MARSTON TOPCO LIMITED

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

    Company NameMARSTON TOPCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07999459
    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 MARSTON TOPCO LIMITED?

    • Justice and judicial activities (84230) / Public administration and defence; compulsory social security

    Where is MARSTON TOPCO LIMITED located?

    Registered Office Address
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    Undeliverable Registered Office AddressNo

    What were the previous names of MARSTON TOPCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAMSARD 3281 LIMITEDMar 21, 2012Mar 21, 2012

    What are the latest accounts for MARSTON TOPCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2017

    What are the latest filings for MARSTON TOPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Change of details for a person with significant control

    2 pagesPSC05

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Registered office address changed from Rutland House 8th Floor 148 Edmund Street Birmingham B3 2JR to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on May 31, 2018

    2 pagesAD01

    Register inspection address has been changed to Rutland House 8th Floor 148 Edmund Street Birmingham B3 2JR

    2 pagesAD02

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 11, 2018

    LRESSP

    Satisfaction of charge 079994590010 in full

    4 pagesMR04

    Confirmation statement made on Mar 21, 2018 with updates

    4 pagesCS01

    Full accounts made up to May 31, 2017

    18 pagesAA

    Termination of appointment of John Leslie Crichton as a director on May 30, 2017

    1 pagesTM01

    Appointment of Richard John Shearer as a director on May 30, 2017

    2 pagesAP01

    Confirmation statement made on Mar 21, 2017 with updates

    12 pagesCS01

    Group of companies' accounts made up to May 31, 2016

    46 pagesAA

    Statement of capital on Sep 12, 2016

    • Capital: GBP 1
    3 pagesSH19

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Consolidated / reduce share prem a/c 29/07/2016
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 079994590005 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 079994590007 in full

    4 pagesMR04

    Satisfaction of charge 079994590006 in full

    4 pagesMR04

    Satisfaction of charge 079994590008 in full

    4 pagesMR04

    Who are the officers of MARSTON TOPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    England
    Secretary
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    England
    Identification TypeEuropean Economic Area
    Registration Number2911328
    73037780028
    HUGHES, Gareth
    8th Floor
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    United Kingdom
    Director
    8th Floor
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    United Kingdom
    EnglandBritish169206750002
    SHEARER, Richard John
    Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    1
    Director
    Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    1
    EnglandBritish236021280001
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7038430
    146358090001
    SQUIRE SANDERS SECRETARIES LIMITED
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    Secretary
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2806507
    167709280001
    CRICHTON, John Leslie
    8th Floor
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    United Kingdom
    Director
    8th Floor
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    United Kingdom
    United KingdomBritish169193380002
    CROSSLEY, Peter Mortimer
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    Director
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    United KingdomBritish83608220004
    LEEK, Andrew Mark Alexander
    8th Floor
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    United Kingdom
    Director
    8th Floor
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    United Kingdom
    United KingdomBritish123685160003
    MAINWARING, Andrew Dafyd
    8th Floor
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    United Kingdom
    Director
    8th Floor
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    United Kingdom
    EnglandBritish245483080001
    MANNING, Peter David
    8th Floor
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    United Kingdom
    Director
    8th Floor
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    United Kingdom
    United KingdomBritish73983570004
    SMALLBONE, Timothy Charles
    8th Floor
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    United Kingdom
    Director
    8th Floor
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    United Kingdom
    United KingdomBritish104386350004
    SQUIRE SANDERS DIRECTORS LIMITED
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    Director
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2806502
    167709270001

    Who are the persons with significant control of MARSTON TOPCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    8th Floor
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    United Kingdom
    Apr 06, 2016
    8th Floor
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number9840182
    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.

    Does MARSTON TOPCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 12, 2016
    Delivered On Aug 18, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 18, 2016Registration of a charge (MR01)
    • May 29, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 05, 2015
    Delivered On Nov 12, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Inflexion Private Equity Partners LLP
    Transactions
    • Nov 12, 2015Registration of a charge (MR01)
    • Aug 20, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 03, 2015
    Delivered On Aug 03, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Inflexion Private Equity Partners LLP
    Transactions
    • Aug 03, 2015Registration of a charge (MR01)
    • Aug 20, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 18, 2014
    Delivered On Dec 22, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Five Arrows Managers Sa (As Security Trustee)
    Transactions
    • Dec 22, 2014Registration of a charge (MR01)
    • Aug 20, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 19, 2014
    Delivered On Jul 02, 2014
    Satisfied
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Inflexion Private Equity Partners LLP
    Transactions
    • Jul 02, 2014Registration of a charge (MR01)
    • Aug 20, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 12, 2013
    Delivered On Aug 14, 2013
    Satisfied
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Inflexion Private Equity Partners LLP
    Transactions
    • Aug 14, 2013Registration of a charge (MR01)
    • Aug 20, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 21, 2013
    Delivered On Apr 04, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Quintus European Mezzanine Fund S.A.R.L
    Transactions
    • Apr 04, 2013Registration of a charge (MG01)
    • Jul 29, 2015Satisfaction of a charge (MR04)
    Master guarantee and security agreement
    Created On Mar 21, 2013
    Delivered On Mar 27, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the chargor, midco and/or each company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of legal mortgage all its right title and interest in the mortgaged property together with all buildings and fixtures thereon. By way of fixed charge all securities together with all related rights. By way of floating charge all its undertaking and assets whatsoever and wheresoever both present and future not otherwise effectively mortgaged, charged by way of fixed charge. See image for full details.
    Persons Entitled
    • Inflexion Private Equity Partners LLP
    Transactions
    • Mar 27, 2013Registration of a charge (MG01)
    • Aug 20, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On May 31, 2012
    Delivered On Jun 08, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 08, 2012Registration of a charge (MG01)
    • Aug 20, 2016Satisfaction of a charge (MR04)
    Master guarantee and security agreement
    Created On May 31, 2012
    Delivered On Jun 07, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the issuer and/or each company to the secured parties (or any of them) 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
    • Inflexion Private Equity Partners LLP
    Transactions
    • Jun 07, 2012Registration of a charge (MG01)
    • Aug 20, 2016Satisfaction of a charge (MR04)

    Does MARSTON TOPCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 11, 2018Commencement of winding up
    Jun 16, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Trevor John Binyon
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    Buckinghamshire
    practitioner
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    Buckinghamshire
    Timothy John Edward Dolder
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    Buckinghamshire
    practitioner
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    Buckinghamshire

    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