PROJECT FARM TOPCO LIMITED

PROJECT FARM TOPCO LIMITED

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

    Company NamePROJECT FARM TOPCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09794280
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PROJECT FARM TOPCO LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is PROJECT FARM TOPCO LIMITED located?

    Registered Office Address
    C/O Harveys Insolvency & Turnaround
    2 Old Bath Road
    RG14 1QL Newbury
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PROJECT FARM TOPCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    AGHOCO 1341 LIMITEDSep 24, 2015Sep 24, 2015

    What are the latest accounts for PROJECT FARM TOPCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2021

    What is the status of the latest confirmation statement for PROJECT FARM TOPCO LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 23, 2022

    What are the latest filings for PROJECT FARM TOPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Registered office address changed from Kynetec Weston Court Weston Newbury Berkshire RG20 8JE England to C/O Harveys Insolvency & Turnaround 2 Old Bath Road Newbury Berkshire RG14 1QL on Aug 07, 2023

    2 pagesAD01

    Satisfaction of charge 097942800005 in full

    4 pagesMR04

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 29, 2023

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Termination of appointment of Daniel Eugene Wirth as a director on Jun 28, 2023

    1 pagesTM01

    Statement of capital on Jul 04, 2023

    • Capital: GBP 162.04
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 26/06/2023
    RES13

    Statement of capital following an allotment of shares on Jun 26, 2023

    • Capital: GBP 162.04
    3 pagesSH01

    Change of share class name or designation

    2 pagesSH08

    Sub-division of shares on May 18, 2023

    4 pagesSH02

    All of the property or undertaking has been released from charge 097942800005

    1 pagesMR05

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Subdivision of shares 18/05/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    12 pagesMA

    Confirmation statement made on Sep 23, 2022 with updates

    4 pagesCS01

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

    • Capital: GBP 162.02
    11 pagesSH01

    Accounts for a small company made up to Sep 30, 2021

    24 pagesAA

    Confirmation statement made on Sep 23, 2021 with updates

    17 pagesCS01

    Registration of charge 097942800005, created on May 21, 2021

    12 pagesMR01

    Notification of Kynetec Bidco Uk Ltd. as a person with significant control on Mar 18, 2021

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Apr 23, 2021

    2 pagesPSC09

    Who are the officers of PROJECT FARM TOPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCDOWELL, Peter Stanley
    2 Old Bath Road
    RG14 1QL Newbury
    C/O Harveys Insolvency & Turnaround
    Berkshire
    Director
    2 Old Bath Road
    RG14 1QL Newbury
    C/O Harveys Insolvency & Turnaround
    Berkshire
    EnglandBritishChief Financial Officer215122370001
    A G SECRETARIAL LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Secretary
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    HART, Roger
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    United KingdomBritishSolicitor105579880001
    HEARN, Stephen Robert
    Weston Court
    Weston
    RG20 8JE Newbury
    Kynetec
    Berkshire
    England
    Director
    Weston Court
    Weston
    RG20 8JE Newbury
    Kynetec
    Berkshire
    England
    United KingdomBritishChief Executive Officer79676600005
    JAMESON, Richard David
    Weston Court
    Weston
    RG20 8JE Newbury
    Kynetec
    Berkshire
    England
    Director
    Weston Court
    Weston
    RG20 8JE Newbury
    Kynetec
    Berkshire
    England
    EnglandBritishDirector256460140001
    LEGGETT, Kevan Paul
    Weston Court
    Weston
    RG20 8JE Newbury
    Kynetec
    Berkshire
    England
    Director
    Weston Court
    Weston
    RG20 8JE Newbury
    Kynetec
    Berkshire
    England
    EnglandBritishCompany Director110404770001
    ROSENBERG, Nicholas William
    9 Mandeville Place
    W1U 3AY London
    Inflexion Private Equity Partners Llp
    England
    Director
    9 Mandeville Place
    W1U 3AY London
    Inflexion Private Equity Partners Llp
    England
    United KingdomBritishFinance238586910002
    SWANN, Richard
    Weston Court
    Weston
    RG20 8JE Newbury
    Kynetec
    Berkshire
    England
    Director
    Weston Court
    Weston
    RG20 8JE Newbury
    Kynetec
    Berkshire
    England
    EnglandBritishDirector112552280001
    WARSHAW, Stephen Burford
    Weston Court
    Weston
    RG20 8JE Newbury
    Kynetec
    Berkshire
    England
    Director
    Weston Court
    Weston
    RG20 8JE Newbury
    Kynetec
    Berkshire
    England
    United KingdomBritishDirector62476900001
    WILLIAMS, Mark Llewellyn
    Weston Court
    Weston
    RG20 8JE Newbury
    Kynetec
    Berkshire
    England
    Director
    Weston Court
    Weston
    RG20 8JE Newbury
    Kynetec
    Berkshire
    England
    United KingdomBritishDirector165945530001
    WIRTH, Daniel Eugene
    Weston Court
    Weston
    RG20 8JE Newbury
    Kynetec
    Berkshire
    England
    Director
    Weston Court
    Weston
    RG20 8JE Newbury
    Kynetec
    Berkshire
    England
    United StatesAmericanDirector268375640001
    A G SECRETARIAL LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    INHOCO FORMATIONS LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Nominee Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598228
    900006560001

    Who are the persons with significant control of PROJECT FARM TOPCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kynetec Bidco Uk Ltd.
    St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    England
    Mar 18, 2021
    St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Registrar Of Companies For England And Wales
    Registration Number13249867
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, 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.
    Inflexion Buyout Fund Iv General Partner Guernsey Limited
    Third Floor, La Plaiderie Chambers
    La Plaiderie
    GY1 1WG St. Peter Port
    C/O Sanne Group (Guernsey) Limited
    Guernsey
    Channel Islands
    Apr 06, 2016
    Third Floor, La Plaiderie Chambers
    La Plaiderie
    GY1 1WG St. Peter Port
    C/O Sanne Group (Guernsey) Limited
    Guernsey
    Channel Islands
    Yes
    Legal FormLimited Partnership
    Country RegisteredGuernsey
    Legal AuthorityThe Limited Partnerships (Guernsey) Law, 1995
    Place RegisteredGuernsey Registry
    Registration Number58275
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for PROJECT FARM TOPCO LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016Mar 18, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does PROJECT FARM TOPCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 26, 2024Due to be dissolved on
    Jun 29, 2023Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Debi Harvey
    2 Old Bath Road
    RG14 1QL Newbury
    Berkshire
    practitioner
    2 Old Bath Road
    RG14 1QL Newbury
    Berkshire

    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