulars of a mortgage or charge 30 October 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 21 October 2008
287 - Change in situation or address of Registered Office 21 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 October 2008
353 - Register of members 21 October 2008
395 - Particulars of a mortgage or charge 03 July 2008
RESOLUTIONS - N/A 06 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 2008
395 - Particulars of a mortgage or charge 29 February 2008
AA - Annual Accounts 23 November 2007
363s - Annual Return 06 November 2007
395 - Particulars of a mortgage or charge 03 October 2007
395 - Particulars of a mortgage or charge 13 April 2007
395 - Particulars of a mortgage or charge 13 April 2007
395 - Particulars of a mortgage or charge 03 April 2007
395 - Particulars of a mortgage or charge 22 February 2007
395 - Particulars of a mortgage or charge 13 February 2007
395 - Particulars of a mortgage or charge 12 January 2007
395 - Particulars of a mortgage or charge 05 January 2007
363s - Annual Return 02 November 2006
395 - Particulars of a mortgage or charge 01 November 2006
395 - Particulars of a mortgage or charge 04 October 2006
169 - Return by a company purchasing its own shares 12 September 2006
RESOLUTIONS - N/A 15 August 2006
AA - Annual Accounts 25 July 2006
395 - Particulars of a mortgage or charge 04 April 2006
395 - Particulars of a mortgage or charge 07 December 2005
363s - Annual Return 29 November 2005
395 - Particulars of a mortgage or charge 10 November 2005
395 - Particulars of a mortgage or charge 01 November 2005
395 - Particulars of a mortgage or charge 01 November 2005
395 - Particulars of a mortgage or charge 22 October 2005
RESOLUTIONS - N/A 06 September 2005
RESOLUTIONS - N/A 06 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2005
395 - Particulars of a mortgage or charge 26 August 2005
225 - Change of Accounting Reference Date 25 August 2005
395 - Particulars of a mortgage or charge 02 August 2005
395 - Particulars of a mortgage or charge 30 July 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
287 - Change in situation or address of Registered Office 25 April 2005
395 - Particulars of a mortgage or charge 21 April 2005
CERTNM - Change of name certificate 05 April 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
287 - Change in situation or address of Registered Office 17 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2005
288b - Notice of resignation of directors or secretaries 24 December 2004
288b - Notice of resignation of directors or secretaries 24 December 2004
CERTNM - Change of name certificate 07 December 2004
NEWINC - New incorporation documents 13 October 2004

Mortgages & Charges

Description Date Status Charge by
Sub-charge 29 October 2009 Fully Satisfied

N/A

Sub-charge 27 June 2008 Fully Satisfied

N/A

Sub-charge 21 February 2008 Fully Satisfied

N/A

Sub-charge 18 September 2007 Fully Satisfied

N/A

Sub-charge 04 April 2007 Fully Satisfied

N/A

Sub-charge 02 April 2007 Fully Satisfied

N/A

Sub-charge 23 March 2007 Fully Satisfied

N/A

Sub-charge 15 February 2007 Fully Satisfied

N/A

Legal mortgage 31 January 2007 Fully Satisfied

N/A

Sub-charge 09 January 2007 Fully Satisfied

N/A

Sub-charge 27 December 2006 Fully Satisfied

N/A

Legal sub-charge 26 October 2006 Fully Satisfied

N/A

Sub-charge 18 September 2006 Fully Satisfied

N/A

Legal sub-charge 30 March 2006 Fully Satisfied

N/A

Legal sub-charge 05 December 2005 Fully Satisfied

N/A

Legal sub charge 08 November 2005 Fully Satisfied

N/A

Legal sub-charge 26 October 2005 Fully Satisfied

N/A

Legal sub-charge 26 October 2005 Fully Satisfied

N/A

Legal sub charge 19 October 2005 Fully Satisfied

N/A

Legal sub-charge 22 August 2005 Fully Satisfied

N/A

Sub-charge 26 July 2005 Fully Satisfied

N/A

Sub-mortgage 25 July 2005 Fully Satisfied

N/A

Debenture 20 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.