PAH UK BIDCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePAH UK BIDCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07133502
    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 PAH UK BIDCO LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is PAH UK BIDCO LIMITED located?

    Registered Office Address
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of PAH UK BIDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    KKR MY BEST FRIEND UK BIDCO LIMITEDJan 22, 2010Jan 22, 2010

    What are the latest accounts for PAH UK BIDCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 28, 2013

    What are the latest filings for PAH UK BIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    20 pages4.71

    Insolvency filing

    Insolvency:resolution to approve liquidators statement of account
    1 pagesLIQ MISC

    Liquidators' statement of receipts and payments to Aug 05, 2016

    23 pages4.68

    Appointment of Louise Ann Stonier as a director on Apr 04, 2016

    2 pagesAP01

    Termination of appointment of Nicholas Alexander Lewis Wood as a director on Apr 04, 2016

    1 pagesTM01

    Liquidators' statement of receipts and payments to Aug 05, 2015

    29 pages4.68

    Register inspection address has been changed to Pets at Home Group Plc Epsom Avenue Stanley Green Handforth Cheshire SK9 3RN

    2 pagesAD02

    Registered office address changed from Pets at Home Ltd Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN to 1 Little New Street London EC4A 3TR on Aug 20, 2014

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 06, 2014

    LRESSP

    Satisfaction of charge 071335020002 in full

    1 pagesMR04

    Termination of appointment of Philip Hackney as a director on Jul 29, 2014

    1 pagesTM01

    Termination of appointment of Peter Pritchard as a director on Jul 29, 2014

    1 pagesTM01

    Termination of appointment of Sally Elizabeth Hopson as a director on Jul 29, 2014

    1 pagesTM01

    Statement of capital following an allotment of shares on Mar 17, 2014

    • Capital: GBP 9,738,252.595131
    6 pagesSH01

    Resolutions

    Resolutions
    34 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Registration of charge 071335020002

