DOME BIDCO LIMITED
Overview
Company Name | DOME BIDCO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06061777 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DOME BIDCO LIMITED?
Company Name | From | Until |
---|---|---|
STILLNESS 864 LIMITED | Jan 23, 2007 | Jan 23, 2007 |
What are the latest accounts for DOME BIDCO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for DOME BIDCO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Termination of appointment of John Anthony Waterworth as a director on Mar 31, 2019 | 1 pages | TM01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Termination of appointment of Ian Alan Bull as a director on Jun 29, 2018 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 060617770006 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jan 23, 2018 with updates | 4 pages | CS01 | ||||||||||
Notification of Parkdean Resorts Limited as a person with significant control on Dec 28, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Dome Holdings Limited as a person with significant control on Dec 28, 2017 | 1 pages | PSC07 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 28, 2017
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 22, 2017
| 3 pages | SH01 | ||||||||||
Statement of capital on Dec 21, 2017
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD03 | ||||||||||
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 pages | AD02 | ||||||||||
Full accounts made up to Dec 31, 2016 | 20 pages | AA | ||||||||||
Registration of charge 060617770006, created on Jun 01, 2017 | 81 pages | MR01 | ||||||||||
Who are the officers of DOME BIDCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ARCHIBOLD, Judith Ann | 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 | Secretary | Bunhill Row EC1Y 8YZ London 3 Uk |
| 120919650001 | ||||||||||
T&H SECRETARIAL SERVICES LIMITED | Secretary | Sceptre Court 40 Tower Hill EC3N 4DX London | 64631620001 | |||||||||||
ALTBERGER, Brad | Director | Portman Square W1H 6LR London 5th Floor 35 | United Kingdom | American | Fund Manager | 120599750002 | ||||||||
BODEN, David | Director | Midland Road HP2 5GE Hemel Hempstead Charter Court Hertfordshire England | England | British | Director | 26352200004 | ||||||||
BRAMALL, Colin Stephen | Director | The Old Rectory Newton Blossomville MK43 8AL Bedford Bedfordshire | United Kingdom | British | Director | 155983960002 | ||||||||
BREWSTER, Nigel David | Director | Midland Road HP2 5GE Hemel Hempstead Charter Court Hertfordshire England | England | British | Chief Financial Officer | 108722900001 | ||||||||
BULL, Ian Alan | Director | One Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne 2nd Floor England | England | British | Director | 210299090001 | ||||||||
CASTLEDINE, Alan | Director | Midland Road HP2 5GE Hemel Hempstead Charter Court Hertfordshire England | England | British | Director | 132713340001 | ||||||||
CASTLEDINE, Alan | Director | Clarendon Fields WD3 4LH Chandlers Cross Dudley House Hertfordshire | England | British | Company Director | 132713340001 | ||||||||
CAVANAGH, Daniel Remy | Director | Portman Square W1H 6LR London 5th Floor 35 | United Kingdom | British | Fund Manager | 147882230002 | ||||||||
CLARK, Michael Barry | Director | Midland Road HP2 5GE Hemel Hempstead Charter Court Hertfordshire England | United Kingdom | British | Director | 131024310002 | ||||||||
FOGLIO, Alfred | Director | 3 Victoria Grove Mews Notting Hill Gate W2 4LN London | Us And British | Fund Manager | 120599760001 | |||||||||
FORTESCUE, Alexander Jan | Director | St Pauls Churchyard EC4M 8AB London Paternoster House 65 United Kingdom | United Kingdom | British | None | 152019910001 | ||||||||
GRANT, Martin James | Director | Oak House Waverley Edge CV8 3LW Bubbenhall Warwickshire | Uk | British | Executive | 82731440001 | ||||||||
HUNT, Richard | Director | Bartlands 59 Tiddington Road CV37 7AF Stratford Upon Avon Warwickshire | British | Director | 126137240001 | |||||||||
O'DONNELL, Michael Kane | Director | Bunhill Row EC1Y 8YZ London 3 Greater London United Kingdom | England | Irish | Non Executive Director | 107034130001 | ||||||||
SEWELL, Robert James | Director | Waterhouse Street HP1 1FN Hemel Hempstead Swan Court Hertfordshire | United Kingdom | British | Chartered Accountant | 131839620005 | ||||||||
SEWELL, Robert James | Director | Cautherley Lane Great Amwell SG12 9SN Ware The Homestead Herts United Kingdom | England | British | Company Director | 131839620001 | ||||||||
SHARMAN, Jeremy William | Director | Harringworth Road Gretton NN17 3DD Corby Harborough Hill House Northamptonshire | United Kingdom | British | Consultant | 57824380002 | ||||||||
TAGLIAFERRI, Mark Lee | Director | Portman Square W1H 6LR London 5th Floor 35 | United Kingdom | American | Director | 106792270002 | ||||||||
VAUGHAN, David Frank | Director | Midland Road HP2 5GE Hemel Hempstead Charter Court Hertfordshire England | England | British | Director | 135506230001 | ||||||||
VAUGHAN, David Frank | Director | Nightingales Lane HP8 4SF Chalfont St. Giles Aspen House Bucks | England | British | Company Director | 135506230001 | ||||||||
WATERWORTH, John Anthony | Director | One Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne 2nd Floor England | United Kingdom | British | Director | 203710900001 | ||||||||
WILLIAMS, Sarah Jane | Director | St Pauls Churchyard EC4M 8AB London Paternoster House 65 United Kingdom | United Kingdom | British | None | 152868500001 | ||||||||
T&H DIRECTORS LIMITED | Director | Sceptre Court 40 Tower Hill EC3N 4DX London | 87172960001 |
Who are the persons with significant control of DOME BIDCO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Parkdean Resorts Limited | Dec 28, 2017 | One Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne 2nd Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Dome Holdings Limited | Apr 06, 2016 | Bunhill Row EC1Y 8YZ London 3 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does DOME BIDCO LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does DOME BIDCO LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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