BLACK CAT BIDCO LIMITED
DONCASTER CYCENE LIMITED OMEGA TOPCO LIMITED

Hellopages » South Yorkshire » Doncaster » DN8 5TX

Company number 06759101
Status Active
Incorporation Date 26 November 2008
Company Type Private Limited Company
Address OMEGA BOULEVARD CAPITOL PARK, THORNE, DONCASTER, SOUTH YORKSHIRE, DN8 5TX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Director's details changed for Mr Peter Ian Walker on 16 June 2016. The most likely internet sites of BLACK CAT BIDCO LIMITED are www.blackcatbidco.co.uk, and www.black-cat-bidco.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. Black Cat Bidco Limited is a Private Limited Company. The company registration number is 06759101. Black Cat Bidco Limited has been working since 26 November 2008. The present status of the company is Active. The registered address of Black Cat Bidco Limited is Omega Boulevard Capitol Park Thorne Doncaster South Yorkshire Dn8 5tx. . BARBER, Simon Keith is a Secretary of the company. PINSENT MASONS SECRETARIAL LIMITED is a Secretary of the company. BARBER, Simon Keith is a Director of the company. WALKER, Peter Ian is a Director of the company. Secretary WALKER, Peter Ian has been resigned. Director ACRES, Simon Malcolm has been resigned. Director ENGLAND, Alastair Strang has been resigned. Director GALVIN, Francis Anthony has been resigned. Director MURRAY, Robert Sydney, Sir has been resigned. Director PROCTER, Michael has been resigned. Director WINFIELD, Newton Stanley has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BARBER, Simon Keith
Appointed Date: 16 November 2009

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Appointed Date: 16 November 2009

Director
BARBER, Simon Keith
Appointed Date: 16 November 2009
58 years old

Director
WALKER, Peter Ian
Appointed Date: 26 November 2008
54 years old

Resigned Directors

Secretary
WALKER, Peter Ian
Resigned: 16 November 2009
Appointed Date: 26 November 2008

Director
ACRES, Simon Malcolm
Resigned: 05 April 2011
Appointed Date: 01 January 2011
53 years old

Director
ENGLAND, Alastair Strang
Resigned: 05 April 2011
Appointed Date: 07 February 2011
56 years old

Director
GALVIN, Francis Anthony
Resigned: 05 April 2011
Appointed Date: 01 December 2008
74 years old

Director
MURRAY, Robert Sydney, Sir
Resigned: 05 April 2011
Appointed Date: 01 December 2008
79 years old

Director
PROCTER, Michael
Resigned: 05 April 2011
Appointed Date: 01 January 2011
62 years old

Director
WINFIELD, Newton Stanley
Resigned: 05 April 2011
Appointed Date: 01 December 2008
72 years old

Persons With Significant Control

Cycene Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BLACK CAT BIDCO LIMITED Events

02 Dec 2016
Confirmation statement made on 26 November 2016 with updates
19 Sep 2016
Accounts for a dormant company made up to 31 December 2015
16 Jun 2016
Director's details changed for Mr Peter Ian Walker on 16 June 2016
07 Jun 2016
Second filing of AR01 previously delivered to Companies House made up to 26 November 2015
07 Jun 2016
Second filing of AR01 previously delivered to Companies House made up to 26 November 2014
...
... and 42 more events
03 Dec 2008
Accounting reference date extended from 30/11/2009 to 31/12/2009
02 Dec 2008
Director appointed newton stanley winfield
02 Dec 2008
Director appointed robert sydney murray
02 Dec 2008
Director appointed francis anthony galvin
26 Nov 2008
Incorporation

BLACK CAT BIDCO LIMITED Charges

12 December 2008
Group debenture
Delivered: 18 December 2008
Status: Satisfied on 20 April 2011
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee
Description: Fixed and floating charge over the undertaking and all…