Active - Proposal to Strike off
Company Information for PB UK BIDCO LIMITED
47-51 KINGSTON CRESCENT, PORTSMOUTH, HAMPSHIRE, PO2 8AA,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PB UK BIDCO LIMITED | |
Legal Registered Office | |
47-51 KINGSTON CRESCENT PORTSMOUTH HAMPSHIRE PO2 8AA | |
Company Number | 09471499 | |
---|---|---|
Company ID Number | 09471499 | |
Date formed | 2015-03-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2018 | |
Account next due | 31/03/2020 | |
Latest return | 04/03/2016 | |
Return next due | 01/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2019-06-04 14:17:45 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
NIGEL TIMOTHY JOHN CLIBBENS |
||
MARK DRUMMOND GILES |
||
NICHOLAOS CONSTANTINOS KRENTERAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAWRENCE ANTHONY MARSIELLO |
Director | ||
MARK WILLIAM SMITH |
Director | ||
KRISTIN KELLY GILBERT |
Director | ||
IVAN GUNATILLEKE |
Director | ||
ROBERT GLANVILLE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GOLDEN ROCK ASSOCIATES LIMITED | Director | 2018-05-04 | CURRENT | 2018-05-04 | Active | |
THE CAR FINANCE COMPANY (SPV-SBF) LTD | Director | 2017-08-25 | CURRENT | 2017-08-25 | Active - Proposal to Strike off | |
THE CAR FINANCE COMPANY (2007) LTD | Director | 2015-06-01 | CURRENT | 2007-01-22 | Liquidation | |
THE CAR FINANCE COMPANY (SPV-SB) LTD | Director | 2015-06-01 | CURRENT | 2014-11-05 | Active - Proposal to Strike off | |
THE CAR FINANCE COMPANY (TRADE SALES) LIMITED | Director | 2015-03-01 | CURRENT | 2012-12-14 | Active - Proposal to Strike off | |
THE CAR FINANCE COMPANY (2015) LIMITED | Director | 2015-03-01 | CURRENT | 2015-02-23 | Active - Proposal to Strike off | |
NATWEST PROPERTY FACILITIES LIMITED | Director | 2014-04-01 | CURRENT | 1990-08-21 | Dissolved 2014-12-30 | |
FINANCE & LEASING ASSOCIATION | Director | 2011-03-29 | CURRENT | 1991-10-04 | Active | |
DIXON MOUNT PLEASANT DEVELOPMENTS LIMITED | Director | 2006-07-14 | CURRENT | 2001-06-01 | Dissolved 2015-03-31 | |
D J S CONTRACTS LIMITED | Director | 2004-03-01 | CURRENT | 1982-03-02 | Dissolved 2014-05-06 | |
EUROPE EQUIPMENT SERVICES LIMITED | Director | 2003-11-28 | CURRENT | 1994-12-21 | Converted / Closed | |
GL LEASE COMPANY NO.1 LIMITED | Director | 2003-06-01 | CURRENT | 1990-05-10 | Dissolved 2014-05-06 | |
GL LEASE COMPANY NO.8 LIMITED | Director | 2003-06-01 | CURRENT | 2000-02-22 | Dissolved 2014-05-06 | |
GL LEASE COMPANY NO.2 LIMITED | Director | 2003-06-01 | CURRENT | 1990-05-10 | Dissolved 2014-05-06 | |
TELECOM RENTALS LIMITED | Director | 2003-06-01 | CURRENT | 1989-04-10 | Converted / Closed | |
GROUP VEHICLE SERVICES (1) LIMITED | Director | 1997-12-19 | CURRENT | 1995-06-30 | Dissolved 2014-05-06 | |
GCC FUNDING (CT) LIMITED | Director | 2017-11-15 | CURRENT | 2017-11-15 | Active - Proposal to Strike off | |
THE CAR FINANCE COMPANY (SPV-SBF) LTD | Director | 2017-08-25 | CURRENT | 2017-08-25 | Active - Proposal to Strike off | |
GO CAR CREDIT LIMITED | Director | 2017-07-05 | CURRENT | 2015-10-13 | Active | |
THE CAR FINANCE COMPANY (SPV-SB) LTD | Director | 2017-01-02 | CURRENT | 2014-11-05 | Active - Proposal to Strike off | |
