MORGAN BIDCO LIMITED

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

    Company NameMORGAN BIDCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 10489539
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MORGAN BIDCO LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is MORGAN BIDCO LIMITED located?

    Registered Office Address
    29th Floor 40 Bank Street
    E14 5NR London
    Undeliverable Registered Office AddressNo

    What were the previous names of MORGAN BIDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    AGHOCO 1474 LIMITEDNov 21, 2016Nov 21, 2016

    What are the latest accounts for MORGAN BIDCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for MORGAN BIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Registered office address changed from 6th Floor, Belgrave House 76 Buckingham Palace Road London SW1W 9TQ United Kingdom to 29th Floor 40 Bank Street London E14 5NR on Sep 22, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 15, 2021

    LRESSP

    Satisfaction of charge 104895390001 in full

    4 pagesMR04

    Registered office address changed from 47 Queen Anne Street London W1G 9JG England to 6th Floor, Belgrave House 76 Buckingham Palace Road London SW1W 9TQ on Jan 27, 2021

    1 pagesAD01

    Termination of appointment of Philip James Edmans as a director on Jan 19, 2021

    1 pagesTM01

    Termination of appointment of Adam Matthew Moss as a director on Jan 19, 2021

    1 pagesTM01

    Appointment of Paul Nigel Burrow as a director on Jan 19, 2021

    2 pagesAP01

    Termination of appointment of David Alan Whileman as a director on Jan 19, 2021

    1 pagesTM01

    Appointment of Mr Thomas Spencer Patrick as a director on Jan 19, 2021

    2 pagesAP01

    Termination of appointment of Philip Lapsung Chin as a secretary on Jan 19, 2021

    1 pagesTM02

    Appointment of Irina Marsovna Watson as a secretary on Jan 19, 2021

    2 pagesAP03

    Confirmation statement made on Nov 20, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    15 pagesAA

    Confirmation statement made on Nov 20, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    15 pagesAA

    Appointment of Mr Adam Matthew Moss as a director on Mar 04, 2019

    2 pagesAP01

    Confirmation statement made on Nov 20, 2018 with no updates

    3 pagesCS01

    Registered office address changed from 9 Mandeville Place London W1U 3AY United Kingdom to 47 Queen Anne Street London W1G 9JG on Sep 06, 2018

    1 pagesAD01

    Full accounts made up to Mar 31, 2018

    15 pagesAA

    Confirmation statement made on Nov 20, 2017 with updates

    4 pagesCS01

    Change of details for Inhoco Formations Limited as a person with significant control on Dec 06, 2016

    2 pagesPSC05

    Who are the officers of MORGAN BIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATSON, Irina Marsovna
    40 Bank Street
    E14 5NR London
    29th Floor
    Secretary
    40 Bank Street
    E14 5NR London
    29th Floor
    278951620001
    BURROW, Paul Nigel
    40 Bank Street
    E14 5NR London
    29th Floor
    Director
    40 Bank Street
    E14 5NR London
    29th Floor
    EnglandBritish183952300002
    PATRICK, Thomas Spencer
    40 Bank Street
    E14 5NR London
    29th Floor
    Director
    40 Bank Street
    E14 5NR London
    29th Floor
    United KingdomBritish88140270003
    CHIN, Philip Lapsung
    Queen Anne Street
    W1G 9JG London
    47
    England
    Secretary
    Queen Anne Street
    W1G 9JG London
    47
    England
    238660370001
    KAPASHI, Raxita
    Mandeville Place
    W1U 3AY London
    9
    United Kingdom
    Secretary
    Mandeville Place
    W1U 3AY London
    9
    United Kingdom
    220501330001
    A G SECRETARIAL LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Secretary
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    EDMANS, Philip James
    Queen Anne Street
    W1G 9JG London
    47
    England
    Director
    Queen Anne Street
    W1G 9JG London
    47
    England
    EnglandBritish176603890001
    HART, Roger
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    United KingdomBritish105579880001
    MOSS, Adam Matthew
    Queen Anne Street
    W1G 9JG London
    47
    England
    Director
    Queen Anne Street
    W1G 9JG London
    47
    England
    EnglandBritish255910440001
    WHILEMAN, David Alan
    Queen Anne Street
    W1G 9JG London
    47
    England
    Director
    Queen Anne Street
    W1G 9JG London
    47
    England
    EnglandBritish130806380001
    A G SECRETARIAL LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    INHOCO FORMATIONS LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Nominee Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598228
    900006560001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Morgan Midco Limited
    Mandeville Place
    W1U 3AY London
    9
    England
    Nov 21, 2016
    Mandeville Place
    W1U 3AY London
    9
    England
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredEngland And Wales
    Registration Number10491330
    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 MORGAN BIDCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 20, 2016
    Delivered On Dec 22, 2016
    Satisfied
    Brief description
    All current and future material land (except for any floating charge leasehold property) and intellectual property (except for any floating charge intellectual property) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Investec Bank PLC (As Security Agent for the Beneficiaries)
    Transactions
    • Dec 22, 2016Registration of a charge (MR01)
    • Apr 27, 2021Satisfaction of a charge (MR04)

    Does MORGAN BIDCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 15, 2021Commencement of winding up
    Oct 26, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Steven Cooper
    29th Floor, 40 Bank Street
    E14 5NR London
    practitioner
    29th Floor, 40 Bank Street
    E14 5NR London
    Paul Robert Appleton
    29th Floor, 40 Bank Street
    E14 5NR London
    practitioner
    29th Floor, 40 Bank Street
    E14 5NR London

    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