VUE INTERNATIONAL BIDCO LIMITED

VUE INTERNATIONAL BIDCO LIMITED

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

    Company NameVUE INTERNATIONAL BIDCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08514872
    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 VUE INTERNATIONAL BIDCO LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is VUE INTERNATIONAL BIDCO LIMITED located?

    Registered Office Address
    C/O Teneo Financial Advisory Limited The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of VUE INTERNATIONAL BIDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    VUE INTERNATIONAL BIDCO PLCAug 12, 2016Aug 12, 2016
    VOUGEOT BIDCO P.L.C.Jul 01, 2013Jul 01, 2013
    VOUGEOT BIDCO LIMITEDJun 06, 2013Jun 06, 2013
    ALNERY NO. 3098 LIMITEDMay 02, 2013May 02, 2013

    What are the latest accounts for VUE INTERNATIONAL BIDCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2022

    What are the latest filings for VUE INTERNATIONAL BIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Registered office address changed from 10 Chiswick Park 566 Chiswick High Road London W4 5XS United Kingdom to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on Sep 19, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 29, 2023

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Termination of appointment of Stephen Jeremy Knibbs as a director on Aug 10, 2023

    1 pagesTM01

    Secretary's details changed for Tmf Corporate Administration Services Limited on Jul 24, 2023

    1 pagesCH04

    Statement of capital on Jun 14, 2023

    • Capital: GBP 1
    3 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Confirmation statement made on May 02, 2023 with no updates

    3 pagesCS01

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    30 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Group of companies' accounts made up to Nov 30, 2022

    125 pagesAA

    Termination of appointment of Lance Clayton Pridham as a director on Feb 16, 2023

    1 pagesTM01

    Termination of appointment of Robbie Barr as a director on Feb 16, 2023

    1 pagesTM01

    Termination of appointment of Matthew James Baird as a director on Feb 16, 2023

    1 pagesTM01

    Termination of appointment of Jason Anthony Dean Peters as a director on Feb 16, 2023

    1 pagesTM01

    Satisfaction of charge 085148720012 in full

    1 pagesMR04

    Satisfaction of charge 085148720008 in full

    1 pagesMR04

    Satisfaction of charge 085148720010 in full

    1 pagesMR04

    Who are the officers of VUE INTERNATIONAL BIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUTTON, Euan
    Chiswick Park
    566 Chiswick High Road
    W4 5XS London
    10
    United Kingdom
    Secretary
    Chiswick Park
    566 Chiswick High Road
    W4 5XS London
    10
    United Kingdom
    202704670001
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    One Angel Court
    EC2R 7HJ London
    13th Floor
    United Kingdom
    Secretary
    One Angel Court
    EC2R 7HJ London
    13th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06902863
    140723560001
    CORNWELL, Alison Margaret
    Chiswick Park
    566 Chiswick High Road
    W4 5XS London
    10
    United Kingdom
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5XS London
    10
    United Kingdom
    EnglandBritish230771800001
    RICHARDS, James Timothy
    Chiswick Park
    566 Chiswick High Road
    W4 5XS London
    10
    England
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5XS London
    10
    England
    United KingdomBritish77252910003
    JONES, Simon Philip
    New Fetter Lane
    EC4A 3BF London
    6 New Street Square
    United Kingdom
    Secretary
    New Fetter Lane
    EC4A 3BF London
    6 New Street Square
    United Kingdom
    British179470690001
    WHALLEY, Anne
    Chiswick Park
    566 Chiswick High Road
    W4 5XS London
    10
    United Kingdom
    Secretary
    Chiswick Park
    566 Chiswick High Road
    W4 5XS London
    10
    United Kingdom
    182231690001
    ALNERY INCORPORATIONS NO. 1 LIMITED
    E1 6AD London
    One Bishops Square
    United Kingdom
    Secretary
    E1 6AD London
    One Bishops Square
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02414443
    146125750001
    ASTLEY, Katherine Claire
    E1 6AD London
    One Bishops Square
    United Kingdom
    Director
    E1 6AD London
    One Bishops Square
    United Kingdom
    United KingdomBritish169330950001
    BAIRD, Matthew James
    Chiswick Park
    566 Chiswick High Road
    W4 5XS London
    10
    United Kingdom
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5XS London
    10
    United Kingdom
    United KingdomBritish280501940001
    BARR, Robbie
    Chiswick Park
    566 Chiswick High Road
    W4 5XS London
    10
    United Kingdom
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5XS London
    10
    United Kingdom
    United KingdomBritish295049240001
    JONES, Simon Philip
    Chiswick Park
    566 Chiswick High Road
    W4 5XS London
    10
    United Kingdom
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5XS London
    10
    United Kingdom
    EnglandBritish178875650002
    KNIBBS, Stephen Jeremy
    Chiswick Park
    566 Chiswick High Road
    W4 5XS London
    10
    England
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5XS London
    10
    England
    United KingdomBritish92163440003
    MAH, Robert Vernon
    Chiswick Park
    566 Chiswick High Road
    W4 5XS London
    10
    United Kingdom
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5XS London
    10
    United Kingdom
    CanadaCanadian262567810001
    MAUCHEL, Philip James
    Chiswick Park
    566 Chiswick High Road
    W4 5XS London
    10
    United Kingdom
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5XS London
    10
    United Kingdom
    CanadaCanadian268753490001
    MCNAIR, Alan Ewart
    Chiswick Park
    566 Chiswick High Road
    W4 5XS London
    10
    England
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5XS London
    10
    England
    United KingdomBritish89547140003
    PETERS, Jason Anthony Dean
    Chiswick Park
    566 Chiswick High Road
    W4 5XS London
    10
    United Kingdom
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5XS London
    10
    United Kingdom
    CanadaCanadian231948560001
    PRIDHAM, Lance Clayton
    Chiswick Park
    566 Chiswick High Road
    W4 5XS London
    10
    United Kingdom
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5XS London
    10
    United Kingdom
    CanadaCanadian285532190001
    REDMAN, Michael Mark
    Chiswick Park
    566 Chiswick High Road
    W4 5XS London
    10
    United Kingdom
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5XS London
    10
    United Kingdom
    EnglandBritish178875690001
    TETI, Peter James
    Chiswick Park
    566 Chiswick High Road
    W4 5XS London
    10
    United Kingdom
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5XS London
    10
    United Kingdom
    CanadaCanadian178877280002
    ALNERY INCORPORATIONS NO. 1 LIMITED
    E1 6AD London
    One Bishops Square
    United Kingdom
    Director
    E1 6AD London
    One Bishops Square
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02414443
    146125750001
    ALNERY INCORPORATIONS NO. 2 LIMITED
    E1 6AD London
    One Bishops Square
    United Kingdom
    Director
    E1 6AD London
    One Bishops Square
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02414459
    146125760001

