Company NameTossed Partners Ltd
Company StatusDissolved
Company Number06480367
CategoryPrivate Limited Company
Incorporation Date22 January 2008(16 years, 3 months ago)
Dissolution Date23 January 2024 (3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Vincent Donald McKevitt
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressHigh Holborn House 52-54 High Holborn
London
WC1V 6RL
Secretary NameBonnie McKevitt
NationalityBritish
StatusResigned
Appointed22 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address53 Ashmead Road
St Johns
London
SE8 4DY
Director NameMs Karen McCormick
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed18 April 2010(2 years, 2 months after company formation)
Appointment Duration3 years (resigned 18 April 2013)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Earlham Street
London
WC2H 9LT
Secretary NameMr Neil Sebba
StatusResigned
Appointed01 September 2010(2 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 26 April 2022)
RoleCompany Director
Correspondence AddressSandfords High Street
Chalfont St. Giles
HP8 4QA
Director NameMr Neil Sebba
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(3 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 26 April 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSandfords High Street
Chalfont St. Giles
HP8 4QA
Director NameMr Barry Charles Davis
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed18 April 2013(5 years, 2 months after company formation)
Appointment Duration9 years (resigned 26 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Greenways
Ovingdean
Brighton
BN2 7BL
Director NameMr Roderick Wallace McKie
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2013(5 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 26 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Holborn House 52-54 High Holborn
London
WC1V 6RL

Contact

Websitetossed.com

Location

Registered AddressC/O Quantuma Advisory Limited
High Holborn House 52-54 High Holborn
London
WC1V 6RL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

100 at £1Tossed LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts28 March 2019 (5 years, 1 month ago)
Accounts CategorySmall
Accounts Year End30 September

Charges

18 December 2017Delivered on: 21 December 2017
Persons entitled: Latimer Investments Limited

Classification: A registered charge
Particulars: Fixed & floating charges over (1) all freehold and leasehold land and all related rights to such property now or in the future acquired, (2) the business of, and all other assets, property and undertaking of the company including its goodwill, uncalled capital, equipment, intellectual property, book debts, investments, and rights in insurance policies.
Outstanding
17 May 2013Delivered on: 23 May 2013
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 July 2008Delivered on: 4 July 2008
Persons entitled: Marks and Spencer PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee charges its interest in the account from time to time by way of a first fixed charge see image for full details.
Outstanding
17 August 2012Delivered on: 29 August 2012
Satisfied on: 20 May 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
4 July 2011Delivered on: 12 July 2011
Satisfied on: 22 April 2013
Persons entitled: Beringea LLP as Security Trustee for the Noteholders

Classification: Debenture
Secured details: All monies due or to become due from that chargor to the chargee and the noteholders (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
22 April 2010Delivered on: 10 May 2010
Satisfied on: 22 April 2013
Persons entitled: Beringea LLP as Security Trustee for the Noteholders

Classification: Debenture
Secured details: All monies due or to become due from any chargor to the security trustee and the noteholders (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
22 April 2010Delivered on: 23 April 2010
Satisfied on: 22 April 2013
Persons entitled: Beringea LLP as Security Trustee for the Noteholders, Proven Vct PLC, Proven Growth and Income Vct PLC

Classification: Debenture
Secured details: All monies due or to become due from any chargor to the chargee and the noteholders (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
17 December 2009Delivered on: 30 December 2009
Satisfied on: 20 May 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

