Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BISHOPSGATE CONTRACTING SOLUTIONS LTD
Company Information for

BISHOPSGATE CONTRACTING SOLUTIONS LTD

30 OLD BAILEY, LONDON, EC4M 7AU,
Company Registration Number
08104361
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Bishopsgate Contracting Solutions Ltd
BISHOPSGATE CONTRACTING SOLUTIONS LTD was founded on 2012-06-13 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Bishopsgate Contracting Solutions Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BISHOPSGATE CONTRACTING SOLUTIONS LTD
 
Legal Registered Office
30 OLD BAILEY
LONDON
EC4M 7AU
Other companies in HA5
 
Previous Names
BISHOPSGATE CONSTRUCTION LTD16/03/2015
Filing Information
Company Number 08104361
Company ID Number 08104361
Date formed 2012-06-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB145158612  
Last Datalog update: 2022-12-30 17:11:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BISHOPSGATE CONTRACTING SOLUTIONS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED   MAZARS MR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BISHOPSGATE CONTRACTING SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
GARETH BREWERTON
Company Secretary 2018-02-01
CHRISTOPHER MARK HARRISON
Director 2018-03-01
PAUL DAVID MUNNELLY
Director 2018-02-01
PHILIP ANTHONY MUNNELLY
Director 2018-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK SEXTON
Company Secretary 2012-06-13 2018-02-01
PATRICK SEXTON
Director 2012-06-13 2018-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MARK HARRISON MACRAIL SYSTEMS LTD Director 2018-06-29 CURRENT 2001-02-16 Active
CHRISTOPHER MARK HARRISON GUARDIOR SECURITY LTD Director 2018-03-01 CURRENT 2005-09-07 Active
CHRISTOPHER MARK HARRISON CITY CALLING LIMITED Director 2018-03-01 CURRENT 2011-03-24 Active
CHRISTOPHER MARK HARRISON MUNNELLY SUPPORT SERVICES LIMITED Director 2018-03-01 CURRENT 1982-03-23 Active
CHRISTOPHER MARK HARRISON MUNNELLY GROUP LTD Director 2018-03-01 CURRENT 2005-06-08 Active
PAUL DAVID MUNNELLY CITY CALLING LIMITED Director 2018-02-01 CURRENT 2011-03-24 Active
PAUL DAVID MUNNELLY MUNNELLY GROUP LTD Director 2015-04-01 CURRENT 2005-06-08 Active
PAUL DAVID MUNNELLY MINT BY DESIGN LTD Director 2013-08-01 CURRENT 2010-10-26 Dissolved 2016-02-16
PAUL DAVID MUNNELLY MUNNELLY SUPPORT SERVICES LIMITED Director 2013-04-01 CURRENT 1982-03-23 Active
PHILIP ANTHONY MUNNELLY MACRAIL SYSTEMS LTD Director 2018-06-29 CURRENT 2001-02-16 Active
PHILIP ANTHONY MUNNELLY SAMSON PLANT AND TOOL HIRE LTD Director 2012-11-12 CURRENT 2012-11-12 Active - Proposal to Strike off
PHILIP ANTHONY MUNNELLY KGPM PROMOTIONS LTD Director 2011-02-04 CURRENT 2011-02-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-30Final Gazette dissolved via compulsory strike-off
2022-12-30GAZ2Final Gazette dissolved via compulsory strike-off
2022-09-30Liquidation. Administration move to dissolve company
2022-09-30AM23Liquidation. Administration move to dissolve company
2022-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/22 FROM Tower Bridge House St. Katharines Way London E1W 1DD
2022-05-11CH01Director's details changed for Mr Paul David Munnelly on 2021-06-16
2022-05-06AM10Administrator's progress report
2021-11-23AM06Notice of deemed approval of proposals
2021-11-04AM03Statement of administrator's proposal
2021-11-01AM02Liquidation statement of affairs AM02SOA
2021-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/21 FROM Munnelly House 84-88 Pinner Road Harrow HA1 4LP United Kingdom
2021-10-08PSC05Change of details for City Calling Limited as a person with significant control on 2021-09-22
2021-10-08AM01Appointment of an administrator
2021-09-20CH01Director's details changed for Mr Christopher Hardy Pech on 2021-09-20
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-12-20AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-18AP01DIRECTOR APPOINTED MR CHRISTOPHER HARDY PECH
2020-10-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES LEE
2020-10-15AP01DIRECTOR APPOINTED MR PAUL DAVID MUNNELLY
2020-10-15TM02Termination of appointment of Gareth Brewerton on 2020-10-01
2020-05-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARDY PEACH
2020-05-22AP01DIRECTOR APPOINTED MR NEIL JOHN GREGORY
