Company NameMother Bidco Limited
Company StatusDissolved
Company Number05876749
CategoryPrivate Limited Company
Incorporation Date14 July 2006(17 years, 9 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)
Previous NameBroomco (4028) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusClosed
Appointed16 July 2006(2 days after company formation)
Appointment Duration12 years, 6 months (closed 05 February 2019)
RolePrivate Equity
Country of ResidenceEngland
Correspondence Address21a Kensington High Street
London
W8 5NP
Director NameMr Malcolm Robin Turner
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2007(1 year after company formation)
Appointment Duration11 years, 6 months (closed 05 February 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address18 Jay Mews
London
SW7 2EP
Director NameMr Paul Richmond Davidson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2006(2 days after company formation)
Appointment Duration1 year, 7 months (resigned 13 February 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAlloway Cottage
4 Doonholm Road
Alloway
Ayrshire
KA7 4QQ
Scotland
Director NameIan Guthrie
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2006(2 days after company formation)
Appointment Duration1 year (resigned 19 July 2007)
RoleBanker
Correspondence AddressLevel 1, Citymark
150 Fountainbridge
Edinburgh
Midlothian
EH3 9PE
Scotland
Secretary NameMr Paul Richmond Davidson
NationalityBritish
StatusResigned
Appointed16 July 2006(2 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 February 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAlloway Cottage
4 Doonholm Road
Alloway
Ayrshire
KA7 4QQ
Scotland
Director NameMr Geoffrey Arthur Ball
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(6 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 22 June 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressChampunzie
26 Hermitage Drive
Edinburgh
Midlothian
EH10 6BY
Scotland
Secretary NameMr Trevor Lindsay Green
NationalityBritish
StatusResigned
Appointed02 February 2007(6 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxhill 31 Avon Castle Drive
Ringwood
Hampshire
BH24 2BB
Director NameDavid Eric Cowie
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 17 June 2009)
RoleBank Officer
Correspondence Address33 Queen Margaret Close
Fairmilehead
Edinburgh
Midlothian
EH10 7EE
Scotland
Director NameMr Michael David Ball
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(1 year, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 02 September 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House
Trumps Green Road
Virginia Water
Surrey
GU25 4JA
Director NameMr Howard Peter Stewart Phillips
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(1 year, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 23 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlamstone Park
Bishopstone
Salisbury
Wiltshire
SP5 4DB
Director NameMr Oliver Bernard Ellingham
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(1 year, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTanhurst
Tanhurst Lane
Holmbury St Mary
Surrey
RH5 6LU
Director NameMr John Patrick McCarthy
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed11 June 2008(1 year, 11 months after company formation)
Appointment Duration8 months (resigned 11 February 2009)
RoleCompany Director
Correspondence Address120 Regents Park Road
London
NW1 8XL
Director NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 July 2006(same day as company formation)
Correspondence Address1 St Pauls Place
Sheffield
S1 2JX
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 July 2006(same day as company formation)
Correspondence Address1 St Pauls Place
Sheffield
S1 2JX

Location

Registered AddressCentral Square 8th Floor 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2007
Net Worth£304,468,000
Current Liabilities£210,347,000

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

5 February 2019Final Gazette dissolved following liquidation (1 page)
5 November 2018Return of final meeting in a creditors' voluntary winding up (18 pages)
2 August 2018Notice of Constitution of Liquidation Committee (1 page)
2 August 2018Insolvency:4.49 Report by Liquidator of any change in membership of Liquidation committee (1 page)
2 August 2018Change of membership of creditors or liquidation committee (11 pages)
