WHISKY BIDCO LIMITED
Overview
| Company Name | WHISKY BIDCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05974063 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of WHISKY BIDCO LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is WHISKY BIDCO LIMITED located?
| Registered Office Address | C/O Fti Consulting Llp 200 Aldersgate Street EC1A 4HD London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WHISKY BIDCO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 02, 2015 |
What are the latest filings for WHISKY BIDCO LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a creditors' voluntary winding up | 17 pages | LIQ14 | ||||||||||||||
Termination of appointment of Stuart Jonathan Lowe as a director on Apr 23, 2018 | 2 pages | TM01 | ||||||||||||||
Registered office address changed from Orchard House Irthlingborough Wellingborough Northamptonshire NN9 5DB to C/O Fti Consulting Llp 200 Aldersgate Street London EC1A 4HD on Aug 09, 2017 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||||||
Previous accounting period extended from Apr 30, 2016 to Oct 31, 2016 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Oct 20, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Peter Andrew Utting as a director on Nov 11, 2015 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Stuart Jonathan Lowe as a director on Jan 18, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Mark Fairweather as a director on Dec 23, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Peter Dylan Unsworth as a director on Jan 26, 2016 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to May 02, 2015 | 14 pages | AA | ||||||||||||||
Annual return made up to Oct 20, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to May 03, 2014 | 14 pages | AA | ||||||||||||||
Annual return made up to Oct 20, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Peter Andrew Utting on Aug 16, 2013 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Kenneth Pringle as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Colin Stephens as a director | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Apr 27, 2013 | 14 pages | AA | ||||||||||||||
Register inspection address has been changed from C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom | 1 pages | AD02 | ||||||||||||||
Annual return made up to Oct 20, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registration of charge 059740630005 | 35 pages | MR01 | ||||||||||||||
Resolutions Resolutions | 37 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of WHISKY BIDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JARMAN, Daniel | Secretary | Wellingborough Road NN9 5DB Irthlingborough Orchard House Nothamptonshire United Kingdom | 165072660001 | |||||||
| FAIRWEATHER, Mark Robert | Director | 200 Aldersgate Street EC1A 4HD London C/O Fti Consulting Llp | England | British | 208083400001 | |||||
| CHAMBERS, Christopher James | Secretary | Irthlingborough NN9 5DB Wellingborough Orchard House Northamptonshire United Kingdom | 147427340001 | |||||||
| MASTERS, Julian James Lawrence | Secretary | 20 The Drive TN13 3AE Sevenoaks Kent | British | 116529630001 | ||||||
| OAKLEY, Christopher Richard | Secretary | Long Park Chesham Bois HP6 5LA Amersham 29 Buckinghamshire | British | 133603030001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| CARTER, Michael William | Director | Vine Cottage Pinfold Lane RG8 8SH Ashampstead Berkshire | British | 114525240001 | ||||||
| CHAMBERS, Christopher James | Director | Irthlingborough NN9 5DB Wellingborough Orchard House Northamptonshire United Kingdom | United Kingdom | British | 147427330001 | |||||
| LOWE, Stuart Jonathan | Director | 200 Aldersgate Street EC1A 4HD London C/O Fti Consulting Llp | United Kingdom | British | 30980880002 | |||||
| MASTERS, Julian James Lawrence | Director | 20 The Drive TN13 3AE Sevenoaks Kent | British | 116529630001 | ||||||
| MOREY, Alexandre Du Hautbourg | Director | Tullys Head House Farnham Lane GU27 1HD Haslemere Surrey | British | 86221980001 | ||||||
| OAKLEY, Christopher Richard | Director | 29 Long Park Chesham Bois HP6 5LA Amersham Buckinghamshire | England | British | 178604830001 | |||||
| PRINGLE, Kenneth | Director | Pound Cottage 106 High Street HP18 9AN Long Crendon Buckinghamshire | United Kingdom | British | 46939880002 | |||||
| STEPHENS, Colin Alan | Director | Orchard Road SL4 2RZ Old Windsor 12c Berkshire United Kingdom | United Kingdom | British | 129694970001 | |||||
| UNSWORTH, Peter Dylan | Director | Irthlingborough NN9 5DB Wellingborough Orchard House Northamptonshire United Kingdom | England | British | 32904400004 | |||||
| UTTING, Peter Andrew | Director | Orchard House Irthlingborough NN9 5DB Wellingborough Northamptonshire | United Kingdom | British | 129694830001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of WHISKY BIDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Whisky Intermediate Limited | Apr 06, 2016 | Irthlingborough NN9 5DB Wellingborough Orchard House Northamptonshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does WHISKY BIDCO LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Sep 10, 2013 Delivered On Sep 24, 2013 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| An omnibus letter of set-off | Created On Nov 01, 2007 Delivered On Nov 02, 2007 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 26, 2007 Delivered On Feb 02, 2007 | Satisfied | Amount secured All monies due or to become due from each chargor to the chargee 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
| ||||
Transactions
| ||||
| Deed of charge | Created On Nov 01, 2006 Delivered On Nov 08, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the noteholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars First fixed charge the deposit and the right to repayment. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Oct 30, 2006 Delivered On Nov 15, 2006 | Satisfied | Amount secured All monies due or to become due from the obligors to the secured parties 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
| ||||
Transactions
| ||||
Does WHISKY BIDCO LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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