Background WavePink WaveYellow Wave

MN FOX BIDCO LIMITED (09761659)

MN FOX BIDCO LIMITED (09761659) is a dissolved UK company. incorporated on 3 September 2015. with registered office in Brentwood. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MN FOX BIDCO LIMITED has been registered for 10 years. Current directors include ASTLEY, Ian Peter, MCSPADDEN, Shaun Michael, REEVES, Paul.

Company Number
09761659
Status
dissolved
Type
ltd
Incorporated
3 September 2015
Age
10 years
Address
1 Myrtle Road, Brentwood, CM14 5EG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ASTLEY, Ian Peter, MCSPADDEN, Shaun Michael, REEVES, Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MN FOX BIDCO LIMITED

MN FOX BIDCO LIMITED is an dissolved company incorporated on 3 September 2015 with the registered office located in Brentwood. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MN FOX BIDCO LIMITED was registered 10 years ago.(SIC: 64209)

Status

dissolved

Active since 10 years ago

Company No

09761659

LTD Company

Age

10 Years

Incorporated 3 September 2015

Size

N/A

Accounts

ARD: 30/12

Up to Date

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 16 July 2021 (4 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 16 September 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

1 Myrtle Road Brentwood, CM14 5EG,

Previous Addresses

1 Myrtle Road Warley Brentwood CM14 5EG England
From: 1 October 2018To: 2 October 2018
C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
From: 3 September 2015To: 1 October 2018
Timeline

21 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Sept 15
Loan Secured
Oct 15
Funding Round
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Loan Secured
Nov 15
Loan Secured
Oct 17
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Loan Secured
Nov 19
Director Joined
Dec 19
Director Joined
May 20
Director Left
May 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Feb 21
Capital Update
Sept 21
Funding Round
Nov 21
3
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ASTLEY, Ian Peter

Active
Fowler Road, IlfordIG6 3UT
Born October 1965
Director
Appointed 30 Sept 2015

MCSPADDEN, Shaun Michael

Active
Myrtle Road, BrentwoodCM14 5EG
Born April 1975
Director
Appointed 12 May 2020

REEVES, Paul

Active
Myrtle Road, BrentwoodCM14 5EG
Born March 1975
Director
Appointed 03 Dec 2019

ALGAR, David Stanley

Resigned
Fowler Road, IlfordIG6 3UT
Born April 1961
Director
Appointed 30 Sept 2015
Resigned 30 Apr 2020

BROD, Jonathan Alfred

Resigned
Fowler Road, IlfordIG6 3UT
Born June 1974
Director
Appointed 30 Sept 2015
Resigned 23 Sept 2019

DASGUPTA, Kunal

Resigned
Hanover Street, LondonW1S 1YQ
Born July 1976
Director
Appointed 03 Sept 2015
Resigned 23 Sept 2019

SASAKI, Daniel

Resigned
Hanover Street, LondonW1S 1YQ
Born July 1963
Director
Appointed 03 Sept 2015
Resigned 23 Sept 2019

Persons with significant control

1

Myrtle Road, BrentwoodCM14 5EG

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

51

Gazette Dissolved Voluntary
4 January 2022
GAZ2(A)GAZ2(A)
Capital Allotment Shares
17 November 2021
SH01Allotment of Shares
Gazette Notice Voluntary
12 October 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
1 October 2021
DS01DS01
Capital Statement Capital Company With Date Currency Figure
24 September 2021
SH19Statement of Capital
Legacy
24 September 2021
SH20SH20
Legacy
24 September 2021
CAP-SSCAP-SS
Resolution
24 September 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 July 2021
AAAnnual Accounts
Legacy
16 July 2021
PARENT_ACCPARENT_ACC
Legacy
16 July 2021
AGREEMENT2AGREEMENT2
Legacy
16 July 2021
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
27 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
11 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
21 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Resolution
21 November 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
22 October 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
23 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2017
AAAnnual Accounts
Accounts With Accounts Type Full
28 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 November 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Resolution
2 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
23 October 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2015
MR01Registration of a Charge
Incorporation Company
3 September 2015
NEWINCIncorporation