Company NameBideawhile Thirty Three Limited
Company StatusDissolved
Company Number02434073
CategoryPrivate Limited Company
Incorporation Date19 October 1989(34 years, 6 months ago)
Dissolution Date29 June 2011 (12 years, 10 months ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Stephen John Packard
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 22 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cranfield Park
Burstall
Ipswich
Suffolk
IP8 3DT
Director NameJan Te Neues
Date of BirthApril 1939 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed19 October 1991(2 years after company formation)
Appointment Duration13 years, 1 month (resigned 30 November 2004)
RoleCompany Director
Correspondence AddressMuelhauser Weg 10
4152 Kempen
Germany
Secretary NameMr Stephen John Packard
NationalityBritish
StatusResigned
Appointed19 October 1991(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 22 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cranfield Park
Burstall
Ipswich
Suffolk
IP8 3DT
Director NameMr Ian Robert Munro
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(6 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarley Mount House
30 Prospect Road
Market Drayton
Shropshire
TF9 3BQ
Secretary NameMiss Ruth Lilian Oliver
NationalityBritish
StatusResigned
Appointed22 December 1995(6 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 November 2004)
RoleCompany Director
Correspondence Address6 Shepherds Croft
Stanway
Colchester
Essex
CO3 5YQ
Director NameMr Stephen Douglas Singleton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(7 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Godfreys Wood
Melton
Woodbridge
Suffolk
IP12 1QY
Director NameMs Ruth Lilian Oliver
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(15 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillows End
Hadleigh Heath, Hadleigh
Ipswich
IP7 5NY
Secretary NameDonita Gower
NationalityBritish
StatusResigned
Appointed30 November 2004(15 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 05 April 2008)
RoleFinance Director
Correspondence AddressLaurel Cottage
Hadleigh Heath, Hadleigh
Ipswich
IP7 5NY
Director NameDonita Gower
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(15 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2007)
RoleFinance Director
Correspondence AddressLaurel Cottage
Hadleigh Heath, Hadleigh
Ipswich
IP7 5NY

Location

Registered Address10 Furnival Street
London
EC4A 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£637,805
Current Liabilities£410,200

