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

ARDBID LIMITED

ERNST YOUNG LLP, 1 BRIDGEWATER PLACE, WATER LANE, LEEDS, YORKSHIRE, LS11 5QR,
Company Registration Number
07428590
Private Limited Company
Liquidation

Company Overview

About Ardbid Ltd
ARDBID LIMITED was founded on 2010-11-03 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Ardbid Limited 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
ARDBID LIMITED
 
Legal Registered Office
ERNST YOUNG LLP
1 BRIDGEWATER PLACE
WATER LANE
LEEDS
YORKSHIRE
LS11 5QR
Other companies in WC1V
 
Filing Information
Company Number 07428590
Company ID Number 07428590
Date formed 2010-11-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts FULL
Last Datalog update: 2019-04-04 08:37:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARDBID 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 ARDBID LIMITED

Current Directors
Officer Role Date Appointed
MARTIN JOHN TRAINER
Company Secretary 2016-08-12
DERMOT JAMES JOYCE
Director 2010-11-11
MARTIN JOHN TRAINER
Director 2010-11-03
JAMES CHRISTOPHER MICHAEL WOOLLEY
Director 2010-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN YENDELL
Director 2013-03-28 2016-11-03
PETER CHARLES MILLS
Company Secretary 2013-11-28 2016-08-12
TIMOTHY JOHN COLLINS
Company Secretary 2010-12-20 2013-11-27
GARRY WILSON
Director 2010-12-23 2013-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DERMOT JAMES JOYCE ARDVARNA INVESTMENT CAPITAL LIMITED Director 2010-08-27 CURRENT 2010-08-26 Liquidation
MARTIN JOHN TRAINER LITSL REALISATIONS LIMITED Director 2013-10-04 CURRENT 2013-10-04 Liquidation
MARTIN JOHN TRAINER ARDVARNA INVESTMENT CAPITAL LIMITED Director 2010-08-26 CURRENT 2010-08-26 Liquidation
JAMES CHRISTOPHER MICHAEL WOOLLEY ARDVARNA INVESTMENT CAPITAL LIMITED Director 2010-12-23 CURRENT 2010-08-26 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
2020-01-20LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-01-20LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-01-24LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-15
2018-01-24LIQ03Voluntary liquidation Statement of receipts and payments to 2017-11-15
2016-12-12AD02Register inspection address changed from C/O Moore Blatch Llp 11 the Avenue Southampton SO17 1XF United Kingdom to 11 the Avenue Southampton England SO17 1XF
2016-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/16 FROM 11 the Avenue Southampton SO17 1XF England
2016-12-074.70Declaration of solvency
2016-12-07600Appointment of a voluntary liquidator
2016-12-07LRESSPResolutions passed:
  • Special resolution to wind up on 2016-11-16
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN YENDELL
2016-10-21SH20Statement by Directors
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-21SH19Statement of capital on 2016-10-21 GBP 1
2016-10-21CAP-SSSolvency Statement dated 19/10/16
2016-10-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-08-12AP03Appointment of Mr Martin John Trainer as company secretary on 2016-08-12
2016-08-12TM02Termination of appointment of Peter Charles Mills on 2016-08-12
2016-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/16 FROM 1st Floor 100 Wood Street London EC2V 7AN
2016-07-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074285900003
2016-06-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074285900002
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 10000000
2016-02-17AR0121/01/16 ANNUAL RETURN FULL LIST
2015-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 074285900003
2015-10-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 10000000
2015-02-27AR0121/01/15 ANNUAL RETURN FULL LIST
2015-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/15 FROM 4Th Floor 246 High Holborn London WC1V 7EX
2015-01-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-01-05MEM/ARTSARTICLES OF ASSOCIATION
2015-01-05RES01ALTER ARTICLES 12/12/2014
2014-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 074285900002
2014-10-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2014-08-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 10000000
2014-02-17AR0121/01/14 FULL LIST
2013-11-29AP03SECRETARY APPOINTED MR PETER CHARLES MILLS
2013-11-29TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY COLLINS
2013-07-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-22AP01DIRECTOR APPOINTED MR PETER JOHN YENDELL
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR GARRY WILSON
2013-01-31AR0121/01/13 FULL LIST
2013-01-31AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2012 FROM 4TH FLOOR 125 WOOD STREET LONDON EC2V 7AN UNITED KINGDOM
2012-06-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-23AR0127/01/12 FULL LIST
2011-12-09AUDAUDITOR'S RESIGNATION
2011-06-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-09AA01PREVSHO FROM 31/12/2011 TO 31/12/2010
2011-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2011 FROM NO. 1 LONDON BRIDGE LONDON SE1 9AJ
2011-02-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-02-10AD02SAIL ADDRESS CREATED
2011-02-09AP03SECRETARY APPOINTED MR TIMOTHY JOHN COLLINS
2011-01-28AR0127/01/11 FULL LIST
2011-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN TRAINER / 27/01/2011
2011-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DERMOT JAMES JOYCE / 27/01/2011
2011-01-14AP01DIRECTOR APPOINTED GARRY WILSON
2011-01-12AP01DIRECTOR APPOINTED JAMES CHRISTOPHER MICHAEL WOOLLEY
2011-01-11AA01CURREXT FROM 30/11/2011 TO 31/12/2011
2011-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 11 THE AVENUE SOUTHAMPTON HAMPSHIRE SO17 1XF UNITED KINGDOM
2011-01-11SH0123/12/10 STATEMENT OF CAPITAL GBP 10000000
2010-12-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-15AP01DIRECTOR APPOINTED DERMOT JAMES JOYCE
2010-11-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

