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

BIDSERVE LIMITED

NORWICH, NORFOLK, NR1,
Company Registration Number
02409937
Private Limited Company
Dissolved

Dissolved 2017-12-08

Company Overview

About Bidserve Ltd
BIDSERVE LIMITED was founded on 1989-08-01 and had its registered office in Norwich. The company was dissolved on the 2017-12-08 and is no longer trading or active.

Key Data
Company Name
BIDSERVE LIMITED
 
Legal Registered Office
NORWICH
NORFOLK
NR1
Other companies in IP3
 
Filing Information
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
Primary Source:Companies House
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.
Companies with same name BIDSERVE LIMITED
The following companies were found which have the same name as BIDSERVE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BIDSERVE, INC. 300 S. BISCAYNE BLVD. MIAMI FL 33131 Inactive Company formed on the 2009-12-08

Company Officers of BIDSERVE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ALBERT WAINWRIGHT CHAPMAN
Company Secretary 1993-03-31
JANE CHAPMAN
Director 1992-01-31
MICHAEL ALBERT WAINWRIGHT CHAPMAN
Director 1993-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH LEE-KELLEY
Company Secretary 1992-01-31 1993-03-31
ROBERT HOWARD KELLEY
Director 1992-01-31 1993-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE CHAPMAN CHAPMAN CLEANING SERVICES LIMITED Director 2015-02-27 CURRENT 2015-02-27 Dissolved 2018-04-24
MICHAEL ALBERT WAINWRIGHT CHAPMAN CHAPMAN CLEANING SERVICES LIMITED Director 2015-02-27 CURRENT 2015-02-27 Dissolved 2018-04-24

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
2017-12-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-09-08LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-09-08LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-07-03LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/04/2017:LIQ. CASE NO.1
2016-07-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2016
2016-06-03AD01REGISTERED 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
2015-05-224.20STATEMENT OF AFFAIRS/4.19
2015-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2015 FROM ASTON SHAW WEST ROAD RANSOMES EUROPARK IPSWICH IP3 9SX
2015-05-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-05-12LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 1002
2015-02-13AR0131/01/15 FULL LIST
2015-02-13AD01REGISTERED 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
2014-09-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 1002
2014-02-24AR0131/01/14 FULL LIST
2013-09-18AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-15AR0131/01/13 FULL LIST
2012-09-12AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-13AR0131/01/12 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-15AR0131/01/11 FULL LIST
2010-09-21AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-18AD01REGISTERED 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
2010-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2010 FROM ALPHA 6 MASTERLORD OFFICE VILLAGE WEST ROAD RANSOMES EUROPARK IPSWICH SUFFOLK IP3 9SX
2010-02-09AR0131/01/10 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALBERT WAINWRIGHT CHAPMAN / 01/10/2009
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE CHAPMAN / 01/10/2009
2010-02-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ALBERT WAINWRIGHT CHAPMAN / 01/10/2009
2009-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2009 FROM KNOW ACCOUNTANTS 44 FELAW STREET IPSWICH SUFFOLK IP2 8SJ
2009-10-20RES04NC INC ALREADY ADJUSTED
2009-10-20MISC19/08/09 INCREASE NOMINAL CAP BY 4000
2009-10-20RES01ADOPT MEM AND ARTS
2009-10-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-10-20SH0119/08/09 STATEMENT OF CAPITAL GBP 1001
2009-10-20RES04NC INC ALREADY ADJUSTED
2009-10-20RES04NC INC ALREADY ADJUSTED
2009-10-20RES13SECTION 378
2009-10-20RES04NC INC ALREADY ADJUSTED
2009-09-15AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-22287REGISTERED OFFICE CHANGED ON 22/04/2009 FROM JOHN PHILLIPS & CO LTD 81 CENTAUR COURT CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH SUFFOLK IP6 0NL
2009-03-26363aRETURN MADE UP TO 31/01/09; NO CHANGE OF MEMBERS
2008-10-06AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-28363sRETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS
2007-10-23AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-23363(287)REGISTERED OFFICE CHANGED ON 23/03/07
2007-03-23363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-20363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-17363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-08363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-24363(287)REGISTERED OFFICE CHANGED ON 24/02/03
2003-02-24363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-10-28287REGISTERED OFFICE CHANGED ON 28/10/02 FROM: CHURCH STREET STRADBROKE EYE SUFFOLK. IP21 5HS
2002-05-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-11363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-07363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-10363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-19363sRETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
1998-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-29363sRETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS
1997-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-03-20363sRETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS
1996-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-01-30363sRETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS
1995-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-01-30363sRETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS
1994-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-02-22ELRESS366A DISP HOLDING AGM 28/01/94
1994-02-22ELRESS252 DISP LAYING ACC 28/01/94
1994-02-07363sRETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS
1994-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
1993-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
812 - Cleaning activities
81299 - Other cleaning services




Licences & Regulatory approval
We could not find any licences issued to BIDSERVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-05-05
Resolutions for Winding-up2015-05-05
Meetings of Creditors2015-04-24
Fines / Sanctions
No fines or sanctions have been issued against BIDSERVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BIDSERVE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.319
MortgagesNumMortOutstanding0.219
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.098

This shows the max and average number of mortgages for companies with the same SIC code of 81299 - Other cleaning services

Creditors
Creditors Due Within One Year 2012-12-31 £ 74,277
Creditors Due Within One Year 2011-12-31 £ 64,021

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

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 BIDSERVE LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of BIDSERVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIDSERVE LIMITED
Trademarks
We have not found any records of BIDSERVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIDSERVE LIMITED. 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 (81299 - Other cleaning services) as BIDSERVE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BIDSERVE LIMITED 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 TypeAppointment of Liquidators
Defending partyBIDSERVE LIMITEDEvent Date2015-04-30
Richard Cacho of Wood Page Allen Limited , Unit 7, Trust Court, Vision Park, Chivers Way, Histon, Cambridge CB24 9PW :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBIDSERVE LIMITEDEvent Date2015-04-30
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 TypeMeetings of Creditors
Defending partyBIDSERVE LIMITEDEvent Date2015-04-23
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIDSERVE LIMITED 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 BIDSERVE LIMITED 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.