JP BIDCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameJP BIDCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05221235
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of JP BIDCO LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is JP BIDCO LIMITED located?

    Registered Office Address
    Fifth Floor
    100 Wood Street
    EC2V 7EX London
    Undeliverable Registered Office AddressNo

    What were the previous names of JP BIDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOUTHERN CROSS BIDCO LIMITEDSep 03, 2004Sep 03, 2004

    What are the latest accounts for JP BIDCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What is the status of the latest annual return for JP BIDCO LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for JP BIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary arrangement supervisor's abstract of receipts and payments to May 31, 2016

    23 pages1.3

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Notice of completion of voluntary arrangement

    21 pages1.4

    Registered office address changed from 20 North Audley Street London W1K 6WE United Kingdom to Fifth Floor 100 Wood Street London EC2V 7EX on Jun 07, 2016

    2 pagesAD01

    Voluntary arrangement supervisor's abstract of receipts and payments to Jun 19, 2015

    23 pages1.3

    Certificate of change of name

    Company name changed southern cross bidco LIMITED\certificate issued on 09/06/15
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 06, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of David Charles Lovett as a director on May 05, 2015

    2 pagesTM01

    Voluntary arrangement supervisor's abstract of receipts and payments to Jun 19, 2014

    21 pages1.3

    Voluntary arrangement supervisor's abstract of receipts and payments to Jun 19, 2013

    25 pages1.3

    Registered office address changed from * Southgate House, Archer Street Darlington County Durham DL3 6AH* on Oct 09, 2012

    1 pagesAD01

    Appointment of Mr David Charles Lovett as a director

    2 pagesAP01

    Termination of appointment of Francis Mccormack as a secretary

    1 pagesTM02

    Annual return made up to Sep 03, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 04, 2012

    Statement of capital on Sep 04, 2012

    • Capital: GBP 539
    SH01

    Termination of appointment of Timothy Bolot as a director

    1 pagesTM01

    Notice to Registrar of companies voluntary arrangement taking effect

    4 pages1.1

    Termination of appointment of William Buchan as a director

    1 pagesTM01

    Termination of appointment of David Smith as a director

    1 pagesTM01

    Appointment of Mr Stephen Jonathan Taylor as a director

    2 pagesAP01

    Appointment of Mr Timothy James Bolot as a director

    2 pagesAP01

    legacy

    3 pagesMG04

    legacy

    3 pagesMG04

    Annual return made up to Sep 03, 2011 with full list of shareholders

    3 pagesAR01

    Who are the officers of JP BIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, Stephen Jonathan
    100 Wood Street
    EC2V 7EX London
    Fifth Floor
    Director
    100 Wood Street
    EC2V 7EX London
    Fifth Floor
    United KingdomBritish163496070001
    BARATTA, Joseph Patrick
    Park Avenue
    New York
    345
    Ny 10154
    United States
    Secretary
    Park Avenue
    New York
    345
    Ny 10154
    United States
    American94259330002
    MCCORMACK, Francis Declan Finbar Tempany
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Secretary
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    158661640001
    MCLEISH, William David
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Secretary
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    British168970640001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARATTA, Joseph Patrick
    Park Avenue
    New York
    345
    Ny 10154
    United States
    Director
    Park Avenue
    New York
    345
    Ny 10154
    United States
    UsaAmerican94259330002
    BLITZER, David Scott
    5 Priory Walk
    SW10 9SP London
    Director
    5 Priory Walk
    SW10 9SP London
    EnglandAmerican82685720001
    BOLOT, Timothy James
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritish107837080002
    BUCHAN, William James
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    EnglandBritish79917240001
    COLVIN, William
    Senang
    Pyrford Woods Road
    GU22 8QR West Byfleet
    Surrey
    Director
    Senang
    Pyrford Woods Road
    GU22 8QR West Byfleet
    Surrey
    United KingdomBritish51697890003
    FOULKES, Kamma
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritish111188390002
    LOCK, Jason David
    32 Monkton Rise
    TS14 6BG Guisborough
    Chessington House
    Director
    32 Monkton Rise
    TS14 6BG Guisborough
    Chessington House
    EnglandBritish144822040001
    LOVETT, David Charles
    The Grange
    SW19 4PS London
    17
    England
    England
    Director
    The Grange
    SW19 4PS London
    17
    England
    England
    United KingdomBritish34419700002
    MIDMER, Richard Neil
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    EnglandBritish110640170001
    MURPHY, John
    4 Lochend Road
    KA10 6JJ Troon
    Director
    4 Lochend Road
    KA10 6JJ Troon
    United KingdomBritish26177180004
    RUTTER, Christopher
    15 The Dell
    DL14 7HJ Bishop Auckland
    County Durham
    Director
    15 The Dell
    DL14 7HJ Bishop Auckland
    County Durham
    British103588940001
    SCOTT, Philip Henry
    The Old Vicarage
    Newgate
    DL12 8NW Barnard Castle
    County Durham
    Director
    The Old Vicarage
    Newgate
    DL12 8NW Barnard Castle
    County Durham
    EnglandBritish174231320001
    SIZER, Graham Kevin
    Old Salutation Barn
    Low Street Little Fencote
    DL7 9LR Northallerton
    Director
    Old Salutation Barn
    Low Street Little Fencote
    DL7 9LR Northallerton
    EnglandBritish77274540003
    SMITH, David Andrew, Mr.
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritish147997950001
    TOOTH, Matthew David
    Flat 6
    21 Cranley Gardens
    SW7 3BD London
    Director
    Flat 6
    21 Cranley Gardens
    SW7 3BD London
    EnglandBritish100150000001

    Does JP BIDCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 29, 2008
    Delivered On Mar 14, 2008
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixed plant and machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC in Its Capacity as Security Agent for the Beneficiaries
    Transactions
    • Mar 14, 2008Registration of a charge (395)
    • Nov 18, 2009Statement that part or the whole of the property charged has been released (MG04)
    • Oct 06, 2011Statement that part or the whole of the property charged has been released (MG04)
    • Oct 06, 2011Statement that part or the whole of the property charged has been released (MG04)
    Debenture
    Created On Jun 06, 2007
    Delivered On Jun 19, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, bookdebts, uncalled capital, plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Jun 19, 2007Registration of a charge (395)
    • Aug 08, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 07, 2006
    Delivered On Jul 20, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Jul 20, 2006Registration of a charge (395)
    • Aug 08, 2008Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed of assignment
    Created On Nov 04, 2005
    Delivered On Nov 17, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The benefit of all of its ashbourne acquisition documents claims. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC in Its Capacity as Security Agent for the Beneficiaries
    Transactions
    • Nov 17, 2005Registration of a charge (395)
    • Mar 24, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 08, 2005
    Delivered On Apr 15, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Apr 15, 2005Registration of a charge (395)
    • Mar 24, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 17, 2004
    Delivered On Sep 28, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to each beneficiary under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Sep 28, 2004Registration of a charge (395)
    • Mar 24, 2007Statement of satisfaction of a charge in full or part (403a)

    Does JP BIDCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 20, 2012Date of meeting to approve CVA
    May 31, 2016Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Howard Smith
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    practitioner
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0