Company NameProject Magnum (Bidco) Limited
Company StatusDissolved
Company Number07321610
CategoryPrivate Limited Company
Incorporation Date21 July 2010(13 years, 9 months ago)
Dissolution Date26 December 2023 (3 months, 3 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan Stephen Henderson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 South Accommodation Road
Leeds
West Yorkshire
LS10 1NQ
Director NameMr John Steven Naughton
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2010(1 week, 2 days after company formation)
Appointment Duration13 years, 5 months (closed 26 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 South Accommodation Road
Leeds
West Yorkshire
LS10 1NQ
Director NameMr Neil Anthony Maskrey
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2017(7 years, 4 months after company formation)
Appointment Duration6 years, 1 month (closed 26 December 2023)
RoleAccountant / Finance Director
Country of ResidenceEngland
Correspondence Address69 South Accommodation Road
Leeds
West Yorkshire
LS10 1NQ
Director NameMr Andrew Spencer
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 South Accommodation Road
Leeds
West Yorkshire
LS10 1NQ
Director NameBrian Williams McMillan
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(1 week, 2 days after company formation)
Appointment Duration3 years, 3 months (resigned 08 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 South Accommodation Road
Leeds
West Yorkshire
LS10 1NQ
Director NameMr Philip Morris
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(1 week, 2 days after company formation)
Appointment Duration11 years, 11 months (resigned 07 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 South Accommodation Road
Leeds
West Yorkshire
LS10 1NQ
Director NameRichard Summers
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(1 week, 2 days after company formation)
Appointment Duration12 years, 5 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 South Accommodation Road
Leeds
West Yorkshire
LS10 1NQ
Director NameMr Steven Jonathan O'Hare
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(4 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 08 November 2013)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address69 South Accommodation Road
Leeds
West Yorkshire
LS10 1NQ
Secretary NameMr James Stewart McLean
StatusResigned
Appointed01 February 2011(6 months, 2 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 30 September 2021)
RoleCompany Director
Correspondence Address69 South Accommodation Road
Leeds
West Yorkshire
LS10 1NQ
Director NameMr James Thomas Hart
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(9 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 South Accommodation Road
Leeds
West Yorkshire
LS10 1NQ

Contact

Websiteallied-glass.com
Telephone0113 2501040
Telephone regionLeeds

Location

Registered Address69 South Accommodation Road
Leeds
West Yorkshire
LS10 1NQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

41.4m at £0.01Allied Glass Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10,172,000
Current Liabilities£48,201,000

Accounts

Latest Accounts7 November 2022 (1 year, 5 months ago)
Accounts CategoryFull
Accounts Year End07 November

Charges

20 December 2019Delivered on: 24 December 2019
Persons entitled: Nih Vii Yud Holdings S.A.R.L.

Classification: A registered charge
Particulars: N/A.
Outstanding
20 December 2019Delivered on: 23 December 2019
Persons entitled: Tonic Bidco Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
22 February 2017Delivered on: 28 February 2017
Persons entitled: Investec Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
8 November 2013Delivered on: 16 November 2013
Persons entitled: Cbpe Capital Viii Gp Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 November 2013Delivered on: 13 November 2013
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 November 2013Delivered on: 8 November 2013
Persons entitled: Alan Henderson as Security Trustee for the Secured Parties, as Further Described within the Debenture

Classification: A registered charge
Particulars: As more particularly described in clause 4 of the debenture, a debenture taking fixed and floating charges over all the assets and undertaking (present and future) of the company together with the intellectual property further described in part 4 of schedule 2 to the debenture. Notification of addition to or amendment of charge.
Outstanding
20 December 2019Delivered on: 24 December 2019
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
20 December 2019Delivered on: 24 December 2019
Persons entitled: Tonic Bidco Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
20 December 2019Delivered on: 24 December 2019
Persons entitled: Tonic Midco Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
18 August 2010Delivered on: 27 August 2010
Satisfied on: 13 November 2013
Persons entitled: Cbpe (General Partner) Limited (the Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the noteholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
18 August 2010Delivered on: 26 August 2010
Satisfied on: 13 November 2013
Persons entitled: Barclays Private Equity Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the security trustee or any of the noteholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
30 July 2010Delivered on: 6 August 2010
Satisfied on: 13 November 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Composite debenture
Secured details: All monies due or to become due from any group company to the security agent and/or the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