23 October 2023Return of final meeting in a creditors' voluntary winding up (22 pages)
5 September 2022Liquidators' statement of receipts and payments to 19 August 2022 (19 pages)
26 April 2022Termination of appointment of Barry Charles Davis as a director on 26 April 2022 (1 page)
26 April 2022Termination of appointment of Vincent Donald Mckevitt as a director on 26 April 2022 (1 page)
26 April 2022Termination of appointment of Roderick Wallace Mckie as a director on 26 April 2022 (1 page)
26 April 2022Termination of appointment of Neil Sebba as a director on 26 April 2022 (1 page)
26 April 2022Termination of appointment of Neil Sebba as a secretary on 26 April 2022 (1 page)
15 October 2021Liquidators' statement of receipts and payments to 19 August 2021 (18 pages)
19 September 2020Registered office address changed from 31-33 Baker Street London W1U 8EJ to High Holborn House 52-54 High Holborn London WC1V 6RL on 19 September 2020 (2 pages)
15 September 2020Statement of affairs (8 pages)
15 September 2020Appointment of a voluntary liquidator (3 pages)
19 July 2020Satisfaction of charge 064803670007 in full (1 page)
14 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
24 March 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
5 February 2020Accounts for a small company made up to 28 March 2019 (13 pages)
10 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
4 January 2019Accounts for a small company made up to 31 March 2018 (13 pages)
9 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
21 December 2017Registration of charge 064803670008, created on 18 December 2017 (35 pages)
21 December 2017Registration of charge 064803670008, created on 18 December 2017 (35 pages)
22 June 2017Accounts for a small company made up to 31 March 2017 (14 pages)
22 June 2017Accounts for a small company made up to 31 March 2017 (14 pages)
26 May 2017Director's details changed for Mr Neil Sebba on 6 May 2017 (2 pages)
26 May 2017Secretary's details changed for Mr Neil Sebba on 6 May 2017 (1 page)
26 May 2017Secretary's details changed for Mr Neil Sebba on 6 May 2017 (1 page)
26 May 2017Director's details changed for Mr Neil Sebba on 6 May 2017 (2 pages)
11 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
23 June 2016Full accounts made up to 31 March 2016 (13 pages)
23 June 2016Full accounts made up to 31 March 2016 (13 pages)
20 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(6 pages)
20 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(6 pages)
15 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
15 April 2016Statement of company's objects (2 pages)
15 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
15 April 2016Memorandum and Articles of Association (7 pages)
15 April 2016Statement of company's objects (2 pages)
15 April 2016Memorandum and Articles of Association (7 pages)
15 November 2015Full accounts made up to 31 March 2015 (13 pages)
15 November 2015Full accounts made up to 31 March 2015 (13 pages)
1 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(6 pages)
1 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(6 pages)
1 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(6 pages)
3 February 2015Withdraw the company strike off application (1 page)
3 February 2015Withdraw the company strike off application (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
12 December 2014Application to strike the company off the register (3 pages)
12 December 2014Application to strike the company off the register (3 pages)
29 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(6 pages)
22 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(6 pages)
22 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(6 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
19 September 2013Appointment of Mr Roderick Wallace Mckie as a director (2 pages)
19 September 2013Appointment of Mr Roderick Wallace Mckie as a director (2 pages)
23 May 2013Registration of charge 064803670007 (41 pages)
23 May 2013Registration of charge 064803670007 (41 pages)
20 May 2013Satisfaction of charge 2 in full (1 page)
20 May 2013Satisfaction of charge 6 in full (1 page)
20 May 2013Satisfaction of charge 2 in full (1 page)
20 May 2013Satisfaction of charge 6 in full (1 page)
15 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
14 May 2013Appointment of Mr Barry Charles Davis as a director (2 pages)
14 May 2013Appointment of Mr Barry Charles Davis as a director (2 pages)
25 April 2013Termination of appointment of Karen Mccormick as a director (1 page)
25 April 2013Termination of appointment of Karen Mccormick as a director (1 page)
22 April 2013Satisfaction of charge 5 in full (3 pages)
22 April 2013Satisfaction of charge 4 in full (3 pages)
22 April 2013Satisfaction of charge 3 in full (3 pages)
22 April 2013Satisfaction of charge 3 in full (3 pages)
22 April 2013Satisfaction of charge 5 in full (3 pages)
22 April 2013Satisfaction of charge 4 in full (3 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 August 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
29 August 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
19 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 5 (14 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 5 (14 pages)
29 June 2011Appointment of Karen Mccormick as a director (2 pages)
29 June 2011Appointment of Karen Mccormick as a director (2 pages)
15 June 2011Appointment of Mr Neil Sebba as a director (2 pages)
15 June 2011Appointment of Mr Neil Sebba as a director (2 pages)
19 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
19 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
19 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
21 February 2011Termination of appointment of Bonnie Mckevitt as a secretary (1 page)
21 February 2011Appointment of Mr Neil Sebba as a secretary (2 pages)
21 February 2011Director's details changed for Vincent Mckevitt on 1 January 2011 (2 pages)
21 February 2011Director's details changed for Vincent Mckevitt on 1 January 2011 (2 pages)
21 February 2011Termination of appointment of Bonnie Mckevitt as a secretary (1 page)
21 February 2011Appointment of Mr Neil Sebba as a secretary (2 pages)
21 February 2011Director's details changed for Vincent Mckevitt on 1 January 2011 (2 pages)
14 February 2011Registered office address changed from Tossed 10 Sheldon Square Paddington Central London W2 6EZ on 14 February 2011 (1 page)
14 February 2011Registered office address changed from Tossed 10 Sheldon Square Paddington Central London W2 6EZ on 14 February 2011 (1 page)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 May 2010Particulars of a mortgage or charge / charge no: 4 (15 pages)
10 May 2010Particulars of a mortgage or charge / charge no: 4 (15 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 3 (15 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 3 (15 pages)
14 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (14 pages)
14 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (14 pages)
14 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (14 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 August 2009Director's change of particulars / vincent mckevitt / 14/08/2009 (1 page)
14 August 2009Director's change of particulars / vincent mckevitt / 14/08/2009 (1 page)
24 February 2009Return made up to 22/01/09; full list of members (3 pages)
24 February 2009Return made up to 22/01/09; full list of members (3 pages)
20 August 2008Director's change of particulars / vincent mckevitt / 15/08/2008 (1 page)
20 August 2008Director's change of particulars / vincent mckevitt / 15/08/2008 (1 page)
4 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 February 2008Accounting reference date extended from 31/01/09 to 31/03/09 (1 page)
11 February 2008Accounting reference date extended from 31/01/09 to 31/03/09 (1 page)
22 January 2008Incorporation (14 pages)
22 January 2008Incorporation (14 pages)