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

LISTRAC BIDCO LIMITED

No. 2 The Square, Birchwood Boulevard, Warrington, WA3 7QY,
Company Registration Number
08047175
Private Limited Company
Active

Company Overview

About Listrac Bidco Ltd
LISTRAC BIDCO LIMITED was founded on 2012-04-26 and has its registered office in Warrington. The organisation's status is listed as "Active". Listrac Bidco Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
LISTRAC BIDCO LIMITED
 
Legal Registered Office
No. 2 The Square
Birchwood Boulevard
Warrington
WA3 7QY
Other companies in EC4A
 
Previous Names
LISTRAC ACQUISITION LIMITED06/06/2012
ALNERY NO. 3029 LIMITED29/05/2012
Filing Information
Company Number 08047175
Company ID Number 08047175
Date formed 2012-04-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-02-28
Account next due 2024-11-30
Latest return 2024-04-18
Return next due 2025-05-02
Type of accounts GROUP
Last Datalog update: 2024-04-18 11:15:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LISTRAC 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 LISTRAC BIDCO LIMITED

Current Directors
Officer Role Date Appointed
JAMES FRANKISH
Director 2017-12-14
MARTIN GUY LE HURAY
Director 2012-07-26
PAUL MARRINER
Director 2012-07-26
MATTHEW STEVENS
Director 2017-06-28
JUSTIN ANTONY JAMES TYDEMAN
Director 2018-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL MARK REDMAN
Director 2012-05-25 2018-06-27
DAVID ALEXANDER PAYNE
Director 2012-05-25 2017-12-14
KEVIN NIGEL FRANKLIN
Director 2012-11-29 2017-06-18
FRANCES MARGARET CATHERINE DALEY
Director 2012-07-26 2012-10-31
ALNERY INCORPORATIONS NO. 1 LIMITED
Company Secretary 2012-04-26 2012-05-25
ALNERY INCORPORATIONS NO. 1 LIMITED
Director 2012-04-26 2012-05-25
ALNERY INCORPORATIONS NO. 2 LIMITED
Director 2012-04-26 2012-05-25
KATHERINE CLAIRE ASTLEY
Director 2012-04-26 2012-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES FRANKISH LISTRAC INTERMEDIATE HOLDINGS LIMITED Director 2017-12-14 CURRENT 2017-05-18 Liquidation
JAMES FRANKISH LISTRAC MIDCO LIMITED Director 2017-12-14 CURRENT 2012-04-26 Active - Proposal to Strike off
JAMES FRANKISH LISTRAC FINANCE LIMITED Director 2017-12-14 CURRENT 2012-04-25 Liquidation
MARTIN GUY LE HURAY AUXEY BIDCO LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
MARTIN GUY LE HURAY AUXEY MIDCO LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
MARTIN GUY LE HURAY LISTRAC INTERMEDIATE HOLDINGS LIMITED Director 2017-05-18 CURRENT 2017-05-18 Liquidation
MARTIN GUY LE HURAY LISTRAC MIDCO LIMITED Director 2012-07-26 CURRENT 2012-04-26 Active - Proposal to Strike off
MARTIN GUY LE HURAY LISTRAC FINANCE LIMITED Director 2012-06-08 CURRENT 2012-04-25 Liquidation
PAUL MARRINER LISTRAC MIDCO LIMITED Director 2012-07-26 CURRENT 2012-04-26 Active - Proposal to Strike off
PAUL MARRINER LISTRAC FINANCE LIMITED Director 2012-06-08 CURRENT 2012-04-25 Liquidation
PAUL MARRINER INCLUSION HOLDINGS LIMITED Director 2011-08-09 CURRENT 2003-06-11 Liquidation
PAUL MARRINER INCLUSION BY DESIGN LIMITED Director 2011-08-09 CURRENT 2003-06-12 Active
