BERNARD BIDCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameBERNARD BIDCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 11976442
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BERNARD BIDCO LIMITED?

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

    Where is BERNARD BIDCO LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2A 1AG London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BERNARD BIDCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What is the status of the latest confirmation statement for BERNARD BIDCO LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2021

    What are the latest filings for BERNARD BIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Second filing of a statement of capital following an allotment of shares on Mar 30, 2022

    • Capital: GBP 154,610,738
    4 pagesRP04SH01

    Liquidators' statement of receipts and payments to Mar 30, 2024

    9 pagesLIQ03

    Termination of appointment of Helen Louise Everitt as a secretary on Mar 05, 2024

    1 pagesTM02

    Liquidators' statement of receipts and payments to Mar 30, 2023

    9 pagesLIQ03

    Registered office address changed from 13-14 Flemming Court Castleford West Yorkshire WF10 5HW to 30 Finsbury Square London EC2A 1AG on Apr 06, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 31, 2022

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Statement of capital following an allotment of shares on Mar 30, 2022

    • Capital: GBP 154,610,738
    4 pagesSH01
    Annotations
    DateAnnotation
    Dec 20, 2024Clarification A second filed SH01 was registered on 20/12/2024.

    legacy

    2 pagesSH20

    Statement of capital on Mar 31, 2022

    • Capital: GBP 2.00
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of the share premiuim account to nil 31/03/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 119764420002 in full

    4 pagesMR04

    Satisfaction of charge 119764420003 in full

    4 pagesMR04

    Satisfaction of charge 119764420001 in full

    4 pagesMR04

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Registration of charge 119764420003, created on Sep 23, 2020

    114 pagesMR01

    Current accounting period extended from Dec 31, 2020 to Mar 31, 2021

    1 pagesAA01

    Confirmation statement made on May 01, 2020 with updates

    5 pagesCS01

    Current accounting period shortened from Mar 31, 2020 to Dec 31, 2019

    1 pagesAA01

    Registration of charge 119764420002, created on Nov 13, 2019

    113 pagesMR01

    Who are the officers of BERNARD BIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TEASDALE, Paul William
    Fleming Court
    WF10 5HW Castleford
    13-14
    West Yorkshire
    United Kingdom
    Director
    Fleming Court
    WF10 5HW Castleford
    13-14
    West Yorkshire
    United Kingdom
    United KingdomBritish130210840002
    TEASDALE, Roger Peter
    Flemming Court
    WF10 5HW Castleford
    13-14
    West Yorkshire
    United Kingdom
    Director
    Flemming Court
    WF10 5HW Castleford
    13-14
    West Yorkshire
    United Kingdom
    EnglandBritish236271550001
    EVERITT, Helen Louise
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Secretary
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    258859170001
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7038430
    146358090001
    CAVANAGH, Lauren Alice
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritish257701660001
    HARRIS, Michael Paul
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritish157978950002
    JOSEPH, Adam Joel
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    United KingdomBritish200948020001
    THORNE, Muriel Shona
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritish160499470013
    WOLOSZCZUK, Nikolaus, Mr.
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    United KingdomAustrian163901880002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    May 02, 2019
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number11974754
    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 BERNARD BIDCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 27, 2025Due to be dissolved on
    Mar 31, 2022Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG 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