CHIPPENHAM BID COMPANY LTD

Register to unlock more data on OkredoRegister

CHIPPENHAM BID COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09380428

Incorporation date

08/01/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

38-42 Newport Street, Swindon SN1 3DRCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2015)
dot icon11/08/2021
Final Gazette dissolved following liquidation
dot icon11/05/2021
Return of final meeting in a members' voluntary winding up
dot icon14/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/05/2020
Registered office address changed from The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR England to 38-42 Newport Street Swindon SN1 3DR on 2020-05-28
dot icon19/05/2020
Declaration of solvency
dot icon19/05/2020
Appointment of a voluntary liquidator
dot icon19/05/2020
Resolutions
dot icon28/01/2020
Termination of appointment of Nicola Marie Milne as a director on 2020-01-23
dot icon09/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon09/01/2020
Termination of appointment of Bruce Martin as a director on 2020-01-08
dot icon28/11/2019
Termination of appointment of Philip Lewis Dunn as a director on 2019-11-21
dot icon28/11/2019
Termination of appointment of Thomas David Paget as a director on 2019-11-21
dot icon28/11/2019
Termination of appointment of Owen Hampden Inskip as a director on 2019-11-21
dot icon04/11/2019
Termination of appointment of David Lloyd Blake Powell as a director on 2019-05-31
dot icon04/11/2019
Termination of appointment of Mary Fleur De Rhe Philipe as a director on 2019-05-01
dot icon04/09/2019
Termination of appointment of David Pritchard as a director on 2019-08-30
dot icon21/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/07/2019
Appointment of Ms Jennifer Mary Budgell as a director on 2019-07-18
dot icon23/07/2019
Appointment of Mr Bruce Martin as a director on 2019-01-31
dot icon23/07/2019
Appointment of Mr Philip Lewis Dunn as a director on 2019-01-31
dot icon30/05/2019
Termination of appointment of Kathryn Hughes as a director on 2019-05-30
dot icon30/05/2019
Termination of appointment of Jeremy Hamilton Lloyd Rucker as a director on 2019-05-29
dot icon08/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon02/01/2019
Director's details changed for Robert Alan Elkins on 2018-12-21
dot icon16/10/2018
Appointment of Mrs Amberine Bewley as a director on 2018-06-26
dot icon04/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/08/2018
Termination of appointment of Michaela Rowland as a director on 2018-08-13
dot icon23/07/2018
Appointment of Mr Jeremy Hamilton Lloyd Rucker as a director on 2018-05-01
dot icon28/06/2018
Termination of appointment of Denise Lloyd as a director on 2018-03-07
dot icon21/06/2018
Appointment of Mrs Kathryn Hughes as a director on 2018-03-08
dot icon09/01/2018
Termination of appointment of a director
dot icon08/01/2018
Termination of appointment of Benjamin Stuart Gregory as a director on 2018-01-04
dot icon08/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon30/10/2017
Appointment of Miss Michaela Rowland as a director on 2017-10-23
dot icon30/10/2017
Appointment of Mr Anthony David Bulley as a director on 2017-10-23
dot icon22/09/2017
Termination of appointment of Emma Elizabeth Taylor as a director on 2017-09-21
dot icon24/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/08/2017
Termination of appointment of Faye Matthewman as a director on 2017-07-25
dot icon11/07/2017
Director's details changed for Mr Benjamin Stuart Gregory on 2017-07-10
dot icon10/07/2017
Director's details changed for Mrs Denise Lloyd on 2017-07-10
dot icon10/07/2017
Director's details changed for Mrs Emma Elizabeth Taylor on 2017-07-10
dot icon10/07/2017
Director's details changed for David Pritchard on 2017-07-10
dot icon10/07/2017
Director's details changed for Mr David Lloyd Blake Powell on 2017-07-10
dot icon10/07/2017
Director's details changed for Thomas David Paget on 2017-07-10
dot icon10/07/2017
Director's details changed for Miss Faye Matthewman on 2017-07-10
dot icon10/07/2017
Director's details changed for Mr Owen Hampden Inskip on 2017-07-10
dot icon10/07/2017
Director's details changed for Mrs Nicola Marie Milne on 2017-07-10
dot icon10/07/2017
Director's details changed for Robert Alan Elkins on 2017-07-10
dot icon10/07/2017
Director's details changed for Miss Mary Fleur De Rhe Philipe on 2017-07-10
dot icon22/05/2017
Termination of appointment of Gay Bulley as a director on 2017-05-22
dot icon17/05/2017
