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

BIKE (UK) LIMITED

BAMFORDS TRUST HOUSE, 85-89 COLMORE ROW, BIRMINGHAM, B3 2BB,
Company Registration Number
03421397
Private Limited Company
Liquidation

Company Overview

About Bike (uk) Ltd
BIKE (UK) LIMITED was founded on 1997-08-19 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Bike (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BIKE (UK) LIMITED
 
Legal Registered Office
BAMFORDS TRUST HOUSE
85-89 COLMORE ROW
BIRMINGHAM
B3 2BB
Other companies in B94
 
Filing Information
Company Number 03421397
Company ID Number 03421397
Date formed 1997-08-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB469632116  
Last Datalog update: 2020-01-09 17:58:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIKE (UK) LIMITED
The accountancy firm based at this address is MUCH LARDEN LIMITED
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 BIKE (UK) LIMITED

Current Directors
Officer Role Date Appointed
RALPH FERGUS CATTO
Director 2013-09-18
RICHARD JEREMY CHAPLIN
Director 2013-09-20
SAMUEL LYLE FINLAY
Director 2013-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
MARK AARON LEWINGTON
Company Secretary 1997-08-19 2013-09-18
MELVIN LAWRENCE GWINNETT
Director 1998-01-16 2013-09-18
MARK AARON LEWINGTON
Director 1997-08-19 2013-09-18
ELIZABETH LAURA LEWINGTON
Director 1997-08-19 1998-01-16
FNCS SECRETARIES LIMITED
Nominated Secretary 1997-08-19 1997-08-19
FNCS LIMITED
Nominated Director 1997-08-19 1997-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RALPH FERGUS CATTO WHO'S HOME? LIMITED Director 2015-09-25 CURRENT 2014-07-02 Active - Proposal to Strike off
RALPH FERGUS CATTO DEC (NO 3) LIMITED Director 2015-09-25 CURRENT 2000-08-04 Active
RALPH FERGUS CATTO HOMESWAPPER LIMITED Director 2015-09-25 CURRENT 2000-08-14 Active - Proposal to Strike off
RALPH FERGUS CATTO HOMEHUNT LIMITED Director 2015-09-25 CURRENT 2000-08-14 Active - Proposal to Strike off
RALPH FERGUS CATTO HOUSING PARTNERS LIMITED Director 2014-06-12 CURRENT 2003-02-17 Active
RALPH FERGUS CATTO RFC SECURITIES LIMITED Director 2013-10-31 CURRENT 2013-10-31 Active
RALPH FERGUS CATTO BIKE (BRISTOL) LIMITED Director 2013-09-18 CURRENT 1992-05-01 Liquidation
RALPH FERGUS CATTO BIKE INVESTMENTS LIMITED Director 2013-07-05 CURRENT 2013-07-05 Active
RALPH FERGUS CATTO FAMILY SPACE IN HESTERS WAY LTD Director 2013-06-12 CURRENT 2006-04-12 Active - Proposal to Strike off
RALPH FERGUS CATTO ETHICAL GOOD LIMITED Director 2010-08-03 CURRENT 2008-03-20 Active
RALPH FERGUS CATTO SUNDERNOTE LIMITED Director 2009-12-15 CURRENT 1979-09-11 Dissolved 2014-02-20
RALPH FERGUS CATTO GUIDING CAPITAL LIMITED Director 2009-09-09 CURRENT 2008-07-16 Active
RALPH FERGUS CATTO VENTURE ALLIANCE LIMITED Director 2004-04-30 CURRENT 2003-02-17 Active
RALPH FERGUS CATTO MOUNTWEST 436 LIMITED Director 2002-12-03 CURRENT 2002-10-30 Active - Proposal to Strike off
RICHARD JEREMY CHAPLIN JUST ADD LEGS LIMITED Director 2016-10-31 CURRENT 2013-08-22 Liquidation
RICHARD JEREMY CHAPLIN INSIGHTCONXS LTD Director 2014-06-09 CURRENT 2009-08-06 Active
RICHARD JEREMY CHAPLIN BIKE (BRISTOL) LIMITED Director 2013-09-20 CURRENT 1992-05-01 Liquidation
RICHARD JEREMY CHAPLIN BIKE INVESTMENTS LIMITED Director 2013-09-20 CURRENT 2013-07-05 Active
RICHARD JEREMY CHAPLIN FORWARD FINANCE PARTNERS LTD Director 2013-02-11 CURRENT 2013-02-11 Active
RICHARD JEREMY CHAPLIN ETHICAL GOOD LIMITED Director 2012-04-24 CURRENT 2008-03-20 Active
RICHARD JEREMY CHAPLIN PROPERTY & INDUSTRIAL DEVELOPMENT LIMITED Director 2011-03-14 CURRENT 2011-03-14 Active
SAMUEL LYLE FINLAY JUST ADD LEGS LIMITED Director 2016-10-31 CURRENT 2013-08-22 Liquidation
SAMUEL LYLE FINLAY BIKE (BRISTOL) LIMITED Director 2013-09-20 CURRENT 1992-05-01 Liquidation
SAMUEL LYLE FINLAY BIKE INVESTMENTS LIMITED Director 2013-09-20 CURRENT 2013-07-05 Active
SAMUEL LYLE FINLAY FAIRWINDS RETAIL LIMITED Director 2012-03-15 CURRENT 2012-03-15 Active - Proposal to Strike off

