Background WavePink WaveYellow Wave

BERNARD BIDCO LIMITED (11976442)

BERNARD BIDCO LIMITED (11976442) is a dissolved UK company. incorporated on 2 May 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BERNARD BIDCO LIMITED has been registered for 6 years. Current directors include TEASDALE, Paul William, TEASDALE, Roger Peter.

Company Number
11976442
Status
dissolved
Type
ltd
Incorporated
2 May 2019
Age
6 years
Address
30 Finsbury Square, London, EC2A 1AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
TEASDALE, Paul William, TEASDALE, Roger Peter
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERNARD BIDCO LIMITED

BERNARD BIDCO LIMITED is an dissolved company incorporated on 2 May 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BERNARD BIDCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

dissolved

Active since 6 years ago

Company No

11976442

LTD Company

Age

6 Years

Incorporated 2 May 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 10 January 2021 (5 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 1 May 2021 (5 years ago)
Submitted on 12 May 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

30 Finsbury Square London, EC2A 1AG,

Previous Addresses

13-14 Flemming Court Castleford West Yorkshire WF10 5HW
From: 12 August 2019To: 6 April 2022
Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom
From: 28 May 2019To: 12 August 2019
3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 2 May 2019To: 28 May 2019
Timeline

19 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Loan Secured
Jun 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Funding Round
Aug 19
Loan Secured
Nov 19
Loan Secured
Oct 20
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Funding Round
Mar 22
Capital Update
Mar 22
3
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

TEASDALE, Paul William

Active
Fleming Court, CastlefordWF10 5HW
Born February 1967
Director
Appointed 31 Jul 2019

TEASDALE, Roger Peter

Active
Flemming Court, CastlefordWF10 5HW
Born February 1967
Director
Appointed 31 Jul 2019

EVERITT, Helen Louise

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 24 May 2019
Resigned 05 Mar 2024

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 02 May 2019
Resigned 24 May 2019

CAVANAGH, Lauren Alice

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born July 1985
Director
Appointed 02 May 2019
Resigned 24 May 2019

HARRIS, Michael Paul

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born June 1967
Director
Appointed 02 May 2019
Resigned 24 May 2019

JOSEPH, Adam Joel

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born January 1981
Director
Appointed 24 May 2019
Resigned 31 Jul 2019

THORNE, Muriel Shona

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born April 1981
Director
Appointed 02 May 2019
Resigned 24 May 2019

WOLOSZCZUK, Nikolaus

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born September 1980
Director
Appointed 24 May 2019
Resigned 31 Jul 2019

Persons with significant control

1

28 Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2019
Fundings
Financials
Latest Activities

Filing History

43

Gazette Dissolved Liquidation
27 June 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
27 March 2025
LIQ13LIQ13
Second Filing Capital Allotment Shares
20 December 2024
RP04SH01RP04SH01
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
2 May 2024
LIQ03LIQ03
Termination Secretary Company With Name Termination Date
15 March 2024
TM02Termination of Secretary
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
31 May 2023
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
6 April 2022
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
6 April 2022
600600
Resolution
6 April 2022
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
6 April 2022
LIQ01LIQ01
Capital Allotment Shares
31 March 2022
SH01Allotment of Shares
Legacy
31 March 2022
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 March 2022
SH19Statement of Capital
Legacy
31 March 2022
CAP-SSCAP-SS
Resolution
31 March 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
27 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
27 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 December 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2019
MR01Registration of a Charge
Capital Allotment Shares
13 August 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
12 August 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2019
MR01Registration of a Charge
Change To A Person With Significant Control
28 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 May 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
24 May 2019
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
24 May 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Incorporation Company
2 May 2019
NEWINCIncorporation