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

COSMO BIDCO LIMITED

C/O TENEO RESTRUCTURING LIMITED, 156 Great Charles Street Queensway, Birmingham, WEST MIDLANDS, B3 3HN,
Company Registration Number
07950635
Private Limited Company
Liquidation

Company Overview

About Cosmo Bidco Ltd
COSMO BIDCO LIMITED was founded on 2012-02-15 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Cosmo 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
COSMO BIDCO LIMITED
 
Legal Registered Office
C/O TENEO RESTRUCTURING LIMITED
156 Great Charles Street Queensway
Birmingham
WEST MIDLANDS
B3 3HN
Other companies in SW1P
 
Previous Names
AFFINITY WORKFORCE LIMITED26/10/2018
CER STAFFING SOLUTIONS LIMITED20/07/2017
MONARCH EDUCATION HOLDINGS LIMITED08/02/2017
Filing Information
Company Number 07950635
Company ID Number 07950635
Date formed 2012-02-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-12-31
Account next due 11/12/2018
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
Last Datalog update: 2022-08-19 13:34:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COSMO 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.
Companies with same name COSMO BIDCO LIMITED
The following companies were found which have the same name as COSMO BIDCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COSMO BIDCO LIMITED Unknown

Company Officers of COSMO BIDCO LIMITED

Current Directors
Officer Role Date Appointed
PAUL DEREK JEZZARD
Director 2016-10-17
NICOLA MCQUEEN
Director 2017-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
CAPITA GROUP SECRETARY LIMITED
Company Secretary 2014-07-17 2017-06-01
CAPITA CORPORATE DIRECTOR LIMITED
Director 2014-07-17 2017-06-01
OWEN DAVID CONOR BARRY
Director 2015-05-15 2016-10-17
SIMON PETER TAYLOR
Director 2015-05-15 2016-08-11
JAMES PARKHOUSE
Director 2014-07-17 2015-05-28
THOMAS CHRISTOPHER RICHARDS
Director 2014-07-17 2015-05-28
MARK JAMES HUNT
Director 2012-02-15 2014-07-17
JUDY ELIZABETH FREEMAN
Director 2012-10-29 2012-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DEREK JEZZARD COSMO MIDCO LIMITED Director 2018-04-25 CURRENT 2017-03-16 Liquidation
PAUL DEREK JEZZARD COSMO TOPCO LIMITED Director 2018-04-25 CURRENT 2017-03-16 Liquidation
PAUL DEREK JEZZARD CER EDUCATION RECRUITMENT LIMITED Director 2018-04-04 CURRENT 2018-04-04 Active - Proposal to Strike off
PAUL DEREK JEZZARD MEDICARE FIRST EXECUTIVE LIMITED Director 2017-06-01 CURRENT 2013-12-16 Liquidation
PAUL DEREK JEZZARD MEDICARE FIRST LIMITED Director 2016-10-17 CURRENT 2004-04-06 In Administration/Administrative Receiver
PAUL DEREK JEZZARD TEAM24 LIMITED Director 2016-10-17 CURRENT 2005-07-21 In Administration/Administrative Receiver
PAUL DEREK JEZZARD 4FRONT HEALTHCARE LIMITED Director 2016-10-17 CURRENT 2015-06-02 Liquidation
PAUL DEREK JEZZARD MONARCH EDUCATION LIMITED Director 2016-10-17 CURRENT 2012-02-08 In Administration/Administrative Receiver
NICOLA MCQUEEN COSMO MIDCO LIMITED Director 2018-04-25 CURRENT 2017-03-16 Liquidation
NICOLA MCQUEEN COSMO TOPCO LIMITED Director 2018-04-25 CURRENT 2017-03-16 Liquidation
NICOLA MCQUEEN CER EDUCATION RECRUITMENT LIMITED Director 2018-04-04 CURRENT 2018-04-04 Active - Proposal to Strike off
NICOLA MCQUEEN MEDICARE FIRST LIMITED Director 2017-06-01 CURRENT 2004-04-06 In Administration/Administrative Receiver
NICOLA MCQUEEN TEAM24 LIMITED Director 2017-06-01 CURRENT 2005-07-21 In Administration/Administrative Receiver
NICOLA MCQUEEN MEDICARE FIRST EXECUTIVE LIMITED Director 2017-06-01 CURRENT 2013-12-16 Liquidation
NICOLA MCQUEEN 4FRONT HEALTHCARE LIMITED Director 2017-06-01 CURRENT 2015-06-02 Liquidation
NICOLA MCQUEEN MONARCH EDUCATION LIMITED Director 2017-06-01 CURRENT 2012-02-08 In Administration/Administrative Receiver