PAUL MARRINER LIFEWAYS INCLUSIVE LIFESTYLES LIMITED Director 2011-08-09 CURRENT 2003-06-12 Active
PAUL MARRINER BROOMCO (4129) LIMITED Director 2011-07-28 CURRENT 2008-01-07 Dissolved 2014-03-25
PAUL MARRINER SLC HOMELIFE LIMITED Director 2011-07-28 CURRENT 1988-09-12 Dissolved 2014-03-25
PAUL MARRINER SLC TRUSTEE COMPANY LIMITED Director 2011-07-28 CURRENT 2008-04-03 Dissolved 2014-07-01
PAUL MARRINER LITTLE TRANSITIONS LIMITED Director 2011-07-28 CURRENT 2007-09-24 Dissolved 2015-07-21
PAUL MARRINER LIFEWAYS NATURAL NETWORKS LIMITED Director 2011-05-06 CURRENT 2004-04-27 Active
PAUL MARRINER ILA HOLDINGS LIMITED Director 2011-05-06 CURRENT 2006-01-17 Liquidation
PAUL MARRINER HIGHBOURNE LTD Director 2010-08-26 CURRENT 2003-09-10 Dissolved 2015-07-21
PAUL MARRINER VITAVIA PROPERTIES (SOMERSET) LIMITED Director 2010-06-18 CURRENT 2002-09-24 Active
PAUL MARRINER CLOVER CARE & SUPPORT LIMITED Director 2009-10-15 CURRENT 2002-10-17 Dissolved 2015-07-21
PAUL MARRINER LIFEWAYS COMMUNITY CARE (GLOUCESTER) LIMITED Director 2008-02-05 CURRENT 2003-02-04 Dissolved 2018-01-24
MATTHEW STEVENS SIL.2 LIMITED Director 2018-02-22 CURRENT 2014-04-11 Active
MATTHEW STEVENS LIFEWAYS NATURAL NETWORKS LIMITED Director 2017-06-28 CURRENT 2004-04-27 Active
MATTHEW STEVENS VITAVIA PROPERTIES (SOMERSET) LIMITED Director 2017-06-28 CURRENT 2002-09-24 Active
MATTHEW STEVENS INCLUSION BY DESIGN LIMITED Director 2017-06-28 CURRENT 2003-06-12 Active
MATTHEW STEVENS AVOCA CARE LIMITED Director 2017-06-28 CURRENT 1991-09-11 Dissolved 2017-10-31
MATTHEW STEVENS LISTRAC INTERMEDIATE HOLDINGS LIMITED Director 2017-06-28 CURRENT 2017-05-18 Liquidation
MATTHEW STEVENS LIFEWAYS RAGLIN LIMITED Director 2017-06-28 CURRENT 1992-08-17 Active
MATTHEW STEVENS LIFEWAYS INDEPENDENT LIVING ALLIANCE LIMITED Director 2017-06-28 CURRENT 2000-07-14 Active
MATTHEW STEVENS LIFEWAYS PARAGON LIMITED Director 2017-06-28 CURRENT 2001-10-09 Active
MATTHEW STEVENS LIFEWAYS S S P CARE SERVICES LIMITED Director 2017-06-28 CURRENT 2002-02-13 Liquidation
MATTHEW STEVENS LIFEWAYS INCLUSIVE LIFESTYLES LIMITED Director 2017-06-28 CURRENT 2003-06-12 Active
MATTHEW STEVENS LIFEWAYS SUPPORT OPTIONS LIMITED Director 2017-06-28 CURRENT 2005-08-08 Active
MATTHEW STEVENS CLEAROUTCOME LIMITED Director 2017-06-28 CURRENT 2005-08-24 Active
MATTHEW STEVENS HAVEN CARE AND SUPPORT LIMITED Director 2017-06-28 CURRENT 2007-06-08 Active
MATTHEW STEVENS LIFEWAYS FINANCE LIMITED Director 2017-06-28 CURRENT 2007-06-27 Active
MATTHEW STEVENS KEYS HILL PARK LIMITED Director 2017-06-28 CURRENT 2008-02-21 Active
MATTHEW STEVENS LIFEWAYS SIL LIMITED Director 2017-06-28 CURRENT 2008-03-11 Active
MATTHEW STEVENS AUTISM CARE UK (2) LIMITED Director 2017-06-28 CURRENT 2010-05-26 Active
MATTHEW STEVENS AUTISM CARE UK (4) LIMITED Director 2017-06-28 CURRENT 2011-12-15 Active
MATTHEW STEVENS LISTRAC MIDCO LIMITED Director 2017-06-28 CURRENT 2012-04-26 Active - Proposal to Strike off
MATTHEW STEVENS AUTISM CARE (BEDFORD) LIMITED Director 2017-06-28 CURRENT 2013-12-10 Active
MATTHEW STEVENS TOTAL HOME CARE SOLUTIONS LIMITED Director 2017-06-28 CURRENT 1999-09-23 Active
