Dissolved
Dissolved 2017-06-02
Company Information for BRAVO BIDCO LIMITED
LONDON, SE1,
|
Company Registration Number
07534080
Private Limited Company
Dissolved Dissolved 2017-06-02 |
Company Name | |
---|---|
BRAVO BIDCO LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 07534080 | |
---|---|---|
Date formed | 2011-02-17 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2017-06-02 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 08:24:15 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BRAVO BIDCO LIMITED | CHAPMAN HOUSE FARNHAM BUSINESS PARK FARNHAM SURREY GU9 8QL | Active | Company formed on the 2018-11-16 | |
BRAVO BIDCO PTY LTD | Active | Company formed on the 2018-08-09 | ||
BRAVO BIDCO PTY LTD | Active | Company formed on the 2018-08-09 |
Officer | Role | Date Appointed |
---|---|---|
KARL ROBERT BOSTOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK EDWARD LAPPING |
Director | ||
LEE RICHARDSON |
Company Secretary | ||
EDWIN CAREL GOFFARD |
Director | ||
STEPHEN TONY GOODMAN |
Director | ||
MARCUS BILLMAN |
Director | ||
MARK LLOYD DAVIES |
Director | ||
PHILIPPE FREDERIC NEUSCHAEFER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PORTUGAL MIDCO LIMITED | Director | 2014-08-29 | CURRENT | 2012-12-21 | Dissolved 2017-06-02 | |
BRITTON GROUP (HOLDINGS) LIMITED | Director | 2014-05-31 | CURRENT | 1998-04-03 | Dissolved 2017-06-02 | |
BRITTON HOLDINGS LIMITED | Director | 2014-05-31 | CURRENT | 2004-01-21 | Dissolved 2017-06-02 | |
BRITTON SECURITY PACKAGING LIMITED | Director | 2014-05-31 | CURRENT | 1938-04-13 | Dissolved 2017-06-02 | |
MERLIN GROUP HOLDINGS LIMITED | Director | 2014-05-31 | CURRENT | 1994-01-19 | Dissolved 2017-06-02 | |
PAMPASCOURT LIMITED | Director | 2014-05-31 | CURRENT | 1998-06-25 | Dissolved 2017-06-02 | |
COVERIS FLEXIBLES (HARTLEPOOL) UK LIMITED | Director | 2014-05-31 | CURRENT | 1937-01-20 | Liquidation | |
COVERIS FLEXIBLES (WINSFORD) UK LIMITED | Director | 2014-05-31 | CURRENT | 1988-03-22 | Liquidation | |
COVERIS UK BRAVO GROUP LIMITED | Director | 2014-05-31 | CURRENT | 1998-04-06 | Liquidation | |
COVERIS BRAVO FLEXIBLES LIMITED | Director | 2014-05-31 | CURRENT | 2008-01-15 | Dissolved 2018-03-13 | |
COVERIS FLEXIBLES (LOUTH) UK LIMITED | Director | 2014-05-31 | CURRENT | 1964-08-10 | Dissolved 2018-04-30 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/09/2016 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:BLOCK TRANSFER COURT ORDER - REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/2015 FROM COVERIS UK BRAVO GROUP LTD ROAD ONE WINSFORD INDUSTRIAL ESTATE WINSFORD CHESHIRE CW7 3RD | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/2015 FROM COVERIS UK BRAVO GROUP LTD ROAD ONE WINSFORD INDUSTRIAL ESTATE WINSFORD CHESHIRE CW7 3RD | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075340800002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK LAPPING | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 36995377 | |
AR01 | 17/02/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2015 FROM C/O BRITTON GROUP LIMITED UNIT 20 ROAD ONE WINSFORD INDUSTRIAL ESTATE WINSFORD CHESHIRE CW7 3RD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LEE RICHARDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWIN GOFFARD | |
AP01 | DIRECTOR APPOINTED MR MARK EDWARD LAPPING | |
AP01 | DIRECTOR APPOINTED MR KARL BOSTOCK | |
LATEST SOC | 21/02/14 STATEMENT OF CAPITAL;GBP 36995377 | |
AR01 | 17/02/14 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075340800002 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GOODMAN | |
AP03 | SECRETARY APPOINTED LEE RICHARDSON | |
AR01 | 17/02/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12 | |
AA01 | CURRSHO FROM 30/04/2013 TO 31/12/2012 | |
SH01 | 31/07/12 STATEMENT OF CAPITAL GBP 31995377 | |
AR01 | 17/02/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED EDWIN GOFFARD | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/2011 FROM 2 PARK STREET 1ST FLOOR LONDON LONDON W1K 2HX UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED STEPHEN TONY GOODMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCUS BILLMAN | |
