Dissolved
Dissolved 2017-12-22
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 Name | ||
---|---|---|
ASCOT TOPCO LIMITED | ||
Legal Registered Office | ||
SNOW HILL QUEENSWAY BIRMINGHAM B4 6GH Other companies in NG11 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GORDON BIGGART CAMERON |
||
MARK EGERTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JOHN BONNARD |
Director | ||
RICHARD ANDREW CONNELL |
Director | ||
ALAN DOUGLAS PAYNE |
Director | ||
TIMOTHY CHARLES FEDDEN THOMAS |
Director | ||
TRAVERS SMITH SECRETARIES LIMITED |
Company Secretary | ||
RUTH BRACKEN |
Director | ||
TRAVERS SMITH LIMITED |
Director | ||
TRAVERS SMITH SECRETARIES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CO-FORMULATE LIMITED | Director | 2015-12-14 | CURRENT | 2007-09-18 | Liquidation | |
ASCOT BIDCO LIMITED | Director | 2013-12-06 | CURRENT | 2013-08-06 | Dissolved 2017-12-22 | |
ASCOT MIDCO 1 LIMITED | Director | 2013-12-06 | CURRENT | 2013-09-03 | Dissolved 2017-12-22 | |
ASCOT MIDCO 2 LIMITED | Director | 2013-12-06 | CURRENT | 2013-09-03 | Dissolved 2017-12-22 | |
PHAETON RESEARCH LIMITED | Director | 2008-12-15 | CURRENT | 1998-12-01 | Dissolved 2017-03-21 | |
PROPHILIAN LIMITED | Director | 2008-12-15 | CURRENT | 1998-12-01 | Dissolved 2017-12-22 | |
QUOTIENT SCIENCES LIMITED | Director | 2008-12-15 | CURRENT | 2004-09-03 | Active | |
QUOTIENT SCIENCES (READING) LIMITED | Director | 2017-11-14 | CURRENT | 2000-04-14 | Liquidation | |
WATCH MIDCO 1 LIMITED | Director | 2016-01-20 | CURRENT | 2015-11-18 | Liquidation | |
QUOTIENT SCIENCES HOLDINGS LIMITED | Director | 2016-01-20 | CURRENT | 2015-11-19 | Liquidation | |
CO-FORMULATE LIMITED | Director | 2015-12-14 | CURRENT | 2007-09-18 | Liquidation | |
WATCH BIDCO LIMITED | Director | 2015-12-01 | CURRENT | 2015-11-20 | Active | |
QB HOLDCO LIMITED | Director | 2014-12-16 | CURRENT | 2014-11-18 | Active - Proposal to Strike off | |
QUOTIENT PROPERTIES LIMITED | Director | 2013-12-09 | CURRENT | 2009-04-09 | Dissolved 2017-03-28 | |
PHAETON RESEARCH LIMITED | Director | 2013-12-09 | CURRENT | 1998-12-01 | Dissolved 2017-03-21 | |
PROPHILIAN LIMITED | Director | 2013-12-09 | CURRENT | 1998-12-01 | Dissolved 2017-12-22 | |
ASCOT BIDCO LIMITED | Director | 2013-12-06 | CURRENT | 2013-08-06 | Dissolved 2017-12-22 | |
ASCOT MIDCO 1 LIMITED | Director | 2013-12-06 | CURRENT | 2013-09-03 | Dissolved 2017-12-22 | |
ASCOT MIDCO 2 LIMITED | Director | 2013-12-06 | CURRENT | 2013-09-03 | Dissolved 2017-12-22 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2017 FROM TRENT HOUSE MERE WAY RUDDINGTON FIELDS NOTTINGHAM NG11 6JS | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086748220001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES | |
RES01 | ADOPT ARTICLES 01/12/2015 | |
LATEST SOC | 05/09/16 STATEMENT OF CAPITAL;GBP 676500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN PAYNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD CONNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BONNARD | |
LATEST SOC | 11/12/15 STATEMENT OF CAPITAL;GBP 676500 | |
SH02 | CONSOLIDATION 01/12/15 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086748220001 | |
AR01 | 03/09/15 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
SH01 | 26/05/15 STATEMENT OF CAPITAL GBP 676500 | |
LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 663200 | |
AR01 | 03/09/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED RICHARD ANDREW CONNELLL | |
SH01 | 24/01/14 STATEMENT OF CAPITAL GBP 658200.00 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN BONNARD / 16/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN DOUGLAS PAYNE / 16/12/2013 | |
AA01 | CURRSHO FROM 30/09/2014 TO 31/03/2014 | |
AP01 | DIRECTOR APPOINTED GORDON CAMERON | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 09/12/2013 | |
AP01 | DIRECTOR APPOINTED STEPHEN JOHN BONNARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY THOMAS | |
SH02 | SUB-DIVISION 09/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/2013 FROM 30 WARWICK STREET LONDON W1B 5AL | |
AP01 | DIRECTOR APPOINTED DR MARK EGERTON | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUTH BRACKEN | |
AP01 | DIRECTOR APPOINTED TIMOTHY CHARLES FEDDEN THOMAS | |
AP01 | DIRECTOR APPOINTED ALAN DOUGLAS PAYNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/2013 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND | |
RES15 | CHANGE OF NAME 26/09/2013 | |
CERTNM | COMPANY NAME CHANGED DE FACTO 2051 LIMITED CERTIFICATE ISSUED ON 27/09/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as ASCOT TOPCO LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | ASCOT TOPCO LIMITED | Event Date | 2017-01-09 |
(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 party | ASCOT TOPCO LIMITED | Event Date | 2017-01-09 |
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 party | ASCOT TOPCO LIMITED | Event Date | 2017-01-09 |
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 : | |||
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. |