Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACOCKS GREEN VILLAGE BID COMPANY LIMITED
Company Information for

ACOCKS GREEN VILLAGE BID COMPANY LIMITED

Acocks Green Library Shirley Road, Acocks Green, Birmingham, B27 7XH,
Company Registration Number
07845519
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Acocks Green Village Bid Company Ltd
ACOCKS GREEN VILLAGE BID COMPANY LIMITED was founded on 2011-11-11 and has its registered office in Birmingham. The organisation's status is listed as "Active - Proposal to Strike off". Acocks Green Village Bid Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ACOCKS GREEN VILLAGE BID COMPANY LIMITED
 
Legal Registered Office
Acocks Green Library Shirley Road
Acocks Green
Birmingham
B27 7XH
Other companies in B27
 
Filing Information
Company Number 07845519
Company ID Number 07845519
Date formed 2011-11-11
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 31/12/2022
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB128062235  
Last Datalog update: 2022-10-05 04:43:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACOCKS GREEN VILLAGE BID COMPANY 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 ACOCKS GREEN VILLAGE BID COMPANY LIMITED

Current Directors
Officer Role Date Appointed
GEORGE ANTONIO
Director 2013-02-20
SIMON TIMOTHY BROWN
Director 2012-01-01
PAULA CLARKE
Director 2017-05-16
SABIHA KAUSAR FARMER
Director 2012-10-31
DAVID HAYES
Director 2014-01-15
IAN CHARLES JEFFRIES
Director 2012-01-01
IAN JAMES MCAULEY
Director 2016-01-12
TIMOTHY GRANT MORGAN-FLETCHER
Director 2016-07-28
JONATHAN STAFFORD MORRIS
Director 2012-01-01
PAUL JAMES MURTAGH
Director 2017-03-06
JOHN ANTHONY O'SHEA
Director 2015-08-04
JAVID RASUL
Director 2014-12-05
SHARON REVITT
Director 2017-03-07
HAZEL JANE WILSON
Director 2014-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE ELLEN STUBBS
Director 2016-10-31 2017-11-14
DAVID KEEN
Director 2015-09-29 2017-07-01
DEBRA LOUISE HUNT
Director 2011-11-11 2017-05-30
JULIE ELLEN PEASGOOD
Director 2016-10-31 2017-01-01
CHRISTOPHER JAMES FITZGIBBONS JNR
Director 2013-04-18 2016-10-30
DAMON MCCARTHY
Director 2015-09-08 2016-06-15
ANTHONY PLANT
Director 2015-03-19 2016-01-13
JAMES LEWIS JOHNSON
Director 2015-02-12 2015-08-31
KAREN THOMPSON
Director 2014-04-01 2015-06-29
RUTH ANNE LOCKYER
Director 2014-03-04 2015-03-01
IAN JAMES MCAULEY
Director 2012-03-16 2015-03-01
BRENDAN DALY
Director 2012-01-01 2014-09-01
ANTHONY PLANT
Director 2014-08-01 2014-08-01
HARRY HARPAL SINGH SOOMAL
Director 2013-04-18 2014-05-20
JOANNE KERRY CUNNINGHAM
Director 2012-09-21 2014-03-31
DAVID HAYES
Director 2013-12-09 2014-01-16
EMMA JANE JENKINS
Director 2012-01-01 2013-11-08
JIAN CHEUNG
Director 2012-01-01 2013-04-20
LYNNE JANE DONNELLY
Director 2012-01-01 2012-11-08
MICHAEL JAMES PLUMRIDGE
Director 2012-01-01 2012-09-07
TRACY ANNE GIRLING
Director 2012-01-01 2012-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON TIMOTHY BROWN TIME TO TRADING LIMITED Director 2012-01-23 CURRENT 2011-07-20 Active
IAN CHARLES JEFFRIES R.& J.JEFFRIES LIMITED Director 1991-08-27 CURRENT 1946-04-06 Active
JONATHAN STAFFORD MORRIS LOCALISE WEST MIDLANDS Director 2007-05-08 CURRENT 2007-05-08 Active - Proposal to Strike off
PAUL JAMES MURTAGH G M COLOURS LIMITED Director 2010-03-01 CURRENT 2006-11-13 Dissolved 2018-02-13
PAUL JAMES MURTAGH BAKER LETTINGS AND PROPERTY MANAGEMENT LTD. Director 2009-12-10 CURRENT 2009-12-10 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
2022-10-11SECOND GAZETTE not voluntary dissolution
2022-10-11GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-07-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-07-14DS01Application to strike the company off the register
2022-01-04APPOINTMENT TERMINATED, DIRECTOR KIERAN PATRICK MCENERNEY
