Company NameDomus Bww UK Holdings Limited
DirectorPaul Halpern
Company StatusLiquidation
Company Number08782024
CategoryPrivate Limited Company
Incorporation Date19 November 2013(10 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameThomas Kennedy
StatusCurrent
Appointed19 November 2013(same day as company formation)
RoleCompany Director
Correspondence Address2929 Arch Street
Suite 1800
Philadelphia
Pennsylvania 19104
United States
Director NameMr Paul Halpern
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed06 March 2020(6 years, 3 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2929 Arch Street
Philadelphia
Pennsylvania
19104
Director NameMr Raymond Charles French
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed19 November 2013(same day as company formation)
RoleInvestor
Country of ResidenceUnited States
Correspondence Address2929 Arch Street
Suite 1800
Philadelphia
Pennsylvania 19104
United States
Director NameKarmal Advani
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 2017(3 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 April 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2929 Arch Street Suite 1800
Philadelphia
Pennsylvania
19104

Location

Registered AddressThe Copper Room Trinity Way
Deva City Office Park
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

100 at £1Domus Bww Group, Llc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 November 2019 (4 years, 4 months ago)
Next Return Due31 December 2020 (overdue)

Charges

24 August 2020Delivered on: 25 August 2020
Persons entitled: Domus Bww Funding Llc

Classification: A registered charge
Particulars: All current and future land and intellectual property owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding
27 March 2019Delivered on: 27 March 2019
Persons entitled: Domus Bww Funding, Llc as Agent and Trustee for the Benefit of the Secured Parties (As Defined Therein)

Classification: A registered charge
Outstanding

Filing History

23 August 2023Liquidators' statement of receipts and payments to 30 June 2023 (14 pages)
26 July 2022Liquidators' statement of receipts and payments to 30 June 2022 (18 pages)
13 July 2021Registered office address changed from 8 Harewood Row London NW1 6SE to The Copper Room Trinity Way Deva City Office Park Manchester M3 7BG on 13 July 2021 (2 pages)
9 July 2021Statement of affairs (10 pages)
9 July 2021Appointment of a voluntary liquidator (3 pages)
9 July 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-07-01
(1 page)
30 April 2021Termination of appointment of Karmal Advani as a director on 16 April 2021 (1 page)
25 August 2020Registration of charge 087820240002, created on 24 August 2020 (45 pages)
7 April 2020Full accounts made up to 31 December 2018 (16 pages)
9 March 2020Appointment of Mr Paul Halpern as a director on 6 March 2020 (2 pages)
27 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
27 March 2019Registration of charge 087820240001, created on 27 March 2019 (23 pages)
30 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (16 pages)
16 May 2018Confirmation statement made on 19 November 2017 with no updates (3 pages)
27 February 2018Full accounts made up to 31 December 2016 (15 pages)
6 February 2018Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017Appointment of Karmal Advani as a director on 6 February 2017 (3 pages)
25 April 2017Appointment of Karmal Advani as a director on 6 February 2017 (3 pages)
25 April 2017Termination of appointment of Raymond Charles French as a director on 7 February 2017 (2 pages)
25 April 2017Termination of appointment of Raymond Charles French as a director on 7 February 2017 (2 pages)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
7 February 2017Confirmation statement made on 19 November 2016 with updates (5 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017Confirmation statement made on 19 November 2016 with updates (5 pages)
6 October 2016Full accounts made up to 31 December 2015 (16 pages)
6 October 2016Full accounts made up to 31 December 2015 (16 pages)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
6 April 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
6 April 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
19 February 2016Full accounts made up to 30 November 2014 (12 pages)
19 February 2016Full accounts made up to 30 November 2014 (12 pages)
8 January 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (3 pages)
8 January 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (3 pages)
12 December 2015Compulsory strike-off action has been suspended (1 page)
12 December 2015Compulsory strike-off action has been suspended (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
12 March 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
12 March 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
13 March 2014Memorandum and Articles of Association (18 pages)
13 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 March 2014Memorandum and Articles of Association (18 pages)
19 November 2013Incorporation
Statement of capital on 2013-11-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
19 November 2013Incorporation
Statement of capital on 2013-11-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
19 November 2013Incorporation
Statement of capital on 2013-11-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)