DOC BIDCO LIMITED
Overview
| Company Name | DOC BIDCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08641909 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DOC BIDCO LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is DOC BIDCO LIMITED located?
| Registered Office Address | Cobbs Lane Wollaston NN29 7SW Northamptonshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DOC BIDCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| MONKEYSTREAM LIMITED | Aug 07, 2013 | Aug 07, 2013 |
What are the latest accounts for DOC BIDCO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for DOC BIDCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Oct 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Prism Cosec Limited on May 26, 2021 | 1 pages | CH04 | ||||||||||
Satisfaction of charge 086419090001 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 086419090002 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of Christopher James North as a director on Dec 30, 2020 | 1 pages | TM01 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Dec 15, 2020
| 4 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Christopher James North on Sep 27, 2020 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2020 | 72 pages | AA | ||||||||||
Change of details for Doc Midco Limited as a person with significant control on Jan 16, 2020 | 3 pages | PSC05 | ||||||||||
Director's details changed for Mr Jon William Mortimore on Jan 16, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Kenneth Charles Wilson on Jan 16, 2020 | 2 pages | CH01 | ||||||||||
Registration of charge 086419090002, created on May 29, 2020 | 63 pages | MR01 | ||||||||||
Director's details changed for Christopher North on Jan 15, 2020 | 2 pages | CH01 | ||||||||||
Appointment of Christopher North as a director on Dec 12, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Cheryl Yvonne Hood as a director on Dec 11, 2019 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2019 | 68 pages | AA | ||||||||||
Director's details changed for Cheryl Yvonne Hood on Oct 02, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of DOC BIDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PRISM COSEC LIMITED | Secretary | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom |
| 116519070002 | ||||||||||
| MORTIMORE, Jon William | Director | NN29 7SW Wollaston Cobbs Lane Northamptonshire United Kingdom | United Kingdom | British | 207729000002 | |||||||||
| REICHWALD, Emily Clare | Director | Jamestown Road NW1 7BY London 28 United Kingdom | United Kingdom | British | 195983970001 | |||||||||
| WILSON, Kenneth Charles | Director | NN29 7SW Wollaston Cobbs Lane Northamptonshire United Kingdom | United Kingdom | British | 249037580001 | |||||||||
| WRIGHT, Allan Alexander | Secretary | Cobbs Lane Wollaston NN29 7SW Nr Wellingborough Northamptonshire United Kingdom | British | 184389450001 | ||||||||||
| SLC REGISTRARS LIMITED | Secretary | Hersham Road KT12 1RZ Walton-On-Thames 42-50 Surrey United Kingdom |
| 34893920004 | ||||||||||
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | Floor 6 St. Andrew Street EC4A 3AE London 5th England And Wales United Kingdom |
| 140723560001 | ||||||||||
| ARMSTRONG, Paul Richard | Director | 80 Pall Mall SW1Y 5ES London Pemira Advisers Llp United Kingdom | England | British | 178538570001 | |||||||||
| HOLMARK, Henrik | Director | Cobbs Lane Wollaston NN29 7SW Northamptonshire | England | Danish | 194056410001 | |||||||||
| HOOD, Cheryl Yvonne | Director | Cobbs Lane Wollaston NN29 7SW Nr Wellingborough Northampton United Kingdom | United Kingdom | British | 206374850001 | |||||||||
| LEVY, Adrian Joseph Morris | Director | 5th Floor 6 St. Andrew Street EC4A 3AE London C/O Tmf Corporate Administration Services Limited United Kingdom | United Kingdom | British | 147682410008 | |||||||||
| MURRAY, Stephen Matthew | Director | Cobbs Lane NN29 7SW Wollaston Northamptonshire United Kingdom | United Kingdom | British | 192384210001 | |||||||||
| NORTH, Christopher James | Director | 80 Pall Mall SW1Y 5ES London Permira Advisers Llp United Kingdom | Hong Kong | British | 265397960003 | |||||||||
| NORTH, Christopher | Director | 80 Pall Mall SW1Y 5ES London Permira Advisers Llp United Kingdom | United Kingdom | British | 265397960001 | |||||||||
| PUDGE, David John | Director | 5th Floor 6 St. Andrew Street EC4A 3AE London C/O Tmf Corporate Administration Services Limited United Kingdom | United Kingdom | British | 162620820001 | |||||||||
| SUDDENS, David Rolf | Director | Cobbs Lane Wollaston NN29 7SW Nr Wellingborough Northamptonshire Uk | Uk | British | 84830770003 |
Who are the persons with significant control of DOC BIDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Doc Midco Limited | Apr 06, 2016 | NN29 7SW Wollaston Cobbs Lane Northamptonshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does DOC BIDCO LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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