Company NameBidtech Solutions Limited
DirectorJohn Humphrey Gunn
Company StatusActive - Proposal to Strike off
Company Number07501743
CategoryPrivate Limited Company
Incorporation Date21 January 2011(13 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Humphrey Gunn
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(6 months, 1 week after company formation)
Appointment Duration12 years, 9 months
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address55 Gower Street
London
WC1E 6HQ
Director NameMr James Richard Lawrence
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Oakfield Glade
Weybridge
Surrey
KT13 9DP
Director NameMr Paul William Beck
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(1 year, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 13 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Tep Events International Limited Unit A Anchor
Caspian Road
Altrincham
Cheshire
WA14 5HH
Director NameMr Paul Cunniff
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2014(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 13 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A Anchorage Court
Caspian Road
Altrincham
Cheshire
WA14 5HH

Contact

Websitewww.bidtech-us.com

Location

Registered AddressAnchorage Court Caspian Road, Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

1.6k at £1Tep Events International LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Next Accounts Due31 January 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Returns

Next Return Due4 February 2017 (overdue)

Charges

18 July 2013Delivered on: 30 July 2013
Satisfied on: 5 September 2014
Persons entitled: Tca Global Credit Master Fund, L.P.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

20 November 2017Termination of appointment of James Richard Lawrence as a director on 26 August 2015 (2 pages)
13 May 2017Voluntary strike-off action has been suspended (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
29 March 2017Application to strike the company off the register (3 pages)
14 March 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,575
(4 pages)
14 March 2016Registered office address changed from C/O Tep Events International Limited Unit a Anchorage Court Caspian Road Altrincham Cheshire WA14 5HH to Anchorage Court Caspian Road, Atlantic Street Broadheath Altrincham Cheshire WA14 5HH on 14 March 2016 (1 page)
14 March 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
11 December 2015Termination of appointment of Paul William Beck as a director on 13 October 2015 (1 page)
11 December 2015Termination of appointment of Paul Cunniff as a director on 13 October 2015 (1 page)
29 September 2015Compulsory strike-off action has been discontinued (1 page)
28 September 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,575
(6 pages)
14 July 2015Compulsory strike-off action has been suspended (1 page)
5 June 2015Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE to C/O Tep Events International Limited Unit a Anchorage Court Caspian Road Altrincham Cheshire WA14 5HH on 5 June 2015 (1 page)
5 June 2015Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE to C/O Tep Events International Limited Unit a Anchorage Court Caspian Road Altrincham Cheshire WA14 5HH on 5 June 2015 (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
16 February 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
5 September 2014Satisfaction of charge 075017430001 in full (1 page)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
21 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,575
(6 pages)
21 February 2014Appointment of Mr Paul Cunniff as a director (2 pages)
30 July 2013Registration of charge 075017430001 (59 pages)
27 March 2013Annual return made up to 21 January 2013 with a full list of shareholders (6 pages)
6 February 2013Compulsory strike-off action has been discontinued (1 page)
5 February 2013Accounts for a small company made up to 30 April 2012 (7 pages)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
21 January 2013Director's details changed for Mr Paul William Beck on 3 May 2012 (2 pages)
21 January 2013Director's details changed for Mr James Richard Lawrence on 19 March 2012 (2 pages)
21 January 2013Director's details changed for Mr Paul William Beck on 3 May 2012 (2 pages)
16 April 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 April 2012Appointment of Mr Paul William Beck as a director (2 pages)
20 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
14 November 2011Statement of capital following an allotment of shares on 3 May 2011
  • GBP 1,575
(3 pages)
14 November 2011Statement of capital following an allotment of shares on 3 May 2011
  • GBP 1,575
(3 pages)
11 November 2011Statement of capital following an allotment of shares on 10 March 2011
  • GBP 1,050
(3 pages)
6 September 2011Appointment of Mr John Humphrey Gunn as a director (2 pages)
24 March 2011Current accounting period extended from 31 January 2012 to 30 April 2012 (1 page)
21 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
21 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)