Company NameFuel Topco Limited
Company StatusDissolved
Company Number11475123
CategoryPrivate Limited Company
Incorporation Date20 July 2018(5 years, 9 months ago)
Dissolution Date4 May 2021 (2 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Matthew Bryan Keen
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2019(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 04 May 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address7-9 Fashion Street
London
E1 6PX
Director NameMrs Kimberley Major
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2019(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 04 May 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7-9 Fashion Street
London
E1 6PX
Director NameMr Wayne David Rowell
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2019(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 04 May 2021)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address7-9 Fashion Street
London
E1 6PX
Director NamePiers Latimer
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-9 Fashion Street
London
E1 6PX
Director NameMs Mary Teresa Ambler
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed24 August 2018(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 04 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-9 Fashion Street
London
E1 6PX
Director NameMr David William Andrews
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2018(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 04 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-9 Fashion Street
London
E1 6PX
Director NameMr David Stuart Gilbertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2018(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 04 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-9 Fashion Street
London
E1 6PX
Director NameMr Robert Anthony Schofield
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2018(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 04 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-9 Fashion Street
London
E1 6PX
Director NameMr Timothy Hugh Southcombe Trotter
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2018(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 04 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-9 Fashion Street
London
E1 6PX

Location

Registered Address7-9 Fashion Street
London
E1 6PX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Charges

6 September 2019Delivered on: 10 September 2019
Persons entitled: Ldc (Managers) Limited as Security Trustee

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding

Filing History

4 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2020Voluntary strike-off action has been suspended (1 page)
17 November 2020First Gazette notice for voluntary strike-off (1 page)
4 November 2020Application to strike the company off the register (2 pages)
6 October 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
10 August 2020Solvency Statement dated 20/07/20 (1 page)
10 August 2020Statement by Directors (1 page)
10 August 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 20/07/2020
(1 page)
10 August 2020Statement of capital on 10 August 2020
  • GBP 0.01
(3 pages)
24 July 2020Resolutions
  • RES13 ‐ Sub-division 16/06/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 July 2020Change of share class name or designation (2 pages)
24 July 2020Sub-division of shares on 16 June 2020 (11 pages)
2 July 2020Satisfaction of charge 114751230001 in full (4 pages)
18 October 2019Notification of Thomson Reuters Investment Holdings Limited as a person with significant control on 4 October 2019 (2 pages)
18 October 2019Cessation of Ldc Vii Lp as a person with significant control on 4 October 2019 (1 page)
14 October 2019Appointment of Mr Wayne David Rowell as a director on 4 October 2019 (2 pages)
14 October 2019Appointment of Ms Kimberley Major as a director on 4 October 2019 (2 pages)
12 October 2019Group of companies' accounts made up to 31 December 2018 (38 pages)
8 October 2019Termination of appointment of Robert Anthony Schofield as a director on 4 October 2019 (1 page)
8 October 2019Termination of appointment of Timothy Hugh Southcombe Trotter as a director on 4 October 2019 (1 page)
8 October 2019Termination of appointment of David William Andrews as a director on 4 October 2019 (1 page)
8 October 2019Termination of appointment of Piers Latimer as a director on 4 October 2019 (1 page)
8 October 2019Termination of appointment of Mary Teresa Ambler as a director on 4 October 2019 (1 page)
8 October 2019Appointment of Mr Matthew Bryan Keen as a director on 4 October 2019 (2 pages)
8 October 2019Termination of appointment of David Stuart Gilbertson as a director on 4 October 2019 (1 page)
10 September 2019Registration of charge 114751230001, created on 6 September 2019 (37 pages)
27 August 2019Confirmation statement made on 19 July 2019 with updates (9 pages)
19 August 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 August 2019Notification of Ldc Vii Lp as a person with significant control on 24 August 2018 (2 pages)
19 August 2019Cessation of Piers Latimer as a person with significant control on 24 August 2018 (1 page)
14 August 2019Statement of capital following an allotment of shares on 1 March 2019
  • GBP 7,592.38
(4 pages)
5 June 2019Previous accounting period shortened from 31 July 2019 to 31 December 2018 (1 page)
13 September 2018Statement of capital following an allotment of shares on 24 August 2018
  • GBP 7,793.90
(10 pages)
13 September 2018Change of share class name or designation (2 pages)
13 September 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(57 pages)
4 September 2018Appointment of Mr David Stuart Gilbertson as a director on 24 August 2018 (2 pages)
4 September 2018Appointment of Mr David William Andrews as a director on 24 August 2018 (2 pages)
4 September 2018Appointment of Ms Mary Teresa Ambler as a director on 24 August 2018 (2 pages)
4 September 2018Appointment of Mr Timothy Hugh Southcombe Trotter as a director on 24 August 2018 (2 pages)
4 September 2018Appointment of Robert Schofield as a director on 24 August 2018 (2 pages)
20 July 2018Incorporation
Statement of capital on 2018-07-20
  • GBP .15
(36 pages)