BERNARD BIDCO LIMITED
Overview
| Company Name | BERNARD BIDCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 11976442 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for BERNARD BIDCO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What is the status of the latest confirmation statement for BERNARD BIDCO LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | May 01, 2021 |
What are the latest filings for BERNARD BIDCO LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||||||
Second filing of a statement of capital following an allotment of shares on Mar 30, 2022
| 4 pages | RP04SH01 | ||||||||||||||
Liquidators' statement of receipts and payments to Mar 30, 2024 | 9 pages | LIQ03 | ||||||||||||||
Termination of appointment of Helen Louise Everitt as a secretary on Mar 05, 2024 | 1 pages | TM02 | ||||||||||||||
Liquidators' statement of receipts and payments to Mar 30, 2023 | 9 pages | LIQ03 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 30, 2022
| 4 pages | SH01 | ||||||||||||||
| ||||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Mar 31, 2022
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 119764420002 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 119764420003 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 119764420001 in full | 4 pages | MR04 | ||||||||||||||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||||||||||||||
Registration of charge 119764420003, created on Sep 23, 2020 | 114 pages | MR01 | ||||||||||||||
Current accounting period extended from Dec 31, 2020 to Mar 31, 2021 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on May 01, 2020 with updates | 5 pages | CS01 | ||||||||||||||
Current accounting period shortened from Mar 31, 2020 to Dec 31, 2019 | 1 pages | AA01 | ||||||||||||||
Registration of charge 119764420002, created on Nov 13, 2019 | 113 pages | MR01 | ||||||||||||||
Who are the officers of BERNARD BIDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TEASDALE, Paul William | Director | Fleming Court WF10 5HW Castleford 13-14 West Yorkshire United Kingdom | United Kingdom | British | 130210840002 | |||||||||
| TEASDALE, Roger Peter | Director | Flemming Court WF10 5HW Castleford 13-14 West Yorkshire United Kingdom | England | British | 236271550001 | |||||||||
| EVERITT, Helen Louise | Secretary | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | 258859170001 | |||||||||||
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
| CAVANAGH, Lauren Alice | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 257701660001 | |||||||||
| HARRIS, Michael Paul | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 157978950002 | |||||||||
| JOSEPH, Adam Joel | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | United Kingdom | British | 200948020001 | |||||||||
| THORNE, Muriel Shona | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 160499470013 | |||||||||
| WOLOSZCZUK, Nikolaus, Mr. | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | United Kingdom | Austrian | 163901880002 |
Who are the persons with significant control of BERNARD BIDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bernard Parentco Limited | May 02, 2019 | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BERNARD BIDCO LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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