SH01 | 24/10/11 STATEMENT OF CAPITAL GBP 31995377 | |
SH01 | 11/08/11 STATEMENT OF CAPITAL GBP 29910098 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIPPE NEUSCHAEFER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK DAVIES | |
AP01 | DIRECTOR APPOINTED MR MARCUS BILLMAN | |
SH01 | 27/05/11 STATEMENT OF CAPITAL GBP 29542046 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
SH01 | 10/04/11 STATEMENT OF CAPITAL GBP 27042046 | |
AA01 | CURREXT FROM 28/02/2012 TO 30/04/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2011 FROM 6 GRACECHURCH STREET LONDON EC3V 0AT UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | GOLDMAN SACHS BANK USA AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES | ||
GUARANTEE & DEBENTURE | Satisfied | INVESTEC BANK PLC |
|
|
|
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 BRAVO BIDCO LIMITED
The top companies supplying to UK government with the same SIC code (64202 - Activities of production holding companies) as BRAVO BIDCO LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | BRAVO BIDCO LIMITED | Event Date | 2015-09-30 |
Russell Payne , (IP No. 11530) and Samantha Jane Keen , (IP No. 9250) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF . : The Joint Liquidators can be contacted by Tel: 020 7951 7229. Alternative contact: Florence Lightfoot. | |||
Initiating party | Event Type | ||
Defending party | BRAVO BIDCO LTD | Event Date | 2015-09-29 |
(All In Members' Voluntary Liquidation) ("the Companies") : Nature of Business : 7415- Holding companies including head offices- Bravo Bidco Ltd, Britton Holdings Ltd, Britton Group (Holdings) Ltd, Merlin Group Holdings Ltd, Portugal Midco Ltd, St Neots Holdings Ltd, St Neots Investments Ltd, St Neots Packaging Holdings Ltd and Coveris Technologies Holdco (UK) Ltd 7420- Architectural, technical consult- Pampascourt Ltd 7499- Non trading company- Britton Security Packaging Ltd 2222 - Printing not elsewhere classified (Holding company) - Paragon Labels (Wisbech) Ltd 2522 - Manufacture of plastic packing goods - Learoyd Packaging (Holdings) Ltd 64209- Activities of other holding companies not elsewhere classified - Eifel UK 1 Ltd, Eifel Bidco Ltd 64202- Activities of production holding companies- Daisy UK Bidco Ltd Name of Companies and meeting times : Bravo Bidco Ltd- 10.00am Britton Holdings Ltd- 10.15am Britton Group (Holdings) Ltd- 10.30am Pampascourt Ltd- 10.45am Britton Security Packaging Ltd- 11.00am Merlin Group Holdings Ltd- 11.15am Portugal Mideo Ltd- 11.30am Paragon Labels (Wisbech) Ltd- 11.45am St Neots Holdings Ltd- 12.00pm St Neots Investments Ltd- 12.15pm St Neots Packaging Holdings Ltd- 12.30pm Learoyd Packaging (Holdings) Ltd- 12.45pm Eifel UK 1 Ltd- 1.00pm Eifel Bidco Ltd- 1.15pm Daisy UK Bidco Ltd- 1.30pm Coveris Technologies Hold co (UK) Ltd- 1.45pm NOTICE IS HEREBY GIVEN that pursuant to Section 94 of the Insolvency Act 1986 the final general meetings of the shareholders of the Companies will be held at 1 More London Place on 20 February 2017 at the times set out above for the purposes of having an account laid before them showing how the winding up of the Companies has been conducted and the property of the Companies has been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members) attending in person) have lodged their proxies with the Joint Liquidators at Ernst & Young LLP, 1 More London Place, London, SE1 2AF by 12 noon on the business day before the date of the meeting. Office Holder Details: Samantha Jane Keen and Angela Swarbrick (IP numbers 9250 and 9431 ) of Ernst & Young LLP , 1 More London Place, London SE1 2AF . Date of Appointment: 29 September 2015 . Further information about this case is available from Jai Bhalla at the offices of Ernst & Young LLP on 020 7806 9465. Samantha Jane Keen and Angela Swarbrick , Joint Liquidators 18 January 2017 | |||
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. |