Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORNWALL BIDCO LIMITED
Company Information for

CORNWALL BIDCO LIMITED

25 Farringdon Street, London, EC4A 4AB,
Company Registration Number
06523321
Private Limited Company
Liquidation

Company Overview

About Cornwall Bidco Ltd
CORNWALL BIDCO LIMITED was founded on 2008-03-04 and has its registered office in London. The organisation's status is listed as "Liquidation". Cornwall Bidco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CORNWALL BIDCO LIMITED
 
Legal Registered Office
25 Farringdon Street
London
EC4A 4AB
Other companies in SW15
 
Previous Names
DE FACTO 1611 LIMITED19/03/2008
Filing Information
Company Number 06523321
Company ID Number 06523321
Date formed 2008-03-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-09-30
Account next due 30/06/2022
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts FULL
Last Datalog update: 2023-07-18 11:57:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORNWALL BIDCO LIMITED
Is this data useful to you?
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.
Companies with same name CORNWALL BIDCO LIMITED
The following companies were found which have the same name as CORNWALL BIDCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CORNWALL BIDCO LTD Singapore Active Company formed on the 2020-09-04

Company Officers of CORNWALL BIDCO LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL STODDARD
Company Secretary 2011-05-06
PHILLIP DAVID ROWLAND
Director 2011-01-11
WAYNE ANDREW STORY
Director 2016-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON RICHARD DOWNING
Director 2008-03-19 2018-03-19
MARTIN GUY LE HURAY
Director 2013-06-30 2017-11-17
ISABELLE SYLVIE VERONIQUE PAGNOTTA
Director 2015-10-23 2017-11-17
LISA MELCHIOR
Director 2013-06-30 2016-06-07
MARK REDMAN
Director 2013-06-30 2015-10-23
MICHAEL STODDARD
Director 2008-03-19 2013-06-30
SIMON JAMES CHRISTOPHER FREER
Director 2008-03-19 2011-12-08
ANDREW STRUDWICK
Director 2008-04-28 2011-12-08
SIMON RICHARD DOWNING
Company Secretary 2008-03-19 2011-05-06
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2008-03-04 2008-03-19
TRAVERS SMITH LIMITED
Director 2008-03-04 2008-03-19
TRAVERS SMITH SECRETARIES LIMITED
Director 2008-03-04 2008-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILLIP DAVID ROWLAND VISIONWARE LIMITED Director 2018-05-25 CURRENT 1993-06-09 Liquidation
PHILLIP DAVID ROWLAND NATIONWIDE RETAIL SYSTEMS LIMITED Director 2018-05-03 CURRENT 1980-12-15 Liquidation
PHILLIP DAVID ROWLAND CAMELIA INVESTMENT 3 LIMITED Director 2017-10-12 CURRENT 2017-09-19 Active
PHILLIP DAVID ROWLAND CAMELIA INVESTMENT 2 LIMITED Director 2017-10-12 CURRENT 2017-09-19 Active
PHILLIP DAVID ROWLAND SFW LTD Director 2016-07-21 CURRENT 1992-08-17 Liquidation
PHILLIP DAVID ROWLAND IPL SOFTWARE PRODUCTS LTD. Director 2016-06-15 CURRENT 1994-02-11 Liquidation
PHILLIP DAVID ROWLAND IPL HOLDINGS LIMITED Director 2016-06-15 CURRENT 1992-06-02 Liquidation
PHILLIP DAVID ROWLAND IPL CONSULTANCY SERVICES LIMITED Director 2016-06-15 CURRENT 1992-06-02 Liquidation
PHILLIP DAVID ROWLAND IPL GROUP LIMITED Director 2016-06-15 CURRENT 2008-01-18 Liquidation
PHILLIP DAVID ROWLAND IPL TYPE B LIMITED Director 2016-06-15 CURRENT 2008-02-20 Liquidation
PHILLIP DAVID ROWLAND WTG TECHNOLOGIES LIMITED Director 2015-09-15 CURRENT 2006-12-21 Liquidation
PHILLIP DAVID ROWLAND CIVICA NI LIMITED Director 2014-11-21 CURRENT 2002-08-27 Active
PHILLIP DAVID ROWLAND ASIDUA (GB) LIMITED Director 2014-11-21 CURRENT 2007-03-20 Liquidation
PHILLIP DAVID ROWLAND CCS IT LIMITED Director 2014-07-03 CURRENT 1991-04-23 Liquidation
PHILLIP DAVID ROWLAND CHAMBERTIN ACQUISITION LIMITED Director 2013-06-30 CURRENT 2013-05-03 Liquidation
PHILLIP DAVID ROWLAND CHAMBERTIN MIDCO LIMITED Director 2013-06-30 CURRENT 2013-05-03 Liquidation
PHILLIP DAVID ROWLAND CHAMBERTIN FINANCE LIMITED Director 2013-06-30 CURRENT 2013-05-03 Liquidation
PHILLIP DAVID ROWLAND CHAMBERTIN (HOLDINGS) LIMITED Director 2013-05-28 CURRENT 2013-05-03 Active
PHILLIP DAVID ROWLAND GATEWAY COMPUTING LIMITED Director 2012-07-16 CURRENT 1983-07-12 Liquidation
PHILLIP DAVID ROWLAND INNOGISTIC LTD Director 2011-10-06 CURRENT 1992-09-30 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND TAB PRODUCTS COMPANY LIMITED Director 2011-05-11 CURRENT 1990-09-24 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CAVE TAB LIMITED Director 2011-05-11 CURRENT 1969-02-25 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND LIMESOFT LTD Director 2011-01-11 CURRENT 2005-07-19 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CORNWALL MIDCO LIMITED Director 2011-01-11 CURRENT 2008-03-04 Liquidation
