DOC MIDCO LIMITED

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

    Company NameDOC MIDCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08641908
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DOC MIDCO LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is DOC MIDCO LIMITED located?

    Registered Office Address
    Cobbs Lane
    Wollaston
    NN29 7SW Northamptonshire
    Undeliverable Registered Office AddressNo

    What were the previous names of DOC MIDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    MONKEYPLACE LIMITEDAug 07, 2013Aug 07, 2013

    What are the latest accounts for DOC MIDCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 29, 2020

    What are the latest filings for DOC MIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Oct 03, 2021 with updates

    4 pagesCS01

    Secretary's details changed for Prism Cosec Limited on May 26, 2021

    1 pagesCH04

    Appointment of Ms Emily Clare Reichwald as a director on Mar 16, 2021

    2 pagesAP01

    Termination of appointment of Paul Richard Armstrong as a director on Mar 12, 2021

    1 pagesTM01

    Satisfaction of charge 086419080002 in full

    4 pagesMR04

    Satisfaction of charge 086419080001 in full

    4 pagesMR04

    Termination of appointment of Christopher James North as a director on Dec 30, 2020

    1 pagesTM01

    legacy

    4 pagesSH20

    Statement of capital on Dec 15, 2020

    • Capital: GBP 3
    4 pagesSH19

    legacy

    4 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account of the company be reduced from £141,670,985.04 to £0.00 15/12/2020
    RES13

    Cessation of Doc Debtco Limited as a person with significant control on Dec 11, 2020

    1 pagesPSC07

    Notification of Ampdebtco Limited as a person with significant control on Dec 11, 2020

    2 pagesPSC02

    Appointment of Mr Paul Richard Armstrong as a director on Nov 18, 2020

    2 pagesAP01

    Confirmation statement made on Oct 03, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Christopher James North on Sep 27, 2020

    2 pagesCH01

    Full accounts made up to Mar 29, 2020

    19 pagesAA

    Change of details for Doc Debtco Limited as a person with significant control on Jan 16, 2020

