GRTOPCO LIMITED

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

    Company NameGRTOPCO LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 08722610
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of GRTOPCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    GUSTO RESTAURANTS GROUP LIMITEDOct 09, 2014Oct 09, 2014
    KITE TOPCO LIMITEDJan 23, 2014Jan 23, 2014
    SHOO 587 LIMITEDOct 08, 2013Oct 08, 2013

    What are the latest accounts for GRTOPCO LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for GRTOPCO LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 08, 2025
    Next Confirmation Statement DueOct 22, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 08, 2024
    OverdueYes

    What are the latest filings for GRTOPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Certificate of change of name

    Company name changed gusto restaurants group LIMITED\certificate issued on 18/12/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 18, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 09, 2025

    RES15

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Scott Grimbleby as a director on Feb 28, 2025

    1 pagesTM01

    Termination of appointment of Matthew Adam Snell as a director on Jan 31, 2025

    1 pagesTM01

    Termination of appointment of Ann Elliott as a director on Dec 31, 2024

    1 pagesTM01

    Appointment of Mr Paul Anthony Moran as a director on Feb 24, 2025

    2 pagesAP01

    Group of companies' accounts made up to Sep 30, 2023

    47 pagesAA

    Confirmation statement made on Oct 08, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Sep 25, 2022

    45 pagesAA

    Confirmation statement made on Oct 08, 2023 with updates

    6 pagesCS01

    Appointment of Mr Philip John Dearden as a director on May 30, 2023

    2 pagesAP01

    Termination of appointment of Frank Bandura as a director on May 03, 2023

    1 pagesTM01

    Statement of capital following an allotment of shares on Mar 10, 2023

    • Capital: GBP 1,153.32214
    4 pagesSH01

    Confirmation statement made on Oct 08, 2022 with updates

    6 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    56 pagesMA

    Statement of capital following an allotment of shares on Aug 16, 2022

    • Capital: GBP 1,124.79314
    4 pagesSH01

    Appointment of Mr Scott Grimbleby as a director on Jul 11, 2022

    2 pagesAP01

    Group of companies' accounts made up to Sep 26, 2021

    47 pagesAA

    Director's details changed for Mr Matthew Adam Snell on Apr 18, 2022

    2 pagesCH01

    Statement of capital following an allotment of shares on Mar 15, 2022

    • Capital: GBP 1,110.67514
    4 pagesSH01

    Termination of appointment of Timothy Selby as a director on Mar 30, 2022

    1 pagesTM01

    Memorandum and Articles of Association

    55 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of GRTOPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEARDEN, Philip John
    King Street
    WA16 6DX Knutsford
    81
    England
    Director
    King Street
    WA16 6DX Knutsford
    81
    England
    EnglandBritish48051440001
    LAWTON, Kieran Anthony
    King Street
    WA16 6DX Knutsford
    81
    England
    Director
    King Street
    WA16 6DX Knutsford
    81
    England
    EnglandBritish223634860001
    MORAN, Paul Anthony
    King Street
    WA16 6DX Knutsford
    81
    England
    Director
    King Street
    WA16 6DX Knutsford
    81
    England
    United KingdomBritish159033090003
    ROBERTS, Jeremy Kevin
    King Street
    WA16 6DX Knutsford
    81
    England
    Director
    King Street
    WA16 6DX Knutsford
    81
    England
    EnglandBritish44233980018
    ROSS-JONES, Tom
    c/o Palatine Private Equity Llp
    Brown Street
    M2 2JT Manchester
    50
    England
    Director
    c/o Palatine Private Equity Llp
    Brown Street
    M2 2JT Manchester
    50
    England
    EnglandBritish274836260001
    SHOOSMITHS SECRETARIES LIMITED
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    Buckinghamshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3206137
    76282680012
    BACON, Timothy Alan
    King Street
    WA16 6HQ Knutsford
    98
    Cheshire
    Director
    King Street
    WA16 6HQ Knutsford
    98
    Cheshire
    EnglandBritish66652780008
    BANDURA, Frank
    King Street
    WA16 6DX Knutsford
    81
    England
    Director
    King Street
    WA16 6DX Knutsford
    81
    England
    EnglandBritish70536440002
    CAMPBELL, Paul Adam
    Church Hill
    WA16 6DH Knutsford
    1-2
    England
    Director
    Church Hill
    WA16 6DH Knutsford
    1-2
    England
    United KingdomBritish53606250003
    CRIMES, Susan Jane
    Church Hill
    WA16 6DH Knutsford
    1-2
    England
    Director
    Church Hill
    WA16 6DH Knutsford
    1-2
    England
    United KingdomBritish129643820003
    ELLIOTT, Ann
    King Street
    WA16 6DX Knutsford
    81
    England
    Director
    King Street
    WA16 6DX Knutsford
    81
    England
    EnglandEnglish112404640001
    GRIFFIN, Anthony James
    Church Hill
    WA16 6DH Knutsford
    1-2
    England
    Director
    Church Hill
    WA16 6DH Knutsford
    1-2
    England
    EnglandBritish187373240001
    GRIMBLEBY, Scott James
    King Street
    WA16 6DX Knutsford
    81
    England
    Director
    King Street
    WA16 6DX Knutsford
    81
    England
    EnglandBritish298294990001
    HOUGHTON, Beth Clare
    King Street
    WA16 6HQ Knutsford
    98
    Cheshire
    Director
    King Street
    WA16 6HQ Knutsford
    98
    Cheshire
    EnglandBritish152835150001
    PEEL, Gemma Marie
    Church Hill
    WA16 6DH Knutsford
    1-2
    England
    Director
    Church Hill
    WA16 6DH Knutsford
    1-2
    England
    United KingdomBritish161515590001
    PRILL, Robert David
    King Street
    WA16 6HQ Knutsford
    98
    Cheshire
    Director
    King Street
    WA16 6HQ Knutsford
    98
    Cheshire
    United KingdomBritish131613520001
    SADLER, Sian
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    Buckinghamshire
    United Kingdom
    Director
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish134397200001
    SELBY, Timothy
    King Street
    WA16 6DX Knutsford
    81
    England
    Director
    King Street
    WA16 6DX Knutsford
    81
    England
    EnglandBritish275954190001
    SNELL, Matthew Adam
    King Street
    WA16 6DX Knutsford
    81
    England
    Director
    King Street
    WA16 6DX Knutsford
    81
    England
    United KingdomBritish336380850001
    TIPPER, Gary William
    King Street
    WA16 6DX Knutsford
    81
    England
    Director
    King Street
    WA16 6DX Knutsford
    81
    England
    United KingdomBritish125160140001

    Who are the persons with significant control of GRTOPCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    England
    Apr 06, 2016
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredUk
    Legal AuthorityLimited Liability Partnership Act 2000
    Place RegisteredCompanies House
    Registration NumberOc315480
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GRTOPCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 22, 2020Date of meeting to approve CVA
    Feb 24, 2021Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Gordon Thomson
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London
    Damian Webb
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London

    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