Dissolved
Dissolved 2017-05-10
Company Information for H.B.TOPP & SONS(PARKSTONE)LIMITED
71 CHRISTCHURCH ROAD, RINGWOOD, BH24,
|
Company Registration Number
00394653
Private Limited Company
Dissolved Dissolved 2017-05-10 |
Company Name | |
---|---|
H.B.TOPP & SONS(PARKSTONE)LIMITED | |
Legal Registered Office | |
71 CHRISTCHURCH ROAD RINGWOOD | |
Company Number | 00394653 | |
---|---|---|
Date formed | 1945-04-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-09-30 | |
Date Dissolved | 2017-05-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 13:07:24 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JANE KATHLEEN LUNN |
||
DAVID TOPP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MKL SECRETARIES LIMITED |
Company Secretary | ||
JOHN TOPP |
Director | ||
DAVID TOPP |
Company Secretary | ||
ERIC TOPP |
Director | ||
ELLEN KATHLEEN TOPP |
Company Secretary | ||
ELLEN KATHLEEN TOPP |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
H.B. TOPP HOLDINGS LIMITED | Director | 2006-07-07 | CURRENT | 2006-07-07 | Dissolved 2016-03-08 | |
MANOR FARM CARAVAN PARK LIMITED | Director | 2002-05-22 | CURRENT | 2002-05-15 | Active - Proposal to Strike off | |
MANOR FARM CARAVAN PARK LIMITED | Director | 2002-05-22 | CURRENT | 2002-05-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/2016 FROM UNITY CHAMBERS 34 HIGH EAST STREET DORCHESTER DORSET DT1 1HA ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MKL SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2016 FROM HERSTON CROSS HOUSE 230 HIGH STREET SWANAGE DORSET BH19 2PQ | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/09/15 STATEMENT OF CAPITAL;GBP 3400 | |
AR01 | 18/09/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/09/14 STATEMENT OF CAPITAL;GBP 3400 | |
AR01 | 18/09/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 18/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MKL SECRETARIES LIMITED / 02/01/2013 | |
AR01 | 18/09/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE KATHLEEN LUNN / 27/06/2012 | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE KATHLEEN LUNN / 23/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID TOPP / 23/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE KATHLEEN LUNN / 02/11/2011 | |
AR01 | 18/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE KATHLEEN LUNN / 02/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE KATHLEEN LUNN / 02/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE KATHLEEN TOPP / 18/08/2011 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/09/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES13 | DIVISION OF SHARES 30/09/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/09/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/05/05 FROM: 3 LORNE PARK ROAD BOURNEMOUTH DORSET BH1 1JJ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 18/09/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 18/09/97; NO CHANGE OF MEMBERS |
Resolutions for Winding-up | 2016-08-09 |
Appointment of Liquidators | 2016-08-09 |
Notices to Creditors | 2016-08-09 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Satisfied | LLOYDS BANK LTD |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on H.B.TOPP & SONS(PARKSTONE)LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as H.B.TOPP & SONS(PARKSTONE)LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | H.B.TOPP & SONS(PARKSTONE)LIMITED | Event Date | 2016-07-28 |
Notice is hereby given that the following resolutions were passed on 28 July 2016 , as a special resolution and an ordinary resolution respectively: That the company be wound up voluntarily and that David Patrick Meany , (IP No. 9453) of Ashtons Business Recovery t/a Ashtons , The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH be appointed Liquidator for the purposes of such voluntary winding up. Further details contact: David Patrick Meany, Email: david@ashtonsrecovery.co.uk Tel: (01202) 970430. Alternative contact: T Hollingsworth, Email: admin@ashtonsrecovery.co.uk, Tel: (01202) 970430. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | H.B.TOPP & SONS(PARKSTONE)LIMITED | Event Date | 2016-07-28 |
David Patrick Meany , (IP No. 9453) of Ashtons Business Recovery T/A Ashtons , The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH . : Further details contact: David Patrick Meany, Email: david@ashtonsrecovery.co.uk Tel: (01202) 970430. Alternative contact: T Hollingsworth, Email: admin@ashtonsrecovery.co.uk, Tel: (01202) 970430. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | H.B.TOPP & SONS(PARKSTONE)LIMITED | Event Date | 2016-07-28 |
Notice is hereby given that the creditors of the Company are required, on or before 15 September 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH. If so required by notice in writing from the Liquidator, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. NOTE: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 28 July 2016 Office Holder details: David Patrick Meany , (IP No. 9453) of Ashtons Business Recovery T/A Ashtons , The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH . Further details contact: David Patrick Meany, Email: david@ashtonsrecovery.co.uk Tel: (01202) 970430. Alternative contact: T Hollingsworth, Email: admin@ashtonsrecovery.co.uk, Tel: (01202) 970430. | |||
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. |