Company NameMel Bidco Limited
Company StatusDissolved
Company Number09022614
CategoryPrivate Limited Company
Incorporation Date2 May 2014(9 years, 11 months ago)
Dissolution Date7 December 2019 (4 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Nicholas David Morrill
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2014(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Director NameMr Benjamin St Pierre Slatter
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2014(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Director NameTristan Craddock
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2014(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Director NameDarren Mark Shapland
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2015(8 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (closed 07 December 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pricewaterhousecoopers Llp Central Square
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Director NameMr Lindsay Allan Dunsmuir
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2015(12 months after company formation)
Appointment Duration4 years, 7 months (closed 07 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookfields Way
Manvers
Wath Upon Dearne
South Yorkshire
S63 5DL
Director NameMr Graham Harris
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2015(1 year, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 07 December 2019)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressBrookfields Way
Manvers
Rotherham
South Yorkshire
S63 5DL
Director NameMs Siobhan Fitzpatrick
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2015(1 year, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 07 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfields Way Manvers
Wath-Upon-Dearne
Rotherham
South Yorkshire
S63 5DL
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr John Bradley Cleland
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 10 September 2016)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfields Way Manvers
Wath-Upon-Dearne
Rotherham
South Yorkshire
S63 5DL
Director NameMr Oliver James Meakin
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(1 month, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressBrookfields Way Manvers
Wath-Upon-Dearne
Rotherham
South Yorkshire
S63 5DL
Director NameMs Claire Webb
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(1 month, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 February 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBrookfields Way Manvers
Wath-Upon-Dearne
Rotherham
South Yorkshire
S63 5DL
Director NameMr Michael Graham Lucas
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(1 month, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 February 2015)
RoleRetail Director
Country of ResidenceEngland
Correspondence AddressBrookfields Way Manvers
Wath-Upon-Dearne
Rotherham
South Yorkshire
S63 5DL
Director NameMr Neil Angus McGowan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2015(8 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 07 October 2016)
RoleTechnology Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfields Way Manvers
Wath-Upon-Dearne
Rotherham
South Yorkshire
S63 5DL
Director NameMr Peter Brigden
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2015(9 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2017)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfields Way Manvers
Wath-Upon-Dearne
Rotherham
South Yorkshire
S63 5DL
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed02 May 2014(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed02 May 2014(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2014(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websitemaplin.co.uk

Location

Registered AddressC/O Pricewaterhousecoopers Llp Central Square
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Mel Midco Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,819,000
Current Liabilities£85,310,000

Accounts

Latest Accounts18 March 2017 (7 years ago)
Accounts CategoryFull
Accounts Year End22 March

Charges

26 October 2016Delivered on: 28 October 2016
Persons entitled: Wells Fargo Capital Finance (UK) Limited (as Security Trustee)

Classification: A registered charge
Outstanding
26 June 2014Delivered on: 27 June 2014
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 December 2017Full accounts made up to 18 March 2017 (22 pages)
16 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
22 December 2016Full accounts made up to 19 March 2016 (21 pages)
31 October 2016Satisfaction of charge 090226140001 in full (1 page)
28 October 2016Registration of charge 090226140002, created on 26 October 2016 (61 pages)
20 October 2016Termination of appointment of Neil Angus Mcgowan as a director on 7 October 2016 (1 page)
29 September 2016Termination of appointment of John Bradley Cleland as a director on 10 September 2016 (1 page)
10 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(13 pages)
20 October 2015Appointment of Siobhan Fitzpatrick as a director on 28 September 2015 (2 pages)
8 October 2015Appointment of Lindsay Allan Dunsmuir as a director on 28 April 2015 (3 pages)
7 October 2015Director's details changed for Neil Angus Mcgowan on 31 August 2015 (2 pages)
7 October 2015Director's details changed for Mr Graham Harris on 31 August 2015 (2 pages)
27 July 2015Full accounts made up to 21 March 2015 (19 pages)
24 June 2015Appointment of Graham Harris as a director on 11 June 2015 (3 pages)
2 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(10 pages)
2 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(10 pages)
12 March 2015Termination of appointment of Michael Graham Lucas as a director on 6 February 2015 (1 page)
12 March 2015Appointment of Peter Brigden as a director on 6 February 2015 (2 pages)
12 March 2015Termination of appointment of Claire Webb as a director on 6 February 2015 (1 page)
12 March 2015Appointment of Peter Brigden as a director on 6 February 2015 (2 pages)
12 March 2015Termination of appointment of Michael Graham Lucas as a director on 6 February 2015 (1 page)
12 March 2015Termination of appointment of Claire Webb as a director on 6 February 2015 (1 page)
9 February 2015Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR United Kingdom to Brookfields Way Manvers Wath-upon-Dearne Rotherham South Yorkshire S63 5DL on 9 February 2015 (1 page)
9 February 2015Appointment of Darren Mark Shapland as a director on 19 January 2015 (2 pages)
9 February 2015Current accounting period extended from 31 December 2014 to 22 March 2015 (1 page)
9 February 2015Appointment of Neil Angus Mcgowan as a director on 19 January 2015 (2 pages)
9 February 2015Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR United Kingdom to Brookfields Way Manvers Wath-upon-Dearne Rotherham South Yorkshire S63 5DL on 9 February 2015 (1 page)
21 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
21 July 2014Memorandum and Articles of Association (42 pages)
4 July 2014Appointment of Michael Graham Lucas as a director (2 pages)
4 July 2014Appointment of Claire Webb as a director (2 pages)
4 July 2014Appointment of John Bradley Cleland as a director (2 pages)
4 July 2014Appointment of Mr Oliver James Meakin as a director (2 pages)
27 June 2014Registration of charge 090226140001 (44 pages)
2 May 2014Incorporation
Statement of capital on 2014-05-02
  • GBP 1
(54 pages)
2 May 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
2 May 2014Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 2 May 2014 (1 page)
2 May 2014Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 2 May 2014 (1 page)
2 May 2014Appointment of Mr Nicholas David Morrill as a director (2 pages)
2 May 2014Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
2 May 2014Appointment of Mr Benjamin St Pierre Slatter as a director (2 pages)
2 May 2014Termination of appointment of Huntsmoor Limited as a director (1 page)
2 May 2014Termination of appointment of Richard Bursby as a director (1 page)
2 May 2014Appointment of Tristan Craddock as a director (2 pages)
2 May 2014Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)