DOC TOPCO LIMITED
Overview
| Company Name | DOC TOPCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08642347 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DOC TOPCO LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is DOC TOPCO LIMITED located?
| Registered Office Address | Cobbs Lane Wollaston NN29 7SW Northamptonshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DOC TOPCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| PARROTDOVE LIMITED | Aug 08, 2013 | Aug 08, 2013 |
What are the latest accounts for DOC TOPCO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for DOC 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 | ||||||||||||||||||
Confirmation statement made on Sep 30, 2021 with updates | 11 pages | CS01 | ||||||||||||||||||
Secretary's details changed for Prism Cosec Limited on May 26, 2021 | 1 pages | CH04 | ||||||||||||||||||
Statement of capital on Feb 03, 2021
| 6 pages | SH02 | ||||||||||||||||||
Notification of Dr. Martens Limited as a person with significant control on Dec 23, 2020 | 2 pages | PSC02 | ||||||||||||||||||
Termination of appointment of Christopher James North as a director on Dec 30, 2020 | 1 pages | TM01 | ||||||||||||||||||
Withdrawal of a person with significant control statement on Dec 31, 2020 | 2 pages | PSC09 | ||||||||||||||||||
Statement of capital on Dec 24, 2020
| 6 pages | SH19 | ||||||||||||||||||
legacy | 5 pages | SH20 | ||||||||||||||||||
legacy | 5 pages | CAP-SS | ||||||||||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Sep 30, 2020 with updates | 9 pages | CS01 | ||||||||||||||||||
Director's details changed for Mr Christopher James North on Sep 27, 2020 | 2 pages | CH01 | ||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2020 | 76 pages | AA | ||||||||||||||||||
Director's details changed for Mr Kenneth Charles Wilson on Jan 16, 2020 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Jon William Mortimore on Jan 16, 2020 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Paul Mason on Jan 16, 2020 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Ms Tara Alhadeff on Jan 16, 2020 | 2 pages | CH01 | ||||||||||||||||||
Termination of appointment of Cheryl Yvonne Hood as a director on Mar 31, 2020 | 1 pages | TM01 | ||||||||||||||||||
Director's details changed for Christopher North on Jan 15, 2020 | 2 pages | CH01 | ||||||||||||||||||
Appointment of Christopher North as a director on Jan 01, 2020 | 2 pages | AP01 | ||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2019 | 70 pages | AA | ||||||||||||||||||
Who are the officers of DOC TOPCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PRISM COSEC LIMITED | Secretary | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom |
| 116519070002 | ||||||||||
| ALHADEFF, Tara | Director | NN29 7SW Wollaston Cobbs Lane Northamptonshire United Kingdom | United Kingdom | British | 174990070002 | |||||||||
| MASON, Paul | Director | NN29 7SW Wollaston Cobbs Lane Northamptonshire United Kingdom | United Kingdom | British | 141310720001 | |||||||||
| MORTIMORE, Jon William | Director | NN29 7SW Wollaston Cobbs Lane Northamptonshire United Kingdom | United Kingdom | British | 207729000002 | |||||||||
| WILSON, Kenneth Charles | Director | NN29 7SW Wollaston Cobbs Lane Northamptonshire United Kingdom | United Kingdom | British | 249037580001 | |||||||||
| WRIGHT, Allan Alexander | Secretary | Cobbs Lane Wollaston NN29 7SW Nr Wellingborough Northamptonshire United Kingdom | British | 184387670001 | ||||||||||
| SLC REGISTRARS LIMITED | Secretary | Hersham Road KT12 1RZ Walton-On-Thames 42-50 Surrey United Kingdom |
| 34893920004 | ||||||||||
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | Floor 6 St. Andrew Street EC4A 3AE London 5th England And Wales United Kingdom |
| 140723560001 | ||||||||||
| ARMSTRONG, Paul Richard | Director | 80 Pall Mall SW1Y 5ES London Pemira Advisers Llp United Kingdom | England | British | 178538570001 | |||||||||
| HOLMARK, Henrik | Director | Cobbs Lane Wollaston NN29 7SW Northamptonshire | England | Danish | 194056410001 | |||||||||
| HOOD, Cheryl Yvonne | Director | Cobbs Lane Wollaston NN29 7SW Nr Wellingborough Northamptonshire United Kingdom | United Kingdom | British | 206374850001 | |||||||||
| LEVY, Adrian Joseph Morris | Director | 5th Floor 6 St. Andrew Street EC4A 3AE London C/O Tmf Corporate Administration Services Limited United Kingdom | United Kingdom | British | 147682410008 | |||||||||
| MURRAY, Stephen Matthew | Director | Cobbs Lane NN29 7SW Wollaston Northamptonshire United Kingdom | United Kingdom | British | 192384210001 | |||||||||
| NORTH, Christopher James | Director | 80 Pall Mall SW1Y 5ES London Permira Advisers Llp United Kingdom | Hong Kong | British | 265397960003 | |||||||||
| NORTH, Christopher | Director | 80 Pall Mall SW1Y 5ES London Pemira Advisers Llp United Kingdom | United Kingdom | British | 265397960001 | |||||||||
| PUDGE, David John | Director | 5th Floor 6 St. Andrew Street EC4A 3AE London C/O Tmf Corporate Administration Services Limited United Kingdom | United Kingdom | British | 162620820001 | |||||||||
| SUDDENS, David Rolf | Director | Cobbs Lane Wollaston NN29 7SW Nr Wellingborough Northamptonshire Uk | Uk | British | 84830770003 |
Who are the persons with significant control of DOC TOPCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dr. Martens Limited | Dec 23, 2020 | Jamestown Road Camden NW1 7BY London 28 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Henrik Holmark | Apr 06, 2016 | Cobbs Lane Wollaston NN29 7SW Northamptonshire | Yes | ||||||||||
Nationality: Danish Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen Matthew Murray | Apr 06, 2016 | NN29 7SW Wollaston Cobbs Lane Northamptonshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for DOC TOPCO LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 30, 2017 | Dec 23, 2020 | 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 |
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