Active - Proposal to Strike off
Company Information for DOC BIDCO LIMITED
COBBS LANE, WOLLASTON, NORTHAMPTONSHIRE, NN29 7SW,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
DOC BIDCO LIMITED | ||
Legal Registered Office | ||
COBBS LANE WOLLASTON NORTHAMPTONSHIRE NN29 7SW Other companies in NN29 | ||
Previous Names | ||
|
Company Number | 08641909 | |
---|---|---|
Company ID Number | 08641909 | |
Date formed | 2013-08-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/12/2021 | |
Latest return | 29/06/2016 | |
Return next due | 04/09/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2022-01-07 15:06:58 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SLC REGISTRARS LIMITED |
||
CHERYL YVONNE HOOD |
||
JON WILLIAM MORTIMORE |
||
EMILY CLARE REICHWALD |
||
KENNETH CHARLES WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN MATTHEW MURRAY |
Director | ||
HENRIK HOLMARK |
Director | ||
DAVID ROLF SUDDENS |
Director | ||
CHRISTOPHER NORTH |
Director | ||
ALLAN ALEXANDER WRIGHT |
Company Secretary | ||
TMF CORPORATE ADMINISTRATION SERVICES LIMITED |
Company Secretary | ||
PAUL RICHARD ARMSTRONG |
Director | ||
ADRIAN JOSEPH MORRIS LEVY |
Director | ||
DAVID JOHN PUDGE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DOC MIDCO LIMITED | Company Secretary | 2014-04-04 | CURRENT | 2013-08-07 | Active - Proposal to Strike off | |
DOC TOPCO LIMITED | Company Secretary | 2014-04-04 | CURRENT | 2013-08-08 | Active - Proposal to Strike off | |
UNITEDFILM LIMITED | Company Secretary | 2012-06-25 | CURRENT | 2012-06-25 | Active - Proposal to Strike off | |
CONVATEC ACCESSORIES LIMITED | Company Secretary | 2012-06-01 | CURRENT | 2009-12-10 | Active | |
BRADGATE - UNITECH LIMITED | Company Secretary | 2012-03-28 | CURRENT | 1969-05-06 | Active | |
AKERS & DICKINSON LIMITED | Company Secretary | 2012-03-28 | CURRENT | 1967-03-28 | Active | |
RESUS POSITIVE LIMITED | Company Secretary | 2012-02-29 | CURRENT | 1993-01-06 | Active | |
SURECALM HEALTHCARE HOLDINGS LIMITED | Company Secretary | 2012-02-29 | CURRENT | 2009-12-24 | Active | |
SURECALM HEALTHCARE LTD | Company Secretary | 2012-02-29 | CURRENT | 2010-01-19 | Active | |
SURECALM PHARMACY LIMITED | Company Secretary | 2012-02-29 | CURRENT | 2010-11-11 | Active | |
ALPHA-MED (MEDICAL & SURGICAL) LIMITED | Company Secretary | 2012-02-29 | CURRENT | 1991-12-18 | Active | |
FARNHURST MEDICAL LIMITED | Company Secretary | 2011-10-04 | CURRENT | 1993-06-29 | Active | |
ARTHUR WOOD LIMITED | Company Secretary | 2011-05-31 | CURRENT | 1997-12-02 | Active | |
TRANSDERMAL COSMETICS PLC | Company Secretary | 2007-11-21 | CURRENT | 2007-10-15 | Dissolved 2014-04-03 | |
AB TRAFALGAR SQUARE LIMITED | Company Secretary | 2006-12-29 | CURRENT | 2003-10-07 | Liquidation | |
RAT PACK TOURING LIMITED | Company Secretary | 2006-08-01 | CURRENT | 2006-08-01 | Dissolved 2014-05-28 | |
FIRST SOURCE SOLUTIONS UK LIMITED | Company Secretary | 2006-06-20 | CURRENT | 2006-06-20 | Converted / Closed | |
MILKWOOD FILMS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1998-04-03 | Active | |
SILVERSTAR CORPORATION LIMITED | Company Secretary | 2004-11-22 | CURRENT | 2004-11-22 | Active - Proposal to Strike off | |
CHURCHFIELD PLACE (SHEPPERTON) MANAGEMENT COMPANY LIMITED | Company Secretary | 2004-09-06 | CURRENT | 2001-11-27 | Active | |
SIMBA CAPITAL LIMITED | Company Secretary | 2004-04-29 | CURRENT | 2004-04-29 | Active | |
WEAR:AER INTERNATIONAL LIMITED | Company Secretary | 2004-04-05 | CURRENT | 1992-10-02 | Dissolved 2014-11-04 | |
WEAR:AER (1999) LIMITED | Company Secretary | 2004-04-05 | CURRENT | 1999-05-26 | Dissolved 2014-10-14 | |
AIRWAIR LIMITED | Company Secretary | 2004-04-05 | CURRENT | 1988-02-23 | Active | |
DR MARTENS AIRWAIR & CO. LIMITED | Company Secretary | 2004-04-05 | CURRENT | 1951-04-12 | Active | |
DR MARTENS AIRWAIR GROUP LIMITED | Company Secretary | 2004-04-05 | CURRENT | 1992-01-17 | Active | |
