EMPEROR BIDCO LIMITED
Overview
Company Name | EMPEROR BIDCO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06309944 |
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 EMPEROR BIDCO LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is EMPEROR BIDCO LIMITED located?
Registered Office Address | Hill House 1 Little New Street EC4A 3TR London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for EMPEROR BIDCO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2016 |
What are the latest filings for EMPEROR BIDCO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||
Termination of appointment of Peter Lindop Hall as a director on Oct 03, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Frederick Johannes Calitz as a secretary on Sep 30, 2017 | 1 pages | TM02 | ||||||||||
Register(s) moved to registered inspection location 6 Chesterfield Gardens London W1J 5BQ | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 6 Chesterfield Gardens London W1J 5BQ | 2 pages | AD02 | ||||||||||
Registered office address changed from 6 Chesterfield Gardens London W1J 5BQ to Hill House 1 Little New Street London EC4A 3TR on Jul 26, 2017 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 11, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Peter Charles Howland as a director on Jul 04, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Matthew Lobley as a director on Jul 04, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Dudley Spiers as a director on Jul 04, 2017 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 25 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Group of companies' accounts made up to May 31, 2016 | 33 pages | AA | ||||||||||
Confirmation statement made on Jul 11, 2016 with updates | 5 pages | CS01 | ||||||||||
Group of companies' accounts made up to May 31, 2015 | 31 pages | AA | ||||||||||
Annual return made up to Jul 11, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 10 Norwich Street London EC4A 1BD to 6 Chesterfield Gardens London W1J 5BQ on Apr 21, 2015 | 1 pages | AD01 | ||||||||||
Group of companies' accounts made up to May 31, 2014 | 33 pages | AA | ||||||||||
Annual return made up to Jul 11, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of EMPEROR BIDCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COVELL, Beverley Michael | Director | 1 Little New Street EC4A 3TR London Hill House | England | British | Chairman | 131964240002 | ||||
REID, Donald William Sherret | Director | 1 Little New Street EC4A 3TR London Hill House | England | British | Coo | 154976280001 | ||||
CALITZ, Frederick Johannes | Secretary | 1 Little New Street EC4A 3TR London Hill House | 176611590001 | |||||||
COOKE, Stephen Andrew | Secretary | 10 Norwich Street London EC4A 1BD | British | Finance Director | 246208860001 | |||||
HENDERSON, Martin Robert | Nominee Secretary | 4 Belmont Close SS12 0HR Wickford Essex | British | 900029480001 | ||||||
ALLY, Bibi Rahima | Director | Norwich Street EC4A 1BD London 10 | United Kingdom | British | Company Director | 38963210007 | ||||
BARNES, Andrew Howard | Director | 5 Harley House Brunswick Place NW1 4PR London | United Kingdom | British | Company Director | 117345610001 | ||||
COOKE, Stephen Andrew | Director | 10 Norwich Street London EC4A 1BD | United Kingdom | British | Finance Director | 246208860001 | ||||
DAVISON, John Julian | Director | 46 Berwyn Road TW10 5BS Richmond Surrey | England | British | Venture Capitalist | 84913980001 | ||||
FOX, Paul | Director | 4 Rectory Place Hawkwood Lane BR7 5PN Chislehurst Kent | British | Company Director | 125186220001 | |||||
FROST, Graham | Director | 23 Monarch Way SO22 5QU Winchester Hampshire | England | British | Chief Investment Officer | 124980670001 | ||||
GORDON, Peter Charles | Director | 47 Morley Road TW1 2HG Twickenham Middlesex | England | British | Venture Capitalist | 124980430001 | ||||
GREENSHIELDS, Raymond | Director | 10 Norwich Street London EC4A 1BD | United Kingdom | Australian | Director | 129771040001 | ||||
HALL, Peter Lindop | Director | 1 Little New Street EC4A 3TR London Hill House | England | British | Chief Executive | 152802840001 | ||||
HOWLAND, Peter Charles | Director | Chesterfield Gardens W1J 5BQ London 6 England | United Kingdom | British | Director | 32131790001 | ||||
JONES, Martin Waterson | Director | 1 Roundwood BR7 5RQ Chislehurst Kent | United Kingdom | British | Financial Consultant | 94493900001 | ||||
LE HURAY, Martin Guy | Director | 10 Norwich Street London EC4A 1BD | United Kingdom | British | Investment Director | 129341900001 | ||||
LOBLEY, Ian Matthew | Director | Chesterfield Gardens W1J 5BQ London 6 England | United Kingdom | British | Director | 48956790004 | ||||
SPIERS, John Dudley | Director | Chesterfield Gardens W1J 5BQ London 6 England | England | British | Ceo | 134385900002 | ||||
WILLIAMS, Christopher John | Director | Norwich Street EC4A 1BD London 10 England | United Kingdom | British | None | 108196420003 | ||||
WILSON, Peter John | Director | 10 Norwich Street London EC4A 1BD | United Kingdom | British | Investment Director | 146670110001 |
What are the latest statements on persons with significant control for EMPEROR BIDCO LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 11, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does EMPEROR BIDCO LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jul 20, 2009 Delivered On Aug 05, 2009 | Satisfied | Amount secured All monies due or to become due from the obligors to the secured parties and/or any receiver 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 31, 2007 Delivered On Sep 06, 2007 | Satisfied | Amount secured All monies due or to become due from the obligors to the secured parties and/or any receiver 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
| ||||
Charge over loan note guarantee security account | Created On Aug 31, 2007 Delivered On Sep 06, 2007 | 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 All right, title and interest in the loan note guarantee security account being an interest bearing account in the name of the company with lng bank, account no. 41877224, and the charged balance. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 20, 2007 Delivered On Aug 03, 2007 | Satisfied | Amount secured All monies due or to become due from the borrower to the lender and/or any receiver 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 EMPEROR BIDCO LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members 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