MOTHER BIDCO LIMITED
LONDON BROOMCO (4028) LIMITED

Hellopages » Greater London » Southwark » SE1 2RT

Company number 05876749
Status Liquidation
Incorporation Date 14 July 2006
Company Type Private Limited Company
Address 7 MORE LONDON RIVERSIDE, LONDON, SE1 2RT
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Liquidators statement of receipts and payments to 22 October 2016; Liquidators statement of receipts and payments to 19 August 2016; Liquidators statement of receipts and payments to 22 April 2016. The most likely internet sites of MOTHER BIDCO LIMITED are www.motherbidco.co.uk, and www.mother-bidco.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Mother Bidco Limited is a Private Limited Company. The company registration number is 05876749. Mother Bidco Limited has been working since 14 July 2006. The present status of the company is Liquidation. The registered address of Mother Bidco Limited is 7 More London Riverside London Se1 2rt. . NAHUM, Stephane Abraham Joseph is a Director of the company. TURNER, Malcolm Robin is a Director of the company. Secretary DAVIDSON, Paul Richmond has been resigned. Secretary GREEN, Trevor Lindsay has been resigned. Secretary DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. Director BALL, Geoffrey Arthur has been resigned. Director BALL, Michael David has been resigned. Director COWIE, David Eric has been resigned. Director DAVIDSON, Paul Richmond has been resigned. Director ELLINGHAM, Oliver Bernard has been resigned. Director GUTHRIE, Ian has been resigned. Director MCCARTHY, John Patrick has been resigned. Director PHILLIPS, Howard Peter Stewart has been resigned. Director DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
NAHUM, Stephane Abraham Joseph
Appointed Date: 16 July 2006
49 years old

Director
TURNER, Malcolm Robin
Appointed Date: 02 August 2007
90 years old

Resigned Directors

Secretary
DAVIDSON, Paul Richmond
Resigned: 02 February 2007
Appointed Date: 16 July 2006

Secretary
GREEN, Trevor Lindsay
Resigned: 31 August 2012
Appointed Date: 02 February 2007

Secretary
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 16 July 2006
Appointed Date: 14 July 2006

Director
BALL, Geoffrey Arthur
Resigned: 22 June 2009
Appointed Date: 02 February 2007
82 years old

Director
BALL, Michael David
Resigned: 02 September 2011
Appointed Date: 06 September 2007
58 years old

Director
COWIE, David Eric
Resigned: 17 June 2009
Appointed Date: 02 August 2007
61 years old

Director
DAVIDSON, Paul Richmond
Resigned: 13 February 2008
Appointed Date: 16 July 2006
60 years old

Director
ELLINGHAM, Oliver Bernard
Resigned: 17 January 2012
Appointed Date: 19 March 2008
68 years old

Director
GUTHRIE, Ian
Resigned: 19 July 2007
Appointed Date: 16 July 2006
52 years old

Director
MCCARTHY, John Patrick
Resigned: 11 February 2009
Appointed Date: 11 June 2008
64 years old

Director
PHILLIPS, Howard Peter Stewart
Resigned: 23 October 2012
Appointed Date: 06 September 2007
65 years old

Director
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 16 July 2006
Appointed Date: 14 July 2006

MOTHER BIDCO LIMITED Events

25 Nov 2016
Liquidators statement of receipts and payments to 22 October 2016
28 Oct 2016
Liquidators statement of receipts and payments to 19 August 2016
28 May 2016
Liquidators statement of receipts and payments to 22 April 2016
18 Nov 2015
Liquidators statement of receipts and payments to 22 October 2015
23 Oct 2015
Liquidators statement of receipts and payments to 19 August 2015
...
... and 79 more events
01 Aug 2006
Director resigned
01 Aug 2006
Registered office changed on 01/08/06 from: level 7 bishopsgate exchange 155 bishopsgate london EC2M 3YB
01 Aug 2006
Registered office changed on 01/08/06 from: 101 barbirolli square bridgewater manchester M2 3DL
18 Jul 2006
Company name changed broomco (4028) LIMITED\certificate issued on 18/07/06
14 Jul 2006
Incorporation

MOTHER BIDCO LIMITED Charges

1 August 2006
Mezzanine charge over cash collateral account
Delivered: 12 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Agent for and Onbehalf of the Lng Bank, 'the Security Agent'
Description: All the right title and interest in and to the deposit. See…
1 August 2006
Senior c charge over cash collateral account
Delivered: 12 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Agent for and Onbehalf of the Lng Bank, 'the Security Agent'
Description: All the right title and interest in and to the deposit. See…
1 August 2006
Senior b charge over cash collateral account
Delivered: 12 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Agent for and Onbehalf of the Lng Bank, 'the Security Agent'
Description: All the right title and interest in and to the deposit. See…
1 August 2006
Senior a charge over cash collateral account
Delivered: 12 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Agent for and Onbehalf of the Lng Bank, 'the Security Agent'
Description: All the right title and interest in and to the deposit. See…
1 August 2006
Debenture
Delivered: 12 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent for the Beneficiaries 'Thesecurity Agent'
Description: Fixed and floating charges over the undertaking and all…