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-12-18AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-25AP01DIRECTOR APPOINTED MR CHRISTOPHER HARDY PEACH
2019-09-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK HARRISON
2019-09-13AP01DIRECTOR APPOINTED LUKE DAVID SHANNON-LITTLE
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-01-02AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/18 FROM Unit 1 Devonshire House 84 - 88 Pinner Road Harrow Middlesex HA1 4HZ
2018-08-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081043610002
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2018-03-14AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK HARRISON
2018-02-13PSC07CESSATION OF PATRICK SEXTON AS A PERSON OF SIGNIFICANT CONTROL
2018-02-13PSC02Notification of City Calling Limited as a person with significant control on 2018-02-01
2018-02-09AP01DIRECTOR APPOINTED MR PHILIP ANTHONY MUNNELLY
2018-02-07RES01ADOPT ARTICLES 07/02/18
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK SEXTON
2018-02-01AP01DIRECTOR APPOINTED MR PAUL DAVID MUNNELLY
2018-02-01AP03Appointment of Mr Gareth Brewerton as company secretary on 2018-02-01
2018-02-01TM02Termination of appointment of Patrick Sexton on 2018-02-01
2017-12-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES
2017-08-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK SEXTON
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES
2017-08-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK SEXTON
2017-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 081043610002
2016-12-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-10AR0113/06/16 ANNUAL RETURN FULL LIST
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-18LATEST SOC18/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-18AR0113/06/15 ANNUAL RETURN FULL LIST
2015-03-16RES15CHANGE OF NAME 13/03/2015
2015-03-16CERTNMCompany name changed bishopsgate construction LTD\certificate issued on 16/03/15
2015-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/15 FROM Unit 17 Marsh Road Pinner Middlesex HA5 5PA
2015-01-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-16AR0113/06/14 ANNUAL RETURN FULL LIST
2014-03-14AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-16AA01PREVSHO FROM 30/06/2013 TO 31/03/2013
2013-10-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-27AR0113/06/13 FULL LIST
2013-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2013 FROM DUFFRYN BUSINESS PARK SYCAMORE CLOSE DYFFRYN BUSINESS PARK HENGOED CF82 7RJ UNITED KINGDOM
2012-11-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-06-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to BISHOPSGATE CONTRACTING SOLUTIONS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-10-07
Fines / Sanctions
No fines or sanctions have been issued against BISHOPSGATE CONTRACTING SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-10-31 Satisfied HSBC BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 303,692

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BISHOPSGATE CONTRACTING SOLUTIONS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 0
Cash Bank In Hand 2013-03-31 £ 83,549
Current Assets 2013-03-31 £ 315,170
Debtors 2013-03-31 £ 231,621
Shareholder Funds 2013-03-31 £ 13,648
Tangible Fixed Assets 2013-03-31 £ 2,170

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BISHOPSGATE CONTRACTING SOLUTIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BISHOPSGATE CONTRACTING SOLUTIONS LTD
Trademarks
We have not found any records of BISHOPSGATE CONTRACTING SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BISHOPSGATE CONTRACTING SOLUTIONS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as BISHOPSGATE CONTRACTING SOLUTIONS LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BISHOPSGATE CONTRACTING SOLUTIONS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyBISHOPSGATE CONTRACTING SOLUTIONS LTDEvent Date2021-10-07
In the High Court of Justice, Business & Property Courts in Leeds Insolvency and Companies List (ChD) Court Number: CR-2021-000453 BISHOPSGATE CONTRACTING SOLUTIONS LTD (Company Number 08104361 ) Natu…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BISHOPSGATE CONTRACTING SOLUTIONS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BISHOPSGATE CONTRACTING SOLUTIONS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.