HEL BIDCO LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHEL BIDCO LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07313152
    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 HEL BIDCO LTD?

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

    Where is HEL BIDCO LTD located?

    Registered Office Address
    C/O Interpath Limited
    10 Fleet Place
    EC4M 7RB London
    Undeliverable Registered Office AddressNo

    What were the previous names of HEL BIDCO LTD?

    Previous Company Names
    Company NameFromUntil
    MAPLESTREAM LIMITEDJul 13, 2010Jul 13, 2010

    What are the latest accounts for HEL BIDCO LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2020

    What are the latest filings for HEL BIDCO LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Confirmation statement made on Jul 13, 2023 with no updates

    3 pagesCS01

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13

    Registered office address changed from 5th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on Sep 09, 2022

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 19, 2022

    LRESSP

    Confirmation statement made on Jul 13, 2022 with updates

    4 pagesCS01

    Statement of capital on Jun 30, 2022

    • Capital: GBP 304.304575
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Second filing of a statement of capital following an allotment of shares on Dec 27, 2021

    • Capital: GBP 304,304,575
    4 pagesRP04SH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 27, 2021

    • Capital: GBP 304,304,575
    4 pagesSH01
    Annotations
    DateAnnotation
    Mar 21, 2022Clarification A second filed SH01 was registered on 21.03.2022.

    Appointment of Nick Daddario as a director on Oct 01, 2021

    2 pagesAP01

    Appointment of Michele Lau as a director on Oct 01, 2021

    2 pagesAP01

    Termination of appointment of Jonathan Ying Kit Wong as a director on Oct 01, 2021

    1 pagesTM01

    Termination of appointment of Richard Anthony Winslow as a director on Oct 01, 2021

    1 pagesTM01

    Confirmation statement made on Jul 13, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2020

    26 pagesAA

    Confirmation statement made on Jul 13, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2019

    22 pagesAA

    Confirmation statement made on Jul 13, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2018

    20 pagesAA

    Who are the officers of HEL BIDCO LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DADDARIO, Nicholas Anthony
    East Godaddy Way
    85284 Tempe
    2155
    Az
    United States
    Director
    East Godaddy Way
    85284 Tempe
    2155
    Az
    United States
    United StatesAmericanChief Accounting Officer284003400001
    LAU, Michele
    East Godaddy Way
    85284 Tempe
    2155
    Az
    United States
    Director
    East Godaddy Way
    85284 Tempe
    2155
    Az
    United States
    United StatesAmericanChief Legal Officer287270810001
    SHUTLER, James
    Old Vinyl Factory
    252 - 254 Blyth Road
    UB3 1HA Hayes
    5th Floor, The Shipping Building
    Middlesex
    England
    Secretary
    Old Vinyl Factory
    252 - 254 Blyth Road
    UB3 1HA Hayes
    5th Floor, The Shipping Building
    Middlesex
    England
    British155449740001
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    Floor
    9 Cloak Lane
    EC4R 2RU London
    Pellipar House, 1st
    United Kingdom
    Secretary
    Floor
    9 Cloak Lane
    EC4R 2RU London
    Pellipar House, 1st
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number6902863
    140723560001
    CONYERS, Simon Martin
    Old Vinyl Factory
    252 - 254 Blyth Road
    UB3 1HA Hayes
    5th Floor, The Shipping Building
    Middlesex
    Director
    Old Vinyl Factory
    252 - 254 Blyth Road
    UB3 1HA Hayes
    5th Floor, The Shipping Building
    Middlesex
    EnglandBritishSolicitor241032990002
    LEVY, Adrian Joseph Morris
    Pellipar House, 1st Floor
    9 Cloak Lane
    EC4R 2RU London
    C/O Tmf Corporate Administration Services Limited
    United Kingdom
    Director
    Pellipar House, 1st Floor
    9 Cloak Lane
    EC4R 2RU London
    C/O Tmf Corporate Administration Services Limited
    United Kingdom
    United KingdomBritishSolicitor147682410001
    LOVERING, John
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    United Kingdom
    Director
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    United Kingdom
    United KingdomBritishCompany Director175768190001
    MANSELL, Matthew Stephen
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    United Kingdom
    Director
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    United Kingdom
    United KingdomBritishNone184595530001
    MOHR, Tobias
    Old Vinyl Factory
    252 - 254 Blyth Road
    UB3 1HA Hayes
    5th Floor, The Shipping Building
    Middlesex
    England
    Director
    Old Vinyl Factory
    252 - 254 Blyth Road
    UB3 1HA Hayes
    5th Floor, The Shipping Building
    Middlesex
    England
    GermanyBritishFianance Manager234989570001
    PUDGE, David John
    Pellipar House, 1st Floor
    9 Cloak Lane
    EC4R 2RU London
    C/O Tmf Corporate Administration Services Limited
    United Kingdom
    Director
    Pellipar House, 1st Floor
    9 Cloak Lane
    EC4R 2RU London
    C/O Tmf Corporate Administration Services Limited
    United Kingdom
    United KingdomBritishSolicitor162620820001
    PULVERMUELLER, Patrick
    Welserstrasse 14
    D-51149 Koln
    Host Europe Gmbh
    Germany
    Director
    Welserstrasse 14
    D-51149 Koln
    Host Europe Gmbh
    Germany
    GermanyGermanManaging Director155584970001
    SHUTLER, James Leslie
    Old Vinyl Factory
    252 - 254 Blyth Road
    UB3 1HA Hayes
    5th Floor, The Shipping Building
    Middlesex
    England
    Director
    Old Vinyl Factory
    252 - 254 Blyth Road
    UB3 1HA Hayes
    5th Floor, The Shipping Building
    Middlesex
    England
    EnglandBritishNone184595930012
    STOKHUYZEN, Wiet Austin
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    Director
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    United KingdomBritishDirector115958570001
    VOLLRATH, Thomas
    5 Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    Webfusion Ltd
    United Kingdom
    Director
    5 Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    Webfusion Ltd
    United Kingdom
    United KingdomGermanGeneral Manager155561550001
    WEISS, Jens-Philip
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    Director
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    GermanIrishDirector154687980001
    WINSLOW, Richard Anthony
    Old Vinyl Factory
    252 - 254 Blyth Road
    UB3 1HA Hayes
    5th Floor, The Shipping Building
    Middlesex
    England
    Director
    Old Vinyl Factory
    252 - 254 Blyth Road
    UB3 1HA Hayes
    5th Floor, The Shipping Building
    Middlesex
    England
    EnglandBritishNone190081230001
    WONG, Jonathan Ying Kit
    Old Vinyl Factory
    252 - 254 Blyth Road
    UB3 1HA Hayes
    5th Floor, The Shipping Building
    Middlesex
    Director
    Old Vinyl Factory
    252 - 254 Blyth Road
    UB3 1HA Hayes
    5th Floor, The Shipping Building
    Middlesex
    EnglandBritishDirector224964840001

