ACOCKS GREEN VILLAGE BID COMPANY LIMITED

Register to unlock more data on OkredoRegister

ACOCKS GREEN VILLAGE BID COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07845519

Incorporation date

11/11/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Acocks Green Library Shirley Road, Acocks Green, Birmingham B27 7XHCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2011)
dot icon11/10/2022
Final Gazette dissolved via voluntary strike-off
dot icon26/07/2022
First Gazette notice for voluntary strike-off
dot icon14/07/2022
Application to strike the company off the register
dot icon04/01/2022
Termination of appointment of Hazel Jane Wilson as a director on 2021-12-31
dot icon04/01/2022
Termination of appointment of Javid Rasul as a director on 2021-12-31
dot icon04/01/2022
Termination of appointment of John Anthony O'shea as a director on 2021-12-31
dot icon04/01/2022
Termination of appointment of Jacob Sebastian as a director on 2021-12-31
dot icon04/01/2022
Termination of appointment of Paul James Murtagh as a director on 2021-12-31
dot icon04/01/2022
Termination of appointment of Jonathan Stafford Morris as a director on 2021-12-31
dot icon04/01/2022
Termination of appointment of Kieran Patrick Mcenerney as a director on 2021-12-31
dot icon12/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon12/11/2021
Termination of appointment of Christopher John Black as a director on 2021-10-29
dot icon16/10/2021
Micro company accounts made up to 2021-03-31
dot icon11/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon18/07/2020
Micro company accounts made up to 2020-03-31
dot icon25/02/2020
Appointment of Mr Jacob Sebastian as a director on 2020-02-12
dot icon10/12/2019
Termination of appointment of Sharon Revitt as a director on 2019-12-09
dot icon11/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon17/10/2019
Appointment of Mr Kieran Patrick Mcenerney as a director on 2019-10-15
dot icon12/09/2019
Micro company accounts made up to 2019-03-31
dot icon19/08/2019
Termination of appointment of Timothy Grant Morgan-Fletcher as a director on 2017-08-29
dot icon19/08/2019
Termination of appointment of Sabiha Kausar Farmer as a director on 2017-06-20
dot icon19/08/2019
Termination of appointment of Paula Clarke as a director on 2017-05-25
dot icon15/08/2019
Termination of appointment of Ian James Mcauley as a director on 2019-07-25
dot icon15/08/2019
Termination of appointment of David Hayes as a director on 2019-07-31
dot icon05/12/2018
Micro company accounts made up to 2018-03-31
dot icon25/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon19/10/2018
Appointment of Mr Christopher John Black as a director on 2018-10-09
dot icon27/11/2017
Termination of appointment of Julie Ellen Stubbs as a director on 2017-11-14
dot icon27/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon25/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/08/2017
Termination of appointment of Debra Louise Hunt as a director on 2017-05-30
dot icon01/08/2017
Termination of appointment of David Keen as a director on 2017-07-01
dot icon01/08/2017
Termination of appointment of Julie Ellen Peasgood as a director on 2017-01-01
dot icon01/08/2017
Termination of appointment of David Keen as a director on 2017-07-01
dot icon13/06/2017
Appointment of Paula Clarke as a director on 2017-05-16
dot icon31/03/2017
Appointment of Sharon Revitt as a director on 2017-03-07
dot icon20/03/2017
Appointment of Mr Paul James Murtagh as a director on 2017-03-06
dot icon25/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon24/11/2016
Appointment of Mrs Julie Ellen Peasgood as a director on 2016-10-31
dot icon01/11/2016
Appointment of Mrs Julie Ellen Stubbs as a director on 2016-10-31
dot icon30/10/2016
Termination of appointment of Christopher James Fitzgibbons Jnr as a director on 2016-10-30
dot icon30/10/2016
Termination of appointment of Thomas John West as a director on 2016-10-30
dot icon30/10/2016
Termination of appointment of Thomas John West as a director on 2016-10-30
dot icon30/10/2016
Registered office address changed from Office 8 Dolphin Court 1227-1231 Warwick Road Acocks Green Birmingham B27 6PX to Acocks Green Library Shirley Road Acocks Green Birmingham B27 7XH on 2016-10-30
dot icon21/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/08/2016
Appointment of Timothy Grant Morgan-Fletcher as a director on 2016-07-28
dot icon15/07/2016
Termination of appointment of Damon Mccarthy as a director on 2016-06-15
dot icon26/04/2016
Termination of appointment of Anthony Plant as a director on 2016-01-13
dot icon26/02/2016
Appointment of Ian James Mcauley as a director on 2016-01-12
dot icon11/11/2015
Annual return made up to 2015-11-11 no member list
dot icon11/11/2015
Termination of appointment of James Lewis Johnson as a director on 2015-08-31
dot icon19/10/2015
Termination of appointment of Karen Thompson as a director on 2015-06-29
dot icon19/10/2015
