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

APRIL TOPCO LIMITED

CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
Company Registration Number
09484023
Private Limited Company
Liquidation

Company Overview

About April Topco Ltd
APRIL TOPCO LIMITED was founded on 2015-03-11 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". April 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
APRIL TOPCO LIMITED
 
Legal Registered Office
CENTRAL SQUARE
29 WELLINGTON STREET
LEEDS
WEST YORKSHIRE
LS1 4DL
 
Previous Names
AGHOCO 1290 LIMITED07/04/2015
Filing Information
Company Number 09484023
Company ID Number 09484023
Date formed 2015-03-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/10/2017
Account next due 31/07/2019
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts GROUP
Last Datalog update: 2020-01-09 15:32:43
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 APRIL TOPCO LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN TROWBRIDGE
Company Secretary 2016-08-01
ALAN JAMES FORT
Director 2018-04-12
GEORGE THOMAS EDWARD MOSS
Director 2015-04-07
MIKE TOMKINS
Director 2015-05-25
STEPHEN TROWBRIDGE
Director 2016-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES KING
Director 2016-11-03 2018-04-12
MICHAEL JOHN RICE
Director 2015-11-06 2017-09-20
CHRISTOPHER CHARLES MCKENDRICK
Director 2016-06-21 2016-12-23
NICHOLAS GUY WILKINSON
Director 2015-05-01 2016-08-30
JONATHAN BLANCHARD
Company Secretary 2015-05-01 2016-08-01
JONATHAN NEIL BLANCHARD
Director 2015-05-01 2016-08-01
A G SECRETARIAL LIMITED
Company Secretary 2015-03-11 2015-04-07
A G SECRETARIAL LIMITED
Director 2015-03-11 2015-04-07
ROGER HART
Director 2015-03-11 2015-04-07
INHOCO FORMATIONS LIMITED
Director 2015-03-11 2015-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN JAMES FORT APRIL BIDCO LIMITED Director 2018-04-12 CURRENT 2015-03-11 Liquidation
ALAN JAMES FORT APRIL NUMBER 3 LIMITED Director 2018-04-12 CURRENT 1946-08-15 Liquidation
ALAN JAMES FORT APRIL MIDCO LIMITED Director 2018-04-12 CURRENT 2015-03-09 Liquidation
ALAN JAMES FORT EXPRESS REINFORCEMENTS LIMITED Director 2013-05-28 CURRENT 1984-04-13 Active
ALAN JAMES FORT CELSA MANUFACTURING (UK) LIMITED Director 2013-05-28 CURRENT 2002-10-30 Active
ALAN JAMES FORT CELSA STEEL (UK) LIMITED Director 2013-05-28 CURRENT 2003-02-10 Active
ALAN JAMES FORT BRC LIMITED Director 2013-05-28 CURRENT 2008-08-04 Active
ALAN JAMES FORT ROM GROUP LIMITED Director 2013-05-28 CURRENT 1996-12-12 Active
ALAN JAMES FORT ROMTECH LIMITED Director 2013-05-28 CURRENT 1999-02-25 Active
ALAN JAMES FORT CELSA (UK) HOLDINGS LIMITED Director 2013-05-28 CURRENT 2002-10-31 Active
ALAN JAMES FORT CELSA STEEL SERVICE (UK) LIMITED Director 2013-05-28 CURRENT 2008-08-27 Active
ALAN JAMES FORT RFA - TECH LTD Director 2013-05-28 CURRENT 1977-12-20 Active
ALAN JAMES FORT ROM LIMITED Director 2013-05-28 CURRENT 1926-05-04 Active
ALAN JAMES FORT RFA SYSTEMS LIMITED Director 2013-05-28 CURRENT 1978-01-20 Active
ALAN JAMES FORT RFA (PENISTONE) LIMITED Director 2013-05-28 CURRENT 1984-09-24 Active
ALAN JAMES FORT R.F.A. MANUFACTURING LIMITED Director 2013-05-28 CURRENT 1985-05-30 Active
ALAN JAMES FORT CELSA (WALES) LIMITED Director 2013-05-28 CURRENT 2002-10-31 Active
ALAN JAMES FORT EXPONENT (RAINBOW) SPV 1 LIMITED Director 2011-12-19 CURRENT 2008-01-17 Dissolved 2015-08-27
ALAN JAMES FORT FAIRWAY SUPPLIES LIMITED Director 2011-06-16 CURRENT 1994-07-13 Dissolved 2013-11-19
ALAN JAMES FORT G01215928 REALISATIONS LIMITED Director 2011-06-16 CURRENT 1975-06-13 Active - Proposal to Strike off
