Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > H.B.TOPP & SONS(PARKSTONE)LIMITED
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 Overview

About H.b.topp & Sons(parkstone)limited
H.B.TOPP & SONS(PARKSTONE)LIMITED was founded on 1945-04-12 and had its registered office in 71 Christchurch Road. The company was dissolved on the 2017-05-10 and is no longer trading or active.

Key Data
Company Name
H.B.TOPP & SONS(PARKSTONE)LIMITED
 
Legal Registered Office
71 CHRISTCHURCH ROAD
RINGWOOD
 
Filing Information
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
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 H.B.TOPP & SONS(PARKSTONE)LIMITED

Current Directors
Officer Role Date Appointed
JANE KATHLEEN LUNN
Director 2006-08-15
DAVID TOPP
Director 2005-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
MKL SECRETARIES LIMITED
Company Secretary 2005-09-02 2016-05-12
JOHN TOPP
Director 2005-10-06 2006-12-28
DAVID TOPP
Company Secretary 2002-05-16 2005-09-02
ERIC TOPP
Director 1991-09-18 2005-09-01
ELLEN KATHLEEN TOPP
Company Secretary 1991-09-18 2002-05-16
ELLEN KATHLEEN TOPP
Director 1991-09-18 2002-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE KATHLEEN LUNN H.B. TOPP HOLDINGS LIMITED Director 2006-07-07 CURRENT 2006-07-07 Dissolved 2016-03-08
JANE KATHLEEN LUNN MANOR FARM CARAVAN PARK LIMITED Director 2002-05-22 CURRENT 2002-05-15 Active - Proposal to Strike off
DAVID TOPP MANOR FARM CARAVAN PARK LIMITED Director 2002-05-22 CURRENT 2002-05-15 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
2017-05-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-104.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-09-134.70DECLARATION OF SOLVENCY
2016-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2016 FROM UNITY CHAMBERS 34 HIGH EAST STREET DORCHESTER DORSET DT1 1HA ENGLAND
2016-08-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-11LRESSPSPECIAL RESOLUTION TO WIND UP
2016-08-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-11LRESSPSPECIAL RESOLUTION TO WIND UP
2016-05-12TM02APPOINTMENT TERMINATED, SECRETARY MKL SECRETARIES LIMITED
2016-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2016 FROM HERSTON CROSS HOUSE 230 HIGH STREET SWANAGE DORSET BH19 2PQ
2015-12-07AA30/09/15 TOTAL EXEMPTION SMALL
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 3400
2015-09-23AR0118/09/15 FULL LIST
2015-01-22AA30/09/14 TOTAL EXEMPTION SMALL
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 3400
2014-09-19AR0118/09/14 FULL LIST
2014-01-08AA30/09/13 TOTAL EXEMPTION SMALL
2013-09-20AR0118/09/13 FULL LIST
2013-02-11AA30/09/12 TOTAL EXEMPTION SMALL
2013-01-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MKL SECRETARIES LIMITED / 02/01/2013
2012-09-21AR0118/09/12 FULL LIST
2012-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE KATHLEEN LUNN / 27/06/2012
2012-02-06AA30/09/11 TOTAL EXEMPTION SMALL
2012-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE KATHLEEN LUNN / 23/01/2012
2012-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID TOPP / 23/01/2012
2011-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE KATHLEEN LUNN / 02/11/2011
2011-09-23AR0118/09/11 FULL LIST
2011-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE KATHLEEN LUNN / 02/07/2011
2011-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE KATHLEEN LUNN / 02/07/2011
2011-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE KATHLEEN TOPP / 18/08/2011
2010-12-22AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-20AR0118/09/10 FULL LIST
2010-02-24AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-22363aRETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS
2009-02-20AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-19363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-09-17363aRETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS
2007-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-04288bDIRECTOR RESIGNED
2006-12-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-15RES13DIVISION OF SHARES 30/09/06
2006-12-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-18363aRETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2006-09-06288aNEW DIRECTOR APPOINTED
2006-08-24225ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/09/06
2005-11-07288aNEW DIRECTOR APPOINTED
2005-11-07288bSECRETARY RESIGNED
2005-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-09-22363aRETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS
2005-09-21288aNEW SECRETARY APPOINTED
2005-09-21288bDIRECTOR RESIGNED
2005-05-20288aNEW DIRECTOR APPOINTED
2005-05-11287REGISTERED OFFICE CHANGED ON 11/05/05 FROM: 3 LORNE PARK ROAD BOURNEMOUTH DORSET BH1 1JJ
2004-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-10-07363sRETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS
2004-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-10-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-21363sRETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS
2002-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-10-06363sRETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS
2002-08-28288aNEW SECRETARY APPOINTED
2002-08-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-10-03363sRETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS
2001-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-09-27363sRETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS
1999-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-09-30363sRETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS
1999-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-09-25363sRETURN MADE UP TO 18/09/98; NO CHANGE OF MEMBERS
1997-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-10-03363sRETURN MADE UP TO 18/09/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to H.B.TOPP & SONS(PARKSTONE)LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-08-09
Appointment of Liquidators2016-08-09
Notices to Creditors2016-08-09
Fines / Sanctions
No fines or sanctions have been issued against H.B.TOPP & SONS(PARKSTONE)LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1972-11-28 Satisfied LLOYDS BANK LTD
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30

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

Intangible Assets
Patents
We have not found any records of H.B.TOPP & SONS(PARKSTONE)LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for H.B.TOPP & SONS(PARKSTONE)LIMITED
Trademarks
We have not found any records of H.B.TOPP & SONS(PARKSTONE)LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H.B.TOPP & SONS(PARKSTONE)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 (41100 - Development of building projects) as H.B.TOPP & SONS(PARKSTONE)LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where H.B.TOPP & SONS(PARKSTONE)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 TypeResolutions for Winding-up
Defending partyH.B.TOPP & SONS(PARKSTONE)LIMITEDEvent Date2016-07-28
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 TypeAppointment of Liquidators
Defending partyH.B.TOPP & SONS(PARKSTONE)LIMITEDEvent Date2016-07-28
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 TypeNotices to Creditors
Defending partyH.B.TOPP & SONS(PARKSTONE)LIMITEDEvent Date2016-07-28
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded H.B.TOPP & SONS(PARKSTONE)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 H.B.TOPP & SONS(PARKSTONE)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.