Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOTHER BIDCO LIMITED
Company Information for

MOTHER BIDCO LIMITED

CENTRAL SQUARE 8TH FLOOR 29, WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
Company Registration Number
05876749
Private Limited Company
Liquidation

Company Overview

About Mother Bidco Ltd
MOTHER BIDCO LIMITED was founded on 2006-07-14 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Mother Bidco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MOTHER BIDCO LIMITED
 
Legal Registered Office
CENTRAL SQUARE 8TH FLOOR 29
WELLINGTON STREET
LEEDS
WEST YORKSHIRE
LS1 4DL
Other companies in SE1
 
Previous Names
BROOMCO (4028) LIMITED18/07/2006
Filing Information
Company Number 05876749
Company ID Number 05876749
Date formed 2006-07-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2007
Account next due 30/06/2009
Latest return 14/07/2008
Return next due 11/08/2009
Type of accounts FULL
Last Datalog update: 2018-10-04 14:55:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOTHER BIDCO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MOTHER BIDCO LIMITED

Current Directors
Officer Role Date Appointed
STEPHANE ABRAHAM JOSEPH NAHUM
Director 2006-07-16
MALCOLM ROBIN TURNER
Director 2007-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
HOWARD PETER STEWART PHILLIPS
Director 2007-09-06 2012-10-23
TREVOR LINDSAY GREEN
Company Secretary 2007-02-02 2012-08-31
OLIVER BERNARD ELLINGHAM
Director 2008-03-19 2012-01-17
MICHAEL DAVID BALL
Director 2007-09-06 2011-09-02
GEOFFREY ARTHUR BALL
Director 2007-02-02 2009-06-22
DAVID ERIC COWIE
Director 2007-08-02 2009-06-17
JOHN PATRICK MCCARTHY
Director 2008-06-11 2009-02-11
PAUL RICHMOND DAVIDSON
Director 2006-07-16 2008-02-13
IAN GUTHRIE
Director 2006-07-16 2007-07-19
PAUL RICHMOND DAVIDSON
Company Secretary 2006-07-16 2007-02-02
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Company Secretary 2006-07-14 2006-07-16
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Director 2006-07-14 2006-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHANE ABRAHAM JOSEPH NAHUM WELLESLEY DEVELOPMENTS LIMITED Director 2011-05-06 CURRENT 2004-06-29 Dissolved 2017-10-31
STEPHANE ABRAHAM JOSEPH NAHUM MONARCH REALISATIONS 1 PLC Director 2006-10-18 CURRENT 1973-11-21 Liquidation
STEPHANE ABRAHAM JOSEPH NAHUM PIPESAFE LIMITED Director 2006-02-07 CURRENT 1999-04-15 Active
STEPHANE ABRAHAM JOSEPH NAHUM HOLAW (582) LIMITED Director 2006-02-07 CURRENT 1999-07-13 Active
STEPHANE ABRAHAM JOSEPH NAHUM HOLAW (580) LIMITED Director 2006-02-07 CURRENT 1999-07-13 Active
STEPHANE ABRAHAM JOSEPH NAHUM HOLAW (581) LIMITED Director 2006-02-07 CURRENT 1999-07-13 Active
STEPHANE ABRAHAM JOSEPH NAHUM SAPPHIRE RETAIL FUND LIMITED Director 2005-08-10 CURRENT 2001-10-08 Dissolved 2017-08-30
MALCOLM ROBIN TURNER MONARCH REALISATIONS 1 PLC Director 2007-08-02 CURRENT 1973-11-21 Liquidation
MALCOLM ROBIN TURNER GALLEON HOTELS LIMITED Director 2007-02-19 CURRENT 1974-11-20 Active
MALCOLM ROBIN TURNER R&M EDEN FUND MANAGEMENT LIMITED Director 2006-03-09 CURRENT 2004-07-19 Active
MALCOLM ROBIN TURNER CONCORDE SIXTH (ULSTER TERRACE NO 2) LIMITED Director 2006-01-06 CURRENT 1998-12-29 Active
MALCOLM ROBIN TURNER EDEN (UK) HOLDING LIMITED Director 2005-12-19 CURRENT 2005-12-06 Active - Proposal to Strike off
MALCOLM ROBIN TURNER R&M FUND MANAGEMENT LIMITED Director 2005-09-01 CURRENT 2001-10-08 Dissolved 2014-03-18
MALCOLM ROBIN TURNER GALAPLACE LIMITED Director 2005-04-07 CURRENT 1992-11-24 Dissolved 2017-11-28
MALCOLM ROBIN TURNER SIRUBEN ESTATES LIMITED Director 1999-09-21 CURRENT 1999-09-21 Active
MALCOLM ROBIN TURNER EDENRISE PROPERTIES LIMITED Director 1996-05-13 CURRENT 1996-03-26 Active
MALCOLM ROBIN TURNER OEM PUBLIC LIMITED COMPANY Director 1994-12-21 CURRENT 1950-01-10 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2017 FROM 7 MORE LONDON RIVERSIDE LONDON SE1 2RT
2017-11-01LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/08/2017:LIQ. CASE NO.2
2016-11-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2016
2016-10-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2016
2016-05-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2016
2015-11-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2015
2015-10-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2015
2015-06-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2015
2014-11-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2014
2014-10-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2014
2014-09-262.26B[AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE
2014-05-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2014
2013-11-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2013
2013-10-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2013
2013-10-09LIQ MISC OCCOURT ORDER INSOLVENCY:C/O - REPLACEMENT OF LIQUIDATOR
2013-10-094.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-06-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2013
2013-05-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2013
2012-12-13TM02APPOINTMENT TERMINATED, SECRETARY TREVOR GREEN
2012-11-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2012
2012-11-22TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD PHILLIPS
2012-06-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2012
2012-05-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2012
