Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASCOT TOPCO LIMITED
Company Information for

ASCOT TOPCO LIMITED

SNOW HILL QUEENSWAY, BIRMINGHAM, B4 6GH,
Company Registration Number
08674822
Private Limited Company
Dissolved

Dissolved 2017-12-22

Company Overview

About Ascot Topco Ltd
ASCOT TOPCO LIMITED was founded on 2013-09-03 and had its registered office in Snow Hill Queensway. The company was dissolved on the 2017-12-22 and is no longer trading or active.

Key Data
Company Name
ASCOT TOPCO LIMITED
 
Legal Registered Office
SNOW HILL QUEENSWAY
BIRMINGHAM
B4 6GH
Other companies in NG11
 
Previous Names
DE FACTO 2051 LIMITED27/09/2013
Filing Information
Company Number 08674822
Date formed 2013-09-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-12-22
Type of accounts GROUP
Last Datalog update: 2018-01-30 16:47:12
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASCOT TOPCO LIMITED

Current Directors
Officer Role Date Appointed
GORDON BIGGART CAMERON
Director 2013-12-06
MARK EGERTON
Director 2013-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN BONNARD
Director 2013-12-06 2015-12-01
RICHARD ANDREW CONNELL
Director 2014-01-22 2015-12-01
ALAN DOUGLAS PAYNE
Director 2013-09-26 2015-12-01
TIMOTHY CHARLES FEDDEN THOMAS
Director 2013-09-26 2013-12-06
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2013-09-03 2013-09-26
RUTH BRACKEN
Director 2013-09-03 2013-09-26
TRAVERS SMITH LIMITED
Director 2013-09-03 2013-09-26
TRAVERS SMITH SECRETARIES LIMITED
Director 2013-09-03 2013-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON BIGGART CAMERON CO-FORMULATE LIMITED Director 2015-12-14 CURRENT 2007-09-18 Liquidation
GORDON BIGGART CAMERON ASCOT BIDCO LIMITED Director 2013-12-06 CURRENT 2013-08-06 Dissolved 2017-12-22
GORDON BIGGART CAMERON ASCOT MIDCO 1 LIMITED Director 2013-12-06 CURRENT 2013-09-03 Dissolved 2017-12-22
GORDON BIGGART CAMERON ASCOT MIDCO 2 LIMITED Director 2013-12-06 CURRENT 2013-09-03 Dissolved 2017-12-22
GORDON BIGGART CAMERON PHAETON RESEARCH LIMITED Director 2008-12-15 CURRENT 1998-12-01 Dissolved 2017-03-21
GORDON BIGGART CAMERON PROPHILIAN LIMITED Director 2008-12-15 CURRENT 1998-12-01 Dissolved 2017-12-22
GORDON BIGGART CAMERON QUOTIENT SCIENCES LIMITED Director 2008-12-15 CURRENT 2004-09-03 Active
MARK EGERTON QUOTIENT SCIENCES (READING) LIMITED Director 2017-11-14 CURRENT 2000-04-14 Liquidation
MARK EGERTON WATCH MIDCO 1 LIMITED Director 2016-01-20 CURRENT 2015-11-18 Liquidation
MARK EGERTON QUOTIENT SCIENCES HOLDINGS LIMITED Director 2016-01-20 CURRENT 2015-11-19 Liquidation
MARK EGERTON CO-FORMULATE LIMITED Director 2015-12-14 CURRENT 2007-09-18 Liquidation
MARK EGERTON WATCH BIDCO LIMITED Director 2015-12-01 CURRENT 2015-11-20 Active
MARK EGERTON QB HOLDCO LIMITED Director 2014-12-16 CURRENT 2014-11-18 Active - Proposal to Strike off
MARK EGERTON QUOTIENT PROPERTIES LIMITED Director 2013-12-09 CURRENT 2009-04-09 Dissolved 2017-03-28
MARK EGERTON PHAETON RESEARCH LIMITED Director 2013-12-09 CURRENT 1998-12-01 Dissolved 2017-03-21
MARK EGERTON PROPHILIAN LIMITED Director 2013-12-09 CURRENT 1998-12-01 Dissolved 2017-12-22
MARK EGERTON ASCOT BIDCO LIMITED Director 2013-12-06 CURRENT 2013-08-06 Dissolved 2017-12-22
MARK EGERTON ASCOT MIDCO 1 LIMITED Director 2013-12-06 CURRENT 2013-09-03 Dissolved 2017-12-22
MARK EGERTON ASCOT MIDCO 2 LIMITED Director 2013-12-06 CURRENT 2013-09-03 Dissolved 2017-12-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-12-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-09-22LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2017 FROM TRENT HOUSE MERE WAY RUDDINGTON FIELDS NOTTINGHAM NG11 6JS
2017-01-234.70DECLARATION OF SOLVENCY
2017-01-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-23LRESSPSPECIAL RESOLUTION TO WIND UP
2017-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086748220001
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-11-11RES01ADOPT ARTICLES 01/12/2015
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 676500
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PAYNE
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CONNELL
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BONNARD
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 676500
2015-12-11SH02CONSOLIDATION 01/12/15
2015-12-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-12-11SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-12-11SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-12-11SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 086748220001
2015-09-03AR0103/09/15 FULL LIST
2015-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-07-03SH0126/05/15 STATEMENT OF CAPITAL GBP 676500
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 663200
2014-09-10AR0103/09/14 FULL LIST
2014-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-01-31AP01DIRECTOR APPOINTED RICHARD ANDREW CONNELLL
2014-01-31SH0124/01/14 STATEMENT OF CAPITAL GBP 658200.00
2014-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN BONNARD / 16/12/2013
2014-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN DOUGLAS PAYNE / 16/12/2013
2013-12-31AA01CURRSHO FROM 30/09/2014 TO 31/03/2014
2013-12-27AP01DIRECTOR APPOINTED GORDON CAMERON
2013-12-17RES12VARYING SHARE RIGHTS AND NAMES
2013-12-17RES01ADOPT ARTICLES 09/12/2013
2013-12-17AP01DIRECTOR APPOINTED STEPHEN JOHN BONNARD
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY THOMAS
2013-12-17SH02SUB-DIVISION 09/12/13
2013-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2013 FROM 30 WARWICK STREET LONDON W1B 5AL
2013-12-17AP01DIRECTOR APPOINTED DR MARK EGERTON
2013-12-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR RUTH BRACKEN
2013-10-08AP01DIRECTOR APPOINTED TIMOTHY CHARLES FEDDEN THOMAS
2013-10-08AP01DIRECTOR APPOINTED ALAN DOUGLAS PAYNE
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED
2013-10-08TM02APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED
2013-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2013 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND
2013-09-27RES15CHANGE OF NAME 26/09/2013
2013-09-27CERTNMCOMPANY NAME CHANGED DE FACTO 2051 LIMITED CERTIFICATE ISSUED ON 27/09/13
2013-09-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




