Company NameJp Bidco Limited
Company StatusDissolved
Company Number05221235
CategoryPrivate Limited Company
Incorporation Date3 September 2004(19 years, 7 months ago)
Dissolution Date13 September 2016 (7 years, 6 months ago)
Previous NameSouthern Cross Bidco Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Stephen Jonathan Taylor
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2011(7 years, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 13 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameJoseph Patrick Baratta
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 2004(same day as company formation)
RoleInvestor
Country of ResidenceUnited States
Correspondence Address345 Park Avenue
New York
Ny 10154
United States
Director NameDavid Scott Blitzer
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 2004(same day as company formation)
RoleInvestor
Country of ResidenceEngland
Correspondence Address5 Priory Walk
London
SW10 9SP
Secretary NameJoseph Patrick Baratta
NationalityAmerican
StatusResigned
Appointed03 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address345 Park Avenue
New York
Ny 10154
United States
Director NameMatthew David Tooth
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(1 week, 3 days after company formation)
Appointment Duration5 months, 1 week (resigned 18 February 2005)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressFlat 6
21 Cranley Gardens
London
SW7 3BD
Director NameMr Graham Kevin Sizer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(1 week, 5 days after company formation)
Appointment Duration3 years, 5 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Salutation Barn
Low Street Little Fencote
Northallerton
DL7 9LR
Director NameMr Philip Henry Scott
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(1 week, 5 days after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Newgate
Barnard Castle
County Durham
DL12 8NW
Director NameChristopher Rutter
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(1 week, 5 days after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address15 The Dell
Bishop Auckland
County Durham
DL14 7HJ
Director NameMr John Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(5 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lochend Road
Troon
KA10 6JJ
Scotland
Secretary NameMr William David McLeish
NationalityBritish
StatusResigned
Appointed25 May 2006(1 year, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr William Colvin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(3 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSenang
Pyrford Woods Road
West Byfleet
Surrey
GU22 8QR
Director NameMr Jason David Lock
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(3 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChessington House 32 Monkton Rise
Guisborough
TS14 6BG
Director NameMrs Kamma Foulkes
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(3 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr Richard Neil Midmer
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2008(3 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr William James Buchan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(4 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr David Andrew Smith
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(6 years, 4 months after company formation)
Appointment Duration10 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Secretary NameMr Francis Declan Finbar Tempany McCormack
StatusResigned
Appointed04 March 2011(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 October 2012)
RoleCompany Director
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr Timothy James Bolot
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(7 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr David Charles Lovett
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(8 years after company formation)
Appointment Duration2 years, 8 months (resigned 05 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 The Grange
London
SW19 4PS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 September 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFifth Floor
100 Wood Street
London
EC2V 7EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2010
Net Worth-£30,644,000
Cash£37,000
Current Liabilities£334,832,000

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2016Voluntary arrangement supervisor's abstract of receipts and payments to 31 May 2016 (23 pages)
1 July 2016Voluntary arrangement supervisor's abstract of receipts and payments to 31 May 2016 (23 pages)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016Application to strike the company off the register (3 pages)
21 June 2016Application to strike the company off the register (3 pages)
14 June 2016Notice of completion of voluntary arrangement (21 pages)
14 June 2016Notice of completion of voluntary arrangement (21 pages)
7 June 2016Registered office address changed from 20 North Audley Street London W1K 6WE United Kingdom to Fifth Floor 100 Wood Street London EC2V 7EX on 7 June 2016 (2 pages)
7 June 2016Registered office address changed from 20 North Audley Street London W1K 6WE United Kingdom to Fifth Floor 100 Wood Street London EC2V 7EX on 7 June 2016 (2 pages)
14 August 2015Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2015 (23 pages)
14 August 2015Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2015 (23 pages)
9 June 2015Company name changed southern cross bidco LIMITED\certificate issued on 09/06/15
  • RES15 ‐ Change company name resolution on 2015-05-06
(2 pages)
9 June 2015Change of name notice (2 pages)
9 June 2015Change of name notice (2 pages)
9 June 2015Company name changed southern cross bidco LIMITED\certificate issued on 09/06/15