    2 pagesPSC05

    Director's details changed for Mr Kenneth Charles Wilson on Jan 16, 2020

    2 pagesCH01

    Director's details changed for Mr Jon William Mortimore on Jan 16, 2020

    2 pagesCH01

    Registration of charge 086419080002, created on May 29, 2020

    63 pagesMR01

    Director's details changed for Christopher North on Jan 15, 2020

    2 pagesCH01

    Who are the officers of DOC MIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRISM COSEC LIMITED
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Secretary
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05533248
    116519070002
    MORTIMORE, Jon William
    NN29 7SW Wollaston
    Cobbs Lane
    Northamptonshire
    United Kingdom
    Director
    NN29 7SW Wollaston
    Cobbs Lane
    Northamptonshire
    United Kingdom
    United KingdomBritish207729000002
    REICHWALD, Emily Clare
    Jamestown Road
    NW1 7BY London
    28
    United Kingdom
    Director
    Jamestown Road
    NW1 7BY London
    28
    United Kingdom
    United KingdomBritish195983970001
    WILSON, Kenneth Charles
    NN29 7SW Wollaston
    Cobbs Lane
    Northamptonshire
    United Kingdom
    Director
    NN29 7SW Wollaston
    Cobbs Lane
    Northamptonshire
    United Kingdom
    United KingdomBritish249037580001
    WRIGHT, Allan Alexander
    Cobbs Lane
    Wollaston
    NN29 7SW Nr Wellingborough
    Northamptonshire
    United Kingdom
    Secretary
    Cobbs Lane
    Wollaston
    NN29 7SW Nr Wellingborough
    Northamptonshire
    United Kingdom
    British184388880001
    SLC REGISTRARS LIMITED
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Secretary
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01661542
    34893920004
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    England And Wales
    United Kingdom
    Secretary
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    England And Wales
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    ARMSTRONG, Paul Richard
    80 Pall Mall
    SW1Y 5ES London
    Pemira Advisers Llp
    United Kingdom
    Director
    80 Pall Mall
    SW1Y 5ES London
    Pemira Advisers Llp
    United Kingdom
    EnglandBritish178538570001
    ARMSTRONG, Paul Richard
    Advisers Llp
    80 Pall Mall
    SW1Y 5ES London
    Permira
    United Kingdom
    Director
    Advisers Llp
    80 Pall Mall
    SW1Y 5ES London
    Permira
    United Kingdom
    EnglandBritish178538570001
    HOLMARK, Henrik
    Cobbs Lane
    Wollaston
    NN29 7SW Northamptonshire
    Director
    Cobbs Lane
    Wollaston
    NN29 7SW Northamptonshire
    EnglandDanish194056410001
    HOOD, Cheryl Yvonne
    Cobbs Lane
    Wollaston
    NN29 7SW Nr Wellingborough
    Northamptonshire
    United Kingdom
    Director
    Cobbs Lane
    Wollaston
    NN29 7SW Nr Wellingborough
    Northamptonshire
    United Kingdom
    United KingdomBritish206374850001
    LEVY, Adrian Joseph Morris
    5th Floor
    6 St. Andrew Street
    EC4A 3AE London
    C/O Tmf Corporate Administration Services Limited
    United Kingdom
    Director
    5th Floor
    6 St. Andrew Street
    EC4A 3AE London
    C/O Tmf Corporate Administration Services Limited
    United Kingdom
    United KingdomBritish147682410008
    MURRAY, Stephen Matthew
    Cobbs Lane
    NN29 7SW Wollaston
    Northamptonshire
    United Kingdom
    Director
    Cobbs Lane
    NN29 7SW Wollaston
    Northamptonshire
    United Kingdom
    United KingdomBritish192384210001
    NORTH, Christopher James
    80 Pall Mall
    SW1Y 5ES London
    Permira Advisers Llp
    United Kingdom
    Director
    80 Pall Mall
    SW1Y 5ES London
    Permira Advisers Llp
    United Kingdom
    Hong KongBritish265397960003
    NORTH, Christopher
    Pall Mall
    SW1Y 5ES London
    Permira Advisers Llp 80
    United Kingdom
    Director
    Pall Mall
    SW1Y 5ES London
    Permira Advisers Llp 80
    United Kingdom
    United KingdomBritish265397960001
    PUDGE, David John
    5th Floor
    6 St. Andrew Street
    EC4A 3AE London
    C/O Tmf Corporate Administration Services Limited
    United Kingdom
    Director
    5th Floor
    6 St. Andrew Street
    EC4A 3AE London
    C/O Tmf Corporate Administration Services Limited
    United Kingdom
    United KingdomBritish162620820001
    SUDDENS, David Rolf
    Cobbs Lane
    Wollaston
    NN29 7SW Nr Wellingborough
    Northamptonshire
    Uk
    Director
    Cobbs Lane
    Wollaston
    NN29 7SW Nr Wellingborough
    Northamptonshire
    Uk
    UkBritish84830770003

    Who are the persons with significant control of DOC MIDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    18 St Swithin's Lane
    EC4N 8AD London
    C/O Alter Domus (Uk) Limited
    United Kingdom
    United Kingdom
    Dec 11, 2020
    18 St Swithin's Lane
    EC4N 8AD London
    C/O Alter Domus (Uk) Limited
    United Kingdom
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number12970828
    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.
    NN29 7SW Wollaston
    Cobbs Lane
    Northamptonshire
    United Kingdom
    Apr 06, 2016
    NN29 7SW Wollaston
    Cobbs Lane
    Northamptonshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08642339
    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 DOC MIDCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 29, 2020
    Delivered On Jun 01, 2020
    Satisfied
    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 01, 2020Registration of a charge (MR01)
    • Feb 20, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 23, 2013
    Delivered On Nov 01, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC as Security Trustee
    Transactions
    • Nov 01, 2013Registration of a charge (MR01)
    • Feb 20, 2021Satisfaction of a charge (MR04)

    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