IVC BIDCO LIMITED
Overview
| Company Name | IVC BIDCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09102766 |
| 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 IVC BIDCO LIMITED?
- Veterinary activities (75000) / Professional, scientific and technical activities
Where is IVC BIDCO LIMITED located?
| Registered Office Address | The Chocolate Factory Keynsham BS31 2AU Bristol |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IVC BIDCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| FIRST BIDCO LIMITED | Jun 25, 2014 | Jun 25, 2014 |
What are the latest accounts for IVC BIDCO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2016 |
What are the latest filings for IVC BIDCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Registered office address changed from Station House East Ashley Avenue Bath BA1 3DS to The Chocolate Factory Keynsham Bristol BS31 2AU on Apr 25, 2018 | 2 pages | AD01 | ||||||||||
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 | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jun 25, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Ivc Finco Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Full accounts made up to Sep 30, 2016 | 20 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on May 04, 2017
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Craig David Frances as a director on Jan 31, 2017 | 2 pages | TM01 | ||||||||||
Termination of appointment of Thomas Michael Tarnowski as a director on Jan 31, 2017 | 2 pages | TM01 | ||||||||||
Satisfaction of charge 091027660001 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Jun 25, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2015 | 16 pages | AA | ||||||||||
Annual return made up to Jun 25, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr David Robert Geoffrey Hillier on Jul 16, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Amanda Jane Davis on Jul 16, 2014 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 16 pages | AA | ||||||||||
Certificate of change of name Company name changed first bidco LIMITED\certificate issued on 10/10/14 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Previous accounting period shortened from Sep 30, 2015 to Sep 30, 2014 | 1 pages | AA01 | ||||||||||
Registered office address changed from Queensberry House 3 Old Burlington Street London W1S 3AE United Kingdom to Station House East Ashley Avenue Bath BA1 3DS on Aug 11, 2014 | 2 pages | AD01 | ||||||||||
Who are the officers of IVC BIDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIS, Amanda Jane | Director | Keynsham BS31 2AU Bristol The Chocolate Factory | England | British | 163035200001 | |||||
| HILLIER, David Robert Geoffrey | Director | Keynsham BS31 2AU Bristol The Chocolate Factory | England | British | 163182510002 | |||||
| FRANCES, Craig David | Director | Ashley Avenue BA1 3DS Bath Station House East | United States | American | 188838160001 | |||||
| TARNOWSKI, Thomas Michael | Director | Ashley Avenue BA1 3DS Bath Station House East | United Kingdom | Danish | 160060740002 |
Who are the persons with significant control of IVC BIDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ivc Finco Limited | Apr 06, 2016 | Ashley Avenue BA1 3DS Bath Station House East England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does IVC BIDCO LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jul 03, 2014 Delivered On Jul 09, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes 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