2022-01-04APPOINTMENT TERMINATED, DIRECTOR JONATHAN STAFFORD MORRIS
2022-01-04APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES MURTAGH
2022-01-04APPOINTMENT TERMINATED, DIRECTOR JACOB SEBASTIAN
2022-01-04APPOINTMENT TERMINATED, DIRECTOR JAVID RASUL
2022-01-04APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY O'SHEA
2022-01-04APPOINTMENT TERMINATED, DIRECTOR HAZEL JANE WILSON
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR KIERAN PATRICK MCENERNEY
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES
2021-11-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN BLACK
2021-10-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES
2020-07-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-02-25AP01DIRECTOR APPOINTED MR JACOB SEBASTIAN
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR SHARON REVITT
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES
2019-10-17AP01DIRECTOR APPOINTED MR KIERAN PATRICK MCENERNEY
2019-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-19TM01APPOINTMENT TERMINATED, DIRECTOR PAULA CLARKE
2019-08-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HAYES
2018-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-25CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES
2018-10-19AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN BLACK
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ELLEN STUBBS
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES
2017-08-25AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DEBRA HUNT
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KEEN
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIE PEASGOOD
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KEEN
2017-06-13AP01DIRECTOR APPOINTED PAULA CLARKE
2017-03-31AP01DIRECTOR APPOINTED SHARON REVITT
2017-03-20AP01DIRECTOR APPOINTED MR PAUL JAMES MURTAGH
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-11-24AP01DIRECTOR APPOINTED MRS JULIE ELLEN PEASGOOD
2016-11-01AP01DIRECTOR APPOINTED MRS JULIE ELLEN STUBBS
2016-10-30TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WEST
2016-10-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FITZGIBBONS JNR
2016-10-30TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WEST
2016-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/16 FROM Office 8 Dolphin Court 1227-1231 Warwick Road Acocks Green Birmingham B27 6PX
2016-09-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-25AP01DIRECTOR APPOINTED TIMOTHY GRANT MORGAN-FLETCHER
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR DAMON MCCARTHY
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PLANT
2016-02-26AP01DIRECTOR APPOINTED IAN JAMES MCAULEY
2015-11-11AR0111/11/15 NO MEMBER LIST
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JOHNSON
2015-10-19TM01APPOINTMENT TERMINATED, DIRECTOR KAREN THOMPSON
2015-10-19TM01APPOINTMENT TERMINATED, DIRECTOR RUTH TISSINGTON
2015-10-07AP01DIRECTOR APPOINTED INSPECTOR DAVID KEEN
2015-09-30AP01DIRECTOR APPOINTED DAMON MCCARTHY
2015-09-30AP01DIRECTOR APPOINTED THOMAS JOHN WEST
2015-08-27AA31/03/15 TOTAL EXEMPTION SMALL
2015-08-17AP01DIRECTOR APPOINTED JOHN ANTHONY O'SHEA
2015-05-21AP01DIRECTOR APPOINTED ANTHONY PLANT
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR KATE WALKER
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCAULEY
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR RUTH LOCKYER
2015-02-27AP01DIRECTOR APPOINTED JAMES LEWIS JOHNSON
2015-01-05AP01DIRECTOR APPOINTED JAVID RASUL
2014-12-08AR0111/11/14 NO MEMBER LIST
2014-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH ANNE LOCKYER / 01/09/2014
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HAYES
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN DALY
2014-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PLANT
2014-08-29AP01DIRECTOR APPOINTED ANTHONY PLANT
