Slough
SL1 4BD
Secretary Name | Mr Thamer Hamandi |
---|---|
Status | Closed |
Appointed | 13 June 2011(11 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 20 December 2022) |
Role | Company Director |
Correspondence Address | 814 Leigh Road Slough SL1 4BD |
Director Name | Mr Andrew Mark Selley |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2014(15 years after company formation) |
Appointment Duration | 8 years, 1 month (closed 20 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 814 Leigh Road Slough SL1 4BD |
Secretary Name | Ms Chrissi Roberta Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(5 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 31 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Chapmans Tilehouse Street Hitchin Hertfordshire SG5 2TS |
Director Name | Mr Frederick John Barnes |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 12 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elm Hill Farm High Street Hawkhurst Kent TN18 4XS |
Secretary Name | Mr Stephen David Bender |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(1 year, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 13 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Casewick Lane Uffington Stamford Lincolnshire PE9 4SX |
Director Name | Mr Alexander Fisher |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 May 2011(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2014) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Buckingham Court Kingsmead Business Park London Road High Wycombe Buckinghamshire HP11 1JU |
Director Name | Mr Ian Stanley Uren |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2011(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Buckingham Court Kingsmead Business Park London Road High Wycombe Buckinghamshire HP11 1JU |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Website | bidvest.com |
---|
Registered Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
1 at £1 | Bidvest (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,621,000 |
Gross Profit | £1,987,000 |
Net Worth | -£1,348,000 |
Cash | £395,000 |
Current Liabilities | £4,179,000 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
20 December 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 September 2022 | Return of final meeting in a members' voluntary winding up (6 pages) |
8 July 2022 | Removal of liquidator by court order (104 pages) |
8 July 2022 | Appointment of a voluntary liquidator (3 pages) |
1 July 2022 | Registered 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 2022 | Registered 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 2022 | Resolutions
|
19 January 2022 | Appointment of a voluntary liquidator (3 pages) |
19 January 2022 | Declaration of solvency (6 pages) |
3 December 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
10 September 2021 | Director's details changed for Mr Andrew Mark Selley on 7 September 2021 (2 pages) |
17 July 2021 | Total exemption full accounts made up to 30 June 2021 (5 pages) |
9 December 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
15 July 2020 | Accounts for a dormant company made up to 30 June 2020 (5 pages) |
22 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
12 July 2019 | Accounts for a dormant company made up to 30 June 2019 (5 pages) |
26 October 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
10 July 2018 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
23 February 2018 | Full accounts made up to 30 June 2017 (16 pages) |
3 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
13 January 2017 | Full accounts made up to 30 June 2016 (19 pages) |
13 January 2017 | Full accounts made up to 30 June 2016 (19 pages) |
27 October 2016 | Register 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 2016 | Register 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 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
1 July 2016 | Registered 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 2016 | Registered 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 2016 | Full accounts made up to 30 June 2015 (19 pages) |
11 February 2016 | Full accounts made up to 30 June 2015 (19 pages) |
20 November 2015 | Register 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 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Register 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 2014 | Full accounts made up to 30 June 2014 (19 pages) |
22 December 2014 | Full accounts made up to 30 June 2014 (19 pages) |
18 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Termination of appointment of a director (1 page) |
18 November 2014 | Termination of appointment of a director (1 page) |
18 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
6 November 2014 | Appointment of Mr Andrew Mark Selley as a director on 31 October 2014 (2 pages) |
6 November 2014 | Appointment of Mr Andrew Mark Selley as a director on 31 October 2014 (2 pages) |
5 November 2014 | Termination of appointment of Ian Stanley Uren as a director on 31 October 2014 (1 page) |
5 November 2014 | Termination of appointment of Ian Stanley Uren as a director on 31 October 2014 (1 page) |
1 July 2014 | Termination of appointment of Alexander Fisher as a director (1 page) |
1 July 2014 | Termination of appointment of Alexander Fisher as a director (1 page) |
20 November 2013 | Register(s) moved to registered inspection location (1 page) |
20 November 2013 | Register inspection address has been changed (1 page) |
20 November 2013 | Register(s) moved to registered inspection location (1 page) |
20 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Register inspection address has been changed (1 page) |
20 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
14 November 2013 | Full accounts made up to 30 June 2013 (21 pages) |
14 November 2013 | Full accounts made up to 30 June 2013 (21 pages) |
23 July 2013 | Auditor's resignation (1 page) |
23 July 2013 | Auditor's resignation (1 page) |
5 July 2013 | Director's details changed for Mr Stephen David Bender on 5 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr Alexander Fisher on 5 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr Ian Stanley Uren on 5 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr Stephen David Bender on 5 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr Alexander Fisher on 5 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr Stephen David Bender on 5 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr Alexander Fisher on 5 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr Ian Stanley Uren on 5 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr Ian Stanley Uren on 5 July 2013 (2 pages) |
4 April 2013 | Full accounts made up to 30 June 2012 (19 pages) |
4 April 2013 | Full accounts made up to 30 June 2012 (19 pages) |
16 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Company name changed inverness farmers LIMITED\certificate issued on 26/06/12
|
26 June 2012 | Change of name notice (2 pages) |