MATTHEW STEVENS THE SLC GROUP LIMITED Director 2017-06-28 CURRENT 2006-12-18 Liquidation
MATTHEW STEVENS SOCIAL CARE SOLUTIONS LIMITED Director 2017-06-28 CURRENT 2007-10-19 Active
MATTHEW STEVENS VITAVIA PROPERTY MANAGEMENT LIMITED Director 2017-06-28 CURRENT 2010-11-18 Active
MATTHEW STEVENS LIFEWAYS COMMUNITY CARE (INVERNESS) LIMITED Director 2017-06-28 CURRENT 2003-07-24 Active
MATTHEW STEVENS LIVING AMBITIONS LIMITED Director 2017-06-28 CURRENT 1991-06-19 Active
MATTHEW STEVENS HOMEBRIDGE TWO LIMITED Director 2017-06-28 CURRENT 1992-12-10 Active
MATTHEW STEVENS AUTISM CARE (PROPERTIES) LIMITED Director 2017-06-28 CURRENT 1993-02-01 Active
MATTHEW STEVENS BURGESS CARE LIMITED Director 2017-06-28 CURRENT 1996-02-08 Active
MATTHEW STEVENS LIFEWAYS ORCHARD CARE LIMITED Director 2017-06-28 CURRENT 2000-10-06 Active
MATTHEW STEVENS LIFEWAYS COMMUNITY CARE LIMITED Director 2017-06-28 CURRENT 2000-12-15 Active
MATTHEW STEVENS AUTISM CARE (NORTH WEST) LIMITED Director 2017-06-28 CURRENT 2001-10-03 Active
MATTHEW STEVENS LIFEWAYS SIGNPOSTS LIMITED Director 2017-06-28 CURRENT 2003-05-13 Liquidation
MATTHEW STEVENS OAKLANDS COMMUNITY CARE LIMITED Director 2017-06-28 CURRENT 2004-03-02 Liquidation
MATTHEW STEVENS LIFEWAYS SUPPORT SERVICES LIMITED Director 2017-06-28 CURRENT 2005-09-02 Liquidation
MATTHEW STEVENS LIFEWAYS ROSE CARE AND SUPPORT LIMITED Director 2017-06-28 CURRENT 2006-04-18 Active
MATTHEW STEVENS INTEGRA CARE HOMES LIMITED Director 2017-06-28 CURRENT 2007-10-10 Active
MATTHEW STEVENS AUTISM CARE PROPERTIES (2) LIMITED Director 2017-06-28 CURRENT 2008-02-21 Active
MATTHEW STEVENS M-POWER HOUSING LIMITED Director 2017-06-28 CURRENT 2008-08-13 Active
MATTHEW STEVENS BRIGHTON AND SUSSEX CARE LIMITED Director 2017-06-28 CURRENT 2010-02-12 Active
MATTHEW STEVENS AUTISM CARE UK (3) LIMITED Director 2017-06-28 CURRENT 2011-09-05 Active
MATTHEW STEVENS LISTRAC FINANCE LIMITED Director 2017-06-28 CURRENT 2012-04-25 Liquidation
MATTHEW STEVENS AUTISM CARE (UK) LIMITED Director 2017-06-28 CURRENT 2000-05-19 Active
MATTHEW STEVENS COMMUNITY CARE SOLUTIONS LIMITED Director 2017-06-28 CURRENT 2000-12-11 Active
MATTHEW STEVENS LIFEWAYS ISS LIMITED Director 2017-06-28 CURRENT 2001-01-17 Active
MATTHEW STEVENS FUTURE HOME CARE LTD. Director 2017-06-28 CURRENT 2003-07-11 Active
MATTHEW STEVENS INTEGRA CARE MANAGEMENT LIMITED Director 2017-06-28 CURRENT 2004-06-11 Active
MATTHEW STEVENS LIFEWAYS HOLDINGS LIMITED Director 2017-06-28 CURRENT 2007-06-27 Active
MATTHEW STEVENS ICKNIELD CONSULTING LIMITED Director 2015-05-14 CURRENT 2015-05-14 Liquidation
JUSTIN ANTONY JAMES TYDEMAN LIFEWAYS FINANCE LIMITED Director 2018-06-06 CURRENT 2007-06-27 Active
JUSTIN ANTONY JAMES TYDEMAN LIFEWAYS RAGLIN LIMITED Director 2018-06-04 CURRENT 1992-08-17 Active
JUSTIN ANTONY JAMES TYDEMAN LIFEWAYS INDEPENDENT LIVING ALLIANCE LIMITED Director 2018-06-04 CURRENT 2000-07-14 Active
JUSTIN ANTONY JAMES TYDEMAN LIFEWAYS S S P CARE SERVICES LIMITED Director 2018-06-04 CURRENT 2002-02-13 Liquidation