DR MARTENS AIRWAIR LIMITED | Company Secretary | 2004-04-05 | CURRENT | 1992-10-02 | Active | |
DR. MARTENS DEPT. STORE LIMITED | Company Secretary | 2004-04-05 | CURRENT | 1993-01-27 | Active | |
DR. MARTENS SPORTS & LEISURE LIMITED | Company Secretary | 2004-04-05 | CURRENT | 1993-04-19 | Active | |
AIRWAIR PROPERTY LIMITED | Company Secretary | 2004-04-05 | CURRENT | 1988-10-10 | Active | |
AIRWAIR (1994) LIMITED | Company Secretary | 2004-04-05 | CURRENT | 1993-11-22 | Active | |
AIRWAIR INTERNATIONAL LIMITED | Company Secretary | 2004-04-05 | CURRENT | 1995-01-13 | Active | |
AIRWAIR (1996) LIMITED | Company Secretary | 2004-04-05 | CURRENT | 1996-07-01 | Active | |
KIDS & CO (FOOTWEAR) LIMITED | Company Secretary | 2004-04-05 | CURRENT | 1952-04-18 | Active - Proposal to Strike off | |
GARMIN MANAGEMENT CONSULTING LIMITED | Company Secretary | 2004-01-23 | CURRENT | 2004-01-23 | Active | |
EMMAN LIMITED | Company Secretary | 2003-11-21 | CURRENT | 2002-03-27 | Dissolved 2015-03-10 | |
EL ROTHSCHILD LIMITED | Company Secretary | 2003-09-03 | CURRENT | 2002-09-04 | Active | |
MANOR HOUSE DRIVE (BURWOOD PARK) MANAGEMENT COMPANY LIMITED | Company Secretary | 2003-02-24 | CURRENT | 2000-10-18 | Active - Proposal to Strike off | |
FAIRMILE COURT (COBHAM) MANAGEMENT COMPANY LIMITED | Company Secretary | 1999-10-21 | CURRENT | 1998-02-05 | Active | |
PETERCAM CAPITAL (U.K.) LIMITED | Company Secretary | 1999-02-01 | CURRENT | 1998-11-25 | Dissolved 2017-10-14 | |
TARCHON CAPITAL SERVICES LIMITED | Company Secretary | 1998-12-16 | CURRENT | 1998-12-16 | Dissolved 2015-11-06 | |
DR MARTENS AIRWAIR GROUP LIMITED | Director | 2014-01-14 | CURRENT | 1992-01-17 | Active | |
DOC MIDCO LIMITED | Director | 2014-01-14 | CURRENT | 2013-08-07 | Active - Proposal to Strike off | |
DOC TOPCO LIMITED | Director | 2014-01-14 | CURRENT | 2013-08-08 | Active - Proposal to Strike off | |
DOC DEBTCO LIMITED | Director | 2014-01-14 | CURRENT | 2013-08-08 | Active - Proposal to Strike off | |
AIRWAIR LIMITED | Director | 2016-07-01 | CURRENT | 1988-02-23 | Active | |
DR MARTENS AIRWAIR & CO. LIMITED | Director | 2016-07-01 | CURRENT | 1951-04-12 | Active | |
DR MARTENS AIRWAIR LIMITED | Director | 2016-07-01 | CURRENT | 1992-10-02 | Active | |
DR. MARTENS DEPT. STORE LIMITED | Director | 2016-07-01 | CURRENT | 1993-01-27 | Active | |
DR. MARTENS SPORTS & LEISURE LIMITED | Director | 2016-07-01 | CURRENT | 1993-04-19 | Active | |
AIRWAIR PROPERTY LIMITED | Director | 2016-07-01 | CURRENT | 1988-10-10 | Active | |
AIRWAIR (1994) LIMITED | Director | 2016-07-01 | CURRENT | 1993-11-22 | Active | |
AIRWAIR (1996) LIMITED | Director | 2016-07-01 | CURRENT | 1996-07-01 | Active | |
DR MARTENS AIRWAIR GROUP LIMITED | Director | 2016-04-11 | CURRENT | 1992-01-17 | Active | |
DOC MIDCO LIMITED | Director | 2016-04-11 | CURRENT | 2013-08-07 | Active - Proposal to Strike off | |
DOC TOPCO LIMITED | Director | 2016-04-11 | CURRENT | 2013-08-08 | Active - Proposal to Strike off | |
AIRWAIR INTERNATIONAL LIMITED | Director | 2016-04-11 | CURRENT | 1995-01-13 | Active | |
DOC DEBTCO LIMITED | Director | 2016-04-11 | CURRENT | 2013-08-08 | Active - Proposal to Strike off | |
AIRWAIR LIMITED | Director | 2017-10-11 | CURRENT | 1988-02-23 | Active | |
DR MARTENS AIRWAIR & CO. LIMITED | Director | 2017-10-11 | CURRENT | 1951-04-12 | Active | |
DR MARTENS AIRWAIR GROUP LIMITED | Director | 2017-10-11 | CURRENT | 1992-01-17 | Active | |
DR MARTENS AIRWAIR LIMITED | Director | 2017-10-11 | CURRENT | 1992-10-02 | Active | |
DR. MARTENS DEPT. STORE LIMITED | Director | 2017-10-11 | CURRENT | 1993-01-27 | Active | |
DR. MARTENS SPORTS & LEISURE LIMITED | Director | 2017-10-11 | CURRENT | 1993-04-19 | Active | |
AIRWAIR PROPERTY LIMITED | Director | 2017-10-11 | CURRENT | 1988-10-10 | Active | |
AIRWAIR (1994) LIMITED | Director | 2017-10-11 | CURRENT | 1993-11-22 | Active | |
AIRWAIR INTERNATIONAL LIMITED | Director | 2017-10-11 | CURRENT | 1995-01-13 | Active | |
