GARRETS BIDCO 2 LIMITED
Overview
Company Name | GARRETS BIDCO 2 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07954872 |
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 GARRETS BIDCO 2 LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is GARRETS BIDCO 2 LIMITED located?
Registered Office Address | 3rd Floor South Wing St James House 27-43 Eastern Road RM1 3NH Romford Essex United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GARRETS BIDCO 2 LIMITED?
Company Name | From | Until |
---|---|---|
GARRETS (HOLDINGS) LIMITED | Jul 05, 2012 | Jul 05, 2012 |
GARRETS TOPCO LIMITED | Feb 17, 2012 | Feb 17, 2012 |
What are the latest accounts for GARRETS BIDCO 2 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for GARRETS BIDCO 2 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) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
All of the property or undertaking has been released from charge 079548720001 | 1 pages | MR05 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Jens Holger Nielsen on Mar 01, 2020 | 2 pages | CH01 | ||||||||||
Appointment of Mr Jens Holger Nielsen as a director on Jan 01, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Steen Kledal as a director on Jan 01, 2020 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||||||||||
Confirmation statement made on Feb 17, 2019 with updates | 4 pages | CS01 | ||||||||||
Register inspection address has been changed from 5 New Street Square London EC4A 3TW United Kingdom to Paternoster House C/O Kromann Reumert 65 st. Paul's Churchyard London EC4M 8AB | 1 pages | AD02 | ||||||||||
Resolutions Resolutions | 14 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||||||||||
Registered office address changed from 3rd Floor South Wing St James House 27-43 Eastern Road Romford Essex RM1 3NL United Kingdom to 3rd Floor South Wing St James House 27-43 Eastern Road Romford Essex RM1 3NH on Aug 29, 2018 | 1 pages | AD01 | ||||||||||
Notification of Garrets Holding Limited as a person with significant control on Mar 29, 2018 | 2 pages | PSC02 | ||||||||||
Cessation of Wrist Europe (Uk) Limited as a person with significant control on Mar 29, 2018 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Feb 17, 2018 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from Stewards House St Edwards Court London Road Romford Essex RM7 9QD to 3rd Floor South Wing St James House 27-43 Eastern Road Romford Essex RM1 3NL on Nov 27, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of Robert John Barford as a director on Sep 15, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 19 pages | AA | ||||||||||
Who are the officers of GARRETS BIDCO 2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NIELSEN, Jens Holger | Director | 27-43 Eastern Road RM1 3NH Romford 3rd Floor South Wing St James House Essex United Kingdom | United Kingdom | Danish | Ceo | 265898400002 | ||||||||
SKIPPER, Anders | Director | DK 9400 Noerresundby Stigsborgvej 60 Denmark | Denmark | Danish | Chief Financial Officer | 190875200001 | ||||||||
SAMMS, Derrick | Secretary | St Edwards Court London Road RM7 9QD Romford Stewards House Essex United Kingdom | 167656980001 | |||||||||||
TAYLOR WESSING SECRETARIES LIMITED | Secretary | New Street Square EC4A 3TW London 5 United Kingdom |
| 84071220002 | ||||||||||
ANDERSEN, Peter Rygaard | Director | St Edwards Court London Road RM7 9QD Romford Stewards House Essex United Kingdom | United Kingdom | Danish | Sales Director | 183441620001 | ||||||||
BARFORD, Robert John | Director | London Road RM7 9QD Romford St Edwards Court Essex United Kingdom | England | British | Finance Director | 194579700001 | ||||||||
BATTERSBY, Geoffrey Brian | Director | St Edwards Court London Road RM7 9QD Romford Stewards House Essex United Kingdom | United Kingdom | British | Company Director | 168024780001 | ||||||||
CROCKETT, Robert Cameron | Director | St Edwards Court London Road RM7 9QD Romford Stewards House Essex United Kingdom | United Kingdom | British | Investment Manager | 147802390001 | ||||||||
GULLESTRUP, Per | Director | Sundkrogsgade 19 DK-2100 Copenhagen Clipper House Denmark | United Kingdom | Danish | Company Director | 108372200002 | ||||||||
KLEDAL, Robert Steen | Director | Stigborgvej 60 DK 9400 Noerresundby Denmark | Denmark | Danish | Chief Executive Officer | 205212650001 | ||||||||
NEALE, Frank Leslie George | Director | St Edwards Court London Road RM7 9QD Romford Stewards House Essex | England | British | Non-Executive Director | 4554050001 | ||||||||
PAGE, Richard Owen | Director | St Edwards Court London Road RM7 9QD Romford Stewards House Essex United Kingdom | United Kingdom | British | Operations Director | 183441610002 | ||||||||
PHILLIPS, George Brian | Director | St Edwards Court London Road RM7 9QD Romford Stewards House Essex United Kingdom | England | British | Fund Manager | 118807400001 | ||||||||
SAMMS, Derrick William | Director | St Edwards Court London Road RM7 9QD Romford Stewards House Essex United Kingdom | United Kingdom | British | Company Director | 21088360003 | ||||||||
WINTER, Martin Andrew Spencer | Director | New Street Square EC4A 3TW London 5 United Kingdom | United Kingdom | British | Solicitor | 1910920003 | ||||||||
WOOD, Ian David Hadfield | Director | Ridgeway GU21 4QR Woking Horsell Dene United Kingdom | England | English | Investment Manager | 165753880001 |
Who are the persons with significant control of GARRETS BIDCO 2 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Garrets Holding Limited | Mar 29, 2018 | South Wing St James House 27-43 Eastern Road, RM1 3NH Romford 27-43 Eastern Road Essex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Wrist Europe (Uk) Limited | Aug 01, 2016 | Staple Inn WC1V 7QH London 11 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does GARRETS BIDCO 2 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Feb 29, 2016 Delivered On Mar 04, 2016 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
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