CASE BIDCO LIMITED

Register to unlock more data on OkredoRegister

CASE BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09024907

Incorporation date

06/05/2014

Size

Full

Contacts

Registered address

Registered address

The Bakery, Gardner Road, Maidenhead, Berkshire SL6 7TUCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2014)
dot icon23/03/2021
Final Gazette dissolved via voluntary strike-off
dot icon12/01/2021
Voluntary strike-off action has been suspended
dot icon08/12/2020
First Gazette notice for voluntary strike-off
dot icon25/11/2020
Application to strike the company off the register
dot icon29/05/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon23/12/2019
Full accounts made up to 2019-09-30
dot icon12/11/2019
Previous accounting period extended from 2019-08-31 to 2019-09-30
dot icon05/11/2019
Previous accounting period shortened from 2019-12-31 to 2019-08-31
dot icon31/07/2019
Full accounts made up to 2018-12-31
dot icon28/05/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon19/09/2018
Full accounts made up to 2017-12-31
dot icon24/05/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon15/11/2017
Resolutions
dot icon30/10/2017
Current accounting period extended from 2017-09-30 to 2017-12-31
dot icon30/10/2017
Registered office address changed from Woodwater House Pynes Hill Exeter Devon EX2 5WR to The Bakery Gardner Road Maidenhead Berkshire SL6 7TU on 2017-10-30
dot icon30/10/2017
Appointment of Mr Hervé Marie Michel Jeanpierre as a secretary on 2017-10-25
dot icon30/10/2017
Termination of appointment of Christopher Ormrod as a director on 2017-10-25
dot icon30/10/2017
Termination of appointment of Jeremy David French as a director on 2017-10-25
dot icon30/10/2017
Termination of appointment of Steven David Ernest Braithwaite as a director on 2017-10-25
dot icon30/10/2017
Termination of appointment of John Charles Anderson as a director on 2017-10-25
dot icon09/10/2017
Termination of appointment of Michelmores Secretaries Limited as a secretary on 2017-10-02
dot icon21/09/2017
Appointment of Mr Michael John Wheeler as a director on 2017-09-19
dot icon21/09/2017
Appointment of Mr Nigel Taylor as a director on 2017-09-19
dot icon12/07/2017
Full accounts made up to 2016-09-30
dot icon16/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon18/01/2017
Satisfaction of charge 090249070001 in full
dot icon09/01/2017
Appointment of Hervé Marie Michel Jeanpierre as a director on 2016-12-23
dot icon09/01/2017
Appointment of Didier Boudy as a director on 2016-12-23
dot icon09/01/2017
Appointment of Henri Gerard Verdino as a director on 2016-12-23
dot icon06/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon15/04/2016
Full accounts made up to 2015-09-30
dot icon13/05/2015
Full accounts made up to 2014-09-30
dot icon11/05/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon13/11/2014
Director's details changed for Mr Christopher Ormrod on 2014-11-13
dot icon13/11/2014
Director's details changed for Steven David Ernest Braithwaite on 2014-11-13
dot icon13/11/2014
Director's details changed for John Charles Anderson on 2014-11-13
dot icon13/11/2014
Director's details changed for Mr Jeremy David French on 2014-11-13
dot icon06/11/2014
Registered office address changed from 35 Frobisher Way Bindon Road Taunton TA2 6BB United Kingdom to Woodwater House Pynes Hill Exeter Devon EX2 5WR on 2014-11-06
dot icon06/11/2014
Appointment of Michelmores Secretaries Limited as a secretary on 2014-10-28
dot icon06/06/2014
Resolutions
dot icon06/06/2014
Appointment of Steven David Ernest Braithwaite as a director
dot icon06/06/2014
Appointment of John Charles Anderson as a director
dot icon06/06/2014
Appointment of Christopher Ormrod as a director
dot icon24/05/2014
Registration of charge 090249070001
dot icon07/05/2014
Current accounting period shortened from 2015-05-31 to 2014-09-30
dot icon07/05/2014
Termination of appointment of Oval Nominees Limited as a director
dot icon06/05/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2019
dot iconLast change occurred
30/09/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2019
dot iconNext account date
30/09/2020
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boudy, Didier
Director
23/12/2016 - Present
13
OVAL NOMINEES LIMITED
Corporate Director
06/05/2014 - 06/05/2014
645
Jeanpierre, Herve Marie Michel
Director
23/12/2016 - Present
6
French, Jeremy David
Director
06/05/2014 - 25/10/2017
13
Wheeler, Michael John
Director
19/09/2017 - Present
4

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 CASE BIDCO LIMITED

CASE BIDCO LIMITED is an(a) Dissolved company incorporated on 06/05/2014 with the registered office located at The Bakery, Gardner Road, Maidenhead, Berkshire SL6 7TU. There are currently 6 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 CASE BIDCO LIMITED?

toggle

CASE BIDCO LIMITED is currently Dissolved. It was registered on 06/05/2014 and dissolved on 23/03/2021.

Where is CASE BIDCO LIMITED located?

toggle

CASE BIDCO LIMITED is registered at The Bakery, Gardner Road, Maidenhead, Berkshire SL6 7TU.

What does CASE BIDCO LIMITED do?

toggle

CASE BIDCO LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for CASE BIDCO LIMITED?

toggle

The latest filing was on 23/03/2021: Final Gazette dissolved via voluntary strike-off.