CHARCOAL BIDCO LIMITED

CHARCOAL BIDCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCHARCOAL BIDCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05934848
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of CHARCOAL BIDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLIFFWIND LIMITEDSep 14, 2006Sep 14, 2006

    What are the latest accounts for CHARCOAL BIDCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What are the latest filings for CHARCOAL BIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Cessation of Lxi Reit Plc as a person with significant control on Mar 05, 2024

    1 pagesPSC07

    Cessation of A Person with Significant Control as a person with significant control on Mar 05, 2024

    1 pagesPSC07

    Notification of Londonmetric Property Plc as a person with significant control on Mar 05, 2024

    2 pagesPSC02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    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 pagesAD01

    Termination of appointment of Simon Lee as a director on Mar 05, 2024

    1 pagesTM01

    Appointment of Mr Mark Andrew Stirling as a director on Mar 05, 2024

    2 pagesAP01

    Appointment of Mr Valentine Tristram Beresford as a director on Mar 05, 2024

    2 pagesAP01

    Termination of appointment of Ldc Nominee Secretary Limited as a secretary on Mar 05, 2024

    1 pagesTM02

    Termination of appointment of Neil Alexander Maceachin as a director on Mar 05, 2024

    1 pagesTM01

    Termination of appointment of John Keith Leslie White as a director on Mar 05, 2024

    1 pagesTM01

    Appointment of Jadzia Zofia Duzniak as a secretary on Mar 05, 2024

    2 pagesAP03

    Appointment of Mr Martin Francis Mcgann as a director on Mar 05, 2024

    2 pagesAP01

    Appointment of Mr Andrew Marc Jones as a director on Mar 05, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2023

    8 pagesAA

    Confirmation statement made on Sep 15, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Neil Alexander Maceachin as a director on Sep 03, 2023

    2 pagesAP01

    Termination of appointment of Frederick Joseph Brooks as a director on Sep 03, 2023

    1 pagesTM01

    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 pagesAD01

    Appointment of Ldc Nominee Secretary Limited as a secretary on Mar 06, 2023

    2 pagesAP04

    Termination of appointment of Apex Listed Companies Services (Uk) Limited as a secretary on Mar 06, 2023

