VUE INTERNATIONAL BIDCO LIMITED
Overview
| Company Name | VUE INTERNATIONAL BIDCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08514872 |
| 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 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 Address | No |
What were the previous names of VUE INTERNATIONAL BIDCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| VUE INTERNATIONAL BIDCO PLC | Aug 12, 2016 | Aug 12, 2016 |
| VOUGEOT BIDCO P.L.C. | Jul 01, 2013 | Jul 01, 2013 |
| VOUGEOT BIDCO LIMITED | Jun 06, 2013 | Jun 06, 2013 |
| ALNERY NO. 3098 LIMITED | May 02, 2013 | May 02, 2013 |
What are the latest accounts for VUE INTERNATIONAL BIDCO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2022 |
What are the latest filings for VUE INTERNATIONAL BIDCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Termination of appointment of Stephen Jeremy Knibbs as a director on Aug 10, 2023 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Tmf Corporate Administration Services Limited on Jul 24, 2023 | 1 pages | CH04 | ||||||||||
Statement of capital on Jun 14, 2023
| 3 pages | SH19 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Confirmation statement made on May 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 30 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||
Group of companies' accounts made up to Nov 30, 2022 | 125 pages | AA | ||||||||||
Termination of appointment of Lance Clayton Pridham as a director on Feb 16, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robbie Barr as a director on Feb 16, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Matthew James Baird as a director on Feb 16, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jason Anthony Dean Peters as a director on Feb 16, 2023 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 085148720012 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 085148720008 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 085148720010 in full | 1 pages | MR04 | ||||||||||
Who are the officers of VUE INTERNATIONAL BIDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SUTTON, Euan | Secretary | Chiswick Park 566 Chiswick High Road W4 5XS London 10 United Kingdom | 202704670001 | |||||||||||
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | One Angel Court EC2R 7HJ London 13th Floor United Kingdom |
| 140723560001 | ||||||||||
| CORNWELL, Alison Margaret | Director | Chiswick Park 566 Chiswick High Road W4 5XS London 10 United Kingdom | England | British | 230771800001 | |||||||||
| RICHARDS, James Timothy | Director | Chiswick Park 566 Chiswick High Road W4 5XS London 10 England | United Kingdom | British | 77252910003 | |||||||||
| JONES, Simon Philip | Secretary | New Fetter Lane EC4A 3BF London 6 New Street Square United Kingdom | British | 179470690001 | ||||||||||
| WHALLEY, Anne | Secretary | Chiswick Park 566 Chiswick High Road W4 5XS London 10 United Kingdom | 182231690001 | |||||||||||
| ALNERY INCORPORATIONS NO. 1 LIMITED | Secretary | E1 6AD London One Bishops Square United Kingdom |
| 146125750001 | ||||||||||
| ASTLEY, Katherine Claire | Director | E1 6AD London One Bishops Square United Kingdom | United Kingdom | British | 169330950001 | |||||||||
| BAIRD, Matthew James | Director | Chiswick Park 566 Chiswick High Road W4 5XS London 10 United Kingdom | United Kingdom | British | 280501940001 | |||||||||
| BARR, Robbie | Director | Chiswick Park 566 Chiswick High Road W4 5XS London 10 United Kingdom | United Kingdom | British | 295049240001 | |||||||||
| JONES, Simon Philip | Director | Chiswick Park 566 Chiswick High Road W4 5XS London 10 United Kingdom | England | British | 178875650002 | |||||||||
| KNIBBS, Stephen Jeremy | Director | Chiswick Park 566 Chiswick High Road W4 5XS London 10 England | United Kingdom | British | 92163440003 | |||||||||
| MAH, Robert Vernon | Director | Chiswick Park 566 Chiswick High Road W4 5XS London 10 United Kingdom | Canada | Canadian | 262567810001 | |||||||||
| MAUCHEL, Philip James | Director | Chiswick Park 566 Chiswick High Road W4 5XS London 10 United Kingdom | Canada | Canadian | 268753490001 | |||||||||
| MCNAIR, Alan Ewart | Director | Chiswick Park 566 Chiswick High Road W4 5XS London 10 England | United Kingdom | British | 89547140003 | |||||||||
| PETERS, Jason Anthony Dean | Director | Chiswick Park 566 Chiswick High Road W4 5XS London 10 United Kingdom | Canada | Canadian | 231948560001 | |||||||||
| PRIDHAM, Lance Clayton | Director | Chiswick Park 566 Chiswick High Road W4 5XS London 10 United Kingdom | Canada | Canadian | 285532190001 | |||||||||
| REDMAN, Michael Mark | Director | Chiswick Park 566 Chiswick High Road W4 5XS London 10 United Kingdom | England | British | 178875690001 | |||||||||
| TETI, Peter James | Director | Chiswick Park 566 Chiswick High Road W4 5XS London 10 United Kingdom | Canada | Canadian | 178877280002 | |||||||||
| ALNERY INCORPORATIONS NO. 1 LIMITED | Director | E1 6AD London One Bishops Square United Kingdom |
| 146125750001 | ||||||||||
| ALNERY INCORPORATIONS NO. 2 LIMITED | Director | E1 6AD London One Bishops Square United Kingdom |
| 146125760001 |
Who are the persons with significant control of VUE INTERNATIONAL BIDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vue International Midco Limited | Apr 06, 2016 | Chiswick Park 566 Chiswick High Road W4 5XS London 10 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does VUE INTERNATIONAL BIDCO LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 28, 2016 Delivered On Oct 04, 2016 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 28, 2016 Delivered On Oct 04, 2016 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does VUE INTERNATIONAL 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