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
2020-10-28LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/19 FROM Unit 19 the Business Centre Edward Street Redditch Worcestershire B97 6HA
2019-09-09NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-09-06600Appointment of a voluntary liquidator
2019-09-06LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-08-22
2019-09-05LIQ02Voluntary liquidation Statement of affairs
2019-07-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034213970001
2019-01-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 19/08/18, WITH NO UPDATES
2018-01-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 19/08/17, WITH NO UPDATES
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 225
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-01-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 225
2015-09-17AR0119/08/15 ANNUAL RETURN FULL LIST
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/14 FROM Cherry Trees Broad Lane Tanworth-in-Arden Solihull B94 5HX
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 225
2014-08-22AR0119/08/14 ANNUAL RETURN FULL LIST
2013-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/13 FROM Mary St House Mary Street Taunton Somerset TA1 3NW
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MELVIN GWINNETT
2013-10-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARK LEWINGTON
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK LEWINGTON
2013-10-01AP01DIRECTOR APPOINTED RICHARD JEREMY CHAPLIN
2013-10-01AP01DIRECTOR APPOINTED SAMUEL LYLE FINLAY
2013-10-01AP01DIRECTOR APPOINTED MR RALPH FERGUS CATTO
2013-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 034213970001
2013-09-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-20AR0119/08/13 ANNUAL RETURN FULL LIST
2013-01-02AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-22AR0119/08/12 ANNUAL RETURN FULL LIST
2011-12-14AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-02AR0119/08/11 ANNUAL RETURN FULL LIST
2010-12-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-31AR0119/08/10 FULL LIST
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MELVIN LAWRENCE GWINNETT / 19/08/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK AARON LEWINGTON / 19/08/2010
2010-08-31CH03SECRETARY'S CHANGE OF PARTICULARS / MARK AARON LEWINGTON / 19/08/2010
2010-01-13AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-19363aRETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS
2009-01-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-20363aRETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2008-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-11363sRETURN MADE UP TO 19/08/07; NO CHANGE OF MEMBERS
2007-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-20363sRETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2006-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-09-12363sRETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2005-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-09-07363sRETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS
2004-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-08-29363sRETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS
2003-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-29363sRETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS
2002-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-09-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-06363sRETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS
2001-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-25363sRETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS
2000-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-15363sRETURN MADE UP TO 19/08/99; FULL LIST OF MEMBERS
1999-04-3088(2)RAD 24/03/99--------- £ SI 11@1=11 £ IC 214/225
1999-04-3088(2)RAD 25/03/99--------- £ SI 54@1=54 £ IC 160/214
1998-09-21363sRETURN MADE UP TO 19/08/98; FULL LIST OF MEMBERS
1998-05-11ELRESS366A DISP HOLDING AGM 21/04/98
1998-05-11ELRESS386 DISP APP AUDS 21/04/98
1998-05-11ELRESS252 DISP LAYING ACC 21/04/98
1998-02-0588(2)RAD 14/01/98--------- £ SI 9@1=9 £ IC 151/160
1998-01-26288aNEW DIRECTOR APPOINTED
1998-01-26288bDIRECTOR RESIGNED
1998-01-11225ACC. REF. DATE SHORTENED FROM 30/09/98 TO 30/09/97
1998-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97
1998-01-11SRES03EXEMPTION FROM APPOINTING AUDITORS 28/12/97
1998-01-11225ACC. REF. DATE EXTENDED FROM 30/09/98 TO 30/03/99
1997-12-1988(2)PAD 01/10/97--------- £ SI 51@1=51 £ IC 100/151
1997-12-1988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1997-12-1088(2)RAD 01/10/97--------- £ SI 98@1=98 £ IC 2/100
1997-09-30CERTNMCOMPANY NAME CHANGED BIKE (BRISTOL) LIMITED CERTIFICATE ISSUED ON 01/10/97
1997-09-10225ACC. REF. DATE EXTENDED FROM 31/08/98 TO 30/09/98
1997-09-03287REGISTERED OFFICE CHANGED ON 03/09/97 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX
1997-09-03288aNEW DIRECTOR APPOINTED
1997-09-03288bDIRECTOR RESIGNED
1997-09-03288bSECRETARY RESIGNED
1997-09-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-08-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
476 - Retail sale of cultural and recreation goods in specialised stores
47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles




Licences & Regulatory approval
We could not find any licences issued to BIKE (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-08-27
Appointmen2019-08-27
Fines / Sanctions
No fines or sanctions have been issued against BIKE (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-26 Outstanding MARK AARON LEWINGTON
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 BIKE (UK) LIMITED

Intangible Assets
Patents
We have not found any records of BIKE (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIKE (UK) LIMITED
Trademarks
We have not found any records of BIKE (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIKE (UK) 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 (47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles) as BIKE (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BIKE (UK) 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyBIKE (UK) LIMITEDEvent Date2019-08-27
 
Initiating party Event TypeAppointmen
Defending partyBIKE (UK) LIMITEDEvent Date2019-08-27
Name of Company: BIKE (UK) LIMITED Company Number: 03421397 Trading Name: Ralph Colman Cycles Nature of Business: Retail sale of sports goods Previous Name of Company: Bike (bristol) Limited Registere…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIKE (UK) 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 BIKE (UK) 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.