AIRWAIR (1996) LIMITED | Director | 2017-10-11 | CURRENT | 1996-07-01 | Active | |
AIRWAIR INTERNATIONAL LIMITED | Director | 2018-07-30 | CURRENT | 1995-01-13 | Active | |
DOC DEBTCO LIMITED | Director | 2018-07-30 | CURRENT | 2013-08-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR PRISM COSEC LIMITED on 2021-05-26 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086419090002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES NORTH | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-12-15 GBP 3 | |
CAP-SS | Solvency Statement dated 07/12/20 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Christopher James North on 2020-09-27 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 | |
PSC05 | Change of details for Doc Midco Limited as a person with significant control on 2020-01-16 | |
CH01 | Director's details changed for Mr Kenneth Charles Wilson on 2020-01-16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086419090002 | |
CH01 | Director's details changed for Christopher North on 2020-01-15 | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER NORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHERYL YVONNE HOOD | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 | |
CH01 | Director's details changed for Cheryl Yvonne Hood on 2019-10-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Jon William Mortimore on 2017-11-01 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES | |
AP04 | Appointment of Prism Cosec Limited as company secretary on 2018-08-20 | |
TM02 | Termination of appointment of Slc Registrars Limited on 2018-08-20 | |
AP01 | DIRECTOR APPOINTED MR KENNETH CHARLES WILSON | |
LATEST SOC | 25/01/18 STATEMENT OF CAPITAL;GBP 3 | |
SH01 | 15/01/18 STATEMENT OF CAPITAL GBP 3 | |
AP01 | DIRECTOR APPOINTED MS EMILY CLARE REICHWALD | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 17/10/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MATTHEW MURRAY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JON WILLIAM MORTIMORE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRIK HOLMARK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ROLF SUDDENS | |
LATEST SOC | 13/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/08/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROLF SUDDENS / 01/08/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MATTHEW MURRAY / 01/08/2015 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR SLC REGISTRARS LIMITED on 2015-03-20 | |
ANNOTATION | Clarification | |
RP04 |
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NORTH | |
AP01 | DIRECTOR APPOINTED HENRIK HOLMARK | |
AP01 | DIRECTOR APPOINTED STEPHEN MURRAY | |
AP01 | DIRECTOR APPOINTED STEPHEN MURRAY | |
RP04 | SECOND FILING WITH MUD 07/08/14 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 05/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/08/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID ROLF SUDDENS | |
AP04 | CORPORATE SECRETARY APPOINTED SLC REGISTRARS LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALLAN WRIGHT | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/2014 FROM, 5TH FLOOR, 6 ST. ANDREW STREET, LONDON, EC4A 3AE, UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ARMSTRONG | |
AP03 | SECRETARY APPOINTED ALLAN ALEXANDER WRIGHT | |
AP01 | DIRECTOR APPOINTED CHERYL YVONNE HOOD | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086419090001 | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER NORTH | |
AP01 | DIRECTOR APPOINTED MR PAUL RICHARD ARMSTRONG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE | |
AA01 | CURRSHO FROM 31/08/2014 TO 31/03/2014 | |
RES01 | ADOPT ARTICLES 14/10/2013 | |
RES15 | CHANGE OF NAME 14/10/2013 | |
CERTNM | COMPANY NAME CHANGED MONKEYSTREAM LIMITED CERTIFICATE ISSUED ON 15/10/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC AS SECURITY TRUSTEE |
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as DOC BIDCO LIMITED are:
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. |