Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EIC BIDCO LIMITED
Company Information for

EIC BIDCO LIMITED

LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD, WHITEFIELD, GREATER MANCHESTER, M45 7TA,
Company Registration Number
06593667
Private Limited Company
Liquidation

Company Overview

About Eic Bidco Ltd
EIC BIDCO LIMITED was founded on 2008-05-14 and has its registered office in Greater Manchester. The organisation's status is listed as "Liquidation". Eic Bidco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EIC BIDCO LIMITED
 
Legal Registered Office
LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD
WHITEFIELD
GREATER MANCHESTER
M45 7TA
Other companies in B49
 
Filing Information
Company Number 06593667
Company ID Number 06593667
Date formed 2008-05-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts FULL
Last Datalog update: 2018-10-05 01:02:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EIC BIDCO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EIC BIDCO LIMITED

Current Directors
Officer Role Date Appointed
PHILIP CHARLES DOVE
Director 2013-10-04
CHRISTOPHER JOHN STUART WOODWARK
Director 2008-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN JAMES GLANFIELD
Company Secretary 2009-04-02 2014-09-30
MARTIN JAMES GLANFIELD
Director 2008-07-11 2014-09-30
NIGEL ALLAN LEMARECHAL
Director 2008-05-14 2013-12-31
IAN LYALL
Director 2008-05-14 2013-12-31
IAN LYALL
Company Secretary 2008-06-26 2009-04-02
JOHN PAUL HARRIS
Director 2008-05-14 2008-05-15
BARRY ANDREW HORSLEY
Director 2008-05-14 2008-05-15
ALISDAIR MACAULAY
Director 2008-05-14 2008-05-15
DAMIAN KINGSLEY SALMON
Director 2008-05-14 2008-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP CHARLES DOVE EIC GROUP HOLDINGS LIMITED Director 2013-10-04 CURRENT 2008-05-14 Dissolved 2018-04-16
PHILIP CHARLES DOVE E.I.C. LIMITED Director 2013-10-04 CURRENT 1972-12-12 In Administration/Administrative Receiver
PHILIP CHARLES DOVE EIC (PROPERTIES) LIMITED Director 2013-10-04 CURRENT 1988-12-01 Liquidation
PHILIP CHARLES DOVE EIC (HOLDINGS) LIMITED Director 2013-10-04 CURRENT 1988-12-01 Liquidation
CHRISTOPHER JOHN STUART WOODWARK EIC GROUP HOLDINGS LIMITED Director 2008-06-26 CURRENT 2008-05-14 Dissolved 2018-04-16
CHRISTOPHER JOHN STUART WOODWARK EIC (HOLDINGS) LIMITED Director 2008-06-26 CURRENT 1988-12-01 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-11LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/03/2018:LIQ. CASE NO.1
2017-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2017 FROM 10 TYTHING ROAD WEST ARDEN FOREST INDUSTRIAL ESTATE ALCESTER WARWICKSHIRE B49 6EP
2017-03-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-174.20STATEMENT OF AFFAIRS/4.19
2017-03-17LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-03-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-174.20STATEMENT OF AFFAIRS/4.19
2017-03-17LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-01-13DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-12-13GAZ1FIRST GAZETTE
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 995000
2016-07-07AR0114/05/16 FULL LIST
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 995000
2015-07-13AR0114/05/15 FULL LIST
2015-06-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-19AA01PREVSHO FROM 30/06/2015 TO 31/12/2014
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GLANFIELD
2014-10-13TM02APPOINTMENT TERMINATED, SECRETARY MARTIN GLANFIELD
2014-10-08AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-11AA01PREVSHO FROM 31/12/2014 TO 30/06/2014
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 995000
2014-05-16AR0114/05/14 FULL LIST
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN LYALL
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL LEMARECHAL
2013-10-08AP01DIRECTOR APPOINTED MR PHILIP CHARLES DOVE
2013-05-24AR0114/05/13 FULL LIST
2013-04-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-05-23AR0114/05/12 FULL LIST
2012-03-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-05-17AR0114/05/11 FULL LIST
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ALLAN LEMARECHAL / 14/05/2011
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LYALL / 14/05/2011
2011-04-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-06-09AR0114/05/10 FULL LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN LYALL / 14/05/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ALLAN LEMARECHAL / 14/05/2010
2010-04-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-06-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-09363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-05-12225PREVSHO FROM 31/05/2009 TO 31/12/2008
2009-05-12RES13COMPANY BUSINESS 26/06/2008
2009-04-24288aSECRETARY APPOINTED MARTIN JAMES GLANFIELD
2009-04-24288bAPPOINTMENT TERMINATED SECRETARY IAN LYALL
2008-08-13288bAPPOINTMENT TERMINATE, DIRECTOR JOHN PAUL HARRIS LOGGED FORM
2008-08-13288bAPPOINTMENT TERMINATE, DIRECTOR ALISDAIR MACAULEY LOGGED FORM
2008-08-13288bAPPOINTMENT TERMINATE, DIRECTOR DAMIAN KINGSLEY SALMON LOGGED FORM
2008-08-13288bAPPOINTMENT TERMINATE, DIRECTOR BARRY ANDREW HORSLEY LOGGED FORM
2008-08-05288aDIRECTOR APPOINTED MARTIN GLANFIELD
2008-07-14288aDIRECTOR APPOINTED CHRISTOPHER JOHN STUART WOODWARK
2008-07-14288aSECRETARY APPOINTED IAN LYALL
2008-07-14RES01ADOPT ARTICLES 26/06/2008
2008-07-14RES04NC INC ALREADY ADJUSTED 26/06/2008
2008-07-14123GBP NC 1000/1000000 26/06/08
2008-07-1488(2)AD 26/06/08 GBP SI 994999@1=994999 GBP IC 1/995000
2008-07-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-05-27288bAPPOINTMENT TERMINATED DIRECTOR BARRY ANDREW HORSLEY
2008-05-27288bAPPOINTMENT TERMINATED DIRECTOR DAMIAN KINGSLEY SALMON
2008-05-27288bAPPOINTMENT TERMINATED DIRECTOR ALISDAIR MACAULAY
2008-05-27288bAPPOINTMENT TERMINATED DIRECTOR JOHN PAUL HARRIS
2008-05-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EIC BIDCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2017-03-14
Appointment of Liquidators2017-03-14
Meetings of Creditors2017-03-01
Petitions to Wind Up (Companies)2017-03-01
Fines / Sanctions
No fines or sanctions have been issued against EIC BIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-03-20 Outstanding RICHARD BOTHAM AS SECURITY TRUSTEE FOR THE HOLDERS OF THE MANAGEMENT SERIES C LOAN NOTES
DEBENTURE 2008-07-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
DEBENTURE 2008-07-03 Outstanding MEZZANINE MANAGEMENT LIMITED (AS SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2014-06-30
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EIC BIDCO LIMITED

