HOLDIO TOPCO LIMITED

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

    Company NameHOLDIO TOPCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09353335
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HOLDIO TOPCO LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is HOLDIO TOPCO LIMITED located?

    Registered Office Address
    TENEO RESTRUCTURING LIMITED
    156 Great Charles Street Queensway
    B3 3HN Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of HOLDIO TOPCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    SURVITEC TOPCO LIMITEDMar 18, 2015Mar 18, 2015
    ONEX EAGLE TOPCO LIMITEDDec 12, 2014Dec 12, 2014

    What are the latest accounts for HOLDIO TOPCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for HOLDIO TOPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Sep 05, 2021

    2 pagesAD01

    Registered office address changed from Hill House, 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Jul 02, 2021

    2 pagesAD01

    Registered office address changed from 8 st. James's Square London SW1Y 4JU England to Hill House, 1 Little New Street London EC4A 3TR on Dec 23, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 15, 2020

    LRESSP

    Declaration of solvency

    8 pagesLIQ01

    Termination of appointment of Seth Mitchell Mersky as a director on Nov 02, 2020

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 26, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 18, 2020

    RES15

    Registered office address changed from 1-5 Beaufort Road Beaufort Road Birkenhead Merseyside CH41 1HQ to 8 st. James's Square London SW1Y 4JU on Jan 21, 2020

    1 pagesAD01

    Confirmation statement made on Dec 12, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Mark Robertshaw as a director on Oct 31, 2019

    1 pagesTM01

    Termination of appointment of Bjorge Grimholt as a director on Nov 22, 2019

    1 pagesTM01

    Termination of appointment of Raymond Charles Alexandre Leclercq as a director on Aug 22, 2019

    1 pagesTM01

    Termination of appointment of James Edward Macgregor Drummond as a director on Aug 22, 2019

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2018

    87 pagesAA

    Termination of appointment of Simon Arthur Davidson Morse as a director on Aug 01, 2019

    1 pagesTM01

    Termination of appointment of Jonathon Band as a director on Aug 01, 2019

    1 pagesTM01

    Termination of appointment of Warren Tucker as a director on Jul 10, 2019

    1 pagesTM01

    Previous accounting period shortened from Jun 30, 2019 to Dec 31, 2018

    1 pagesAA01

    Termination of appointment of John Cyril George Stocker as a director on Apr 30, 2019