8 December 2020Full accounts made up to 7 December 2019 (18 pages)
7 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
15 January 2020Satisfaction of charge 073216100006 in full (4 pages)
15 January 2020Satisfaction of charge 073216100004 in full (4 pages)
13 January 2020Notification of Allied Glass Group Limited as a person with significant control on 20 December 2019 (2 pages)
13 January 2020Cessation of Cbpe Capital Llp as a person with significant control on 20 December 2019 (1 page)
24 December 2019Registration of charge 073216100011, created on 20 December 2019 (51 pages)
24 December 2019Registration of charge 073216100012, created on 20 December 2019 (50 pages)
24 December 2019Registration of charge 073216100010, created on 20 December 2019 (53 pages)
24 December 2019Registration of charge 073216100009, created on 20 December 2019 (53 pages)
23 December 2019Registration of charge 073216100008, created on 20 December 2019 (51 pages)
5 September 2019Full accounts made up to 8 December 2018 (18 pages)
4 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
5 September 2018Full accounts made up to 9 December 2017 (22 pages)
28 August 2018Satisfaction of charge 073216100005 in full (1 page)
10 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
22 November 2017Appointment of Mr Neil Anthony Maskrey as a director on 17 November 2017 (2 pages)
22 November 2017Appointment of Mr Neil Anthony Maskrey as a director on 17 November 2017 (2 pages)
21 August 2017Full accounts made up to 3 December 2016 (22 pages)
21 August 2017Full accounts made up to 3 December 2016 (22 pages)
26 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
26 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
25 July 2017Director's details changed for Mr John Steven Naughton on 22 July 2016 (2 pages)
25 July 2017Director's details changed for Mr John Steven Naughton on 22 July 2016 (2 pages)
24 July 2017Notification of Cbpe Capital Llp as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Termination of appointment of James Thomas Hart as a director on 30 June 2017 (1 page)
24 July 2017Notification of Cbpe Capital Llp as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Termination of appointment of James Thomas Hart as a director on 30 June 2017 (1 page)
24 July 2017Notification of Cbpe Capital Llp as a person with significant control on 6 April 2016 (2 pages)
28 February 2017Registration of charge 073216100007, created on 22 February 2017 (47 pages)
28 February 2017Registration of charge 073216100007, created on 22 February 2017 (47 pages)
9 September 2016Full accounts made up to 5 December 2015 (17 pages)
9 September 2016Full accounts made up to 5 December 2015 (17 pages)
21 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 413,913.04
(7 pages)
21 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 413,913.04
(7 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 413,913.04
(5 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 413,913.04
(5 pages)
15 June 2015Full accounts made up to 6 December 2014 (17 pages)
15 June 2015Full accounts made up to 6 December 2014 (17 pages)
15 June 2015Full accounts made up to 6 December 2014 (17 pages)
16 September 2014Full accounts made up to 7 December 2013 (18 pages)
16 September 2014Full accounts made up to 7 December 2013 (18 pages)
16 September 2014Full accounts made up to 7 December 2013 (18 pages)
3 September 2014Director's details changed for Mr Alan Stephen Henderson on 2 September 2014 (2 pages)
3 September 2014Director's details changed for Mr Alan Stephen Henderson on 2 September 2014 (2 pages)
3 September 2014Director's details changed for Mr Alan Stephen Henderson on 2 September 2014 (2 pages)
11 July 2014Director's details changed for Mr John Steven Naughton on 9 December 2013 (2 pages)
11 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 413,913.04
(5 pages)
11 July 2014Director's details changed for Mr John Steven Naughton on 9 December 2013 (2 pages)
11 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 413,913.04
(5 pages)
11 July 2014Director's details changed for Mr John Steven Naughton on 9 December 2013 (2 pages)
28 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
28 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
26 November 2013Termination of appointment of Andrew Spencer as a director (1 page)
26 November 2013Termination of appointment of Steven O'hare as a director (1 page)
26 November 2013Termination of appointment of Andrew Spencer as a director (1 page)
26 November 2013Termination of appointment of Brian Mcmillan as a director (1 page)
26 November 2013Termination of appointment of Brian Mcmillan as a director (1 page)
26 November 2013Termination of appointment of Steven O'hare as a director (1 page)
20 November 2013Resolutions
  • RES13 ‐ Debenture, facilities agreement, intercreditor agreement 07/11/2013
(2 pages)
