MN FOX TOPCO LIMITED
Overview
| Company Name | MN FOX TOPCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09761517 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MN FOX TOPCO LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is MN FOX TOPCO LIMITED located?
| Registered Office Address | 1 Myrtle Road CM14 5EG Brentwood Essex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MN FOX TOPCO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for MN FOX TOPCO LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Statement of capital following an allotment of shares on Sep 23, 2021
| 3 pages | SH01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||||||
Statement of capital on Sep 24, 2021
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Sep 02, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2019 | 20 pages | AA | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||||||
legacy | 47 pages | PARENT_ACC | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Satisfaction of charge 097615170004 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 097615170001 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 097615170003 in full | 1 pages | MR04 | ||||||||||||||
Previous accounting period shortened from Dec 31, 2019 to Dec 30, 2019 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Sep 02, 2020 with updates | 8 pages | CS01 | ||||||||||||||
Sub-division of shares on May 12, 2020 | 11 pages | SH02 | ||||||||||||||
Sub-division of shares on May 12, 2020 | 11 pages | SH02 | ||||||||||||||
Sub-division of shares on Mar 12, 2020 | 11 pages | SH02 | ||||||||||||||
Consolidation of shares on May 12, 2020 | 6 pages | SH02 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Who are the officers of MN FOX TOPCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ASTLEY, Ian Peter | Director | Fowler Road Hainault Business Park IG6 3UT Ilford 56-58 Essex United Kingdom | United Kingdom | British | 42551430004 | |||||
| MCSPADDEN, Shaun Michael | Director | Myrtle Road CM14 5EG Brentwood 1 Essex United Kingdom | England | British | 135583800002 | |||||
| REEVES, Paul | Director | Myrtle Road CM14 5EG Brentwood 1 Essex United Kingdom | England | British | 265067600001 | |||||
| ALGAR, David Stanley | Director | Fowler Road Hainault Business Park IG6 3UT Ilford 56-58 Essex United Kingdom | England | British | 104137450004 | |||||
| BROD, Jonathan Alfred | Director | Fowler Road Hainault Business Park IG6 3UT Ilford 56-58 Essex United Kingdom | United Kingdom | British | 81232470007 | |||||
| DASGUPTA, Kunal | Director | Hanover Street W1S 1YQ London 8 United Kingdom | England | British | 195239640001 | |||||
| KEEGAN, Nicholas Jon | Director | Timsons Business Centre Bath Road NN16 8NQ Kettering Afp Services Northamptonshire United Kingdom | United Kingdom | British,Irish | 195482020001 | |||||
| RONALD, Bill | Director | Aston RG9 3DE Henley On Thames Highway Cottage Oxfordshire United Kingdom | United Kingdom | British | 216081460001 | |||||
| SASAKI, Daniel | Director | Hanover Street W1S 1YQ London 8 United Kingdom | United Kingdom | British | 200676710001 |
Who are the persons with significant control of MN FOX TOPCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Maui Bidco Limited | Sep 23, 2019 | Myrtle Road Warley CM14 5EG Brentwood 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mayfair Equity Partners Nominees Limited | Apr 06, 2016 | Hanover Street W1S 1YQ London 8 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mn Fox Investment Limited | Apr 06, 2016 | 9-12 The Grange St Peterport PO BOX 60 Guernsey Carinthia House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MN FOX TOPCO LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Oct 31, 2019 Delivered On Nov 06, 2019 | Satisfied | ||
Brief description See clause 2.4(a) of the document uploaded with this filing – all interests in any property (as defined in the document uploaded with this filing) and the benefit of all other agreements relating to land.. See clause 2.4(b) of the document uploaded with this filing – all of its rights, title and interest in the intellectual property and all related rights (each as defined in the document uploaded with this filing). Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 26, 2017 Delivered On Oct 02, 2017 | Satisfied | ||
Brief description N/A. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 13, 2015 Delivered On Nov 20, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 30, 2015 Delivered On Oct 03, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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