29 November 2017Registered office address changed from 7 More London Riverside London SE1 2RT to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 29 November 2017 (2 pages)
29 November 2017Registered office address changed from 7 More London Riverside London SE1 2RT to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 29 November 2017 (2 pages)
1 November 2017Liquidators' statement of receipts and payments to 19 August 2017 (19 pages)
1 November 2017Liquidators' statement of receipts and payments to 19 August 2017 (19 pages)
25 November 2016Liquidators' statement of receipts and payments to 22 October 2016 (5 pages)
25 November 2016Liquidators' statement of receipts and payments to 22 October 2016 (5 pages)
28 October 2016Liquidators' statement of receipts and payments to 19 August 2016 (17 pages)
28 October 2016Liquidators' statement of receipts and payments to 19 August 2016 (17 pages)
28 May 2016Liquidators' statement of receipts and payments to 22 April 2016 (5 pages)
28 May 2016Liquidators' statement of receipts and payments to 22 April 2016 (5 pages)
28 May 2016Liquidators statement of receipts and payments to 22 April 2016 (5 pages)
18 November 2015Liquidators' statement of receipts and payments to 22 October 2015 (5 pages)
18 November 2015Liquidators' statement of receipts and payments to 22 October 2015 (5 pages)
18 November 2015Liquidators statement of receipts and payments to 22 October 2015 (5 pages)
23 October 2015Liquidators' statement of receipts and payments to 19 August 2015 (11 pages)
23 October 2015Liquidators' statement of receipts and payments to 19 August 2015 (11 pages)
23 October 2015Liquidators statement of receipts and payments to 19 August 2015 (11 pages)
1 June 2015Liquidators' statement of receipts and payments to 22 April 2015 (5 pages)
1 June 2015Liquidators' statement of receipts and payments to 22 April 2015 (5 pages)
1 June 2015Liquidators statement of receipts and payments to 22 April 2015 (5 pages)
28 November 2014Liquidators' statement of receipts and payments to 22 October 2014 (5 pages)
28 November 2014Liquidators' statement of receipts and payments to 22 October 2014 (5 pages)
28 November 2014Liquidators statement of receipts and payments to 22 October 2014 (5 pages)
27 October 2014Liquidators' statement of receipts and payments to 19 August 2014 (12 pages)
27 October 2014Liquidators statement of receipts and payments to 19 August 2014 (12 pages)
27 October 2014Liquidators' statement of receipts and payments to 19 August 2014 (12 pages)
26 September 2014Amended certificate of constitution of creditors' committee (1 page)
26 September 2014Amended certificate of constitution of creditors' committee (1 page)
16 May 2014Liquidators statement of receipts and payments to 22 April 2014 (5 pages)
16 May 2014Liquidators' statement of receipts and payments to 22 April 2014 (5 pages)
16 May 2014Liquidators' statement of receipts and payments to 22 April 2014 (5 pages)
21 November 2013Liquidators' statement of receipts and payments to 22 October 2013 (5 pages)
21 November 2013Liquidators' statement of receipts and payments to 22 October 2013 (5 pages)
21 November 2013Liquidators statement of receipts and payments to 22 October 2013 (5 pages)
22 October 2013Liquidators' statement of receipts and payments to 19 August 2013 (10 pages)
22 October 2013Liquidators statement of receipts and payments to 19 August 2013 (10 pages)
22 October 2013Liquidators' statement of receipts and payments to 19 August 2013 (10 pages)
9 October 2013Court order insolvency:c/o - replacement of liquidator (12 pages)
9 October 2013Notice of ceasing to act as a voluntary liquidator (1 page)
9 October 2013Notice of ceasing to act as a voluntary liquidator (1 page)
9 October 2013Court order insolvency:c/o - replacement of liquidator (12 pages)
27 June 2013Liquidators' statement of receipts and payments to 22 April 2013 (10 pages)
27 June 2013Liquidators' statement of receipts and payments to 22 April 2013 (10 pages)
27 June 2013Liquidators statement of receipts and payments to 22 April 2013 (10 pages)
30 May 2013Liquidators statement of receipts and payments to 22 April 2013 (5 pages)
30 May 2013Liquidators' statement of receipts and payments to 22 April 2013 (5 pages)
30 May 2013Liquidators' statement of receipts and payments to 22 April 2013 (5 pages)
13 December 2012Termination of appointment of Trevor Green as a secretary (2 pages)
