Background WavePink WaveYellow Wave

CUSTODES TOPCO LIMITED (08818238)

CUSTODES TOPCO LIMITED (08818238) is a dissolved UK company. incorporated on 17 December 2013. with registered office in Birmingham. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. CUSTODES TOPCO LIMITED has been registered for 12 years. Current directors include STOKES, Colin Leslie, WARREN, Paul Augustus, YARROW, Nicholas John.

Company Number
08818238
Status
dissolved
Type
ltd
Incorporated
17 December 2013
Age
12 years
Address
C/O Teneo Financial Advisory Limited 156 Great Charles Street, Birmingham, B3 3HN
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
STOKES, Colin Leslie, WARREN, Paul Augustus, YARROW, Nicholas John
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUSTODES TOPCO LIMITED

CUSTODES TOPCO LIMITED is an dissolved company incorporated on 17 December 2013 with the registered office located in Birmingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. CUSTODES TOPCO LIMITED was registered 12 years ago.(SIC: 87100)

Status

dissolved

Active since 12 years ago

Company No

08818238

LTD Company

Age

12 Years

Incorporated 17 December 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 31 December 2017 (8 years ago)
Submitted on 14 June 2019 (6 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 25 January 2019 (7 years ago)

Next Due

Due by N/A
Contact
Address

C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham, B3 3HN,

Previous Addresses

C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
From: 6 September 2021To: 17 February 2022
156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
From: 1 July 2021To: 6 September 2021
Hanover Building Corporation Street Manchester M4 4AH
From: 13 April 2021To: 1 July 2021
Deloitte Llp 2 Hardman Street Manchester M3 3HF
From: 30 November 2019To: 13 April 2021
78 Cannon Street C/O Cms Cameron Mckenna Nabarro Olswang Llp London EC4N 6AF England
From: 19 July 2019To: 30 November 2019
78 C/O Cms Cameron Mckenna Nabarro Olswang Llp 78 Cannon Street London EC4N 6AF England
From: 19 July 2019To: 19 July 2019
Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD
From: 5 August 2015To: 19 July 2019
C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP
From: 7 April 2014To: 5 August 2015
C/O Sanne Group 1 Berkeley Street London W1J 8DJ United Kingdom
From: 17 December 2013To: 7 April 2014
Timeline

30 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Dec 13
Loan Secured
Feb 14
Share Issue
Feb 14
Funding Round
Feb 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Jun 14
Director Joined
Sept 14
Director Joined
Jan 15
Funding Round
Mar 15
Director Left
Jul 15
Director Joined
Jul 15
Funding Round
Oct 15
Director Joined
Dec 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Feb 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Aug 16
Director Left
Aug 16
Funding Round
Feb 17
Director Left
Jun 18
Director Left
May 19
Director Joined
Jul 19
Director Left
Jul 19
Loan Cleared
Jul 19
Capital Update
Oct 19
Director Left
Sept 20
6
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

STOKES, Colin Leslie

Active
Wadnall Way, KnebworthSG3 6DU
Born October 1975
Director
Appointed 23 May 2016

WARREN, Paul Augustus

Active
1 Maidstone Road, SidcupDA14 5RH
Born April 1961
Director
Appointed 21 Feb 2014

YARROW, Nicholas John

Active
Cobbetts Ride, TringHP23 4BZ
Born August 1967
Director
Appointed 27 Jul 2015

SANNE GROUP SECRETARIES (UK) LIMITED

Resigned
Palmer Street, LondonSW1H 0AD
Corporate secretary
Appointed 17 Dec 2013
Resigned 30 Jun 2019

EVANS, Dominic Hugh

Resigned
1 Maidstone Road, SidcupDA14 5RH
Born June 1961
Director
Appointed 24 Nov 2014
Resigned 08 Jul 2015

KOEHNEMANN, Marc, Dr

Resigned
St. Martins Lane, LondonWC2N 4AZ
Born April 1974
Director
Appointed 01 Mar 2014
Resigned 31 Dec 2015

LAWRANCE, Pauline Mary

Resigned
2nd Floor, LondonSW1H 0AD
Born October 1954
Director
Appointed 04 Mar 2016
Resigned 18 Jun 2018

NAGWANEY, Arun

Resigned
St Martin's Lane, LondonWC2N 4AZ
Born January 1971
Director
Appointed 17 Dec 2013
Resigned 18 Jul 2016

RAMSEY, Melanie

Resigned
1 Maidstone Road, SidcupDA14 5RH
Born March 1976
Director
Appointed 15 Sept 2014
Resigned 11 Dec 2015

SCOGGINS, Sean

Resigned
Portman Square, LondonW1H 6LT
Born August 1979
Director
Appointed 28 Jun 2019
Resigned 11 Sept 2020

SMITH, Albert Edward

Resigned
2nd Floor, LondonSW1H 0AD
Born May 1958
Director
Appointed 01 Apr 2014
Resigned 31 Jan 2016

STOESSER, Nils Ian

Resigned
2nd Floor, LondonSW1H 0AD
Born July 1974
Director
Appointed 18 Jul 2016
Resigned 28 Jun 2019

WEBER, Jon Frederic

Resigned
Broadway, New YorkNY1 0012
Born March 1958
Director
Appointed 17 Dec 2013
Resigned 01 Mar 2014

WILLIAMSON, Peter

Resigned
21 Palmer Street, LondonSW1H 0AD
Born April 1966
Director
Appointed 16 Nov 2015
Resigned 30 Apr 2019
Fundings
Financials
Latest Activities

Filing History

74

Gazette Dissolved Liquidation
13 December 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
13 September 2022
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
17 February 2022
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
18 January 2022
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
6 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 April 2021
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
29 January 2021
LIQ03LIQ03
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2019
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
27 November 2019
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
27 November 2019
600600
Resolution
27 November 2019
RESOLUTIONSResolutions
Legacy
7 October 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 October 2019
SH19Statement of Capital
Legacy
7 October 2019
CAP-SSCAP-SS
Resolution
7 October 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
19 July 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 July 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
18 July 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
14 June 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Legacy
21 September 2018
RP04CS01RP04CS01
Accounts With Accounts Type Group
16 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2017
AAAnnual Accounts
Legacy
26 June 2017
RP04CS01RP04CS01
Resolution
24 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
15 February 2017
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
25 January 2017
CH04Change of Corporate Secretary Details
Legacy
25 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Accounts With Accounts Type Group
12 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Resolution
21 January 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Capital Allotment Shares
27 October 2015
SH01Allotment of Shares
Resolution
9 October 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Accounts With Accounts Type Group
14 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Capital Allotment Shares
3 March 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
3 February 2015
SH10Notice of Particulars of Variation
Resolution
3 February 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Change Person Director Company With Change Date
14 January 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 January 2015
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 April 2014
AD01Change of Registered Office Address
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Capital Alter Shares Subdivision
24 February 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
24 February 2014
SH01Allotment of Shares
Resolution
19 February 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
11 February 2014
MR01Registration of a Charge
Incorporation Company
17 December 2013
NEWINCIncorporation