Background WavePink WaveYellow Wave

WHISKY BIDCO LIMITED (05974063)

WHISKY BIDCO LIMITED (05974063) is a dissolved UK company. incorporated on 20 October 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WHISKY BIDCO LIMITED has been registered for 19 years. Current directors include FAIRWEATHER, Mark Robert.

Company Number
05974063
Status
dissolved
Type
ltd
Incorporated
20 October 2006
Age
19 years
Address
C/O Fti Consulting Llp, London, EC1A 4HD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FAIRWEATHER, Mark Robert
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHISKY BIDCO LIMITED

WHISKY BIDCO LIMITED is an dissolved company incorporated on 20 October 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WHISKY BIDCO LIMITED was registered 19 years ago.(SIC: 70100)

Status

dissolved

Active since 19 years ago

Company No

05974063

LTD Company

Age

19 Years

Incorporated 20 October 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

Last Filed

Made up to 2 May 2015 (10 years ago)
Submitted on 20 January 2017 (9 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 25 October 2016 (9 years ago)

Next Due

Due by N/A
Contact
Address

C/O Fti Consulting Llp 200 Aldersgate Street London, EC1A 4HD,

Previous Addresses

Orchard House Irthlingborough Wellingborough Northamptonshire NN9 5DB
From: 20 October 2006To: 9 August 2017
Timeline

16 key events • 2006 - 2018

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Dec 09
Director Left
Nov 10
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Jul 12
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Secured
Sept 13
Director Left
Mar 14
Director Left
Mar 14
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
Apr 18
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

JARMAN, Daniel

Active
Wellingborough Road, IrthlingboroughNN9 5DB
Secretary
Appointed 24 Jun 2011

FAIRWEATHER, Mark Robert

Active
200 Aldersgate Street, LondonEC1A 4HD
Born August 1962
Director
Appointed 23 Dec 2015

CHAMBERS, Christopher James

Resigned
Irthlingborough, WellingboroughNN9 5DB
Secretary
Appointed 12 Oct 2009
Resigned 14 Oct 2011

MASTERS, Julian James Lawrence

Resigned
20 The Drive, SevenoaksTN13 3AE
Secretary
Appointed 20 Oct 2006
Resigned 14 Aug 2008

OAKLEY, Christopher Richard

Resigned
Long Park, AmershamHP6 5LA
Secretary
Appointed 14 Aug 2008
Resigned 11 Jul 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Oct 2006
Resigned 20 Oct 2006

CARTER, Michael William

Resigned
Vine Cottage, AshampsteadRG8 8SH
Born November 1956
Director
Appointed 30 Oct 2006
Resigned 18 Jan 2008

CHAMBERS, Christopher James

Resigned
Irthlingborough, WellingboroughNN9 5DB
Born June 1972
Director
Appointed 12 Oct 2009
Resigned 24 Nov 2011

LOWE, Stuart Jonathan

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born June 1958
Director
Appointed 18 Jan 2016
Resigned 23 Apr 2018

MASTERS, Julian James Lawrence

Resigned
20 The Drive, SevenoaksTN13 3AE
Born July 1973
Director
Appointed 20 Oct 2006
Resigned 14 Aug 2008

MOREY, Alexandre Du Hautbourg

Resigned
Tullys Head House, HaslemereGU27 1HD
Born July 1967
Director
Appointed 20 Oct 2006
Resigned 27 Aug 2010

OAKLEY, Christopher Richard

Resigned
29 Long Park, AmershamHP6 5LA
Born April 1963
Director
Appointed 28 Aug 2007
Resigned 11 Jul 2009

PRINGLE, Kenneth

Resigned
Pound Cottage, Long CrendonHP18 9AN
Born April 1948
Director
Appointed 10 Mar 2008
Resigned 01 Oct 2013

STEPHENS, Colin Alan

Resigned
Orchard Road, Old WindsorSL4 2RZ
Born October 1972
Director
Appointed 20 Jun 2011
Resigned 01 Oct 2013

UNSWORTH, Peter Dylan

Resigned
Irthlingborough, WellingboroughNN9 5DB
Born July 1958
Director
Appointed 03 Jul 2012
Resigned 26 Jan 2016

UTTING, Peter Andrew

Resigned
Orchard House, WellingboroughNN9 5DB
Born June 1967
Director
Appointed 10 Mar 2008
Resigned 11 Nov 2015

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 20 Oct 2006
Resigned 20 Oct 2006

Persons with significant control

1

Irthlingborough, WellingboroughNN9 5DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Gazette Dissolved Liquidation
24 December 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
24 September 2018
LIQ14LIQ14
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 August 2017
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
3 August 2017
600600
Resolution
3 August 2017
RESOLUTIONSResolutions
Liquidation Voluntary Statement Of Affairs
3 August 2017
LIQ02LIQ02
Change Account Reference Date Company Previous Extended
20 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Full
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Change Person Director Company With Change Date
19 August 2014
CH01Change of Director Details
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2014
AAAnnual Accounts
Change Sail Address Company With Old Address
29 November 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
24 September 2013
MR01Registration of a Charge
Resolution
17 September 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
17 September 2013
CC04CC04
Mortgage Satisfy Charge Full
16 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Termination Secretary Company With Name
6 December 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 December 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Termination Secretary Company With Name
12 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Termination Director Company With Name
10 November 2010
TM01Termination of Director
Change Sail Address Company With Old Address
21 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
2 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 December 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 December 2009
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Move Registers To Sail Company
3 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
3 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
17 August 2009
AAAnnual Accounts
Legacy
21 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 February 2009
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
403aParticulars of Charge Subject to s859A
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 February 2008
AAAnnual Accounts
Legacy
13 November 2007
363aAnnual Return
Legacy
2 November 2007
395Particulars of Mortgage or Charge
Legacy
24 September 2007
288aAppointment of Director or Secretary
Memorandum Articles
18 February 2007
MEM/ARTSMEM/ARTS
Resolution
18 February 2007
RESOLUTIONSResolutions
Legacy
8 February 2007
403aParticulars of Charge Subject to s859A
Legacy
2 February 2007
395Particulars of Mortgage or Charge
Legacy
8 December 2006
287Change of Registered Office
Legacy
15 November 2006
395Particulars of Mortgage or Charge
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
14 November 2006
88(2)R88(2)R
Legacy
13 November 2006
225Change of Accounting Reference Date
Legacy
8 November 2006
395Particulars of Mortgage or Charge
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
20 October 2006
288bResignation of Director or Secretary
Legacy
20 October 2006
288bResignation of Director or Secretary
Incorporation Company
20 October 2006
NEWINCIncorporation