REMIX BIDCO LIMITED
Overview
Company Name | REMIX BIDCO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08542553 |
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 REMIX BIDCO LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is REMIX BIDCO LIMITED located?
Registered Office Address | Kernick Industrial Estate TR10 9LU Penryn Cornwall |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for REMIX BIDCO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for REMIX BIDCO 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 | ||||||||||||||
Statement of capital on Jul 08, 2020
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on May 23, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Robin John Clark on Jan 14, 2020 | 2 pages | CH01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 11 pages | AA | ||||||||||||||
Confirmation statement made on May 23, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 11 pages | AA | ||||||||||||||
Termination of appointment of Glenn Martin Rogers as a director on Jun 30, 2018 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on May 23, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Mr Robin John Clark as a director on Apr 12, 2018 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Anthony Williams as a director on Apr 12, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Hugh David Jones as a director on Nov 08, 2017 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Mar 31, 2017 | 20 pages | AA | ||||||||||||||
Registration of charge 085425530005, created on Jun 15, 2017 | 84 pages | MR01 | ||||||||||||||
Confirmation statement made on May 23, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Satisfaction of charge 085425530004 in full | 4 pages | MR04 | ||||||||||||||
Full accounts made up to Mar 31, 2016 | 21 pages | AA | ||||||||||||||
Annual return made up to May 23, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Glenn Martin Rogers on Feb 21, 2016 | 2 pages | CH01 | ||||||||||||||
Who are the officers of REMIX BIDCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CLARK, Robin John | Director | TR10 9LU Penryn Kernick Industrial Estate Cornwall | United Kingdom | British | Director | 179855470002 | ||||||||
WILLIAMS, Anthony | Director | TR10 9LU Penryn Kernick Industrial Estate Cornwall | United Kingdom | British | Director | 179855400003 | ||||||||
TAYLOR WESSING SECRETARIES LIMITED | Secretary | New Street Square EC4A 3TW London 5 United Kingdom |
| 84071220002 | ||||||||||
BURSBY, Richard Michael | Director | New Street Square EC4A 3TW London 5 United Kingdom | United Kingdom | British | Solicitor | 154858010001 | ||||||||
ELKINGTON, Charles Edward Nicholas | Director | Paternoster House 65 St. Paul's Churchyard EC4M 8AB London C/O Electra Partners Llp United Kingdom | United Kingdom | British | Investment Manager | 277611390001 | ||||||||
JONES, Hugh David | Director | TR10 9LU Penryn Kernick Industrial Estate Cornwall | United Kingdom | British | Company Director | 76779340002 | ||||||||
MILLER, Malcolm Myer | Director | TR10 9LU Penryn Kernick Industrial Estate Cornwall United Kingdom | United Kingdom | British | Company Director | 161779690001 | ||||||||
ROGERS, Glenn Martin | Director | TR10 9LU Penryn Kernick Industrial Estate Cornwall | United Kingdom | British | Company Director | 111567810001 | ||||||||
WOOD, Ian David Hadfield | Director | Paternoster House 65 St. Paul's Churchyard EC4M 8AB London C/O Electra Partners Llp United Kingdom | England | English | Accountant | 165753880001 | ||||||||
HUNTSMOOR LIMITED | Director | New Street Square EC4A 3TW London 5 United Kingdom |
| 145994510001 | ||||||||||
HUNTSMOOR NOMINEES LIMITED | Director | New Street Square EC4A 3TW London 5 United Kingdom |
| 145994520001 |
Who are the persons with significant control of REMIX BIDCO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Remix Topco Limited | Apr 06, 2016 | TR10 9LU Penryn Kernick Industrial Estate Cornwall United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does REMIX BIDCO LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jun 15, 2017 Delivered On Jun 16, 2017 | Outstanding | ||
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 07, 2014 Delivered On Aug 13, 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 Mar 19, 2014 Delivered On Mar 22, 2014 | 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 Feb 25, 2014 Delivered On Mar 04, 2014 | Satisfied | ||
Brief description None. 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 Jun 20, 2013 Delivered On Jun 26, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Floating Charge: 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