THE CAR FINANCE COMPANY (TRADE SALES) LIMITED | Director | 2016-12-22 | CURRENT | 2012-12-14 | Active - Proposal to Strike off | |
THE CAR FINANCE COMPANY (2015) LIMITED | Director | 2016-12-22 | CURRENT | 2015-02-23 | Active - Proposal to Strike off | |
THE CAR FINANCE COMPANY (2007) LTD | Director | 2016-12-20 | CURRENT | 2007-01-22 | Liquidation | |
BELMONT GREEN MIDCO LIMITED | Director | 2016-03-31 | CURRENT | 2015-10-22 | Active - Proposal to Strike off | |
VIDA BANK LIMITED | Director | 2016-02-25 | CURRENT | 2015-10-22 | Active | |
R&Q SYNDICATE MANAGEMENT LIMITED | Director | 2012-05-31 | CURRENT | 2006-10-05 | Active | |
INCEPTUM INSURANCE COMPANY LIMITED | Director | 2012-05-31 | CURRENT | 1998-06-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094714990001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAWRENCE ANTHONY MARSIELLO | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF JENNIFER JAYNE BUTCHER AS A PERSON OF SIGNIFICANT CONTROL | |
PSC09 | Withdrawal of a person with significant control statement on 2018-01-26 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM SMITH | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER JAYNE BUTCHER | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KRISTIN KELLY GILBERT | |
LATEST SOC | 19/05/17 STATEMENT OF CAPITAL;GBP 6752001.1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IVAN GUNATILLEKE | |
LATEST SOC | 24/01/17 STATEMENT OF CAPITAL;GBP 6752001.1 | |
SH01 | 19/12/16 STATEMENT OF CAPITAL GBP 6752001.10 | |
AP01 | DIRECTOR APPOINTED MR MARK DRUMMOND GILES | |
AA01 | Previous accounting period extended from 31/03/16 TO 30/06/16 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
SH02 | Sub-division of shares on 2016-05-27 | |
SH01 | 27/05/16 STATEMENT OF CAPITAL GBP 6752001 | |
RES01 | ADOPT ARTICLES 27/05/2016 | |
RES12 | Resolution of varying share rights or name | |
AR01 | 04/03/16 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH | |
AD02 | Register inspection address changed to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT GLANVILLE | |
AP01 | DIRECTOR APPOINTED NICHOLAOS CONSTANTINOS KRENTERAS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL TIMOTHY JOHN CLIBBENS / 17/12/2015 | |
AP01 | DIRECTOR APPOINTED NIGEL TIMOTHY JOHN CLIBBENS | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/2015 FROM PB UK BIDCO LIMITED 5 SPENCER HILL LONDON SW19 4PA | |
SH01 | 24/03/15 STATEMENT OF CAPITAL GBP 6750001.00 | |
AP01 | DIRECTOR APPOINTED IVAN GUNATILLEKE | |
RES13 | SUB-DIVIDE 24/03/2015 | |
RES01 | ADOPT ARTICLES 24/03/2015 | |
AP01 | DIRECTOR APPOINTED MR MARK WILLIAM SMITH | |
AP01 | DIRECTOR APPOINTED LAWRENCE ANTHONY MARSIELLO | |
AP01 | DIRECTOR APPOINTED KRISTIN KELLY GILBERT | |
RES13 | SUBDIVISION OF SHARES 24/03/2015 | |
RES01 | ADOPT ARTICLES 24/03/2015 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
LATEST SOC | 19/04/15 STATEMENT OF CAPITAL;GBP 1980001 | |
SH01 | 24/03/15 STATEMENT OF CAPITAL GBP 1980001 | |
SH02 | SUB-DIVISION 24/03/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 094714990001 | |
LATEST SOC | 04/03/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as PB UK BIDCO LIMITED are:
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. |