Company NameTossed Limited
Company StatusDissolved
Company Number07186955
CategoryPrivate Limited Company
Incorporation Date11 March 2010(14 years ago)
Dissolution Date23 January 2024 (2 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
Appointed11 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31-33 Baker Street
London
W1U 8EJ
Secretary NameNeil Sebba
StatusResigned
Appointed15 April 2010(1 month after company formation)
Appointment Duration12 years (resigned 26 April 2022)
RoleCompany Director
Correspondence AddressSandfords High Street
Chalfont St. Giles
HP8 4QA
Director NameMs Karen McCormick
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed22 April 2010(1 month, 1 week after company formation)
Appointment Duration2 years, 12 months (resigned 18 April 2013)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Earlham Street
London
WC2H 9LT
Director NameMr Alexander Peter Birnie
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2010(7 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 18 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Joy Lane
Whitstable
Kent
CT5 4DD
Director NameMr Neil Sebba
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(1 year, 3 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 Trevor Michael Hope
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(2 years, 2 months after company formation)
Appointment Duration11 months (resigned 18 April 2013)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address39 Earlham Street
London
WC2H 9LT
Director NameMr Barry Charles Davis
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed18 April 2013(3 years, 1 month 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(3 years, 5 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
Secretary NameOHS Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2010(same day as company formation)
Correspondence Address9th Floor
107 Cheapside
London
EC2V 6DN

Contact

Websitetossed.com

Location

Registered AddressC/O Quantama 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

9.9m at £0.001Tossed Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£8,319,658
Gross Profit£5,580,515
Net Worth-£608,027
Cash£200,474
Current Liabilities£2,260,948

Accounts

Latest Accounts28 March 2019 (5 years ago)
Accounts CategoryGroup
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
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