    1 pagesTM02

    Secretary's details changed for Sanne Fund Services (Uk) Limited on Jan 16, 2023

    1 pagesCH04

    Current accounting period extended from Dec 31, 2022 to Mar 31, 2023

    1 pagesAA01

    Who are the officers of CHARCOAL BIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUZNIAK, Jadzia Zofia
    Curzon Street
    W1J 5HB London
    One
    United Kingdom
    Secretary
    Curzon Street
    W1J 5HB London
    One
    United Kingdom
    320224720001
    BERESFORD, Valentine Tristram
    Curzon Street
    W1J 5HB London
    One
    United Kingdom
    Director
    Curzon Street
    W1J 5HB London
    One
    United Kingdom
    EnglandBritish40766290003
    JONES, Andrew Marc
    Curzon Street
    W1J 5HB London
    One
    United Kingdom
    Director
    Curzon Street
    W1J 5HB London
    One
    United Kingdom
    EnglandBritish320176670001
    MCGANN, Martin Francis
    Curzon Street
    W1J 5HB London
    One
    United Kingdom
    Director
    Curzon Street
    W1J 5HB London
    One
    United Kingdom
    EnglandBritish109383240004
    STIRLING, Mark Andrew
    Curzon Street
    W1J 5HB London
    One
    United Kingdom
    Director
    Curzon Street
    W1J 5HB London
    One
    United Kingdom
    United KingdomBritish320178890001
    ARNOLD, David Paul
    34 Ashburnham Grove
    SE10 8UL London
    Secretary
    34 Ashburnham Grove
    SE10 8UL London
    British90516930001
    CORBEN, Darcy
    3 Market Close
    BH15 1NQ Poole
    Dorset
    Secretary
    3 Market Close
    BH15 1NQ Poole
    Dorset
    British111442510002
    GUMM, Sandra Louise
    Cavendish House
    18 Cavendish Square
    W1G 0PJ London
    Secretary
    Cavendish House
    18 Cavendish Square
    W1G 0PJ London
    Australian57113450003
    APEX LISTED COMPANIES SERVICES (UK) LIMITED
    6th Floor
    EC2Y 5AS London
    125 London Wall
    United Kingdom
    Secretary
    6th Floor
    EC2Y 5AS London
    125 London Wall
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number09879916
    206308610031
    LDC NOMINEE SECRETARY LIMITED
    New Bailey
    6 Stanley Street
    M3 5GS Salford
    2
    Greater Manchester
    United Kingdom
    Secretary
    New Bailey
    6 Stanley Street
    M3 5GS Salford
    2
    Greater Manchester
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06040545
    279142160001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    TAYLOR WESSING SECRETARIES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    84071220001
    BROOKS, Frederick Joseph
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    Director
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    United KingdomBritish292597590001
    BROWN, Philip Michael
    Cavendish House
    18 Cavendish Square
    W1G 0PJ London
    Director
    Cavendish House
    18 Cavendish Square
    W1G 0PJ London
    United KingdomBritish191384330001
    CARR, Andrew Christopher
    3 Market Close
    BH15 1NQ Poole
    Dorset
    Director
    3 Market Close
    BH15 1NQ Poole
    Dorset
    United KingdomBritish65490970003
    EVANS, Timothy James
    Cavendish House
    18 Cavendish Square
    W1G 0PJ London
    Director
    Cavendish House
    18 Cavendish Square
    W1G 0PJ London
    United KingdomBritish104934670002
    GORDON, Gavin James
    40 Liberia Road
    N5 1JR London
    Director
    40 Liberia Road
    N5 1JR London
    British102414830001
    GUMM, Sandra Louise
    Cavendish House
    18 Cavendish Square
    W1G 0PJ London
    Director
    Cavendish House
    18 Cavendish Square
    W1G 0PJ London
    EnglandAustralian57113450003
    LEE, Simon
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    Director
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    EnglandBritish287087570001
    LESLAU, Nicholas Mark
    Cavendish House
    18 Cavendish Square
    W1G 0PJ London
    Director
    Cavendish House
    18 Cavendish Square
    W1G 0PJ London
    United KingdomBritish6815470021
    MACEACHIN, Neil Alexander
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    Director
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    United KingdomBritish305245390001
    VARNEY, Nicholas John
    3 Market Close
    BH15 1NQ Poole
    Dorset
    Director
    3 Market Close
    BH15 1NQ Poole
    Dorset
    EnglandBritish50480360003
    WHITE, John Keith Leslie
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    Director
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    United KingdomBritish237415100002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of CHARCOAL BIDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Curzon Street
    W1J 5HB London
    1
    United Kingdom
    Mar 05, 2024
    Curzon Street
    W1J 5HB London
    1
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07124797
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Lxi Reit Plc
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    Jul 06, 2022
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    Yes
    Legal FormEnglish Public Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Secure Income Reit Plc
    Cavendish Square
    W1G 0PJ London
    Cavendish House
    England
    Apr 06, 2016
    Cavendish Square
    W1G 0PJ London
    Cavendish House
    England
    Yes
    Legal FormEnglish Public Listed Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistered Office
    Registration Number6064259
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CHARCOAL BIDCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bayerische Hypo-Und Vereinsbank Ag, London Branch
    Transactions
    • May 31, 2007Registration of a charge (395)
    • Jan 07, 2022Satisfaction of a charge (MR04)
    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
    • Bayerische Hypo-Und Vereinsbank Ag, London Branch
    Transactions
    • May 30, 2007Registration of a charge (395)
    • Jan 07, 2022Satisfaction of a charge (MR04)

    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