BULLITT BIDCO LIMITED

Register to unlock more data on OkredoRegister

BULLITT BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10914890

Incorporation date

14/08/2017

Size

Full

Contacts

Registered address

Registered address

8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2017)
dot icon11/11/2025
Final Gazette dissolved following liquidation
dot icon11/08/2025
Return of final meeting in a creditors' voluntary winding up
dot icon11/06/2025
Liquidators' statement of receipts and payments to 2025-04-09
dot icon28/04/2024
Statement of affairs
dot icon26/04/2024
Registered office address changed from One Valpy Valpy Street Reading RG1 1AR England to 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2024-04-26
dot icon25/04/2024
Resolutions
dot icon25/04/2024
Appointment of a voluntary liquidator
dot icon26/09/2023
Previous accounting period extended from 2022-12-31 to 2023-06-30
dot icon22/09/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon13/07/2023
Termination of appointment of William Robert Gresty as a director on 2023-07-10
dot icon14/06/2023
Full accounts made up to 2021-12-31
dot icon11/04/2023
Appointment of Mr William Robert Gresty as a director on 2023-03-24
dot icon08/04/2023
Termination of appointment of James Mclelland Austin as a director on 2023-03-24
dot icon06/09/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon14/09/2021
Full accounts made up to 2020-12-31
dot icon13/09/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon22/09/2020
Accounts for a small company made up to 2019-12-31
dot icon14/09/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon04/10/2019
Registration of charge 109148900004, created on 2019-10-04
dot icon27/08/2019
Confirmation statement made on 2019-08-13 with updates
dot icon19/08/2019
Group of companies' accounts made up to 2018-12-31
dot icon14/03/2019
Change of details for Reiver Limited as a person with significant control on 2019-03-05
dot icon13/03/2019
Registration of charge 109148900003, created on 2019-03-05
dot icon07/03/2019
Registration of charge 109148900002, created on 2019-03-05
dot icon06/03/2019
Appointment of Mr Richard William Wharton as a director on 2019-03-05
dot icon06/03/2019
Cessation of Mustang Debtco Limited as a person with significant control on 2019-03-05
dot icon06/03/2019
Notification of Reiver Limited as a person with significant control on 2019-03-05
dot icon06/03/2019
Termination of appointment of Kurt Demeuleneere as a director on 2019-03-05
dot icon06/03/2019
Termination of appointment of Peter Warren Stephens as a director on 2019-03-05
dot icon06/03/2019
Appointment of Mr James Mclelland Austin as a director on 2019-03-05
dot icon06/03/2019
Appointment of Mr David Floyd as a director on 2019-03-05
dot icon06/03/2019
Appointment of Mr Colin Batt as a director on 2019-03-05
dot icon06/03/2019
Termination of appointment of Thomas Sweet-Escott as a director on 2019-03-05
dot icon06/03/2019
Termination of appointment of Carl Anthony Lavin as a director on 2019-03-05
dot icon06/03/2019
Termination of appointment of Oliver Bradley Bower as a director on 2019-03-05
dot icon06/03/2019
Termination of appointment of Emmanuelle Strauven as a secretary on 2019-03-05
dot icon05/02/2019
Termination of appointment of Pieter Cornelis Knook as a director on 2018-10-22
dot icon21/08/2018
Confirmation statement made on 2018-08-13 with updates
dot icon14/06/2018
Registration of charge 109148900001, created on 2018-06-04
dot icon11/04/2018
Resolutions
dot icon14/03/2018
Appointment of Mr Kurt Demeuleneere as a director on 2018-01-29
dot icon27/02/2018
Termination of appointment of Andy Jonathan James Morris as a director on 2018-01-29
dot icon27/02/2018
Resolutions
dot icon11/10/2017
Appointment of Ms Emmanuelle Strauven as a secretary on 2017-10-05
dot icon27/09/2017
Statement of capital following an allotment of shares on 2017-09-14
dot icon21/09/2017
Appointment of Mr Peter Warren Stephens as a director on 2017-09-14
dot icon20/09/2017
Certificate of change of name
dot icon20/09/2017
Appointment of Mr Andy Morris as a director on 2017-09-14
dot icon20/09/2017
Appointment of Mr Pieter Knook as a director
dot icon20/09/2017
Appointment of Mr Pieter Cornelis Knook as a director on 2017-09-14
dot icon20/09/2017
Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to One Valpy Valpy Street Reading RG1 1AR on 2017-09-20
dot icon14/08/2017
Current accounting period extended from 2018-08-31 to 2018-12-31
dot icon14/08/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
13/08/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Strauven, Emmanuelle
Secretary
05/10/2017 - 05/03/2019
-
Gresty, William Robert
Director
24/03/2023 - 10/07/2023
26
Demeuleneere, Kurt
Director
29/01/2018 - 05/03/2019
29
Morris, Andy Jonathan James
Director
14/09/2017 - 29/01/2018
11
Stephens, Peter Warren
Director
14/09/2017 - 05/03/2019
11

Persons with Significant Control

2
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 BULLITT BIDCO LIMITED

BULLITT BIDCO LIMITED is an(a) Dissolved company incorporated on 14/08/2017 with the registered office located at 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BULLITT BIDCO LIMITED?

toggle

BULLITT BIDCO LIMITED is currently Dissolved. It was registered on 14/08/2017 and dissolved on 11/11/2025.

Where is BULLITT BIDCO LIMITED located?

toggle

BULLITT BIDCO LIMITED is registered at 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL.

What does BULLITT BIDCO LIMITED do?

toggle

BULLITT BIDCO LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BULLITT BIDCO LIMITED?

toggle

The latest filing was on 11/11/2025: Final Gazette dissolved following liquidation.