Intangible Assets
Patents
We have not found any records of EIC BIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EIC BIDCO LIMITED
Trademarks
We have not found any records of EIC BIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EIC BIDCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as EIC BIDCO LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where EIC BIDCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyEIC BIDCO LIMITEDEvent Date2017-03-09
At a General Meeting of the above named Company duly convened and held at Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA on 09 March 2017 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that M Maloney and J M Titley , both of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA , (IP Nos 9628 and 8617) be and are hereby appointed as Joint Liquidators for the purposes of such winding up. For further details contact: M Maloney or J M Titley, E-mail: recovery@leonardcurtis.co.uk, Tel: 0161 413 0930. Philip Dove , Director : Ag GF121255
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEIC BIDCO LIMITEDEvent Date2017-03-09
Liquidator's name and address: M Maloney and J M Titley , both of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA . : For further details contact: M Maloney, E-mail: recovery@leonardcurtis.co.uk, Tel: 0161 413 0930. Ag GF121255
 
Initiating party Event TypeMeetings of Creditors
Defending partyEIC BIDCO LIMITEDEvent Date2017-02-24
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA on 09 March 2017 at 2.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA , between the hours of 10.00 am and 4.00 pm on the two business days preceding the meeting of creditors. For further details contact: Martin Maloney (IP No. 9628), Email: recovery@leonardcurtis.co.uk, Tel: 0161 413 0930. Ag FF113164
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyEIC BIDCO LIMITEDEvent Date2017-01-24
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 0632 A Petition to wind up the above-named Company, Registration Number 06593667, of ,10 Tything Raod west, Arden Forest Industrial Estate, Alcester, Warwickshire, B49 6EP, presented on 24 January 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 13 March 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 10 March 2017 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EIC BIDCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EIC BIDCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.