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2011Final Gazette dissolved following liquidation (1 page)
29 March 2011Administrator's progress report to 24 March 2011 (9 pages)
29 March 2011Administrator's progress report to 24 March 2011 (9 pages)
29 March 2011Notice of move from Administration to Dissolution on 24 March 2011 (9 pages)
29 March 2011Notice of move from Administration to Dissolution (9 pages)
3 March 2011Registered office address changed from Vantis Plc 66 Wigmore Street London W1A 3RT on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from Vantis Plc 66 Wigmore Street London W1A 3RT on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from Vantis Plc 66 Wigmore Street London W1A 3RT on 3 March 2011 (2 pages)
3 November 2010Administrator's progress report to 28 September 2010 (8 pages)
3 November 2010Administrator's progress report to 28 September 2010 (8 pages)
30 April 2010Administrator's progress report to 28 March 2010 (9 pages)
30 April 2010Administrator's progress report to 28 March 2010 (9 pages)
26 March 2010Notice of extension of period of Administration (1 page)
26 March 2010Notice of extension of period of Administration (1 page)
4 November 2009Administrator's progress report to 28 September 2009 (12 pages)
4 November 2009Administrator's progress report to 28 September 2009 (12 pages)
23 September 2009Notice of extension of period of Administration (1 page)
23 September 2009Notice of extension of period of Administration (1 page)
11 May 2009Appointment terminated director ruth oliver (1 page)
11 May 2009Appointment Terminated Director ruth oliver (1 page)
6 May 2009Administrator's progress report to 28 March 2009 (8 pages)
6 May 2009Administrator's progress report to 28 March 2009 (8 pages)
10 January 2009Statement of affairs with form 2.14B (9 pages)
10 January 2009Statement of affairs with form 2.14B (9 pages)
27 November 2008Statement of administrator's proposal (18 pages)
27 November 2008Statement of administrator's proposal (18 pages)
24 October 2008Registered office changed on 24/10/2008 from 2 lady lane industrial estate hadleigh suffolk IP7 6BQ (1 page)
24 October 2008Registered office changed on 24/10/2008 from 2 lady lane industrial estate hadleigh suffolk IP7 6BQ (1 page)
21 October 2008Appointment of an administrator (1 page)
21 October 2008Appointment of an administrator (1 page)
27 September 2008Company name changed\certificate issued on 27/09/08 (2 pages)
27 September 2008Company name changed\certificate issued on 27/09/08 (2 pages)
7 July 2008Appointment terminated secretary donita gower (1 page)
7 July 2008Appointment Terminated Secretary donita gower (1 page)
14 March 2008Return made up to 11/10/07; full list of members (3 pages)
14 March 2008Return made up to 11/10/07; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 December 2006Secretary's particulars changed;director's particulars changed (1 page)
1 December 2006Return made up to 11/10/06; full list of members (2 pages)
1 December 2006Secretary's particulars changed;director's particulars changed (1 page)
1 December 2006Return made up to 11/10/06; full list of members (2 pages)
1 December 2006Director's particulars changed (1 page)
1 December 2006Director's particulars changed (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 December 2005Return made up to 11/10/05; full list of members (3 pages)
28 December 2005Return made up to 11/10/05; full list of members (3 pages)
14 September 2005Declaration of satisfaction of mortgage/charge (1 page)
14 September 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
19 May 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
13 May 2005Declaration of satisfaction of mortgage/charge (1 page)
13 May 2005Declaration of satisfaction of mortgage/charge (1 page)
13 May 2005Declaration of satisfaction of mortgage/charge (1 page)
13 May 2005Declaration of satisfaction of mortgage/charge (1 page)
13 May 2005Declaration of satisfaction of mortgage/charge (1 page)
13 May 2005Declaration of satisfaction of mortgage/charge (1 page)
29 January 2005Accounts for a small company made up to 31 December 2003 (7 pages)
29 January 2005Accounts for a small company made up to 31 December 2003 (7 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
26 January 2005Company name changed portica LIMITED\certificate issued on 26/01/05 (2 pages)
26 January 2005Company name changed portica LIMITED\certificate issued on 26/01/05 (2 pages)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
14 December 2004Declaration of assistance for shares acquisition (4 pages)
14 December 2004Declaration of assistance for shares acquisition (4 pages)
9 December 2004Particulars of mortgage/charge (9 pages)
9 December 2004Particulars of mortgage/charge (9 pages)
7 December 2004New director appointed (2 pages)
7 December 2004New secretary appointed (2 pages)
7 December 2004Director resigned (1 page)
7 December 2004Secretary resigned (1 page)
7 December 2004Director resigned (1 page)
7 December 2004Secretary resigned (1 page)
7 December 2004New secretary appointed (2 pages)
7 December 2004New director appointed (2 pages)
3 December 2004Particulars of mortgage/charge (3 pages)
3 December 2004Particulars of mortgage/charge (3 pages)
3 December 2004Particulars of mortgage/charge (3 pages)
3 December 2004Particulars of mortgage/charge (3 pages)
19 November 2004Return made up to 11/10/04; full list of members (7 pages)
19 November 2004Return made up to 11/10/04; full list of members (7 pages)
9 December 2003Return made up to 11/10/03; full list of members (7 pages)
9 December 2003Return made up to 11/10/03; full list of members (7 pages)
25 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
25 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
27 November 2002Return made up to 11/10/02; full list of members (7 pages)
27 November 2002Return made up to 11/10/02; full list of members (7 pages)
7 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
7 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
26 October 2001Return made up to 11/10/01; full list of members
  • 363(287) ‐ Registered office changed on 26/10/01
(6 pages)
26 October 2001Return made up to 11/10/01; full list of members (6 pages)
10 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
10 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
28 September 2001Particulars of mortgage/charge (3 pages)
28 September 2001Particulars of mortgage/charge (3 pages)
16 October 2000Return made up to 11/10/00; full list of members (6 pages)
16 October 2000Return made up to 11/10/00; full list of members (6 pages)
11 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
13 December 1999Return made up to 19/10/99; full list of members (6 pages)
13 December 1999Return made up to 19/10/99; full list of members
  • 363(287) ‐ Registered office changed on 13/12/99
(6 pages)
6 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
6 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
5 March 1999Accounts for a small company made up to 31 December 1997 (7 pages)
5 March 1999Accounts for a small company made up to 31 December 1997 (7 pages)
15 January 1999Return made up to 19/10/98; full list of members (6 pages)
15 January 1999Return made up to 19/10/98; full list of members (6 pages)
24 May 1998Return made up to 19/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 1998Return made up to 19/10/97; full list of members (6 pages)
20 April 1998Accounts for a small company made up to 31 December 1996 (7 pages)
20 April 1998Accounts for a small company made up to 31 December 1996 (7 pages)
18 June 1997Director resigned (1 page)
18 June 1997Director resigned (1 page)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
8 May 1997£ nc 100000/250000 29/11/96 (1 page)
8 May 1997£ nc 100000/250000 29/11/96 (1 page)
8 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 December 1996Return made up to 19/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 December 1996Return made up to 19/10/96; no change of members (4 pages)
27 November 1996Particulars of mortgage/charge (6 pages)
27 November 1996Particulars of mortgage/charge (6 pages)
19 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
19 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
9 May 1996New director appointed (2 pages)
17 February 1996Secretary resigned;director resigned (2 pages)
17 February 1996New secretary appointed (2 pages)
6 December 1995Return made up to 19/10/95; no change of members (4 pages)
6 December 1995Return made up to 19/10/95; no change of members (4 pages)
26 July 1995Particulars of mortgage/charge (3 pages)
26 July 1995Particulars of mortgage/charge (4 pages)
22 July 1995Particulars of mortgage/charge (4 pages)
22 July 1995Particulars of mortgage/charge (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
18 December 1989Company name changed bideawhile thirty three LIMITED\certificate issued on 19/12/89 (2 pages)
18 December 1989Company name changed\certificate issued on 18/12/89 (2 pages)
18 December 1989Company name changed bideawhile thirty three LIMITED\certificate issued on 19/12/89 (2 pages)
18 December 1989Company name changed\certificate issued on 18/12/89 (2 pages)
19 October 1989Incorporation (18 pages)
19 October 1989Incorporation (18 pages)