THE FOUNDRY BIDCO LIMITED
Overview
| Company Name | THE FOUNDRY BIDCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07496136 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE FOUNDRY BIDCO LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is THE FOUNDRY BIDCO LIMITED located?
| Registered Office Address | Squire Patton Boggs Secretarial Services Limited Rutland House 148 Edmund Street B3 2JR Birmingham England United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE FOUNDRY BIDCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| FLINTSTONE BIDCO LIMITED | Feb 21, 2011 | Feb 21, 2011 |
| DE FACTO 1832 LIMITED | Jan 18, 2011 | Jan 18, 2011 |
What are the latest accounts for THE FOUNDRY BIDCO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for THE FOUNDRY BIDCO LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Statement of capital on Feb 23, 2021
| 3 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Consolidation of shares on Feb 10, 2021 | 4 pages | SH02 | ||||||||||||||||||
Statement of capital following an allotment of shares on Feb 10, 2021
| 4 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Satisfaction of charge 074961360003 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 074961360004 in full | 1 pages | MR04 | ||||||||||||||||||
Termination of appointment of Robert Crisci as a director on Dec 31, 2019 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Jody Rae Madden as a director on Jul 01, 2019 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Craig Hilton Rodgerson as a director on Jul 01, 2019 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Jan 12, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||||||||||
Appointment of Mr Robert Crisci as a director on Apr 18, 2019 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Jason Conley as a director on Apr 18, 2019 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr John Kenneth Stipancich as a director on Apr 18, 2019 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Karen Slatford as a director on Apr 18, 2019 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on Apr 18, 2019 | 2 pages | AP04 | ||||||||||||||||||
Registered office address changed from 5 Golden Square Golden Square London W1F 9HT to Squire Patton Boggs Secretarial Services Limited Rutland House 148 Edmund Street Birmingham England B3 2JR on Apr 25, 2019 | 1 pages | AD01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2018 | 22 pages | AA | ||||||||||||||||||
Confirmation statement made on Jan 12, 2019 with updates | 4 pages | CS01 | ||||||||||||||||||
Who are the officers of THE FOUNDRY BIDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED | Secretary | 148 Edmund Street B3 2JR Birmingham Rutland House England |
| 73037780028 | ||||||||||
| CONLEY, Jason Phillip | Director | Professional Parkway East Suite 200 34240 Sarasota 6901 Florida United States | United States | American | 230577470001 | |||||||||
| FRANKS, Martin David | Director | Rutland House 148 Edmund Street B3 2JR Birmingham Squire Patton Boggs Secretarial Services Limited England United Kingdom | England | British | 173954290002 | |||||||||
| MADDEN, Jody Rae, Ms | Director | Golden Square W1F 9HT London 5 United Kingdom | United States | American | 266489530001 | |||||||||
| STIPANCICH, John Kenneth | Director | Professional Parkway East Suite 200 34240 Sarasota 6901 Florida United States | United States | American | 238124140001 | |||||||||
| BROWNLIE, Mark | Secretary | Queens Terrace KA7 1DX Ayr 20 Ayrshire United Kingdom | British | 166123620001 | ||||||||||
| FOX, Hugh Lionel Wakefield | Secretary | 6th Floor 48 Leicester Square WC2H 7LT London The Communications Building | British | 158185960001 | ||||||||||
| TRAVERS SMITH SECRETARIES LIMITED | Secretary | Snow Hill EC1A 2AL London 10 England |
| 127984580001 | ||||||||||
| BRACKEN, Ruth | Director | Weald Close CM14 4QU Brentwood 19 Essex United Kingdom | United Kingdom | British | 31216810001 | |||||||||
| COLLIS, William Beningfield | Director | Golden Square Golden Square W1F 9HT London 5 | England | British | 110238550002 | |||||||||
| CRISCI, Robert | Director | Professional Parkway East Suite 200 34240 Sarasota 6901 Florida United States | United States | American | 257790060001 | |||||||||
| LAWRENCE, Charlotte Lucy Elizabeth | Director | 6th Floor 48 Leicester Square WC2H 7LT London The Communications Building | United Kingdom | British | 158632660001 | |||||||||
| MAHON, Alexandra Rose | Director | Golden Square Golden Square W1F 9HT London 5 | United Kingdom | British | 125082440001 | |||||||||
| RODGERSON, Craig Hilton | Director | Golden Square W1F 9HT London 5 United Kingdom | England | British | 188334810001 | |||||||||
| SLATFORD, Karen | Director | Rutland House 148 Edmund Street B3 2JR Birmingham Squire Patton Boggs Secretarial Services Limited England United Kingdom | England | British | 86957300001 | |||||||||
| SMALES, William Oliver Clayton | Director | 6th Floor 48 Leicester Square WC2H 7LT London The Communications Building | Uk | British | 138674080001 | |||||||||
| WAND, Michael Jurgen | Director | 6th Floor 48 Leicester Square WC2H 7LT London The Communications Building | Uk | German | 158179580001 | |||||||||
| TRAVERS SMITH LIMITED | Director | Snow Hill EC1A 2AL London 10 England |
| 147951820001 | ||||||||||
| TRAVERS SMITH SECRETARIES LIMITED | Director | Snow Hill EC1A 2AL London 10 England |
| 127984580001 |
Who are the persons with significant control of THE FOUNDRY BIDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Foundry Midco No 2 Limited | Apr 06, 2016 | Golden Square Golden Square W1F 9HT London 5 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does THE FOUNDRY BIDCO LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On May 02, 2018 Delivered On May 16, 2018 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 18, 2015 Delivered On Dec 22, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 14, 2011 Delivered On Mar 19, 2011 | Satisfied | Amount secured All monies due or to become due from each obligor to the noteholders 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 Mar 14, 2011 Delivered On Mar 21, 2011 | Satisfied | Amount secured All monies due or to become due from each obligor to the chargee 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
| ||||
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