CNH BIDCO LIMITED

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

    Company NameCNH BIDCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07795109
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CNH BIDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWINCCO 1125 LIMITEDOct 03, 2011Oct 03, 2011

    What are the latest accounts for CNH BIDCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for CNH BIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Statement of capital on Dec 14, 2021

    • Capital: GBP 3.578890
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Aztec Financial Services (Guernsey) Limited as a secretary on Oct 01, 2021

    1 pagesTM02

    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 pagesAD01

    Termination of appointment of James Lucien Alexander Szpiro as a director on Oct 11, 2021

    1 pagesTM01

    Appointment of Mr Arthur Christopher Callow as a director on Oct 11, 2021

    2 pagesAP01

    Termination of appointment of Pieter Johannes Hooft as a director on Oct 11, 2021

    1 pagesTM01

    Confirmation statement made on May 10, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Oct 11, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2018

    42 pagesAA

    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 pagesAD01

    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 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Oct 11, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Rami Cassis as a director on Dec 13, 2019

    1 pagesTM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    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 pagesAD01

    Group of companies' accounts made up to Dec 31, 2017

    43 pagesAA

    Who are the officers of CNH BIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CALLOW, Arthur Christopher
    Claygate Road
    Yalding
    ME18 6AB Maidstone
    Barracks Cottage
    England
    Director
    Claygate Road
    Yalding
    ME18 6AB Maidstone
    Barracks Cottage
    England
    EnglandBritish288186280001
    AZTEC FINANCIAL SERVICES (GUERNSEY) LIMITED
    Les Banques
    St Peter Port
    GY1 3PP Guernsey
    East Wing, Trafalgar Court
    Channel Islands
    Secretary
    Les Banques
    St Peter Port
    GY1 3PP Guernsey
    East Wing, Trafalgar Court
    Channel Islands
    Legal FormCOMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityTHE COMPANIES (GUERNSEY) LAW 2008
    Registration Number44430
    183532270001
    OLSWANG COSEC LIMITED
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Secretary
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04051235
    83864780002
    STATE STREET (GUERNSEY) LIMITED
    Tudor House
    Le Bordage
    GY1 3PP St Peter Port
    Third Floor
    Guernsey
    Secretary
    Tudor House
    Le Bordage
    GY1 3PP St Peter Port
    Third Floor
    Guernsey
    Identification TypeEuropean Economic Area
    Registration Number44430
    198464430001
    BLISS, Simon Mark
    Buckingham Gate
    SW1E 6NN London
    Cayzer House 30
    United Kingdom
    Director
    Buckingham Gate
    SW1E 6NN London
    Cayzer House 30
    United Kingdom
    United KingdomBritish92224480002
    CARMAN, David John
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Cnh Bidco Limited
    South Yorkshire
    England
    Director
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Cnh Bidco Limited
    South Yorkshire
    England
    EnglandBritish64618620001
    CASSIS, Rami
    Old Bridge Street
    Hampton Wick
    KT1 4BU Kingston Upon Thames
    20
    England
    Director
    Old Bridge Street
    Hampton Wick
    KT1 4BU Kingston Upon Thames
    20
    England
    United Arab EmiratesFrench152363580001
    HOOFT, Pieter Johannes
    Alexander Street
    W2 5NT London
    3
    England
    Director
    Alexander Street
    W2 5NT London
    3
    England
    United KingdomDutch210979800001
    MACKIE, Christopher Alan
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Director
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    United KingdomBritish137231800001
    SEAL, Jonathan Daniel
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Cnh Bidco Limited
    South Yorkshire
    England
    Director
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Cnh Bidco Limited
    South Yorkshire
    England
    EnglandBritish175815260001
    SMITH, Simon Mark
    Buckingham Gate
    SW1E 6NN London
    Cayzer House 30
    United Kingdom
    Director
    Buckingham Gate
    SW1E 6NN London
    Cayzer House 30
    United Kingdom
    EnglandEnglish75088610002
    SZPIRO, James Lucien Alexander
    Alexander Street
    W2 5NT London
    3
    England
    Director
    Alexander Street
    W2 5NT London
    3
    England
    EnglandBritish136504450001
    WILLIAMSON, David Simon
    Bressenden Place
    SW1E 5RS London
    19th Floor, Portland House
    England
    Director
    Bressenden Place
    SW1E 5RS London
    19th Floor, Portland House
    England
    United KingdomBritish6380460003
    OLSWANG DIRECTORS 1 LIMITED
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Director
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04058026
    94701880001
    OLSWANG DIRECTORS 2 LIMITED
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Director
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04058057
    136043260001

    Who are the persons with significant control of CNH BIDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Rami Cassis
    32-33 S James' Place
    SW1A 1NR London
    Parabellum Limited
    England
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does CNH BIDCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 21, 2018
    Delivered On Aug 22, 2018
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bibby Financial Services Limited
    Transactions
    • Aug 22, 2018Registration of a charge (MR01)
    A registered charge
    Created On Aug 29, 2017
    Delivered On Sep 05, 2017
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Leumi Abl Limited
    Transactions
    • Sep 05, 2017Registration of a charge (MR01)
    • Sep 05, 2018Satisfaction of a charge (MR04)
    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
    • Investec Bank PLC
    Transactions
    • Mar 21, 2012Registration of a charge (MG01)
    • Sep 08, 2017Satisfaction of a charge (MR04)

    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