Background WavePink WaveYellow Wave

TOUCAN SOLAR ASSETS 2 TOPCO LIMITED (10377310)

TOUCAN SOLAR ASSETS 2 TOPCO LIMITED (10377310) is an active UK company. incorporated on 15 September 2016. with registered office in Cardiff. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TOUCAN SOLAR ASSETS 2 TOPCO LIMITED has been registered for 9 years.

Company Number
10377310
Status
active
Type
ltd
Incorporated
15 September 2016
Age
9 years
Address
10377310 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOUCAN SOLAR ASSETS 2 TOPCO LIMITED

TOUCAN SOLAR ASSETS 2 TOPCO LIMITED is an active company incorporated on 15 September 2016 with the registered office located in Cardiff. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TOUCAN SOLAR ASSETS 2 TOPCO LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10377310

LTD Company

Age

9 Years

Incorporated 15 September 2016

Size

N/A

Accounts

ARD: 31/12

Overdue

3 years overdue

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 24 May 2022 (3 years ago)
Period: 1 January 2020 - 31 December 2020(13 months)
Type: Dormant

Next Due

Due by 30 September 2022
Period: 1 January 2021 - 31 December 2021

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 14 September 2022 (3 years ago)
Submitted on 27 September 2022 (3 years ago)

Next Due

Due by 28 September 2023
For period ending 14 September 2023

Previous Company Names

RFE SOLAR ASSETS 2 TOPCO LIMITED
From: 7 June 2017To: 6 May 2018
WIRCON SOLAR ASSETS 2 TOPCO LIMITED
From: 15 September 2016To: 7 June 2017
Contact
Address

10377310 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

30 Gay Street Bath BA1 2PA England
From: 25 May 2022To: 26 January 2023
C/O Quintas Energy Uk Ltd Suite C 3rd Floor 3 Harbour Exchange Square London E14 9GE United Kingdom
From: 14 March 2019To: 25 May 2022
Mountbatten House Grosvenor Square Southampton SO15 2JU United Kingdom
From: 7 June 2017To: 14 March 2019
Unit 5E Park Farm Chichester Road Arundel West Sussex BN18 0AG United Kingdom
From: 15 September 2016To: 7 June 2017
Timeline

18 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Sept 16
Loan Secured
Feb 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Loan Secured
Jun 17
Director Left
Sept 17
Loan Cleared
Sept 18
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Aug 20
Loan Cleared
Feb 21
Director Left
Jan 23
Director Joined
Mar 23
Director Left
Jan 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

0 Active
9 Resigned

WILLIAMS, Andrew Paul

Resigned
Suite C 3rd Floor, LondonE14 9GE
Secretary
Appointed 25 May 2017
Resigned 06 Feb 2020

CROUCHER, Steven James

Resigned
Grosvenor Square, SouthamptonSO15 2JU
Born March 1974
Director
Appointed 25 May 2017
Resigned 06 Sept 2017

HOGAN, Mark

Resigned
The Street, PulboroughRH20 4AS
Born July 1966
Director
Appointed 15 Sept 2016
Resigned 25 May 2017

KAVANAGH, Liam James

Resigned
Suite C 3rd Floor, LondonE14 9GE
Born July 1977
Director
Appointed 25 May 2017
Resigned 25 Jul 2020

KING, John Anthony

Resigned
1-5 Clerkenwell Road, LondonEC1M 5PA
Born February 1951
Director
Appointed 23 Mar 2023
Resigned 09 Jan 2024

VEST, Karl Peter

Resigned
Grosvenor Square, SouthamptonSO15 2JU
Born September 1962
Director
Appointed 15 Sept 2016
Resigned 25 May 2017

WALSH, Ian

Resigned
Ludgate Hill, LondonEC4M 7JW
Born December 1981
Director
Appointed 06 Feb 2020
Resigned 31 Jan 2023

WILLIAMS, Andrew Paul

Resigned
Suite C 3rd Floor, LondonE14 9GE
Born November 1964
Director
Appointed 25 May 2017
Resigned 06 Feb 2020

WIRTH, Markus

Resigned
Grosvenor Square, SouthamptonSO15 2JU
Born September 1977
Director
Appointed 15 Sept 2016
Resigned 25 May 2017

Persons with significant control

1

High Street, SouthamptonSO14 2AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 May 2017
Fundings
Financials
Latest Activities

Filing History

53

Dissolved Compulsory Strike Off Suspended
16 April 2024
DISS16(SOAS)DISS16(SOAS)
Default Companies House Registered Office Address Applied
8 March 2024
RP05RP05
Gazette Notice Compulsory
5 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
13 January 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
10 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
27 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
26 January 2023
AD01Change of Registered Office Address
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 February 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Change Person Secretary Company With Change Date
7 November 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
6 November 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
18 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
7 June 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
6 May 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 September 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 September 2017
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2017
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
12 June 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 June 2017
AD01Change of Registered Office Address
Resolution
7 June 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
20 September 2016
AA01Change of Accounting Reference Date
Incorporation Company
15 September 2016
NEWINCIncorporation