ALAN JAMES FORT BRYNCIR PRODUCTS LIMITED Director 2011-06-16 CURRENT 1998-06-17 Active
ALAN JAMES FORT SNAP EQUITY LIMITED Director 2009-10-01 CURRENT 2009-07-02 Dissolved 2015-07-30
ALAN JAMES FORT SSDV HOLDINGS (UK) LIMITED Director 2009-06-22 CURRENT 2004-08-04 Liquidation
ALAN JAMES FORT CALLFORT LTD Director 2006-08-30 CURRENT 2006-08-30 Liquidation
GEORGE THOMAS EDWARD MOSS LAKOTA BIDCO LIMITED Director 2014-11-25 CURRENT 2014-11-25 Dissolved 2015-05-19
GEORGE THOMAS EDWARD MOSS LAKOTA MIDCO LIMITED Director 2014-11-25 CURRENT 2014-11-25 Dissolved 2015-05-19
GEORGE THOMAS EDWARD MOSS LAKOTA TOPCO LIMITED Director 2014-11-25 CURRENT 2014-11-25 Dissolved 2015-05-19
GEORGE THOMAS EDWARD MOSS FULL HOUSE TOPCO LIMITED Director 2013-11-28 CURRENT 2013-11-28 Active
STEPHEN TROWBRIDGE F. W. E. REALISATIONS LIMITED Director 2016-08-01 CURRENT 1993-01-27 In Administration/Administrative Receiver
STEPHEN TROWBRIDGE APRIL NUMBER 1 LIMITED Director 2016-08-01 CURRENT 2008-01-16 Liquidation
STEPHEN TROWBRIDGE APRIL NUMBER 2 LIMITED Director 2016-08-01 CURRENT 2008-07-17 Liquidation
STEPHEN TROWBRIDGE APRIL BIDCO LIMITED Director 2016-08-01 CURRENT 2015-03-11 Liquidation
STEPHEN TROWBRIDGE APRIL NUMBER 3 LIMITED Director 2016-08-01 CURRENT 1946-08-15 Liquidation
STEPHEN TROWBRIDGE APRIL MIDCO LIMITED Director 2016-08-01 CURRENT 2015-03-09 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
2022-07-26LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-08-26LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-19
2020-08-25LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-19
2020-08-25LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-19
2019-07-31LIQ02Voluntary liquidation Statement of affairs
2019-07-31600Appointment of a voluntary liquidator
2019-07-31LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-06-20
2019-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/19 FROM Camino Park James Watt Way Crawley West Sussex RH10 9TZ
2019-07-06DISS16(SOAS)Compulsory strike-off action has been suspended
2019-05-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-05-22AP02Appointment of April Midco Limited as director on 2019-05-22
2019-03-26TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE THOMAS EDWARD MOSS
2019-02-08AP01DIRECTOR APPOINTED WILLIAM ANDREW WARDROP
2018-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES FORT
2018-11-01TM02Termination of appointment of Stephen Trowbridge on 2018-10-31
2018-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/10/17
2018-04-16AP01DIRECTOR APPOINTED MR ALAN JAMES FORT
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES KING
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN RICE
2017-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/10/16
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 7811.38
2017-05-24SH0110/04/17 STATEMENT OF CAPITAL GBP 7811.38
2017-04-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-04-28RES01ADOPT ARTICLES 10/04/2017
2017-04-28RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2016-12-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCKENDRICK
2016-11-07AP01DIRECTOR APPOINTED MR ANDREW JAMES KING
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILKINSON
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILKINSON
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILKINSON
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILKINSON
2016-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2016-08-02AP01DIRECTOR APPOINTED MR STEPHEN TROWBRIDGE
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BLANCHARD
