COSMO BIDCO LIMITED

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

    Company NameCOSMO BIDCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07950635
    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 COSMO BIDCO LIMITED?

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

    Where is COSMO BIDCO LIMITED located?

    Registered Office Address
    C/O TENEO RESTRUCTURING LIMITED
    156 Great Charles Street Queensway
    B3 3HN Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of COSMO BIDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    AFFINITY WORKFORCE LIMITEDJul 20, 2017Jul 20, 2017
    CER STAFFING SOLUTIONS LIMITEDFeb 08, 2017Feb 08, 2017
    MONARCH EDUCATION HOLDINGS LIMITEDFeb 15, 2012Feb 15, 2012

    What are the latest accounts for COSMO BIDCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for COSMO BIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    21 pagesLIQ14
    AB3ZHM4Q

    Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Sep 08, 2021

    2 pagesAD01
    AABUTY2J

    Registered office address changed from 4 Brindley Place Birmingham B1 2HZ to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Jun 28, 2021

    2 pagesAD01
    AA6UL98H

    Liquidators' statement of receipts and payments to Mar 13, 2021

    18 pagesLIQ03
    AA3JCKY9

    Liquidators' statement of receipts and payments to Mar 13, 2020

    20 pagesLIQ03
    A94UBC4A

    Termination of appointment of Edward Ransome as a director on Jul 19, 2019

    1 pagesTM01
    A8BCHN3G

    Termination of appointment of Francesco Aurelio Santinon as a director on Jul 22, 2019

    1 pagesTM01
    A8AZSTII

    Appointment of a voluntary liquidator

    3 pages600
    L817YKOP

    Statement of affairs

    17 pagesLIQ02
    L817YKJM

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 14, 2019

    LRESEX

    Registered office address changed from 3 Whitehall Quay Leeds LS1 4BF England to 4 Brindley Place Birmingham B1 2HZ on Mar 25, 2019

    2 pagesAD01
    L817YKOH

    Change of details for Affinity Workforce (Holdings) Limited as a person with significant control on Oct 12, 2018

    2 pagesPSC05
    X7Z4FD75

    Confirmation statement made on Dec 31, 2018 with updates

    4 pagesCS01
    X7YR7M6Y

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 26, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 12, 2018

    RES15
    X7HD1NJV

    Registered office address changed from Temple Point 1 Temple Row Birmingham B2 5LG England to 3 Whitehall Quay Leeds LS1 4BF on Oct 23, 2018