JUSTIN ANTONY JAMES TYDEMAN LIFEWAYS SUPPORT OPTIONS LIMITED Director 2018-06-04 CURRENT 2005-08-08 Active
JUSTIN ANTONY JAMES TYDEMAN LISTRAC MIDCO LIMITED Director 2018-06-04 CURRENT 2012-04-26 Active - Proposal to Strike off
JUSTIN ANTONY JAMES TYDEMAN VITAVIA PROPERTY MANAGEMENT LIMITED Director 2018-06-04 CURRENT 2010-11-18 Active
JUSTIN ANTONY JAMES TYDEMAN LIFEWAYS COMMUNITY CARE LIMITED Director 2018-06-04 CURRENT 2000-12-15 Active
JUSTIN ANTONY JAMES TYDEMAN LIFEWAYS SIGNPOSTS LIMITED Director 2018-06-04 CURRENT 2003-05-13 Liquidation
JUSTIN ANTONY JAMES TYDEMAN OAKLANDS COMMUNITY CARE LIMITED Director 2018-06-04 CURRENT 2004-03-02 Liquidation
JUSTIN ANTONY JAMES TYDEMAN LIFEWAYS SUPPORT SERVICES LIMITED Director 2018-06-04 CURRENT 2005-09-02 Liquidation
JUSTIN ANTONY JAMES TYDEMAN M-POWER HOUSING LIMITED Director 2018-06-04 CURRENT 2008-08-13 Active
JUSTIN ANTONY JAMES TYDEMAN LISTRAC FINANCE LIMITED Director 2018-06-04 CURRENT 2012-04-25 Liquidation
JUSTIN ANTONY JAMES TYDEMAN COMMUNITY CARE SOLUTIONS LIMITED Director 2018-06-04 CURRENT 2000-12-11 Active
JUSTIN ANTONY JAMES TYDEMAN LIFEWAYS ISS LIMITED Director 2018-06-04 CURRENT 2001-01-17 Active
JUSTIN ANTONY JAMES TYDEMAN FUTURE HOME CARE LTD. Director 2018-06-04 CURRENT 2003-07-11 Active
JUSTIN ANTONY JAMES TYDEMAN LIFEWAYS HOLDINGS LIMITED Director 2018-06-04 CURRENT 2007-06-27 Active
JUSTIN ANTONY JAMES TYDEMAN SIL.2 LIMITED Director 2018-06-04 CURRENT 2014-04-11 Active
JUSTIN ANTONY JAMES TYDEMAN AUTISM CARE (UK) LIMITED Director 2018-02-04 CURRENT 2000-05-19 Active
JUSTIN ANTONY JAMES TYDEMAN THE SLC GROUP LIMITED Director 2016-06-04 CURRENT 2006-12-18 Liquidation
JUSTIN ANTONY JAMES TYDEMAN NOGIZA LIMITED Director 2012-07-06 CURRENT 2012-07-06 Dissolved 2017-09-15

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
2023-11-23FULL ACCOUNTS MADE UP TO 28/02/23
2023-11-23Accounts made up to 2023-02-28
2023-04-18CONFIRMATION STATEMENT MADE ON 18/04/23, WITH UPDATES
2023-04-05Director's details changed for Ms Andrea Kim Kinkade on 2023-04-05
2023-04-05Director's details changed for Mr Fraser James Pearce on 2023-04-05
2023-04-05Director's details changed for Mr Mark Ronald Sydney Beadle on 2023-04-05
2023-03-23DIRECTOR APPOINTED KIERON STEELE
2023-03-23DIRECTOR APPOINTED KIERON STEELE
2023-03-10Restructuring Plan
2023-03-03CESSATION OF LISTRAC MIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-03-03Notification of a person with significant control statement
2023-03-01REGISTERED OFFICE CHANGED ON 01/03/23 FROM 56 Southwark Bridge Road London SE1 0AS England
2023-02-27REGISTRATION OF A CHARGE / CHARGE CODE 080471750006
2023-01-16Memorandum articles filed
2023-01-16Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-13REGISTRATION OF A CHARGE / CHARGE CODE 080471750005
2022-09-26APPOINTMENT TERMINATED, DIRECTOR COLMAN MOHER
2022-09-26TM01APPOINTMENT TERMINATED, DIRECTOR COLMAN MOHER
2022-09-23AA01Current accounting period extended from 31/08/22 TO 28/02/23
2022-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN ANTONY JAMES TYDEMAN
2022-08-18AP01DIRECTOR APPOINTED MS ANDREA KIM KINKADE