  • RES15 ‐ Change company name resolution on 2015-05-06
(2 pages)
16 May 2015Termination of appointment of David Charles Lovett as a director on 5 May 2015 (2 pages)
16 May 2015Termination of appointment of David Charles Lovett as a director on 5 May 2015 (4 pages)
16 May 2015Termination of appointment of David Charles Lovett as a director on 5 May 2015 (2 pages)
15 August 2014Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2014 (21 pages)
15 August 2014Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2014 (21 pages)
22 August 2013Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2013 (25 pages)
22 August 2013Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2013 (25 pages)
9 October 2012Registered office address changed from Southgate House, Archer Street Darlington County Durham DL3 6AH on 9 October 2012 (1 page)
9 October 2012Appointment of Mr David Charles Lovett as a director (2 pages)
9 October 2012Appointment of Mr David Charles Lovett as a director (2 pages)
9 October 2012Termination of appointment of Francis Mccormack as a secretary (1 page)
9 October 2012Registered office address changed from Southgate House, Archer Street Darlington County Durham DL3 6AH on 9 October 2012 (1 page)
9 October 2012Termination of appointment of Francis Mccormack as a secretary (1 page)
9 October 2012Registered office address changed from Southgate House, Archer Street Darlington County Durham DL3 6AH on 9 October 2012 (1 page)
4 September 2012Annual return made up to 3 September 2012 with a full list of shareholders
Statement of capital on 2012-09-04
  • GBP 539
(3 pages)
4 September 2012Annual return made up to 3 September 2012 with a full list of shareholders
Statement of capital on 2012-09-04
  • GBP 539
(3 pages)
4 September 2012Annual return made up to 3 September 2012 with a full list of shareholders
Statement of capital on 2012-09-04
  • GBP 539
(3 pages)
17 August 2012Termination of appointment of Timothy Bolot as a director (1 page)
17 August 2012Termination of appointment of Timothy Bolot as a director (1 page)
27 June 2012Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
27 June 2012Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
19 November 2011Termination of appointment of William Buchan as a director (1 page)
19 November 2011Termination of appointment of William Buchan as a director (1 page)
6 November 2011Termination of appointment of David Smith as a director (1 page)
6 November 2011Termination of appointment of David Smith as a director (1 page)
1 November 2011Appointment of Mr Stephen Jonathan Taylor as a director (2 pages)
1 November 2011Appointment of Mr Stephen Jonathan Taylor as a director (2 pages)
29 October 2011Appointment of Mr Timothy James Bolot as a director (2 pages)
29 October 2011Appointment of Mr Timothy James Bolot as a director (2 pages)
11 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6 (3 pages)
11 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6 (3 pages)
11 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6 (3 pages)
11 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6 (3 pages)
7 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
7 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
7 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
20 March 2011Termination of appointment of William Mcleish as a secretary (1 page)
20 March 2011Appointment of Mr Francis Declan Finbar Tempany Mccormack as a secretary (1 page)
20 March 2011Termination of appointment of William Mcleish as a secretary (1 page)
20 March 2011Appointment of Mr Francis Declan Finbar Tempany Mccormack as a secretary (1 page)
22 February 2011Full accounts made up to 30 September 2010 (24 pages)
22 February 2011Full accounts made up to 30 September 2010 (24 pages)
4 February 2011Termination of appointment of Richard Midmer as a director (1 page)
4 February 2011Termination of appointment of Richard Midmer as a director (1 page)
14 January 2011Appointment of Mr David Andrew Smith as a director (2 pages)
14 January 2011Appointment of Mr David Andrew Smith as a director (2 pages)
8 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (3 pages)
8 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (3 pages)
8 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (3 pages)
24 May 2010Resolutions
  • RES13 ‐ Enter agreements 14/05/2010
(3 pages)
24 May 2010Resolutions
  • RES13 ‐ Enter agreements 14/05/2010
(3 pages)
5 January 2010Termination of appointment of Kamma Foulkes as a director (1 page)
5 January 2010Termination of appointment of Kamma Foulkes as a director (1 page)
24 December 2009Full accounts made up to 27 September 2009 (24 pages)
24 December 2009Full accounts made up to 27 September 2009 (24 pages)
22 November 2009Declaration that part of the property/undertaking: released/ceased /both /charge no 6 (3 pages)
22 November 2009Declaration that part of the property/undertaking: released/ceased /both /charge no 6 (3 pages)
31 October 2009Director's details changed for William James Buchan on 27 October 2009 (2 pages)
31 October 2009Director's details changed for William James Buchan on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages)
27 October 2009Secretary's details changed for William David Mcleish on 27 October 2009 (1 page)
27 October 2009Secretary's details changed for William David Mcleish on 27 October 2009 (1 page)
7 September 2009Return made up to 03/09/09; full list of members (4 pages)
7 September 2009Return made up to 03/09/09; full list of members (4 pages)
30 July 2009Full accounts made up to 28 September 2008 (26 pages)
30 July 2009Full accounts made up to 28 September 2008 (26 pages)
