MN FOX TOPCO LIMITED

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

    Company NameMN FOX TOPCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09761517
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for MN FOX TOPCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for MN FOX TOPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Statement of capital following an allotment of shares on Sep 23, 2021

    • Capital: GBP 5,835.12
    3 pagesSH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Statement of capital on Sep 24, 2021

    • Capital: GBP 0.583512
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account cancelled 23/09/2021
    RES13

    Confirmation statement made on Sep 02, 2021 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2019

    20 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    legacy

    47 pagesPARENT_ACC

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge 097615170004 in full

    1 pagesMR04

    Satisfaction of charge 097615170001 in full

    1 pagesMR04

    Satisfaction of charge 097615170003 in full

    1 pagesMR04

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

    1 pagesAA01

    Confirmation statement made on Sep 02, 2020 with updates

    8 pagesCS01

    Sub-division of shares on May 12, 2020

    11 pagesSH02

    Sub-division of shares on May 12, 2020

    11 pagesSH02

    Sub-division of shares on Mar 12, 2020

    11 pagesSH02

    Consolidation of shares on May 12, 2020

    6 pagesSH02

    Change of share class name or designation

    2 pagesSH08

    Who are the officers of MN FOX TOPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASTLEY, Ian Peter
    Fowler Road
    Hainault Business Park
    IG6 3UT Ilford
    56-58
    Essex
    United Kingdom
    Director
    Fowler Road
    Hainault Business Park
    IG6 3UT Ilford
    56-58
    Essex
    United Kingdom
    United KingdomBritish42551430004
    MCSPADDEN, Shaun Michael
    Myrtle Road
    CM14 5EG Brentwood
    1
    Essex
    United Kingdom
    Director
    Myrtle Road
    CM14 5EG Brentwood
    1
    Essex
    United Kingdom
    EnglandBritish135583800002
    REEVES, Paul
    Myrtle Road
    CM14 5EG Brentwood
    1
    Essex
    United Kingdom
    Director
    Myrtle Road
    CM14 5EG Brentwood
    1
    Essex
    United Kingdom
    EnglandBritish265067600001
    ALGAR, David Stanley
    Fowler Road
    Hainault Business Park
    IG6 3UT Ilford
    56-58
    Essex
    United Kingdom
    Director
    Fowler Road
    Hainault Business Park
    IG6 3UT Ilford
    56-58
    Essex
    United Kingdom
    EnglandBritish104137450004
    BROD, Jonathan Alfred
    Fowler Road
    Hainault Business Park
    IG6 3UT Ilford
    56-58
    Essex
    United Kingdom
    Director
    Fowler Road
    Hainault Business Park
    IG6 3UT Ilford
    56-58
    Essex
    United Kingdom
    United KingdomBritish81232470007
    DASGUPTA, Kunal
    Hanover Street
    W1S 1YQ London
    8
    United Kingdom
    Director
    Hanover Street
    W1S 1YQ London
    8
    United Kingdom
    EnglandBritish195239640001
    KEEGAN, Nicholas Jon
    Timsons Business Centre
    Bath Road
    NN16 8NQ Kettering
    Afp Services
    Northamptonshire
    United Kingdom
    Director
    Timsons Business Centre
    Bath Road
    NN16 8NQ Kettering
    Afp Services
    Northamptonshire
    United Kingdom
    United KingdomBritish,Irish195482020001
    RONALD, Bill
    Aston
    RG9 3DE Henley On Thames
    Highway Cottage
    Oxfordshire
    United Kingdom
    Director
    Aston
    RG9 3DE Henley On Thames
    Highway Cottage
    Oxfordshire
    United Kingdom
    United KingdomBritish216081460001
    SASAKI, Daniel
    Hanover Street
    W1S 1YQ London
    8
    United Kingdom
    Director
    Hanover Street
    W1S 1YQ London
    8
    United Kingdom
    United KingdomBritish200676710001

    Who are the persons with significant control of MN FOX TOPCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Maui Bidco Limited
    Myrtle Road
    Warley
    CM14 5EG Brentwood
    1
    England
    Sep 23, 2019
    Myrtle Road
    Warley
    CM14 5EG Brentwood
    1
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredWales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number12127303
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mayfair Equity Partners Nominees Limited
    Hanover Street
    W1S 1YQ London
    8
    England
    Apr 06, 2016
    Hanover Street
    W1S 1YQ London
    8
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEnglan & Wales
    Registration Number09519730
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mn Fox Investment Limited
    9-12 The Grange
    St Peterport
    PO BOX 60
    Guernsey
    Carinthia House
    United Kingdom
    Apr 06, 2016
    9-12 The Grange
    St Peterport
    PO BOX 60
    Guernsey
    Carinthia House
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredGuernsey
    Legal AuthorityCompanies Act 2006
    Place RegisteredGuernsey Companies Registry
    Registration Number9761367
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MN FOX TOPCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of America, N.A. as Security Trustee for Itself and the Other Secured Parties (As Defined in the Document Uploaded with This Filing)
    Transactions
    • Nov 06, 2019Registration of a charge (MR01)
    • Feb 11, 2021Satisfaction of a charge (MR04)
    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
    • Investec Bank PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument))
    Transactions
    • Oct 02, 2017Registration of a charge (MR01)
    • Jan 27, 2021Satisfaction of a charge (MR04)
    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
    • Mayfair Equity Partners 1 General Partner Limited (And Its Permitted Successors and Transferees)
    Transactions
    • Nov 20, 2015Registration of a charge (MR01)
    • Sep 24, 2019Satisfaction of a charge (MR04)
    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
    • Investec Bank PLC as Security Agent
    Transactions
    • Oct 03, 2015Registration of a charge (MR01)
    • Jan 27, 2021Satisfaction of a charge (MR04)

    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