Active - Proposal to Strike off
Company Information for THUNDERBALL BIDCO LIMITED
FIFTH FLOOR, THE URBAN BUILDING, 3-9 ALBERT STREET, SLOUGH, SL1 2BE,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
THUNDERBALL BIDCO LIMITED | |
Legal Registered Office | |
FIFTH FLOOR, THE URBAN BUILDING 3-9 ALBERT STREET SLOUGH SL1 2BE | |
Company Number | 10309824 | |
---|---|---|
Company ID Number | 10309824 | |
Date formed | 2016-08-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/12/2017 | |
Account next due | 31/12/2019 | |
Latest return | ||
Return next due | 31/08/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2020-04-11 23:24:37 |
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 |
---|---|---|
MALCOLM BURNS |
||
MARK CHRISTOPHER THORPE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CRAIG SHIESLEY |
Director | ||
JORDAN COMPANY SECRETARIES LIMITED |
Company Secretary | ||
THOMAS ENNIS |
Director | ||
BRIAN SETH GOLDBERG |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRISPS MIDCO 1 LIMITED | Director | 2017-07-24 | CURRENT | 2013-07-15 | Active - Proposal to Strike off | |
CRISPS TOPCO LIMITED | Director | 2017-07-24 | CURRENT | 2013-07-15 | Active - Proposal to Strike off | |
CRISPS MIDCO 2 LIMITED | Director | 2017-07-24 | CURRENT | 2013-07-15 | Active - Proposal to Strike off | |
TYRRELLS POTATO CRISPS LIMITED | Director | 2017-07-24 | CURRENT | 2001-12-13 | Active - Proposal to Strike off | |
TYRRELLS GROUP LIMITED | Director | 2017-07-24 | CURRENT | 2006-10-18 | Active - Proposal to Strike off | |
TYRRELLS GROUP HOLDINGS LIMITED | Director | 2017-07-24 | CURRENT | 2008-03-07 | Active - Proposal to Strike off | |
GLENNANS LTD | Director | 2017-07-24 | CURRENT | 1988-02-11 | Active - Proposal to Strike off | |
CRISPS BIDCO LIMITED | Director | 2017-07-24 | CURRENT | 2013-07-15 | Active - Proposal to Strike off | |
PORTMAN - LOMAS PROPERTIES LIMITED | Director | 1998-04-21 | CURRENT | 1997-04-02 | Active | |
BUTTERKIST LIMITED | Director | 2017-07-14 | CURRENT | 2016-11-21 | Active - Proposal to Strike off | |
POTATO PROCESSORS ASSOCIATION LTD | Director | 2017-05-10 | CURRENT | 1983-05-20 | Active | |
LARGO FOODS UK LIMITED | Director | 2015-01-05 | CURRENT | 2006-09-19 | Active - Proposal to Strike off | |
UNION SNACK LIMITED | Director | 2014-08-31 | CURRENT | 1996-01-24 | Dissolved 2016-12-20 | |
PERCY DALTON'S FAMOUS PEANUT COMPANY LIMITED | Director | 2014-08-31 | CURRENT | 1957-05-22 | Dissolved 2016-12-20 | |
IMPERIAL SNACK FOODS LIMITED | Director | 2014-08-31 | CURRENT | 1993-05-04 | Dissolved 2017-02-28 | |
SNACK PARTNERS LIMITED | Director | 2014-08-31 | CURRENT | 1990-04-20 | Active - Proposal to Strike off | |
INTERSNACK LIMITED | Director | 2013-07-02 | CURRENT | 1975-12-18 | Active - Proposal to Strike off | |
KP SNACKS LIMITED | Director | 2013-03-18 | CURRENT | 2012-11-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/19 FROM Tyrrells Court Stretford Bridge Leominster Herefordshire HR6 9DQ United Kingdom | |
AP01 | DIRECTOR APPOINTED MR GILES ALEXANDER GLIDDEN HENDERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM BURNS | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2018-11-30 GBP 1.00 | |
CAP-SS | Solvency Statement dated 30/11/18 | |
RES13 | Resolutions passed:
| |
AA01 | Current accounting period extended from 31/12/18 TO 31/03/19 | |
AP01 | DIRECTOR APPOINTED MR MARK CHRISTOPHER THORPE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG SHIESLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES | |
PSC02 | Notification of Kp Snacks Limited as a person with significant control on 2018-07-05 | |
PSC07 | CESSATION OF THUNDERBALL LUXCO 2 S.ÀR.L. AS A PERSON OF SIGNIFICANT CONTROL | |
AA | FULL ACCOUNTS MADE UP TO 30/12/17 | |
TM02 | Termination of appointment of Jordan Company Secretaries Limited on 2018-05-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/18 FROM Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom | |
AP01 | DIRECTOR APPOINTED MR CRAIG SHIESLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN GOLDBERG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS ENNIS | |
PSC02 | Notification of Thunderball Luxco 2 S.Àr.L. as a person with significant control on 2017-09-11 | |
PSC07 | CESSATION OF AMPLIFY SNACK BRANDS, INC AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES | |
SH01 | 02/09/16 STATEMENT OF CAPITAL GBP 164571411.91 | |
LATEST SOC | 17/08/17 STATEMENT OF CAPITAL;GBP 164571411.91 | |
SH01 | 02/09/16 STATEMENT OF CAPITAL GBP 164571411.91 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM BURNS / 17/08/2017 | |
PSC05 | PSC'S CHANGE OF PARTICULARS / AMPLIFY SNACK BRANDS, INC / 17/08/2017 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017 | |
AP01 | DIRECTOR APPOINTED MR MALCOLM BURNS | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS UNITED KINGDOM | |
AA01 | CURREXT FROM 31/03/2017 TO 31/12/2017 | |
AA01 | CURRSHO FROM 31/08/2017 TO 31/03/2017 | |
LATEST SOC | 03/08/16 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 | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as THUNDERBALL 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. |