Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APRICOT TOPCO LIMITED
Company Information for

APRICOT TOPCO LIMITED

C/O FTI CONSULTING LLP, 200 ALDERSGATE STREET, LONDON, EC1A 4HD,
Company Registration Number
08653950
Private Limited Company
Liquidation

Company Overview

About Apricot Topco Ltd
APRICOT TOPCO LIMITED was founded on 2013-08-16 and has its registered office in London. The organisation's status is listed as "Liquidation". Apricot Topco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
APRICOT TOPCO LIMITED
 
Legal Registered Office
C/O FTI CONSULTING LLP
200 ALDERSGATE STREET
LONDON
EC1A 4HD
Other companies in NN9
 
Filing Information
Company Number 08653950
Company ID Number 08653950
Date formed 2013-08-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 02/05/2015
Account next due 31/07/2017
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts GROUP
Last Datalog update: 2018-08-06 12:01:12
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of APRICOT TOPCO LIMITED

Current Directors
Officer Role Date Appointed
DANIEL JARMAN
Company Secretary 2015-06-01
MARK ROBERT FAIRWEATHER
Director 2015-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
STUART JONATHAN LOWE
Director 2016-04-13 2018-04-23
MARTYN JOHN EVERETT
Director 2016-10-21 2017-05-26
COLIN ALAN STEPHENS
Director 2013-10-01 2017-05-26
ANDREW RICHARD BACKEN
Director 2013-09-06 2017-02-17
JOYCE WAN MAN CHURCH
Director 2013-09-26 2017-02-17
PETER WILLIAM THORNTON
Director 2014-07-01 2016-09-21
PETER DYLAN UNSWORTH
Director 2013-09-10 2016-01-26
PETER ANDREW UTTING
Director 2013-09-10 2015-11-11
DARREN PAUL GOLDNEY
Director 2014-08-15 2015-04-10
NEIL CHRISTIAN DICKENS
Director 2013-10-01 2014-08-15
KENNETH PRINGLE
Director 2013-10-01 2014-08-15
JOYCE WAN MAN CHURCH
Director 2013-08-16 2013-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ROBERT FAIRWEATHER WHITWORTHS INVESTMENTS LIMITED Director 2015-12-23 CURRENT 2000-11-30 Active
MARK ROBERT FAIRWEATHER WHITWORTHS GROUP LIMITED Director 2015-12-23 CURRENT 2000-12-27 Liquidation
MARK ROBERT FAIRWEATHER SUNDORA FOODS LIMITED Director 2015-12-23 CURRENT 2005-04-05 Active
MARK ROBERT FAIRWEATHER WHISKY BIDCO LIMITED Director 2015-12-23 CURRENT 2006-10-20 Liquidation
MARK ROBERT FAIRWEATHER WHISKY HOLDCO LIMITED Director 2015-12-23 CURRENT 2006-10-20 Liquidation
MARK ROBERT FAIRWEATHER APRICOT BIDCO LIMITED Director 2015-12-23 CURRENT 2013-08-16 Liquidation
MARK ROBERT FAIRWEATHER APRICOT INTERMEDIATE LIMITED Director 2015-12-23 CURRENT 2013-08-16 Liquidation
MARK ROBERT FAIRWEATHER TRENT FOODS LIMITED Director 2015-12-23 CURRENT 2000-12-27 Active
MARK ROBERT FAIRWEATHER WHITWORTHS LIMITED Director 2015-12-23 CURRENT 2004-10-26 Active
MARK ROBERT FAIRWEATHER SECKLOE 260 LIMITED Director 2015-12-23 CURRENT 2005-03-08 Liquidation
MARK ROBERT FAIRWEATHER WHISKY INTERMEDIATE LIMITED Director 2015-12-23 CURRENT 2006-10-20 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR STUART LOWE
2017-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2017 FROM ORCHARD HOUSE IRTHLINGBOROUGH WELLINGBOROUGH NORTHAMPTONSHIRE NN9 5DB
2017-08-03LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-08-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-08-03LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-06-30RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 16/09/2016
2017-06-16TM01APPOINTMENT TERMINATED, DIRECTOR COLIN STEPHENS
2017-06-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN EVERETT
2017-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BACKEN
2017-02-27TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE CHURCH
2017-01-20AA01PREVEXT FROM 30/04/2016 TO 31/10/2016
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER THORNTON
2016-11-25AP01DIRECTOR APPOINTED MR MARTYN JOHN EVERETT
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 12029.31
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-09-28LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 12364.81
2016-09-28CS0116/09/16 STATEMENT OF CAPITAL GBP 12364.81
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER UNSWORTH
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR DARREN GOLDNEY
2016-05-12AP01DIRECTOR APPOINTED MR STUART JONATHAN LOWE
2016-05-12AP01DIRECTOR APPOINTED MARK FAIRWEATHER
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER UTTING
2016-03-22SH0623/12/15 STATEMENT OF CAPITAL GBP 10270.21