26 June 2012 | Company name changed inverness farmers LIMITED\certificate issued on 26/06/12
|
26 June 2012 | Change of name notice (2 pages) |
8 March 2012 | Director's details changed for Mr Alexander Fisher on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Mr Alexander Fisher on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Mr Alexander Fisher on 8 March 2012 (2 pages) |
17 February 2012 | Full accounts made up to 30 June 2011 (17 pages) |
17 February 2012 | Full accounts made up to 30 June 2011 (17 pages) |
25 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Company name changed 3663 holdings LIMITED\certificate issued on 14/06/11
|
14 June 2011 | Change of name notice (2 pages) |
14 June 2011 | Company name changed 3663 holdings LIMITED\certificate issued on 14/06/11
|
14 June 2011 | Change of name notice (2 pages) |
13 June 2011 | Appointment of Mr Thamer Hamandi as a secretary (1 page) |
13 June 2011 | Appointment of Mr Thamer Hamandi as a secretary (1 page) |
13 June 2011 | Termination of appointment of Stephen Bender as a secretary (1 page) |
13 June 2011 | Termination of appointment of Stephen Bender as a secretary (1 page) |
13 June 2011 | Registered office address changed from 3Rd Floor 11 Hill Street London W1J 5LF United Kingdom on 13 June 2011 (1 page) |
13 June 2011 | Registered office address changed from 3Rd Floor 11 Hill Street London W1J 5LF United Kingdom on 13 June 2011 (1 page) |
19 May 2011 | Appointment of Mr Ian Uren as a director (2 pages) |
19 May 2011 | Appointment of Mr Ian Uren as a director (2 pages) |
18 May 2011 | Appointment of Mr Alex Fisher as a director (2 pages) |
18 May 2011 | Appointment of Mr Alex Fisher as a director (2 pages) |
1 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
14 September 2010 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
1 April 2010 | Termination of appointment of Frederick Barnes as a director (1 page) |
1 April 2010 | Termination of appointment of Frederick Barnes as a director (1 page) |
11 March 2010 | Appointment of Mr Stephen David Bender as a director (2 pages) |
11 March 2010 | Appointment of Mr Stephen David Bender as a director (2 pages) |
18 February 2010 | Registered office address changed from 2Nd Floor 63 Curzon Street London W1J 8PD on 18 February 2010 (1 page) |
18 February 2010 | Registered office address changed from 2Nd Floor 63 Curzon Street London W1J 8PD on 18 February 2010 (1 page) |
28 January 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
28 January 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
28 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
1 June 2009 | Director's change of particulars / frederick barnes / 01/06/2009 (1 page) |
1 June 2009 | Director's change of particulars / frederick barnes / 01/06/2009 (1 page) |
3 November 2008 | Return made up to 26/10/08; full list of members (3 pages) |
3 November 2008 | Return made up to 26/10/08; full list of members (3 pages) |
7 October 2008 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
7 October 2008 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
30 October 2007 | Return made up to 26/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 26/10/07; full list of members (2 pages) |
5 October 2007 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
5 October 2007 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
22 December 2006 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
22 December 2006 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
1 November 2006 | Return made up to 26/10/06; full list of members (2 pages) |
1 November 2006 | Return made up to 26/10/06; full list of members (2 pages) |
23 November 2005 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
23 November 2005 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
14 November 2005 | Return made up to 26/10/05; full list of members (6 pages) |
14 November 2005 | Return made up to 26/10/05; full list of members (6 pages) |
11 March 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
11 March 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
8 November 2004 | Return made up to 26/10/04; full list of members (6 pages) |
8 November 2004 | Return made up to 26/10/04; full list of members (6 pages) |
20 April 2004 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
20 April 2004 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
10 November 2003 | Return made up to 26/10/03; full list of members (6 pages) |
10 November 2003 | Return made up to 26/10/03; full list of members (6 pages) |
11 August 2003 | Registered office changed on 11/08/03 from: buckingham court kingsmead business park high wycombe buckinghamshire HP11 1JU (1 page) |
11 August 2003 | Registered office changed on 11/08/03 from: buckingham court kingsmead business park high wycombe buckinghamshire HP11 1JU (1 page) |
24 April 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
24 April 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
7 November 2002 | Return made up to 26/10/02; full list of members (6 pages) |
7 November 2002 | Return made up to 26/10/02; full list of members (6 pages) |
30 April 2002 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
30 April 2002 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
16 November 2001 | Return made up to 26/10/01; full list of members (6 pages) |
16 November 2001 | Return made up to 26/10/01; full list of members (6 pages) |
12 July 2001 | Resolutions
|
12 July 2001 | Resolutions
|
21 June 2001 | Resolutions
|
21 June 2001 | Resolutions
|
10 April 2001 | Full accounts made up to 1 July 2000 (8 pages) |
10 April 2001 | Full accounts made up to 1 July 2000 (8 pages) |
10 April 2001 | Full accounts made up to 1 July 2000 (8 pages) |
12 February 2001 | New secretary appointed (2 pages) |
12 February 2001 | New secretary appointed (2 pages) |
12 February 2001 | Secretary resigned (1 page) |
12 February 2001 | Secretary resigned (1 page) |
22 November 2000 | Return made up to 26/10/00; full list of members (6 pages) |
22 November 2000 | Return made up to 26/10/00; full list of members (6 pages) |
26 October 2000 | New director appointed (3 pages) |
26 October 2000 | New secretary appointed (2 pages) |
26 October 2000 | New director appointed (3 pages) |
26 October 2000 | New secretary appointed (2 pages) |
18 April 2000 | Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page) |
18 April 2000 | Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page) |
12 April 2000 | Registered office changed on 12/04/00 from: 41 park square north leeds west yorkshire LS1 2NS (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Registered office changed on 12/04/00 from: 41 park square north leeds west yorkshire LS1 2NS (1 page) |
28 October 1999 | Company name changed pinco 1296 LIMITED\certificate issued on 28/10/99 (3 pages) |
28 October 1999 | Company name changed pinco 1296 LIMITED\certificate issued on 28/10/99 (3 pages) |
26 October 1999 | Incorporation (18 pages) |
26 October 1999 | Incorporation (18 pages) |