PAH UK BIDCO LIMITED
Overview
Company Name | PAH UK BIDCO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07133502 |
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 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 Address | No |
What were the previous names of PAH UK BIDCO LIMITED?
Company Name | From | Until |
---|---|---|
KKR MY BEST FRIEND UK BIDCO LIMITED | Jan 22, 2010 | Jan 22, 2010 |
What are the latest accounts for PAH UK BIDCO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 28, 2013 |
What are the latest filings for PAH UK BIDCO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 20 pages | 4.71 | ||||||||||
Insolvency filing Insolvency:resolution to approve liquidators statement of account | 1 pages | LIQ MISC | ||||||||||
Liquidators' statement of receipts and payments to Aug 05, 2016 | 23 pages | 4.68 | ||||||||||
Appointment of Louise Ann Stonier as a director on Apr 04, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Alexander Lewis Wood as a director on Apr 04, 2016 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Aug 05, 2015 | 29 pages | 4.68 | ||||||||||
Register inspection address has been changed to Pets at Home Group Plc Epsom Avenue Stanley Green Handforth Cheshire SK9 3RN | 2 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 071335020002 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Philip Hackney as a director on Jul 29, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Pritchard as a director on Jul 29, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sally Elizabeth Hopson as a director on Jul 29, 2014 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Mar 17, 2014
| 6 pages | SH01 | ||||||||||
Resolutions Resolutions | 34 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 071335020002 | 10 pages | MR01 | ||||||||||
Statement of capital following an allotment of shares on Mar 17, 2014
| 6 pages | SH01 | ||||||||||
Termination of appointment of Anthony Denunzio as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Brian Carroll as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Michael Calbert as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Nicolas Gheysens as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Justin Lewis-Oakes as a director | 2 pages | TM01 | ||||||||||
Who are the officers of PAH UK BIDCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
STONIER, Louise Ann | Secretary | Epsom Avenue Stanley Green Trading Estate SK9 3RN Handforth Pets At Home Limited Cheshire England | British | 151525940001 | ||||||
KELLETT, Ian Michael | Director | Epsom Avenue Stanley Green Trading Estate SK9 3RN Handforth Pets At Home Limited Cheshire England | United Kingdom | British | Chartered Accountant | 174676010001 | ||||
STONIER, Louise Ann | Director | SK9 3RN Handforth C/O Pets At Home, Epsom Avenue, Stanley Green Trad Cheshire United Kingdom | United Kingdom | British | Company Secretary | 204687600001 | ||||
CALBERT, Michael Madison | Director | Stanley Green Trading Estate SK9 3RN Handforth Epsom Avenue Cheshire | United States Of America | American | None | 150761440001 | ||||
CARROLL, Brian Farley | Director | 7 Carlton Gardens SW1Y 5AD London Stirling Square | Uk | British | Partner | 159163410001 | ||||
DAVIES, Matthew Samuel | Director | Epsom Avenue Stanley Green Trading Estate SK9 3RN Handforth Pets At Home Limited Cheshire England | United Kingdom | British | Chartered Accountant | 152063000001 | ||||
DENUNZIO, Anthony | Director | 7 Carlton Gardens SW1Y 5AD London Stirling Square | United Kingdom | British | Chartered Accountant | 62718840005 | ||||
GHEYSENS, Nicolas Joseph Michel | Director | Rue Jean Goujon 75008 Paris 24 France | France | French | Principal | 148380200001 | ||||
GODDARD, Liam Stuart | Director | 7 Carlton Gardens SW1Y 5AD London Stirling Square United Kingdom | England | British | Associate | 148380180001 | ||||
HACKNEY, Philip | Director | Stanley Green Trading Estate Epsom Avenue SK9 3RN Handforth Pets At Home Limited Cheshire | United Kingdom | British | Director | 159056600001 | ||||
HOPSON, Sally Elizabeth | Director | Epsom Avenue Stanley Green Trading Estate SK9 3RN Handforth Pets At Home Limited Cheshire England | United Kingdom | British | Director | 136598670001 | ||||
LEWIS-OAKES, Justin Hays | Director | 7 Carlton Gardens SW1Y 5AD London Stirling Square England | Uk | British | Associate | 163335700001 | ||||
MARSHALL, Catriona Frances | Director | Epsom Avenue Stanley Green Trading Estate SK9 3RN Handforth Pets At Home Limited Cheshire England | United Kingdom | British | Director | 89247250003 | ||||
MUULS, Edouard Philippe Charles Marie | Director | 7 Carlton Gardens SW1Y 5AD London Stirling Square United Kingdom | United Kingdom | Belgian | Principal | 64667570003 | ||||
PFEFFER, John Lindell Philip | Director | 7 Carlton Gardens SW1Y 5AD London Stirling Square United Kingdom | United Kingdom | Italian | Partner | 148380190001 | ||||
PRITCHARD, Peter | Director | Stanley Green Trading Estate Epsom Avenue SK9 3RN Handforth Pets At Home Limited Cheshire | England | British | Director | 159054790001 | ||||
SCHLOGEL, Vania Elyce | Director | 7 Carlton Gardens SW1Y 5AD London Stirling Square England | Uk | American | Associate | 155986340001 | ||||
WOOD, Nicholas Alexander Lewis | Director | Epsom Avenue Stanley Green Trading Estate SK9 3RN Handforth Pets At Home Limited Cheshire United Kingdom | United Kingdom | British | Chief Executive Officer | 174676360001 |
Does PAH UK BIDCO LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does PAH UK 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