PHILLIP DAVID ROWLAND CIVICA SERVICES LIMITED Director 2011-01-11 CURRENT 1989-04-20 Liquidation
PHILLIP DAVID ROWLAND CORNWALL TOPCO LIMITED Director 2010-11-15 CURRENT 2008-03-04 Liquidation
PHILLIP DAVID ROWLAND CIVICA UK LIMITED Director 2010-09-13 CURRENT 1982-04-14 Active
PHILLIP DAVID ROWLAND CIVICA HOLDINGS LIMITED Director 2010-02-11 CURRENT 1987-05-13 Active
PHILLIP DAVID ROWLAND CIVICA GROUP LIMITED Director 2010-02-11 CURRENT 2003-11-18 Active
PHILLIP DAVID ROWLAND COMMERCIAL SYSTEMS LIMITED Director 2009-11-30 CURRENT 1997-11-28 Dissolved 2015-09-22
PHILLIP DAVID ROWLAND CONTEXT COMPUTERS LIMITED Director 2009-11-30 CURRENT 2000-02-10 Dissolved 2015-09-22
PHILLIP DAVID ROWLAND FLARE SOFTWARE SYSTEMS (UK) LIMITED Director 2009-11-30 CURRENT 2003-03-07 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND MANAGEMENT SOFTWARE LIMITED Director 2009-11-30 CURRENT 1990-01-24 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND MODSPRING LIMITED Director 2009-11-30 CURRENT 1997-05-23 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND PROOFPOWER LIMITED Director 2009-11-30 CURRENT 1995-11-17 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND RADIUS LIMITED Director 2009-11-30 CURRENT 1998-07-07 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND SAFFCO HOLDINGS LIMITED Director 2009-11-30 CURRENT 2000-05-23 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND SAFFCO LIMITED Director 2009-11-30 CURRENT 1999-02-25 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND SAFFRON COMPUTER SERVICES LIMITED Director 2009-11-30 CURRENT 1986-06-10 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND SYSTEMS AUTHORITY LIMITED Director 2009-11-30 CURRENT 1990-03-27 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND SYSTEMSOLVE (COMPUTER SERVICES) LIMITED Director 2009-11-30 CURRENT 1975-07-17 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND SYSTEMSOLVE LIMITED Director 2009-11-30 CURRENT 1978-06-26 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CIVICA FCS LIMITED Director 2009-11-30 CURRENT 1965-06-09 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND BCS COMPUTING LIMITED Director 2009-11-30 CURRENT 1991-10-28 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CIVICA COMPUTER SOLUTIONS LIMITED Director 2009-11-30 CURRENT 1994-09-16 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CIVICA CONNECT LIMITED Director 2009-11-30 CURRENT 1997-08-04 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CIVICA ENFORCEMENT LIMITED Director 2009-11-30 CURRENT 1969-10-15 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CIVICA IT SYSTEMS LIMITED Director 2009-11-30 CURRENT 1997-08-11 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CIVICA PSS LIMITED Director 2009-11-30 CURRENT 1994-02-14 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CIVICA PUBLIC PROTECTION LIMITED Director 2009-11-30 CURRENT 1985-04-29 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CIVICA PUBLIC PROTECTION LIMITED Director 2009-11-30 CURRENT 1985-04-29 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CIVICA PUBLIC SECTOR LIMITED Director 2009-11-30 CURRENT 1983-06-13 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CIVICA SOFTWARE SOLUTIONS LIMITED Director 2009-11-30 CURRENT 1996-11-15 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CIVICA TECHNOLOGY LIMITED Director 2009-11-30 CURRENT 1949-10-20 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND COMINO LIMITED Director 2009-11-30 CURRENT 1977-08-30 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND RADIUS COMPUTER MAINTENANCE LIMITED Director 2009-11-30 CURRENT 1981-02-26 Liquidation
PHILLIP DAVID ROWLAND IN4TEK LIMITED Director 2009-09-24 CURRENT 1999-11-03 Dissolved 2016-04-08
WAYNE ANDREW STORY ONESTEP SOLUTIONS (RESOURCES) LIMITED Director 2018-02-23 CURRENT 1984-05-23 Liquidation
WAYNE ANDREW STORY CARVAL COMPUTING LIMITED Director 2017-07-13 CURRENT 1986-07-18 Liquidation
WAYNE ANDREW STORY ABRITAS LIMITED Director 2016-12-15 CURRENT 2000-11-02 Liquidation
WAYNE ANDREW STORY CIVICA HOLDINGS LIMITED Director 2016-07-04 CURRENT 1987-05-13 Active
WAYNE ANDREW STORY CCS IT LIMITED Director 2016-07-04 CURRENT 1991-04-23 Liquidation