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
2022-08-18GAZ2Final Gazette dissolved via compulsory strike-off
2022-05-18LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/21 FROM 4 Brindley Place Birmingham B1 2HZ
2021-05-11LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-13
2020-05-19LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-13
2019-08-13TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD RANSOME
2019-08-08TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCO AURELIO SANTINON
2019-03-25600Appointment of a voluntary liquidator
2019-03-25LIQ02Voluntary liquidation Statement of affairs
2019-03-25LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-03-14
2019-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/19 FROM 3 Whitehall Quay Leeds LS1 4BF England
2019-02-13PSC05Change of details for Affinity Workforce (Holdings) Limited as a person with significant control on 2018-10-12
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-10-26RES15CHANGE OF COMPANY NAME 26/10/18
2018-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/18 FROM Temple Point 1 Temple Row Birmingham B2 5LG England
2018-10-23TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA MCQUEEN
2018-10-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079506350001
2018-10-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079506350002
2018-10-12AP01DIRECTOR APPOINTED MR FRANCESCO AURELIO SANTINON
2018-10-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DEREK JEZZARD
2018-09-11AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 079506350002
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-09CH01Director's details changed for Mr Paul Derek Jezzard on 2017-12-15
2017-08-02PSC02Notification of Affinity Workforce (Holdings) Limited as a person with significant control on 2017-06-01
2017-08-02PSC07CESSATION OF CAPITA RESOURCING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-07-20RES15CHANGE OF COMPANY NAME 20/07/17
2017-07-20CERTNMCOMPANY NAME CHANGED CER STAFFING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 20/07/17
2017-07-12CH01Director's details changed for Mr Paul Derek Jezzard on 2017-07-11
2017-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/17 FROM 17 Rochester Row London England SW1P 1QT
2017-06-17TM01APPOINTMENT TERMINATED, DIRECTOR CAPITA CORPORATE DIRECTOR LIMITED
2017-06-17AP01DIRECTOR APPOINTED MRS NICOLA MCQUEEN
2017-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 079506350001
2017-06-09TM02APPOINTMENT TERMINATED, SECRETARY CAPITA GROUP SECRETARY LIMITED
2017-05-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-08CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2017-02-08CERTNMCOMPANY NAME CHANGED MONARCH EDUCATION HOLDINGS LIMITED CERTIFICATE ISSUED ON 08/02/17
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 66
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-14AP01DIRECTOR APPOINTED MR PAUL DEREK JEZZARD
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR OWEN BARRY
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TAYLOR
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 66
2016-01-29AR0131/12/15 FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-17AP01DIRECTOR APPOINTED MR SIMON PETER TAYLOR
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PARKHOUSE
2015-06-02AP01DIRECTOR APPOINTED MR OWEN DAVID CONOR BARRY
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS RICHARDS
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 66
2015-01-27AR0131/12/14 FULL LIST
2014-08-21AA01CURREXT FROM 31/08/2014 TO 31/12/2014
2014-08-20RES01ADOPT ARTICLES 05/08/2014
2014-08-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 66
2014-08-20SH02CONSOLIDATION 05/08/14
2014-08-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-08-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-08-20SH0105/08/14 STATEMENT OF CAPITAL GBP 66.00
2014-08-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK HUNT
2014-08-08AP04CORPORATE SECRETARY APPOINTED CAPITA GROUP SECRETARY LIMITED
2014-08-08AP02CORPORATE DIRECTOR APPOINTED CAPITA CORPORATE DIRECTOR LIMITED
2014-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2014 FROM C/O BDO STOY HAYWARD LLP 7TH FLOOR 125 COLMORE ROW BIRMINGHAM B3 3SD
2014-08-08AP01DIRECTOR APPOINTED MR JAMES PARKHOUSE
2014-08-08AP01DIRECTOR APPOINTED MR THOMAS CHRISTOPHER RICHARDS
2014-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2014 FROM, C/O BDO STOY HAYWARD LLP 7TH FLOOR, 125 COLMORE ROW, BIRMINGHAM, B3 3SD
2014-08-01AUDAUDITOR'S RESIGNATION
2014-07-28SH0117/07/14 STATEMENT OF CAPITAL GBP 65.39
2014-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2014-05-22AA01PREVSHO FROM 31/03/2014 TO 31/08/2013
2014-03-05AR0115/02/14 FULL LIST
2013-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-06-13RES01ADOPT ARTICLES 07/06/2013
2013-03-20AR0115/02/13 FULL LIST
2012-11-12SH03RETURN OF PURCHASE OF OWN SHARES
2012-11-07SH0607/11/12 STATEMENT OF CAPITAL GBP 52.51
2012-11-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-11-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JUDY FREEMAN
2012-10-30AP01DIRECTOR APPOINTED JUDITH FREEMAN
2012-10-30SH1930/10/12 STATEMENT OF CAPITAL GBP 102.00
2012-10-30SH20STATEMENT BY DIRECTORS
2012-10-30CAP-SSSOLVENCY STATEMENT DATED 29/10/12
2012-10-30RES13CANCELLATION SHARE PREM ACCOUNT 29/10/2012
2012-10-30RES06REDUCE ISSUED CAPITAL 29/10/2012
2012-10-30RES14£689,779 29/10/2012
2012-10-30RES01ADOPT ARTICLES 29/10/2012
2012-10-30SH0129/10/12 STATEMENT OF CAPITAL GBP 102.00
2012-10-30SH0129/10/12 STATEMENT OF CAPITAL GBP 101.00
2012-10-26AA01CURREXT FROM 28/02/2013 TO 31/03/2013
2012-02-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to COSMO BIDCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-01-15
Appointment of Liquidators2019-03-27
Resolutions for Winding-up2019-03-27
Petitions 2019-03-15
Dismissal of Winding Up Petition2019-02-04
Petitions to Wind Up (Companies)2018-12-28
Fines / Sanctions
No fines or sanctions have been issued against COSMO BIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of COSMO BIDCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of COSMO BIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COSMO BIDCO LIMITED
Trademarks
We have not found any records of COSMO BIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COSMO 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 (70100 - Activities of head offices) as COSMO BIDCO LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where COSMO 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 TypeNotice of
Defending partyCOSMO BIDCO LIMITEDEvent Date2021-01-15
 
