Company NameDYCE Topco Limited
Company StatusDissolved
Company Number08867494
CategoryPrivate Limited Company
Incorporation Date29 January 2014(10 years, 2 months ago)
Dissolution Date6 September 2018 (5 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Clarence Edward Terry, Junior
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed31 July 2015(1 year, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 06 September 2018)
RoleSenior Md
Country of ResidenceUnited States
Correspondence Address2 Park Street, 1st Floor
London
W1K 2HX
Director NameMr Paul David Daccus
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Park Street
1st Floor
London
W1K 2HX
Director NameLionel Philippe Alexandre Francis De Posson
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBelgian
StatusResigned
Appointed29 January 2014(same day as company formation)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address2 Park Street
1st Floor
London
W1K 2HX
Director NameMs Sharon Emma Flood
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2014(1 month, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 July 2014)
RoleGroup Cfo
Country of ResidenceEngland
Correspondence Address1st Floor, 2 Park Street
London
W1K 2HX
Director NameMr Martin Keith Clifford-King
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(5 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 31 July 2015)
RoleGroup Cfo
Country of ResidenceEngland
Correspondence Address2 Park Street, 1st Floor
London
W1K 2HX

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

6 September 2018Final Gazette dissolved following liquidation (1 page)
6 June 2018Return of final meeting in a members' voluntary winding up (12 pages)
1 December 2017Liquidators' statement of receipts and payments to 20 September 2017 (15 pages)
1 December 2017Liquidators' statement of receipts and payments to 20 September 2017 (15 pages)
28 November 2016Liquidators' statement of receipts and payments to 20 September 2016 (12 pages)
28 November 2016Liquidators' statement of receipts and payments to 20 September 2016 (12 pages)
8 October 2015Registered office address changed from 2 Park Street 1st Floor London W1K 2HX to Hill House 1 Little New Street London EC4A 3TR on 8 October 2015 (2 pages)
8 October 2015Registered office address changed from 2 Park Street 1st Floor London W1K 2HX to Hill House 1 Little New Street London EC4A 3TR on 8 October 2015 (2 pages)
8 October 2015Registered office address changed from 2 Park Street 1st Floor London W1K 2HX to Hill House 1 Little New Street London EC4A 3TR on 8 October 2015 (2 pages)
6 October 2015Declaration of solvency (3 pages)
6 October 2015Declaration of solvency (3 pages)
6 October 2015Appointment of a voluntary liquidator (2 pages)
6 October 2015Appointment of a voluntary liquidator (2 pages)
6 October 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-21
(2 pages)
3 August 2015Appointment of Mr Clarence Edward Terry, Junior as a director on 31 July 2015 (2 pages)
3 August 2015Appointment of Mr Clarence Edward Terry, Junior as a director on 31 July 2015 (2 pages)
31 July 2015Termination of appointment of Martin Keith Clifford-King as a director on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Martin Keith Clifford-King as a director on 31 July 2015 (1 page)
8 July 2015Satisfaction of charge 088674940001 in full (4 pages)
8 July 2015Satisfaction of charge 088674940001 in full (4 pages)
3 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • USD 20,000
(3 pages)
3 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • USD 20,000
(3 pages)
14 July 2014Termination of appointment of Sharon Emma Flood as a director on 14 July 2014 (1 page)
14 July 2014Appointment of Mr Martin Keith Clifford-King as a director on 14 July 2014 (2 pages)
14 July 2014Termination of appointment of Sharon Emma Flood as a director on 14 July 2014 (1 page)
14 July 2014Appointment of Mr Martin Keith Clifford-King as a director on 14 July 2014 (2 pages)
27 March 2014Termination of appointment of Lionel De Posson as a director (1 page)
27 March 2014Appointment of Ms Sharon Emma Flood as a director (2 pages)
27 March 2014Termination of appointment of Lionel De Posson as a director (1 page)
27 March 2014Termination of appointment of Paul Daccus as a director (1 page)
27 March 2014Termination of appointment of Paul Daccus as a director (1 page)
27 March 2014Appointment of Ms Sharon Emma Flood as a director (2 pages)
28 February 2014Statement of capital following an allotment of shares on 19 February 2014
  • USD 20,000
(4 pages)
28 February 2014Statement of capital following an allotment of shares on 19 February 2014
  • USD 20,000
(4 pages)
28 February 2014Registration of charge 088674940001 (43 pages)
28 February 2014Registration of charge 088674940001 (43 pages)
29 January 2014Incorporation (50 pages)
29 January 2014Incorporation (50 pages)