BIDVINE LIMITED

Register to unlock more data on OkredoRegister

BIDVINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09242142

Incorporation date

30/09/2014

Size

Unaudited abridged

Contacts

Registered address

Registered address

20 St Andrew Street, London EC4A 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2014)
dot icon05/12/2024
Final Gazette dissolved following liquidation
dot icon05/09/2024
Notice of move from Administration to Dissolution
dot icon16/04/2024
Administrator's progress report
dot icon05/10/2023
Registered office address changed from High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 2023-10-05
dot icon29/09/2023
Administrator's progress report
dot icon08/09/2023
Notice of extension of period of Administration
dot icon01/05/2023
Termination of appointment of Ghaith Yafi as a director on 2022-07-14
dot icon01/05/2023
Termination of appointment of Andre De Haes as a director on 2022-07-14
dot icon11/04/2023
Administrator's progress report
dot icon07/10/2022
Administrator's progress report
dot icon15/08/2022
Termination of appointment of Daniel Craig Stuart as a director on 2022-07-14
dot icon15/08/2022
Termination of appointment of Sohrab Jahanbani as a director on 2022-07-14
dot icon15/08/2022
Termination of appointment of Russell Terrence Morgan as a director on 2022-07-14
dot icon12/08/2022
Notice of extension of period of Administration
dot icon04/07/2022
Notice of appointment of a replacement or additional administrator
dot icon04/07/2022
Notice of resignation of an administrator
dot icon08/04/2022
Administrator's progress report
dot icon02/11/2021
Result of meeting of creditors
dot icon11/10/2021
Statement of administrator's proposal
dot icon20/09/2021
Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to High Holborn House 52-54 High Holborn London WC1V 6RL on 2021-09-20
dot icon17/09/2021
Appointment of an administrator
dot icon27/05/2021
Satisfaction of charge 092421420002 in full
dot icon04/05/2021
Registration of charge 092421420002, created on 2021-05-04
dot icon15/04/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon05/10/2020
Confirmation statement made on 2020-09-30 with updates
dot icon30/09/2020
Memorandum and Articles of Association
dot icon21/07/2020
Statement of capital following an allotment of shares on 2020-07-21
dot icon28/04/2020
Resolutions
dot icon06/04/2020
Statement of capital following an allotment of shares on 2020-04-03
dot icon03/04/2020
Statement of capital following an allotment of shares on 2020-04-03
dot icon07/02/2020
Statement of capital following an allotment of shares on 2019-11-21
dot icon03/02/2020
Satisfaction of charge 092421420001 in full
dot icon18/12/2019
Total exemption full accounts made up to 2019-09-30
dot icon09/12/2019
Registration of charge 092421420001, created on 2019-12-06
dot icon03/12/2019
Second filing of Confirmation Statement dated 30/09/2019
dot icon20/11/2019
Statement of capital following an allotment of shares on 2019-06-11
dot icon05/11/2019
30/09/19 Statement of Capital gbp 136.21650
dot icon05/11/2019
Statement of capital following an allotment of shares on 2019-06-11
dot icon20/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon16/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon26/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon27/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon27/10/2017
Notification of a person with significant control statement
dot icon27/10/2017
Withdrawal of a person with significant control statement on 2017-10-27
dot icon18/10/2017
Resolutions
dot icon17/10/2017
Statement of capital following an allotment of shares on 2017-09-28
dot icon17/10/2017
Statement of capital following an allotment of shares on 2017-03-30
dot icon26/07/2017
Resolutions
dot icon10/07/2017
Statement of capital following an allotment of shares on 2017-06-14
dot icon28/06/2017
Resolutions
dot icon07/04/2017
Appointment of Andre De Haes as a director on 2016-10-12
dot icon27/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon26/01/2017
Appointment of Ghaith Yafi as a director on 2017-01-06
dot icon23/01/2017
Statement of capital following an allotment of shares on 2017-01-06
dot icon05/12/2016
Resolutions
dot icon17/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon31/08/2016
Statement of capital following an allotment of shares on 2016-06-02
dot icon13/06/2016
Statement of capital following an allotment of shares on 2016-05-27
dot icon13/06/2016
Statement of capital following an allotment of shares on 2016-05-09
dot icon27/05/2016
Statement of capital following an allotment of shares on 2016-05-05
dot icon22/04/2016
Resolutions
dot icon18/04/2016
Statement of capital following an allotment of shares on 2016-03-21
dot icon21/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon17/12/2015
Appointment of Taylor Wessing Secretaries Limited as a secretary on 2015-11-24
dot icon17/12/2015
Termination of appointment of Taylor Wessing Secretaries Limited as a director on 2015-11-24
dot icon09/12/2015
Appointment of Taylor Wessing Secretaries Limited as a director on 2015-11-24
dot icon09/12/2015
Registered office address changed from 2nd Floor, Mewe Trading 4 Golden Square London W1F 9HT to 5 New Street Square London EC4A 3TW on 2015-12-09
dot icon09/12/2015
Termination of appointment of Redfern Legal Llp as a secretary on 2015-11-24
dot icon21/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon06/10/2015
Registered office address changed from C/O Redfern Legal Llp 7 Henrietta Street London WC2E 8PS United Kingdom to 2nd Floor, Mewe Trading 4 Golden Square London W1F 9HT on 2015-10-06
dot icon06/08/2015
Sub-division of shares on 2015-07-17
dot icon06/08/2015
Statement of capital following an allotment of shares on 2015-07-17
dot icon06/08/2015
Resolutions
dot icon13/03/2015
Second filing of SH01 previously delivered to Companies House
dot icon27/02/2015
Statement of capital following an allotment of shares on 2014-12-04
dot icon24/02/2015
Appointment of Russell Terrence Morgan as a director on 2015-02-18
dot icon24/02/2015
Resolutions
dot icon27/11/2014
Certificate of change of name
dot icon27/11/2014
Resolutions
dot icon18/11/2014
Sub-division of shares on 2014-11-05
dot icon07/11/2014
Appointment of Mr Daniel Craig Stuart as a director on 2014-11-06
dot icon30/09/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconNext confirmation date
30/09/2021
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2020
dot iconNext account date
30/09/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TAYLOR WESSING SECRETARIES LIMITED
Corporate Secretary
24/11/2015 - Present
783
REDFERN LEGAL LLP
Corporate Secretary
30/09/2014 - 24/11/2015
181
Morgan, Russell Terrence
Director
18/02/2015 - 14/07/2022
-
Stuart, Daniel Craig
Director
06/11/2014 - 14/07/2022
-
TAYLOR WESSING SECRETARIES LIMITED
Corporate Director
24/11/2015 - 24/11/2015
674

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BIDVINE LIMITED

BIDVINE LIMITED is an(a) Dissolved company incorporated on 30/09/2014 with the registered office located at 20 St Andrew Street, London EC4A 3AG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIDVINE LIMITED?

toggle

BIDVINE LIMITED is currently Dissolved. It was registered on 30/09/2014 and dissolved on 05/12/2024.

Where is BIDVINE LIMITED located?

toggle

BIDVINE LIMITED is registered at 20 St Andrew Street, London EC4A 3AG.

What does BIDVINE LIMITED do?

toggle

BIDVINE LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BIDVINE LIMITED?

toggle

The latest filing was on 05/12/2024: Final Gazette dissolved following liquidation.