Dissolved 2017-12-08
Company Information for BIDSERVE LIMITED
NORWICH, NORFOLK, NR1,
|
Company Registration Number
02409937
Private Limited Company
Dissolved Dissolved 2017-12-08 |
Company Name | |
---|---|
BIDSERVE LIMITED | |
Legal Registered Office | |
NORWICH NORFOLK NR1 Other companies in IP3 | |
Company Number | 02409937 | |
---|---|---|
Date formed | 1989-08-01 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2017-12-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:24:15 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BIDSERVE, INC. | 300 S. BISCAYNE BLVD. MIAMI FL 33131 | Inactive | Company formed on the 2009-12-08 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL ALBERT WAINWRIGHT CHAPMAN |
||
JANE CHAPMAN |
||
MICHAEL ALBERT WAINWRIGHT CHAPMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELIZABETH LEE-KELLEY |
Company Secretary | ||
ROBERT HOWARD KELLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHAPMAN CLEANING SERVICES LIMITED | Director | 2015-02-27 | CURRENT | 2015-02-27 | Dissolved 2018-04-24 | |
CHAPMAN CLEANING SERVICES LIMITED | Director | 2015-02-27 | CURRENT | 2015-02-27 | Dissolved 2018-04-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/04/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2016 FROM C/O WOOD ALLEN PAGE LIMITED UNIT 7 TRUST COURT VISION PARK CHIVERS WAY HISTON CAMBRIDGE CB24 9PW | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2015 FROM ASTON SHAW WEST ROAD RANSOMES EUROPARK IPSWICH IP3 9SX | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 13/02/15 STATEMENT OF CAPITAL;GBP 1002 | |
AR01 | 31/01/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/2015 FROM C/O MORGAN WOODS ACCOUNTANTS ALPHA 6 MASTERLORD OFFICE VILLAGE WEST ROAD RANSOMES EUROPARK IPSWICH SUFFOLK IP3 9SX | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/02/14 STATEMENT OF CAPITAL;GBP 1002 | |
AR01 | 31/01/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/01/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/01/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/01/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/2010 FROM C/O C/O MORGAN WOODS ACCOUNTANTS ALPHA 6 MASTERLOAD OFFICE VILLAGE WEST ROAD RANSOMES EUROPARK IPSWICH SUFFOLK IP3 9SX | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/2010 FROM ALPHA 6 MASTERLORD OFFICE VILLAGE WEST ROAD RANSOMES EUROPARK IPSWICH SUFFOLK IP3 9SX | |
AR01 | 31/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALBERT WAINWRIGHT CHAPMAN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE CHAPMAN / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ALBERT WAINWRIGHT CHAPMAN / 01/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/2009 FROM KNOW ACCOUNTANTS 44 FELAW STREET IPSWICH SUFFOLK IP2 8SJ | |
RES04 | NC INC ALREADY ADJUSTED | |
MISC | 19/08/09 INCREASE NOMINAL CAP BY 4000 | |
RES01 | ADOPT MEM AND ARTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 19/08/09 STATEMENT OF CAPITAL GBP 1001 | |
RES04 | NC INC ALREADY ADJUSTED | |
RES04 | NC INC ALREADY ADJUSTED | |
RES13 | SECTION 378 | |
RES04 | NC INC ALREADY ADJUSTED | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 22/04/2009 FROM JOHN PHILLIPS & CO LTD 81 CENTAUR COURT CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH SUFFOLK IP6 0NL | |
363a | RETURN MADE UP TO 31/01/09; NO CHANGE OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 23/03/07 | |
363s | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 24/02/03 | |
363s | RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/10/02 FROM: CHURCH STREET STRADBROKE EYE SUFFOLK. IP21 5HS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
ELRES | S366A DISP HOLDING AGM 28/01/94 | |
ELRES | S252 DISP LAYING ACC 28/01/94 | |
363s | RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
Appointment of Liquidators | 2015-05-05 |
Resolutions for Winding-up | 2015-05-05 |
Meetings of Creditors | 2015-04-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.31 | 9 |
MortgagesNumMortOutstanding | 0.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.09 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 81299 - Other cleaning services
Creditors Due Within One Year | 2012-12-31 | £ 74,277 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 64,021 |
Creditors and other liabilities
|
|
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 BIDSERVE LIMITED
Called Up Share Capital | 2012-12-31 | £ 1,002 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 1,002 |
Cash Bank In Hand | 2012-12-31 | £ 3,533 |
Current Assets | 2012-12-31 | £ 73,709 |
Current Assets | 2011-12-31 | £ 64,982 |
Debtors | 2012-12-31 | £ 69,264 |
Debtors | 2011-12-31 | £ 63,660 |
Fixed Assets | 2012-12-31 | £ 2,290 |
Fixed Assets | 2011-12-31 | £ 2,641 |
Shareholder Funds | 2012-12-31 | £ 1,521 |
Shareholder Funds | 2011-12-31 | £ 3,295 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (81299 - Other cleaning services) as BIDSERVE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BIDSERVE LIMITED | Event Date | 2015-04-30 |
Richard Cacho of Wood Page Allen Limited , Unit 7, Trust Court, Vision Park, Chivers Way, Histon, Cambridge CB24 9PW : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BIDSERVE LIMITED | Event Date | 2015-04-30 |
At a general meeting of the Company, duly convened and held at Unit 7 Trust Court, Vision Park, Chivers Way, Histon, Cambridge CB24 9PW on 30 April 2015 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Richard Cacho of Wood Page Allen Limited, Unit 7, Trust Court, Vision Park, Chivers Way, Histon, Cambridge CB24 9PW, be and is hereby appointed liquidator of the Company for the purposes of such winding up. Richard Cacho (IP Number 1849 ) of Wood Allen Page Limited , Unit 7, Trust Court, Vision Park, Chivers Way, Histon, Cambridge CB24 9PW was appointed Liquidator of the above named Company on 30 April 2015 . Further information is available from Rick Kelly on 0843 8860 970. Michael Wainwright Chapman , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BIDSERVE LIMITED | Event Date | 2015-04-23 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at Unit 7, Trust Court, Vision Park, Chivers Way, Histon, Cambridge CB24 9PW , on 30 April 2015 at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Richard Cacho (IP Number 1849 ) of Wood Page Allen Limited , Unit 7, Trust Court, Vision Park, Chivers Way, Histon, Cambridge CB24 9PW , is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. A list of names and addresses of the companys creditors will be available for inspection free of charge at Unit 7, Trust Court, Vision Park, Chivers Way, Histon, Cambridge CB24 9PW between 10.00 am and 4.00 pm on the two business days before the day on which the meeting is to be held. Further information is available from Joe Carroll on 0843 8860970. Michael Albert Wainwright Chapman , Director : | |||
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. |