Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

FLORIDA TOPCO LIMITED

C/O BEGBIES TRAYNOR (LONDON) LLP 31ST FLOOR, 40 BANK STREET, LONDON, E14 5NR,
Company Registration Number
10416829
Private Limited Company
Liquidation

Company Overview

About Florida Topco Ltd
FLORIDA TOPCO LIMITED was founded on 2016-10-07 and has its registered office in London. The organisation's status is listed as "Liquidation". Florida 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
FLORIDA TOPCO LIMITED
 
Legal Registered Office
C/O BEGBIES TRAYNOR (LONDON) LLP 31ST FLOOR
40 BANK STREET
LONDON
E14 5NR
 
Filing Information
Company Number 10416829
Company ID Number 10416829
Date formed 2016-10-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/03/2021
Latest return 
Return next due 04/11/2017
Type of accounts GROUP
Last Datalog update: 2024-02-07 00:46:58
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 FLORIDA TOPCO LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN PETER EDWARDS
Director 2016-10-07
WALID KHALIL FAKHRY
Director 2016-10-28
MICHAEL JAMES GILES
Director 2017-07-01
TREVOR JAMES SWALES
Director 2017-07-01
CHRIS JOHN TURNER
Director 2017-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN DERRICK HAWKINS
Director 2016-10-28 2017-12-31
ROBERT CHARLES JOHNSON
Director 2016-10-28 2017-06-29
MICHAEL EDWARD SCAUM
Director 2016-10-28 2017-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN PETER EDWARDS FLORIDA MIDCO LIMITED Director 2016-10-07 CURRENT 2016-10-07 Liquidation
STEPHEN PETER EDWARDS FLORIDA BIDCO LIMITED Director 2016-10-07 CURRENT 2016-10-07 Liquidation
STEPHEN PETER EDWARDS ENVERDIS HOLDINGS LIMITED Director 2015-08-13 CURRENT 2015-08-13 Active
WALID KHALIL FAKHRY AUGUSTA COLUMBIA (UK) LIMITED Director 2017-01-13 CURRENT 2015-03-25 Liquidation
WALID KHALIL FAKHRY ENVERDIS HOLDINGS LIMITED Director 2015-08-13 CURRENT 2015-08-13 Active
WALID KHALIL FAKHRY CCP (SCOTS) LIMITED Director 2015-06-30 CURRENT 2015-06-30 Active
WALID KHALIL FAKHRY CCP II (SCOTS) LIMITED Director 2015-06-30 CURRENT 2015-06-30 Active
WALID KHALIL FAKHRY ALLIEDPRA INTERNATIONAL LIMITED Director 2015-01-27 CURRENT 1968-08-21 Dissolved 2016-04-22
WALID KHALIL FAKHRY ALLIEDPRA UK LIMITED Director 2015-01-27 CURRENT 2002-11-27 Dissolved 2017-05-09
WALID KHALIL FAKHRY MINMAR (1004) LIMITED Director 2014-10-07 CURRENT 2014-10-07 Liquidation
WALID KHALIL FAKHRY ALLIEDPRA EMEA LIMITED Director 2013-09-27 CURRENT 2013-09-27 Dissolved 2016-10-18
WALID KHALIL FAKHRY TIGERPERFECT LTD Director 2012-04-16 CURRENT 2011-11-28 Active - Proposal to Strike off
WALID KHALIL FAKHRY ALTCAP MANAGEMENT (UK) LTD Director 2012-04-16 CURRENT 2011-11-28 Active - Proposal to Strike off
WALID KHALIL FAKHRY PURELEAF HOLDINGS LTD Director 2011-06-03 CURRENT 2011-06-03 Dissolved 2016-05-11
WALID KHALIL FAKHRY ALLIED INTERNATIONAL HOLDINGS LIMITED Director 2008-12-22 CURRENT 2008-12-22 Liquidation
WALID KHALIL FAKHRY BBF SHIPPING LIMITED Director 2008-11-28 CURRENT 2008-11-28 Dissolved 2014-05-06
WALID KHALIL FAKHRY CP NEWCO 2 LIMITED Director 2008-06-11 CURRENT 2008-06-11 Liquidation
WALID KHALIL FAKHRY CP NEWCO 1 LIMITED Director 2008-06-11 CURRENT 2008-06-11 Liquidation
WALID KHALIL FAKHRY PURELEAF LIMITED Director 2007-08-22 CURRENT 2006-11-09 Dissolved 2016-05-11
WALID KHALIL FAKHRY CORE PARTNERS (GP) LIMITED Director 2007-02-20 CURRENT 2007-02-05 Active
WALID KHALIL FAKHRY CORE (GP) LIMITED Director 2004-09-15 CURRENT 2004-09-15 Active
MICHAEL JAMES GILES TURBINE EFFICIENCY LIMITED Director 2017-07-01 CURRENT 2000-01-27 In Administration
MICHAEL JAMES GILES TURBINE EFFICIENCY GROUP LIMITED Director 2017-07-01 CURRENT 2011-12-20 In Administration
TREVOR JAMES SWALES BROMFORD MIDCO LIMITED Director 2018-03-19 CURRENT 2018-03-19 Active
TREVOR JAMES SWALES TURBINE EFFICIENCY LIMITED Director 2017-07-01 CURRENT 2000-01-27 In Administration
TREVOR JAMES SWALES TURBINE EFFICIENCY GROUP LIMITED Director 2017-07-01 CURRENT 2011-12-20 In Administration
TREVOR JAMES SWALES BROMFORD TECHNOLOGIES LEICESTER LIMITED Director 2016-03-16 CURRENT 2010-03-11 Active - Proposal to Strike off
TREVOR JAMES SWALES BROMFORD INDUSTRIES LIMITED Director 2016-03-16 CURRENT 1949-11-05 In Administration
TREVOR JAMES SWALES BROMFORD GROUP LIMITED Director 2016-03-16 CURRENT 2009-04-02 Active - Proposal to Strike off
TREVOR JAMES SWALES BROMFORD INVESTMENTS LIMITED Director 2016-03-16 CURRENT 2009-04-08 Active - Proposal to Strike off
TREVOR JAMES SWALES BROMFORD HOLDINGS LIMITED Director 2015-03-17 CURRENT 2009-03-18 Active - Proposal to Strike off
CHRIS JOHN TURNER TURBINE EFFICIENCY LIMITED Director 2017-07-31 CURRENT 2000-01-27 In Administration
CHRIS JOHN TURNER KINGSBROOKE CONSULTING LTD Director 2014-06-11 CURRENT 2014-06-11 Active - Proposal to Strike off

