DOME BIDCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDOME BIDCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06061777
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of DOME BIDCO LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is DOME BIDCO LIMITED located?

    Registered Office Address
    2nd Floor One Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DOME BIDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    STILLNESS 864 LIMITEDJan 23, 2007Jan 23, 2007

    What are the latest accounts for DOME BIDCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for DOME BIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Termination of appointment of John Anthony Waterworth as a director on Mar 31, 2019

    1 pagesTM01

    Declaration of solvency

    6 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 26, 2018

    LRESSP

    Appointment of a voluntary liquidator

    4 pages600

    Termination of appointment of Ian Alan Bull as a director on Jun 29, 2018

    1 pagesTM01

    Satisfaction of charge 060617770006 in full

    1 pagesMR04

    Confirmation statement made on Jan 23, 2018 with updates

    4 pagesCS01

    Notification of Parkdean Resorts Limited as a person with significant control on Dec 28, 2017

    2 pagesPSC02

    Cessation of Dome Holdings Limited as a person with significant control on Dec 28, 2017

    1 pagesPSC07

    legacy

    1 pagesSH20

    Statement of capital on Dec 28, 2017

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Dec 22, 2017

    • Capital: GBP 2
    3 pagesSH01

    Statement of capital on Dec 21, 2017

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle upon Tyne NE12 8ET on Dec 15, 2017

    1 pagesAD01

    Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX

    1 pagesAD03

    Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX

    1 pagesAD02

    Full accounts made up to Dec 31, 2016

    20 pagesAA

    Registration of charge 060617770006, created on Jun 01, 2017

    81 pagesMR01

    Who are the officers of DOME BIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARCHIBOLD, Judith Ann
    One Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    2nd Floor
    United Kingdom
    Secretary
    One Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    2nd Floor
    United Kingdom
    203567660001
    T & H SECRETARIAL SERVICES (PARK RESORTS) LIMITED
    Bunhill Row
    EC1Y 8YZ London
    3
    Uk
    Secretary
    Bunhill Row
    EC1Y 8YZ London
    3
    Uk
    Identification TypeEuropean Economic Area
    Registration Number6061740
    120919650001
    T&H SECRETARIAL SERVICES LIMITED
    Sceptre Court
    40 Tower Hill
    EC3N 4DX London
    Secretary
    Sceptre Court
    40 Tower Hill
    EC3N 4DX London
    64631620001
    ALTBERGER, Brad
    Portman Square
    W1H 6LR London
    5th Floor 35
    Director
    Portman Square
    W1H 6LR London
    5th Floor 35
    United KingdomAmericanFund Manager120599750002
    BODEN, David
    Midland Road
    HP2 5GE Hemel Hempstead
    Charter Court
    Hertfordshire
    England
    Director
    Midland Road
    HP2 5GE Hemel Hempstead
    Charter Court
    Hertfordshire
    England
    EnglandBritishDirector26352200004
    BRAMALL, Colin Stephen
    The Old Rectory
    Newton Blossomville
    MK43 8AL Bedford
    Bedfordshire
    Director
    The Old Rectory
    Newton Blossomville
    MK43 8AL Bedford
    Bedfordshire
    United KingdomBritishDirector155983960002
    BREWSTER, Nigel David
    Midland Road
    HP2 5GE Hemel Hempstead
    Charter Court
    Hertfordshire
    England
    Director
    Midland Road
    HP2 5GE Hemel Hempstead
    Charter Court
    Hertfordshire
    England
    EnglandBritishChief Financial Officer108722900001
    BULL, Ian Alan
    One Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    2nd Floor
    England
    Director
    One Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    2nd Floor
    England
    EnglandBritishDirector210299090001
    CASTLEDINE, Alan
    Midland Road
    HP2 5GE Hemel Hempstead
    Charter Court
    Hertfordshire
    England
    Director
    Midland Road
    HP2 5GE Hemel Hempstead
    Charter Court
    Hertfordshire
    England
    EnglandBritishDirector132713340001
    CASTLEDINE, Alan
    Clarendon Fields
    WD3 4LH Chandlers Cross
    Dudley House
    Hertfordshire
    Director
    Clarendon Fields
    WD3 4LH Chandlers Cross
    Dudley House
    Hertfordshire
    EnglandBritishCompany Director132713340001
    CAVANAGH, Daniel Remy
    Portman Square
    W1H 6LR London
    5th Floor 35
    Director
    Portman Square
    W1H 6LR London
    5th Floor 35
    United KingdomBritishFund Manager147882230002
    CLARK, Michael Barry
    Midland Road
    HP2 5GE Hemel Hempstead
    Charter Court
    Hertfordshire
    England
    Director
    Midland Road
    HP2 5GE Hemel Hempstead
    Charter Court
    Hertfordshire
    England
    United KingdomBritishDirector131024310002
    FOGLIO, Alfred
    3 Victoria Grove Mews
    Notting Hill Gate
    W2 4LN London
    Director
    3 Victoria Grove Mews
    Notting Hill Gate
    W2 4LN London
    Us And BritishFund Manager120599760001
    FORTESCUE, Alexander Jan
    St Pauls Churchyard
    EC4M 8AB London
    Paternoster House 65
    United Kingdom
    Director
    St Pauls Churchyard
    EC4M 8AB London
    Paternoster House 65
    United Kingdom
    United KingdomBritishNone152019910001
    GRANT, Martin James
    Oak House
    Waverley Edge
    CV8 3LW Bubbenhall
    Warwickshire
    Director
    Oak House
    Waverley Edge
    CV8 3LW Bubbenhall
    Warwickshire
    UkBritishExecutive82731440001
    HUNT, Richard
    Bartlands
    59 Tiddington Road
    CV37 7AF Stratford Upon Avon
    Warwickshire
    Director
    Bartlands
    59 Tiddington Road
    CV37 7AF Stratford Upon Avon
    Warwickshire
    BritishDirector126137240001
    O'DONNELL, Michael Kane
    Bunhill Row
    EC1Y 8YZ London
    3
    Greater London
    United Kingdom
    Director
    Bunhill Row
    EC1Y 8YZ London
    3
    Greater London
    United Kingdom
    EnglandIrishNon Executive Director107034130001
    SEWELL, Robert James
    Waterhouse Street
    HP1 1FN Hemel Hempstead
    Swan Court
    Hertfordshire
    Director
    Waterhouse Street
    HP1 1FN Hemel Hempstead
    Swan Court
    Hertfordshire
    United KingdomBritishChartered Accountant131839620005
    SEWELL, Robert James
    Cautherley Lane
    Great Amwell
    SG12 9SN Ware
    The Homestead
    Herts
    United Kingdom
    Director
    Cautherley Lane
    Great Amwell
    SG12 9SN Ware
    The Homestead
    Herts
    United Kingdom
    EnglandBritishCompany Director131839620001
    SHARMAN, Jeremy William
    Harringworth Road
    Gretton
    NN17 3DD Corby
    Harborough Hill House
    Northamptonshire
    Director
    Harringworth Road
    Gretton
    NN17 3DD Corby
    Harborough Hill House
    Northamptonshire
    United KingdomBritishConsultant57824380002
    TAGLIAFERRI, Mark Lee
    Portman Square
    W1H 6LR London
    5th Floor 35
    Director
    Portman Square
    W1H 6LR London
    5th Floor 35
    United KingdomAmericanDirector106792270002
    VAUGHAN, David Frank
    Midland Road
    HP2 5GE Hemel Hempstead
    Charter Court
    Hertfordshire
    England
    Director
    Midland Road
    HP2 5GE Hemel Hempstead
    Charter Court
    Hertfordshire
    England
    EnglandBritishDirector135506230001
    VAUGHAN, David Frank
    Nightingales Lane
    HP8 4SF Chalfont St. Giles
    Aspen House
    Bucks
    Director
    Nightingales Lane
    HP8 4SF Chalfont St. Giles
    Aspen House
    Bucks
    EnglandBritishCompany Director135506230001
    WATERWORTH, John Anthony
    One Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    2nd Floor
    England
    Director
    One Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    2nd Floor
    England
    United KingdomBritishDirector203710900001
    WILLIAMS, Sarah Jane
    St Pauls Churchyard
    EC4M 8AB London
    Paternoster House 65
    United Kingdom
    Director
    St Pauls Churchyard
    EC4M 8AB London
    Paternoster House 65
    United Kingdom
    United KingdomBritishNone152868500001
    T&H DIRECTORS LIMITED
    Sceptre Court
    40 Tower Hill
    EC3N 4DX London
    Director
    Sceptre Court
    40 Tower Hill
    EC3N 4DX London
    87172960001

