BI WORLDWIDE CIS LIMITED

BI WORLDWIDE CIS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBI WORLDWIDE CIS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02196938
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BI WORLDWIDE CIS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BI WORLDWIDE CIS LIMITED located?

    Registered Office Address
    1 Vantage Court
    Tickford Street
    MK16 9EZ Newport Pagnell
    Bucks
    Undeliverable Registered Office AddressNo

    What were the previous names of BI WORLDWIDE CIS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLUB EXCEL LIMITEDFeb 22, 1991Feb 22, 1991
    INVENTIVE INCENTIVE COMPANY LIMITEDNov 20, 1987Nov 20, 1987

    What are the latest accounts for BI WORLDWIDE CIS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2020

    What are the latest filings for BI WORLDWIDE CIS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Accounts for a dormant company made up to Jun 30, 2020

    6 pagesAA

    Confirmation statement made on Jun 30, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    6 pagesAA

    Confirmation statement made on Jun 30, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2018

    6 pagesAA

    Confirmation statement made on Jun 30, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2017

    6 pagesAA

    Confirmation statement made on Jun 30, 2017 with no updates

    3 pagesCS01

    Cessation of Guy Schoenecker as a person with significant control on Nov 22, 2016

    1 pagesPSC07

    Termination of appointment of Guy Schoenecker as a director on Nov 22, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2016

    3 pagesAA

    Confirmation statement made on Jun 30, 2016 with updates

    6 pagesCS01

    Director's details changed for Mr Lawrence Guy Schoenecker on Jun 30, 2016

    2 pagesCH01

    Director's details changed for Guy Schoenecker on Jun 30, 2016

    2 pagesCH01

    Director's details changed for Mr Dale Patrick Kunz on Jun 30, 2016

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2015

    3 pagesAA

    Annual return made up to Jun 30, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 22, 2015

    Statement of capital on Sep 22, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Jun 30, 2014

    3 pagesAA

    Annual return made up to Jun 30, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2014

    Statement of capital on Jul 01, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Jun 30, 2013

    9 pagesAA

    Appointment of Mrs Nicola Urquhart as a secretary

    1 pagesAP03

    Certificate of change of name

    Company name changed club excel LIMITED\certificate issued on 17/10/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 17, 2013

    Change company name resolution on Oct 16, 2013

    RES15
    change-of-nameOct 17, 2013

    Change of name by resolution

    NM01

    Who are the officers of BI WORLDWIDE CIS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    URQUHART, Nicola
    1 Vantage Court
    Tickford Street
    MK16 9EZ Newport Pagnell
    Bucks
    Secretary
    1 Vantage Court
    Tickford Street
    MK16 9EZ Newport Pagnell
    Bucks
    182822540001
    DAVIES, Michael Leslie
    1 Vantage Court
    Tickford Street
    MK16 9EZ Newport Pagnell
    Bucks
    Director
    1 Vantage Court
    Tickford Street
    MK16 9EZ Newport Pagnell
    Bucks
    EnglandBritish141356610001
    KUNZ, Dale Patrick
    1 Vantage Court
    Tickford Street
    MK16 9EZ Newport Pagnell
    Bucks
    Director
    1 Vantage Court
    Tickford Street
    MK16 9EZ Newport Pagnell
    Bucks
    United StatesAmerican77489860002
    SCHOENECKER, Lawrence Guy
    1 Vantage Court
    Tickford Street
    MK16 9EZ Newport Pagnell
    Bucks
    Director
    1 Vantage Court
    Tickford Street
    MK16 9EZ Newport Pagnell
    Bucks
    United StatesAmerican163998030001
    URQUHART, Nicola
    Vantage Court
    Tickford Street
    MK16 9EZ Newport Pagnell
    1
    Buckinghamshire
    England
    Director
    Vantage Court
    Tickford Street
    MK16 9EZ Newport Pagnell
    1
    Buckinghamshire
    England
    EnglandBritish278708300001
    TRUBY, Mark Philip
    12 High Street North
    LU7 0HH Stewkley
    Bedfordshire
    Secretary
    12 High Street North
    LU7 0HH Stewkley
    Bedfordshire
    British113972850002
    WIGMORE, Michael John
    Tyburn
    28 Turpins Chase
    AL6 0RA Welwyn
    Herts
    Secretary
    Tyburn
    28 Turpins Chase
    AL6 0RA Welwyn
    Herts
    British31398530001
    HACKETT, David John
    81 Goldington Road
    MK40 3EP Bedford
    Bedfordshire
    Director
    81 Goldington Road
    MK40 3EP Bedford
    Bedfordshire
    United KingdomBritish2732170004
    NELSON, Earl Kent
    1061 Westcliff Curve
    Shoreview
    Minnesota
    55126
    Usa
    Director
    1061 Westcliff Curve
    Shoreview
    Minnesota
    55126
    Usa
    American77070790001
    SCHOENECKER, Guy
    1 Vantage Court
    Tickford Street
    MK16 9EZ Newport Pagnell
    Bucks
    Director
    1 Vantage Court
    Tickford Street
    MK16 9EZ Newport Pagnell
    Bucks
    UsaAmerican77070780001

    Who are the persons with significant control of BI WORLDWIDE CIS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Guy Schoenecker
    1 Vantage Court
    Tickford Street
    MK16 9EZ Newport Pagnell
    Bucks
    Apr 06, 2016
    1 Vantage Court
    Tickford Street
    MK16 9EZ Newport Pagnell
    Bucks
    Yes
    Nationality: American
    Country of Residence: Usa
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Lawrence Guy Schoenecker
    1 Vantage Court
    Tickford Street
    MK16 9EZ Newport Pagnell
    Bucks
    Apr 06, 2016
    1 Vantage Court
    Tickford Street
    MK16 9EZ Newport Pagnell
    Bucks
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0