Company Information for PERWYN BIDCO (UK) LIMITED
4 Mount Ephraim Road, Tunbridge Wells, KENT, TN1 1EE,
|
Company Registration Number
09365426
Private Limited Company
Liquidation |
Company Name | |
---|---|
PERWYN BIDCO (UK) LIMITED | |
Legal Registered Office | |
4 Mount Ephraim Road Tunbridge Wells KENT TN1 1EE | |
Company Number | 09365426 | |
---|---|---|
Company ID Number | 09365426 | |
Date formed | 2014-12-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-12-31 | |
Account next due | 31/12/2020 | |
Latest return | 23/12/2015 | |
Return next due | 20/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-12-14 13:01:59 |
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 | ||
---|---|---|---|---|
PERWYN BIDCO (UK) LIMITED | Unknown | |||
PERWYN BIDCO (UK) II LIMITED | 4 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE | Liquidation | Company formed on the 2020-05-19 |
Officer | Role | Date Appointed |
---|---|---|
HEINZ HOLSTEN |
||
ANDREW THOMAS WYNN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AVERIL EAGER |
Company Secretary | ||
NICHOLAS JAMES FALLOWS |
Director | ||
JEAN-MICHAEL YVES GABRIEL RUNACHER |
Director | ||
BERTRAND NICOLAS HUBERT PERRODO |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BWC I1 LTD | Director | 2014-06-19 | CURRENT | 2014-06-19 | Dissolved 2016-09-20 | |
BROOMWOOD SYNDICATE LIMITED | Director | 2014-06-04 | CURRENT | 2014-06-04 | Dissolved 2016-07-05 | |
I&C HOLDINGS LIMITED | Director | 2015-06-19 | CURRENT | 2015-05-29 | Active | |
I&C LIMITED | Director | 2015-06-19 | CURRENT | 2015-05-29 | Active | |
RED7MARINE GROUP LIMITED | Director | 2013-11-15 | CURRENT | 2007-01-11 | Liquidation | |
CORONA HOUSE MANAGEMENT COMPANY LIMITED | Director | 2013-08-16 | CURRENT | 2008-06-12 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
600 | Appointment of a voluntary liquidator | |
LIQ09 | Voluntary liquidation. Death of a liquidator | |
AD02 | Register inspection address changed to 8 Hanover Square London W1S 1HQ | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-09 | |
LATEST SOC | 09/02/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF PW REPUPLICA LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/17 FROM Anchor House 15-19 Britten Street London SW3 3TY | |
LATEST SOC | 06/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
SH02 | Sub-division of shares on 2016-09-06 | |
SH01 | 06/09/16 STATEMENT OF CAPITAL GBP 501.00 | |
RES10 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 06/09/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN-MICHAEL RUNACHER | |
AP01 | DIRECTOR APPOINTED MR HEINZ HOLSTEN | |
SH10 | Particulars of variation of rights attached to shares | |
TM02 | Termination of appointment of Averil Eager on 2016-09-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FALLOWS | |
SH08 | Change of share class name or designation | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES FALLONS / 22/01/2015 | |
LATEST SOC | 30/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/12/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JAMES FALLONS | |
AP01 | DIRECTOR APPOINTED JEAN-MICHEL YVES GABRIEL RUNACHER | |
AP03 | SECRETARY APPOINTED AVERIL EAGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERTRAND PERRODO | |
LATEST SOC | 23/12/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Resolutions for Winding-up | 2019-12-13 |
Appointment of Liquidators | 2019-12-13 |
Notices to Creditors | 2019-12-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
|
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 PERWYN BIDCO (UK) LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as PERWYN BIDCO (UK) LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | PERWYN BIDCO (UK) LIMITED | Event Date | 2019-12-10 |
Place of meeting: 8 Hanover Square, London, W1S 1HQ. Date of meeting: 10 December 2019. Time of meeting: 11:00 am. At an extraordinary general meeting of the members of the above-named Company, duly convened and held at the place, time and on the date specified above, the following resolutions were passed as a special resolution, and an ordinary resolution respectively: that the Company be wound up voluntarily, and the Joint Liquidators be appointed. Joint Liquidator's Name and Address: Mark Newman (IP No. 008723) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Email: recoverysolutions@crowe.co.uk. Telephone: 01892 700200. : Joint Liquidator's Name and Address: Vincent John Green (IP No. 009416) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Email: recoverysolutions@crowe.co.uk. Telephone: 01892 700200. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PERWYN BIDCO (UK) LIMITED | Event Date | 2019-12-10 |
Joint Liquidator's Name and Address: Mark Newman (IP No. 008723) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Email: recoverysolutions@crowe.co.uk. Telephone: 01892 700200. : Joint Liquidator's Name and Address: Vincent John Green (IP No. 009416) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Email: recoverysolutions@crowe.co.uk. Telephone: 01892 700200. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | PERWYN BIDCO (UK) LIMITED | Event Date | 2019-12-10 |
Final Date For Submission: 7 January 2020. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Mark Newman (IP No. 008723) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Email: recoverysolutions@crowe.co.uk. Telephone: 01892 700200. : Joint Liquidator's Name and Address: Vincent John Green (IP No. 009416) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Email: recoverysolutions@crowe.co.uk. Telephone: 01892 700200. : | |||
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. |