2014-08-14AA31/03/14 TOTAL EXEMPTION SMALL
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR HARRY SOOMAL
2014-05-19AP01DIRECTOR APPOINTED RUTH ANNE LOCKYER
2014-05-19AP01DIRECTOR APPOINTED KAREN THOMPSON
2014-05-19AP01DIRECTOR APPOINTED KATE WALKER
2014-05-19AP01DIRECTOR APPOINTED MR DAVID HAYES
2014-05-19AP01DIRECTOR APPOINTED HAZEL JANE WILSON
2014-05-09AP01DIRECTOR APPOINTED MISS KATE WALKER
2014-05-09AP01DIRECTOR APPOINTED MISS RUTH ANNE LOCKYER
2014-05-09AP01DIRECTOR APPOINTED MRS KAREN THOMPSON
2014-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE CUNNINGHAM
2014-01-20AP01DIRECTOR APPOINTED MRS HAZEL JANE WILSON
2014-01-17AP01DIRECTOR APPOINTED MR DAVID HAYES
2013-12-09AA01CURRSHO FROM 30/11/2014 TO 31/03/2014
2013-12-06AR0111/11/13 NO MEMBER LIST
2013-12-06TM01APPOINTMENT TERMINATED, DIRECTOR EMMA JENKINS
2013-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2013 FROM OFFICE 10 DOLPHIN COURT 1227-1231 WARWICK ROAD ACOCKS GREEN BIRMINGHAM WEST MIDLANDS B27 6PX
2013-08-16AA30/11/12 TOTAL EXEMPTION SMALL
2013-05-14AP01DIRECTOR APPOINTED HARRY HARPAL SINGH SOOMAL
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JIAN CHEUNG
2013-04-30AP01DIRECTOR APPOINTED CHRISTOPHER JAMES FITZGIBBONS
2013-02-22AP01DIRECTOR APPOINTED GEORGE ANTONIO
2013-01-28TM01APPOINTMENT TERMINATED, DIRECTOR KAREN VAUGHAN
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOOLDRIDGE
2012-12-07AR0111/11/12 NO MEMBER LIST
2012-11-22TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE DONNELLY
2012-11-08AP01DIRECTOR APPOINTED SABIHA KAUSAR FARMER
2012-11-05TM01APPOINTMENT TERMINATED, DIRECTOR KATE WRIGHT
2012-09-28AP01DIRECTOR APPOINTED JOANNE KERRY CUNNINGHAM
2012-09-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PLUMRIDGE
2012-03-27AP01DIRECTOR APPOINTED IAN JAMES MCAULEY
2012-02-03AP01DIRECTOR APPOINTED MICHAEL GEORGE WOOLDRIDGE
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR TRACY GIRLING
2012-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2012 FROM 10 ROBERTS ROAD BIRMINGHAM WEST MIDLANDS B27 6NF ENGLAND
2012-01-23AP01DIRECTOR APPOINTED JIAN CHEUNG
2012-01-23AP01DIRECTOR APPOINTED MRS. KAREN ELIZABETH CLARE VAUGHAN
2012-01-17AP01DIRECTOR APPOINTED KATE WRIGHT
2012-01-17AP01DIRECTOR APPOINTED JONATHAN STAFFORD MORRIS
2012-01-10AP01DIRECTOR APPOINTED LYNNE JANE DONNELLY
2012-01-10AP01DIRECTOR APPOINTED MICHAEL JAMES PLUMRIDGE
2012-01-10AP01DIRECTOR APPOINTED BRENDON DALY
2012-01-10AP01DIRECTOR APPOINTED SIMON TIMOTHY BROWN
2012-01-10AP01DIRECTOR APPOINTED EMMA JANE JENKINS
2012-01-10AP01DIRECTOR APPOINTED MR IAN CHARLES JEFFRIES
2012-01-10AP01DIRECTOR APPOINTED TRACY ANNE GIRLING
2011-11-17RES01ADOPT ARTICLES 11/11/2011
2011-11-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ACOCKS GREEN VILLAGE BID COMPANY 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 ACOCKS GREEN VILLAGE BID COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACOCKS GREEN VILLAGE BID COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 ACOCKS GREEN VILLAGE BID COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of ACOCKS GREEN VILLAGE BID COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACOCKS GREEN VILLAGE BID COMPANY LIMITED
Trademarks
We have not found any records of ACOCKS GREEN VILLAGE BID COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACOCKS GREEN VILLAGE BID COMPANY 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 (64999 - Financial intermediation not elsewhere classified) as ACOCKS GREEN VILLAGE BID COMPANY LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where ACOCKS GREEN VILLAGE BID COMPANY 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 ACOCKS GREEN VILLAGE BID COMPANY 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 ACOCKS GREEN VILLAGE BID COMPANY 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.