Licences & Regulatory approval
We could not find any licences issued to ASCOT TOPCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASCOT TOPCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ASCOT TOPCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ASCOT TOPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASCOT TOPCO LIMITED
Trademarks
We have not found any records of ASCOT TOPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASCOT TOPCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as ASCOT TOPCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ASCOT TOPCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyASCOT TOPCO LIMITEDEvent Date2017-01-09
(All in Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 21 February 2017 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH. Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 21 February 2017. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators' hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Mark Jeremy Orton (IP number 8846 ) of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH and John David Thomas Milsom (IP number 9241 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 9 January 2017 . Further information about these cases is available from Sam Henderson at the offices of KPMG LLP on +44 (0)121 609 5874 or at samuel.henderson@kpmg.co.uk. Mark Jeremy Orton , Joint Liquidator Dated 11 January 2017
 
Initiating party Event Type
Defending partyASCOT TOPCO LIMITEDEvent Date2017-01-09
Mark Jeremy Orton of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH and John David Thomas Milsom of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Sam Henderson at the offices of KPMG LLP on +44 (0)121 609 5874 or at samuel.henderson@kpmg.co.uk.
 
Initiating party Event Type
Defending partyASCOT TOPCO LIMITEDEvent Date2017-01-09
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 9 January 2017 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Mark Orton and John Milsom of KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies and that any power conferred on them by the Companies, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: Mark Jeremy Orton (IP number 8846 ) of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH and John David Thomas Milsom (IP number 9241 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 9 January 2017 . Further information about these cases is available from Sam Henderson at the offices of KPMG LLP on +44 (0)121 609 5874 or at samuel.henderson@kpmg.co.uk. Gordon Biggart Cameron , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASCOT TOPCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASCOT TOPCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.