FRIMLEY TOPCO LIMITED
Overview
| Company Name | FRIMLEY TOPCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07729514 |
| 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 FRIMLEY TOPCO LIMITED?
- Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores (47240) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is FRIMLEY TOPCO LIMITED located?
| Registered Office Address | Unit 4 Albany Park Frimley Road GU16 7PQ Camberley Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FRIMLEY TOPCO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 30, 2018 |
What are the latest filings for FRIMLEY 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 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 12, 2019
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Michael James Tattersfield as a director on Dec 06, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Timothy James Hennessy as a director on Dec 06, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Joshua Alan Charlesworth as a director on Dec 06, 2019 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Aug 31, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Richard Cheshire on Jul 22, 2019 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Joshua Alan Charlesworth on Feb 22, 2018 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Michael James Tattersfield as a director on Jun 18, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Niren Chaudhary as a director on Jun 18, 2019 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 30, 2018 | 15 pages | AA | ||||||||||||||
Confirmation statement made on Aug 31, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||||||||||||||
Appointment of Mrs Margareta Caroline Elisabet Wullrich as a director on May 16, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Michael Charles Weston Dowell as a director on Nov 17, 2017 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Joshua Alan Charlesworth on Oct 25, 2017 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Aug 31, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Notification of Krispy Kreme Holding Uk Limited as a person with significant control on Oct 28, 2016 | 1 pages | PSC02 | ||||||||||||||
Cessation of The Third Alcuin Fund Lp as a person with significant control on Oct 28, 2016 | 1 pages | PSC07 | ||||||||||||||
Who are the officers of FRIMLEY TOPCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHESHIRE, Richard | Director | Albany Park Frimley Road GU16 7PQ Camberley Unit 4 Surrey | United Kingdom | British | Company Director | 156247590002 | ||||
| WULLRICH, Margareta Caroline Elisabet | Director | Albany Park Frimley Road GU16 7PQ Camberley Unit 4 Surrey | United Kingdom | Swedish | Chief Financial Officer | 246727160001 | ||||
| LEDGER, Robert | Secretary | Frimley Road GU16 7PQ Camberley Unit 4 Albany Park Surrey Uk | British | 180295680001 | ||||||
| AMIGUES, Gregoire | Director | 20 Eastbourne Terrace W2 6LG London 14th Floor England | England | French | Head Of Business Development | 217860030001 | ||||
| BRIGHT, Neil Irvine | Director | Albany Park Frimley Road GU16 7PQ Camberley Unit 4 Surrey | England | British | Company Director | 216116920001 | ||||
| BURKE, Haven | Director | Albany Park Frimley Road GU16 7PQ Camberley Unit 4 Surrey | United States | American | None | 164186980001 | ||||
| CHARLESWORTH, Joshua Alan | Director | Albany Park Frimley Road GU16 7PQ Camberley Unit 4 Surrey | United States | British,Canadian | Chief Financial Officer | 235002630006 | ||||
| CHAUDHARY, Niren | Director | Albany Park Frimley Road GU16 7PQ Camberley Unit 4 Surrey | United Kingdom | British | President And Coo Kk | 228132280002 | ||||
| CHESHIRE, Richard | Director | Albany Park Frimley Road GU16 7PQ Camberley Unit 4 Surrey | United Kingdom | British | None | 156247590001 | ||||
| DOWELL, Michael Charles Weston | Director | Frimley Road GU16 7PQ Camberley Unit 4 Albany Park Surrey Uk | United Kingdom | British | Company Director | 141030450001 | ||||
| ESOM, Steven | Director | Albany Park Frimley Road GU16 7PQ Camberley Unit 4 Surrey | England | British | Company Director | 216171680001 | ||||
| HENDERSON-LONDONO, Grace Ianna | Director | Albany Park Frimley Road GU16 7PQ Camberley Unit 4 Surrey | England | British | Company Director | 116254520003 | ||||
| HENNESSY, Timothy James | Director | Knollwood Street NC 27103 Winston Salem 370 North Carolina United States | United States | American | Chief Financial Officer | 228132120001 | ||||
| HUNT, Robert Christopher | Director | Albany Park Frimley Road GU16 7PQ Camberley Unit 4 Surrey | United Kingdom | British | None | 164154850001 | ||||
| LEDGER, Robert Mark | Director | Frimley Road GU16 7PQ Camberley Unit 4 Albany Park Surrey Uk | England | British | Company Director | 96243980003 | ||||
| LURIE, Adrian Paul | Director | New Bridge Street EC4V 6BW London 35 England | England | British | Company Director | 96936340002 | ||||
| LURIE, Adrian Paul | Director | Albany Park Frimley Road GU16 7PQ Camberley Unit 4 Surrey | England | British | None | 96936340002 | ||||
| MARTINEZ, Manuel | Director | 20 Eastbourne Terrace W2 6LG London 14th Floor England | United Kingdom | British | Head Of Hr | 217859480001 | ||||
| MORLEY, Octavia Kate | Director | Albany Park Frimley Road GU16 7PQ Camberley Unit 4 Surrey | England | British | Company Director | 78533480001 | ||||
| STOREY, Mark Henry | Director | Albany Park Frimley Road GU16 7PQ Camberley Unit 4 Surrey | England | British | None | 81616740001 | ||||
| TATTERSFIELD, Michael James | Director | Albany Park Frimley Road GU16 7PQ Camberley Unit 4 Surrey | United States | American,Mexican | Chief Executive Officer | 259626270001 | ||||
| TATTERSFIELD, Michael | Director | Lakebreeze Avenue N. Minneapolis 3900 Minnesota Usa | Usa | American | Ceo | 217984300001 | ||||
| THOMPSON, Anthony | Director | Knollwood Street NC27103 Winston Salem 370 North Carolina Usa | Usa | Usa | Ceo | 218199780001 |
Who are the persons with significant control of FRIMLEY TOPCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Krispy Kreme Holding Uk Limited | Oct 28, 2016 | Albany Park Frimley Road GU16 7PQ Camberley Unit 4 Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Third Alcuin Fund Lp | Aug 01, 2016 | Sloane Street SW1X 9SH London 65 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does FRIMLEY TOPCO LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jun 02, 2015 Delivered On Jun 17, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 14, 2011 Delivered On Oct 24, 2011 | Satisfied | Amount secured All monies due or to become due from the company 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