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.

84 - Public administration and defence; compulsory social security
841 - Administration of the State and the economic and social policy of the community
84110 - General public administration activities

Licences & Regulatory approval
We could not find any licences issued to ARDBID LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARDBID LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-14 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES (SECURITY AGENT)
2014-12-19 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES (SECURITY AGENT)
COMPOSITE GUARANTEE AND DEBENTURE 2010-12-31 Satisfied ENDLESS LLP (THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 ARDBID LIMITED

Intangible Assets
Patents
We have not found any records of ARDBID LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARDBID LIMITED
Trademarks
We have not found any records of ARDBID LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARDBID 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 (70100 - Activities of head offices) as ARDBID LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ARDBID 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 Type
Defending partyARDBID LIMITEDEvent Date2016-11-16
On 16 November 2016 the following written resolutions were passed by the shareholders of the companies, as a special resolution and an ordinary resolution respectively: "THAT the Companies be wound up voluntarily." "THAT C P Dempster and D N Hyslop of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5QR be and they are hereby appointed Joint Liquidators for the purposes of the winding up." Office Holder Details: Colin Peter Dempster and Derek Neil Hyslop (IP numbers 8908 and 9970 ) of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5QR . Date of Appointment: 16 November 2016 . Further information about these cases is available from Hitesh Mistry at the offices of Ernst & Young LLP on 0113 298 2319. Martin Trainer , Director :
 
Initiating party Event Type
Defending partyARDBID LIMITEDEvent Date2016-11-16
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 22 December 2016 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, C P Dempster of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5QR. Office Holder Details: Colin Peter Dempster and Derek Neil Hyslop (IP numbers 8908 and 9970 ) of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5QR . Date of Appointment: 16 November 2016 . Further information about these cases is available from Hitesh Mistry at the offices of Ernst & Young LLP on 0113 298 2319. Dated: 21 November 2016 D N Hyslop , Joint Liquidator
 
Initiating party Event Type
Defending partyARDBID LIMITEDEvent Date2016-11-16
Colin Peter Dempster and Derek Neil Hyslop of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5QR : Further information about this case is available from Hitesh Mistry at the offices of Ernst & Young LLP on 0113 298 2319.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARDBID 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 ARDBID 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.