Company NameBravo Bidco Limited
Company StatusDissolved
Company Number07534080
CategoryPrivate Limited Company
Incorporation Date17 February 2011(13 years, 1 month ago)
Dissolution Date2 June 2017 (6 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMr Karl Robert Bostock
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2014(3 years, 3 months after company formation)
Appointment Duration3 years (closed 02 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoveris Flexibles Holland Place
Wardentree Park
Spalding
Director NameMr Mark Lloyd Davies
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressSun European Partners Llp 2 Park Street
1st Floor
London
W1K 2XA
Director NameMr Philippe Frederic Neuschaefer
Date of BirthMay 1980 (Born 43 years ago)
NationalityGerman
StatusResigned
Appointed17 February 2011(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressSun European Partners Llp 2 Park Street
1st Floor
London
W1K 2XA
Director NameMr Marcus Billman
Date of BirthMay 1957 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed01 July 2011(4 months, 1 week after company formation)
Appointment Duration4 months (resigned 31 October 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 Park Street
1st Floor
London
W1K 2HX
Director NameStephen Tony Goodman
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(8 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 26 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 20 Road One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3RD
Director NameMr Edwin Carel Goffard
Date of BirthOctober 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed24 January 2012(11 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressBritton Group Ltd Road One
The Industrial Estate
Winsford
Cheshire
CW7 3RD
Secretary NameLee Richardson
NationalityBritish
StatusResigned
Appointed25 March 2013(2 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2014)
RoleCompany Director
Correspondence AddressUnit 20 Road One
The Industrial Estate
Winsford
Cheshire
CW7 3RD
Director NameMr Mark Edward Lapping
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2014(3 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoveris Flexibles Holland Place
Wardentree Park
Spalding

Contact

Websitewww.brittongroup.com/

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Turnover£100,910,000
Gross Profit£13,795,000
Net Worth-£9,462,000
Cash£187,000
Current Liabilities£64,909,000

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 June 2017Final Gazette dissolved following liquidation (1 page)
2 March 2017Return of final meeting in a members' voluntary winding up (8 pages)
16 December 2016Liquidators' statement of receipts and payments to 29 September 2016 (8 pages)
4 March 2016Register(s) moved to registered inspection location Holland Place Wardentree Park Pinchbeck Spalding PE11 3ZN (2 pages)
11 February 2016Appointment of a voluntary liquidator (1 page)
11 February 2016Notice of ceasing to act as a voluntary liquidator (1 page)
11 February 2016Court order INSOLVENCY:block transfer court order - replacement of liquidator (16 pages)
26 October 2015Registered office address changed from Coveris Uk Bravo Group Ltd Road One Winsford Industrial Estate Winsford Cheshire CW7 3rd to 1 More London Place London SE1 2AF on 26 October 2015 (2 pages)
26 October 2015Register inspection address has been changed to Holland Place Wardentree Park Pinchbeck Spalding PE11 3ZN (2 pages)
20 October 2015Appointment of a voluntary liquidator (2 pages)
20 October 2015Declaration of solvency (3 pages)
6 October 2015Satisfaction of charge 075340800002 in full (4 pages)
10 September 2015Termination of appointment of Mark Edward Lapping as a director on 31 August 2015 (1 page)
23 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 36,995,377
(4 pages)
23 February 2015Registered office address changed from C/O Britton Group Limited Unit 20 Road One Winsford Industrial Estate Winsford Cheshire CW7 3RD to Coveris Uk Bravo Group Ltd Road One Winsford Industrial Estate Winsford Cheshire CW7 3RD on 23 February 2015 (1 page)
29 October 2014Full accounts made up to 31 December 2013 (17 pages)
4 September 2014Termination of appointment of Lee Richardson as a secretary on 30 June 2014 (1 page)
24 June 2014Termination of appointment of Edwin Goffard as a director (1 page)
3 June 2014Appointment of Mr Karl Bostock as a director (2 pages)
3 June 2014Appointment of Mr Mark Edward Lapping as a director (2 pages)
21 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 36,995,377
(4 pages)
19 November 2013Satisfaction of charge 1 in full (5 pages)
15 November 2013Registration of charge 075340800002 (95 pages)
8 October 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
25 April 2013Termination of appointment of Stephen Goodman as a director (1 page)
11 April 2013Appointment of Lee Richardson as a secretary (3 pages)
22 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
3 January 2013Group of companies' accounts made up to 30 April 2012 (31 pages)
1 November 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
6 August 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 31,995,377
(3 pages)
20 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
14 February 2012Appointment of Edwin Goffard as a director (3 pages)
5 December 2011Registered office address changed from 2 Park Street 1St Floor London London W1K 2HX United Kingdom on 5 December 2011 (1 page)
5 December 2011Registered office address changed from 2 Park Street 1St Floor London London W1K 2HX United Kingdom on 5 December 2011 (1 page)
17 November 2011Termination of appointment of Marcus Billman as a director (2 pages)
17 November 2011Appointment of Stephen Tony Goodman as a director (3 pages)
1 November 2011Statement of capital following an allotment of shares on 24 October 2011
  • GBP 31,995,377
(3 pages)
22 August 2011Statement of capital following an allotment of shares on 11 August 2011
  • GBP 29,910,098
(3 pages)
15 July 2011Termination of appointment of Philippe Neuschaefer as a director (1 page)
15 July 2011Termination of appointment of Mark Davies as a director (1 page)
5 July 2011Appointment of Mr Marcus Billman as a director (2 pages)
9 June 2011Statement of capital following an allotment of shares on 27 May 2011
  • GBP 29,542,046
(3 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
15 April 2011Statement of capital following an allotment of shares on 10 April 2011
  • GBP 27,042,046
(3 pages)
17 March 2011Current accounting period extended from 28 February 2012 to 30 April 2012 (1 page)
18 February 2011Registered office address changed from 6 Gracechurch Street London EC3V 0AT United Kingdom on 18 February 2011 (1 page)
17 February 2011Incorporation (38 pages)