Registered office address changed from C/O Mander Duffill 65 st Mary Street Chippenham Wiltshire SN15 3JF England to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR on 2017-05-17
dot icon29/03/2017
Termination of appointment of Nicole Johnston as a director on 2017-03-29
dot icon29/03/2017
Termination of appointment of Samuel Lloyd Hudson as a director on 2017-03-28
dot icon29/03/2017
Termination of appointment of Antony David Bulley as a director on 2017-03-29
dot icon02/02/2017
Confirmation statement made on 2017-01-08 with updates
dot icon11/11/2016
Appointment of Mr David Lloyd Blake Powell as a director on 2016-11-08
dot icon13/09/2016
Appointment of Mrs Denise Lloyd as a director on 2016-06-14
dot icon05/09/2016
Termination of appointment of Nicolas Francis Puntis as a director on 2016-08-16
dot icon20/07/2016
Appointment of Mrs Gay Bulley as a director on 2016-07-04
dot icon20/07/2016
Appointment of Mrs Nicola Marie Milne as a director on 2016-06-14
dot icon20/07/2016
Appointment of Mrs Nicole Johnston as a director on 2016-06-14
dot icon20/07/2016
Termination of appointment of Michael Andrew Bryant as a director on 2016-06-14
dot icon20/07/2016
Termination of appointment of Desna Barbara Allen as a director on 2016-06-14
dot icon20/07/2016
Termination of appointment of Philip David Tansley as a director on 2016-06-14
dot icon20/07/2016
Termination of appointment of Melody Rhonda Thompson as a director on 2016-06-14
dot icon15/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/06/2016
Appointment of Miss Faye Matthewman as a director on 2016-05-23
dot icon04/04/2016
Appointment of Mr Nicolas Francis Puntis as a director on 2016-02-29
dot icon08/03/2016
Appointment of Mrs Emma Elizabeth Taylor as a director on 2016-02-29
dot icon01/03/2016
Appointment of Mrs Desna Barbara Allen as a director on 2016-01-21
dot icon10/02/2016
Termination of appointment of Eloise Ann Harper as a director on 2016-02-10
dot icon09/02/2016
Annual return made up to 2016-01-08 no member list
dot icon04/02/2016
Appointment of Miss Mary Fleur De Rhe Philipe as a director on 2015-01-08
dot icon03/02/2016
Appointment of Mr Anthony David Bulley as a director on 2016-01-21
dot icon03/02/2016
Termination of appointment of Susan Elizabeth Wilthew as a director on 2015-12-17
dot icon25/01/2016
Current accounting period extended from 2016-01-31 to 2016-03-31
dot icon09/09/2015
Termination of appointment of Sandra Elizabeth Webb as a director on 2015-09-02
dot icon15/07/2015
Appointment of Mr Owen Hampden Inskip as a director on 2015-02-01
dot icon29/06/2015
Appointment of Mr Benjamin Stuart Gregory as a director on 2015-01-27
dot icon23/06/2015
Termination of appointment of John Digby Willis as a director on 2015-04-01
dot icon18/06/2015
Appointment of David Pritchard as a director on 2015-01-08
dot icon18/06/2015
Appointment of Michael Andrew Bryant as a director on 2015-01-08
dot icon18/06/2015
Appointment of Samuel Lloyd Hudson as a director on 2015-01-08
dot icon03/06/2015
Appointment of Sandra Elizabeth Webb as a director on 2015-01-08
dot icon03/06/2015
Appointment of Susan Elizabeth Wilthew as a director on 2015-01-08
dot icon03/06/2015
Appointment of Thomas David Paget as a director on 2015-01-08
dot icon03/06/2015
Appointment of Robert Alan Elkins as a director on 2015-01-08
dot icon03/06/2015
Appointment of Philip David Tansley as a director on 2015-01-08
dot icon03/06/2015
Appointment of Eloise Ann Harper as a director on 2015-01-08
dot icon08/01/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Puntis, Nicolas Francis
Director
29/02/2016 - 16/08/2016
6
Dunn, Philip Lewis
Director
31/01/2019 - 21/11/2019
1
Hudson, Samuel Lloyd
Director
08/01/2015 - 28/03/2017
-
Milne, Nicola Marie
Director
14/06/2016 - 23/01/2020
-
Bulley, Gay
Director
04/07/2016 - 22/05/2017
-

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CHIPPENHAM BID COMPANY LTD

CHIPPENHAM BID COMPANY LTD is an(a) Dissolved company incorporated on 08/01/2015 with the registered office located at 38-42 Newport Street, Swindon SN1 3DR. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHIPPENHAM BID COMPANY LTD?

toggle

CHIPPENHAM BID COMPANY LTD is currently Dissolved. It was registered on 08/01/2015 and dissolved on 11/08/2021.

Where is CHIPPENHAM BID COMPANY LTD located?

toggle

CHIPPENHAM BID COMPANY LTD is registered at 38-42 Newport Street, Swindon SN1 3DR.

What does CHIPPENHAM BID COMPANY LTD do?

toggle

CHIPPENHAM BID COMPANY LTD operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CHIPPENHAM BID COMPANY LTD?

toggle

The latest filing was on 11/08/2021: Final Gazette dissolved following liquidation.