KENT TOPCO LIMITED
Overview
| Company Name | KENT TOPCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08706064 |
| 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 KENT TOPCO LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is KENT TOPCO LIMITED located?
| Registered Office Address | 2 Millennium Gate Westmere Drive CW1 6XB Crewe |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for KENT TOPCO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for KENT 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 | 4 pages | DS01 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Jul 16, 2019
| 6 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Sep 30, 2018 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Sep 25, 2018 with updates | 5 pages | CS01 | ||||||||||||||
Notification of Bastide Devco Limited as a person with significant control on Jan 12, 2018 | 2 pages | PSC02 | ||||||||||||||
Cessation of Kent Gp Llp as a person with significant control on Jan 12, 2018 | 1 pages | PSC07 | ||||||||||||||
Cessation of Souter Kent Limited as a person with significant control on Jan 12, 2018 | 1 pages | PSC07 | ||||||||||||||
Cessation of Duke Street Llp as a person with significant control on Jan 12, 2018 | 1 pages | PSC07 | ||||||||||||||
Group of companies' accounts made up to Sep 30, 2017 | 37 pages | AA | ||||||||||||||
Appointment of Mr Vincent Bastide as a director on Jan 12, 2018 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Olivier Jourdanney as a director on Jan 12, 2018 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Arnaud Fayolle as a director on Jan 12, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Andrew James Macfie as a director on Jan 12, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Douglas John Quinn as a director on Jan 12, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Alistair Charles Westray Troup as a director on Jan 12, 2018 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Sep 25, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Sep 30, 2016 | 45 pages | AA | ||||||||||||||
Termination of appointment of Benjamin Timothy Long as a director on May 02, 2017 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Sep 25, 2016 with updates | 9 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Sep 30, 2015 | 30 pages | AA | ||||||||||||||
Who are the officers of KENT TOPCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BASTIDE, Vincent | Director | Avenue De La Dame 30132 Caissargues 12 Gard France | France | French | 215322640001 | |||||
| FAYOLLE, Arnaud | Director | Avenue De La Dame 30132 Caissargues 12 Gard France | France | French | 242199380001 | |||||
| JONES, Howard Lee | Director | Westmere Drive CW1 6XB Crewe 2 Millennium Gate England | England | British | 33514810002 | |||||
| JOURDANNEY, Olivier Bernard | Director | Avenue De La Dame 30132 Caissargues 12 Gard France | France | French | 215322660001 | |||||
| SULLIVAN, Adam Michael | Director | Westmere Drive CW1 6AP Crewe 2 Millennium Gate England | England | British | 180002060001 | |||||
| LONG, Benjamin Timothy | Director | Westmere Drive CW1 6XB Crewe 2 Millennium Gate England | United Kingdom | British | 151408710001 | |||||
| MACFIE, Andrew James | Director | Melville Street EH3 7SF Edinburgh 35 Scotland | Scotland | British | 33487610001 | |||||
| QUINN, Douglas John | Director | Pine Walk GU29 0AS Midhurst Cranborne West Sussex United Kingdom | United Kingdom | British | 183847940002 | |||||
| TROUP, Alistair Charles Westray | Director | Westmere Drive CW1 6XB Crewe 2 Millennium Gate England | United Kingdom | British | 111421130001 |
Who are the persons with significant control of KENT TOPCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bastide Devco Limited | Jan 12, 2018 | 8th Floor South Old Jewry House EC2R 8DU London 11 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Duke Street Llp | Apr 06, 2016 | 9th Floor, 103 Wigmore Street W1U 1QS London Nations House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Kent Gp Llp | Apr 06, 2016 | Charlotte Square EH2 4DF Edinburgh 16 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Souter Kent Limited | Apr 06, 2016 | Charlotte Square EH2 4DF Edinburgh 16 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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