INSWINDON BID COMPANY LIMITED
Overview
Company Name | INSWINDON BID COMPANY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | 06213804 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of INSWINDON BID COMPANY LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is INSWINDON BID COMPANY LIMITED located?
Registered Office Address | Hermes House Fire Fly Avenue SN2 2GA Swindon |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for INSWINDON BID COMPANY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2022 |
What is the status of the latest confirmation statement for INSWINDON BID COMPANY LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Apr 16, 2022 |
What are the latest filings for INSWINDON BID COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Registered office address changed from Focal Point Fleet Street Swindon SN1 1RQ England to Hermes House Fire Fly Avenue Swindon SN2 2GA on Apr 12, 2023 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Termination of appointment of Alexander Charles Chutter as a director on Feb 17, 2023 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||||||||||
Appointment of Mr Alexander Charles Chutter as a director on Nov 22, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Jones as a director on Dec 09, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alexander Charles Chutter as a director on Sep 01, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Ms Catherine Goss as a director on Dec 21, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Gray as a director on Dec 06, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mark Holmes on Apr 16, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Charlotte Jarrett on Apr 16, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ian Tothill Larrard on Apr 16, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Malcolm Roger Andrew Gregory on Apr 16, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr James Gray on Apr 16, 2022 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||||||||||
Appointment of Mr Simon Pullen as a director on Nov 10, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Dale James Heenan as a director on Nov 10, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Justin Britchford as a director on Nov 10, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
Who are the officers of INSWINDON BID COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GOSS, Catherine | Director | Fire Fly Avenue SN2 2GA Swindon Hermes House | United Kingdom | British | Marketing Manager | 296540400001 | ||||
GREGORY, Malcolm Roger Andrew | Director | Fire Fly Avenue SN2 2GA Swindon Hermes House | England | British | Partner | 124816830001 | ||||
HOLMES, Mark | Director | Fire Fly Avenue SN2 2GA Swindon Hermes House | United Kingdom | British | Branch Director Of Insurance Broker | 179844610002 | ||||
JARRETT, Charlotte | Director | Fire Fly Avenue SN2 2GA Swindon Hermes House | England | British | Centre Manager | 273865370001 | ||||
LARRARD, Ian Tothill | Director | Fire Fly Avenue SN2 2GA Swindon Hermes House | England | British | Business Support Services Director | 132441680001 | ||||
PULLEN, Simon | Director | Fire Fly Avenue SN2 2GA Swindon Hermes House | England | British | Managing Director | 225508400001 | ||||
BOOTH, Paul Clifford | Secretary | 37 Capesthorne Drive SN25 1UP Swindon Wiltshire | English | Franchisee | 120570930001 | |||||
FORUM SECRETARIAL SERVICES LIMITED | Secretary | 6 Drakes Meadow Penny Lane SN3 3LL Swindon Wiltshire | 81606610001 | |||||||
AIRD, Richard Mowbray | Director | 53 Cherington Road BS10 5BL Westbury On Trym Avon | British | Retail Store Manager | 120570950001 | |||||
AKERS, Georgina | Director | 30 The Arcade SN1 1LL Swindon Aqua G Wiltshire England | England | English | General Manager | 164715270001 | ||||
BEAUMONT-JONES, Nicholas Michael | Director | 2 Martingale Road Burbage SN8 3TY Marlborough Wiltshire | British | Shopping Centre Director | 75838130001 | |||||
BIZLEY, Steve | Director | Byron Street SN1 3DQ Swindon Regent Circus England | England | British | Facilities Manager | 199132570001 | ||||
BOOTH, Paul Clifford | Director | Great Western Way Cockleberry Roundabout SN2 1US Swindon The Office Mcdonald's Restaurant Wiltshire England | Uk | English | Franchise | 120570930001 | ||||
BOOTH, Paul Clifford | Director | 37 Capesthorne Drive SN25 1UP Swindon Wiltshire | Uk | English | Franchisee | 120570930001 | ||||
BRIDGEN, Simon | Director | Level 4 Brunel Tower SN1 1LH Swindon Wiltshire | England | British | Company Director | 243579840001 | ||||
BRITCHFORD, Justin | Director | Fleet Street SN1 1RQ Swindon Focal Point England | United Kingdom | British | Company Director | 86398170001 | ||||
BUTLER, Sam | Director | Level 4 Brunel Tower SN1 1LH Swindon Wiltshire | England | British | General Manager | 203610580001 | ||||
CHUTTER, Alexander Charles | Director | Fleet Street SN1 1RQ Swindon Focal Point England | England | British | General Manager | 264735090001 | ||||
CHUTTER, Alexander Charles | Director | Fleet Street SN1 1RQ Swindon Focal Point England | England | British | General Manager | 264735090001 | ||||
CLIFFORD, Paul | Director | Level 4 Brunel Tower SN1 1LH Swindon In Swindon Wiltshire Uk | Uk | Irish | Hotel General Manager | 177431490001 | ||||
FAWKE, Stephen Harry | Director | Brunel Shopping Centre SN1 1LF Swindon 29a The Plaza Wiltshire United Kingdom | United Kingdom | British | None | 109947230001 | ||||
FITZGERALD, Nicola | Director | 5 Carlton Gate Broome Manor SN3 1NF Swindon Wiltshire | British | Licensee | 120570920001 | |||||
GRAY, James | Director | Fleet Street SN1 1RQ Swindon Focal Point England | England | British | Retail Manager | 239516780001 | ||||
GWILLIAM, Kevin | Director | Brunel Plaza SN1 1LF Swindon 29a England | United Kingdom | British | General Manager | 205208480001 | ||||
HEENAN, Dale James | Director | Fleet Street SN1 1RQ Swindon Focal Point England | England | British | Town Councillor | 271845250001 | ||||
HEENAN, Deborah | Director | Farnsby Street SN1 5AH Swindon Wiltshire Court England | England | British | Ceo Forward Swindon Ltd | 200453640001 | ||||
HITCHINGS, Christopher Frederick | Director | Brunel Tower SN1 1LH Swindon Level 4 Uk | United Kingdom | British | Chartered Surveyor | 179845130001 | ||||
JACKSON, Jon Michael | Director | Digby Green Kingsway GL2 2BW Gloucester 1 Gloucestershire | England | British | General Manager | 139956110001 | ||||
JAMES, Peter Richard | Director | 2 Stable Cottages SN8 1RY Ogbourne Maizey Wiltshire | British | Surveyor | 109374390002 | |||||
JENKINS, Paul Richard | Director | 22 Sandstone Road SN25 2FE Swindon Wiltshire | United Kingdom | British | Managing Director | 113959390001 | ||||
JONES, Ian | Director | Fleet Street SN1 1RQ Swindon Focal Point England | England | British | Sales Manager | 262373360001 | ||||
JONES, Nick | Director | Glenview Old Shaw Lane SN5 5PH Swindon Wiltshire | United Kingdom | British | Hairdresser | 120570870001 | ||||
KANANI, Asit Kumar Navin | Director | Polonez Court SN25 1TF Swindon 09 Wiltshire | United Kingdom | British | Finance Director | 128857060002 | ||||
KEMP, Jonathan | Director | Scatterbrook Cottage Broadwas On Teme WR6 5NE Worcester Worcestershire | British | Retail Store Manager | 120570890001 | |||||
MEEHAN, Andrew | Director | Level 4 Brunel Tower SN1 1LH Swindon Wiltshire | England | British | Store Manager | 203632290001 |
What are the latest statements on persons with significant control for INSWINDON BID COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 16, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does INSWINDON BID COMPANY LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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