BEDFORD TOPCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBEDFORD TOPCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07391275
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BEDFORD TOPCO LIMITED?

    • (7415) /

    Where is BEDFORD TOPCO LIMITED located?

    Registered Office Address
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    Undeliverable Registered Office AddressNo

    What is the status of the latest annual return for BEDFORD TOPCO LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BEDFORD TOPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pages4.72

    Liquidators' statement of receipts and payments to May 01, 2013

    17 pages4.68

    Termination of appointment of Sheila Wye as a director

    2 pagesTM01

    Termination of appointment of Helen Barnes as a director

    1 pagesTM01

    Statement of affairs with form 4.19

    7 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Registered office address changed from * C/O Fenn Wright & Manson Ltd 2Nd Floor 2 Valentine Place London SE1 8QH United Kingdom* on May 14, 2012

    2 pagesAD01

    Termination of appointment of Anju Mahbubani as a director

    2 pagesTM01

    Termination of appointment of Patrick Hollway as a director

    2 pagesTM01

    Termination of appointment of Sharon Jones as a director

    2 pagesTM01

    Termination of appointment of Claire Lawrence as a director

    2 pagesTM01

    Annual return made up to Sep 29, 2011 with full list of shareholders

    12 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 17, 2011

    Statement of capital on Nov 17, 2011

    • Capital: GBP 966,986.5
    SH01

    Registered office address changed from * Moray House 23-31 Great Titchfield Street London W1W 7HJ* on Nov 10, 2011

    1 pagesAD01

    legacy

    10 pagesMG01

    Registered office address changed from * 15 Bedford Street London WC2E 9HE* on Jan 17, 2011

    2 pagesAD01

    Resolutions

    Resolutions
    55 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Statement of capital following an allotment of shares on Oct 01, 2010

    • Capital: GBP 11,024.01
    4 pagesSH01

    Appointment of Claire Emma Lawrence as a director

    3 pagesAP01

    Appointment of Sharon Barbara Jones as a director

    3 pagesAP01

    Appointment of Mrs Anju Mohandas Mahbubani as a director

    3 pagesAP01

    Appointment of Helen Louise Barnes as a director

    3 pagesAP01

    Appointment of Sheila Louise Wye as a director

    3 pagesAP01

    Appointment of Katie Beck as a director

    3 pagesAP01

    Who are the officers of BEDFORD TOPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BECK, Katie
    Bedford Street
    WC2E 9HE London
    15
    Director
    Bedford Street
    WC2E 9HE London
    15
    United KingdomBritishCompany Director154774380001
    KAYE, Jonathan Russell
    Bedford Street
    WC2E 9HE London
    15
    United Kingdom
    Director
    Bedford Street
    WC2E 9HE London
    15
    United Kingdom
    EnglandBritishCompany Director142111710001
    BARNES, Helen Louise
    Bedford Street
    WC2E 9HE London
    15
    Director
    Bedford Street
    WC2E 9HE London
    15
    EnglandBritishCompany Director147220780001
    HOLLWAY, Patrick Cecil
    Bedford Street
    WC2E 9HE London
    15
    Director
    Bedford Street
    WC2E 9HE London
    15
    IrishBritishCompany Director154775050001
    JONES, Sharon Barbara
    Bedford Street
    WC2E 9HE London
    15
    Director
    Bedford Street
    WC2E 9HE London
    15
    UkBritishCompany Director154775490001
    LAWRENCE, Claire Emma
    Bedford Street
    WC2E 9HE London
    15
    Director
    Bedford Street
    WC2E 9HE London
    15
    EnglandBritishCompany Director83124180002
    MAHBUBANI, Anju Mohandas
    Bedford Street
    WC2E 9HE London
    15
    Director
    Bedford Street
    WC2E 9HE London
    15
    United KingdomBritishCompany Director149984980001
    WYE, Sheila Louise
    Bedford Street
    WC2E 9HE London
    15
    Director
    Bedford Street
    WC2E 9HE London
    15
    EnglandBritishCompany Director102345470001

    Does BEDFORD TOPCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Aug 09, 2011
    Delivered On Aug 17, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 17, 2011Registration of a charge (MG01)

    Does BEDFORD TOPCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 26, 2014Dissolved on
    May 02, 2012Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Anne Clare O'Keefe
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    practitioner
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    Charles Peter Holder
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London

    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