BASIN TOPCO LIMITED

Register to unlock more data on OkredoRegister

BASIN TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08793111

Incorporation date

27/11/2013

Size

Small

Contacts

Registered address

Registered address

10 Queen Street Place, London EC4R 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2013)
dot icon09/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon24/10/2023
First Gazette notice for voluntary strike-off
dot icon17/10/2023
Application to strike the company off the register
dot icon29/11/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon18/11/2022
Director's details changed for Mr David Michael Bourdeau Jolly on 2022-11-05
dot icon18/11/2022
Director's details changed for Mr James Dominic Weight on 2022-08-08
dot icon26/09/2022
Accounts for a small company made up to 2021-12-31
dot icon08/03/2022
Accounts for a small company made up to 2020-12-31
dot icon01/12/2021
Compulsory strike-off action has been discontinued
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon29/11/2021
Confirmation statement made on 2021-11-27 with updates
dot icon16/02/2021
Statement of capital on 2021-02-16
dot icon22/01/2021
Statement by Directors
dot icon22/01/2021
Solvency Statement dated 04/01/21
dot icon22/01/2021
Resolutions
dot icon02/12/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon27/08/2020
Accounts for a small company made up to 2019-12-31
dot icon14/07/2020
Registered office address changed from C/O Weight Partners Capital Llp Francis House 11 Francis Street London SW1P 1DE England to 10 Queen Street Place London EC4R 1AG on 2020-07-14
dot icon25/03/2020
Director's details changed for Mr. David Michael Bourdeau Jolly on 2020-02-23
dot icon11/12/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon30/09/2019
Accounts for a small company made up to 2018-12-31
dot icon15/08/2019
Director's details changed for Mr James Dominic Weight on 2019-08-15
dot icon27/11/2018
Confirmation statement made on 2018-11-27 with updates
dot icon22/11/2018
Resolutions
dot icon13/11/2018
Statement of capital following an allotment of shares on 2018-09-18
dot icon17/10/2018
Register inspection address has been changed to 10 Queen Street Place London EC4R 1AG
dot icon10/10/2018
Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to C/O Weight Partners Capital Llp Francis House 11 Francis Street London SW1P 1DE on 2018-10-10
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon05/09/2018
Resolutions
dot icon17/05/2018
Statement of capital following an allotment of shares on 2018-04-20
dot icon23/01/2018
Change of details for Wpcpa 2 Ltd as a person with significant control on 2017-12-18
dot icon22/01/2018
Director's details changed for Mr James Dominic Weight on 2018-01-22
dot icon22/01/2018
Director's details changed for Mr David Michael Bourdeau Jolly on 2018-01-22
dot icon18/12/2017
Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 2017-12-18
dot icon08/12/2017
Confirmation statement made on 2017-11-27 with updates
dot icon09/10/2017
Accounts for a small company made up to 2016-12-31
dot icon12/05/2017
Statement of capital following an allotment of shares on 2017-03-29
dot icon10/05/2017
Second filing of a statement of capital following an allotment of shares on 2016-08-01
dot icon25/04/2017
Resolutions
dot icon21/03/2017
Director's details changed for Mr David Michael Bourdeau Jolly on 2017-01-08
dot icon06/12/2016
Statement of capital following an allotment of shares on 2016-02-16
dot icon06/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon09/11/2016
Total exemption full accounts made up to 2015-12-31
dot icon21/09/2016
Statement of capital following an allotment of shares on 2016-08-01
dot icon16/09/2016
Resolutions
dot icon28/07/2016
Director's details changed for Mr James Dominic Weight on 2014-07-16
dot icon01/06/2016
Director's details changed for Mr James Dominic Weight on 2016-05-16
dot icon01/06/2016
Director's details changed for Mr David Michael Bourdeau Jolly on 2015-05-26
dot icon01/06/2016
Director's details changed for Mr David Michael Bourdeau Jolly on 2016-04-22
dot icon01/06/2016
Director's details changed for Mr James Dominic Weight on 2016-04-22
dot icon06/05/2016
Registered office address changed from 31 Haverscroft Industrial Estate New Road Attleborough Norfolk NR17 1YE to 26 Red Lion Square London WC1R 4AG on 2016-05-06
dot icon07/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon10/11/2015
Termination of appointment of Jacob Rennie Turner Shepherd as a director on 2015-10-30
dot icon27/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/07/2015
Previous accounting period extended from 2014-11-30 to 2014-12-31
dot icon29/04/2015
Termination of appointment of Langham Hall Uk Services Llp as a secretary on 2014-12-20
dot icon06/03/2015
Registered office address changed from C/O Langham Hall Uk Services Llp 5 Old Bailey London EC4M 7BA to 31 Haverscroft Industrial Estate New Road Attleborough Norfolk NR17 1YE on 2015-03-06
dot icon12/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon12/12/2014
Secretary's details changed for Langham Hall Uk Services Llp on 2014-09-22
dot icon12/12/2014
Director's details changed for Mr James Dominic Weight on 2014-10-28
dot icon12/12/2014
Director's details changed for Mr David Michael Bourdeau Jolly on 2014-10-28
dot icon10/10/2014
Resolutions
dot icon30/09/2014
Appointment of Mr Jacob Rennie Turner Shepherd as a director on 2014-09-11
dot icon30/09/2014
Appointment of Mr David Michael Bourdeau Jolly as a director on 2014-09-11
dot icon30/09/2014
Statement of capital following an allotment of shares on 2014-09-11
dot icon18/09/2014
Registered office address changed from 81 Aldwych London WC2B 4HN United Kingdom to C/O Langham Hall Uk Services Llp 5 Old Bailey London EC4M 7BA on 2014-09-18
dot icon27/11/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£828.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
648.48K
-
0.00
828.00
-
2021
0
648.48K
-
0.00
828.00
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

648.48K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

828.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Dominic Weight
Director
27/11/2013 - Present
176
Jolly, David Michael Bourdeau
Director
11/09/2014 - Present
45

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BASIN TOPCO LIMITED

BASIN TOPCO LIMITED is an(a) Dissolved company incorporated on 27/11/2013 with the registered office located at 10 Queen Street Place, London EC4R 1AG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BASIN TOPCO LIMITED?

toggle

BASIN TOPCO LIMITED is currently Dissolved. It was registered on 27/11/2013 and dissolved on 09/01/2024.

Where is BASIN TOPCO LIMITED located?

toggle

BASIN TOPCO LIMITED is registered at 10 Queen Street Place, London EC4R 1AG.

What does BASIN TOPCO LIMITED do?

toggle

BASIN TOPCO LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BASIN TOPCO LIMITED?

toggle

The latest filing was on 09/01/2024: Final Gazette dissolved via voluntary strike-off.