Company NameKent Topco Limited
Company StatusDissolved
Company Number08706064
CategoryPrivate Limited Company
Incorporation Date25 September 2013(10 years, 6 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Howard Lee Jones
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2013(2 months after company formation)
Appointment Duration5 years, 10 months (closed 22 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Millennium Gate Westmere Drive
Crewe
CW1 6XB
Director NameAdam Michael Sullivan
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2013(2 months after company formation)
Appointment Duration5 years, 10 months (closed 22 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Millennium Gate Westmere Drive
Crewe
CW1 6AP
Director NameMr Vincent Bastide
Date of BirthOctober 1969 (Born 54 years ago)
NationalityFrench
StatusClosed
Appointed12 January 2018(4 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 22 October 2019)
RoleCEO
Country of ResidenceFrance
Correspondence Address12 Avenue De La Dame
Caissargues
Gard
30132
Director NameMr Arnaud Fayolle
Date of BirthNovember 1975 (Born 48 years ago)
NationalityFrench
StatusClosed
Appointed12 January 2018(4 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 22 October 2019)
RoleDeputy Ceo
Country of ResidenceFrance
Correspondence Address12 Avenue De La Dame
Caissargues
Gard
30132
Director NameMr Olivier Jourdanney
Date of BirthJune 1974 (Born 49 years ago)
NationalityFrench
StatusClosed
Appointed12 January 2018(4 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 22 October 2019)
RoleDeputy Ceo
Country of ResidenceFrance
Correspondence Address12 Avenue De La Dame
Caissargues
Gard
30132
Director NameMr Benjamin Timothy Long
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Millennium Gate Westmere Drive
Crewe
CW1 6XB
Director NameMr Alistair Charles Westray Troup
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Millennium Gate Westmere Drive
Crewe
CW1 6XB
Director NameMr Andrew James Macfie
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2013(2 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Melville Street
Edinburgh
EH3 7SF
Scotland
Director NameDouglas John Quinn
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2013(2 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCranborne Pine Walk
Midhurst
West Sussex
GU29 0AS

Location

Registered Address2 Millennium Gate
Westmere Drive
Crewe
CW1 6XB
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Shareholders

1m at £0.9Souter Kent LTD
60.94%
Ordinary B1
88k at £1Andrew James Macfie
5.87%
Ordinary B2
84.4k at £1Kent Ds Lp
5.63%
Ordinary A
82.5k at £1Douglas Quinn
5.51%
Ordinary
80k at £1Adam Michael Sullivan
5.34%
Ordinary
78.5k at £1Howard Lee Jones
5.24%
Ordinary
172k at £1Kent Management LTD
11.48%
Ordinary

Financials

Year2014
Turnover£25,854,000
Gross Profit£15,444,000
Net Worth£15,191,000
Cash£9,452,000
Current Liabilities£7,585,000