    1 pagesTM01

    Appointment of Mr Bjorge Grimholt as a director on Mar 13, 2019

    2 pagesAP01

    Appointment of Mr Seth Mitchell Mersky as a director on Mar 13, 2019

    2 pagesAP01

    Termination of appointment of Erik Nyheim as a director on Mar 13, 2019

    1 pagesTM01

    Who are the officers of HOLDIO TOPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MIESNER, Stefan
    Great Charles Street
    Queensway
    B3 3HN Birmingham
    156
    West Midlands
    Director
    Great Charles Street
    Queensway
    B3 3HN Birmingham
    156
    West Midlands
    EnglandGermanPrincipal245066160001
    MUELLER, Jonathan
    Beaufort Road
    CH41 1HQ Birkenhead
    1-5 Beaufort Road
    Merseyside
    Director
    Beaufort Road
    CH41 1HQ Birkenhead
    1-5 Beaufort Road
    Merseyside
    EnglandGermanManaging Director254103150001
    BAINES, Mark Christopher
    Duke Of York Street
    SW1Y 6LB London
    17
    United Kingdom
    Director
    Duke Of York Street
    SW1Y 6LB London
    17
    United Kingdom
    United KingdomBritishSenior Associate193053880001
    BAND, Jonathon, Sir
    33 Auckland Road East
    PO5 2HB Southsea
    Wellesley Villa
    Hampshire
    United Kingdom
    Director
    33 Auckland Road East
    PO5 2HB Southsea
    Wellesley Villa
    Hampshire
    United Kingdom
    United KingdomBritishNon-Executive Director150962090001
    BATES, Christopher Ralph
    George Curl Way
    SO18 2RZ Southampton
    International House
    United Kingdom
    Director
    George Curl Way
    SO18 2RZ Southampton
    International House
    United Kingdom
    EnglandBritishChief Financial Officer51622580004
    DRUMMOND, James Edward Macgregor
    Beaufort Road
    CH41 1HQ Birkenhead
    1-5 Beaufort Road
    Merseyside
    Director
    Beaufort Road
    CH41 1HQ Birkenhead
    1-5 Beaufort Road
    Merseyside
    United KingdomBritishChief Executive115365210001
    GRIMHOLT, Bjorge
    Beaufort Road
    CH41 1HQ Birkenhead
    1-5 Beaufort Road
    Merseyside
    Director
    Beaufort Road
    CH41 1HQ Birkenhead
    1-5 Beaufort Road
    Merseyside
    NorwayNorwegianPresident Wilhelmsen Ships Service256648350001
    LECLERCQ, Raymond Charles Alexandre
    Beaufort Road
    CH41 1HQ Birkenhead
    1-5 Beaufort Road
    Merseyside
    Director
    Beaufort Road
    CH41 1HQ Birkenhead
    1-5 Beaufort Road
    Merseyside
    United KingdomFrenchChief Financial Officer255289860001
    MERSKY, Seth Mitchell
    St. James's Square
    SW1Y 4JU London
    8
    England
    Director
    St. James's Square
    SW1Y 4JU London
    8
    England
    CanadaAmericanManagement152874950001
    MIESNER, Stefan
    Beaufort Road
    CH41 1HQ Birkenhead
    1-5 Beaufort Road
    Merseyside
    Director
    Beaufort Road
    CH41 1HQ Birkenhead
    1-5 Beaufort Road
    Merseyside
    EnglandGermanPrincipal245066160001
    MORGAN, Anthony David
    Duke Of York Street
    SW1Y 6LB London
    17
    United Kingdom
    Director
    Duke Of York Street
    SW1Y 6LB London
    17
    United Kingdom
    United KingdomBritishManaging Director172974340001
    MORSE, Simon Arthur Davidson
    Shore Road
    PO18 8HZ Bosham
    Quay House
    West Sussex
    United Kingdom
    Director
    Shore Road
    PO18 8HZ Bosham
    Quay House
    West Sussex
    United Kingdom
    EnglandBritishNon-Executive Director157887530002
    NYHEIM, Erik
    Beaufort Road
    CH41 1HQ Birkenhead
    1-5 Beaufort Road
    Merseyside
    Director
    Beaufort Road
    CH41 1HQ Birkenhead
    1-5 Beaufort Road
    Merseyside
    NorwayNorwegianChief Commercial Officer244212550001
    ROBERTSHAW, Mark
    Beaufort Road
    CH41 1HQ Birkenhead
    1-5 Beaufort Road
    Merseyside
    Director
    Beaufort Road
    CH41 1HQ Birkenhead
    1-5 Beaufort Road
    Merseyside
    EnglandBritishDirector246831810001
    SCHJERVEN, Dag
    Strandveien 20
    Lysaker
    Wilhelmsen Maritime Services As
    Norway
    Director
    Strandveien 20
    Lysaker
    Wilhelmsen Maritime Services As
    Norway
    NorwayNorwegianDirector220047510001
    STOCKER, John Cyril George
    Beaufort Road
    CH41 1HQ Birkenhead
    1-5 Beaufort Road
    Merseyside
    United Kingdom
    Director
    Beaufort Road
    CH41 1HQ Birkenhead
    1-5 Beaufort Road
    Merseyside
    United Kingdom
    Northern IrelandBritishChief Operations Officer200821740001
    STRINGER, Brian Mark
    Beaufort Road
    CH41 1HQ Birkenhead
    1-5
    Merseyside
    United Kingdom
    Director
    Beaufort Road
    CH41 1HQ Birkenhead
    1-5
    Merseyside
    United Kingdom
    EnglandBritishChief Executive Officer162771990001
    TAYLOR, Christopher Gregory
    George Curl Way
    SO18 2RZ Southampton
    International House
    United Kingdom
    Director
    George Curl Way
    SO18 2RZ Southampton
    International House
    United Kingdom
    United KingdomBritish & AmericanGroup Managing Director196040690001
    TUCKER, Warren
    Beaufort Road
    CH41 1HQ Birkenhead
    1-5 Beaufort Road
    Merseyside
    United Kingdom
    Director
    Beaufort Road
    CH41 1HQ Birkenhead
    1-5 Beaufort Road
    Merseyside
    United Kingdom
    United KingdomUnited KingdomNon-Executive Director202967090001
    WITHEY, Simon Benedict
    George Curl Way
    SO18 2RZ Southampton
    International House
    United Kingdom
    Director
    George Curl Way
    SO18 2RZ Southampton
    International House
    United Kingdom
    EnglandBritishChief Executive Officer166717510001

    Who are the persons with significant control of HOLDIO TOPCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Survitec Eagle Llp
    Beaufort Road
    CH41 1HQ Birkenhead
    1-5
    Merseyside
    United Kingdom
    Apr 06, 2016
    Beaufort Road
    CH41 1HQ Birkenhead
    1-5
    Merseyside
    United Kingdom
    No
    Legal FormLlp
    Country RegisteredUnited Kingdom
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House, United Kingdom
    Registration NumberOc397116
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does HOLDIO TOPCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 06, 2016
    Delivered On May 09, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 09, 2016Registration of a charge (MR01)
    • May 16, 2018Satisfaction of a charge (MR04)

    Does HOLDIO TOPCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 15, 2020Commencement of winding up
    Apr 04, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Harvey Dean
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    Stephen Roland Browne
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ 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