CNH BIDCO LIMITED
Overview
| Company Name | CNH BIDCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07795109 |
| 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 CNH BIDCO LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is CNH BIDCO LIMITED located?
| Registered Office Address | Barracks Cottage Claygate Road Yalding ME18 6AB Maidstone England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CNH BIDCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEWINCCO 1125 LIMITED | Oct 03, 2011 | Oct 03, 2011 |
What are the latest accounts for CNH BIDCO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for CNH BIDCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Statement of capital on Dec 14, 2021
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Aztec Financial Services (Guernsey) Limited as a secretary on Oct 01, 2021 | 1 pages | TM02 | ||||||||||
Registered office address changed from 3 Alexander Street London W2 5NT England to Barracks Cottage Claygate Road Yalding Maidstone ME18 6AB on Oct 11, 2021 | 1 pages | AD01 | ||||||||||
Termination of appointment of James Lucien Alexander Szpiro as a director on Oct 11, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Arthur Christopher Callow as a director on Oct 11, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Pieter Johannes Hooft as a director on Oct 11, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 10, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2018 | 42 pages | AA | ||||||||||
Registered office address changed from 3 Alexander Street 3 Alexander Street London W2 5NT England to 3 Alexander Street London W2 5NT on Mar 17, 2020 | 1 pages | AD01 | ||||||||||
Registered office address changed from 20 Old Bridge Street Hampton Wick Kingston upon Thames KT1 4BU England to 3 Alexander Street London W2 5NT on Mar 17, 2020 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Oct 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Rami Cassis as a director on Dec 13, 2019 | 1 pages | TM01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from Cnh Bidco Limited Lowton Way Hellaby Rotherham South Yorkshire S66 8RY England to 20 Old Bridge Street Hampton Wick Kingston upon Thames KT1 4BU on Aug 27, 2019 | 1 pages | AD01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2017 | 43 pages | AA | ||||||||||
Who are the officers of CNH BIDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CALLOW, Arthur Christopher | Director | Claygate Road Yalding ME18 6AB Maidstone Barracks Cottage England | England | British | 288186280001 | |||||||||||||
| AZTEC FINANCIAL SERVICES (GUERNSEY) LIMITED | Secretary | Les Banques St Peter Port GY1 3PP Guernsey East Wing, Trafalgar Court Channel Islands |
| 183532270001 | ||||||||||||||
| OLSWANG COSEC LIMITED | Secretary | High Holborn WC1V 6XX London 90 United Kingdom |
| 83864780002 | ||||||||||||||
| STATE STREET (GUERNSEY) LIMITED | Secretary | Tudor House Le Bordage GY1 3PP St Peter Port Third Floor Guernsey |
| 198464430001 | ||||||||||||||
| BLISS, Simon Mark | Director | Buckingham Gate SW1E 6NN London Cayzer House 30 United Kingdom | United Kingdom | British | 92224480002 | |||||||||||||
| CARMAN, David John | Director | Lowton Way Hellaby S66 8RY Rotherham Cnh Bidco Limited South Yorkshire England | England | British | 64618620001 | |||||||||||||
| CASSIS, Rami | Director | Old Bridge Street Hampton Wick KT1 4BU Kingston Upon Thames 20 England | United Arab Emirates | French | 152363580001 | |||||||||||||
| HOOFT, Pieter Johannes | Director | Alexander Street W2 5NT London 3 England | United Kingdom | Dutch | 210979800001 | |||||||||||||
| MACKIE, Christopher Alan | Director | High Holborn WC1V 6XX London 90 United Kingdom | United Kingdom | British | 137231800001 | |||||||||||||
| SEAL, Jonathan Daniel | Director | Lowton Way Hellaby S66 8RY Rotherham Cnh Bidco Limited South Yorkshire England | England | British | 175815260001 | |||||||||||||
| SMITH, Simon Mark | Director | Buckingham Gate SW1E 6NN London Cayzer House 30 United Kingdom | England | English | 75088610002 | |||||||||||||
| SZPIRO, James Lucien Alexander | Director | Alexander Street W2 5NT London 3 England | England | British | 136504450001 | |||||||||||||
| WILLIAMSON, David Simon | Director | Bressenden Place SW1E 5RS London 19th Floor, Portland House England | United Kingdom | British | 6380460003 | |||||||||||||
| OLSWANG DIRECTORS 1 LIMITED | Director | High Holborn WC1V 6XX London 90 United Kingdom |
| 94701880001 | ||||||||||||||
| OLSWANG DIRECTORS 2 LIMITED | Director | High Holborn WC1V 6XX London 90 United Kingdom |
| 136043260001 |
Who are the persons with significant control of CNH BIDCO LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Rami Cassis | Apr 06, 2016 | 32-33 S James' Place SW1A 1NR London Parabellum Limited England | No |
Nationality: French Country of Residence: United Arab Emirates | |||
Natures of Control
| |||
Does CNH BIDCO LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Aug 21, 2018 Delivered On Aug 22, 2018 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 29, 2017 Delivered On Sep 05, 2017 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 13, 2012 Delivered On Mar 21, 2012 | Satisfied | Amount secured All monies due or to become due from the obligors or any of them to the chargee on any account whatsoever | |
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