IVC BIDCO LIMITED

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

    Company NameIVC BIDCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09102766
    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 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 AddressNo

    What were the previous names of IVC BIDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIRST BIDCO LIMITEDJun 25, 2014Jun 25, 2014

    What are the latest accounts for IVC BIDCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What are the latest filings for IVC BIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(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 pagesAD01

    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

    3 pagesDS01

    Confirmation statement made on Jun 25, 2017 with updates

    4 pagesCS01

    Notification of Ivc Finco Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Full accounts made up to Sep 30, 2016

    20 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on May 04, 2017

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Craig David Frances as a director on Jan 31, 2017

    2 pagesTM01

    Termination of appointment of Thomas Michael Tarnowski as a director on Jan 31, 2017

    2 pagesTM01

    Satisfaction of charge 091027660001 in full

    4 pagesMR04

    Annual return made up to Jun 25, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2016

    Statement of capital on Jul 22, 2016

    • Capital: GBP 73,870,664
    SH01

    Full accounts made up to Sep 30, 2015

    16 pagesAA

    Annual return made up to Jun 25, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 07, 2015

    Statement of capital on Jul 07, 2015

    • Capital: GBP 73,870,664
    SH01

    Director's details changed for Mr David Robert Geoffrey Hillier on Jul 16, 2014

    2 pagesCH01

    Director's details changed for Mrs Amanda Jane Davis on Jul 16, 2014

    2 pagesCH01

    Total exemption small company accounts made up to Sep 30, 2014

    16 pagesAA

    Certificate of change of name

    Company name changed first bidco LIMITED\certificate issued on 10/10/14
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 01, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Previous accounting period shortened from Sep 30, 2015 to Sep 30, 2014

    1 pagesAA01

    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 pagesAD01

    Who are the officers of IVC BIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIS, Amanda Jane
    Keynsham
    BS31 2AU Bristol
    The Chocolate Factory
    Director
    Keynsham
    BS31 2AU Bristol
    The Chocolate Factory
    EnglandBritish163035200001
    HILLIER, David Robert Geoffrey
    Keynsham
    BS31 2AU Bristol
    The Chocolate Factory
    Director
    Keynsham
    BS31 2AU Bristol
    The Chocolate Factory
    EnglandBritish163182510002
    FRANCES, Craig David
    Ashley Avenue
    BA1 3DS Bath
    Station House East
    Director
    Ashley Avenue
    BA1 3DS Bath
    Station House East
    United StatesAmerican188838160001
    TARNOWSKI, Thomas Michael
    Ashley Avenue
    BA1 3DS Bath
    Station House East
    Director
    Ashley Avenue
    BA1 3DS Bath
    Station House East
    United KingdomDanish160060740002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Ivc Finco Limited
    Ashley Avenue
    BA1 3DS Bath
    Station House East
    England
    Apr 06, 2016
    Ashley Avenue
    BA1 3DS Bath
    Station House East
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number9102748
    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 IVC BIDCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Corporate Trustee Company (UK) Limited (the "Security Agent")
    Transactions
    • Jul 09, 2014Registration of a charge (MR01)
    • Feb 08, 2017Satisfaction 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