13 December 2012Termination of appointment of Trevor Green as a secretary (2 pages)
23 November 2012Liquidators' statement of receipts and payments to 22 October 2012 (5 pages)
23 November 2012Liquidators' statement of receipts and payments to 22 October 2012 (5 pages)
23 November 2012Liquidators statement of receipts and payments to 22 October 2012 (5 pages)
22 November 2012Termination of appointment of Howard Phillips as a director (2 pages)
22 November 2012Termination of appointment of Howard Phillips as a director (2 pages)
26 June 2012Liquidators statement of receipts and payments to 22 April 2012 (11 pages)
26 June 2012Liquidators' statement of receipts and payments to 22 April 2012 (11 pages)
26 June 2012Liquidators' statement of receipts and payments to 22 April 2012 (11 pages)
24 May 2012Liquidators' statement of receipts and payments to 22 April 2012 (5 pages)
24 May 2012Liquidators' statement of receipts and payments to 22 April 2012 (5 pages)
24 May 2012Liquidators statement of receipts and payments to 22 April 2012 (5 pages)
20 February 2012Termination of appointment of Oliver Ellingham as a director (2 pages)
20 February 2012Termination of appointment of Oliver Ellingham as a director (2 pages)
22 November 2011Liquidators statement of receipts and payments to 22 October 2011 (5 pages)
22 November 2011Liquidators' statement of receipts and payments to 22 October 2011 (5 pages)
22 November 2011Liquidators' statement of receipts and payments to 22 October 2011 (5 pages)
19 October 2011Termination of appointment of Michael Ball as a director (2 pages)
19 October 2011Termination of appointment of Michael Ball as a director (2 pages)
8 September 2011Liquidators' statement of receipts and payments (5 pages)
8 September 2011Liquidators statement of receipts and payments (5 pages)
8 September 2011Liquidators' statement of receipts and payments (5 pages)
1 July 2011Liquidators statement of receipts and payments to 22 April 2011 (9 pages)
1 July 2011Liquidators' statement of receipts and payments to 22 April 2011 (9 pages)
1 July 2011Liquidators' statement of receipts and payments to 22 April 2011 (9 pages)
18 May 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 18 May 2011 (2 pages)
18 May 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 18 May 2011 (2 pages)
26 April 2010Administrator's progress report to 20 April 2010 (9 pages)
26 April 2010Administrator's progress report to 20 April 2010 (9 pages)
23 April 2010Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
23 April 2010Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
31 March 2010Amended certificate of constitution of creditors' committee (1 page)
31 March 2010Amended certificate of constitution of creditors' committee (1 page)
19 November 2009Administrator's progress report to 22 October 2009 (8 pages)
19 November 2009Administrator's progress report to 22 October 2009 (8 pages)
28 July 2009Statement of affairs with form 2.14B (15 pages)
28 July 2009Statement of affairs with form 2.14B (15 pages)
15 July 2009Appointment terminated director geoffrey ball (1 page)
15 July 2009Appointment terminated director geoffrey ball (1 page)
7 July 2009Appointment terminated director david cowie (1 page)
7 July 2009Appointment terminated director david cowie (1 page)
19 June 2009Statement of administrator's proposal (26 pages)
19 June 2009Statement of administrator's proposal (26 pages)
6 May 2009Registered office changed on 06/05/2009 from homelife house 26-32 oxford road bournemouth dorset BH8 8EZ (1 page)
6 May 2009Registered office changed on 06/05/2009 from homelife house 26-32 oxford road bournemouth dorset BH8 8EZ (1 page)
5 May 2009Appointment of an administrator (1 page)
5 May 2009Appointment of an administrator (1 page)
11 March 2009Appointment terminated director john mccarthy (1 page)
11 March 2009Appointment terminated director john mccarthy (1 page)
30 July 2008Location of debenture register (1 page)
30 July 2008Location of debenture register (1 page)
30 July 2008Return made up to 14/07/08; full list of members (5 pages)
30 July 2008Location of register of members (1 page)
30 July 2008Registered office changed on 30/07/2008 from homelife house 26-32 oxford road bournemouth dorset BH8 8EZ (1 page)
30 July 2008Return made up to 14/07/08; full list of members (5 pages)
