Liquidation
Company Information for CROWN TOPCO LIMITED
3RD FLOOR, 30 BROADWICK STREET, LONDON, GREATER LONDON, W1F 8JB,
|
Company Registration Number
08015486
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CROWN TOPCO LIMITED | ||
Legal Registered Office | ||
3RD FLOOR 30 BROADWICK STREET LONDON GREATER LONDON W1F 8JB Other companies in GU52 | ||
Previous Names | ||
|
Company Number | 08015486 | |
---|---|---|
Company ID Number | 08015486 | |
Date formed | 2012-04-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 02/04/2016 | |
Return next due | 30/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-11-28 02:53:54 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CROWN TOPCO LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
EQT FUNDS MANAGEMENT LIMITED |
||
JAMES CAMPBELL ARROL |
||
MATTHEW IAN TULLIER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JASON MICHAEL HOWARD |
Director | ||
VESA KOSKINEN |
Director | ||
ANTHONY WILLIAM BARRATT |
Company Secretary | ||
ANSSI VANJOKI |
Director | ||
JUSSI NYROLA |
Director | ||
MASSIMO ROSSI |
Director | ||
DAVID WONG GAY AU |
Director | ||
JEAN-FRANCOIS BARIL |
Director | ||
ROBERT POLET |
Director | ||
CASPAR MATS ANDREAS CALLERSTROM |
Director | ||
JAN INGE STAHLBERG |
Director | ||
SUMEET GULATI |
Director | ||
MICHAEL ROBERT NEWTON |
Director | ||
MARTIN ANDREW RANSON |
Director | ||
TEEMU ALAHUHTA |
Director | ||
TMF CORPORATE ADMINISTRATION SERVICES LIMITED |
Company Secretary | ||
ADRIAN JOSEPH MORRIS LEVY |
Director | ||
DAVID JOHN PUDGE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CROWN MIDCO LIMITED | Company Secretary | 2015-08-12 | CURRENT | 2012-05-24 | Liquidation | |
CROWN BIDCO LIMITED | Company Secretary | 2015-08-12 | CURRENT | 2012-05-24 | Liquidation | |
CROWN MIDCO 1 LIMITED | Company Secretary | 2015-08-12 | CURRENT | 2012-06-12 | Liquidation | |
IVC ACQUISITION TOPCO LTD | Director | 2016-12-05 | CURRENT | 2016-12-05 | Dissolved 2017-05-23 | |
CROWN MIDCO LIMITED | Director | 2016-05-03 | CURRENT | 2012-05-24 | Liquidation | |
CROWN BIDCO LIMITED | Director | 2016-05-03 | CURRENT | 2012-05-24 | Liquidation | |
CROWN MIDCO 1 LIMITED | Director | 2016-05-03 | CURRENT | 2012-06-12 | Liquidation | |
EQT GENERAL PARTNER (UK) LIMITED | Director | 2014-09-26 | CURRENT | 2006-04-06 | Liquidation | |
EQT GENERAL PARTNER (SCOTLAND) LIMITED | Director | 2014-09-26 | CURRENT | 2008-09-03 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
RES12 | Resolution of varying share rights or name | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD02 | Register inspection address changed from C/O Wragge Lawrence Graham & Co Llp Two Snowhill Birmingham B4 6WR England to 30 Broadwick Street London W1F 8JB | |
LATEST SOC | 16/04/18 STATEMENT OF CAPITAL;GBP 98822624 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 877-INST CREATE CHARGES:EW & NI | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 877-INST CREATE CHARGES:EW & NI | |
AP01 | DIRECTOR APPOINTED MR MATTHEW IAN TULLIER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON MICHAEL HOWARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VESA KOSKINEN | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2017 FROM 15 GOLDEN SQUARE LONDON W1F 9JG UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2017 FROM, 15 GOLDEN SQUARE, LONDON, W1F 9JG, UNITED KINGDOM | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 21/04/17 STATEMENT OF CAPITAL;GBP 98822624 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES | |
AA01 | Previous accounting period extended from 31/12/15 TO 30/06/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CASPAR MATS ANDREAS CALLERSTROM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT POLET | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MASSIMO ROSSI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANSSI VANJOKI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN-FRANCOIS BARIL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUSSI NYROLA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID AU | |
AD04 | Register(s) moved to registered office address 15 Golden Square London W1F 9JG | |
AP04 | Appointment of Eqt Funds Management Limited as company secretary on 2016-07-04 | |
AP01 | DIRECTOR APPOINTED JAMES ARROL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANTHONY BARRATT | |
AP01 | DIRECTOR APPOINTED JASON MICHAEL HOWARD | |
LATEST SOC | 13/06/16 STATEMENT OF CAPITAL;GBP 98822624 | |
LATEST SOC | 13/06/16 STATEMENT OF CAPITAL;GBP 98822624 | |
AR01 | 02/04/16 NO CHANGES | |
AR01 | 02/04/16 NO CHANGES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/12/14 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/2015 FROM BEACON HILL ROAD CHURCH CROOKHAM HAMPSHIRE GU52 8DY | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/2015 FROM, BEACON HILL ROAD, CHURCH CROOKHAM, HAMPSHIRE, GU52 8DY | |
LATEST SOC | 08/04/15 STATEMENT OF CAPITAL;GBP 98822624 | |
AR01 | 02/04/15 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 55 COLMORE ROW BIRMINGHAM B3 2AS ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAN STAHLBERG | |
AP01 | DIRECTOR APPOINTED VESA KOSKINEN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/13 | |