Termination of appointment of Ruth Anne Tissington as a director on 2015-09-29
dot icon07/10/2015
Appointment of Inspector David Keen as a director on 2015-09-29
dot icon30/09/2015
Appointment of Damon Mccarthy as a director on 2015-09-08
dot icon30/09/2015
Appointment of Thomas John West as a director on 2015-08-27
dot icon27/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/08/2015
Appointment of John Anthony O'shea as a director on 2015-08-04
dot icon21/05/2015
Appointment of Anthony Plant as a director on 2015-03-19
dot icon11/03/2015
Termination of appointment of Kate Walker as a director on 2014-05-23
dot icon11/03/2015
Termination of appointment of Ian James Mcauley as a director on 2015-03-01
dot icon11/03/2015
Termination of appointment of Ruth Anne Lockyer as a director on 2015-03-01
dot icon27/02/2015
Appointment of James Lewis Johnson as a director on 2015-02-12
dot icon05/01/2015
Appointment of Javid Rasul as a director on 2014-12-05
dot icon08/12/2014
Annual return made up to 2014-11-11 no member list
dot icon08/12/2014
Director's details changed for Ruth Anne Lockyer on 2014-09-01
dot icon08/12/2014
Termination of appointment of David Hayes as a director on 2014-01-16
dot icon08/12/2014
Termination of appointment of Brendan Daly as a director on 2014-09-01
dot icon29/08/2014
Termination of appointment of Anthony Plant as a director on 2014-08-01
dot icon29/08/2014
Appointment of Anthony Plant as a director on 2014-08-01
dot icon14/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/05/2014
Termination of appointment of Harry Soomal as a director
dot icon19/05/2014
Appointment of Ruth Anne Lockyer as a director
dot icon19/05/2014
Appointment of Karen Thompson as a director
dot icon19/05/2014
Appointment of Kate Walker as a director
dot icon19/05/2014
Appointment of Mr David Hayes as a director
dot icon19/05/2014
Appointment of Hazel Jane Wilson as a director
dot icon09/05/2014
Appointment of Miss Kate Walker as a director
dot icon09/05/2014
Appointment of Miss Ruth Anne Lockyer as a director
dot icon09/05/2014
Appointment of Mrs Karen Thompson as a director
dot icon09/05/2014
Termination of appointment of Joanne Cunningham as a director
dot icon20/01/2014
Appointment of Mrs Hazel Jane Wilson as a director
dot icon17/01/2014
Appointment of Mr David Hayes as a director
dot icon09/12/2013
Current accounting period shortened from 2014-11-30 to 2014-03-31
dot icon06/12/2013
Annual return made up to 2013-11-11 no member list
dot icon06/12/2013
Termination of appointment of Emma Jenkins as a director
dot icon06/12/2013
Registered office address changed from Office 10 Dolphin Court 1227-1231 Warwick Road Acocks Green Birmingham West Midlands B27 6PX on 2013-12-06
dot icon16/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon14/05/2013
Appointment of Harry Harpal Singh Soomal as a director
dot icon01/05/2013
Termination of appointment of Jian Cheung as a director
dot icon30/04/2013
Appointment of Christopher James Fitzgibbons as a director
dot icon22/02/2013
Appointment of George Antonio as a director
dot icon28/01/2013
Termination of appointment of Karen Vaughan as a director
dot icon03/01/2013
Termination of appointment of Michael Wooldridge as a director
dot icon07/12/2012
Annual return made up to 2012-11-11 no member list
dot icon22/11/2012
Termination of appointment of Lynne Donnelly as a director
dot icon08/11/2012
Appointment of Sabiha Kausar Farmer as a director
dot icon05/11/2012
Termination of appointment of Kate Wright as a director
dot icon28/09/2012
Appointment of Joanne Kerry Cunningham as a director
dot icon14/09/2012
Termination of appointment of Michael Plumridge as a director
dot icon27/03/2012
Appointment of Ian James Mcauley as a director
dot icon03/02/2012
Appointment of Michael George Wooldridge as a director
dot icon01/02/2012
Termination of appointment of Tracy Girling as a director
dot icon01/02/2012
Registered office address changed from 10 Roberts Road Birmingham West Midlands B27 6NF England on 2012-02-01
dot icon23/01/2012
Appointment of Jian Cheung as a director
dot icon23/01/2012
Appointment of Mrs. Karen Elizabeth Clare Vaughan as a director
dot icon17/01/2012
Appointment of Kate Wright as a director
dot icon17/01/2012
Appointment of Jonathan Stafford Morris as a director
dot icon10/01/2012
Appointment of Lynne Jane Donnelly as a director
dot icon10/01/2012
Appointment of Michael James Plumridge as a director
dot icon10/01/2012
Appointment of Brendon Daly as a director
dot icon10/01/2012
Appointment of Simon Timothy Brown as a director
dot icon10/01/2012
Appointment of Emma Jane Jenkins as a director
dot icon10/01/2012
Appointment of Mr Ian Charles Jeffries as a director
dot icon10/01/2012
Appointment of Tracy Anne Girling as a director
dot icon17/11/2011
Resolutions
dot icon11/11/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
17.62K
-
0.00
-
-
2021
2
17.62K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

