Company NameKeoghs Midco Limited
Company StatusDissolved
Company Number07950378
CategoryPrivate Limited Company
Incorporation Date15 February 2012(12 years, 1 month ago)
Dissolution Date18 July 2023 (8 months, 2 weeks 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 ResidenceEngland
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMs Allison Jane Carr
Date of BirthJune 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 Executive Officer
Country of ResidenceEngland
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr John William Whittle
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 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 Roger Donald Clarke
Date of BirthMay 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)
RoleSolicitor
Country of ResidenceEngland
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 Simon Mark Beard
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(2 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 March 2020)
RoleCompany Director
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

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 80 other UK companies use this postal address

Shareholders

1.000k at £0.01Keoghs Topco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,601,199
Cash£203,000
Current Liabilities£12,209,707

Accounts

Latest Accounts30 June 2021 (2 years, 9 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
9 November 2012Delivered on: 14 November 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 on any account whatsoever.
Particulars: The charged contracts being a share transfer agreement 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

3 May 2017Appointment of Mr Alex Peter Hodgson as a director on 1 May 2017 (2 pages)
23 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
15 December 2016Full accounts made up to 31 May 2016 (18 pages)
22 August 2016Satisfaction of charge 3 in full (4 pages)
22 August 2016Satisfaction of charge 2 in full (4 pages)
22 August 2016Satisfaction of charge 079503780004 in full (4 pages)
22 August 2016Satisfaction of charge 1 in full (4 pages)
21 July 2016Registration of charge 079503780005, created on 14 July 2016 (8 pages)
8 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10,000
(6 pages)
11 November 2015Full accounts made up to 31 May 2015 (14 pages)
5 March 2015Full accounts made up to 31 May 2014 (14 pages)
25 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10,000
(6 pages)
18 December 2014Appointment of Mr Simon Beard as a director on 1 December 2014 (2 pages)
18 December 2014Appointment of Mr Simon Beard as a director on 1 December 2014 (2 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)
25 April 2014Memorandum and Articles of Association (39 pages)
25 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 11/04/2014
(3 pages)
10 March 2014Annual return made up to 15 February 2014 no member list
Statement of capital on 2014-03-10
  • GBP 10,000
(16 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 2013Full accounts made up to 31 May 2013 (15 pages)
24 April 2013Registration of charge 079503780004 (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 15 February 2013 with a full list of shareholders (16 pages)
16 January 2013Appointment of James Kenneth Heath as a director (3 pages)
16 January 2013Appointment of Edward John Armitage as a director (3 pages)
19 December 2012Appointment of Roger Donald Clarke as a director (3 pages)
20 November 2012Resolutions
  • RES13 ‐ Facility agreement 21/07/2012
(5 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 3 (12 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)
15 February 2012Incorporation (49 pages)