AT BRIT BIDCO LIMITED
Overview
| Company Name | AT BRIT BIDCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08306200 |
| 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 AT BRIT BIDCO LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is AT BRIT BIDCO LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for AT BRIT BIDCO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 03, 2017 |
What are the latest filings for AT BRIT BIDCO LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to Oct 18, 2019 | 9 pages | LIQ03 | ||||||||||||||
Register inspection address has been changed from Milton Gate 60 Chiswell Street London EC1Y 4AG to One St Peter`S Square Manchester M2 3DE | 2 pages | AD02 | ||||||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||||||
Miscellaneous AD03 form | 2 pages | MISC | ||||||||||||||
Register inspection address has been changed to Milton Gate 60 Chiswell Street London EC1Y 4AG | 2 pages | AD02 | ||||||||||||||
Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG to 1 More London Place London SE1 2AF on Nov 29, 2018 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Oct 18, 2018
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 083062000005 in full | 4 pages | MR04 | ||||||||||||||
Appointment of Glenn Pearson as a director on Dec 06, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Gerardus Johannes Schipper as a director on Dec 06, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Lee Scott Millstein as a director on Dec 06, 2017 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Kevin Roger Georgel as a director on Dec 06, 2017 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Andrew Clifford as a director on Dec 06, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Gerald (Liam) Porter Strong as a director on Dec 06, 2017 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Jun 03, 2017 | 25 pages | AA | ||||||||||||||
Registration of charge 083062000005, created on Dec 06, 2017 | 127 pages | MR01 | ||||||||||||||
Satisfaction of charge 083062000001 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 083062000002 in full | 4 pages | MR04 | ||||||||||||||
Who are the officers of AT BRIT BIDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| A G SECRETARIAL LIMITED | Secretary | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom |
| 90084920001 | ||||||||||
| CLIFFORD, Andrew Francis James | Director | Steam Mill Street CH3 5AN Chester Suite H3, Steam Mill Business Centre United Kingdom | England | British | 119327230001 | |||||||||
| GEORGEL, Kevin Roger | Director | Steam Mill Street CH3 5AN Chester Suite H3, Steam Mill Business Centre United Kingdom | United Kingdom | British | 153480970001 | |||||||||
| PEARSON, Glenn | Director | Steam Mill Street CH3 5AN Chester Suite H3, Steam Mill Business Centre United Kingdom | United Kingdom | British | 241782920001 | |||||||||
| HACKWOOD SECRETARIES LIMITED | Secretary | One Silk Street EC2Y 8HQ London C/O Hackwood Secretaries Limited United Kingdom |
| 147306890001 | ||||||||||
| MILLSTEIN, Lee Scott | Director | Grosvenor Street W1K 3JZ London 84 United Kingdom | United States Of America | American | 174493480001 | |||||||||
| NEWCOMBE, Paul Alan | Director | Silk Street EC2Y 8HQ London One United Kingdom | United Kingdom | British | 202798400001 | |||||||||
| SCHIPPER, Gerardus Johannes | Director | Grosvenor Street W1K 3JZ London 84 United Kingdom | Netherlands | Dutch | 172791800001 | |||||||||
| STRONG, Gerald (Liam) Porter | Director | Grosvenor Street W1K 3JZ London 84 United Kingdom | England | British | 140812020001 |
Who are the persons with significant control of AT BRIT BIDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| At Brit Midco 2 Limited | Apr 06, 2016 | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does AT BRIT BIDCO LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Dec 06, 2017 Delivered On Dec 14, 2017 | Satisfied | ||
Brief description None. 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 Oct 09, 2014 Delivered On Oct 17, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 09, 2014 Delivered On Oct 16, 2014 | Satisfied | ||
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 Jul 19, 2013 Delivered On Jul 26, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 27, 2013 Delivered On Jul 09, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does AT BRIT BIDCO LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members 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