Dissolved
Dissolved 2016-11-17
Company Information for DELL BIDCO LIMITED
BIRMINGHAM, WEST MIDLANDS, B1,
|
Company Registration Number
08746949
Private Limited Company
Dissolved Dissolved 2016-11-17 |
Company Name | |
---|---|
DELL BIDCO LIMITED | |
Legal Registered Office | |
BIRMINGHAM WEST MIDLANDS | |
Company Number | 08746949 | |
---|---|---|
Date formed | 2013-10-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2016-11-17 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2018-01-31 03:23:37 |
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 |
---|---|---|
ANTONI RAYMOND CLARKSON |
||
MICHAEL EDWARD HALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN BAUM |
Director | ||
JOHN CONRAD MCDONNELL |
Director | ||
MICHAEL JAMES MCDONNELL |
Director | ||
MARK DANIEL KEELEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DELL TOPCO LIMITED | Director | 2014-01-14 | CURRENT | 2013-10-24 | Dissolved 2016-04-19 | |
DELL TOPCO LIMITED | Director | 2015-06-09 | CURRENT | 2013-10-24 | Dissolved 2016-04-19 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/02/2016 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/2015 FROM UNIT 1 TYLER CLOSE NORMANTON INDUSTRIAL ESTATE NORMANTON WEST YORKSHIRE WF6 1RL | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MCDONNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCDONNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN BAUM | |
AP01 | DIRECTOR APPOINTED MICHAEL EDWARD HALL | |
AP01 | DIRECTOR APPOINTED ANTONI CLARKSON | |
AA01 | PREVEXT FROM 30/10/2014 TO 31/10/2014 | |
AA01 | PREVEXT FROM 30/09/2014 TO 30/10/2014 | |
LATEST SOC | 20/11/14 STATEMENT OF CAPITAL;GBP 3536.97 | |
AR01 | 24/10/14 FULL LIST | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 08/11/2013 | |
SH01 | 08/11/13 STATEMENT OF CAPITAL GBP 3536.97 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK KEELEY | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/2013 FROM 1 PARK ROW LEEDS LS1 5AB UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR MARTIN BAUM | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JAMES MCDONNELL | |
AP01 | DIRECTOR APPOINTED MR JOHN CONRAD MCDONNELL | |
RES13 | APPROVAL OF DOCUMENTS 08/11/2013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087469490002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087469490001 | |
AA01 | CURRSHO FROM 31/10/2014 TO 30/09/2014 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2015-08-18 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ECI VENTURES NOMINEES LIMITED | ||
Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as DELL BIDCO LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | DELL BIDCO LIMITED | Event Date | 2015-08-13 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 2878 Daniel Francis Butters and William Kenneth Dawson (IP Nos 009242 and 008266 ), both of Deloitte LLP , 1 City Square, Leeds, West Yorkshire LS1 2AL For further details contact: The Joint Administrators on tel: 0117 984 1957. Alternative contact: Tel: 0121 696 8762 : | |||
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. |