Company NameBedford Topco Limited
Company StatusDissolved
Company Number07391275
CategoryPrivate Limited Company
Incorporation Date29 September 2010(13 years, 6 months ago)
Dissolution Date26 September 2014 (9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jonathan Russell Kaye
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Bedford Street
London
WC2E 9HE
Director NameKatie Beck
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(2 days after company formation)
Appointment Duration3 years, 12 months (closed 26 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bedford Street
London
WC2E 9HE
Director NameHelen Louise Barnes
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(2 days after company formation)
Appointment Duration1 year, 8 months (resigned 06 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Bedford Street
London
WC2E 9HE
Director NamePatrick Cecil Hollway
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(2 days after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceIrish
Correspondence Address15 Bedford Street
London
WC2E 9HE
Director NameSharon Barbara Jones
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(2 days after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bedford Street
London
WC2E 9HE
Director NameMs Claire Emma Lawrence
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(2 days after company formation)
Appointment Duration1 year, 3 months (resigned 17 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Bedford Street
London
WC2E 9HE
Director NameMiss Anju Mohandas Mahbubani
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(2 days after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Bedford Street
London
WC2E 9HE
Director NameMrs Sheila Louise Wye
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(2 days after company formation)
Appointment Duration1 year, 6 months (resigned 18 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bedford Street
London
WC2E 9HE

Location

Registered AddressThe Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

638.9k at £1Darwin Private Equity
66.07%
Ordinary A
65k at £1Louise Barnes
6.72%
Ordinary B
36k at £1Claire Lawrence
3.72%
Ordinary B
35k at £1Sheila Wye
3.62%
Ordinary B
34k at £1Patrick Hollwey
3.52%
Ordinary B
30k at £1Anju Mahbubani
3.10%
Ordinary B
30k at £1Maggie Chan
3.10%
Ordinary B
30k at £1Sharon Jones
3.10%
Ordinary B
14.7k at £1Claire Lawrence
1.52%
Ordinary A
12.7k at £1Maggie Chan
1.31%
Ordinary A
12.3k at £1Anju Mahbubani
1.28%
Ordinary A
10.8k at £1Sharon Jones
1.11%
Ordinary A
10.7k at £1Patrick Hollwey
1.10%
Ordinary A
-OTHER
0.52%
-
48.8k at £0.01Louise Barnes
0.05%
Ordinary C
27k at £0.01Claire Lawrence
0.03%
Ordinary C
25.5k at £0.01Patrick Hollwey
0.03%
Ordinary C
26.3k at £0.01Sheila Wye
0.03%
Ordinary C
22.5k at £0.01Anju Mahbubani
0.02%
Ordinary C
22.5k at £0.01Maggie Chan
0.02%
Ordinary C
22.5k at £0.01Sharon Jones
0.02%
Ordinary C

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

26 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2014Final Gazette dissolved following liquidation (1 page)
26 June 2014Return of final meeting in a creditors' voluntary winding up (18 pages)
7 June 2013Liquidators statement of receipts and payments to 1 May 2013 (17 pages)
7 June 2013Liquidators statement of receipts and payments to 1 May 2013 (17 pages)
7 June 2013Liquidators' statement of receipts and payments to 1 May 2013 (17 pages)
4 February 2013Termination of appointment of Sheila Wye as a director (2 pages)
4 December 2012Termination of appointment of Helen Barnes as a director (1 page)
15 May 2012Appointment of a voluntary liquidator (1 page)
15 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 May 2012Statement of affairs with form 4.19 (7 pages)
14 May 2012Registered office address changed from C/O Fenn Wright & Manson Ltd 2Nd Floor 2 Valentine Place London SE1 8QH United Kingdom on 14 May 2012 (2 pages)
27 January 2012Termination of appointment of Patrick Hollway as a director (2 pages)
27 January 2012Termination of appointment of Anju Mahbubani as a director (2 pages)
27 January 2012Termination of appointment of Sharon Jones as a director (2 pages)
27 January 2012Termination of appointment of Claire Lawrence as a director (2 pages)
17 November 2011Annual return made up to 29 September 2011 with a full list of shareholders
Statement of capital on 2011-11-17
  • GBP 966,986.5
(12 pages)
10 November 2011Registered office address changed from Moray House 23-31 Great Titchfield Street London W1W 7HJ on 10 November 2011 (1 page)
17 August 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
17 January 2011Registered office address changed from 15 Bedford Street London WC2E 9HE on 17 January 2011 (2 pages)
29 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(55 pages)
15 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 11,024.01
(4 pages)
15 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 11,024.01
(4 pages)
11 October 2010Appointment of Sheila Louise Wye as a director (3 pages)
11 October 2010Appointment of Katie Beck as a director (3 pages)
11 October 2010Appointment of Sharon Barbara Jones as a director (3 pages)
11 October 2010Appointment of Mrs Anju Mohandas Mahbubani as a director (3 pages)
11 October 2010Appointment of Patrick Cecil Hollway as a director (3 pages)
11 October 2010Appointment of Claire Emma Lawrence as a director (3 pages)
11 October 2010Appointment of Helen Louise Barnes as a director (3 pages)
29 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
29 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)