About

Registered Number: 00739618
Date of Incorporation: 01/11/1962 (61 years and 6 months ago)
Company Status: Liquidation
Registered Address: C/O BDO LLP, 55 Baker Street, London, W1U 7EU

 

Founded in 1962, Bruce Bishop & Sons Ltd are based in London, it has a status of "Liquidation". There are 4 directors listed as Bishop, Maxim Alexander, Bishop, Bruce, Bishop, Bruce, Bishop, Fraser for the business. We don't currently know the number of employees at Bruce Bishop & Sons Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISHOP, Maxim Alexander N/A - 1
BISHOP, Bruce N/A 29 September 1999 1
BISHOP, Bruce N/A 01 May 2007 1
BISHOP, Fraser N/A 02 July 2001 1

Filing History

Document Type Date
REC2 - N/A 29 April 2020
RM02 - N/A 20 April 2020
AD01 - Change of registered office address 20 February 2020
REC2 - N/A 06 December 2019
REC2 - N/A 24 October 2018
3.6 - Abstract of receipt and payments in receivership 19 October 2017
3.6 - Abstract of receipt and payments in receivership 19 October 2016
3.6 - Abstract of receipt and payments in receivership 19 November 2015
3.6 - Abstract of receipt and payments in receivership 30 January 2015
RM02 - N/A 06 January 2015
3.6 - Abstract of receipt and payments in receivership 06 October 2014
3.6 - Abstract of receipt and payments in receivership 26 September 2013
3.6 - Abstract of receipt and payments in receivership 12 November 2012
3.10 - N/A 07 December 2011
LQ01 - Notice of appointment of receiver or manager 07 December 2011
COCOMP - Order to wind up 25 October 2011
LQ01 - Notice of appointment of receiver or manager 03 October 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 19 August 2010
CH03 - Change of particulars for secretary 19 August 2010
AA - Annual Accounts 02 July 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 09 September 2008
AA - Annual Accounts 14 February 2008
363a - Annual Return 15 August 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
AA - Annual Accounts 27 February 2007
363a - Annual Return 30 August 2006
AA - Annual Accounts 11 April 2006
363a - Annual Return 31 August 2005
288c - Notice of change of directors or secretaries or in their particulars 31 August 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 21 October 2004
287 - Change in situation or address of Registered Office 13 September 2004
AA - Annual Accounts 28 April 2004
AA - Annual Accounts 13 January 2004
363a - Annual Return 26 August 2003
AA - Annual Accounts 02 November 2002
RESOLUTIONS - N/A 25 October 2002
363s - Annual Return 26 September 2002
395 - Particulars of a mortgage or charge 22 April 2002
363a - Annual Return 14 August 2001
288b - Notice of resignation of directors or secretaries 25 July 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
RESOLUTIONS - N/A 02 July 2001
RESOLUTIONS - N/A 02 July 2001
RESOLUTIONS - N/A 02 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2001
123 - Notice of increase in nominal capital 02 July 2001
AA - Annual Accounts 16 May 2001
363s - Annual Return 28 November 2000
AA - Annual Accounts 31 October 2000
288b - Notice of resignation of directors or secretaries 21 October 1999
RESOLUTIONS - N/A 15 September 1999
MEM/ARTS - N/A 15 September 1999
363a - Annual Return 11 August 1999
AA - Annual Accounts 21 May 1999
288c - Notice of change of directors or secretaries or in their particulars 14 January 1999
395 - Particulars of a mortgage or charge 07 October 1998
395 - Particulars of a mortgage or charge 03 October 1998
363a - Annual Return 06 August 1998
AA - Annual Accounts 05 June 1998
363a - Annual Return 17 October 1997
AA - Annual Accounts 04 May 1997
363s - Annual Return 28 February 1997
AA - Annual Accounts 31 July 1996
363a - Annual Return 30 June 1996
AA - Annual Accounts 02 August 1995
AA - Annual Accounts 01 November 1994
363x - Annual Return 17 August 1994
AA - Annual Accounts 23 September 1993
363x - Annual Return 23 August 1993
287 - Change in situation or address of Registered Office 27 October 1992
363x - Annual Return 26 October 1992
AA - Annual Accounts 20 June 1992
363x - Annual Return 01 August 1991
AA - Annual Accounts 17 June 1991
AUD - Auditor's letter of resignation 15 June 1991
363 - Annual Return 20 August 1990
RESOLUTIONS - N/A 24 April 1990
AA - Annual Accounts 21 January 1990
363 - Annual Return 13 September 1989
AA - Annual Accounts 28 February 1989
287 - Change in situation or address of Registered Office 25 October 1988
RESOLUTIONS - N/A 09 September 1988
363 - Annual Return 09 September 1988
AA - Annual Accounts 22 April 1988
363 - Annual Return 21 September 1987
AA - Annual Accounts 03 August 1987
CERTNM - Change of name certificate 10 February 1987
363 - Annual Return 08 October 1986
287 - Change in situation or address of Registered Office 01 August 1986
AA - Annual Accounts 15 July 1986
AA - Annual Accounts 14 December 1984
AA - Annual Accounts 27 June 1983
AA - Annual Accounts 15 October 1981
AA - Annual Accounts 29 May 1981
MISC - Miscellaneous document 01 November 1962

Mortgages & Charges

Description Date Status Charge by
Debenture 10 April 2002 Outstanding

N/A

Legal charge of licenced premises 02 October 1998 Outstanding

N/A

Legal charge 30 September 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.