Background WavePink WaveYellow Wave

HOUTMAN BIDCO LIMITED (13270862)

HOUTMAN BIDCO LIMITED (13270862) is a dissolved UK company. incorporated on 16 March 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HOUTMAN BIDCO LIMITED has been registered for 5 years. Current directors include SUTERA, Luca.

Company Number
13270862
Status
dissolved
Type
ltd
Incorporated
16 March 2021
Age
5 years
Address
1 More London Place, London, SE1 2AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SUTERA, Luca
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOUTMAN BIDCO LIMITED

HOUTMAN BIDCO LIMITED is an dissolved company incorporated on 16 March 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HOUTMAN BIDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

dissolved

Active since 5 years ago

Company No

13270862

LTD Company

Age

5 Years

Incorporated 16 March 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to N/A
Type: Null

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A
Contact
Address

1 More London Place London, SE1 2AF,

Previous Addresses

Ship Canal House 98 King Street Manchester M2 4WU United Kingdom
From: 16 March 2021To: 16 February 2022
Timeline

9 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Mar 21
Loan Secured
Mar 21
Funding Round
May 21
Loan Secured
Oct 21
Loan Cleared
Oct 21
Funding Round
Nov 21
Director Left
Nov 21
Capital Update
Dec 21
Loan Cleared
Nov 22
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SUTERA, Luca

Active
More London Place, LondonSE1 2AF
Born June 1971
Director
Appointed 16 Mar 2021

ALTER DOMUS (UK) LIMITED

Resigned
18 St Swithin's Lane, LondonEC4N 8AD
Corporate secretary
Appointed 16 Mar 2021
Resigned 09 Aug 2021

LYNCH, Colin John

Resigned
98 King Street, ManchesterM2 4WU
Born November 1966
Director
Appointed 16 Mar 2021
Resigned 17 Nov 2021

Persons with significant control

1

98 King Street, ManchesterM2 4WU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2021
Fundings
Financials
Latest Activities

Filing History

25

Gazette Dissolved Liquidation
17 March 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
17 December 2022
LIQ13LIQ13
Mortgage Satisfy Charge Full
15 November 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
16 February 2022
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
16 February 2022
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
16 February 2022
600600
Resolution
16 February 2022
RESOLUTIONSResolutions
Change Sail Address Company With Old Address New Address
14 February 2022
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
14 February 2022
AD03Change of Location of Company Records
Capital Statement Capital Company With Date Currency Figure
14 December 2021
SH19Statement of Capital
Legacy
14 December 2021
SH20SH20
Legacy
14 December 2021
CAP-SSCAP-SS
Resolution
14 December 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Capital Allotment Shares
4 November 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
29 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2021
MR01Registration of a Charge
Change Sail Address Company With Old Address New Address
13 August 2021
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
12 August 2021
TM02Termination of Secretary
Capital Allotment Shares
7 May 2021
SH01Allotment of Shares
Memorandum Articles
26 March 2021
MAMA
Resolution
26 March 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2021
MR01Registration of a Charge
Change Sail Address Company With New Address
22 March 2021
AD02Notification of Single Alternative Inspection Location
Incorporation Company
16 March 2021
NEWINCIncorporation