Background WavePink WaveYellow Wave

APRICOT BIDCO LIMITED (08654126)

APRICOT BIDCO LIMITED (08654126) is a dissolved UK company. incorporated on 16 August 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. APRICOT BIDCO LIMITED has been registered for 12 years. Current directors include FAIRWEATHER, Mark Robert.

Company Number
08654126
Status
dissolved
Type
ltd
Incorporated
16 August 2013
Age
12 years
Address
C/0 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
A

APRICOT BIDCO LIMITED

APRICOT BIDCO LIMITED is an dissolved company incorporated on 16 August 2013 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. APRICOT BIDCO LIMITED was registered 12 years ago.(SIC: 70100)

Status

dissolved

Active since 12 years ago

Company No

08654126

LTD Company

Age

12 Years

Incorporated 16 August 2013

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 22 August 2016 (9 years ago)

Next Due

Due by N/A
Contact
Address

C/0 Fti Consulting Llp 200 Aldersgate Street London, EC1A 4HD,

Previous Addresses

Orchard House Irthlingborough Wellingborough Northamptonshire NN9 5DB
From: 17 September 2013To: 8 August 2017
Condor House St Paul's Churchyard London EC4M 8AL United Kingdom
From: 16 August 2013To: 17 September 2013
Timeline

28 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Aug 13
Director Left
Sept 13
Director Joined
Sept 13
Loan Secured
Sept 13
Funding Round
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Funding Round
Sept 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
Nov 16
Director Left
Dec 16
Director Left
Feb 17
Director Left
Feb 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Apr 18
2
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

JARMAN, Daniel

Active
Wellingborough Road, IrthlingboroughNN9 5DB
Secretary
Appointed 01 Jun 2015

FAIRWEATHER, Mark Robert

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

BACKEN, Andrew Richard

Resigned
Orchard House, WellingboroughNN9 5DB
Born January 1980
Director
Appointed 05 Jan 2015
Resigned 17 Feb 2017

BACKEN, Andrew Richard

Resigned
St Paul's Churchyard, LondonEC4M 8AL
Born January 1980
Director
Appointed 06 Sept 2013
Resigned 10 Sept 2013

CHURCH, Joyce Wan Man

Resigned
St Paul's Churchyard, LondonEC4M 8AL
Born July 1981
Director
Appointed 05 Jan 2015
Resigned 17 Feb 2017

CHURCH, Joyce Wan Man

Resigned
St Paul's Churchyard, LondonEC4M 8AL
Born July 1981
Director
Appointed 16 Aug 2013
Resigned 06 Sept 2013

DICKENS, Neil Christian

Resigned
Irthlingborough, WellingboroughNN9 5DB
Born July 1970
Director
Appointed 01 Oct 2013
Resigned 15 Aug 2014

EVERETT, Martyn John

Resigned
Irthlingborough, WellingboroughNN9 5DB
Born February 1958
Director
Appointed 21 Oct 2016
Resigned 26 May 2017

LOWE, Stuart Jonathan

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

PRINGLE, Kenneth

Resigned
106 High Street, Long CrendonHP18 9AN
Born April 1948
Director
Appointed 01 Oct 2013
Resigned 15 Aug 2014

STEPHENS, Colin Alan

Resigned
Orchard Road, Old WindsorSL4 2RZ
Born October 1972
Director
Appointed 01 Oct 2013
Resigned 26 May 2017

THORNTON, Peter William

Resigned
Irthlingborough, WellingboroughNN9 5DB
Born August 1965
Director
Appointed 01 Jul 2014
Resigned 21 Sept 2016

UNSWORTH, Peter Dylan

Resigned
Irthlingborough, WellingboroughNN9 5DB
Born July 1958
Director
Appointed 10 Sept 2013
Resigned 26 Jan 2016

UTTING, Peter Andrew

Resigned
Irthlingborough, WellingboroughNN9 5DB
Born June 1967
Director
Appointed 10 Sept 2013
Resigned 11 Nov 2015

Persons with significant control

1

Wellingborough Road, IrthlingboroughNN9 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

47

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
8 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
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Change Account Reference Date Company Previous Extended
20 January 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
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
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
Accounts With Accounts Type Full
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Appoint Person Secretary Company With Name Date
15 June 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Move Registers To Sail Company With New Address
11 September 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 September 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Memorandum Articles
17 September 2013
MEM/ARTSMEM/ARTS
Resolution
17 September 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
17 September 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
17 September 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 September 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Capital Allotment Shares
17 September 2013
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
16 September 2013
MR01Registration of a Charge
Termination Director Company With Name
6 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Incorporation Company
16 August 2013
NEWINCIncorporation