WAYNE ANDREW STORY CIVICA RESOURCE LIMITED Director 2016-07-04 CURRENT 1991-11-27 Liquidation
WAYNE ANDREW STORY CIVICA TECHNOLOGIES LIMITED Director 2016-07-04 CURRENT 1994-05-04 Active
WAYNE ANDREW STORY SUDIAR LIMITED Director 2016-07-04 CURRENT 1976-01-21 Active
WAYNE ANDREW STORY GATEWAY COMPUTING LIMITED Director 2016-07-04 CURRENT 1983-07-12 Liquidation
WAYNE ANDREW STORY CIVICA FINANCIAL SYSTEMS LIMITED Director 2016-07-04 CURRENT 1980-09-22 Active
WAYNE ANDREW STORY COLDHARBOUR SYSTEMS LIMITED Director 2016-07-04 CURRENT 1985-03-12 Liquidation
WAYNE ANDREW STORY CIVICA TRUSTEES LIMITED Director 2016-07-04 CURRENT 1997-11-28 Active
WAYNE ANDREW STORY CIVICA GROUP LIMITED Director 2016-07-04 CURRENT 2003-11-18 Active
WAYNE ANDREW STORY IPL INFORMATION PROCESSING LIMITED Director 2016-06-15 CURRENT 1979-05-10 Liquidation
WAYNE ANDREW STORY WTG TECHNOLOGIES GROUP LIMITED Director 2016-06-15 CURRENT 2011-04-28 Liquidation
WAYNE ANDREW STORY ALAHAR LIMITED Director 2016-05-03 CURRENT 2007-03-29 Liquidation
WAYNE ANDREW STORY NORWEL COMPUTER SERVICES LIMITED Director 2016-05-03 CURRENT 1975-01-10 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-18Final Gazette dissolved via compulsory strike-off
2023-04-18Voluntary liquidation. Notice of members return of final meeting
2022-06-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2022-06-17MEM/ARTSARTICLES OF ASSOCIATION
2022-06-17CC04Statement of company's objects
2022-06-14RES13Resolutions passed:
  • Ratification of share capital and directors duties 23/11/2021
2022-06-14RES01ADOPT ARTICLES 14/06/22
2022-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/22 FROM Southbank Central 30 Stamford Street London SE1 9LQ England
2022-04-10600Appointment of a voluntary liquidator
2022-04-10LRESSPResolutions passed:
  • Special resolution to wind up on 2022-03-29
2022-04-10LIQ01Voluntary liquidation declaration of solvency
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH UPDATES
2021-11-24SH19Statement of capital on 2021-11-24 GBP 1.00
2021-11-24SH20Statement by Directors
2021-11-24CAP-SSSolvency Statement dated 23/11/21
2021-11-24RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-11-23SH0123/11/21 STATEMENT OF CAPITAL GBP 362257572
2021-07-09AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-05-27AP01DIRECTOR APPOINTED MR DAVID ANTHONY SPICER
2021-05-26TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE ANDREW STORY
2021-05-25AP01DIRECTOR APPOINTED MR MICHAEL STODDARD
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES
2020-07-17AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-03-30PSC05Change of details for Cornwall Midco Limited as a person with significant control on 2020-03-29
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES
2019-06-13AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2018-07-23CH01Director's details changed for Mr Wayne Andrew Story on 2018-07-01
2018-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/18 FROM 2 Burston Road Putney London SW15 6AR
2018-06-06AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RICHARD DOWNING
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES
2017-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ISABELLE PAGNOTTA
2017-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LE HURAY
2017-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065233210004
2017-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065233210005
2017-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065233210006
2017-06-23AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 4166666
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2016-07-05AP01DIRECTOR APPOINTED MR WAYNE STORY
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR LISA MELCHIOR
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR LISA MELCHIOR
2016-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ISABELLE SYLVIE VERONIQUE PAGNOTTA / 08/02/2016
2016-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LE HURAY / 08/02/2016
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 4166666
2016-04-25AR0104/03/16 ANNUAL RETURN FULL LIST
2016-02-24AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-11-16AP01DIRECTOR APPOINTED MRS ISABELLE SYLVIE VERONIQUE PAGNOTTA
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK REDMAN
2015-06-05AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 4166666
2015-04-27AR0104/03/15 ANNUAL RETURN FULL LIST
