Company Name3663 Alba Limited
Company StatusDissolved
Company Number03865992
CategoryPrivate Limited Company
Incorporation Date26 October 1999(24 years, 6 months ago)
Dissolution Date20 December 2022 (1 year, 4 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Stephen David Bender
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2010(10 years, 4 months after company formation)
Appointment Duration12 years, 9 months (closed 20 December 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address814 Leigh Road
Slough
SL1 4BD
Secretary NameMr Thamer Hamandi
StatusClosed
Appointed13 June 2011(11 years, 7 months after company formation)
Appointment Duration11 years, 6 months (closed 20 December 2022)
RoleCompany Director
Correspondence Address814 Leigh Road
Slough
SL1 4BD
Director NameMr Andrew Mark Selley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2014(15 years after company formation)
Appointment Duration8 years, 1 month (closed 20 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address814 Leigh Road
Slough
SL1 4BD
Secretary NameMs Chrissi Roberta Evans
NationalityBritish
StatusResigned
Appointed04 April 2000(5 months, 1 week after company formation)
Appointment Duration10 months (resigned 31 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Chapmans
Tilehouse Street
Hitchin
Hertfordshire
SG5 2TS
Director NameMr Frederick John Barnes
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(5 months, 2 weeks after company formation)
Appointment Duration9 years, 12 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElm Hill Farm High Street
Hawkhurst
Kent
TN18 4XS
Secretary NameMr Stephen David Bender
NationalityBritish
StatusResigned
Appointed01 February 2001(1 year, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 13 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Casewick Lane
Uffington
Stamford
Lincolnshire
PE9 4SX
Director NameMr Alexander Fisher
Date of BirthDecember 1955 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed18 May 2011(11 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2014)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressBuckingham Court Kingsmead Business Park
London Road
High Wycombe
Buckinghamshire
HP11 1JU
Director NameMr Ian Stanley Uren
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2011(11 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBuckingham Court Kingsmead Business Park
London Road
High Wycombe
Buckinghamshire
HP11 1JU
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed26 October 1999(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed26 October 1999(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS

Contact

Websitebidvest.com

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1 at £1Bidvest (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,621,000
Gross Profit£1,987,000
Net Worth-£1,348,000
Cash£395,000
Current Liabilities£4,179,000

