Company NameKeoghs Topco Limited
Company StatusDissolved
Company Number07949369
CategoryPrivate Limited Company
Incorporation Date14 February 2012(12 years, 2 months ago)
Dissolution Date18 July 2023 (9 months, 1 week ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Antonio Debiase
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2020(8 years after company formation)
Appointment Duration3 years, 4 months (closed 18 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr Daniel Mark Saulter
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2020(8 years after company formation)
Appointment Duration3 years, 4 months (closed 18 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMs Allison Jane Carr
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2020(8 years after company formation)
Appointment Duration3 years, 4 months (closed 18 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr Gary Eugene Fitzpatrick
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2021(9 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 18 July 2023)
RoleChief Commercial Officer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr John William Whittle
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 The Parklands
Bolton
Lancashire
BL6 4SE
Director NameMr Edward John Armitage
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2012(8 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 01 December 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 The Parklands
Bolton
Lancashire
BL6 4SE
Director NameMr Carl Edmund Wormald
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2012(8 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 07 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Parlands
Bolton
Lancashire
BL8 4SE
Director NameMr Roger Donald Clarke
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2012(8 months, 4 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 14 July 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 The Parklands
Bolton
Lancashire
BL6 4SE
Director NameMr Simon Mark Beard
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2012(8 months, 4 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 06 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Parklands
Bolton
Lancashire
BL6 4SE
Director NameMr John Garner
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2012(8 months, 4 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 06 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Parklands
Bolton
Lancashire
BL6 4SE
Director NameMr James Kenneth Heath
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2012(8 months, 4 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 06 March 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 The Parklands
Bolton
Lancashire
BL6 4SE
Director NameMr Julian David Maslen
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Parklands
Bolton
Lancashire
BL6 4SE
Director NameMr Steven Richard Harrison
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2014(1 year, 11 months after company formation)
Appointment Duration6 years (resigned 06 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Parklands
Bolton
Lancashire
BL6 4SE
Director NameMr Asim Butt
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2016(4 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 March 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 The Parklands
Bolton
Lancashire
BL6 4SE
Director NameMr Alex Peter Hodgson
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(5 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 March 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 The Parklands
Bolton
Lancashire
BL6 4SE
Director NameMr Dene Rowe
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2020(8 years after company formation)
Appointment Duration1 year (resigned 05 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA

Contact

Telephone01204 677000
Telephone regionBolton

Location

Registered Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

98.2k at £1James Heath
9.82%
Ordinary A
98.2k at £1Mark Whalley
9.82%
Ordinary A
87.3k at £1Gary Fitzpatrick
8.73%
Ordinary A
222.8k at £1Nominees Of Ldc I Lp
22.28%
Ordinary B
158.3k at £1John Whittle
15.83%
Ordinary A
120.1k at £1Andrew Underwood
12.01%
Ordinary A
109.2k at £1Asim Butt
10.92%
Ordinary A
103.7k at £1Roger Donald Clarke
10.37%
Ordinary A
2.3k at £1Nominees Of Ldc Parallel I Lp
0.23%
Ordinary B

Financials

Year2014
Turnover£54,919,224
Gross Profit£16,078,026
Net Worth-£29,227,732
Cash£429,424
Current Liabilities£20,380,720

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

3 April 2020Delivered on: 7 April 2020
Persons entitled: Intermediate Capital Group PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
14 July 2016Delivered on: 21 July 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
23 April 2013Delivered on: 24 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: N /a.
Outstanding
21 July 2012Delivered on: 28 July 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Assignment and charge of contracts
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All rights, title and interest in the charged contracts; and the contract proceeds see image for full details.
Outstanding
21 July 2012Delivered on: 28 July 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance).
Outstanding
21 July 2012Delivered on: 28 July 2012
Persons entitled: Lloyds Tsb 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.
Outstanding

