CONQUEST BIDCO LIMITED
DONCASTER APOLLO BIDCO LIMITED DE FACTO 1508 LIMITED

Hellopages » South Yorkshire » Doncaster » DN4 5PL

Company number 06296388
Status Active
Incorporation Date 28 June 2007
Company Type Private Limited Company
Address THE WATERFRONT, LAKESIDE BOULEVARD, DONCASTER, SOUTH YORKSHIRE, DN4 5PL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Appointment of Mr Peter Hindley as a director on 30 April 2017; Termination of appointment of David Sheridan as a director on 30 April 2017; Full accounts made up to 31 March 2016. The most likely internet sites of CONQUEST BIDCO LIMITED are www.conquestbidco.co.uk, and www.conquest-bidco.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Conquest Bidco Limited is a Private Limited Company. The company registration number is 06296388. Conquest Bidco Limited has been working since 28 June 2007. The present status of the company is Active. The registered address of Conquest Bidco Limited is The Waterfront Lakeside Boulevard Doncaster South Yorkshire Dn4 5pl. . HINDLEY, Peter is a Director of the company. THOMSON, James Michael Douglas is a Director of the company. Secretary ALLEN, Stephen John has been resigned. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director ALLEN, Stephen John has been resigned. Director ASH, Nicholas Peter has been resigned. Director BRIDGES, David has been resigned. Director COUCH, Gary Patrick has been resigned. Director MCGREGOR, Robert Henry has been resigned. Director SHERIDAN, David has been resigned. Director SHERIDAN, David has been resigned. Director TIMMS, Ian has been resigned. Director TRAVERS SMITH DIRECTORS LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
HINDLEY, Peter
Appointed Date: 30 April 2017
63 years old

Director
THOMSON, James Michael Douglas
Appointed Date: 03 September 2012
59 years old

Resigned Directors

Secretary
ALLEN, Stephen John
Resigned: 06 May 2008
Appointed Date: 01 August 2007

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 01 August 2007
Appointed Date: 28 June 2007

Director
ALLEN, Stephen John
Resigned: 17 August 2012
Appointed Date: 01 August 2007
68 years old

Director
ASH, Nicholas Peter
Resigned: 30 January 2015
Appointed Date: 18 March 2013
65 years old

Director
BRIDGES, David
Resigned: 08 March 2013
Appointed Date: 03 September 2012
65 years old

Director
COUCH, Gary Patrick
Resigned: 13 January 2009
Appointed Date: 01 August 2007
62 years old

Director
MCGREGOR, Robert Henry
Resigned: 01 October 2009
Appointed Date: 03 August 2007
57 years old

Director
SHERIDAN, David
Resigned: 30 April 2017
Appointed Date: 18 October 2012
62 years old

Director
SHERIDAN, David
Resigned: 03 September 2012
Appointed Date: 01 October 2009
62 years old

Director
TIMMS, Ian
Resigned: 13 January 2009
Appointed Date: 03 August 2007
61 years old

Director
TRAVERS SMITH DIRECTORS LIMITED
Resigned: 01 August 2007
Appointed Date: 28 June 2007

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 01 August 2007
Appointed Date: 28 June 2007

CONQUEST BIDCO LIMITED Events

04 May 2017
Appointment of Mr Peter Hindley as a director on 30 April 2017
04 May 2017
Termination of appointment of David Sheridan as a director on 30 April 2017
31 Aug 2016
Full accounts made up to 31 March 2016
26 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1,805,428

20 Oct 2015
Full accounts made up to 31 March 2015
...
... and 67 more events
18 Aug 2007
Particulars of mortgage/charge
10 Aug 2007
Registered office changed on 10/08/07 from: 10 snow hill london EC1A 2AL
10 Aug 2007
Accounting reference date shortened from 30/06/08 to 31/03/08
01 Aug 2007
Company name changed de facto 1508 LIMITED\certificate issued on 01/08/07
28 Jun 2007
Incorporation

CONQUEST BIDCO LIMITED Charges

28 November 2014
Charge code 0629 6388 0006
Delivered: 8 December 2014
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited (As Security Agent for the Secured Parties)
Description: Contains fixed charge…
23 October 2012
Debenture
Delivered: 2 November 2012
Status: Satisfied on 9 January 2015
Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
23 March 2012
Security accession deed
Delivered: 4 April 2012
Status: Satisfied on 9 January 2015
Persons entitled: Bank of Scotland PLC (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
5 June 2009
Debenture
Delivered: 17 June 2009
Status: Satisfied on 30 March 2012
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Trustee for the Beneficiaries
Description: Fixed and floating charge over the undertaking and all…
3 August 2007
Guarantee & debenture
Delivered: 18 August 2007
Status: Satisfied on 30 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Trustee for the Securedparties (The Investor Secured Parties)
Description: The real property the accounts any goodwill the proceeds of…
3 August 2007
Composite debenture
Delivered: 18 August 2007
Status: Satisfied on 30 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Trustee for the Securedparties (The Secured Parties)
Description: The real property the accounts any goodwill the proceeds of…