    10 pagesMR01

    Statement of capital following an allotment of shares on Mar 17, 2014

    • Capital: GBP 9,738,023.127407
    6 pagesSH01

    Termination of appointment of Anthony Denunzio as a director

    2 pagesTM01

    Termination of appointment of Brian Carroll as a director

    2 pagesTM01

    Termination of appointment of Michael Calbert as a director

    2 pagesTM01

    Termination of appointment of Nicolas Gheysens as a director

    2 pagesTM01

    Termination of appointment of Justin Lewis-Oakes as a director

    2 pagesTM01

    Who are the officers of PAH UK BIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STONIER, Louise Ann
    Epsom Avenue
    Stanley Green Trading Estate
    SK9 3RN Handforth
    Pets At Home Limited
    Cheshire
    England
    Secretary
    Epsom Avenue
    Stanley Green Trading Estate
    SK9 3RN Handforth
    Pets At Home Limited
    Cheshire
    England
    British151525940001
    KELLETT, Ian Michael
    Epsom Avenue
    Stanley Green Trading Estate
    SK9 3RN Handforth
    Pets At Home Limited
    Cheshire
    England
    Director
    Epsom Avenue
    Stanley Green Trading Estate
    SK9 3RN Handforth
    Pets At Home Limited
    Cheshire
    England
    United KingdomBritishChartered Accountant174676010001
    STONIER, Louise Ann
    SK9 3RN Handforth
    C/O Pets At Home, Epsom Avenue, Stanley Green Trad
    Cheshire
    United Kingdom
    Director
    SK9 3RN Handforth
    C/O Pets At Home, Epsom Avenue, Stanley Green Trad
    Cheshire
    United Kingdom
    United KingdomBritishCompany Secretary204687600001
    CALBERT, Michael Madison
    Stanley Green Trading Estate
    SK9 3RN Handforth
    Epsom Avenue
    Cheshire
    Director
    Stanley Green Trading Estate
    SK9 3RN Handforth
    Epsom Avenue
    Cheshire
    United States Of AmericaAmericanNone150761440001
    CARROLL, Brian Farley
    7 Carlton Gardens
    SW1Y 5AD London
    Stirling Square
    Director
    7 Carlton Gardens
    SW1Y 5AD London
    Stirling Square
    UkBritishPartner159163410001
    DAVIES, Matthew Samuel
    Epsom Avenue
    Stanley Green Trading Estate
    SK9 3RN Handforth
    Pets At Home Limited
    Cheshire
    England
    Director
    Epsom Avenue
    Stanley Green Trading Estate
    SK9 3RN Handforth
    Pets At Home Limited
    Cheshire
    England
    United KingdomBritishChartered Accountant152063000001
    DENUNZIO, Anthony
    7 Carlton Gardens
    SW1Y 5AD London
    Stirling Square
    Director
    7 Carlton Gardens
    SW1Y 5AD London
    Stirling Square
    United KingdomBritishChartered Accountant62718840005
    GHEYSENS, Nicolas Joseph Michel
    Rue Jean Goujon
    75008
    Paris
    24
    France
    Director
    Rue Jean Goujon
    75008
    Paris
    24
    France
    FranceFrenchPrincipal148380200001
    GODDARD, Liam Stuart
    7 Carlton Gardens
    SW1Y 5AD London
    Stirling Square
    United Kingdom
    Director
    7 Carlton Gardens
    SW1Y 5AD London
    Stirling Square
    United Kingdom
    EnglandBritishAssociate148380180001
    HACKNEY, Philip
    Stanley Green Trading Estate
    Epsom Avenue
    SK9 3RN Handforth
    Pets At Home Limited
    Cheshire
    Director
    Stanley Green Trading Estate
    Epsom Avenue
    SK9 3RN Handforth
    Pets At Home Limited
    Cheshire
    United KingdomBritishDirector159056600001
    HOPSON, Sally Elizabeth
    Epsom Avenue
    Stanley Green Trading Estate
    SK9 3RN Handforth
    Pets At Home Limited
    Cheshire
    England
    Director
    Epsom Avenue
    Stanley Green Trading Estate
    SK9 3RN Handforth
    Pets At Home Limited
    Cheshire
    England
    United KingdomBritishDirector136598670001
    LEWIS-OAKES, Justin Hays
    7 Carlton Gardens
    SW1Y 5AD London
    Stirling Square
    England
    Director
    7 Carlton Gardens
    SW1Y 5AD London
    Stirling Square
    England
    UkBritishAssociate163335700001
    MARSHALL, Catriona Frances
    Epsom Avenue
    Stanley Green Trading Estate
    SK9 3RN Handforth
    Pets At Home Limited
    Cheshire
    England
    Director
    Epsom Avenue
    Stanley Green Trading Estate
    SK9 3RN Handforth
    Pets At Home Limited
    Cheshire
    England
    United KingdomBritishDirector89247250003
    MUULS, Edouard Philippe Charles Marie
    7 Carlton Gardens
    SW1Y 5AD London
    Stirling Square
    United Kingdom
    Director
    7 Carlton Gardens
    SW1Y 5AD London
    Stirling Square
    United Kingdom
    United KingdomBelgianPrincipal64667570003
    PFEFFER, John Lindell Philip
    7 Carlton Gardens
    SW1Y 5AD London
    Stirling Square
    United Kingdom
    Director
    7 Carlton Gardens
    SW1Y 5AD London
    Stirling Square
    United Kingdom
    United KingdomItalianPartner148380190001
    PRITCHARD, Peter
    Stanley Green Trading Estate
    Epsom Avenue
    SK9 3RN Handforth
    Pets At Home Limited
    Cheshire
    Director
    Stanley Green Trading Estate
    Epsom Avenue
    SK9 3RN Handforth
    Pets At Home Limited
    Cheshire
    EnglandBritishDirector159054790001
    SCHLOGEL, Vania Elyce
    7 Carlton Gardens
    SW1Y 5AD London
    Stirling Square
    England
    Director
    7 Carlton Gardens
    SW1Y 5AD London
    Stirling Square
    England
    UkAmericanAssociate155986340001
    WOOD, Nicholas Alexander Lewis
    Epsom Avenue
    Stanley Green Trading Estate
    SK9 3RN Handforth
    Pets At Home Limited
    Cheshire
    United Kingdom
    Director
    Epsom Avenue
    Stanley Green Trading Estate
    SK9 3RN Handforth
    Pets At Home Limited
    Cheshire
    United Kingdom
    United KingdomBritishChief Executive Officer174676360001

    Does PAH UK BIDCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 16, 2014
    Delivered On Apr 24, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ge Corporate Finance Bank Sas, London Branch (And Its Successors in Title and Permitted Transferees)
    Transactions
    • Apr 24, 2014Registration of a charge (MR01)
    • Aug 11, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 24, 2010
    Delivered On Jan 28, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company kkr my best friend UK holdco limited and any other person to any of the finance parties 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 see image for full details.
    Persons Entitled
    • Calyon
    Transactions
    • Jan 28, 2010Registration of a charge (MG01)
    • Mar 21, 2014Satisfaction of a charge (MR04)

    Does PAH UK BIDCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 06, 2014Commencement of winding up
    Jul 06, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA 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