PAH UK BIDCO LIMITED
LONDON KKR MY BEST FRIEND UK BIDCO LIMITED

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

Company number 07133502
Status Liquidation
Incorporation Date 22 January 2010
Company Type Private Limited Company
Address 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Liquidators statement of receipts and payments to 5 August 2016; Appointment of Louise Ann Stonier as a director on 4 April 2016; Termination of appointment of Nicholas Alexander Lewis Wood as a director on 4 April 2016. The most likely internet sites of PAH UK BIDCO LIMITED are www.pahukbidco.co.uk, and www.pah-uk-bidco.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight 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.Pah Uk Bidco Limited is a Private Limited Company. The company registration number is 07133502. Pah Uk Bidco Limited has been working since 22 January 2010. The present status of the company is Liquidation. The registered address of Pah Uk Bidco Limited is 1 Little New Street London Ec4a 3tr. . STONIER, Louise Ann is a Secretary of the company. KELLETT, Ian Michael is a Director of the company. STONIER, Louise Ann is a Director of the company. Director CALBERT, Michael Madison has been resigned. Director CARROLL, Brian Farley has been resigned. Director DAVIES, Matthew Samuel has been resigned. Director DENUNZIO, Anthony has been resigned. Director GHEYSENS, Nicolas Joseph Michel has been resigned. Director GODDARD, Liam Stuart has been resigned. Director HACKNEY, Philip has been resigned. Director HOPSON, Sally Elizabeth has been resigned. Director LEWIS-OAKES, Justin Hays has been resigned. Director MARSHALL, Catriona Frances has been resigned. Director MUULS, Edouard Philippe Charles Marie has been resigned. Director PFEFFER, John Lindell Philip has been resigned. Director PRITCHARD, Peter has been resigned. Director SCHLOGEL, Vania Elyce has been resigned. Director WOOD, Nicholas Alexander Lewis has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
STONIER, Louise Ann
Appointed Date: 17 May 2010

Director
KELLETT, Ian Michael
Appointed Date: 23 March 2010
62 years old

Director
STONIER, Louise Ann
Appointed Date: 04 April 2016
52 years old

Resigned Directors

Director
CALBERT, Michael Madison
Resigned: 27 March 2014
Appointed Date: 08 March 2010
63 years old

Director
CARROLL, Brian Farley
Resigned: 27 March 2014
Appointed Date: 21 March 2011
54 years old

Director
DAVIES, Matthew Samuel
Resigned: 26 April 2012
Appointed Date: 23 March 2010
54 years old

Director
DENUNZIO, Anthony
Resigned: 09 April 2014
Appointed Date: 23 March 2010
65 years old

Director
GHEYSENS, Nicolas Joseph Michel
Resigned: 27 March 2014
Appointed Date: 22 January 2010
48 years old

Director
GODDARD, Liam Stuart
Resigned: 04 October 2010
Appointed Date: 22 January 2010
42 years old

Director
HACKNEY, Philip
Resigned: 29 July 2014
Appointed Date: 07 February 2011
59 years old

Director
HOPSON, Sally Elizabeth
Resigned: 29 July 2014
Appointed Date: 23 March 2010
62 years old

Director
LEWIS-OAKES, Justin Hays
Resigned: 27 March 2014
Appointed Date: 07 September 2011
40 years old

Director
MARSHALL, Catriona Frances
Resigned: 17 December 2010
Appointed Date: 23 March 2010
58 years old

Director
MUULS, Edouard Philippe Charles Marie
Resigned: 04 March 2010
Appointed Date: 22 January 2010
46 years old

Director
PFEFFER, John Lindell Philip
Resigned: 21 March 2011
Appointed Date: 22 January 2010
56 years old

Director
PRITCHARD, Peter
Resigned: 29 July 2014
Appointed Date: 31 January 2011
55 years old

Director
SCHLOGEL, Vania Elyce
Resigned: 06 September 2011
Appointed Date: 05 November 2010
41 years old

Director
WOOD, Nicholas Alexander Lewis
Resigned: 04 April 2016
Appointed Date: 11 June 2012
59 years old

PAH UK BIDCO LIMITED Events

12 Oct 2016
Liquidators statement of receipts and payments to 5 August 2016
13 Apr 2016
Appointment of Louise Ann Stonier as a director on 4 April 2016
12 Apr 2016
Termination of appointment of Nicholas Alexander Lewis Wood as a director on 4 April 2016
09 Oct 2015
Liquidators statement of receipts and payments to 5 August 2015
21 Sep 2015
Register inspection address has been changed to Pets at Home Group Plc Epsom Avenue Stanley Green Handforth Cheshire SK9 3RN
...
... and 55 more events
30 Mar 2010
Appointment of Antonio Denunzio as a director
23 Mar 2010
Appointment of Michael Madison Calbert as a director
12 Mar 2010
Termination of appointment of Edouard Muuls as a director
28 Jan 2010
Particulars of a mortgage or charge / charge no: 1
22 Jan 2010
Incorporation

PAH UK BIDCO LIMITED Charges

16 April 2014
Charge code 0713 3502 0002
Delivered: 24 April 2014
Status: Satisfied on 11 August 2014
Persons entitled: Ge Corporate Finance Bank Sas, London Branch (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
24 January 2010
Debenture
Delivered: 28 January 2010
Status: Satisfied on 21 March 2014
Persons entitled: Calyon
Description: Fixed and floating charge over the undertaking and all…