KEOGHS MIDCO LIMITED
Overview
Company Name | KEOGHS MIDCO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07950378 |
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 KEOGHS MIDCO LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is KEOGHS MIDCO LIMITED located?
Registered Office Address | 5th Floor 20 Gracechurch Street EC3V 0BG London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for KEOGHS MIDCO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2021 |
What are the latest filings for KEOGHS MIDCO LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||||||
Confirmation statement made on Feb 15, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital on Jan 26, 2023
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England to 5th Floor 20 Gracechurch Street London EC3V 0BG on Nov 25, 2022 | 1 pages | AD01 | ||||||||||||||
Notification of Davies Group Limited as a person with significant control on Nov 23, 2022 | 2 pages | PSC02 | ||||||||||||||
Cessation of Keoghs Topco Limited as a person with significant control on Nov 23, 2022 | 1 pages | PSC07 | ||||||||||||||
Full accounts made up to Jun 30, 2021 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Feb 15, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Satisfaction of charge 079503780006 in full | 1 pages | MR04 | ||||||||||||||
Full accounts made up to Jun 30, 2020 | 19 pages | AA | ||||||||||||||
Appointment of Ms Allison Jane Carr as a director on Apr 09, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of John William Whittle as a director on Apr 09, 2021 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Feb 15, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Registration of charge 079503780006, created on Apr 03, 2020 | 16 pages | MR01 | ||||||||||||||
Resolutions Resolutions | 22 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Current accounting period extended from May 31, 2020 to Jun 30, 2020 | 1 pages | AA01 | ||||||||||||||
Registered office address changed from 2 the Parklands Bolton Lancashire BL6 4SE to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on Mar 16, 2020 | 1 pages | AD01 | ||||||||||||||
Who are the officers of KEOGHS MIDCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CARR, Allison Jane | Director | 20 Gracechurch Street EC3V 0BG London 5th Floor England | England | British | Chief Executive Officer | 281905860001 | ||||
DEBIASE, Antonio | Director | 20 Gracechurch Street EC3V 0BG London 5th Floor England | United Kingdom | British | Director | 34477220009 | ||||
SAULTER, Daniel Mark | Director | 20 Gracechurch Street EC3V 0BG London 5th Floor England | England | British | Director | 180589450001 | ||||
ARMITAGE, Edward John | Director | The Parklands BL6 4SE Bolton 2 Lancashire United Kingdom | England | British | Finance Director | 187070400001 | ||||
BEARD, Simon Mark | Director | The Parklands BL6 4SE Bolton 2 Lancashire United Kingdom | England | British | Director | 138762860001 | ||||
CLARKE, Roger Donald | Director | The Parklands BL6 4SE Bolton 2 Lancashire United Kingdom | England | British | Solicitor | 118189050001 | ||||
HEATH, James Kenneth | Director | The Parklands BL6 4SE Bolton 2 Lancashire United Kingdom | United Kingdom | British | Solicitor | 141737270002 | ||||
HODGSON, Alex Peter | Director | The Parklands BL6 4SE Bolton 2 Lancashire | England | British | Finance Director | 196412360001 | ||||
MASLEN, Julian David | Director | The Parklands BL6 4SE Bolton 2 Lancashire United Kingdom | England | British | None | 153394390001 | ||||
WHITTLE, John William | Director | The Parklands BL6 4SE Bolton 2 Lancashire United Kingdom | England | British | Solicitor | 157228070001 |
Who are the persons with significant control of KEOGHS MIDCO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Davies Group Limited | Nov 23, 2022 | 1 Minster Court Mincing Lane EC3R 7AA London 7th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Keoghs Topco Limited | Apr 06, 2016 | The Parklands Lostock BL6 4SE Bolton 2 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does KEOGHS MIDCO LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Apr 03, 2020 Delivered On Apr 07, 2020 | Satisfied | ||
Brief description None. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jul 14, 2016 Delivered On Jul 21, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 23, 2013 Delivered On Apr 24, 2013 | Satisfied | ||
Brief description N /a. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignment and charge of contracts | Created On Nov 09, 2012 Delivered On Nov 14, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The charged contracts being a share transfer agreement and the contract proceeds see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
An omnibus guarantee and set-off agreement | Created On Jul 21, 2012 Delivered On Jul 28, 2012 | Satisfied | 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 Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 21, 2012 Delivered On Jul 28, 2012 | Satisfied | Amount secured All monies due or to become due from the company 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
| ||||
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