PG BIDCO LIMITED
LONDON

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

Company number 07906743
Status Liquidation
Incorporation Date 12 January 2012
Company Type Private Limited Company
Address HILL HOUSE, 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 forty events have happened. The last three records are Return of final meeting in a members' voluntary winding up; Liquidators statement of receipts and payments to 27 September 2016; Register inspection address has been changed to 10 Snow Hill London Greater London EC1A 2AL. The most likely internet sites of PG BIDCO LIMITED are www.pgbidco.co.uk, and www.pg-bidco.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen 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.Pg Bidco Limited is a Private Limited Company. The company registration number is 07906743. Pg Bidco Limited has been working since 12 January 2012. The present status of the company is Liquidation. The registered address of Pg Bidco Limited is Hill House 1 Little New Street London Ec4a 3tr. . MIDDLETON, Hamish David William is a Director of the company. THOMPSON, Adrian William is a Director of the company. Director CECIL, Bruce Leopold Vivian has been resigned. Director HAMILTON, Christian Sean has been resigned. Director STUART, Ian has been resigned. Director THOMPSON, Charles Creed has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
MIDDLETON, Hamish David William
Appointed Date: 06 March 2012
54 years old

Director
THOMPSON, Adrian William
Appointed Date: 06 March 2012
57 years old

Resigned Directors

Director
CECIL, Bruce Leopold Vivian
Resigned: 23 February 2015
Appointed Date: 06 March 2012
66 years old

Director
HAMILTON, Christian Sean
Resigned: 23 February 2015
Appointed Date: 12 January 2012
46 years old

Director
STUART, Ian
Resigned: 23 February 2015
Appointed Date: 06 March 2012
75 years old

Director
THOMPSON, Charles Creed
Resigned: 23 February 2015
Appointed Date: 12 January 2012
68 years old

PG BIDCO LIMITED Events

30 Mar 2017
Return of final meeting in a members' voluntary winding up
30 Nov 2016
Liquidators statement of receipts and payments to 27 September 2016
10 Nov 2015
Register inspection address has been changed to 10 Snow Hill London Greater London EC1A 2AL
15 Oct 2015
Registered office address changed from Aspen Building Apex Way Hailsham East Sussex BN27 3WA England to Hill House 1 Little New Street London EC4A 3TR on 15 October 2015
13 Oct 2015
Appointment of a voluntary liquidator
...
... and 30 more events
22 Mar 2012
Appointment of Mr Ian Stuart as a director
22 Mar 2012
Particulars of variation of rights attached to shares
22 Mar 2012
Appointment of Hamish David William Middleton as a director
13 Mar 2012
Particulars of a mortgage or charge / charge no: 1
12 Jan 2012
Incorporation

PG BIDCO LIMITED Charges

12 March 2015
Charge code 0790 6743 0002
Delivered: 20 March 2015
Status: Satisfied on 28 September 2015
Persons entitled: Lloyds Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: Contains fixed charge…
6 March 2012
Master guarantee and security agreement
Delivered: 13 March 2012
Status: Satisfied on 18 March 2015
Persons entitled: Inflexion Private Equity Partners LLP
Description: Fixed and floating charge over the undertaking and all…