    1 pagesAD01
    X7H57P4P

    Termination of appointment of Nicola Mcqueen as a director on Oct 12, 2018

    1 pagesTM01
    X7H57NRV

    Satisfaction of charge 079506350001 in part

    1 pagesMR04
    X7GWCVBF

    Satisfaction of charge 079506350002 in full

    1 pagesMR04
    X7GT1Z0R

    Appointment of Mr Edward Ransome as a director on Oct 12, 2018

    2 pagesAP01
    X7GDQGUZ

    Appointment of Mr Francesco Aurelio Santinon as a director on Oct 12, 2018

    2 pagesAP01
    X7GDQ5I0

    Termination of appointment of Paul Derek Jezzard as a director on Oct 02, 2018

    1 pagesTM01
    X7FTFRPM

    Previous accounting period shortened from Dec 31, 2017 to Dec 30, 2017

    1 pagesAA01
    X7E9Y27T

    Registration of charge 079506350002, created on May 22, 2018

    60 pagesMR01
    X76H8FEZ

    Confirmation statement made on Dec 31, 2017 with updates

    4 pagesCS01
    X6XARB5N

    Who are the officers of COSMO BIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITA GROUP SECRETARY LIMITED
    Rochester Row
    SW1P 1QT London
    17
    Secretary
    Rochester Row
    SW1P 1QT London
    17
    Identification TypeEuropean Economic Area
    Registration Number2376959
    135207160001
    BARRY, Owen David Conor
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandIrishDirector302044190001
    FREEMAN, Judy Elizabeth
    7th Floor
    125 Colmore Row
    B3 3SD Birmingham
    C/O Bdo Stoy Hayward Llp
    United Kingdom
    Director
    7th Floor
    125 Colmore Row
    B3 3SD Birmingham
    C/O Bdo Stoy Hayward Llp
    United Kingdom
    United KingdomBritishDirector66071110001
    HUNT, Mark James
    7th Floor
    125 Colmore Row
    B3 3SD Birmingham
    C/O Bdo Stoy Hayward Llp
    United Kingdom
    Director
    7th Floor
    125 Colmore Row
    B3 3SD Birmingham
    C/O Bdo Stoy Hayward Llp
    United Kingdom
    United KingdomBritishDirector15539210003
    JEZZARD, Paul Derek
    1 Temple Row
    B2 5LG Birmingham
    Temple Point
    England
    Director
    1 Temple Row
    B2 5LG Birmingham
    Temple Point
    England
    EnglandBritishDirector215480620002
    MCQUEEN, Nicola
    1 Temple Row
    B2 5LG Birmingham
    Temple Point
    England
    Director
    1 Temple Row
    B2 5LG Birmingham
    Temple Point
    England
    EnglandBritishDirector198805310001
    PARKHOUSE, James
    Rochester Row
    SW1P 1QT London
    17-19
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17-19
    United Kingdom
    United KingdomBritishDirector157025940001
    RANSOME, Edward
    Park Street
    W1K 6NE London
    102
    England
    Director
    Park Street
    W1K 6NE London
    102
    England
    EnglandBritishDirector220277560001
    RICHARDS, Thomas Christopher
    Rochester Row
    SW1P 1QT London
    17-19
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17-19
    United Kingdom
    United KingdomBritishDirector128791730001
    SANTINON, Francesco Aurelio
    Park Street
    W1K 6NE London
    102
    England
    Director
    Park Street
    W1K 6NE London
    102
    England
    EnglandBritishDirector203490520001
    TAYLOR, Simon Peter
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritishDirector130017190002
    CAPITA CORPORATE DIRECTOR LIMITED
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5641516
    129795770003

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Whitehall Quay
    LS1 4BF Leeds
    3
    England
    Jun 01, 2017
    Whitehall Quay
    LS1 4BF Leeds
    3
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom (England)
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10673815
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Victoria Street
    Westminster
    SW1H 0XA London
    71
    United Kingdom
    Apr 06, 2016
    Victoria Street
    Westminster
    SW1H 0XA London
    71
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3949686
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does COSMO BIDCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 22, 2018
    Delivered On May 22, 2018
    Satisfied
    Brief description
    Each security obligor with full title guarantee, hereby charges to abn amro as a continuing security for the payment and discharge of the secured obligations (such that each charge listed below is a separate charge in relation to each security obligor).:. (A) by way of legal mortgage, the properties (if any) specified in schedule 2 (properties);. (B) by way of equitable mortgage (to the extent not the subject of a legal mortgage by virtue of clause 3.1(a)) all present and future properties now or from time to time hereafter owned by such security obligor or in which such security obligor may have an interest;. (J) by way of first fixed charge, the intellectual property (if any) specified in schedule 4 (intellectual property); and. (K) by way of first fixed charge, it’s interest in all intellectual property (other than any intellectual property specified in schedule 4 (intellectual property)), now or from time to time hereafter owned by the security obligor or in which the security obligor may have an interest.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Abn Amro Asset Based Finance N.V., UK Branch
    Transactions
    • May 22, 2018Registration of a charge (MR01)
    • Oct 18, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 01, 2017
    Delivered On Jun 15, 2017
    Partially satisfied
    Brief description
    All patents, domain names, trademarks, service marks, registered designs, copyright, design rights and other intellectual property of the company. For more details please refer to the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Endless LLP (In Its Capacity as Security Trustee)
    Transactions
    • Jun 15, 2017Registration of a charge (MR01)
    • Oct 19, 2018Satisfaction of a charge in part (MR04)

    Does COSMO BIDCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 14, 2019Commencement of winding up
    Aug 18, 2022Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    Robert James Harding
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ 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