Initiating party Event TypeAppointmen
Defending partyCOSMO BIDCO LIMITEDEvent Date2019-03-27
Name of Company: COSMO BIDCO LIMITED Company Number: 07950635 Nature of Business: Activities of Head Offices Previous Name of Company: Affinity Workforce Limited; CER Staffing Solutions Limited; Monar…
 
Initiating party Event TypeResolution
Defending partyCOSMO BIDCO LIMITEDEvent Date2019-03-27
 
Initiating party Event TypePetitions
Defending partyCOSMO BIDCO LIMITED Event Date2019-03-15
In the High Court of Justice (Chancery Division) Companies Court No 1102 of 2019 In the Matter of COSMO BIDCO LIMITED (Company Number 07950635 ) Principal trading address: DEVONSHIRE HOUSE, 17 DEVONSH…
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyCOSMO BIDCO LIMITEDEvent Date2018-11-30
In the High Court of Justice (Chancery Division) Companies Court case number 010316 A Petition to wind up the above-named Company, Registration Number 07950635, of ,3 WHITEHALL QUAY, LEEDS, ENGLAND, LS1 4BF, presented on 30 November 2018 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 23 January 2019 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 7.14 by 1600 hours on 22 January 2019 .
 
Initiating party Event TypeDismissal of Winding Up Petition
Defending partyCOSMO BIDCO LIMITEDEvent Date2018-11-30
In the High Court of Justice (Chancery Division) Companies Court case number 010316 A Petition to wind up the above-named Company, Registration Number 07950635 of ,3 WHITEHALL QUAY, LEEDS, ENGLAND, LS1 4BF, presented on 30 November 2018 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 was advertised in The London Gazette on 28 December 2018 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 23 January 2019 . The Petition was dismissed
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COSMO 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 COSMO 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.