2022-08-15AP01DIRECTOR APPOINTED MR. FRASER JAMES PEARCE
2022-06-08AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES
2022-04-21CH01Director's details changed for James Frankish on 2022-04-21
2022-01-05Director's details changed for Mr. Colman Moher on 2020-11-18
2022-01-05CH01Director's details changed for Mr. Colman Moher on 2020-11-18
2021-07-22AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES
2021-02-12AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-12-08DISS40Compulsory strike-off action has been discontinued
2020-12-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-18CH01Director's details changed for Mr. Colman Moher on 2020-11-18
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH NO UPDATES
2020-03-19AD02Register inspection address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to 100 Avebury Boulevard Milton Keynes MK9 1FH
2020-01-24AP01DIRECTOR APPOINTED MR. COLMAN MOHER
2020-01-24TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW STEVENS
2019-09-19AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 080471750004
2019-09-02PSC05Change of details for Listrac Midco Limited as a person with significant control on 2019-08-29
2019-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/19 FROM 29th Floor the Leadenhall Building 122 Leadenhall Street London EC3V 4AB United Kingdom
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES
2019-03-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARRINER
2018-12-06AP01DIRECTOR APPOINTED MR MATT BAIRD
2018-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GUY LE HURAY
2018-08-16AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-07-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARK REDMAN
2018-06-15AP01DIRECTOR APPOINTED MR JUSTIN ANTONY JAMES TYDEMAN
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER PAYNE
2017-12-19AP01DIRECTOR APPOINTED JAMES FRANKISH
2017-08-07AAMDAmended full accounts made up to 2016-08-31
2017-07-24AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-07-06AP01DIRECTOR APPOINTED MR MATTHEW STEVENS
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN NIGEL FRANKLIN
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 957501
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2016-09-26CH01Director's details changed for David Alexander Payne on 2016-09-26
2016-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/16 FROM 6 New Street Square New Fetter Lane London EC4A 3BF
2016-07-27AUDAUDITOR'S RESIGNATION
2016-07-13AUDAUDITOR'S RESIGNATION
2016-06-09AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 957501
2016-05-10AR0126/04/16 ANNUAL RETURN FULL LIST
2015-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 080471750003
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 957501
2015-05-22AR0126/04/15 FULL LIST
2015-04-28AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN NIGEL FRANKLIN / 19/11/2014
2015-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARRINER / 19/11/2014
2015-04-27AD02SAIL ADDRESS CHANGED FROM: RUSSELL HOUSE 1550 PARKWAY, SOLENT BUSINESS PARK WHITELEY FAREHAM HAMPSHIRE PO15 7AG ENGLAND
