COSMO BIDCO LIMITED
Overview
Company Name | COSMO BIDCO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07950635 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of COSMO BIDCO LIMITED?
Company Name | From | Until |
---|---|---|
AFFINITY WORKFORCE LIMITED | Jul 20, 2017 | Jul 20, 2017 |
CER STAFFING SOLUTIONS LIMITED | Feb 08, 2017 | Feb 08, 2017 |
MONARCH EDUCATION HOLDINGS LIMITED | Feb 15, 2012 | Feb 15, 2012 |
What are the latest accounts for COSMO BIDCO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for COSMO BIDCO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 21 pages | LIQ14 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Mar 13, 2021 | 18 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 13, 2020 | 20 pages | LIQ03 | ||||||||||
Termination of appointment of Edward Ransome as a director on Jul 19, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Francesco Aurelio Santinon as a director on Jul 22, 2019 | 1 pages | TM01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Statement of affairs | 17 pages | LIQ02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 3 Whitehall Quay Leeds LS1 4BF England to 4 Brindley Place Birmingham B1 2HZ on Mar 25, 2019 | 2 pages | AD01 | ||||||||||
Change of details for Affinity Workforce (Holdings) Limited as a person with significant control on Oct 12, 2018 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Dec 31, 2018 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Nicola Mcqueen as a director on Oct 12, 2018 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 079506350001 in part | 1 pages | MR04 | ||||||||||
Satisfaction of charge 079506350002 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Edward Ransome as a director on Oct 12, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Francesco Aurelio Santinon as a director on Oct 12, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Derek Jezzard as a director on Oct 02, 2018 | 1 pages | TM01 | ||||||||||
Previous accounting period shortened from Dec 31, 2017 to Dec 30, 2017 | 1 pages | AA01 | ||||||||||
Registration of charge 079506350002, created on May 22, 2018 | 60 pages | MR01 | ||||||||||
Confirmation statement made on Dec 31, 2017 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of COSMO BIDCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CAPITA GROUP SECRETARY LIMITED | Secretary | Rochester Row SW1P 1QT London 17 |
| 135207160001 | ||||||||||
BARRY, Owen David Conor | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | Irish | Director | 302044190001 | ||||||||
FREEMAN, Judy Elizabeth | Director | 7th Floor 125 Colmore Row B3 3SD Birmingham C/O Bdo Stoy Hayward Llp United Kingdom | United Kingdom | British | Director | 66071110001 | ||||||||
HUNT, Mark James | Director | 7th Floor 125 Colmore Row B3 3SD Birmingham C/O Bdo Stoy Hayward Llp United Kingdom | United Kingdom | British | Director | 15539210003 | ||||||||
JEZZARD, Paul Derek | Director | 1 Temple Row B2 5LG Birmingham Temple Point England | England | British | Director | 215480620002 | ||||||||
MCQUEEN, Nicola | Director | 1 Temple Row B2 5LG Birmingham Temple Point England | England | British | Director | 198805310001 | ||||||||
PARKHOUSE, James | Director | Rochester Row SW1P 1QT London 17-19 United Kingdom | United Kingdom | British | Director | 157025940001 | ||||||||
RANSOME, Edward | Director | Park Street W1K 6NE London 102 England | England | British | Director | 220277560001 | ||||||||
RICHARDS, Thomas Christopher | Director | Rochester Row SW1P 1QT London 17-19 United Kingdom | United Kingdom | British | Director | 128791730001 | ||||||||
SANTINON, Francesco Aurelio | Director | Park Street W1K 6NE London 102 England | England | British | Director | 203490520001 | ||||||||
TAYLOR, Simon Peter | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | Director | 130017190002 | ||||||||
CAPITA CORPORATE DIRECTOR LIMITED | Director | Rochester Row SW1P 1QT London 17 United Kingdom |
| 129795770003 |
Who are the persons with significant control of COSMO BIDCO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cosmo Midco Limited | Jun 01, 2017 | Whitehall Quay LS1 4BF Leeds 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Capita Resourcing Limited | Apr 06, 2016 | Victoria Street Westminster SW1H 0XA London 71 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does COSMO BIDCO LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does COSMO BIDCO LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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