30 July 2008Registered office changed on 30/07/2008 from homelife house 26-32 oxford road bournemouth dorset BH8 8EZ (1 page)
30 July 2008Location of register of members (1 page)
1 July 2008Director appointed john patrick mccarthy (2 pages)
1 July 2008Director appointed john patrick mccarthy (2 pages)
27 March 2008Director appointed oliver ellingham (2 pages)
27 March 2008Director appointed oliver ellingham (2 pages)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
10 January 2008Full accounts made up to 31 August 2007 (14 pages)
10 January 2008Full accounts made up to 31 August 2007 (14 pages)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
18 September 2007New director appointed (5 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (5 pages)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
17 July 2007Return made up to 14/07/07; full list of members (3 pages)
17 July 2007Return made up to 14/07/07; full list of members (3 pages)
21 June 2007Accounting reference date extended from 31/07/07 to 31/08/07 (1 page)
21 June 2007Accounting reference date extended from 31/07/07 to 31/08/07 (1 page)
2 May 2007Director's particulars changed (1 page)
2 May 2007Director's particulars changed (1 page)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
19 March 2007New secretary appointed (2 pages)
19 March 2007Secretary resigned (1 page)
19 March 2007Registered office changed on 19/03/07 from: level 7 bishopsgate exchange 155 bishopsgate london EC2M 3YB (1 page)
19 March 2007New secretary appointed (2 pages)
19 March 2007Secretary resigned (1 page)
19 March 2007Registered office changed on 19/03/07 from: level 7 bishopsgate exchange 155 bishopsgate london EC2M 3YB (1 page)
24 November 2006S-div 01/08/06 (1 page)
24 November 2006S-div 01/08/06 (1 page)
23 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 November 2006Ad 01/08/06--------- £ si [email protected]=5118552 £ ic 26525912/31644464 (2 pages)
6 November 2006Ad 01/08/06--------- £ si [email protected]=5118552 £ ic 26525912/31644464 (2 pages)
6 November 2006Ad 25/10/06--------- £ si [email protected]=10308942 £ ic 16216970/26525912 (2 pages)
6 November 2006Ad 25/10/06--------- £ si [email protected]=10308942 £ ic 16216970/26525912 (2 pages)
25 October 2006Nc inc already adjusted 01/08/06 (1 page)
25 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 October 2006Ad 07/09/06--------- £ si [email protected]=16216969 £ ic 1/16216970 (2 pages)
25 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 October 2006Ad 07/09/06--------- £ si [email protected]=16216969 £ ic 1/16216970 (2 pages)
25 October 2006Nc inc already adjusted 01/08/06 (1 page)
12 August 2006Particulars of mortgage/charge (9 pages)
12 August 2006Particulars of mortgage/charge (4 pages)
12 August 2006Particulars of mortgage/charge (4 pages)
12 August 2006Particulars of mortgage/charge (4 pages)
12 August 2006Particulars of mortgage/charge (4 pages)
12 August 2006Particulars of mortgage/charge (4 pages)
12 August 2006Particulars of mortgage/charge (4 pages)
12 August 2006Particulars of mortgage/charge (4 pages)
12 August 2006Particulars of mortgage/charge (4 pages)
12 August 2006Particulars of mortgage/charge (9 pages)
1 August 2006New director appointed (7 pages)
1 August 2006Secretary resigned;director resigned (1 page)
1 August 2006New secretary appointed;new director appointed (3 pages)
1 August 2006New secretary appointed;new director appointed (3 pages)
1 August 2006Registered office changed on 01/08/06 from: level 7 bishopsgate exchange 155 bishopsgate london EC2M 3YB (1 page)
1 August 2006New director appointed (7 pages)
1 August 2006Director resigned (1 page)
1 August 2006Registered office changed on 01/08/06 from: 101 barbirolli square bridgewater manchester M2 3DL (1 page)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
1 August 2006Registered office changed on 01/08/06 from: 101 barbirolli square bridgewater manchester M2 3DL (1 page)
1 August 2006Secretary resigned;director resigned (1 page)
1 August 2006Registered office changed on 01/08/06 from: level 7 bishopsgate exchange 155 bishopsgate london EC2M 3YB (1 page)
1 August 2006Director resigned (1 page)
18 July 2006Company name changed broomco (4028) LIMITED\certificate issued on 18/07/06 (2 pages)
18 July 2006Company name changed broomco (4028) LIMITED\certificate issued on 18/07/06 (2 pages)
14 July 2006Incorporation (16 pages)
14 July 2006Incorporation (16 pages)