20 November 2013Resolutions
  • RES13 ‐ Debenture, facilities agreement, intercreditor agreement 07/11/2013
(2 pages)
16 November 2013Registration of charge 073216100006 (74 pages)
16 November 2013Registration of charge 073216100006 (74 pages)
13 November 2013Satisfaction of charge 2 in full (4 pages)
13 November 2013Registration of charge 073216100005 (68 pages)
13 November 2013Satisfaction of charge 1 in full (4 pages)
13 November 2013Satisfaction of charge 3 in full (4 pages)
13 November 2013Registration of charge 073216100005 (68 pages)
13 November 2013Satisfaction of charge 1 in full (4 pages)
13 November 2013Satisfaction of charge 2 in full (4 pages)
13 November 2013Satisfaction of charge 3 in full (4 pages)
8 November 2013Registration of charge 073216100004 (70 pages)
8 November 2013Registration of charge 073216100004 (70 pages)
16 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
16 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
3 June 2013Full accounts made up to 8 December 2012 (17 pages)
3 June 2013Full accounts made up to 8 December 2012 (17 pages)
3 June 2013Full accounts made up to 8 December 2012 (17 pages)
20 May 2013Director's details changed for Mr John Steven Naughton on 29 April 2013 (2 pages)
20 May 2013Director's details changed for Mr John Steven Naughton on 29 April 2013 (2 pages)
30 October 2012Auditor's resignation (1 page)
30 October 2012Auditor's resignation (1 page)
17 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
17 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
23 March 2012Full accounts made up to 3 December 2011 (13 pages)
23 March 2012Full accounts made up to 3 December 2011 (13 pages)
23 March 2012Full accounts made up to 3 December 2011 (13 pages)
27 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
26 July 2011Secretary's details changed for James Stewart Mclean on 30 June 2011 (1 page)
26 July 2011Director's details changed for Mr Alan Stephen Henderson on 30 June 2011 (2 pages)
26 July 2011Director's details changed for Mr Alan Stephen Henderson on 30 June 2011 (2 pages)
26 July 2011Director's details changed for Mr Andrew Spencer on 30 June 2011 (2 pages)
26 July 2011Secretary's details changed for James Stewart Mclean on 30 June 2011 (1 page)
26 July 2011Director's details changed for Mr Andrew Spencer on 30 June 2011 (2 pages)
9 June 2011Director's details changed for Philip Morris on 28 October 2010 (2 pages)
9 June 2011Director's details changed for Philip Morris on 28 October 2010 (2 pages)
17 May 2011Appointment of Mr James Thomas Hart as a director (2 pages)
17 May 2011Appointment of Mr James Thomas Hart as a director (2 pages)
2 February 2011Appointment of James Stewart Mclean as a secretary (2 pages)
2 February 2011Appointment of James Stewart Mclean as a secretary (2 pages)
11 November 2010Memorandum and Articles of Association (24 pages)
11 November 2010Memorandum and Articles of Association (24 pages)
6 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 October 2010Sub-division of shares on 30 July 2010 (5 pages)
6 October 2010Sub-division of shares on 30 July 2010 (5 pages)
27 September 2010Appointment of John Naughton as a director (2 pages)
27 September 2010Appointment of John Naughton as a director (2 pages)
9 September 2010Appointment of Brian Williams Mcmillan as a director (3 pages)
9 September 2010Appointment of Steven O'hare as a director (3 pages)
9 September 2010Appointment of Richard Summers as a director (3 pages)
9 September 2010Appointment of Philip Morris as a director (3 pages)
9 September 2010Statement of capital following an allotment of shares on 18 August 2010
  • GBP 413,913.04
(4 pages)
9 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
9 September 2010Appointment of Philip Morris as a director (3 pages)
9 September 2010Statement of capital following an allotment of shares on 18 August 2010
  • GBP 413,913.04
(4 pages)
9 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
9 September 2010Appointment of Brian Williams Mcmillan as a director (3 pages)
9 September 2010Appointment of Richard Summers as a director (3 pages)
9 September 2010Appointment of Steven O'hare as a director (3 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 3 (15 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 3 (15 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 2 (12 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 2 (12 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 1 (32 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 1 (32 pages)
2 August 2010Current accounting period extended from 31 July 2011 to 6 December 2011 (1 page)
2 August 2010Current accounting period extended from 31 July 2011 to 6 December 2011 (1 page)
2 August 2010Current accounting period extended from 31 July 2011 to 6 December 2011 (1 page)
21 July 2010Incorporation (18 pages)
21 July 2010Incorporation (18 pages)