Filing History

23 October 2023Return of final meeting in a creditors' voluntary winding up (21 pages)
2 September 2022Liquidators' statement of receipts and payments to 19 August 2022 (19 pages)
26 April 2022Termination of appointment of Vincent Donald Mckevitt as a director on 26 April 2022 (1 page)
26 April 2022Termination of appointment of Barry Charles Davis 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 secretary on 26 April 2022 (1 page)
26 April 2022Termination of appointment of Neil Sebba as a director on 26 April 2022 (1 page)
19 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 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-08-20
(1 page)
15 September 2020Appointment of a voluntary liquidator (3 pages)
15 September 2020Statement of affairs (8 pages)
19 July 2020Satisfaction of charge 071869550005 in full (1 page)
24 March 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
5 February 2020Group of companies' accounts made up to 28 March 2019 (30 pages)
5 December 2019Confirmation statement made on 5 December 2019 with updates (4 pages)
25 March 2019Statement of capital following an allotment of shares on 25 March 2019
  • GBP 13,279.11
(3 pages)
3 January 2019Group of companies' accounts made up to 31 March 2018 (27 pages)
18 December 2018Confirmation statement made on 5 December 2018 with updates (4 pages)
22 May 2018Statement of capital following an allotment of shares on 20 March 2018
  • GBP 12,249.94
(3 pages)
21 December 2017Registration of charge 071869550006, created on 18 December 2017 (35 pages)
21 December 2017Registration of charge 071869550006, created on 18 December 2017 (35 pages)
8 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
8 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
21 June 2017Group of companies' accounts made up to 31 March 2017 (26 pages)
21 June 2017Group of companies' accounts made up to 31 March 2017 (26 pages)
26 May 2017Secretary's details changed for Neil Sebba on 6 May 2017 (1 page)
26 May 2017Director's details changed for Mr Neil Sebba on 6 May 2017 (2 pages)
26 May 2017Secretary's details changed for Neil Sebba on 6 May 2017 (1 page)
26 May 2017Director's details changed for Mr Neil Sebba on 6 May 2017 (2 pages)
23 May 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 11,624.05
(3 pages)
23 May 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 11,624.05
(3 pages)
9 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
23 June 2016Group of companies' accounts made up to 31 March 2016 (27 pages)
23 June 2016Group of companies' accounts made up to 31 March 2016 (27 pages)
31 March 2016Statement of capital following an allotment of shares on 28 September 2015
  • GBP 11,140.63
(3 pages)
31 March 2016Statement of capital following an allotment of shares on 28 September 2015
  • GBP 11,140.63
(3 pages)
21 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 11,140.63
(7 pages)
21 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 11,140.63
(7 pages)
15 November 2015Group of companies' accounts made up to 31 March 2015 (24 pages)
15 November 2015Group of companies' accounts made up to 31 March 2015 (24 pages)
5 March 2015Memorandum and Articles of Association (8 pages)
5 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 March 2015Memorandum and Articles of Association (8 pages)
22 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 9,943
(8 pages)
22 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 9,943
(8 pages)
22 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 9,943
(8 pages)
29 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 9,943
(8 pages)
9 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 9,943
(8 pages)
9 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 9,943
(8 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (11 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 071869550005 (41 pages)
23 May 2013Registration of charge 071869550005 (41 pages)
22 May 2013Statement of capital following an allotment of shares on 18 April 2013
  • GBP 9,943.00
(4 pages)
22 May 2013Statement of capital following an allotment of shares on 18 April 2013
  • GBP 9,943.00
(4 pages)
20 May 2013Satisfaction of charge 4 in part (1 page)
20 May 2013Satisfaction of charge 4 in full (1 page)
20 May 2013Satisfaction of charge 4 in full (1 page)
20 May 2013Satisfaction of charge 4 in part (1 page)
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)
9 May 2013Consolidation of shares on 18 April 2013 (5 pages)
9 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-divided 18/04/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 May 2013Particulars of variation of rights attached to shares (2 pages)
9 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-divided 18/04/2013
(11 pages)
9 May 2013Consolidation of shares on 18 April 2013 (5 pages)
9 May 2013Change of share class name or designation (2 pages)
9 May 2013Consolidation of shares on 18 April 2013 (5 pages)
9 May 2013Particulars of variation of rights attached to shares (2 pages)
9 May 2013Change of share class name or designation (2 pages)
9 May 2013Consolidation of shares on 18 April 2013 (5 pages)
25 April 2013Termination of appointment of Alexander Birnie as a director (1 page)
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)
25 April 2013Termination of appointment of Alexander Birnie as a director (1 page)
25 April 2013Termination of appointment of Trevor Hope as a director (1 page)
25 April 2013Termination of appointment of Trevor Hope as a director (1 page)
22 April 2013Satisfaction of charge 1 in full (3 pages)
22 April 2013Satisfaction of charge 2 in full (3 pages)
22 April 2013Satisfaction of charge 1 in full (3 pages)
22 April 2013Satisfaction of charge 2 in full (3 pages)
22 April 2013Satisfaction of charge 3 in full (3 pages)
22 April 2013Satisfaction of charge 3 in full (3 pages)
7 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (10 pages)
7 December 2012Statement of capital following an allotment of shares on 6 October 2012
  • GBP 9,536.168
(4 pages)
7 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (10 pages)
7 December 2012Statement of capital following an allotment of shares on 6 October 2012
  • GBP 9,536.168
(4 pages)
7 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (10 pages)
7 December 2012Statement of capital following an allotment of shares on 6 October 2012
  • GBP 9,536.168
(4 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 August 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
29 August 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
28 May 2012Appointment of Mr Trevor Michael Hope as a director (2 pages)
28 May 2012Appointment of Mr Trevor Michael Hope as a director (2 pages)
6 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (9 pages)
6 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (9 pages)
6 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (9 pages)
5 December 2011Statement of capital following an allotment of shares on 11 October 2011
  • GBP 8,499.669
(3 pages)
5 December 2011Statement of capital following an allotment of shares on 11 October 2011
  • GBP 8,499.669
(3 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
13 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 3 (14 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 3 (14 pages)
23 June 2011Director's details changed for Karen Mccormick on 22 June 2011 (2 pages)
23 June 2011Director's details changed for Karen Mccormick on 22 June 2011 (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)
8 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
8 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
8 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
21 February 2011Registered office address changed from 10 Sheldon Square Paddington Central London W2 6EZ United Kingdom on 21 February 2011 (1 page)
21 February 2011Registered office address changed from 10 Sheldon Square Paddington Central London W2 6EZ United Kingdom on 21 February 2011 (1 page)
14 December 2010Appointment of Mr Alexander Peter Birnie as a director (3 pages)
14 December 2010Appointment of Mr Alexander Peter Birnie as a director (3 pages)
17 November 2010Statement of capital following an allotment of shares on 8 October 2010
  • GBP 8,499.67
(4 pages)
17 November 2010Statement of capital following an allotment of shares on 8 October 2010
  • GBP 8,499.67
(4 pages)
17 November 2010Statement of capital following an allotment of shares on 8 October 2010
  • GBP 8,499.67
(4 pages)
22 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
22 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
5 July 2010Statement of capital following an allotment of shares on 8 April 2010
  • GBP 612.000
(4 pages)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (14 pages)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (14 pages)
5 July 2010Statement of capital following an allotment of shares on 8 April 2010
  • GBP 612.000
(4 pages)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (14 pages)
5 July 2010Statement of capital following an allotment of shares on 8 April 2010
  • GBP 612.000
(4 pages)
28 June 2010Resolutions
  • RES13 ‐ Nominal value 21/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
28 June 2010Resolutions
  • RES13 ‐ Nominal value 21/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
20 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
20 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
18 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
18 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
10 May 2010Particulars of a mortgage or charge / charge no: 2 (15 pages)
10 May 2010Particulars of a mortgage or charge / charge no: 2 (15 pages)
5 May 2010Statement of company's objects (2 pages)
5 May 2010Appointment of Karen Mccormick as a director (3 pages)
5 May 2010Appointment of Karen Mccormick as a director (3 pages)
5 May 2010Statement of capital following an allotment of shares on 22 April 2010
  • GBP 7,880
(5 pages)
5 May 2010Statement of company's objects (2 pages)
5 May 2010Statement of capital following an allotment of shares on 22 April 2010
  • GBP 7,880
(5 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 1 (15 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 1 (15 pages)
19 April 2010Appointment of Neil Sebba as a secretary (1 page)
19 April 2010Appointment of Neil Sebba as a secretary (1 page)
14 April 2010Termination of appointment of Ohs Secretaries Limited as a secretary (1 page)
14 April 2010Registered office address changed from 9Th Floor 107 Cheapside London EC2V 6DN on 14 April 2010 (1 page)
14 April 2010Registered office address changed from 9Th Floor 107 Cheapside London EC2V 6DN on 14 April 2010 (1 page)
14 April 2010Termination of appointment of Ohs Secretaries Limited as a secretary (1 page)
11 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)