Company NameBidco Alpha Limited
Company StatusDissolved
Company Number07178806
CategoryPrivate Limited Company
Incorporation Date4 March 2010(14 years, 1 month ago)
Dissolution Date10 January 2018 (6 years, 3 months ago)
Previous NameDwsco 3017 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr David John Hogg
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2011(1 year, 4 months after company formation)
Appointment Duration6 years, 5 months (closed 10 January 2018)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence Address340 Deansgate
Manchester
M3 4LY
Director NameMr Andrew David Harris
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address1 Fleet Place
London
EC4M 7WS
Director NameMr Timothy John Pettifor
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 28 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Business Park Woodhouse Lane
Bolsover
Derbyshire
S44 6BD
Director NameMr George Adam Williams
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(1 month, 2 weeks after company formation)
Appointment Duration6 years (resigned 28 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Business Park Woodhouse Lane
Bolsover
Derbyshire
S44 6BD
Director NameMr Amit Kumar Mehta
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Business Park Woodhouse Lane
Bolsover
Derbyshire
S44 6BD
Director NameDWS Directors Ltd (Corporation)
StatusResigned
Appointed04 March 2010(same day as company formation)
Correspondence Address1 Fleet Place
London
EC4M 7WS
Secretary NameSNR Denton Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2010(same day as company formation)
Correspondence Address1 Fleet Place
London
EC4M 7WS

Contact

Website8solutions.com

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Topco Alpha LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,581,924
Current Liabilities£2,651,060

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

28 April 2010Delivered on: 30 April 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
28 April 2010Delivered on: 4 May 2010
Persons entitled: Sovereign Capital Partners LLP

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or the noteholders (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding

Filing History

10 October 2017Return of final meeting in a members' voluntary winding up (18 pages)
5 December 2016Registered office address changed from C/O 8 Solutions Ltd the Business Park Woodhouse Lane Bolsover Derbyshire S44 6BD to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 5 December 2016 (2 pages)
2 December 2016Declaration of solvency (3 pages)
2 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-18
(1 page)
2 December 2016Appointment of a voluntary liquidator (1 page)
11 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 November 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 5,174,986
(8 pages)
5 November 2016Satisfaction of charge 2 in full (4 pages)
5 November 2016Satisfaction of charge 1 in full (4 pages)
6 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
31 May 2016Full accounts made up to 30 September 2015 (15 pages)
29 April 2016Termination of appointment of George Adam Williams as a director on 28 April 2016 (1 page)
24 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(3 pages)
25 June 2015Full accounts made up to 30 September 2014 (15 pages)
5 May 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 May 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
18 September 2014Auditor's resignation (2 pages)
18 September 2014Auditor's resignation (1 page)
16 June 2014Full accounts made up to 30 September 2013 (14 pages)
24 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
24 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
25 July 2013Full accounts made up to 30 September 2012 (15 pages)
20 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
24 May 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
24 May 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
9 May 2012Section 519 (1 page)
11 April 2012Accounts for a small company made up to 30 September 2011 (6 pages)
11 November 2011Termination of appointment of Timothy Pettifor as a director (2 pages)
3 August 2011Termination of appointment of Amit Mehta as a director (1 page)
3 August 2011Appointment of Mr David John Hogg as a director (2 pages)
18 May 2011Accounts for a small company made up to 30 September 2010 (6 pages)
8 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
8 February 2011Registered office address changed from 1 Fleet Place London EC4M 7WS on 8 February 2011 (1 page)
8 February 2011Registered office address changed from 1 Fleet Place London EC4M 7WS on 8 February 2011 (1 page)
4 May 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 April 2010Termination of appointment of Dws Secretaries Limited as a secretary (1 page)
22 April 2010Appointment of Mr Amit Mehta as a director (2 pages)
22 April 2010Termination of appointment of Andrew Harris as a director (1 page)
22 April 2010Appointment of Mr George Adam Williams as a director (2 pages)
22 April 2010Termination of appointment of Dws Directors Limited as a director (1 page)
22 April 2010Current accounting period shortened from 31 March 2011 to 30 September 2010 (1 page)
22 April 2010Appointment of Mr Timothy John Pettifor as a director (2 pages)
6 April 2010Change of name notice (2 pages)
6 April 2010Company name changed dwsco 3017 LIMITED\certificate issued on 06/04/10
  • RES15 ‐ Change company name resolution on 2010-03-31
(3 pages)
4 March 2010Incorporation (49 pages)