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
2024-01-29Voluntary liquidation Statement of affairs
2024-01-29Voluntary liquidation Statement of receipts and payments to 2023-11-24
2022-12-18Appointment of a voluntary liquidator
2022-12-18Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2022-12-18REGISTERED OFFICE CHANGED ON 18/12/22 FROM 3 Electric Avenue Witham St. Hughs Lincoln LN6 9BJ United Kingdom
2022-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/22 FROM 3 Electric Avenue Witham St. Hughs Lincoln LN6 9BJ United Kingdom
2022-12-18LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-12-08
2022-12-18600Appointment of a voluntary liquidator
2022-12-14Voluntary liquidation Statement of affairs
2022-12-14LIQ02Voluntary liquidation Statement of affairs
2022-09-13Compulsory strike-off action has been suspended
2022-09-13DISS16(SOAS)Compulsory strike-off action has been suspended
2022-08-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2021-10-26DISS40Compulsory strike-off action has been discontinued
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2021-10-25PSC07CESSATION OF PACIFIC SHELF 1851 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-10-20RP04CS01
2021-07-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES WILLOWS-CHAMBERLIN
2021-03-06DISS16(SOAS)Compulsory strike-off action has been suspended
2021-01-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-09-29AA01Previous accounting period extended from 31/12/19 TO 31/03/20
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-12-04DISS40Compulsory strike-off action has been discontinued
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-10CH01Director's details changed for Mr Christopher John Turner on 2018-01-12
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-04-18SH0122/03/19 STATEMENT OF CAPITAL GBP 207883.0800
2019-01-16SH06Cancellation of shares. Statement of capital on 2018-11-12 GBP 200,375.080
2018-12-31SH03Purchase of own shares
2018-11-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-11-16SH0112/11/18 STATEMENT OF CAPITAL GBP 200575.1
2018-11-07AP01DIRECTOR APPOINTED MR WILLIAM JAMES WILLOWS-CHAMBERLIN
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES GILES
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES
2018-10-18PSC05Change of details for Core Gp Ii Llp as a person with significant control on 2016-10-28
2018-10-18PSC02Notification of Pacific Shelf 1851 Limited as a person with significant control on 2018-08-19
2018-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-11CH01Director's details changed for Mr Chris John Turner on 2018-07-11
2018-05-30AA01Previous accounting period extended from 31/10/17 TO 31/12/17
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DERRICK HAWKINS
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES
2017-08-07AP01DIRECTOR APPOINTED MR TREVOR JAMES SWALES
2017-08-07AP01DIRECTOR APPOINTED MICHAEL JAMES GILES
2017-08-07AP01DIRECTOR APPOINTED CHRIS TURNER
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES JOHNSON
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARD SCAUM
2016-11-25SH02Sub-division of shares on 2016-10-14
2016-11-21RES12Resolution of varying share rights or name
2016-11-21RES01ADOPT ARTICLES 28/10/2016
2016-11-21RES01ADOPT ARTICLES 28/10/2016
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 566.1
2016-11-04SH0128/10/16 STATEMENT OF CAPITAL GBP 566.1
2016-11-03RES13SUB DIV 14/10/2016
2016-11-03AP01DIRECTOR APPOINTED MR WALID KHALIL FAKHRY
2016-11-03AP01DIRECTOR APPOINTED MR ROBERT CHARLES JOHNSON
2016-11-03AP01DIRECTOR APPOINTED MR MICHAEL EDWARD SCAUM
2016-11-03AP01DIRECTOR APPOINTED MR ALAN DERRICK HAWKINS
2016-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 104168290002
2016-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 104168290001
2016-10-07NEWINCCERTIFICATE 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 FLORIDA TOPCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-12-13
Resolution2022-12-13
Fines / Sanctions
No fines or sanctions have been issued against FLORIDA TOPCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of FLORIDA TOPCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of FLORIDA TOPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLORIDA TOPCO LIMITED
Trademarks
We have not found any records of FLORIDA TOPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLORIDA 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 FLORIDA TOPCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FLORIDA 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 TypeAppointmen
Defending partyFLORIDA TOPCO LIMITEDEvent Date2022-12-13
Name of Company: FLORIDA TOPCO LIMITED Company Number: 10416829 Nature of Business: Activities of other holding companies not elsewhere classified Registered office: 3 Electric Avenue, LN6 9BJ Type of…
 
Initiating party Event TypeResolution
Defending partyFLORIDA TOPCO LIMITEDEvent Date2022-12-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLORIDA 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 FLORIDA 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.