REMIX BIDCO LIMITED

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

    Company NameREMIX BIDCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08542553
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for REMIX BIDCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for REMIX BIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Jul 08, 2020

    • Capital: GBP 0.01
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 30/06/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 23, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Robin John Clark on Jan 14, 2020

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2019

    11 pagesAA

    Confirmation statement made on May 23, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    11 pagesAA

    Termination of appointment of Glenn Martin Rogers as a director on Jun 30, 2018

    1 pagesTM01

    Confirmation statement made on May 23, 2018 with updates

    4 pagesCS01

    Appointment of Mr Robin John Clark as a director on Apr 12, 2018

    2 pagesAP01

    Appointment of Mr Anthony Williams as a director on Apr 12, 2018

    2 pagesAP01

    Termination of appointment of Hugh David Jones as a director on Nov 08, 2017

    1 pagesTM01

    Full accounts made up to Mar 31, 2017

    20 pagesAA

    Registration of charge 085425530005, created on Jun 15, 2017

    84 pagesMR01

    Confirmation statement made on May 23, 2017 with updates

    5 pagesCS01

    Satisfaction of charge 085425530004 in full

    4 pagesMR04

    Full accounts made up to Mar 31, 2016

    21 pagesAA

    Annual return made up to May 23, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 14, 2016

    Statement of capital on Jun 14, 2016

    • Capital: GBP 4,745.96
    SH01

    Director's details changed for Mr Glenn Martin Rogers on Feb 21, 2016

    2 pagesCH01

    Who are the officers of REMIX BIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARK, Robin John
    TR10 9LU Penryn
    Kernick Industrial Estate
    Cornwall
    Director
    TR10 9LU Penryn
    Kernick Industrial Estate
    Cornwall
    United KingdomBritishDirector179855470002
    WILLIAMS, Anthony
    TR10 9LU Penryn
    Kernick Industrial Estate
    Cornwall
    Director
    TR10 9LU Penryn
    Kernick Industrial Estate
    Cornwall
    United KingdomBritishDirector179855400003
    TAYLOR WESSING SECRETARIES LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Secretary
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04328885
    84071220002
    BURSBY, Richard Michael
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    United KingdomBritishSolicitor154858010001
    ELKINGTON, Charles Edward Nicholas
    Paternoster House
    65 St. Paul's Churchyard
    EC4M 8AB London
    C/O Electra Partners Llp
    United Kingdom
    Director
    Paternoster House
    65 St. Paul's Churchyard
    EC4M 8AB London
    C/O Electra Partners Llp
    United Kingdom
    United KingdomBritishInvestment Manager277611390001
    JONES, Hugh David
    TR10 9LU Penryn
    Kernick Industrial Estate
    Cornwall
    Director
    TR10 9LU Penryn
    Kernick Industrial Estate
    Cornwall
    United KingdomBritishCompany Director76779340002
    MILLER, Malcolm Myer
    TR10 9LU Penryn
    Kernick Industrial Estate
    Cornwall
    United Kingdom
    Director
    TR10 9LU Penryn
    Kernick Industrial Estate
    Cornwall
    United Kingdom
    United KingdomBritishCompany Director161779690001
    ROGERS, Glenn Martin
    TR10 9LU Penryn
    Kernick Industrial Estate
    Cornwall
    Director
    TR10 9LU Penryn
    Kernick Industrial Estate
    Cornwall
    United KingdomBritishCompany Director111567810001
    WOOD, Ian David Hadfield
    Paternoster House
    65 St. Paul's Churchyard
    EC4M 8AB London
    C/O Electra Partners Llp
    United Kingdom
    Director
    Paternoster House
    65 St. Paul's Churchyard
    EC4M 8AB London
    C/O Electra Partners Llp
    United Kingdom
    EnglandEnglishAccountant165753880001
    HUNTSMOOR LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2185097
    145994510001
    HUNTSMOOR NOMINEES LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number637246
    145994520001

    Who are the persons with significant control of REMIX BIDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    TR10 9LU Penryn
    Kernick Industrial Estate
    Cornwall
    United Kingdom
    Apr 06, 2016
    TR10 9LU Penryn
    Kernick Industrial Estate
    Cornwall
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08544625
    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 REMIX BIDCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Ireland (And Its Successors in Title and Permitted Transferees
    Transactions
    • Jun 16, 2017Registration of a charge (MR01)
    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
    • The Governor and Company of the Bank of Ireland (As Security Agent for the Beneficiaries)
    Transactions
    • Aug 13, 2014Registration of a charge (MR01)
    • Mar 31, 2017Satisfaction of a charge (MR04)
    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
    • Electra Partners LLP
    Transactions
    • Mar 22, 2014Registration of a charge (MR01)
    • Oct 25, 2014Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Mar 04, 2014Registration of a charge (MR01)
    • Aug 08, 2014Satisfaction of a charge (MR04)
    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
    • Electra Partners LLP
    Transactions
    • Jun 26, 2013Registration of a charge (MR01)
    • Oct 25, 2014Satisfaction of a charge (MR04)

    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