EIC BIDCO LIMITED

Register to unlock more data on OkredoRegister

EIC BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06593667

Incorporation date

13/05/2008

Size

Full

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2008)
dot icon09/08/2019
Final Gazette dissolved following liquidation
dot icon09/05/2019
Return of final meeting in a creditors' voluntary winding up
dot icon10/05/2018
Liquidators' statement of receipts and payments to 2018-03-08
dot icon23/03/2017
Registered office address changed from 10 Tything Road West Arden Forest Industrial Estate Alcester Warwickshire B49 6EP to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2017-03-24
dot icon16/03/2017
Appointment of a voluntary liquidator
dot icon16/03/2017
Statement of affairs with form 4.19
dot icon16/03/2017
Resolutions
dot icon12/01/2017
Compulsory strike-off action has been suspended
dot icon12/12/2016
First Gazette notice for compulsory strike-off
dot icon06/07/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon12/07/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon24/06/2015
Full accounts made up to 2014-12-31
dot icon18/06/2015
Previous accounting period shortened from 2015-06-30 to 2014-12-31
dot icon12/10/2014
Termination of appointment of Martin James Glanfield as a director on 2014-09-30
dot icon12/10/2014
Termination of appointment of Martin James Glanfield as a secretary on 2014-09-30
dot icon07/10/2014
Full accounts made up to 2014-06-30
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon10/08/2014
Previous accounting period shortened from 2014-12-31 to 2014-06-30
dot icon15/05/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon05/01/2014
Termination of appointment of Ian Lyall as a director
dot icon05/01/2014
Termination of appointment of Nigel Lemarechal as a director
dot icon07/10/2013
Appointment of Mr Philip Charles Dove as a director
dot icon23/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon02/04/2013
Full accounts made up to 2012-12-31
dot icon19/03/2013
Particulars of a mortgage or charge / charge no: 3
dot icon22/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon28/03/2012
Full accounts made up to 2011-12-31
dot icon16/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon16/05/2011
Director's details changed for Mr Nigel Allan Lemarechal on 2011-05-14
dot icon15/05/2011
Director's details changed for Mr Ian Lyall on 2011-05-14
dot icon03/04/2011
Full accounts made up to 2010-12-31
dot icon08/06/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon08/06/2010
Director's details changed for Nigel Allan Lemarechal on 2010-05-14
dot icon08/06/2010
Director's details changed for Ian Lyall on 2010-05-14
dot icon14/04/2010
Full accounts made up to 2009-12-31
dot icon08/06/2009
Full accounts made up to 2008-12-31
dot icon08/06/2009
Return made up to 14/05/09; full list of members
dot icon11/05/2009
Accounting reference date shortened from 31/05/2009 to 31/12/2008
dot icon11/05/2009
Resolutions
dot icon23/04/2009
Secretary appointed martin james glanfield
dot icon23/04/2009
Appointment terminated secretary ian lyall
dot icon12/08/2008
Appointment terminate, director john paul harris logged form
dot icon12/08/2008
Appointment terminate, director alisdair macauley logged form
dot icon12/08/2008
Appointment terminate, director damian kingsley salmon logged form
dot icon12/08/2008
Appointment terminate, director barry andrew horsley logged form
dot icon04/08/2008
Director appointed martin glanfield
dot icon13/07/2008
Director appointed christopher john stuart woodwark
dot icon13/07/2008
Secretary appointed ian lyall
dot icon13/07/2008
Resolutions
dot icon13/07/2008
Ad 26/06/08\gbp si 994999@1=994999\gbp ic 1/995000\
dot icon13/07/2008
Gbp nc 1000/1000000\26/06/08
dot icon02/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon02/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon26/05/2008
Appointment terminated director barry andrew horsley
dot icon26/05/2008
Appointment terminated director damian kingsley salmon
dot icon26/05/2008
Appointment terminated director alisdair macaulay
dot icon26/05/2008
Appointment terminated director john paul harris
dot icon13/05/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Salmon, Damian Kingsley
Director
14/05/2008 - 15/05/2008
8
Woodwark, Christopher John Stuart
Director
26/06/2008 - Present
17
Glanfield, Martin James
Director
11/07/2008 - 30/09/2014
75
Glanfield, Martin James
Secretary
02/04/2009 - 30/09/2014
25
Dove, Philip Charles
Director
04/10/2013 - Present
14

Persons with Significant Control

0

No PSC data available.

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 EIC BIDCO LIMITED

EIC BIDCO LIMITED is an(a) Dissolved company incorporated on 13/05/2008 with the registered office located at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA. There are currently 2 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 EIC BIDCO LIMITED?

toggle

EIC BIDCO LIMITED is currently Dissolved. It was registered on 13/05/2008 and dissolved on 09/08/2019.

Where is EIC BIDCO LIMITED located?

toggle

EIC BIDCO LIMITED is registered at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does EIC BIDCO LIMITED do?

toggle

EIC BIDCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for EIC BIDCO LIMITED?

toggle

The latest filing was on 09/08/2019: Final Gazette dissolved following liquidation.