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

BIDCREST LIMITED

16 GREAT QUEEN STREET, COVENT GARDEN, LONDON, WC2B 5AH,
Company Registration Number
02431087
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bidcrest Ltd
BIDCREST LIMITED was founded on 1989-10-10 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Bidcrest Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BIDCREST LIMITED
 
Legal Registered Office
16 GREAT QUEEN STREET
COVENT GARDEN
LONDON
WC2B 5AH
Other companies in WC2B
 
Filing Information
Company Number 02431087
Company ID Number 02431087
Date formed 1989-10-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2018
Account next due 30/03/2021
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 14:38:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIDCREST 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.
Companies with same name BIDCREST LIMITED
The following companies were found which have the same name as BIDCREST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BIDCREST (M) SDN. BHD. Unknown

Company Officers of BIDCREST LIMITED

Current Directors
Officer Role Date Appointed
SUZETTE MORRIS
Company Secretary 1991-10-10
DAVID MORRIS
Director 1991-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD LAURENCE ASHKEN
Director 1991-10-10 2005-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUZETTE MORRIS AMPLIFORTH LIMITED Company Secretary 1991-07-12 CURRENT 1991-04-24 Liquidation
SUZETTE MORRIS CHESTER HOLDINGS LIMITED Company Secretary 1991-03-24 CURRENT 1968-12-16 Dissolved 2013-11-29
DAVID MORRIS AMPLIFORTH LIMITED Director 1991-07-12 CURRENT 1991-04-24 Liquidation

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
2023-01-18Compulsory strike-off action has been suspended
2023-01-18DISS16(SOAS)Compulsory strike-off action has been suspended
2023-01-03FIRST GAZETTE notice for compulsory strike-off
2023-01-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-10-27DISS40Compulsory strike-off action has been discontinued
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH UPDATES
2022-05-14DISS16(SOAS)Compulsory strike-off action has been suspended
2022-05-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-03-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MORRIS
2022-03-01PSC07CESSATION OF AMPLIFORTH LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-10-19DISS40Compulsory strike-off action has been discontinued
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2021-06-15DISS16(SOAS)Compulsory strike-off action has been suspended
2021-06-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2020-07-13AA01Previous accounting period extended from 30/09/19 TO 30/03/20
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-08-07AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-14CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-02-06AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-23DISS40Compulsory strike-off action has been discontinued
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2018-01-02GAZ1FIRST GAZETTE
2018-01-02GAZ1FIRST GAZETTE
2017-01-19AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-08LATEST SOC08/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-08AR0110/10/15 ANNUAL RETURN FULL LIST
2015-01-09AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-06AR0110/10/14 ANNUAL RETURN FULL LIST
2013-12-24AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-25AR0110/10/13 ANNUAL RETURN FULL LIST
2013-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2012-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/12 FROM 12 York Gate London NW1 4QS
2012-10-19AR0110/10/12 ANNUAL RETURN FULL LIST
2012-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2012-02-11DISS40Compulsory strike-off action has been discontinued
2012-02-10AR0110/10/11 ANNUAL RETURN FULL LIST
2012-02-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2011-01-10AR0110/10/10 ANNUAL RETURN FULL LIST
2010-06-23CH01Director's details changed for David Morris on 2010-03-09
2010-06-23CH03SECRETARY'S DETAILS CHNAGED FOR SUZETTE MORRIS on 2010-03-09
2010-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-06-17AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-14AR0110/10/09 FULL LIST
2009-05-15AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-15363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-09-03190LOCATION OF DEBENTURE REGISTER
2008-09-03353LOCATION OF REGISTER OF MEMBERS
2008-09-03287REGISTERED OFFICE CHANGED ON 03/09/2008 FROM 2ND FLOOR KING HOUSE 5-11 WESTBOURNE GROVE LONDON W2 4UA
2008-08-06AUDAUDITOR'S RESIGNATION
2008-08-01AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-10-29363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-10-29288cDIRECTOR'S PARTICULARS CHANGED
2007-10-29288cSECRETARY'S PARTICULARS CHANGED
2007-07-12AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-11-16190LOCATION OF DEBENTURE REGISTER
2006-11-16353LOCATION OF REGISTER OF MEMBERS
2006-11-16363aRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-11-16287REGISTERED OFFICE CHANGED ON 16/11/06 FROM: 4TH FLOOR CENTRE HEIGHTS 137 FINCHLEY ROAD SWISS COTTAGE LONDON NW3 6JG
2006-08-25AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-11-07288bDIRECTOR RESIGNED
2005-10-31288cDIRECTOR'S PARTICULARS CHANGED
2005-10-31363aRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-10-31288cSECRETARY'S PARTICULARS CHANGED
2005-10-26395PARTICULARS OF MORTGAGE/CHARGE
2005-08-25AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-10-22363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-06-24AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-11-12363sRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2003-07-29AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-10-24363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-24363sRETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS
2002-06-05AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-10-24363sRETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS
2001-06-26AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-03-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-10-16363sRETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS
2000-10-05395PARTICULARS OF MORTGAGE/CHARGE
2000-05-15AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-10-11363aRETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS
1999-08-28395PARTICULARS OF MORTGAGE/CHARGE
1999-05-13AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-10-15363aRETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS
1998-06-09AAFULL ACCOUNTS MADE UP TO 30/09/97
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BIDCREST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-02-07
Fines / Sanctions
No fines or sanctions have been issued against BIDCREST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-10-26 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL MORTGAGE 2000-10-04 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-08-28 Outstanding NATIONWIDE BUILDING SOCIETY
ASSIGNMENT OF RENTAL INCOME 1996-11-08 Satisfied BRISTOL AND WEST BUILDING SOCIETY
ASSIGNMENT OF RENTAL INCOME 1996-11-08 Satisfied BRISTOL AND WEST BUILDING SOCIETY
DEBENTURE DEED 1996-11-08 Satisfied BRISTOL AND WEST BUILDING SOCIETY
COMMERCIAL MORTGAGE DEED 1996-11-08 Satisfied BRISTOL AND WEST BUILDING SOCIETY
MORTGAGE 1991-09-12 Satisfied HILL SAMUEL BANK LIMITED
DEBENTURE 1989-11-30 Satisfied UNITED DOMINIONS TRUST LIMITED
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

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 BIDCREST LIMITED

Intangible Assets
Patents
We have not found any records of BIDCREST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIDCREST LIMITED
Trademarks
We have not found any records of BIDCREST LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED MEDIA & DATA SERVICES LIMITED 2011-12-09 Outstanding
RENT DEPOSIT DEED PLOVDIV PROJECTS LIMITED 2008-11-06 Outstanding

We have found 2 mortgage charges which are owed to BIDCREST LIMITED

Income
Government Income
We have not found government income sources for BIDCREST 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 (41100 - Development of building projects) as BIDCREST LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BIDCREST 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 TypeProposal to Strike Off
Defending partyBIDCREST LIMITEDEvent Date2012-02-07
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIDCREST 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 BIDCREST 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.