Company NameDaisy UK Bidco Limited
Company StatusDissolved
Company Number08735437
CategoryPrivate Limited Company
Incorporation Date16 October 2013(10 years, 5 months 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 Andrew Richard Hollyhead
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2015(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 02 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3-5 Commercial Gate
Mansfield
Nottinghamshire
NG18 1EJ
Director NameMr Philippe Frederic Neuschaefer
Date of BirthMay 1980 (Born 43 years ago)
NationalityGerman
StatusResigned
Appointed16 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Park Street, 1st Floor
London
W1K 2HX
Director NameMr Paul David Daccus
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(1 week after company formation)
Appointment Duration3 weeks (resigned 13 November 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Park Street, 1st Floor
London
W1K 2HX
Director NameMr David Anthony Mezzanotte, Jr.
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed13 November 2013(4 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 June 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3-5 Commercial Gate
Mansfield
Nottinghamshire
NG18 1EJ
Director NameMr Klaus Dieter Bergner
Date of BirthMarch 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed09 June 2014(7 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 16 September 2015)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address3-5 Commercial Gate
Mansfield
Nottinghamshire
NG18 1EJ

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

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 June 2017Final Gazette dissolved following liquidation (1 page)
2 June 2017Final Gazette dissolved following liquidation (1 page)
2 March 2017Return of final meeting in a members' voluntary winding up (8 pages)
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)
16 December 2016Liquidators' statement of receipts and payments to 29 September 2016 (8 pages)
10 February 2016Notice of ceasing to act as a voluntary liquidator (1 page)
10 February 2016Notice of ceasing to act as a voluntary liquidator (1 page)
10 February 2016Appointment of a voluntary liquidator (1 page)
10 February 2016Court order INSOLVENCY:block transfer court order - replacement of liquidator (16 pages)
10 February 2016Appointment of a voluntary liquidator (1 page)
10 February 2016Court order INSOLVENCY:block transfer court order - replacement of liquidator (16 pages)
26 October 2015Register inspection address has been changed to 3-5 Commercial Gate Mansfield Nottinghamshire NG18 1EJ (2 pages)
26 October 2015Register inspection address has been changed to 3-5 Commercial Gate Mansfield Nottinghamshire NG18 1EJ (2 pages)
26 October 2015Registered office address changed from 3-5 Commercial Gate Mansfield Nottinghamshire NG18 1EJ to 1 More London Place London SE1 2AF on 26 October 2015 (2 pages)
26 October 2015Registered office address changed from 3-5 Commercial Gate Mansfield Nottinghamshire NG18 1EJ to 1 More London Place London SE1 2AF on 26 October 2015 (2 pages)
20 October 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-30
(1 page)
20 October 2015Appointment of a voluntary liquidator (2 pages)
20 October 2015Declaration of solvency (3 pages)
20 October 2015Appointment of a voluntary liquidator (2 pages)
20 October 2015Declaration of solvency (3 pages)
6 October 2015Satisfaction of charge 087354370001 in full (4 pages)
6 October 2015Satisfaction of charge 087354370001 in full (4 pages)
30 September 2015Termination of appointment of Klaus Dieter Bergner as a director on 16 September 2015 (2 pages)
30 September 2015Termination of appointment of Klaus Dieter Bergner as a director on 16 September 2015 (2 pages)
30 September 2015Appointment of Mr Andrew Richard Hollyhead as a director on 15 September 2015 (3 pages)
30 September 2015Appointment of Mr Andrew Richard Hollyhead as a director on 15 September 2015 (3 pages)
25 September 2015Statement of capital on 25 September 2015
  • GBP 1
(4 pages)
25 September 2015Solvency Statement dated 25/09/15 (1 page)
25 September 2015Resolutions
  • RES13 ‐ Reduction of share premium account 25/09/2015
(1 page)
25 September 2015Statement of capital on 25 September 2015
  • GBP 1
(4 pages)
25 September 2015Statement by Directors (1 page)
25 September 2015Solvency Statement dated 25/09/15 (1 page)
25 September 2015Statement by Directors (1 page)
9 July 2015Full accounts made up to 31 December 2014 (16 pages)
9 July 2015Full accounts made up to 31 December 2014 (16 pages)
17 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(3 pages)
17 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(3 pages)
9 June 2014Registered office address changed from 2 Park Street, 1St Floor London W1K 2HX United Kingdom on 9 June 2014 (1 page)
9 June 2014Registered office address changed from 2 Park Street, 1St Floor London W1K 2HX United Kingdom on 9 June 2014 (1 page)
9 June 2014Director's details changed for Mr Klaus Dieter Bergner on 9 June 2014 (2 pages)
9 June 2014Appointment of Mr Klaus Dieter Bergner as a director (2 pages)
9 June 2014Director's details changed for Mr Klaus Dieter Bergner on 9 June 2014 (2 pages)
9 June 2014Appointment of Mr Klaus Dieter Bergner as a director (2 pages)
9 June 2014Registered office address changed from 2 Park Street, 1St Floor London W1K 2HX United Kingdom on 9 June 2014 (1 page)
9 June 2014Termination of appointment of David Mezzanotte, Jr. as a director (1 page)
9 June 2014Termination of appointment of David Mezzanotte, Jr. as a director (1 page)
9 June 2014Director's details changed for Mr Klaus Dieter Bergner on 9 June 2014 (2 pages)
30 May 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
30 May 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
10 January 2014Registration of charge 087354370001 (12 pages)
10 January 2014Registration of charge 087354370001 (12 pages)
21 November 2013Memorandum and Articles of Association (39 pages)
21 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 November 2013Memorandum and Articles of Association (39 pages)
21 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 November 2013Appointment of Mr David Anthony Mezzanotte, Jr. as a director (2 pages)
13 November 2013Termination of appointment of Paul Daccus as a director (1 page)
13 November 2013Termination of appointment of Philippe Neuschaefer as a director (1 page)
13 November 2013Termination of appointment of Paul Daccus as a director (1 page)
13 November 2013Termination of appointment of Philippe Neuschaefer as a director (1 page)
13 November 2013Appointment of Mr David Anthony Mezzanotte, Jr. as a director (2 pages)
25 October 2013Appointment of Mr Paul David Daccus as a director (2 pages)
25 October 2013Appointment of Mr Paul David Daccus as a director (2 pages)
16 October 2013Incorporation
Statement of capital on 2013-10-16
  • GBP 1
(49 pages)
16 October 2013Incorporation
Statement of capital on 2013-10-16
  • GBP 1
(49 pages)