Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIVEC CONFIRMING (U.K.) LIMITED
Company Information for

BIVEC CONFIRMING (U.K.) LIMITED

SLOUGH, ENGLAND, SL1,
Company Registration Number
00722356
Private Limited Company
Dissolved

Dissolved 2017-01-17

Company Overview

About Bivec Confirming (u.k.) Ltd
BIVEC CONFIRMING (U.K.) LIMITED was founded on 1962-04-26 and had its registered office in Slough. The company was dissolved on the 2017-01-17 and is no longer trading or active.

Key Data
Company Name
BIVEC CONFIRMING (U.K.) LIMITED
 
Legal Registered Office
SLOUGH
ENGLAND
 
Filing Information
Company Number 00722356
Date formed 1962-04-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-06-30
Date Dissolved 2017-01-17
Type of accounts DORMANT
Last Datalog update: 2017-08-16 11:53:36
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BIVEC CONFIRMING (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN DAVID BENDER
Company Secretary 2011-11-23
STEPHEN DAVID BENDER
Director 2011-11-23
DAVID EDWARD CLEASBY
Director 2011-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS PHILIP HOUGHTON
Company Secretary 2007-08-01 2011-11-23
COLIN IVOR WERB
Director 1992-07-05 2011-11-23
CHRISTY WAI BING DAVIS
Company Secretary 2003-12-03 2007-08-01
CHRISTY WAI BING DAVIS
Director 2003-11-17 2007-07-31
COLIN IVOR WERB
Company Secretary 1995-06-01 2003-12-03
ALEC BERZACK
Director 1992-07-05 2003-11-17
CORNHILL SECRETARIES LIMITED
Nominated Secretary 1992-07-05 1995-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN DAVID BENDER BFS GROUP LIMITED Director 2017-04-12 CURRENT 1929-05-22 Active
STEPHEN DAVID BENDER HM GROUP LIMITED Director 2017-03-20 CURRENT 1983-04-06 Active
STEPHEN DAVID BENDER CHILDHAY MANOR ICE CREAM LIMITED Director 2016-03-03 CURRENT 2000-03-02 Liquidation
STEPHEN DAVID BENDER QUALITY CUISINE (SOUTH WEST) LIMITED Director 2016-03-03 CURRENT 2010-03-04 Active
STEPHEN DAVID BENDER CATERFOOD (SOUTH WEST) LIMITED Director 2016-03-03 CURRENT 1972-09-29 Active
STEPHEN DAVID BENDER CATERFOOD HOLDINGS LIMITED Director 2016-03-03 CURRENT 2008-04-15 Active
STEPHEN DAVID BENDER MOTEC (SW) LIMITED Director 2016-03-03 CURRENT 2012-03-16 Active
STEPHEN DAVID BENDER YARDE FARM LIMITED Director 2016-03-03 CURRENT 1988-06-09 Active
STEPHEN DAVID BENDER BIDCORP DEVELOPMENTS LIMITED Director 2015-07-07 CURRENT 1990-05-15 Active
STEPHEN DAVID BENDER THE BARTON MEAT COMPANY LIMITED Director 2014-10-31 CURRENT 2004-03-08 Active
STEPHEN DAVID BENDER ARLA FOODS HATFIELD LIMITED Director 2014-07-01 CURRENT 2009-02-11 Active
STEPHEN DAVID BENDER BIDCORP PROPERTY LIMITED Director 2014-06-17 CURRENT 2005-06-15 Active
STEPHEN DAVID BENDER BIDFOOD LIMITED Director 2014-05-07 CURRENT 1955-05-18 Active
STEPHEN DAVID BENDER BIDFRESH HOLDINGS LIMITED Director 2012-10-15 CURRENT 2012-10-15 Active
STEPHEN DAVID BENDER CHEF'S TROLLEY LIMITED Director 2012-04-30 CURRENT 1990-10-19 Liquidation
STEPHEN DAVID BENDER BOSTON COFFEE COMPANY LIMITED Director 2012-04-30 CURRENT 2012-04-19 Active - Proposal to Strike off
STEPHEN DAVID BENDER SOUTH LINCS FOODSERVICE LIMITED Director 2012-04-30 CURRENT 1981-06-17 Active
STEPHEN DAVID BENDER CHURCHILL'S FINE FOODS LTD Director 2012-04-30 CURRENT 2005-04-14 Liquidation
STEPHEN DAVID BENDER M G S MANAGEMENT SERVICES LIMITED Director 2012-04-30 CURRENT 2012-04-19 Active - Proposal to Strike off
STEPHEN DAVID BENDER BIDFRESH LIMITED Director 2010-12-22 CURRENT 2001-06-01 Active
STEPHEN DAVID BENDER PULLMAN FOODS LIMITED Director 2010-09-23 CURRENT 1971-03-18 Liquidation
STEPHEN DAVID BENDER BIDFOOD ONE LIMITED Director 2010-09-01 CURRENT 1994-05-20 Liquidation
STEPHEN DAVID BENDER SNOWDON & BRIDGE LIMITED Director 2010-03-11 CURRENT 1999-08-31 Active
STEPHEN DAVID BENDER THE DEVON ICE CREAM COMPANY LIMITED Director 2010-03-11 CURRENT 1999-10-19 Active
STEPHEN DAVID BENDER THE BLACK & WHITE COFFEE COMPANY LIMITED Director 2010-03-11 CURRENT 1999-10-26 Active
STEPHEN DAVID BENDER 3663 ALBA LIMITED Director 2010-03-11 CURRENT 1999-10-26 Liquidation
STEPHEN DAVID BENDER FIRST FOR FOODSERVICE LIMITED Director 2010-03-11 CURRENT 1999-10-29 Active - Proposal to Strike off
STEPHEN DAVID BENDER GIFFORDS FINE FOODS LIMITED Director 2010-03-11 CURRENT 1999-12-16 Active
STEPHEN DAVID BENDER 3663 FIRST FOR FOODSERVICE LIMITED Director 2006-07-25 CURRENT 2006-04-06 Active
STEPHEN DAVID BENDER BIDCORP FOODSERVICE (EUROPE) LIMITED Director 2004-05-12 CURRENT 2004-02-25 Active
STEPHEN DAVID BENDER WILSON WATSON LIMITED Director 2003-08-08 CURRENT 2000-04-03 Liquidation
STEPHEN DAVID BENDER BIDFOOD FOODSERVICE LIMITED Director 2003-02-28 CURRENT 1999-01-13 Active
STEPHEN DAVID BENDER BIDCORP (UK) LIMITED Director 2000-06-30 CURRENT 1999-03-17 Active
DAVID EDWARD CLEASBY BFS GROUP LIMITED Director 2017-04-12 CURRENT 1929-05-22 Active
DAVID EDWARD CLEASBY BIDFRESH HOLDINGS LIMITED Director 2013-06-01 CURRENT 2012-10-15 Active
DAVID EDWARD CLEASBY BIDCORP FOODSERVICE (EUROPE) LIMITED Director 2008-01-24 CURRENT 2004-02-25 Active
DAVID EDWARD CLEASBY BIDCORP (UK) LIMITED Director 2008-01-24 CURRENT 1999-03-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-01-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-11-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-10-20DS01APPLICATION FOR STRIKING-OFF
