BIDVALE LIMITED
HOWSELL ROAD MALVERN

Hellopages » Worcestershire » Malvern Hills » WR14 1TF

Company number 01739633
Status Active
Incorporation Date 14 July 1983
Company Type Private Limited Company
Address C/O MEIGH MANSBRIDGE & CO, HASSEL HOUSE 6 LINK WAY, HOWSELL ROAD MALVERN, WR14 1TF
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Compulsory strike-off action has been discontinued; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of BIDVALE LIMITED are www.bidvale.co.uk, and www.bidvale.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and three months. The distance to to Colwall Rail Station is 3.6 miles; to Worcester Foregate Street Rail Station is 6.3 miles; to Worcester Shrub Hill Rail Station is 6.7 miles; to Ledbury Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bidvale Limited is a Private Limited Company. The company registration number is 01739633. Bidvale Limited has been working since 14 July 1983. The present status of the company is Active. The registered address of Bidvale Limited is C O Meigh Mansbridge Co Hassel House 6 Link Way Howsell Road Malvern Wr14 1tf. The company`s financial liabilities are £1.25k. It is £-0.17k against last year. The cash in hand is £0.39k. It is £0.22k against last year. And the total assets are £1.47k, which is £-2.3k against last year. SYMES, Norman John is a Secretary of the company. SYMES, Angela is a Director of the company. SYMES, Norman John is a Director of the company. The company operates in "Management of real estate on a fee or contract basis".


bidvale Key Finiance

LIABILITIES £1.25k
-12%
CASH £0.39k
+127%
TOTAL ASSETS £1.47k
-61%
All Financial Figures

Current Directors


Director
SYMES, Angela

75 years old

Director
SYMES, Norman John

93 years old

Persons With Significant Control

Mr Norman John Symes
Notified on: 6 April 2016
93 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BIDVALE LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
25 Mar 2017
Compulsory strike-off action has been discontinued
24 Mar 2017
Confirmation statement made on 31 December 2016 with updates
21 Mar 2017
First Gazette notice for compulsory strike-off
21 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 80 more events
16 Oct 1987
Particulars of mortgage/charge

18 Mar 1987
Particulars of mortgage/charge

06 Mar 1987
Accounts for a small company made up to 31 December 1985

28 Nov 1986
Particulars of mortgage/charge

12 May 1986
Return made up to 03/08/85; full list of members

BIDVALE LIMITED Charges

19 January 1996
Legal charge
Delivered: 1 February 1996
Status: Outstanding
Persons entitled: The Heritable and General Investment Bank Limited
Description: F/H residential land and premises situate and k/as 50…
25 October 1995
Legal charge
Delivered: 28 October 1995
Status: Outstanding
Persons entitled: The Heritable and General Investment Bank Limited
Description: All that f/h land andc premises situate at and k/a 56 alder…
25 October 1995
Legal charge
Delivered: 28 October 1995
Status: Outstanding
Persons entitled: The Heritable and General Investment Bank Limited
Description: All that f/h residential land and premises situate at and…
11 August 1995
Legal charge
Delivered: 23 August 1995
Status: Outstanding
Persons entitled: The Heritable and General Investment Bank Limited
Description: L/H-15 lowther square cramlington northumberland. Floating…
31 May 1995
Legal charge
Delivered: 9 June 1995
Status: Outstanding
Persons entitled: The Heritable and General Investment Bank Limited
Description: F/H premises k/as 3 firs terrace, langley park, durham…
17 March 1994
Legal charge
Delivered: 26 March 1994
Status: Outstanding
Persons entitled: The Heritable and General Investment Bank LTD
Description: Fixed charge on all that f/h residential building land and…
17 March 1994
Charge on deposit account
Delivered: 26 March 1994
Status: Outstanding
Persons entitled: The Heritable and General Investment Bank LTD
Description: All sums held to the credit of the company by the chargee…
17 March 1994
Secured debenture
Delivered: 26 March 1994
Status: Outstanding
Persons entitled: The Heritable and General Investment Bank Limited
Description: Fixed and floating charges over the undertaking and all…
10 February 1988
Legal charge
Delivered: 11 February 1988
Status: Outstanding
Persons entitled: The Heritable and General Investment Bank LTD
Description: 60, pattison road london, NW2.
2 October 1987
Legal charge
Delivered: 16 October 1987
Status: Satisfied on 22 March 1995
Persons entitled: The Heritable and General Trust Limited
Description: 191 sutherland avenue london W9.
6 March 1987
Charge on deposit account
Delivered: 18 March 1987
Status: Outstanding
Persons entitled: The Heritable and General Trust Limited
Description: Agreed deposit of £150,000 with heritable and general trust…
20 November 1986
Legal charge
Delivered: 28 November 1986
Status: Outstanding
Persons entitled: The Heritable and General Trust Limited
Description: F/H land and premises 26, mapesbury road, brondesbury…
3 June 1986
Legal charge
Delivered: 17 June 1986
Status: Satisfied
Persons entitled: The Heritable and General Trust Limited
Description: 73, belsize park gardens, hampstead london, NW3.
9 August 1985
Legal charge
Delivered: 12 August 1985
Status: Outstanding
Persons entitled: Manufacturers Hanover Trust Company
Description: Second floor flat 109, sutherland avenue maida vale london…
1 May 1985
Legal charge
Delivered: 7 May 1985
Status: Outstanding
Persons entitled: The Heritable and General Trust LTD
Description: 2 clifton hill studios, london NW8.
3 January 1985
Legal charge
Delivered: 22 January 1985
Status: Outstanding
Persons entitled: The Heritable and General Trust LTD
Description: Second and third floors 29 lancaster grove NW3.
26 April 1984
Legal charge
Delivered: 30 April 1984
Status: Outstanding
Persons entitled: Manufacturers Hanover Trust Company
Description: L/H studio a,18 east heath road, hampsted NW3 in the london…
24 February 1984
Legal charge
Delivered: 2 March 1984
Status: Outstanding
Persons entitled: The Heritable and General Trust Limited
Description: F/H 51, broadhurst gardens, london NW6 london borough of…
14 December 1983
Legal charge
Delivered: 20 December 1983
Status: Outstanding
Persons entitled: Manufacturers Hanover Trust Company
Description: Lower ground floor flat & garden 4A crossfield road…