CHARCOAL BIDCO LIMITED
Overview
| Company Name | CHARCOAL BIDCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05934848 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHARCOAL BIDCO LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CHARCOAL BIDCO LIMITED located?
| Registered Office Address | One Curzon Street W1J 5HB London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHARCOAL BIDCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| CLIFFWIND LIMITED | Sep 14, 2006 | Sep 14, 2006 |
What are the latest accounts for CHARCOAL BIDCO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2023 |
What are the latest filings for CHARCOAL BIDCO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Cessation of Lxi Reit Plc as a person with significant control on Mar 05, 2024 | 1 pages | PSC07 | ||
Cessation of A Person with Significant Control as a person with significant control on Mar 05, 2024 | 1 pages | PSC07 | ||
Notification of Londonmetric Property Plc as a person with significant control on Mar 05, 2024 | 2 pages | PSC02 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Registered office address changed from 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom to One Curzon Street London W1J 5HB on Mar 07, 2024 | 1 pages | AD01 | ||
Termination of appointment of Simon Lee as a director on Mar 05, 2024 | 1 pages | TM01 | ||
Appointment of Mr Mark Andrew Stirling as a director on Mar 05, 2024 | 2 pages | AP01 | ||
Appointment of Mr Valentine Tristram Beresford as a director on Mar 05, 2024 | 2 pages | AP01 | ||
Termination of appointment of Ldc Nominee Secretary Limited as a secretary on Mar 05, 2024 | 1 pages | TM02 | ||
Termination of appointment of Neil Alexander Maceachin as a director on Mar 05, 2024 | 1 pages | TM01 | ||
Termination of appointment of John Keith Leslie White as a director on Mar 05, 2024 | 1 pages | TM01 | ||
Appointment of Jadzia Zofia Duzniak as a secretary on Mar 05, 2024 | 2 pages | AP03 | ||
Appointment of Mr Martin Francis Mcgann as a director on Mar 05, 2024 | 2 pages | AP01 | ||
Appointment of Mr Andrew Marc Jones as a director on Mar 05, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Sep 15, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Neil Alexander Maceachin as a director on Sep 03, 2023 | 2 pages | AP01 | ||
Termination of appointment of Frederick Joseph Brooks as a director on Sep 03, 2023 | 1 pages | TM01 | ||
Registered office address changed from 125 London Wall 6th Floor London EC2Y 5AS England to 8th Floor 100 Bishopsgate London EC2N 4AG on Mar 31, 2023 | 1 pages | AD01 | ||
Appointment of Ldc Nominee Secretary Limited as a secretary on Mar 06, 2023 | 2 pages | AP04 | ||
Termination of appointment of Apex Listed Companies Services (Uk) Limited as a secretary on Mar 06, 2023 | 1 pages | TM02 | ||
Secretary's details changed for Sanne Fund Services (Uk) Limited on Jan 16, 2023 | 1 pages | CH04 | ||
Current accounting period extended from Dec 31, 2022 to Mar 31, 2023 | 1 pages | AA01 | ||
Who are the officers of CHARCOAL BIDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DUZNIAK, Jadzia Zofia | Secretary | Curzon Street W1J 5HB London One United Kingdom | 320224720001 | |||||||||||
| BERESFORD, Valentine Tristram | Director | Curzon Street W1J 5HB London One United Kingdom | England | British | 40766290003 | |||||||||
| JONES, Andrew Marc | Director | Curzon Street W1J 5HB London One United Kingdom | England | British | 320176670001 | |||||||||
| MCGANN, Martin Francis | Director | Curzon Street W1J 5HB London One United Kingdom | England | British | 109383240004 | |||||||||
| STIRLING, Mark Andrew | Director | Curzon Street W1J 5HB London One United Kingdom | United Kingdom | British | 320178890001 | |||||||||
| ARNOLD, David Paul | Secretary | 34 Ashburnham Grove SE10 8UL London | British | 90516930001 | ||||||||||
| CORBEN, Darcy | Secretary | 3 Market Close BH15 1NQ Poole Dorset | British | 111442510002 | ||||||||||
| GUMM, Sandra Louise | Secretary | Cavendish House 18 Cavendish Square W1G 0PJ London | Australian | 57113450003 | ||||||||||
| APEX LISTED COMPANIES SERVICES (UK) LIMITED | Secretary | 6th Floor EC2Y 5AS London 125 London Wall United Kingdom |
| 206308610031 | ||||||||||
| LDC NOMINEE SECRETARY LIMITED | Secretary | New Bailey 6 Stanley Street M3 5GS Salford 2 Greater Manchester United Kingdom |
| 279142160001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| TAYLOR WESSING SECRETARIES LIMITED | Secretary | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 84071220001 | |||||||||||
| BROOKS, Frederick Joseph | Director | 100 Bishopsgate EC2N 4AG London 8th Floor United Kingdom | United Kingdom | British | 292597590001 | |||||||||
| BROWN, Philip Michael | Director | Cavendish House 18 Cavendish Square W1G 0PJ London | United Kingdom | British | 191384330001 | |||||||||
| CARR, Andrew Christopher | Director | 3 Market Close BH15 1NQ Poole Dorset | United Kingdom | British | 65490970003 | |||||||||
| EVANS, Timothy James | Director | Cavendish House 18 Cavendish Square W1G 0PJ London | United Kingdom | British | 104934670002 | |||||||||
| GORDON, Gavin James | Director | 40 Liberia Road N5 1JR London | British | 102414830001 | ||||||||||
| GUMM, Sandra Louise | Director | Cavendish House 18 Cavendish Square W1G 0PJ London | England | Australian | 57113450003 | |||||||||
| LEE, Simon | Director | 100 Bishopsgate EC2N 4AG London 8th Floor United Kingdom | England | British | 287087570001 | |||||||||
| LESLAU, Nicholas Mark | Director | Cavendish House 18 Cavendish Square W1G 0PJ London | United Kingdom | British | 6815470021 | |||||||||
| MACEACHIN, Neil Alexander | Director | 100 Bishopsgate EC2N 4AG London 8th Floor United Kingdom | United Kingdom | British | 305245390001 | |||||||||
| VARNEY, Nicholas John | Director | 3 Market Close BH15 1NQ Poole Dorset | England | British | 50480360003 | |||||||||
| WHITE, John Keith Leslie | Director | 100 Bishopsgate EC2N 4AG London 8th Floor United Kingdom | United Kingdom | British | 237415100002 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of CHARCOAL BIDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Londonmetric Property Plc | Mar 05, 2024 | Curzon Street W1J 5HB London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lxi Reit Plc | Jul 06, 2022 | 125 London Wall EC2Y 5AS London 6th Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Secure Income Reit Plc | Apr 06, 2016 | Cavendish Square W1G 0PJ London Cavendish House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CHARCOAL BIDCO LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Security agreement | Created On May 21, 2007 Delivered On May 31, 2007 | Satisfied | Amount secured All monies due or to become due from each obligor to any secured row creditor 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, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security agreement | Created On May 21, 2007 Delivered On May 30, 2007 | Satisfied | Amount secured All monies due or to become due from each obligor to any secured row creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All right title and interest in and to the acquisition documents and the assigned agreements. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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