    Who are the persons with significant control of VUE INTERNATIONAL BIDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chiswick Park
    566 Chiswick High Road
    W4 5XS London
    10
    United Kingdom
    Apr 06, 2016
    Chiswick Park
    566 Chiswick High Road
    W4 5XS London
    10
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number8514934
    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 VUE INTERNATIONAL BIDCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 14, 2022
    Delivered On Sep 20, 2022
    Satisfied
    Brief description
    None.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wilmington Trust (London) Limited (as Security Agent)
    Transactions
    • Sep 20, 2022Registration of a charge (MR01)
    • Feb 08, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 14, 2022
    Delivered On Sep 16, 2022
    Satisfied
    Brief description
    None.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wilmington Trust (London) Limited (as Security Agent)
    Transactions
    • Sep 16, 2022Registration of a charge (MR01)
    • Feb 08, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 11, 2020
    Delivered On Dec 15, 2020
    Satisfied
    Brief description
    Not applicable.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wilmington Trust (London) Limited (as Security Agent)
    Transactions
    • Dec 15, 2020Registration of a charge (MR01)
    • Feb 08, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 03, 2020
    Delivered On Nov 04, 2020
    Satisfied
    Brief description
    Not applicable.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wilmington Trust (London) Limited (as Security Agent)
    Transactions
    • Nov 04, 2020Registration of a charge (MR01)
    • Feb 08, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 02, 2019
    Delivered On Jul 04, 2019
    Satisfied
    Brief description
    Not applicable.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wilmington Trust (London) Limited (as Security Agent)
    Transactions
    • Jul 04, 2019Registration of a charge (MR01)
    • Feb 08, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 28, 2016
    Delivered On Oct 04, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 04, 2016Registration of a charge (MR01)
    • Jul 18, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 28, 2016
    Delivered On Oct 04, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 04, 2016Registration of a charge (MR01)
    • Jul 18, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 28, 2016
    Delivered On Aug 08, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC as Security Agent
    Transactions
    • Aug 08, 2016Registration of a charge (MR01)
    • Jul 18, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 08, 2013
    Delivered On Aug 14, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 14, 2013Registration of a charge (MR01)
    • Jul 18, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 08, 2013
    Delivered On Aug 14, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 14, 2013Registration of a charge (MR01)
    • Jul 18, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 06, 2013
    Delivered On Aug 14, 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
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 14, 2013Registration of a charge (MR01)
    • Jul 18, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 18, 2013
    Delivered On Jul 22, 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
    • The Bank of New York Mellon, London Branch
    Transactions
    • Jul 22, 2013Registration of a charge (MR01)
    • Jul 04, 2019Satisfaction of a charge (MR04)

    Does VUE INTERNATIONAL BIDCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 29, 2023Commencement of winding up
    May 21, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Harvey Dean
    Teneo Financial Advisory Limited The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    practitioner
    Teneo Financial Advisory Limited The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    Stephen Roland Browne
    Teneo Financial Advisory Limited The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    practitioner
    Teneo Financial Advisory Limited The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham

    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