KEY GROUP TOPCO LIMITED
Overview
| Company Name | KEY GROUP TOPCO LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 08473618 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KEY GROUP TOPCO LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is KEY GROUP TOPCO LIMITED located?
| Registered Office Address | Baines House Midgery Court Pittman Way Fulwood PR2 9ZH Preston |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KEY GROUP TOPCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| AGHOCO 1157 LIMITED | Apr 04, 2013 | Apr 04, 2013 |
What are the latest accounts for KEY GROUP TOPCO LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2021 |
| Next Accounts Due On | Sep 30, 2022 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2020 |
What is the status of the latest confirmation statement for KEY GROUP TOPCO LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Apr 04, 2023 |
| Next Confirmation Statement Due | Apr 18, 2023 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 04, 2022 |
| Overdue | Yes |
What are the latest filings for KEY GROUP TOPCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Simon Richard Drew as a director on Jul 31, 2025 | 1 pages | TM01 | ||||||||||
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 | ||||||||||
Satisfaction of charge 084736180001 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Apr 04, 2022 with updates | 5 pages | CS01 | ||||||||||
Statement of capital on Dec 23, 2021
| 5 pages | SH19 | ||||||||||
legacy | 3 pages | SH20 | ||||||||||
legacy | 3 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 16 pages | AA | ||||||||||
legacy | 54 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Apr 04, 2021 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Robert James Scott as a director on Mar 31, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Simon Richard Drew as a director on Apr 01, 2021 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Feb 17, 2021
| 5 pages | SH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 17 pages | AA | ||||||||||
Confirmation statement made on Apr 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||||||||||
Confirmation statement made on Apr 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Simon Christopher Thompson on Sep 26, 2018 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 23 pages | AA | ||||||||||
Confirmation statement made on Apr 04, 2018 with updates | 9 pages | CS01 | ||||||||||
Who are the officers of KEY GROUP TOPCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HARRIS, David Michael | Director | Midgery Court Pittman Way Fulwood PR2 9ZH Preston Baines House | United Kingdom | British | 92006190001 | |||||||||
| THOMPSON, Simon Christopher | Director | Midgery Court Pittman Way Fulwood PR2 9ZH Preston Baines House | United Kingdom | British | 250007560001 | |||||||||
| A G SECRETARIAL LIMITED | Secretary | Barbirolli Square M2 3AB Manchester 100 United Kingdom |
| 90084920001 | ||||||||||
| CORNER, Louise Hardman | Director | Midgery Court Pittman Way Fulwood PR2 9ZH Preston Baines House | United Kingdom | British | 179014990001 | |||||||||
| DREW, Simon Richard | Director | Midgery Court Pittman Way Fulwood PR2 9ZH Preston Baines House | United Kingdom | British | 282118610001 | |||||||||
| GRAHAM, James | Director | Midgery Court Pittman Way Fulwood PR2 9ZH Preston Baines House | England | British | 188541610001 | |||||||||
| HART, Roger | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom | United Kingdom | British | 105579880001 | |||||||||
| HILL, Adrian Richard | Director | Midgery Court Pittman Way Fulwood PR2 9ZH Preston Baines House | United Kingdom | British | 2107550013 | |||||||||
| KANE, Tony | Director | Midgery Court Pittman Way Fulwood PR2 9ZH Preston Baines House | England | British | 185850500001 | |||||||||
| MUIRHEAD, Alastair William | Director | Midgery Court Pittman Way Fulwood PR2 9ZH Preston Baines House | England | British | 49334090001 | |||||||||
| SCOTT, Robert James | Director | Pittman Way Fulwood PR2 9ZH Preston Baines House, Midgery Court Lancashire United Kingdom | England | British | 104000820011 | |||||||||
| TAYLOR, Colin | Director | Midgery Court Pittman Way Fulwood PR2 9ZH Preston Baines House | United Kingdom | British | 75784810005 | |||||||||
| WILSON, Paul Ernest Howard | Director | Midgery Court Pittman Way Fulwood PR2 9ZH Preston Baines House | United Kingdom | British | 114419880001 | |||||||||
| YOUNG, David Thomas Mcaree | Director | Midgery Court Pittman Way Fulwood PR2 9ZH Preston Baines House | United Kingdom | British | 99780820001 | |||||||||
| A G SECRETARIAL LIMITED | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom |
| 90084920001 | ||||||||||
| INHOCO FORMATIONS LIMITED | Nominee Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom |
| 900006560001 |
Who are the persons with significant control of KEY GROUP TOPCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Theo Bidco Limited | Aug 03, 2017 | Pittman Way Fulwood PR2 9ZH Preston Baines House, Midgery Court Lancashire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for KEY GROUP TOPCO LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 04, 2017 | Aug 03, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
| Apr 04, 2017 | Apr 04, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
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