2014-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 080471750002
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 957501
2014-05-12AR0126/04/14 FULL LIST
2014-02-05AA01CURREXT FROM 31/05/2014 TO 31/08/2014
2014-01-13AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-05-02AR0126/04/13 FULL LIST
2013-05-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2013-05-02AD02SAIL ADDRESS CREATED
2013-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MARK REDMAN / 26/04/2013
2013-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LE HURAY / 26/04/2013
2012-12-18AP01DIRECTOR APPOINTED MR KEVIN NIGEL FRANKLIN
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES DALEY
2012-08-16AP01DIRECTOR APPOINTED MS FRANCES MARGARET CATHERINE DALEY
2012-08-08RES13GEN BUSINESS 26/07/2012
2012-08-08AP01DIRECTOR APPOINTED MR PAUL MARRINER
2012-08-08RES13GEN BUSINESS 26/07/2012
2012-08-08AP01DIRECTOR APPOINTED MR MARTIN LE HURAY
2012-06-29SH0125/06/12 STATEMENT OF CAPITAL GBP 957501.00
2012-06-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-06-06RES15CHANGE OF NAME 01/06/2012
2012-06-06CERTNMCOMPANY NAME CHANGED LISTRAC ACQUISITION LIMITED CERTIFICATE ISSUED ON 06/06/12
2012-06-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-05-30AP01DIRECTOR APPOINTED MICHAEL MARK REDMAN
2012-05-30AP01DIRECTOR APPOINTED DAVID ALEXANDER PAYNE
2012-05-30TM02APPOINTMENT TERMINATED, SECRETARY ALNERY INCORPORATIONS NO. 1 LIMITED
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ALNERY INCORPORATIONS NO. 1 LIMITED
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE ASTLEY
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ALNERY INCORPORATIONS NO. 2 LIMITED
2012-05-29RES15CHANGE OF NAME 25/05/2012
2012-05-29CERTNMCOMPANY NAME CHANGED ALNERY NO. 3029 LIMITED CERTIFICATE ISSUED ON 29/05/12
2012-05-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2012 FROM ONE BISHOPS SQUARE LONDON E1 6AD UNITED KINGDOM
2012-05-28AA01CURREXT FROM 30/04/2013 TO 31/05/2013
2012-04-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to LISTRAC BIDCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LISTRAC BIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-29 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT (AS TRUSTEE FOR EACH OF THE SECURED PARTIES)
2014-07-22 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT (AS TRUSTEE FOR EACH OF THE SECURED PARTIES)
DEBENTURE 2012-06-18 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
Intangible Assets
Patents
We have not found any records of LISTRAC BIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LISTRAC BIDCO LIMITED
Trademarks
We have not found any records of LISTRAC BIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LISTRAC 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 (70100 - Activities of head offices) as LISTRAC BIDCO LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where LISTRAC 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LISTRAC 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 LISTRAC 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.