17.62K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sebastian, Jacob
Director
12/02/2020 - 31/12/2021
11
Mr Harry Harpal Singh Soomal
Director
18/04/2013 - 20/05/2014
11
Thomas John West
Director
27/08/2015 - 30/10/2016
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ACOCKS GREEN VILLAGE BID COMPANY LIMITED

ACOCKS GREEN VILLAGE BID COMPANY LIMITED is an(a) Dissolved company incorporated on 11/11/2011 with the registered office located at Acocks Green Library Shirley Road, Acocks Green, Birmingham B27 7XH. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ACOCKS GREEN VILLAGE BID COMPANY LIMITED?

toggle

ACOCKS GREEN VILLAGE BID COMPANY LIMITED is currently Dissolved. It was registered on 11/11/2011 and dissolved on 11/10/2022.

Where is ACOCKS GREEN VILLAGE BID COMPANY LIMITED located?

toggle

ACOCKS GREEN VILLAGE BID COMPANY LIMITED is registered at Acocks Green Library Shirley Road, Acocks Green, Birmingham B27 7XH.

What does ACOCKS GREEN VILLAGE BID COMPANY LIMITED do?

toggle

ACOCKS GREEN VILLAGE BID COMPANY LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does ACOCKS GREEN VILLAGE BID COMPANY LIMITED have?

toggle

ACOCKS GREEN VILLAGE BID COMPANY LIMITED had 2 employees in 2021.

What is the latest filing for ACOCKS GREEN VILLAGE BID COMPANY LIMITED?

toggle

The latest filing was on 11/10/2022: Final Gazette dissolved via voluntary strike-off.