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER ELLINGHAM
2011-11-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2011
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BALL
2011-09-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2011:AMENDING FORM
2011-07-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2011
2011-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2011 FROM 12 PLUMTREE COURT LONDON EC4A 4HT
2010-04-262.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/04/2010
2010-04-232.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2010-03-312.26B[AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE
2009-11-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/10/2009
2009-07-282.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY BALL
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR DAVID COWIE
2009-06-192.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-05-06287REGISTERED OFFICE CHANGED ON 06/05/2009 FROM HOMELIFE HOUSE 26-32 OXFORD ROAD BOURNEMOUTH DORSET BH8 8EZ
2009-05-052.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-03-11288bAPPOINTMENT TERMINATED DIRECTOR JOHN MCCARTHY
2008-07-30363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-07-30353LOCATION OF REGISTER OF MEMBERS
2008-07-30287REGISTERED OFFICE CHANGED ON 30/07/2008 FROM HOMELIFE HOUSE 26-32 OXFORD ROAD BOURNEMOUTH DORSET BH8 8EZ
2008-07-30190LOCATION OF DEBENTURE REGISTER
2008-07-01288aDIRECTOR APPOINTED JOHN PATRICK MCCARTHY
2008-03-27288aDIRECTOR APPOINTED OLIVER ELLINGHAM
2008-02-14288bDIRECTOR RESIGNED
2008-01-10AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-10-29288aNEW DIRECTOR APPOINTED
2007-10-16288aNEW DIRECTOR APPOINTED
2007-09-18288aNEW DIRECTOR APPOINTED
2007-09-18288aNEW DIRECTOR APPOINTED
2007-08-10288bDIRECTOR RESIGNED
2007-07-17363aRETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2007-06-21225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/08/07
2007-05-02288cDIRECTOR'S PARTICULARS CHANGED
2007-03-20288aNEW DIRECTOR APPOINTED
2007-03-19288bSECRETARY RESIGNED
2007-03-19288aNEW SECRETARY APPOINTED
2007-03-19287REGISTERED OFFICE CHANGED ON 19/03/07 FROM: LEVEL 7 BISHOPSGATE EXCHANGE 155 BISHOPSGATE LONDON EC2M 3YB
2006-11-24122S-DIV 01/08/06
2006-11-23RES13SUBDIVISION 01/08/06
2006-11-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-0688(2)RAD 01/08/06--------- £ SI 51185525@.1=5118552 £ IC 26525912/31644464
2006-11-0688(2)RAD 25/10/06--------- £ SI 103089426@.1=10308942 £ IC 16216970/26525912
2006-10-25123NC INC ALREADY ADJUSTED 01/08/06
2006-10-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-10-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-2588(2)RAD 07/09/06--------- £ SI 162169691@.1=16216969 £ IC 1/16216970
2006-08-12395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
7499 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to MOTHER BIDCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Other Corp2018-07-23
Fines / Sanctions
No fines or sanctions have been issued against MOTHER BIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-08-12 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY AGENT FOR THE BENEFICIARIES 'THESECURITY AGENT'
SENIOR A CHARGE OVER CASH COLLATERAL ACCOUNT 2006-08-12 Outstanding 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'
SENIOR B CHARGE OVER CASH COLLATERAL ACCOUNT 2006-08-12 Outstanding 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'
SENIOR C CHARGE OVER CASH COLLATERAL ACCOUNT 2006-08-12 Outstanding 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'
MEZZANINE CHARGE OVER CASH COLLATERAL ACCOUNT 2006-08-12 Outstanding 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'
Intangible Assets
Patents
We have not found any records of MOTHER BIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOTHER BIDCO LIMITED
Trademarks
We have not found any records of MOTHER BIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOTHER BIDCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as MOTHER BIDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MOTHER BIDCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeOther Corp
Defending partyMOTHER BIDCO LIMITEDEvent Date2018-07-23
 
Initiating party Event Type
Defending partyMOTHER BIDCO LIMITEDEvent Date
In the High Court of Justice (Chancery Division) Companies Court case number 13449 Location: St Bride Foundation, 14 Bride Lane, Fleet Street, London EC4Y 8EQ On: 24 March 2010 at: 2.00 pm The meeting is a creditors meeting called by the Joint Administrators under paragraph 62 of Schedule B1 to the Insolvency Act 1986. Creditors are invited to attend. Any creditor unable to attend should complete a proxy form by the above date if they wish to be represented. To be entitled to vote at the meeting, you must provide details in writing of your claim to the address below by 12.00 hours on the business day before the meeting. Any member of the Company who requires a copy of the proposals should send a written request to the address below, and a copy will be sent free of charge. Russell Downs , Edward Mark Shires and Ian David Green Joint Administrators : PricewaterhouseCoopers LLP , Plumtree Court, London EC4A 4HT .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOTHER BIDCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MOTHER BIDCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.