Background WavePink WaveYellow Wave

APRICOT TOPCO LIMITED (08653950)

APRICOT TOPCO LIMITED (08653950) is a dissolved UK company. incorporated on 16 August 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. APRICOT TOPCO LIMITED has been registered for 12 years. Current directors include FAIRWEATHER, Mark Robert.

Company Number
08653950
Status
dissolved
Type
ltd
Incorporated
16 August 2013
Age
12 years
Address
C/O Fti Consulting Llp, London, EC1A 4HD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FAIRWEATHER, Mark Robert
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APRICOT TOPCO LIMITED

APRICOT TOPCO LIMITED is an dissolved company incorporated on 16 August 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. APRICOT TOPCO LIMITED was registered 12 years ago.(SIC: 70100)

Status

dissolved

Active since 12 years ago

Company No

08653950

LTD Company

Age

12 Years

Incorporated 16 August 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

Last Filed

Made up to 2 May 2015 (10 years ago)
Submitted on 20 January 2017 (9 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 28 September 2016 (9 years ago)

Next Due

Due by N/A
Contact
Address

C/O Fti Consulting Llp 200 Aldersgate Street London, EC1A 4HD,

Previous Addresses

Orchard House Irthlingborough Wellingborough Northamptonshire NN9 5DB
From: 16 September 2013To: 7 August 2017
, Condor House St Paul's Churchyard, London, EC4M 8AL, United Kingdom
From: 16 August 2013To: 16 September 2013
Timeline

39 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Aug 13
Director Left
Sept 13
Director Joined
Sept 13
Capital Update
Sept 13
Funding Round
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Loan Secured
Sept 13
Director Joined
Sept 13
Funding Round
Jan 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Funding Round
May 14
Funding Round
May 14
Director Joined
Sept 14
Funding Round
Dec 14
Capital Reduction
Dec 14
Share Buyback
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Funding Round
Jan 15
Funding Round
Mar 16
Funding Round
Mar 16
Capital Reduction
Mar 16
Share Buyback
Mar 16
Director Left
May 16
Director Joined
May 16
Director Left
May 16
Director Joined
May 16
Director Left
May 16
Director Joined
Nov 16
Director Left
Dec 16
Director Left
Feb 17
Director Left
Feb 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Apr 18
13
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

JARMAN, Daniel

Active
Wellingborough Road, IrthlingboroughNN9 5DB
Secretary
Appointed 01 Jun 2015

FAIRWEATHER, Mark Robert

Active
200 Aldersgate Street, LondonEC1A 4HD
Born August 1962
Director
Appointed 23 Dec 2015

BACKEN, Andrew Richard

Resigned
Irthlingborough, WellingboroughNN9 5DB
Born January 1980
Director
Appointed 06 Sept 2013
Resigned 17 Feb 2017

CHURCH, Joyce Wan Man

Resigned
St Paul's Churchyard, LondonEC4M 8AL
Born July 1981
Director
Appointed 26 Sept 2013
Resigned 17 Feb 2017

CHURCH, Joyce Wan Man

Resigned
St Paul's Churchyard, LondonEC4M 8AL
Born July 1981
Director
Appointed 16 Aug 2013
Resigned 06 Sept 2013

DICKENS, Neil Christian

Resigned
Irthlingborough, WellingboroughNN9 5DB
Born July 1970
Director
Appointed 01 Oct 2013
Resigned 15 Aug 2014

EVERETT, Martyn John

Resigned
Irthlingborough, WellingboroughNN9 5DB
Born February 1958
Director
Appointed 21 Oct 2016
Resigned 26 May 2017

GOLDNEY, Darren Paul

Resigned
Irthlingborough, WellingboroughNN9 5DB
Born July 1970
Director
Appointed 15 Aug 2014
Resigned 10 Apr 2015

LOWE, Stuart Jonathan

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born June 1958
Director
Appointed 13 Apr 2016
Resigned 23 Apr 2018

PRINGLE, Kenneth

Resigned
106 High Street, Long CrendonHP18 9AN
Born April 1948
Director
Appointed 01 Oct 2013
Resigned 15 Aug 2014

STEPHENS, Colin Alan

Resigned
Orchard Road, Old WindsorSL4 2RZ
Born October 1972
Director
Appointed 01 Oct 2013
Resigned 26 May 2017

THORNTON, Peter William

Resigned
Irthlingborough, WellingboroughNN9 5DB
Born August 1965
Director
Appointed 01 Jul 2014
Resigned 21 Sept 2016

UNSWORTH, Peter Dylan

Resigned
Irthlingborough, WellingboroughNN9 5DB
Born July 1958
Director
Appointed 10 Sept 2013
Resigned 26 Jan 2016

UTTING, Peter Andrew

Resigned
Irthlingborough, WellingboroughNN9 5DB
Born June 1967
Director
Appointed 10 Sept 2013
Resigned 11 Nov 2015
Fundings
Financials
Latest Activities

Filing History

76

Gazette Dissolved Liquidation
24 December 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
24 September 2018
LIQ14LIQ14
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 August 2017
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
3 August 2017
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
3 August 2017
600600
Resolution
3 August 2017
RESOLUTIONSResolutions
Legacy
30 June 2017
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Change Account Reference Date Company Previous Extended
20 January 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Legacy
28 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Capital Cancellation Shares
22 March 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 March 2016
SH03Return of Purchase of Own Shares
Resolution
17 March 2016
RESOLUTIONSResolutions
Capital Allotment Shares
17 March 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 March 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
17 March 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
17 March 2016
SH10Notice of Particulars of Variation
Capital Allotment Shares
17 March 2016
SH01Allotment of Shares
Resolution
17 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Second Filing Of Form With Form Type
8 September 2015
RP04RP04
Appoint Person Secretary Company With Name Date
15 June 2015
AP03Appointment of Secretary
Accounts With Accounts Type Group
4 February 2015
AAAnnual Accounts
Capital Allotment Shares
17 January 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Capital Return Purchase Own Shares
13 January 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
31 December 2014
SH06Cancellation of Shares
Capital Allotment Shares
30 December 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
30 December 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 December 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
30 December 2014
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
22 December 2014
RP04RP04
Second Filing Of Form With Form Type
22 December 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
22 December 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Move Registers To Sail Company With New Address
11 September 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 September 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Capital Allotment Shares
30 May 2014
SH01Allotment of Shares
Capital Allotment Shares
30 May 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Second Filing Of Form With Form Type
8 January 2014
RP04RP04
Capital Allotment Shares
6 January 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
16 September 2013
SH19Statement of Capital
Legacy
16 September 2013
SH20SH20
Legacy
16 September 2013
CAP-SSCAP-SS
Resolution
16 September 2013
RESOLUTIONSResolutions
Resolution
16 September 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
16 September 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
16 September 2013
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
16 September 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 September 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
16 September 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
16 September 2013
MR01Registration of a Charge
Termination Director Company With Name
6 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Incorporation Company
16 August 2013
NEWINCIncorporation