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

20 December 2022Final Gazette dissolved following liquidation (1 page)
20 September 2022Return of final meeting in a members' voluntary winding up (6 pages)
8 July 2022Removal of liquidator by court order (104 pages)
8 July 2022Appointment of a voluntary liquidator (3 pages)
1 July 2022Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7RB on 1 July 2022 (2 pages)
21 January 2022Registered office address changed from 814 Leigh Road Slough SL1 4BD England to 10 Fleet Place London EC4M 7QS on 21 January 2022 (2 pages)
19 January 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-01-10
(1 page)
19 January 2022Appointment of a voluntary liquidator (3 pages)
19 January 2022Declaration of solvency (6 pages)
3 December 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
10 September 2021Director's details changed for Mr Andrew Mark Selley on 7 September 2021 (2 pages)
17 July 2021Total exemption full accounts made up to 30 June 2021 (5 pages)
9 December 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
15 July 2020Accounts for a dormant company made up to 30 June 2020 (5 pages)
22 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
12 July 2019Accounts for a dormant company made up to 30 June 2019 (5 pages)
26 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
10 July 2018Accounts for a dormant company made up to 30 June 2018 (5 pages)
23 February 2018Full accounts made up to 30 June 2017 (16 pages)
3 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
13 January 2017Full accounts made up to 30 June 2016 (19 pages)
13 January 2017Full accounts made up to 30 June 2016 (19 pages)
27 October 2016Register inspection address has been changed from Buckingham Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU England to Bidvest Foodservice 814 Leigh Road Slough SL1 4BD (1 page)
27 October 2016Register inspection address has been changed from Buckingham Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU England to Bidvest Foodservice 814 Leigh Road Slough SL1 4BD (1 page)
26 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
1 July 2016Registered office address changed from Buckingham Court Kingsmead Business Park, London Road High Wycombe Buckinghamshire HP11 1JU to 814 Leigh Road Slough SL1 4BD on 1 July 2016 (1 page)
1 July 2016Registered office address changed from Buckingham Court Kingsmead Business Park, London Road High Wycombe Buckinghamshire HP11 1JU to 814 Leigh Road Slough SL1 4BD on 1 July 2016 (1 page)
11 February 2016Full accounts made up to 30 June 2015 (19 pages)
11 February 2016Full accounts made up to 30 June 2015 (19 pages)
20 November 2015Register inspection address has been changed from 3rd Floor Hill Street London W1J 5LF England to Buckingham Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU (1 page)
20 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(4 pages)
20 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(4 pages)
20 November 2015Register inspection address has been changed from 3rd Floor Hill Street London W1J 5LF England to Buckingham Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU (1 page)
22 December 2014Full accounts made up to 30 June 2014 (19 pages)
22 December 2014Full accounts made up to 30 June 2014 (19 pages)
18 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(4 pages)
18 November 2014Termination of appointment of a director (1 page)
18 November 2014Termination of appointment of a director (1 page)
18 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(4 pages)
6 November 2014Appointment of Mr Andrew Mark Selley as a director on 31 October 2014 (2 pages)
6 November 2014Appointment of Mr Andrew Mark Selley as a director on 31 October 2014 (2 pages)
5 November 2014Termination of appointment of Ian Stanley Uren as a director on 31 October 2014 (1 page)
5 November 2014Termination of appointment of Ian Stanley Uren as a director on 31 October 2014 (1 page)
1 July 2014Termination of appointment of Alexander Fisher as a director (1 page)
1 July 2014Termination of appointment of Alexander Fisher as a director (1 page)
20 November 2013Register(s) moved to registered inspection location (1 page)
20 November 2013Register inspection address has been changed (1 page)
20 November 2013Register(s) moved to registered inspection location (1 page)
20 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(5 pages)
20 November 2013Register inspection address has been changed (1 page)
20 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(5 pages)
14 November 2013Full accounts made up to 30 June 2013 (21 pages)
14 November 2013Full accounts made up to 30 June 2013 (21 pages)
23 July 2013Auditor's resignation (1 page)
23 July 2013Auditor's resignation (1 page)
5 July 2013Director's details changed for Mr Stephen David Bender on 5 July 2013 (2 pages)
5 July 2013Director's details changed for Mr Alexander Fisher on 5 July 2013 (2 pages)
5 July 2013Director's details changed for Mr Ian Stanley Uren on 5 July 2013 (2 pages)
5 July 2013Director's details changed for Mr Stephen David Bender on 5 July 2013 (2 pages)
5 July 2013Director's details changed for Mr Alexander Fisher on 5 July 2013 (2 pages)
5 July 2013Director's details changed for Mr Stephen David Bender on 5 July 2013 (2 pages)
5 July 2013Director's details changed for Mr Alexander Fisher on 5 July 2013 (2 pages)
5 July 2013Director's details changed for Mr Ian Stanley Uren on 5 July 2013 (2 pages)
5 July 2013Director's details changed for Mr Ian Stanley Uren on 5 July 2013 (2 pages)
4 April 2013Full accounts made up to 30 June 2012 (19 pages)
4 April 2013Full accounts made up to 30 June 2012 (19 pages)
16 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
26 June 2012Company name changed inverness farmers LIMITED\certificate issued on 26/06/12
  • RES15 ‐ Change company name resolution on 2012-06-22
(2 pages)
26 June 2012Change of name notice (2 pages)
26 June 2012Company name changed inverness farmers LIMITED\certificate issued on 26/06/12
  • RES15 ‐ Change company name resolution on 2012-06-22
(2 pages)
26 June 2012Change of name notice (2 pages)
8 March 2012Director's details changed for Mr Alexander Fisher on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Mr Alexander Fisher on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Mr Alexander Fisher on 8 March 2012 (2 pages)
17 February 2012Full accounts made up to 30 June 2011 (17 pages)
17 February 2012Full accounts made up to 30 June 2011 (17 pages)
25 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