LATEST SOC | 03/06/14 STATEMENT OF CAPITAL;GBP 98822624 | |
AR01 | 02/04/14 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED CASPAR MATS ANDREAS CALLERSTROM | |
AP01 | DIRECTOR APPOINTED DAVID WONG GAY AU | |
AP01 | DIRECTOR APPOINTED MASSIMO ROSSI | |
AP03 | SECRETARY APPOINTED ANTHONY WILLIAM BARRATT | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUMEET GULATI | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEWTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN RANSON | |
AR01 | 02/04/13 FULL LIST | |
SH01 | 21/02/13 STATEMENT OF CAPITAL GBP 1150850.66 | |
RES13 | RE CLASSIFY SHARES 15/02/2013 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 08/11/12 STATEMENT OF CAPITAL GBP 1133606.67 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 11/10/2012 | |
SH01 | 12/10/12 STATEMENT OF CAPITAL GBP 957112.11 | |
AP01 | DIRECTOR APPOINTED ROBERT POLET | |
AP01 | DIRECTOR APPOINTED JEAN-FRANCOIS BARIL | |
AP01 | DIRECTOR APPOINTED JAN STAHLBERG | |
AP01 | DIRECTOR APPOINTED DR SUMEET GULATI | |
AP01 | DIRECTOR APPOINTED ANSSI VANJOKI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TEEMU ALAHUHTA | |
AP01 | DIRECTOR APPOINTED MARTIN ANDREW RANSON | |
AP01 | DIRECTOR APPOINTED MICHAEL NEWTON | |
AP01 | DIRECTOR APPOINTED JUSSI NYROLA | |
AP01 | DIRECTOR APPOINTED TEEMU ALAHUHTA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/2012 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM | |
AA01 | CURRSHO FROM 30/04/2013 TO 31/12/2012 | |
RES15 | CHANGE OF NAME 07/06/2012 | |
CERTNM | COMPANY NAME CHANGED PLUMTRAIL LIMITED CERTIFICATE ISSUED ON 08/06/12 | |
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 |
Appointmen | 2019-01-04 |
Notices to | 2019-01-04 |
Resolution | 2019-01-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as CROWN TOPCO LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CROWN TOPCO LIMITED | Event Date | 2018-12-21 |
Laura May Waters and Steven Sherry of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about this case is available from Elizabeth Colley at the offices of PricewaterhouseCoopers LLP on 07859 938830 or at elizabeth.colley@pwc.com. The Liquidators may act as controllers of personal data as defined by UK data protection law depending upon the specific processing activities undertaken. PricewaterhouseCoopers LLP may act as a processor on the instructions of the Liquidators. Personal data will be kept secure and processed only for matters relating to the Liquidators appointment. Further details are available in the privacy statement on the PwC.co.uk website or by contacting the Liquidators. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CROWN TOPCO LIMITED | Event Date | 2018-12-21 |
NOTICE IS HEREBY GIVEN that the creditors of the above named company, which is being voluntarily wound up, must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to Laura May Waters at PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT by 1 February 2019. The distribution may be made without regard to the claim of any person in respect of a debt not proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Laura May Waters and Steven Sherry (IP numbers 9477 and 19752 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 21 December 2018 . Further information about this case is available from Elizabeth Colley at the offices of PricewaterhouseCoopers LLP on 07859 938830 or at elizabeth.colley@pwc.com. Laura May Waters and Steven Sherry , Joint Liquidators The Liquidators may act as controllers of personal data as defined by UK data protection law depending upon the specific processing activities undertaken. PricewaterhouseCoopers LLP may act as a processor on the instructions of the Liquidators. Personal data will be kept secure and processed only for matters relating to the Liquidators appointment. Further details are available in the privacy statement on the PwC.co.uk website or by contacting the Liquidators. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CROWN TOPCO LIMITED | Event Date | 2018-12-21 |
By written resolution of the sole Member of the above-named company passed on 21 December 2018, the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: Special resolution 1 THAT the Company be wound up voluntarily. Ordinary resolution 2 THAT Laura May Waters and Steven Sherry of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Laura May Waters and Steven Sherry (IP numbers 9477 and 19752 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 21 December 2018 . Further information about this case is available from Elizabeth Colley at the offices of PricewaterhouseCoopers LLP on 07859 938830 or at elizabeth.colley@pwc.com. Laura May Waters , Joint Liquidator : The Liquidators may act as controllers of personal data as defined by UK data protection law depending upon the specific processing activities undertaken. PricewaterhouseCoopers LLP may act as a processor on the instructions of the Liquidators. Personal data will be kept secure and processed only for matters relating to the Liquidators appointment. Further details are available in the privacy statement on the PwC.co.uk website or by contacting the Liquidators. | |||
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. |