ACCOLADE BIDCO LIMITED

Register to unlock more data on OkredoRegister

ACCOLADE BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09356543

Incorporation date

16/12/2014

Size

Full

Contacts

Registered address

Registered address

2nd Floor Regis House, 45 King William Street, London EC4R 9ANCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2014)
dot icon21/03/2024
Final Gazette dissolved following liquidation
dot icon21/12/2023
Return of final meeting in a members' voluntary winding up
dot icon26/05/2023
Liquidators' statement of receipts and payments to 2023-03-28
dot icon11/04/2022
Declaration of solvency
dot icon11/04/2022
Registered office address changed from The Old School School Lane Stratford St Mary Colchester Essex CO7 6LZ to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2022-04-11
dot icon11/04/2022
Appointment of a voluntary liquidator
dot icon11/04/2022
Resolutions
dot icon08/02/2022
Satisfaction of charge 093565430008 in full
dot icon29/12/2021
Confirmation statement made on 2021-12-11 with updates
dot icon22/07/2021
Statement of capital on 2021-07-22
dot icon22/07/2021
Statement by Directors
dot icon20/07/2021
Solvency Statement dated 20/07/21
dot icon20/07/2021
Resolutions
dot icon19/07/2021
Statement of capital following an allotment of shares on 2021-07-15
dot icon16/07/2021
Second filing of Confirmation Statement dated 2016-12-16
dot icon15/07/2021
Second filing of a statement of capital following an allotment of shares on 2015-01-28
dot icon18/12/2020
Full accounts made up to 2020-06-30
dot icon15/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon19/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon10/12/2019
Full accounts made up to 2019-06-30
dot icon14/01/2019
Full accounts made up to 2018-06-30
dot icon11/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon20/08/2018
Satisfaction of charge 093565430002 in full
dot icon20/08/2018
Satisfaction of charge 093565430003 in full
dot icon20/08/2018
Satisfaction of charge 093565430004 in full
dot icon20/08/2018
Satisfaction of charge 093565430005 in full
dot icon20/08/2018
Satisfaction of charge 093565430006 in full
dot icon20/08/2018
Satisfaction of charge 093565430007 in full
dot icon20/08/2018
Satisfaction of charge 093565430001 in full
dot icon25/07/2018
Registration of charge 093565430008, created on 2018-07-20
dot icon26/06/2018
Termination of appointment of Morgan Seigler as a director on 2018-06-22
dot icon26/06/2018
Termination of appointment of Ajit Nedungadi as a director on 2018-06-22
dot icon26/06/2018
Termination of appointment of Christopher Andrew Armstrong Bayne as a director on 2018-06-22
dot icon02/03/2018
Registration of charge 093565430007, created on 2018-02-23
dot icon09/01/2018
Full accounts made up to 2017-06-30
dot icon19/12/2017
Confirmation statement made on 2017-12-16 with no updates
dot icon23/11/2017
Registration of charge 093565430006, created on 2017-11-14
dot icon02/03/2017
Registration of charge 093565430005, created on 2017-02-28
dot icon08/02/2017
Full accounts made up to 2016-06-30
dot icon21/12/2016
16/12/16 Statement of Capital gbp 2
dot icon22/12/2015
Annual return made up to 2015-12-16 with full list of shareholders
dot icon17/12/2015
Full accounts made up to 2015-06-30
dot icon12/12/2015
Registration of charge 093565430004, created on 2015-12-11
dot icon02/10/2015
Registered office address changed from Ta Associates (Uk), Llp Devonshire House, 3rd Floor 1 Mayfair Place London W1J 8AJ United Kingdom to The Old School School Lane Stratford St Mary Colchester Essex CO7 6LZ on 2015-10-02
dot icon01/08/2015
Registration of charge 093565430003, created on 2015-07-29
dot icon25/02/2015
Resolutions
dot icon06/02/2015
Registration of charge 093565430002, created on 2015-01-27
dot icon05/02/2015
Statement of capital following an allotment of shares on 2015-01-28
dot icon03/02/2015
Current accounting period shortened from 2015-12-31 to 2015-06-30
dot icon31/01/2015
Registration of charge 093565430001, created on 2015-01-27
dot icon17/12/2014
Appointment of Mr Christopher Andrew Armstrong Bayne as a director on 2014-12-17
dot icon17/12/2014
Appointment of Mr Michael James Audis as a director on 2014-12-17
dot icon16/12/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2020
dot iconLast change occurred
30/06/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2020
dot iconNext account date
30/06/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bayne, Christopher Andrew Armstrong
Director
17/12/2014 - 22/06/2018
139
Audis, Michael James
Director
17/12/2014 - Present
146
Nedungadi, Ajit
Director
16/12/2014 - 22/06/2018
19
Seigler, Morgan
Director
16/12/2014 - 22/06/2018
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACCOLADE BIDCO LIMITED

ACCOLADE BIDCO LIMITED is an(a) Dissolved company incorporated on 16/12/2014 with the registered office located at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACCOLADE BIDCO LIMITED?

toggle

ACCOLADE BIDCO LIMITED is currently Dissolved. It was registered on 16/12/2014 and dissolved on 21/03/2024.

Where is ACCOLADE BIDCO LIMITED located?

toggle

ACCOLADE BIDCO LIMITED is registered at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN.

What does ACCOLADE BIDCO LIMITED do?

toggle

ACCOLADE BIDCO LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ACCOLADE BIDCO LIMITED?

toggle

The latest filing was on 21/03/2024: Final Gazette dissolved following liquidation.