Company NameFulfil (1) Topco Limited
Company StatusDissolved
Company Number08763128
CategoryPrivate Limited Company
Incorporation Date5 November 2013(10 years, 5 months ago)
Dissolution Date15 July 2019 (4 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gary Watson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Broad Street House 35 New Broad Street
London
EC2M 1NH
Director NameNick Baxter
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2013(4 weeks after company formation)
Appointment Duration5 years, 7 months (closed 15 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 New Broad Street
London
EC2M 1NH
Director NameMr Scott Michael Beckson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2013(4 weeks after company formation)
Appointment Duration5 years, 7 months (closed 15 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 New Broad Street
London
EC2M 1NH
Director NameAnthony Ratcliff
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2013(4 weeks after company formation)
Appointment Duration5 years, 7 months (closed 15 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 New Broad Street
London
EC2M 1NH
Director NameMr Simon Jonathan George Smith
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2013(4 weeks after company formation)
Appointment Duration5 years, 7 months (closed 15 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 New Broad Street
London
EC2M 1NH
Director NameMr Haresh Vaya
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2013(4 weeks after company formation)
Appointment Duration5 years, 7 months (closed 15 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 New Broad Street
London
EC2M 1NH
Director NameMr Ian Victor Nash
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2013(1 month, 2 weeks after company formation)
Appointment Duration5 years, 6 months (closed 15 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 New Broad Street
London
EC2M 1NH
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed05 November 2013(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

67.5k at £0.1Anthony Ratcliff
8.04%
Ordinary
67.5k at £0.1Nicholas Baxter
8.04%
Ordinary
50k at £0.1Haresh Vaya
5.95%
Ordinary
50k at £0.1Simon Smith
5.95%
Ordinary C
300k at £0.1Investec Investments (Uk) LTD
35.71%
Ordinary A
180k at £0.1Gary Watson
21.43%
Ordinary
22.5k at £0.1Ian Nash
2.68%
Ordinary
90k at £0.1Scott Beckson
10.71%
Ordinary
5k at £0.1James Parker
0.60%
Ordinary
5k at £0.1Simon Clouting
0.60%
Ordinary
2.5k at £0.1Matt Bhagrath
0.30%
Ordinary B

Financials

Year2014
Turnover£38,340,914
Gross Profit£10,742,734
Net Worth-£13,767,189
Cash£488,377
Current Liabilities£10,045,692

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Charges

22 December 2016Delivered on: 6 January 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
22 December 2016Delivered on: 6 January 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
3 December 2013Delivered on: 17 December 2013
Persons entitled: Investec Bank PLC as Security Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