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

22 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2019First Gazette notice for voluntary strike-off (1 page)
30 July 2019Application to strike the company off the register (4 pages)
16 July 2019Solvency Statement dated 15/07/19 (2 pages)
16 July 2019Statement of capital on 16 July 2019
  • GBP 1.000978
(6 pages)
16 July 2019Statement by Directors (2 pages)
16 July 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Disapply articles 3.2.1(a) and 3.2.1 (b) / cancel share prem a/c 15/07/2019
(6 pages)
18 June 2019Full accounts made up to 30 September 2018 (19 pages)
18 October 2018Notification of Bastide Devco Limited as a person with significant control on 12 January 2018 (2 pages)
18 October 2018Confirmation statement made on 25 September 2018 with updates (5 pages)
18 October 2018Cessation of Souter Kent Limited as a person with significant control on 12 January 2018 (1 page)
18 October 2018Cessation of Duke Street Llp as a person with significant control on 12 January 2018 (1 page)
18 October 2018Cessation of Kent Gp Llp as a person with significant control on 12 January 2018 (1 page)
4 July 2018Group of companies' accounts made up to 30 September 2017 (37 pages)
18 January 2018Appointment of Mr Olivier Jourdanney as a director on 12 January 2018 (2 pages)
18 January 2018Termination of appointment of Andrew James Macfie as a director on 12 January 2018 (1 page)
18 January 2018Appointment of Mr Vincent Bastide as a director on 12 January 2018 (2 pages)
18 January 2018Termination of appointment of Douglas John Quinn as a director on 12 January 2018 (1 page)
18 January 2018Termination of appointment of Alistair Charles Westray Troup as a director on 12 January 2018 (1 page)
18 January 2018Appointment of Mr Arnaud Fayolle as a director on 12 January 2018 (2 pages)
5 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
6 July 2017Group of companies' accounts made up to 30 September 2016 (45 pages)
6 July 2017Group of companies' accounts made up to 30 September 2016 (45 pages)
15 May 2017Termination of appointment of Benjamin Timothy Long as a director on 2 May 2017 (1 page)
15 May 2017Termination of appointment of Benjamin Timothy Long as a director on 2 May 2017 (1 page)
7 October 2016Confirmation statement made on 25 September 2016 with updates (9 pages)
7 October 2016Confirmation statement made on 25 September 2016 with updates (9 pages)
5 July 2016Group of companies' accounts made up to 30 September 2015 (30 pages)
5 July 2016Group of companies' accounts made up to 30 September 2015 (30 pages)
15 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,498,540
(10 pages)
15 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,498,540
(10 pages)
22 July 2015Director's details changed for Douglas John Quinn on 22 July 2015 (2 pages)
22 July 2015Director's details changed for Douglas John Quinn on 22 July 2015 (2 pages)
16 June 2015Group of companies' accounts made up to 30 September 2014 (28 pages)
16 June 2015Group of companies' accounts made up to 30 September 2014 (28 pages)
10 June 2015Registered office address changed from 2 Millenium Gate Westmere Drive Crewe Cheshire CW1 6XB to 2 Millennium Gate Westmere Drive Crewe CW1 6XB on 10 June 2015 (1 page)
10 June 2015Registered office address changed from 2 Millenium Gate Westmere Drive Crewe Cheshire CW1 6XB to 2 Millennium Gate Westmere Drive Crewe CW1 6XB on 10 June 2015 (1 page)
21 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,498,540
(10 pages)
21 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,498,540
(10 pages)
21 October 2014Director's details changed for Mr Howard Lee Jones on 30 November 2013 (2 pages)
21 October 2014Director's details changed for Mr Howard Lee Jones on 30 November 2013 (2 pages)
23 January 2014Registered office address changed from 2 Millennium Gate Westmere Drive Crewe Cheshire CW1 6AP on 23 January 2014 (2 pages)
23 January 2014Registered office address changed from 2 Millennium Gate Westmere Drive Crewe Cheshire CW1 6AP on 23 January 2014 (2 pages)
7 January 2014Registered office address changed from Nations House 9Th Floor 103 Wigmore Street London W1U 1QS United Kingdom on 7 January 2014 (2 pages)
7 January 2014Registered office address changed from Nations House 9Th Floor 103 Wigmore Street London W1U 1QS United Kingdom on 7 January 2014 (2 pages)
7 January 2014Registered office address changed from Nations House 9Th Floor 103 Wigmore Street London W1U 1QS United Kingdom on 7 January 2014 (2 pages)
23 December 2013Appointment of Douglas John Quinn as a director (3 pages)
23 December 2013Appointment of Douglas John Quinn as a director (3 pages)
23 December 2013Appointment of Adam Michael Sullivan as a director (3 pages)
23 December 2013Appointment of Mr Howard Lee Jones as a director (3 pages)
23 December 2013Appointment of Adam Michael Sullivan as a director (3 pages)
23 December 2013Appointment of Mr Howard Lee Jones as a director (3 pages)
9 December 2013Appointment of Mr Andrew James Macfie as a director (3 pages)
9 December 2013Appointment of Mr Andrew James Macfie as a director (3 pages)
6 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(49 pages)
6 December 2013Statement of capital following an allotment of shares on 30 November 2013
  • GBP 1,498,542
(11 pages)
6 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(49 pages)
6 December 2013Change of share class name or designation (2 pages)
6 December 2013Statement of capital following an allotment of shares on 30 November 2013
  • GBP 1,498,542
(11 pages)
6 December 2013Change of share class name or designation (2 pages)
25 September 2013Incorporation (22 pages)
25 September 2013Incorporation (22 pages)