14 June 2011Company name changed 3663 holdings LIMITED\certificate issued on 14/06/11
  • RES15 ‐ Change company name resolution on 2011-06-13
(2 pages)
14 June 2011Change of name notice (2 pages)
14 June 2011Company name changed 3663 holdings LIMITED\certificate issued on 14/06/11
  • RES15 ‐ Change company name resolution on 2011-06-13
(2 pages)
14 June 2011Change of name notice (2 pages)
13 June 2011Appointment of Mr Thamer Hamandi as a secretary (1 page)
13 June 2011Appointment of Mr Thamer Hamandi as a secretary (1 page)
13 June 2011Termination of appointment of Stephen Bender as a secretary (1 page)
13 June 2011Termination of appointment of Stephen Bender as a secretary (1 page)
13 June 2011Registered office address changed from 3Rd Floor 11 Hill Street London W1J 5LF United Kingdom on 13 June 2011 (1 page)
13 June 2011Registered office address changed from 3Rd Floor 11 Hill Street London W1J 5LF United Kingdom on 13 June 2011 (1 page)
19 May 2011Appointment of Mr Ian Uren as a director (2 pages)
19 May 2011Appointment of Mr Ian Uren as a director (2 pages)
18 May 2011Appointment of Mr Alex Fisher as a director (2 pages)
18 May 2011Appointment of Mr Alex Fisher as a director (2 pages)
1 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
14 September 2010Accounts for a dormant company made up to 30 June 2010 (6 pages)
14 September 2010Accounts for a dormant company made up to 30 June 2010 (6 pages)
1 April 2010Termination of appointment of Frederick Barnes as a director (1 page)
1 April 2010Termination of appointment of Frederick Barnes as a director (1 page)
11 March 2010Appointment of Mr Stephen David Bender as a director (2 pages)
11 March 2010Appointment of Mr Stephen David Bender as a director (2 pages)
18 February 2010Registered office address changed from 2Nd Floor 63 Curzon Street London W1J 8PD on 18 February 2010 (1 page)
18 February 2010Registered office address changed from 2Nd Floor 63 Curzon Street London W1J 8PD on 18 February 2010 (1 page)
28 January 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
28 January 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
28 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
1 June 2009Director's change of particulars / frederick barnes / 01/06/2009 (1 page)
1 June 2009Director's change of particulars / frederick barnes / 01/06/2009 (1 page)
3 November 2008Return made up to 26/10/08; full list of members (3 pages)
3 November 2008Return made up to 26/10/08; full list of members (3 pages)
7 October 2008Total exemption full accounts made up to 30 June 2008 (6 pages)
7 October 2008Total exemption full accounts made up to 30 June 2008 (6 pages)
30 October 2007Return made up to 26/10/07; full list of members (2 pages)
30 October 2007Return made up to 26/10/07; full list of members (2 pages)
5 October 2007Accounts for a dormant company made up to 30 June 2007 (6 pages)
5 October 2007Accounts for a dormant company made up to 30 June 2007 (6 pages)
22 December 2006Accounts for a dormant company made up to 30 June 2006 (6 pages)
22 December 2006Accounts for a dormant company made up to 30 June 2006 (6 pages)
1 November 2006Return made up to 26/10/06; full list of members (2 pages)
1 November 2006Return made up to 26/10/06; full list of members (2 pages)
23 November 2005Accounts for a dormant company made up to 30 June 2005 (6 pages)
23 November 2005Accounts for a dormant company made up to 30 June 2005 (6 pages)
14 November 2005Return made up to 26/10/05; full list of members (6 pages)
14 November 2005Return made up to 26/10/05; full list of members (6 pages)
11 March 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
11 March 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
8 November 2004Return made up to 26/10/04; full list of members (6 pages)
8 November 2004Return made up to 26/10/04; full list of members (6 pages)
20 April 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
20 April 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
10 November 2003Return made up to 26/10/03; full list of members (6 pages)
10 November 2003Return made up to 26/10/03; full list of members (6 pages)
11 August 2003Registered office changed on 11/08/03 from: buckingham court kingsmead business park high wycombe buckinghamshire HP11 1JU (1 page)
11 August 2003Registered office changed on 11/08/03 from: buckingham court kingsmead business park high wycombe buckinghamshire HP11 1JU (1 page)
24 April 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
24 April 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
7 November 2002Return made up to 26/10/02; full list of members (6 pages)
7 November 2002Return made up to 26/10/02; full list of members (6 pages)
30 April 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
30 April 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
16 November 2001Return made up to 26/10/01; full list of members (6 pages)
16 November 2001Return made up to 26/10/01; full list of members (6 pages)
12 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
21 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
10 April 2001Full accounts made up to 1 July 2000 (8 pages)
10 April 2001Full accounts made up to 1 July 2000 (8 pages)
10 April 2001Full accounts made up to 1 July 2000 (8 pages)
12 February 2001New secretary appointed (2 pages)
12 February 2001New secretary appointed (2 pages)
12 February 2001Secretary resigned (1 page)
12 February 2001Secretary resigned (1 page)
22 November 2000Return made up to 26/10/00; full list of members (6 pages)
22 November 2000Return made up to 26/10/00; full list of members (6 pages)
26 October 2000New director appointed (3 pages)
26 October 2000New secretary appointed (2 pages)
26 October 2000New director appointed (3 pages)
26 October 2000New secretary appointed (2 pages)
18 April 2000Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page)
18 April 2000Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page)
12 April 2000Registered office changed on 12/04/00 from: 41 park square north leeds west yorkshire LS1 2NS (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Secretary resigned (1 page)
12 April 2000Secretary resigned (1 page)
12 April 2000Registered office changed on 12/04/00 from: 41 park square north leeds west yorkshire LS1 2NS (1 page)
28 October 1999Company name changed pinco 1296 LIMITED\certificate issued on 28/10/99 (3 pages)
28 October 1999Company name changed pinco 1296 LIMITED\certificate issued on 28/10/99 (3 pages)
26 October 1999Incorporation (18 pages)
26 October 1999Incorporation (18 pages)