EMPEROR BIDCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameEMPEROR BIDCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06309944
    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 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 AddressNo

    What are the latest accounts for EMPEROR BIDCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2016

    What are the latest filings for EMPEROR BIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Termination of appointment of Peter Lindop Hall as a director on Oct 03, 2017

    1 pagesTM01

    Termination of appointment of Frederick Johannes Calitz as a secretary on Sep 30, 2017

    1 pagesTM02

    Register(s) moved to registered inspection location 6 Chesterfield Gardens London W1J 5BQ

    2 pagesAD03

    Register inspection address has been changed to 6 Chesterfield Gardens London W1J 5BQ

    2 pagesAD02

    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 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Declaration of solvency

    6 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 04, 2017

    LRESSP

    Confirmation statement made on Jul 11, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Peter Charles Howland as a director on Jul 04, 2017

    1 pagesTM01

    Termination of appointment of Ian Matthew Lobley as a director on Jul 04, 2017

    1 pagesTM01

    Termination of appointment of John Dudley Spiers as a director on Jul 04, 2017

    1 pagesTM01

    Resolutions

    Resolutions
    25 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Group of companies' accounts made up to May 31, 2016

    33 pagesAA

    Confirmation statement made on Jul 11, 2016 with updates

    5 pagesCS01

    Group of companies' accounts made up to May 31, 2015

    31 pagesAA

    Annual return made up to Jul 11, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 15, 2015

    Statement of capital on Jul 15, 2015

    • Capital: GBP 20,000,000
    SH01

    Registered office address changed from 10 Norwich Street London EC4A 1BD to 6 Chesterfield Gardens London W1J 5BQ on Apr 21, 2015

    1 pagesAD01

    Group of companies' accounts made up to May 31, 2014

    33 pagesAA

    Annual return made up to Jul 11, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2014

    Statement of capital on Aug 06, 2014

    • Capital: GBP 20,000,000
    SH01

    Who are the officers of EMPEROR BIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COVELL, Beverley Michael
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    EnglandBritishChairman131964240002
    REID, Donald William Sherret
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    EnglandBritishCoo154976280001
    CALITZ, Frederick Johannes
    1 Little New Street
    EC4A 3TR London
    Hill House
    Secretary
    1 Little New Street
    EC4A 3TR London
    Hill House
    176611590001
    COOKE, Stephen Andrew
    10 Norwich Street
    London
    EC4A 1BD
    Secretary
    10 Norwich Street
    London
    EC4A 1BD
    BritishFinance Director246208860001
    HENDERSON, Martin Robert
    4 Belmont Close
    SS12 0HR Wickford
    Essex
    Nominee Secretary
    4 Belmont Close
    SS12 0HR Wickford
    Essex
    British900029480001
    ALLY, Bibi Rahima
    Norwich Street
    EC4A 1BD London
    10
    Director
    Norwich Street
    EC4A 1BD London
    10
    United KingdomBritishCompany Director38963210007
    BARNES, Andrew Howard
    5 Harley House
    Brunswick Place
    NW1 4PR London
    Director
    5 Harley House
    Brunswick Place
    NW1 4PR London
    United KingdomBritishCompany Director117345610001
    COOKE, Stephen Andrew
    10 Norwich Street
    London
    EC4A 1BD
    Director
    10 Norwich Street
    London
    EC4A 1BD
    United KingdomBritishFinance Director246208860001
    DAVISON, John Julian
    46 Berwyn Road
    TW10 5BS Richmond
    Surrey
    Director
    46 Berwyn Road
    TW10 5BS Richmond
    Surrey
    EnglandBritishVenture Capitalist84913980001
    FOX, Paul
    4 Rectory Place
    Hawkwood Lane
    BR7 5PN Chislehurst
    Kent
    Director
    4 Rectory Place
    Hawkwood Lane
    BR7 5PN Chislehurst
    Kent
    BritishCompany Director125186220001
    FROST, Graham
    23 Monarch Way
    SO22 5QU Winchester
    Hampshire
    Director
    23 Monarch Way
    SO22 5QU Winchester
    Hampshire
    EnglandBritishChief Investment Officer124980670001
    GORDON, Peter Charles
    47 Morley Road
    TW1 2HG Twickenham
    Middlesex
    Director
    47 Morley Road
    TW1 2HG Twickenham
    Middlesex
    EnglandBritishVenture Capitalist124980430001
    GREENSHIELDS, Raymond
    10 Norwich Street
    London
    EC4A 1BD
    Director
    10 Norwich Street
    London
    EC4A 1BD
    United KingdomAustralianDirector129771040001
    HALL, Peter Lindop
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    EnglandBritishChief Executive152802840001
    HOWLAND, Peter Charles
    Chesterfield Gardens
    W1J 5BQ London
    6
    England
    Director
    Chesterfield Gardens
    W1J 5BQ London
    6
    England
    United KingdomBritishDirector32131790001
    JONES, Martin Waterson
    1 Roundwood
    BR7 5RQ Chislehurst
    Kent
    Director
    1 Roundwood
    BR7 5RQ Chislehurst
    Kent
    United KingdomBritishFinancial Consultant94493900001
    LE HURAY, Martin Guy
    10 Norwich Street
    London
    EC4A 1BD
    Director
    10 Norwich Street
    London
    EC4A 1BD
    United KingdomBritishInvestment Director129341900001
    LOBLEY, Ian Matthew
    Chesterfield Gardens
    W1J 5BQ London
    6
    England
    Director
    Chesterfield Gardens
    W1J 5BQ London
    6
    England
    United KingdomBritishDirector48956790004
    SPIERS, John Dudley
    Chesterfield Gardens
    W1J 5BQ London
    6
    England
    Director
    Chesterfield Gardens
    W1J 5BQ London
    6
    England
    EnglandBritishCeo134385900002
    WILLIAMS, Christopher John
    Norwich Street
    EC4A 1BD London
    10
    England
    Director
    Norwich Street
    EC4A 1BD London
    10
    England
    United KingdomBritishNone108196420003
    WILSON, Peter John
    10 Norwich Street
    London
    EC4A 1BD
    Director
    10 Norwich Street
    London
    EC4A 1BD
    United KingdomBritishInvestment Director146670110001

    What are the latest statements on persons with significant control for EMPEROR BIDCO LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 11, 2016The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC as Security Agent for the Secured Parties (The Security Agent)
    Transactions
    • Aug 05, 2009Registration of a charge (395)
    • May 13, 2017Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC, as Security Agent for the Secured Parties (The Security Agent)
    Transactions
    • Sep 06, 2007Registration of a charge (395)
    • May 13, 2017Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Sep 06, 2007Registration of a charge (395)
    • May 13, 2017Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Aug 03, 2007Registration of a charge (395)
    • Sep 04, 2007Statement of satisfaction of a charge in full or part (403a)

    Does EMPEROR BIDCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 04, 2017Commencement of winding up
    Oct 13, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Harvey Dean
    Athene Place,66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place,66 Shoe Lane
    EC4A 3BQ London
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London

    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