UNITED BISCUITS BIDCO LIMITED
HAYES PRECIS (2645) LIMITED

Hellopages » Greater London » Hillingdon » UB4 8EE

Company number 05957644
Status Active
Incorporation Date 5 October 2006
Company Type Private Limited Company
Address HAYES PARK, HAYES END ROAD, HAYES, MIDDLESEX, UB4 8EE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Full accounts made up to 2 January 2016; Appointment of Mr Huseyin Avni Metinkale as a director on 5 July 2016. The most likely internet sites of UNITED BISCUITS BIDCO LIMITED are www.unitedbiscuitsbidco.co.uk, and www.united-biscuits-bidco.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. United Biscuits Bidco Limited is a Private Limited Company. The company registration number is 05957644. United Biscuits Bidco Limited has been working since 05 October 2006. The present status of the company is Active. The registered address of United Biscuits Bidco Limited is Hayes Park Hayes End Road Hayes Middlesex Ub4 8ee. . OLDHAM, Mark is a Secretary of the company. MCCARTHY, Helen Josephine is a Director of the company. METINKALE, Huseyin Avni is a Director of the company. Secretary ASSANT, Lionel has been resigned. Secretary MACKENZIE, Hamish has been resigned. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Director ASSANT, Lionel has been resigned. Director BLITZER, David Scott has been resigned. Director FURST, Susan has been resigned. Director HATTINK, Oscar Alexander has been resigned. Director JACOBS, Benjamin Solomon has been resigned. Director MACKENZIE, Hamish has been resigned. Director MEUNIER, Bertrand has been resigned. Director PEREGRINE SECRETARIAL SERVICES LIMITED has been resigned. Director STEVENIN, Frederic Jacques Maria Paul has been resigned. Director VAN DER EEMS, Jeffrey Peter has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
OLDHAM, Mark
Appointed Date: 25 January 2007

Director
MCCARTHY, Helen Josephine
Appointed Date: 17 April 2012
58 years old

Director
METINKALE, Huseyin Avni
Appointed Date: 05 July 2016
61 years old

Resigned Directors

Secretary
ASSANT, Lionel
Resigned: 25 January 2007
Appointed Date: 17 October 2006

Secretary
MACKENZIE, Hamish
Resigned: 25 January 2007
Appointed Date: 17 October 2006

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 17 October 2006
Appointed Date: 05 October 2006

Director
ASSANT, Lionel
Resigned: 25 January 2007
Appointed Date: 03 November 2006
53 years old

Director
BLITZER, David Scott
Resigned: 25 January 2007
Appointed Date: 17 October 2006
56 years old

Director
FURST, Susan
Resigned: 17 April 2012
Appointed Date: 25 January 2007
73 years old

Director
HATTINK, Oscar Alexander
Resigned: 15 November 2006
Appointed Date: 17 October 2006
47 years old

Director
JACOBS, Benjamin Solomon
Resigned: 25 January 2007
Appointed Date: 15 November 2006
44 years old

Director
MACKENZIE, Hamish
Resigned: 25 January 2007
Appointed Date: 24 October 2006
63 years old

Director
MEUNIER, Bertrand
Resigned: 25 January 2007
Appointed Date: 06 November 2006
69 years old

Director
PEREGRINE SECRETARIAL SERVICES LIMITED
Resigned: 17 October 2006
Appointed Date: 05 October 2006

Director
STEVENIN, Frederic Jacques Maria Paul
Resigned: 25 January 2007
Appointed Date: 17 October 2006
59 years old

Director
VAN DER EEMS, Jeffrey Peter
Resigned: 11 March 2016
Appointed Date: 25 January 2007
62 years old

Persons With Significant Control

United Biscuits Holdco 2 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UNITED BISCUITS BIDCO LIMITED Events

19 Oct 2016
Confirmation statement made on 5 October 2016 with updates
30 Aug 2016
Full accounts made up to 2 January 2016
05 Jul 2016
Appointment of Mr Huseyin Avni Metinkale as a director on 5 July 2016
14 Mar 2016
Termination of appointment of Jeffrey Peter Van Der Eems as a director on 11 March 2016
03 Nov 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2

...
... and 58 more events
25 Oct 2006
Resolutions
  • ELRES ‐ Elective resolution

25 Oct 2006
Resolutions
  • RES10 ‐ Resolution of allotment of securities

25 Oct 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

25 Oct 2006
Accounting reference date extended from 31/10/07 to 31/12/07
05 Oct 2006
Incorporation

UNITED BISCUITS BIDCO LIMITED Charges

19 December 2014
Charge code 0595 7644 0004
Delivered: 29 December 2014
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent
Description: Contains fixed charge…
24 July 2013
Charge code 0595 7644 0003
Delivered: 2 August 2013
Status: Satisfied on 3 December 2014
Persons entitled: J.P. Morgan Europe Limited
Description: Notification of addition to or amendment of charge…
14 December 2006
Fixed and floating security document
Delivered: 22 December 2006
Status: Satisfied on 3 December 2014
Persons entitled: J.P. Morgan Europe Limited as Security Agent for the Benefit of the Senior Finance Parties Andthe Mezzanine Finance Parties
Description: All its right, title and interest in and to the assigned…
24 October 2006
Fixed and floating security document
Delivered: 2 November 2006
Status: Satisfied on 18 January 2007
Persons entitled: J.P.Morgan Europe Limited
Description: All its present and future right,title and interest in and…