2014-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 065233210006
2014-04-08AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 4166666
2014-03-13AR0104/03/14 FULL LIST
2013-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 065233210005
2013-07-01AP01DIRECTOR APPOINTED MR MARK REDMAN
2013-07-01AP01DIRECTOR APPOINTED MR MARTIN LE HURAY
2013-07-01AP01DIRECTOR APPOINTED MS LISA MELCHIOR
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STODDARD
2013-06-10RES01ALTER ARTICLES 22/05/2013
2013-06-10MEM/ARTSARTICLES OF ASSOCIATION
2013-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 065233210004
2013-05-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-03-13AR0104/03/13 FULL LIST
2013-03-11AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-03-07AR0104/03/12 FULL LIST
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JO WETS
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JAN-OLIVIER FILLOLS
2012-03-06AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STRUDWICK
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FREER
2012-01-05Annotation
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD DOWNING / 04/07/2011
2011-05-06AP03SECRETARY APPOINTED MR MICHAEL STODDARD
2011-05-06TM02APPOINTMENT TERMINATED, SECRETARY SIMON DOWNING
2011-05-05AR0104/03/11 FULL LIST
2011-03-11AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-11AP01DIRECTOR APPOINTED MR PHILLIP DAVID ROWLAND
2010-03-23AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-08AR0104/03/10 FULL LIST
2009-08-02AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-07-10288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON FREER / 02/07/2009
2009-03-31363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2009-03-30190LOCATION OF DEBENTURE REGISTER
2009-03-30353LOCATION OF REGISTER OF MEMBERS
2009-03-30288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STODDRAD / 30/03/2009
2008-07-03287REGISTERED OFFICE CHANGED ON 03/07/2008 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND
2008-06-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-14395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2008-05-14395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2008-05-12288aDIRECTOR APPOINTED ANDREW STRUDWICK
2008-05-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-05-06123NC INC ALREADY ADJUSTED 28/04/08
2008-05-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-05-06RES04GBP NC 1000/4166666 28/04/2008
2008-05-0688(2)AD 28/04/08 GBP SI 4166664@1=4166664 GBP IC 2/4166666
2008-04-18RES01ADOPT ARTICLES 28/03/2008
2008-04-16288aDIRECTOR APPOINTED MICHAEL STODDRAD
2008-04-11288aDIRECTOR AND SECRETARY APPOINTED SIMON DOWNING
2008-04-11288aDIRECTOR APPOINTED SIMON FREER
2008-04-11225CURRSHO FROM 31/03/2009 TO 30/09/2008
2008-04-11288bAPPOINTMENT TERMINATED DIRECTOR TRAVERS SMITH LIMITED
2008-04-11288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY TRAVERS SMITH SECRETARIES LIMITED
2008-04-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-03-19CERTNMCOMPANY NAME CHANGED DE FACTO 1611 LIMITED CERTIFICATE ISSUED ON 19/03/08
2008-03-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CORNWALL BIDCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CORNWALL BIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-11 Satisfied GE CORPORATE FINANCE BANK SAS, LONDON BRANCH
2013-08-28 Satisfied GE CORPORATE FINANCE BANK SAS, LONDON BRANCH AS SECURITY AGENT
2013-05-30 Satisfied GE CORPOPRATE FINANCE BANK SAS, LONDON BRANCH
FIXED AND FLOATING SECURITY DOCUMENT 2008-04-30 Satisfied LLOYDS TSB BANK PLC AS SECURITY AGENT FOR THE BENEFIT OF THE SECURED PARTIES
FIXED AND FLOATING SECURITY DOCUMENT 2008-03-28 Satisfied LLOYDS TSB BANK PLC AS SECURITY AGENT FOR THE BENEFIT OF THE FINANCE PARTIES
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORNWALL BIDCO LIMITED

Intangible Assets
Patents
We have not found any records of CORNWALL BIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORNWALL BIDCO LIMITED
Trademarks
We have not found any records of CORNWALL BIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORNWALL BIDCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CORNWALL BIDCO LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CORNWALL BIDCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORNWALL BIDCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CORNWALL BIDCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.