DYCE BIDCO LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3TR

Company number 08867521
Status Liquidation
Incorporation Date 29 January 2014
Company Type Private Limited Company
Address HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Liquidators statement of receipts and payments to 20 September 2016; Registered office address changed from 2 Park Street 1st Floor London W1K 2HX to Hill House 1 Little New Street London EC4A 3TR on 8 October 2015; Appointment of a voluntary liquidator. The most likely internet sites of DYCE BIDCO LIMITED are www.dycebidco.co.uk, and www.dyce-bidco.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and nine months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dyce Bidco Limited is a Private Limited Company. The company registration number is 08867521. Dyce Bidco Limited has been working since 29 January 2014. The present status of the company is Liquidation. The registered address of Dyce Bidco Limited is Hill House 1 Little New Street London Ec4a 3tr. . TERRY, JUNIOR, Clarence Edward is a Director of the company. Director CLIFFORD-KING, Martin Keith has been resigned. Director DACCUS, Paul David has been resigned. Director DE POSSON, Lionel Philippe Alexandre Francis has been resigned. Director FLOOD, Sharon Emma has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
TERRY, JUNIOR, Clarence Edward
Appointed Date: 31 July 2015
79 years old

Resigned Directors

Director
CLIFFORD-KING, Martin Keith
Resigned: 31 July 2015
Appointed Date: 14 July 2014
61 years old

Director
DACCUS, Paul David
Resigned: 24 March 2014
Appointed Date: 29 January 2014
53 years old

Director
DE POSSON, Lionel Philippe Alexandre Francis
Resigned: 24 March 2014
Appointed Date: 29 January 2014
46 years old

Director
FLOOD, Sharon Emma
Resigned: 14 July 2014
Appointed Date: 24 March 2014
60 years old

DYCE BIDCO LIMITED Events

28 Nov 2016
Liquidators statement of receipts and payments to 20 September 2016
08 Oct 2015
Registered office address changed from 2 Park Street 1st Floor London W1K 2HX to Hill House 1 Little New Street London EC4A 3TR on 8 October 2015
06 Oct 2015
Appointment of a voluntary liquidator
06 Oct 2015
Declaration of solvency
06 Oct 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-21
  • LRESSP ‐ Special resolution to wind up on 2015-09-21
  • LRESSP ‐ Special resolution to wind up on 2015-09-21
  • LRESSP ‐ Special resolution to wind up on 2015-09-21

...
... and 9 more events
17 Mar 2014
Memorandum and Articles of Association
17 Mar 2014
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

28 Feb 2014
Statement of capital following an allotment of shares on 19 February 2014
  • USD 20,000

28 Feb 2014
Registration of charge 088675210001
29 Jan 2014
Incorporation

DYCE BIDCO LIMITED Charges

19 February 2014
Charge code 0886 7521 0001
Delivered: 28 February 2014
Status: Satisfied on 8 July 2015
Persons entitled: Dyce Topco Limited
Description: Notification of addition to or amendment of charge…