MULL TOPCO LIMITED
Overview
| Company Name | MULL TOPCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07058611 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MULL TOPCO LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MULL TOPCO LIMITED located?
| Registered Office Address | Schneider Electric Stafford Park 5 TF3 3BL Telford England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MULL TOPCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| DE FACTO 1722 LIMITED | Oct 27, 2009 | Oct 27, 2009 |
What are the latest accounts for MULL TOPCO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for MULL TOPCO LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 13 pages | AA | ||||||||||||||
Confirmation statement made on Oct 27, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 19 pages | AA | ||||||||||||||
Registered office address changed from 5 Salmon Fields Business Village Royton Oldham OL2 6HT to Schneider Electric Stafford Park 5 Telford TF3 3BL on Jul 19, 2017 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Oct 27, 2016 with updates | 6 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 18 pages | AA | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Mar 18, 2016
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Stephen Todd Wilhite as a director on Jan 22, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Kevin Mark Whaites as a director on Jan 22, 2016 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Oct 27, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from Hengist House Oad Street Borden Sittingbourne Kent ME9 8LT to 5 Salmon Fields Business Village Royton Oldham OL2 6HT on Oct 14, 2015 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2014 | 15 pages | AA | ||||||||||||||
Appointment of Invensys Secretaries Limited as a secretary on May 01, 2015 | 2 pages | AP04 | ||||||||||||||
Annual return made up to Oct 27, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2013 | 15 pages | AA | ||||||||||||||
Annual return made up to Oct 27, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2012 | 14 pages | AA | ||||||||||||||
Appointment of Kevin Mark Whaites as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Mark Dickinson as a director | 1 pages | TM01 | ||||||||||||||
Who are the officers of MULL TOPCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INVENSYS SECRETARIES LIMITED | Secretary | Victoria Street SW1E 5JL London 2nd Floor, 80 England |
| 75491680003 | ||||||||||
| LAMBETH, Trevor | Director | c/o Schneider Electric Limited Stafford Park TF3 3BL Telford 5 Shropshire England | England | British | 85777080001 | |||||||||
| DAWES, David | Secretary | Oad Street Borden ME9 8LT Sittingbourne Hengist House Kent | British | 149605530001 | ||||||||||
| TRAVERS SMITH SECRETARIES LIMITED | Secretary | Snow Hill EC1A 2AL London 10 England |
| 127984580001 | ||||||||||
| ADLER, Daniel Andrew | Director | Snow Hill EC1A 2AL London 10 | United Kingdom | British | 153729250001 | |||||||||
| BRACKEN, Ruth | Director | Weald Close CM14 4QU Brentwood 19 Essex United Kingdom | United Kingdom | British | 31216810001 | |||||||||
| DICKINSON, Mark | Director | Oad Street Borden ME9 8LT Sittingbourne Hengist House Kent | United Kingdom | British | 75041250001 | |||||||||
| HARLAND, David William Romanis | Director | Snow Hill EC1A 2AL London 10 | United Kingdom | British | 136594420001 | |||||||||
| HIGGINS, Gavin Stewart | Director | Oad Street Borden ME9 8LT Sittingbourne Hengist House Kent | Scotland | British | 159143610001 | |||||||||
| HIGGINS, Gerald Andrew, Mr. | Director | Oad Street Borden ME9 8LT Sittingbourne Hengist House Kent | Scotland | British | 1027010003 | |||||||||
| MCCALL, William | Director | Oad Street Borden ME9 8LT Sittingbourne Hengist House Kent | Scotland | British | 39902920003 | |||||||||
| MCKINNON, Alexander Mckay | Director | Oad Street Borden ME9 8LT Sittingbourne Hengist House Kent | United Kingdom | Scottish | 61085360002 | |||||||||
| NORTHROP, Simon Paul | Director | Oad Street Borden ME9 8LT Sittingbourne Hengist House Kent | United Kingdom | British | 40791240002 | |||||||||
| POTACH, James Gregory | Director | Oad Street Borden ME9 8LT Sittingbourne Hengist House Kent | Usa | American | 170134370001 | |||||||||
| WHAITES, Kevin Mark | Director | Unit 5 Salmon Fields Business Village Royton OL2 6HT Oldham Uml House Lancashire United Kingdom | United Kingdom | British | 70165690003 | |||||||||
| WILHITE, Stephen Todd | Director | Salmon Fields Business Village Royton OL2 6HT Oldham 5 England | United States | American | 170079530001 | |||||||||
| TRAVERS SMITH LIMITED | Director | Snow Hill EC1A 2AL London 10 England |
| 147951820001 | ||||||||||
| TRAVERS SMITH SECRETARIES LIMITED | Director | Snow Hill EC1A 2AL London 10 England |
| 127984580001 |
Who are the persons with significant control of MULL TOPCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Schneider Electric (Uk) Limited | Apr 06, 2016 | Stafford Park 5 TF3 3BL Telford Schneider Electric England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MULL TOPCO LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Dec 23, 2009 Delivered On Dec 24, 2009 | Satisfied | Amount secured All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0