15 July 2019Final Gazette dissolved following liquidation (1 page)
15 April 2019Return of final meeting in a members' voluntary winding up (9 pages)
15 October 2018Purchase of own shares. (3 pages)
15 October 2018Purchase of own shares. (3 pages)
21 September 2018Statement of capital following an allotment of shares on 28 June 2018
  • GBP 100,000.0
(9 pages)
21 September 2018Cancellation of shares. Statement of capital on 28 June 2018
  • GBP 100,000.0
(7 pages)
31 July 2018Registered office address changed from One Broadgate C/O Investigo London EC2M 2QS England to 30 Finsbury Square London EC2P 2YU on 31 July 2018 (2 pages)
27 July 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-09
(1 page)
27 July 2018Declaration of solvency (6 pages)
27 July 2018Appointment of a voluntary liquidator (3 pages)
2 July 2018Satisfaction of charge 087631280002 in full (1 page)
2 July 2018Satisfaction of charge 087631280003 in full (1 page)
29 December 2017Group of companies' accounts made up to 30 June 2017 (35 pages)
11 December 2017Confirmation statement made on 5 November 2017 with updates (7 pages)
11 December 2017Confirmation statement made on 5 November 2017 with updates (7 pages)
7 April 2017Group of companies' accounts made up to 30 June 2016 (35 pages)
7 April 2017Group of companies' accounts made up to 30 June 2016 (35 pages)
17 January 2017Satisfaction of charge 087631280001 in full (1 page)
17 January 2017Satisfaction of charge 087631280001 in full (1 page)
12 January 2017Confirmation statement made on 5 November 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 5 November 2016 with updates (6 pages)
6 January 2017Registration of charge 087631280003, created on 22 December 2016 (31 pages)
6 January 2017Registration of charge 087631280002, created on 22 December 2016 (33 pages)
6 January 2017Registration of charge 087631280003, created on 22 December 2016 (31 pages)
6 January 2017Registration of charge 087631280002, created on 22 December 2016 (33 pages)
29 April 2016Registered office address changed from T/a Investigo 35 New Broad Street London EC2M 1NH to One Broadgate C/O Investigo London EC2M 2QS on 29 April 2016 (1 page)
29 April 2016Registered office address changed from T/a Investigo 35 New Broad Street London EC2M 1NH to One Broadgate C/O Investigo London EC2M 2QS on 29 April 2016 (1 page)
9 March 2016Group of companies' accounts made up to 30 June 2015 (26 pages)
9 March 2016Group of companies' accounts made up to 30 June 2015 (26 pages)
4 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 84,000
(11 pages)
4 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 84,000
(11 pages)
21 July 2015Auditor's resignation (1 page)
21 July 2015Auditor's resignation (1 page)
16 April 2015Group of companies' accounts made up to 30 June 2014 (26 pages)
16 April 2015Group of companies' accounts made up to 30 June 2014 (26 pages)
30 March 2015Previous accounting period shortened from 30 November 2014 to 30 June 2014 (1 page)
30 March 2015Previous accounting period shortened from 30 November 2014 to 30 June 2014 (1 page)
9 March 2015Director's details changed for Nick Baxter on 3 December 2013 (2 pages)
9 March 2015Director's details changed for Nick Baxter on 3 December 2013 (2 pages)
9 March 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 84,000
(11 pages)
9 March 2015Director's details changed for Nick Baxter on 3 December 2013 (2 pages)
9 March 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 84,000
(11 pages)
9 March 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 84,000
(11 pages)
21 February 2015Registered office address changed from 35 New Broad Street London EC2M 1NH United Kingdom to 35 New Broad Street London EC2M 1NH on 21 February 2015 (2 pages)
21 February 2015Registered office address changed from 35 New Broad Street London EC2M 1NH United Kingdom to 35 New Broad Street London EC2M 1NH on 21 February 2015 (2 pages)
25 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
25 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
10 February 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 54,250.00
(9 pages)
10 February 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 54,250.00
(9 pages)
24 January 2014Appointment of Ian Nash as a director (3 pages)
24 January 2014Appointment of Ian Nash as a director (3 pages)
17 December 2013Registration of charge 087631280001
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(56 pages)
17 December 2013Registration of charge 087631280001
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(56 pages)
13 December 2013Appointment of Haresh Vaya as a director (3 pages)
13 December 2013Appointment of Simon Smith as a director (3 pages)
13 December 2013Appointment of Nick Baxter as a director (3 pages)
13 December 2013Sub-division of shares on 3 December 2013 (5 pages)
13 December 2013Sub-division of shares on 3 December 2013 (5 pages)
13 December 2013Appointment of Nick Baxter as a director (3 pages)
13 December 2013Appointment of Simon Smith as a director (3 pages)
13 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(45 pages)
13 December 2013Appointment of Scott Michael Beckson as a director (3 pages)
13 December 2013Resolution and set of articles entered on this company incorrectly. They have now been removed and processed on the correct company number 8763117. (1 page)
13 December 2013Appointment of Haresh Vaya as a director (3 pages)
13 December 2013Appointment of Anthony Ratcliff as a director (3 pages)
13 December 2013Resolution and set of articles entered on this company incorrectly. They have now been removed and processed on the correct company number 8763117. (1 page)
13 December 2013Appointment of Scott Michael Beckson as a director (3 pages)
13 December 2013Appointment of Anthony Ratcliff as a director (3 pages)
13 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(45 pages)
13 December 2013Statement of capital following an allotment of shares on 3 December 2013
  • GBP 81,750
(10 pages)
13 December 2013Statement of capital following an allotment of shares on 3 December 2013
  • GBP 81,750
(10 pages)
13 December 2013Statement of capital following an allotment of shares on 3 December 2013
  • GBP 81,750
(10 pages)
13 December 2013Sub-division of shares on 3 December 2013 (5 pages)
10 December 2013Change of share class name or designation (3 pages)
10 December 2013Change of share class name or designation (3 pages)
11 November 2013Termination of appointment of Oval Nominees Limited as a director (1 page)
11 November 2013Termination of appointment of Oval Nominees Limited as a director (1 page)
5 November 2013Incorporation (35 pages)
5 November 2013Incorporation (35 pages)