2016-08-01AP03SECRETARY APPOINTED MR STEPHEN TROWBRIDGE
2016-08-01TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN BLANCHARD
2016-06-21AP01DIRECTOR APPOINTED MR CHRISTOPHER MCKENDRICK
2016-06-10RES01ADOPT ARTICLES 18/04/2016
2016-05-31RES01ALTER ARTICLES 22/04/2016
2016-03-23AR0111/03/16 FULL LIST
2015-11-06AP01DIRECTOR APPOINTED MR MICHAEL JOHN RICE
2015-08-14SH03RETURN OF PURCHASE OF OWN SHARES
2015-07-07SH0619/06/15 STATEMENT OF CAPITAL GBP 10277.3204
2015-07-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-07RES01ADOPT ARTICLES 18/06/2015
2015-06-30SH0119/06/15 STATEMENT OF CAPITAL GBP 10311.9004
2015-06-29AP01DIRECTOR APPOINTED MIKE TOMKINS
2015-05-27SH0101/05/15 STATEMENT OF CAPITAL GBP 9760.30
2015-05-27SH02SUB-DIVISION 01/05/15
2015-05-27SH0101/05/15 STATEMENT OF CAPITAL GBP 2
2015-05-27AA01CURRSHO FROM 31/03/2016 TO 31/10/2015
2015-05-27AP03SECRETARY APPOINTED JONATHAN BLANCHARD
2015-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2015 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM
2015-05-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-05-27AP01DIRECTOR APPOINTED MR JONATHAN NEIL BLANCHARD
2015-05-27AP01DIRECTOR APPOINTED NICHOLAS WILKINSON
2015-05-27RES12VARYING SHARE RIGHTS AND NAMES
2015-05-27RES01ADOPT ARTICLES 01/05/2015
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HART
2015-05-06AP01DIRECTOR APPOINTED GEORGE THOMAS EDWARD MOSS
2015-05-06TM02APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HART
2015-05-06AP01DIRECTOR APPOINTED GEORGE THOMAS EDWARD MOSS
2015-05-06TM02APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED
2015-04-07RES15CHANGE OF NAME 07/04/2015
2015-04-07CERTNMCOMPANY NAME CHANGED AGHOCO 1290 LIMITED CERTIFICATE ISSUED ON 07/04/15
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to APRIL TOPCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions 2019-08-02
Fines / Sanctions
No fines or sanctions have been issued against APRIL TOPCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
APRIL TOPCO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

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.

Intangible Assets
Patents
We have not found any records of APRIL TOPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APRIL TOPCO LIMITED
Trademarks
We have not found any records of APRIL TOPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APRIL 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 (64209 - Activities of other holding companies n.e.c.) as APRIL TOPCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where APRIL 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.
Legal Notices/Action
Initiating party Event TypePetitions
Defending partyAPRIL TOPCO LIMITED Event Date2019-08-02
In the High Court of Justice (Chancery Division) Companies Court No 4260 of 2019 In the Matter of APRIL TOPCO LIMITED (Company Number 09484023 ) and in the Matter of the Insolvency Act 1986 A Petition…
 
Initiating party Event Type
Defending partyAPRIL TOPCO LIMITEDEvent Date2019-06-20
Liquidator's name and address: David Robert Baxendale and Zelf Hussain of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about these cases is available from Lucy Caveney lucy.e.caveney@pwc.com at the offices of PricewaterhouseCoopers LLP on 0113 289 4460 or at adam.x.thompson@pwc.com. Data processing details are available in the privacy statement at PwC.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APRIL 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 APRIL 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.