2016-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2016-07-14SH20STATEMENT BY DIRECTORS
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-14SH1914/07/16 STATEMENT OF CAPITAL GBP 1
2016-07-14CAP-SSSOLVENCY STATEMENT DATED 07/07/16
2016-07-14RES06REDUCE ISSUED CAPITAL 13/07/2016
2016-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2016 FROM C/O BIDVEST 3663 BUCKINGHAM COURT KINGSMEAD BUSINESS PARK FREDERICK PLACE HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1JU
2015-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 100000
2015-06-30AR0130/06/15 FULL LIST
2015-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD CLEASBY / 30/06/2015
2015-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID BENDER / 30/06/2015
2015-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2015 FROM 3RD FLOOR 11 HILL STREET LONDON W1J 5LF
2014-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 100000
2014-07-01AR0130/06/14 FULL LIST
2013-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-07-01AR0130/06/13 FULL LIST
2012-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-07-03AR0130/06/12 FULL LIST
2012-07-03CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN DAVID BENDER / 03/07/2012
2011-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-12-19TM02APPOINTMENT TERMINATED, SECRETARY THOMAS HOUGHTON
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WERB
2011-12-19AP01DIRECTOR APPOINTED DAVID EDWARD CLEASBY
2011-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2011 FROM EASTMAN STAPLES, 131 LOCKWOOD ROAD, HUDDERSFIELD WEST YORKSHIRE HD1 3QW
2011-12-06AP03SECRETARY APPOINTED STEPHEN DAVID BENDER
2011-12-06AP01DIRECTOR APPOINTED STEPHEN DAVID BENDER
2011-07-01AR0130/06/11 FULL LIST
2011-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-07-02AR0130/06/10 FULL LIST
2010-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-06-30363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2008-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-06-30363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-06-30288bAPPOINTMENT TERMINATED DIRECTOR CHRISTY DAVIS
2008-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-08-10288bSECRETARY RESIGNED
2007-08-10288aNEW SECRETARY APPOINTED
2007-07-03363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-07-03287REGISTERED OFFICE CHANGED ON 03/07/07 FROM: LOCKWOOD ROAD HUDDERSFIELD WEST YORKSHIRE HD1 3QW
2007-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-07-28363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2005-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-08-01363aRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-09-03363aRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2003-12-09288bSECRETARY RESIGNED
2003-12-09288aNEW SECRETARY APPOINTED
2003-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-11-14288bDIRECTOR RESIGNED
2003-11-14288aNEW DIRECTOR APPOINTED
2003-08-09363aRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2002-11-01353LOCATION OF REGISTER OF MEMBERS
2002-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-07-25363aRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-08-23363aRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-08-09353LOCATION OF REGISTER OF MEMBERS
2001-04-19AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-08-16363aRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-01-27287REGISTERED OFFICE CHANGED ON 27/01/00 FROM: EASTMAN HOUSE HOLMEWOOD INDUSTRIAL ESTATE HOLMEWOOD CHESTERFIELD DERBYSHIRE S42 5SA
1999-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
1999-08-03363sRETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS
1999-02-26AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-08-21363sRETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS
1997-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-07-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-07-13363sRETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS
1996-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-07-28363sRETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS
1996-02-14ELRESS386 DISP APP AUDS 11/09/95
1996-02-14ELRESS366A DISP HOLDING AGM 11/09/95
1996-02-14ELRESS369(4) SHT NOTICE MEET 11/09/95
1996-02-14ELRESS252 DISP LAYING ACC 11/09/95
1996-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-10-17363sRETURN MADE UP TO 05/07/95; FULL LIST OF MEMBERS
1995-10-17288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BIVEC CONFIRMING (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BIVEC CONFIRMING (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BIVEC CONFIRMING (U.K.) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIVEC CONFIRMING (U.K.) LIMITED

Intangible Assets
Patents
We have not found any records of BIVEC CONFIRMING (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIVEC CONFIRMING (U.K.) LIMITED
Trademarks
We have not found any records of BIVEC CONFIRMING (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIVEC CONFIRMING (U.K.) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BIVEC CONFIRMING (U.K.) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BIVEC CONFIRMING (U.K.) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIVEC CONFIRMING (U.K.) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BIVEC CONFIRMING (U.K.) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.