GRTOPCO LIMITED
Overview
| Company Name | GRTOPCO LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 08722610 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of GRTOPCO LIMITED?
- Licenced restaurants (56101) / Accommodation and food service activities
Where is GRTOPCO LIMITED located?
| Registered Office Address | 81 King Street WA16 6DX Knutsford England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GRTOPCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| GUSTO RESTAURANTS GROUP LIMITED | Oct 09, 2014 | Oct 09, 2014 |
| KITE TOPCO LIMITED | Jan 23, 2014 | Jan 23, 2014 |
| SHOO 587 LIMITED | Oct 08, 2013 | Oct 08, 2013 |
What are the latest accounts for GRTOPCO LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2024 |
| Next Accounts Due On | Sep 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for GRTOPCO LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Oct 08, 2025 |
| Next Confirmation Statement Due | Oct 22, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 08, 2024 |
| Overdue | Yes |
What are the latest filings for GRTOPCO LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||||||
Certificate of change of name Company name changed gusto restaurants group LIMITED\certificate issued on 18/12/25 | 3 pages | CERTNM | ||||||||||||||||||
| ||||||||||||||||||||
| ||||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||
Termination of appointment of Scott Grimbleby as a director on Feb 28, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Matthew Adam Snell as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Ann Elliott as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Paul Anthony Moran as a director on Feb 24, 2025 | 2 pages | AP01 | ||||||||||||||||||
Group of companies' accounts made up to Sep 30, 2023 | 47 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 08, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Sep 25, 2022 | 45 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 08, 2023 with updates | 6 pages | CS01 | ||||||||||||||||||
Appointment of Mr Philip John Dearden as a director on May 30, 2023 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Frank Bandura as a director on May 03, 2023 | 1 pages | TM01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Mar 10, 2023
| 4 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Oct 08, 2022 with updates | 6 pages | CS01 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 56 pages | MA | ||||||||||||||||||
Statement of capital following an allotment of shares on Aug 16, 2022
| 4 pages | SH01 | ||||||||||||||||||
Appointment of Mr Scott Grimbleby as a director on Jul 11, 2022 | 2 pages | AP01 | ||||||||||||||||||
Group of companies' accounts made up to Sep 26, 2021 | 47 pages | AA | ||||||||||||||||||
Director's details changed for Mr Matthew Adam Snell on Apr 18, 2022 | 2 pages | CH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Mar 15, 2022
| 4 pages | SH01 | ||||||||||||||||||
Termination of appointment of Timothy Selby as a director on Mar 30, 2022 | 1 pages | TM01 | ||||||||||||||||||
Memorandum and Articles of Association | 55 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Who are the officers of GRTOPCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DEARDEN, Philip John | Director | King Street WA16 6DX Knutsford 81 England | England | British | 48051440001 | |||||||||
| LAWTON, Kieran Anthony | Director | King Street WA16 6DX Knutsford 81 England | England | British | 223634860001 | |||||||||
| MORAN, Paul Anthony | Director | King Street WA16 6DX Knutsford 81 England | United Kingdom | British | 159033090003 | |||||||||
| ROBERTS, Jeremy Kevin | Director | King Street WA16 6DX Knutsford 81 England | England | British | 44233980018 | |||||||||
| ROSS-JONES, Tom | Director | c/o Palatine Private Equity Llp Brown Street M2 2JT Manchester 50 England | England | British | 274836260001 | |||||||||
| SHOOSMITHS SECRETARIES LIMITED | Secretary | 500-600 Witan Gate West MK9 1SH Milton Keynes Witan Gate House Buckinghamshire United Kingdom |
| 76282680012 | ||||||||||
| BACON, Timothy Alan | Director | King Street WA16 6HQ Knutsford 98 Cheshire | England | British | 66652780008 | |||||||||
| BANDURA, Frank | Director | King Street WA16 6DX Knutsford 81 England | England | British | 70536440002 | |||||||||
| CAMPBELL, Paul Adam | Director | Church Hill WA16 6DH Knutsford 1-2 England | United Kingdom | British | 53606250003 | |||||||||
| CRIMES, Susan Jane | Director | Church Hill WA16 6DH Knutsford 1-2 England | United Kingdom | British | 129643820003 | |||||||||
| ELLIOTT, Ann | Director | King Street WA16 6DX Knutsford 81 England | England | English | 112404640001 | |||||||||
| GRIFFIN, Anthony James | Director | Church Hill WA16 6DH Knutsford 1-2 England | England | British | 187373240001 | |||||||||
| GRIMBLEBY, Scott James | Director | King Street WA16 6DX Knutsford 81 England | England | British | 298294990001 | |||||||||
| HOUGHTON, Beth Clare | Director | King Street WA16 6HQ Knutsford 98 Cheshire | England | British | 152835150001 | |||||||||
| PEEL, Gemma Marie | Director | Church Hill WA16 6DH Knutsford 1-2 England | United Kingdom | British | 161515590001 | |||||||||
| PRILL, Robert David | Director | King Street WA16 6HQ Knutsford 98 Cheshire | United Kingdom | British | 131613520001 | |||||||||
| SADLER, Sian | Director | 500-600 Witan Gate West MK9 1SH Milton Keynes Witan Gate House Buckinghamshire United Kingdom | United Kingdom | British | 134397200001 | |||||||||
| SELBY, Timothy | Director | King Street WA16 6DX Knutsford 81 England | England | British | 275954190001 | |||||||||
| SNELL, Matthew Adam | Director | King Street WA16 6DX Knutsford 81 England | United Kingdom | British | 336380850001 | |||||||||
| TIPPER, Gary William | Director | King Street WA16 6DX Knutsford 81 England | United Kingdom | British | 125160140001 |
Who are the persons with significant control of GRTOPCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Palatine Private Equity Llp | Apr 06, 2016 | 26 Spring Gardens M2 1AB Manchester The Zenith Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GRTOPCO LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Corporate voluntary arrangement (CVA) |
|
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