    Who are the persons with significant control of HEL BIDCO LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Old Vinyl Factory
    2
    UB3 1HA Hayes
    5th Floor, The Shipping Building
    United Kingdom
    Mar 29, 2018
    Old Vinyl Factory
    2
    UB3 1HA Hayes
    5th Floor, The Shipping Building
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08509568
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Old Vinyl Factory
    252-254 Blyth Road
    UB3 1HA Hayes
    5th Floor, The Shipping Building
    Middlesex
    England
    Apr 06, 2016
    Old Vinyl Factory
    252-254 Blyth Road
    UB3 1HA Hayes
    5th Floor, The Shipping Building
    Middlesex
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number7313387
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does HEL BIDCO LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 13, 2015
    Delivered On Feb 18, 2015
    Satisfied
    Brief description
    None.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC as Security Trustee
    Transactions
    • Feb 18, 2015Registration of a charge (MR01)
    • May 23, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 26, 2013
    Delivered On Dec 07, 2013
    Satisfied
    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
    • Lloyds Bank PLC as Security Trustee
    Transactions
    • Dec 07, 2013Registration of a charge (MR01)
    • May 23, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 29, 2013
    Delivered On Nov 02, 2013
    Satisfied
    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
    • Lloyds Bank PLC as Security Trustee
    Transactions
    • Nov 02, 2013Registration of a charge (MR01)
    • May 23, 2017Satisfaction of a charge (MR04)
    Group debenture
    Created On Sep 14, 2010
    Delivered On Sep 21, 2010
    Satisfied
    Amount secured
    All monies due or to become due from each present and future member of the group to the chargee and/or the other secured parties (or any of them) 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
    • Lloyds Tsb Bank PLC (The "Security Agent")
    Transactions
    • Sep 21, 2010Registration of a charge (MG01)
    • Oct 23, 2013Satisfaction of a charge (MR04)

    Does HEL BIDCO LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 20, 2023Due to be dissolved on
    Aug 19, 2022Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Howard Smith
    9th Floor 10 Fleet Place
    EC4M 7RB London
    practitioner
    9th Floor 10 Fleet Place
    EC4M 7RB London
    Nicholas James Timpson
    9th Floor 10 Fleet Place
    EC4M 7RB London
    practitioner
    9th Floor 10 Fleet Place
    EC4M 7RB 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