Company NameBidcorp Ontime Limited
Company StatusDissolved
Company Number00121790
CategoryPrivate Limited Company
Incorporation Date3 May 1912(112 years ago)
Dissolution Date20 November 2007 (16 years, 5 months ago)
Previous NameOntime Automotive Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Paul Clement Scott
NationalityBritish
StatusClosed
Appointed24 May 1992(80 years, 1 month after company formation)
Appointment Duration15 years, 6 months (closed 20 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lawrence Close
Childrey
Wantage
Oxfordshire
OX12 9YR
Director NameMr Paul Clement Scott
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2003(91 years after company formation)
Appointment Duration4 years, 7 months (closed 20 November 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Lawrence Close
Childrey
Wantage
Oxfordshire
OX12 9YR
Director NameMr Stephen David Bender
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2006(93 years, 12 months after company formation)
Appointment Duration1 year, 7 months (closed 20 November 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address56 Casewick Lane
Uffington
Stamford
Lincolnshire
PE9 4SX
Director NameJohn Henry Jacobs
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(80 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 1994)
RoleShipowner
Correspondence Address73 Portland Place
London
W1N 3AL
Director NameRichard Wells Park
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(80 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 03 November 1994)
RoleShipbroker
Correspondence Address29 Ferguson Close
London
E14 3SH
Director NameRichard Alan Pottruff
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(80 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 17 October 1994)
RoleAccountant
Correspondence Address55 St James Avenue
Beckenham
Kent
BR3 4HF
Director NameMr Michael James Kingshott
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(82 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm House
Brick Kiln Lane
Horsmonden
Kent
TN12 8EN
Director NameMr Stuart John Bridges
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(82 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 April 1997)
RoleCorporate Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressJasmine Cottage
Nuptown
Warfield
Berkshire
RG42 6HS
Director NamePaul Michael Pascan
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(85 years after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2002)
RoleAccountant
Correspondence Address38 Hillcroft
Dunstable
Bedfordshire
LU6 1TU
Director NameMr Philip William Rose
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(89 years, 4 months after company formation)
Appointment Duration5 months (resigned 05 February 2002)
RoleDirector Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGardenways
Black Pot Lane
Oundle
Peterborough
PE8 4AT
Director NameAllister Mark Stafford
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(89 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 May 2003)
RoleCompany Director
Correspondence Address2 Chequers Orchard
Banbury Road, Moreton Pinkney
Daventry
Northamptonshire
NN11 3SQ
Director NameMr Ian Roger Spry
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(89 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2005)
RoleAccountant
Correspondence Address27 Bromley Avenue
Bromley
Kent
BR1 4BG
Director NameMr Kevin Edgar Torlage
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed29 June 2004(92 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 September 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address130 Westway
Raynes Park
London
SW20 9LS
Director NameMr David Alexander Winduss
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(92 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 April 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGlebe House
Buckland Dinham
Frome
Somerset
BA11 2QW

Location

Registered Address2nd Floor
63 Curzon Street
London
W1J 8PD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,500,000

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2007First Gazette notice for voluntary strike-off (1 page)
28 June 2007Application for striking-off (1 page)
30 May 2007Return made up to 24/05/07; full list of members (2 pages)
13 March 2007Certificate of reduction of issued capital (1 page)
8 March 2007Reduction of iss capital and minute (oc) (3 pages)
8 February 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 July 2006Accounts for a dormant company made up to 30 June 2006 (7 pages)
31 May 2006Return made up to 24/05/06; full list of members (2 pages)
13 April 2006New director appointed (3 pages)
13 April 2006Director resigned (1 page)
23 August 2005Accounts for a dormant company made up to 30 June 2005 (8 pages)
30 June 2005Registered office changed on 30/06/05 from: 6 stratton street london W1J 8LD (1 page)
16 June 2005Return made up to 24/05/05; full list of members (7 pages)
20 December 2004Accounts for a dormant company made up to 30 June 2004 (7 pages)
27 September 2004New director appointed (5 pages)
24 September 2004Director resigned (1 page)
16 July 2004New director appointed (4 pages)
14 June 2004Return made up to 24/05/04; full list of members (7 pages)
7 December 2003Full accounts made up to 30 June 2003 (11 pages)
20 June 2003Return made up to 24/05/03; full list of members (7 pages)
16 June 2003Director resigned (1 page)
30 April 2003New director appointed (2 pages)
12 March 2003Company name changed ontime automotive LIMITED\certificate issued on 12/03/03 (2 pages)
11 November 2002Director resigned (1 page)
10 October 2002Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
9 April 2002Director resigned (1 page)
11 March 2002New director appointed (2 pages)
26 February 2002Director resigned (1 page)
25 February 2002New director appointed (2 pages)
10 January 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
20 September 2001New director appointed (2 pages)
9 July 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
22 June 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/06/01
(6 pages)
14 July 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
14 June 2000Return made up to 24/05/00; full list of members (6 pages)
5 April 2000Company name changed st helen's shipping company limi ted\certificate issued on 06/04/00 (2 pages)
22 June 1999Return made up to 24/05/99; full list of members (6 pages)
27 January 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
18 June 1998Return made up to 24/05/98; full list of members (6 pages)
29 January 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
26 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
9 June 1997Return made up to 24/05/97; no change of members (4 pages)
27 April 1997Director resigned (1 page)
27 April 1997New director appointed (2 pages)
20 March 1997Particulars of mortgage/charge (3 pages)
4 November 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
22 June 1996Return made up to 24/05/96; no change of members (4 pages)
26 February 1996Registered office changed on 26/02/96 from: 9 manderville place london W1M 5LB (1 page)
25 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
4 January 1952Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(39 pages)
3 May 1912Incorporation (43 pages)