Filing History

19 June 2017Statement of capital following an allotment of shares on 7 March 2017
  • GBP 911,356.81
(6 pages)
4 May 2017Purchase of own shares. (3 pages)
4 May 2017Cancellation of shares. Statement of capital on 5 April 2017
  • GBP 949,896.44
(4 pages)
3 May 2017Appointment of Mr Alex Peter Hodgson as a director on 1 May 2017 (2 pages)
3 April 2017Cancellation of shares. Statement of capital on 7 March 2017
  • GBP 911,350.49
(4 pages)
3 April 2017Purchase of own shares. (3 pages)
3 April 2017Purchase of own shares. (3 pages)
3 April 2017Purchase of own shares. (3 pages)
3 April 2017Cancellation of shares. Statement of capital on 7 March 2017
  • GBP 949,896.62
(4 pages)
3 April 2017Purchase of own shares. (3 pages)
3 April 2017Cancellation of shares. Statement of capital on 7 March 2017
  • GBP 949,896.57
(4 pages)
3 April 2017Cancellation of shares. Statement of capital on 7 March 2017
  • GBP 949,896.49
(4 pages)
23 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
22 January 2017Purchase of own shares. (3 pages)
22 December 2016Cancellation of shares. Statement of capital on 3 October 2016
  • GBP 1,000,002.57
(4 pages)
15 December 2016Group of companies' accounts made up to 31 May 2016 (31 pages)
22 August 2016Satisfaction of charge 3 in full (4 pages)
22 August 2016Satisfaction of charge 1 in full (4 pages)
22 August 2016Satisfaction of charge 2 in full (4 pages)
22 August 2016Satisfaction of charge 079493690004 in full (4 pages)
1 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(70 pages)
21 July 2016Registration of charge 079493690005, created on 14 July 2016 (8 pages)
18 July 2016Termination of appointment of Roger Donald Clarke as a director on 14 July 2016 (1 page)
18 July 2016Appointment of Mr Asim Butt as a director on 14 July 2016 (2 pages)
9 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000,002.63626
(9 pages)
28 November 2015Group of companies' accounts made up to 31 May 2015 (23 pages)
11 November 2015Statement of capital following an allotment of shares on 19 October 2015
  • GBP 1,000,002.70
(4 pages)
11 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(70 pages)
5 March 2015Group of companies' accounts made up to 31 May 2014 (23 pages)
25 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000,000
(8 pages)
16 December 2014Termination of appointment of Julian David Maslen as a director on 1 December 2014 (1 page)
16 December 2014Termination of appointment of Julian David Maslen as a director on 1 December 2014 (1 page)
7 April 2014Appointment of Steven Richard Harrison as a director (3 pages)
7 April 2014Termination of appointment of Carl Wormald as a director (2 pages)
10 March 2014Annual return made up to 14 February 2014 no member list
Statement of capital on 2014-03-10
  • GBP 1,000,000
(19 pages)
16 December 2013Appointment of Mr Julian David Maslen as a director (3 pages)
16 December 2013Termination of appointment of Edward Armitage as a director (2 pages)
12 December 2013Group of companies' accounts made up to 31 May 2013 (24 pages)
24 April 2013Registration of charge 079493690004 (13 pages)
17 April 2013Current accounting period extended from 28 February 2013 to 31 May 2013 (3 pages)
18 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (19 pages)
16 January 2013Appointment of Edward John Armitage as a director (3 pages)
16 January 2013Appointment of James Kenneth Heath as a director (3 pages)
16 January 2013Appointment of Simon Beard as a director (3 pages)
16 January 2013Appointment of Mr Carl Edmund Wormald as a director (3 pages)
19 December 2012Appointment of Roger Donald Clarke as a director (3 pages)
19 December 2012Appointment of John Garner as a director (3 pages)
20 November 2012Change of share class name or designation (2 pages)
20 November 2012Statement of capital following an allotment of shares on 9 November 2012
  • GBP 1,000,000
(13 pages)
20 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(70 pages)
20 November 2012Statement of capital following an allotment of shares on 9 November 2012
  • GBP 1,000,000
(13 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 3 (13 pages)
14 February 2012Incorporation (49 pages)