KEOGHS MIDCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameKEOGHS MIDCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07950378
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for KEOGHS MIDCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2021

    What are the latest filings for KEOGHS MIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Confirmation statement made on Feb 15, 2023 with updates

    4 pagesCS01

    Statement of capital on Jan 26, 2023

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    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 pagesAD01

    Notification of Davies Group Limited as a person with significant control on Nov 23, 2022

    2 pagesPSC02

    Cessation of Keoghs Topco Limited as a person with significant control on Nov 23, 2022

    1 pagesPSC07

    Full accounts made up to Jun 30, 2021

    18 pagesAA

    Confirmation statement made on Feb 15, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 079503780006 in full

    1 pagesMR04

    Full accounts made up to Jun 30, 2020

    19 pagesAA

    Appointment of Ms Allison Jane Carr as a director on Apr 09, 2021

    2 pagesAP01

    Termination of appointment of John William Whittle as a director on Apr 09, 2021

    1 pagesTM01

    Confirmation statement made on Feb 15, 2021 with no updates

    3 pagesCS01

    Registration of charge 079503780006, created on Apr 03, 2020

    16 pagesMR01

    Resolutions

    Resolutions
    22 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Proposed written resolution of the comapny for approval by you as a member of th company approved 06/03/2020
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Current accounting period extended from May 31, 2020 to Jun 30, 2020

    1 pagesAA01

    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 pagesAD01

    Who are the officers of KEOGHS MIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARR, Allison Jane
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    England
    Director
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    England
    EnglandBritishChief Executive Officer281905860001
    DEBIASE, Antonio
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    England
    Director
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    England
    United KingdomBritishDirector34477220009
    SAULTER, Daniel Mark
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    England
    Director
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    England
    EnglandBritishDirector180589450001
    ARMITAGE, Edward John
    The Parklands
    BL6 4SE Bolton
    2
    Lancashire
    United Kingdom
    Director
    The Parklands
    BL6 4SE Bolton
    2
    Lancashire
    United Kingdom
    EnglandBritishFinance Director187070400001
    BEARD, Simon Mark
    The Parklands
    BL6 4SE Bolton
    2
    Lancashire
    United Kingdom
    Director
    The Parklands
    BL6 4SE Bolton
    2
    Lancashire
    United Kingdom
    EnglandBritishDirector138762860001
    CLARKE, Roger Donald
    The Parklands
    BL6 4SE Bolton
    2
    Lancashire
    United Kingdom
    Director
    The Parklands
    BL6 4SE Bolton
    2
    Lancashire
    United Kingdom
    EnglandBritishSolicitor118189050001
    HEATH, James Kenneth
    The Parklands
    BL6 4SE Bolton
    2
    Lancashire
    United Kingdom
    Director
    The Parklands
    BL6 4SE Bolton
    2
    Lancashire
    United Kingdom
    United KingdomBritishSolicitor141737270002
    HODGSON, Alex Peter
    The Parklands
    BL6 4SE Bolton
    2
    Lancashire
    Director
    The Parklands
    BL6 4SE Bolton
    2
    Lancashire
    EnglandBritishFinance Director196412360001
    MASLEN, Julian David
    The Parklands
    BL6 4SE Bolton
    2
    Lancashire
    United Kingdom
    Director
    The Parklands
    BL6 4SE Bolton
    2
    Lancashire
    United Kingdom
    EnglandBritishNone153394390001
    WHITTLE, John William
    The Parklands
    BL6 4SE Bolton
    2
    Lancashire
    United Kingdom
    Director
    The Parklands
    BL6 4SE Bolton
    2
    Lancashire
    United Kingdom
    EnglandBritishSolicitor157228070001

    Who are the persons with significant control of KEOGHS MIDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Davies Group Limited
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    7th Floor
    England
    Nov 23, 2022
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    7th Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006 (England And Wales)
    Place RegisteredCompanies House (England And Wales)
    Registration Number06479822
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Keoghs Topco Limited
    The Parklands
    Lostock
    BL6 4SE Bolton
    2
    England
    Apr 06, 2016
    The Parklands
    Lostock
    BL6 4SE Bolton
    2
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies Of England And Wales
    Registration Number07949369
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does KEOGHS MIDCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Intermediate Capital Group PLC as Security Trustee
    Transactions
    • Apr 07, 2020Registration of a charge (MR01)
    • Sep 28, 2021Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 21, 2016Registration of a charge (MR01)
    • Mar 16, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 23, 2013
    Delivered On Apr 24, 2013
    Satisfied
    Brief description
    N /a.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 24, 2013Registration of a charge (MR01)
    • Aug 22, 2016Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 14, 2012Registration of a charge (MG01)
    • Aug 22, 2016Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 28, 2012Registration of a charge (MG01)
    • Aug 22, 2016Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 28, 2012Registration of a charge (MG01)
    • Aug 22, 2016Satisfaction of a charge (MR04)

    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