    Who are the persons with significant control of DOME BIDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    One Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    2nd Floor
    England
    Dec 28, 2017
    One Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    2nd Floor
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number9697677
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Bunhill Row
    EC1Y 8YZ London
    3
    England
    Apr 06, 2016
    Bunhill Row
    EC1Y 8YZ London
    3
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number06061765
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does DOME BIDCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 01, 2017
    Delivered On Jun 02, 2017
    Satisfied
    Brief description
    Real estate in the form of copse cottage, hyde road shanklin PO37 7PU with title number IW67248. For more details please refer to the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC (And Its Successors in Title and Permitted Transferees)
    Transactions
    • Jun 02, 2017Registration of a charge (MR01)
    • Jun 27, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 13, 2015
    Delivered On Nov 16, 2015
    Satisfied
    Brief description
    Copse cottage hyde road shanklin t/no IW67248 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferees)
    Transactions
    • Nov 16, 2015Registration of a charge (MR01)
    • Apr 24, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 06, 2009
    Delivered On Oct 17, 2009
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC, as Security Trustee for Itself and the Other Secured Parties (The Security Agent)
    Transactions
    • Oct 17, 2009Registration of a charge (MG01)
    • Nov 13, 2015Satisfaction of a charge (MR04)
    Share charge
    Created On Sep 22, 2008
    Delivered On Oct 08, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of the subsidiary shares and all corresponding distribution rights see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Oct 08, 2008Registration of a charge (395)
    • Oct 14, 2009Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 21, 2007
    Delivered On Apr 03, 2007
    Satisfied
    Amount secured
    All monies due or to become due by any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (The "Security Agent")
    Transactions
    • Apr 03, 2007Registration of a charge (395)
    • Oct 14, 2009Statement of satisfaction of a charge in full or part (MG02)
    Share charge
    Created On Mar 21, 2007
    Delivered On Mar 31, 2007
    Satisfied
    Amount secured
    All monies due or to become due from any obligors to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    One share in dome structureco limited and distribution rights.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties
    Transactions
    • Mar 31, 2007Registration of a charge (395)
    • Oct 14, 2009Statement of satisfaction of a charge in full or part (MG02)

    Does DOME BIDCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 26, 2018Commencement of winding up
    Aug 30, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    Toby Scott Underwood
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0