BIDCO ALPHA LIMITED
MANCHESTER DWSCO 3017 LIMITED

Hellopages » Greater Manchester » Manchester » M3 4LY

Company number 07178806
Status Liquidation
Incorporation Date 4 March 2010
Company Type Private Limited Company
Address BEGBIES TRAYNOR, 340 DEANSGATE, MANCHESTER, M3 4LY
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Registered office address changed from C/O 8 Solutions Ltd the Business Park Woodhouse Lane Bolsover Derbyshire S44 6BD to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 5 December 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of BIDCO ALPHA LIMITED are www.bidcoalpha.co.uk, and www.bidco-alpha.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4 miles; to Chassen Road Rail Station is 5.2 miles; to Ashley Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bidco Alpha Limited is a Private Limited Company. The company registration number is 07178806. Bidco Alpha Limited has been working since 04 March 2010. The present status of the company is Liquidation. The registered address of Bidco Alpha Limited is Begbies Traynor 340 Deansgate Manchester M3 4ly. . HOGG, David John is a Director of the company. Secretary SNR DENTON SECRETARIES LIMITED has been resigned. Director HARRIS, Andrew David has been resigned. Director MEHTA, Amit has been resigned. Director PETTIFOR, Timothy John has been resigned. Director WILLIAMS, George Adam has been resigned. Director DWS DIRECTORS LTD has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
HOGG, David John
Appointed Date: 31 July 2011
55 years old

Resigned Directors

Secretary
SNR DENTON SECRETARIES LIMITED
Resigned: 22 April 2010
Appointed Date: 04 March 2010

Director
HARRIS, Andrew David
Resigned: 22 April 2010
Appointed Date: 04 March 2010
61 years old

Director
MEHTA, Amit
Resigned: 31 July 2011
Appointed Date: 22 April 2010
54 years old

Director
PETTIFOR, Timothy John
Resigned: 28 October 2011
Appointed Date: 22 April 2010
72 years old

Director
WILLIAMS, George Adam
Resigned: 28 April 2016
Appointed Date: 22 April 2010
50 years old

Director
DWS DIRECTORS LTD
Resigned: 22 April 2010
Appointed Date: 04 March 2010

Persons With Significant Control

Topco Alpha Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BIDCO ALPHA LIMITED Events

05 Dec 2016
Registered office address changed from C/O 8 Solutions Ltd the Business Park Woodhouse Lane Bolsover Derbyshire S44 6BD to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 5 December 2016
02 Dec 2016
Declaration of solvency
02 Dec 2016
Appointment of a voluntary liquidator
02 Dec 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-18

11 Nov 2016
Statement of capital following an allotment of shares on 24 October 2016
  • GBP 5,174,986

...
... and 31 more events
22 Apr 2010
Appointment of Mr Timothy John Pettifor as a director
22 Apr 2010
Appointment of Mr Amit Mehta as a director
06 Apr 2010
Company name changed dwsco 3017 LIMITED\certificate issued on 06/04/10
  • RES15 ‐ Change company name resolution on 2010-03-31

06 Apr 2010
Change of name notice
04 Mar 2010
Incorporation

BIDCO ALPHA LIMITED Charges

28 April 2010
Debenture
Delivered: 30 April 2010
Status: Satisfied on 5 November 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 April 2010
Debenture
Delivered: 4 May 2010
Status: Satisfied on 5 November 2016
Persons entitled: Sovereign Capital Partners LLP
Description: Fixed and floating charge over the undertaking and all…