Background WavePink WaveYellow Wave

MONACO BIDCO LIMITED (10296110)

MONACO BIDCO LIMITED (10296110) is a dissolved UK company. incorporated on 26 July 2016. with registered office in Leeds. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MONACO BIDCO LIMITED has been registered for 9 years. Current directors include STRATFORD, Frederick Anthony.

Company Number
10296110
Status
dissolved
Type
ltd
Incorporated
26 July 2016
Age
9 years
Address
1 Bridgewater Place, Leeds, LS11 5QR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
STRATFORD, Frederick Anthony
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONACO BIDCO LIMITED

MONACO BIDCO LIMITED is an dissolved company incorporated on 26 July 2016 with the registered office located in Leeds. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MONACO BIDCO LIMITED was registered 9 years ago.(SIC: 96090)

Status

dissolved

Active since 9 years ago

Company No

10296110

LTD Company

Age

9 Years

Incorporated 26 July 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 15 December 2021 (4 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 3 August 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

1 Bridgewater Place Water Lane Leeds, LS11 5QR,

Previous Addresses

25 Farringdon Street London EC4A 4AF England
From: 19 October 2016To: 7 April 2022
, 9 Mandeville Place, London, W1U 3AY, United Kingdom
From: 26 July 2016To: 19 October 2016
Timeline

22 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Jul 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Sept 16
Director Joined
Sept 16
Funding Round
Aug 17
Funding Round
Jan 18
Director Joined
Feb 18
Loan Secured
Jul 20
Loan Secured
Jul 20
Director Left
May 21
Director Left
Aug 21
Director Left
Aug 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Director Left
Dec 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Capital Update
Mar 22
3
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

STRATFORD, Frederick Anthony

Active
Water Lane, LeedsLS11 5QR
Born March 1963
Director
Appointed 02 Aug 2016

BAUMFIELD, Angela Tracy

Resigned
Farringdon Street, LondonEC4A 4AF
Born March 1962
Director
Appointed 02 Aug 2016
Resigned 01 May 2021

EDMANS, Philip James

Resigned
Mandeville Place, LondonW1U 3AY
Born September 1983
Director
Appointed 29 Jul 2016
Resigned 03 Aug 2016

EVERSON, Matthew Gordon

Resigned
Farringdon Street, LondonEC4A 4AF
Born May 1969
Director
Appointed 02 Aug 2016
Resigned 01 May 2021

HANLY, Joseph James

Resigned
Farringdon Street, LondonEC4A 4AF
Born July 1971
Director
Appointed 02 Aug 2016
Resigned 30 Nov 2021

WILLIAMS, Mark Llewellyn

Resigned
Farringdon Street, LondonEC4A 4AF
Born July 1978
Director
Appointed 26 Jul 2016
Resigned 30 Apr 2021

Persons with significant control

1

Mandeville Place, LondonW1U 3AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jul 2016
Fundings
Financials
Latest Activities

Filing History

51

Gazette Dissolved Liquidation
3 July 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
3 April 2023
LIQ13LIQ13
Move Registers To Sail Company With New Address
7 April 2022
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
7 April 2022
AD01Change of Registered Office Address
Resolution
7 April 2022
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
7 April 2022
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
6 April 2022
600600
Change Sail Address Company With Old Address New Address
5 April 2022
AD02Notification of Single Alternative Inspection Location
Capital Statement Capital Company With Date Currency Figure
16 March 2022
SH19Statement of Capital
Legacy
16 March 2022
SH20SH20
Legacy
16 March 2022
CAP-SSCAP-SS
Resolution
16 March 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
26 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
7 March 2018
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
7 March 2018
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
7 March 2018
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Move Registers To Sail Company With New Address
5 February 2018
AD03Change of Location of Company Records
Capital Allotment Shares
11 January 2018
SH01Allotment of Shares
Change Sail Address Company With New Address
21 December 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Capital Allotment Shares
23 August 2017
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
28 July 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 October 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Legacy
15 August 2016
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2016
MR01Registration of a Charge
Incorporation Company
26 July 2016
NEWINCIncorporation