15 January 2009Director appointed william james buchan (1 page)
15 January 2009Director appointed william james buchan (1 page)
13 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 October 2008Appointment terminated director william colvin (1 page)
10 October 2008Appointment terminated director william colvin (1 page)
2 October 2008Appointment terminated director john murphy (1 page)
2 October 2008Appointment terminated director john murphy (1 page)
8 September 2008Return made up to 03/09/08; full list of members (4 pages)
8 September 2008Return made up to 03/09/08; full list of members (4 pages)
20 August 2008Director appointed richard neil midmer (1 page)
20 August 2008Director appointed richard neil midmer (1 page)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
28 July 2008Director appointed kamma foulkes (1 page)
28 July 2008Director appointed kamma foulkes (1 page)
30 June 2008Appointment terminated director jason lock (1 page)
30 June 2008Appointment terminated director jason lock (1 page)
14 March 2008Particulars of a mortgage or charge / charge no: 6 (11 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 6 (11 pages)
4 March 2008Appointment terminated director graham sizer (1 page)
4 March 2008Director appointed mr jason lock (1 page)
4 March 2008Director appointed mr jason lock (1 page)
4 March 2008Appointment terminated director graham sizer (1 page)
23 January 2008Full accounts made up to 30 September 2007 (17 pages)
23 January 2008Full accounts made up to 30 September 2007 (17 pages)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
4 December 2007Director's particulars changed (1 page)
4 December 2007Director's particulars changed (1 page)
19 September 2007Return made up to 03/09/07; full list of members (2 pages)
19 September 2007Return made up to 03/09/07; full list of members (2 pages)
19 June 2007Particulars of mortgage/charge (11 pages)
19 June 2007Particulars of mortgage/charge (11 pages)
24 March 2007Declaration of satisfaction of mortgage/charge (1 page)
24 March 2007Declaration of satisfaction of mortgage/charge (1 page)
24 March 2007Declaration of satisfaction of mortgage/charge (1 page)
24 March 2007Declaration of satisfaction of mortgage/charge (1 page)
24 March 2007Declaration of satisfaction of mortgage/charge (1 page)
24 March 2007Declaration of satisfaction of mortgage/charge (1 page)
29 January 2007Full accounts made up to 1 October 2006 (16 pages)
29 January 2007Full accounts made up to 1 October 2006 (16 pages)
29 January 2007Full accounts made up to 1 October 2006 (16 pages)
2 October 2006Return made up to 03/09/06; full list of members (2 pages)
2 October 2006Return made up to 03/09/06; full list of members (2 pages)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
20 July 2006Particulars of mortgage/charge (15 pages)
20 July 2006Particulars of mortgage/charge (15 pages)
26 May 2006Secretary resigned (1 page)
26 May 2006Secretary resigned (1 page)
25 May 2006New secretary appointed (1 page)
25 May 2006New secretary appointed (1 page)
4 April 2006Registered office changed on 04/04/06 from: unit 2G 1ST floor enterprise house, valley street north darlington county durham DL1 1GY (1 page)
4 April 2006Registered office changed on 04/04/06 from: unit 2G 1ST floor enterprise house, valley street north darlington county durham DL1 1GY (1 page)
29 March 2006Full accounts made up to 2 October 2005 (15 pages)
29 March 2006Full accounts made up to 2 October 2005 (15 pages)
29 March 2006Full accounts made up to 2 October 2005 (15 pages)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
17 November 2005Particulars of mortgage/charge (6 pages)
17 November 2005Particulars of mortgage/charge (6 pages)
5 September 2005Registered office changed on 05/09/05 from: unit 2G first floor enterprise house valley street north darlington county durham DL1 1GY (1 page)
5 September 2005Registered office changed on 05/09/05 from: unit 2G first floor enterprise house valley street north darlington county durham DL1 1GY (1 page)
5 September 2005Return made up to 03/09/05; full list of members (3 pages)
5 September 2005Return made up to 03/09/05; full list of members (3 pages)
11 August 2005Resolutions
  • RES13 ‐ Facility agreement 27/07/05
(1 page)
11 August 2005Resolutions
  • RES13 ‐ Facility agreement 27/07/05
(1 page)
15 April 2005Particulars of mortgage/charge (16 pages)
15 April 2005Particulars of mortgage/charge (16 pages)
22 March 2005Secretary's particulars changed;director's particulars changed (1 page)
22 March 2005Secretary's particulars changed;director's particulars changed (1 page)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
3 November 2004Registered office changed on 03/11/04 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
3 November 2004Registered office changed on 03/11/04 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
19 October 2004Memorandum and Articles of Association (6 pages)
19 October 2004Memorandum and Articles of Association (6 pages)
5 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 September 2004New director appointed (2 pages)
30 September 2004New director appointed (2 pages)
28 September 2004Ad 15/09/04--------- £ si 538@1=538 £ ic 1/539 (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004Particulars of mortgage/charge (14 pages)
28 September 2004New director appointed (2 pages)
28 September 2004Particulars of mortgage/charge (14 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004Ad 15/09/04--------- £ si 538@1=538 £ ic 1/539 (2 pages)
28 September 2004New director appointed (2 pages)
3 September 2004Incorporation (17 pages)
3 September 2004Secretary resigned (1 page)
3 September 2004Incorporation (17 pages)
3 September 2004Secretary resigned (1 page)