2016-03-22SH03RETURN OF PURCHASE OF OWN SHARES
2016-03-17RES12VARYING SHARE RIGHTS AND NAMES
2016-03-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-03-17SH0123/12/15 STATEMENT OF CAPITAL GBP 12339.81
2016-03-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-03-17RES01ADOPT ARTICLES 23/12/2015
2016-03-17SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-03-17SH0123/12/15 STATEMENT OF CAPITAL GBP 13539.81
2016-03-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/05/15
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 12029.31
2015-09-16AR0116/08/15 FULL LIST
2015-09-08ANNOTATIONClarification
2015-09-08RP04SECOND FILING FOR FORM SH01
2015-06-15AP03SECRETARY APPOINTED DANIEL JARMAN
2015-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/05/14
2015-01-17LATEST SOC17/01/15 STATEMENT OF CAPITAL;GBP 16093.71
2015-01-17SH0117/12/14 STATEMENT OF CAPITAL GBP 16093.71
2015-01-14AP01DIRECTOR APPOINTED PETER THORNTON
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DICKENS
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH PRINGLE
2015-01-13SH03RETURN OF PURCHASE OF OWN SHARES
2014-12-31SH0610/11/14 STATEMENT OF CAPITAL GBP 11427.71
2014-12-30SH0110/11/14 STATEMENT OF CAPITAL GBP 15943.71
2014-12-30SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-12-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-12-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-12-30RES01ADOPT ARTICLES 10/11/2014
2014-12-30SH0110/11/14 STATEMENT OF CAPITAL GBP 15943.71
2014-12-22RP04SECOND FILING FOR FORM SH01
2014-12-22RP04SECOND FILING FOR FORM SH01
2014-12-22RP04SECOND FILING WITH MUD 16/08/14 FOR FORM AR01
2014-12-22ANNOTATIONClarification
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 11452.71
2014-09-19AR0116/08/14 FULL LIST
2014-09-19AR0116/08/14 FULL LIST
2014-09-11AD03REGISTER(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
2014-09-11AD02SAIL ADDRESS CREATED
2014-09-08AP01DIRECTOR APPOINTED DARREN GOLDNEY
2014-05-30SH0123/05/14 STATEMENT OF CAPITAL GBP 11417.7205
2014-05-30SH0129/04/14 STATEMENT OF CAPITAL GBP 11317.72
2014-03-21AP01DIRECTOR APPOINTED NEIL CHRISTIAN DICKENS
2014-03-21AP01DIRECTOR APPOINTED COLIN ALAN STEPHENS
2014-03-21AP01DIRECTOR APPOINTED MR KENNETH PRINGLE
2014-01-08ANNOTATIONClarification
2014-01-08RP04SECOND FILING FOR FORM SH01
2014-01-06SH0126/09/13 STATEMENT OF CAPITAL GBP 9480.22
2013-09-30AP01DIRECTOR APPOINTED JOYCE WAN MAN CHURCH
2013-09-16SH1916/09/13 STATEMENT OF CAPITAL GBP 9480.21
2013-09-16CAP-SSSOLVENCY STATEMENT DATED 10/09/13
2013-09-16SH20STATEMENT BY DIRECTORS
2013-09-16RES13SHARE PREMIUM ACCOUNT REDUCED 10/09/2013
2013-09-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-09-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-09-16AA01CURRSHO FROM 31/08/2014 TO 30/04/2014
2013-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2013 FROM CONDOR HOUSE ST PAUL'S CHURCHYARD LONDON EC4M 8AL UNITED KINGDOM
2013-09-16AP01DIRECTOR APPOINTED PETER ANDREW UTTING
2013-09-16AP01DIRECTOR APPOINTED PETER DYLAN UNSWORTH
2013-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 086539500001
2013-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2013 FROM, CONDOR HOUSE ST PAUL'S CHURCHYARD, LONDON, EC4M 8AL, UNITED KINGDOM
2013-09-16SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-09-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-09-16SH0110/09/13 STATEMENT OF CAPITAL GBP 9480.21
2013-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE CHURCH
2013-09-06AP01DIRECTOR APPOINTED ANDREW RICHARD BACKEN
2013-08-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to APRICOT TOPCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-07-25
Fines / Sanctions
No fines or sanctions have been issued against APRICOT TOPCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-16 Outstanding PETER UNSWORTH
Intangible Assets
Patents
We have not found any records of APRICOT TOPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APRICOT TOPCO LIMITED
Trademarks
We have not found any records of APRICOT TOPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APRICOT TOPCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as APRICOT TOPCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where APRICOT TOPCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APRICOT TOPCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded APRICOT TOPCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.