Background WavePink WaveYellow Wave

MN FOX TOPCO LIMITED (09761517)

MN FOX TOPCO LIMITED (09761517) is a dissolved UK company. incorporated on 3 September 2015. with registered office in Brentwood. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MN FOX TOPCO LIMITED has been registered for 10 years. Current directors include ASTLEY, Ian Peter, MCSPADDEN, Shaun Michael, REEVES, Paul.

Company Number
09761517
Status
dissolved
Type
ltd
Incorporated
3 September 2015
Age
10 years
Address
1 Myrtle Road, Brentwood, CM14 5EG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ASTLEY, Ian Peter, MCSPADDEN, Shaun Michael, REEVES, Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MN FOX TOPCO LIMITED

MN FOX TOPCO LIMITED is an dissolved company incorporated on 3 September 2015 with the registered office located in Brentwood. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MN FOX TOPCO LIMITED was registered 10 years ago.(SIC: 64209)

Status

dissolved

Active since 10 years ago

Company No

09761517

LTD Company

Age

10 Years

Incorporated 3 September 2015

Size

N/A

Accounts

ARD: 30/12

Up to Date

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 16 July 2021 (4 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 16 September 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

1 Myrtle Road Brentwood, CM14 5EG,

Previous Addresses

1 Myrtle Road Warley Brentwood CM14 5EG England
From: 1 October 2018To: 2 October 2018
C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
From: 3 September 2015To: 1 October 2018
Timeline

45 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Sept 15
Loan Secured
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Loan Secured
Nov 15
Funding Round
Feb 16
Funding Round
Mar 16
Director Joined
Oct 16
Director Joined
Oct 16
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Loan Secured
Oct 17
Share Buyback
Feb 19
Owner Exit
May 19
Loan Cleared
Sept 19
Owner Exit
Sept 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Loan Secured
Nov 19
Funding Round
Nov 19
Director Joined
Dec 19
Director Joined
May 20
Director Left
May 20
Share Issue
Jun 20
Share Issue
Aug 20
Share Issue
Aug 20
Share Issue
Aug 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Feb 21
Capital Update
Sept 21
Funding Round
Oct 21
21
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ASTLEY, Ian Peter

Active
Fowler Road, IlfordIG6 3UT
Born October 1965
Director
Appointed 30 Sept 2015

MCSPADDEN, Shaun Michael

Active
Myrtle Road, BrentwoodCM14 5EG
Born April 1975
Director
Appointed 12 May 2020

REEVES, Paul

Active
Myrtle Road, BrentwoodCM14 5EG
Born March 1975
Director
Appointed 03 Dec 2019

ALGAR, David Stanley

Resigned
Fowler Road, IlfordIG6 3UT
Born April 1961
Director
Appointed 30 Sept 2015
Resigned 30 Apr 2020

BROD, Jonathan Alfred

Resigned
Fowler Road, IlfordIG6 3UT
Born June 1974
Director
Appointed 30 Sept 2015
Resigned 23 Sept 2019

DASGUPTA, Kunal

Resigned
Hanover Street, LondonW1S 1YQ
Born July 1976
Director
Appointed 03 Sept 2015
Resigned 23 Sept 2019

KEEGAN, Nicholas Jon

Resigned
Timsons Business Centre, KetteringNN16 8NQ
Born September 1975
Director
Appointed 01 Jan 2016
Resigned 23 Sept 2019

RONALD, Bill

Resigned
Aston, Henley On ThamesRG9 3DE
Born September 1955
Director
Appointed 01 Jan 2016
Resigned 23 Sept 2019

SASAKI, Daniel

Resigned
Hanover Street, LondonW1S 1YQ
Born July 1963
Director
Appointed 03 Sept 2015
Resigned 23 Sept 2019

Persons with significant control

3

1 Active
2 Ceased
Myrtle Road, BrentwoodCM14 5EG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Sept 2019
Hanover Street, LondonW1S 1YQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Sept 2019
9-12 The Grange, Guernsey

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Gazette Dissolved Voluntary
4 January 2022
GAZ2(A)GAZ2(A)
Capital Allotment Shares
26 October 2021
SH01Allotment of Shares
Gazette Notice Voluntary
12 October 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
1 October 2021
DS01DS01
Capital Statement Capital Company With Date Currency Figure
24 September 2021
SH19Statement of Capital
Legacy
24 September 2021
SH20SH20
Legacy
24 September 2021
CAP-SSCAP-SS
Resolution
24 September 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 July 2021
AAAnnual Accounts
Legacy
16 July 2021
GUARANTEE2GUARANTEE2
Legacy
16 July 2021
AGREEMENT2AGREEMENT2
Legacy
16 July 2021
PARENT_ACCPARENT_ACC
Gazette Filings Brought Up To Date
27 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
11 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
21 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Capital Alter Shares Subdivision
6 August 2020
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
6 August 2020
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
6 August 2020
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
1 July 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
30 June 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
12 June 2020
MAMA
Resolution
12 June 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Capital Allotment Shares
8 November 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2019
MR01Registration of a Charge
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
21 October 2019
SH04Notice of Sale or Transfer under s727
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
26 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
24 September 2019
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
23 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares Treasury Capital Date
12 February 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
23 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Resolution
2 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
14 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
26 May 2017
SH01Allotment of Shares
Capital Allotment Shares
26 May 2017
SH01Allotment of Shares
Capital Allotment Shares
24 May 2017
SH01Allotment of Shares
Capital Allotment Shares
24 May 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 November 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Capital Allotment Shares
11 March 2016
SH01Allotment of Shares
Capital Allotment Shares
16 February 2016
SH01Allotment of Shares
Second Filing Of Form With Form Type
11 January 2016
RP04RP04
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Resolution
2 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
2 November 2015
SH01Allotment of Shares
Capital Allotment Shares
30 October 2015
SH01Allotment of Shares
Capital Allotment Shares
29 October 2015
SH01Allotment of Shares
Capital Allotment Shares
28 October 2015
SH01Allotment of Shares
Capital Allotment Shares
27 October 2015
SH01Allotment of Shares
Capital Allotment Shares
26 October 2015
SH01Allotment of Shares
Capital Allotment Shares
23 October 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2015
MR01Registration of a Charge
Incorporation Company
3 September 2015
NEWINCIncorporation