Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOP GUN REALISATIONS 40 LIMITED
Company Information for

TOP GUN REALISATIONS 40 LIMITED

C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING, 20 COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, B4 6AT,
Company Registration Number
02074839
Private Limited Company
Liquidation

Company Overview

About Top Gun Realisations 40 Ltd
TOP GUN REALISATIONS 40 LIMITED was founded on 1986-11-17 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Top Gun Realisations 40 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TOP GUN REALISATIONS 40 LIMITED
 
Legal Registered Office
C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING
20 COLMORE CIRCUS QUEENSWAY
BIRMINGHAM
B4 6AT
Other companies in DT3
 
Previous Names
NEW LOOK OVERSEAS LIMITED19/07/2019
Filing Information
Company Number 02074839
Company ID Number 02074839
Date formed 1986-11-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/03/2019
Account next due 27/03/2021
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts FULL
Last Datalog update: 2023-07-05 09:28:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOP GUN REALISATIONS 40 LIMITED
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 TOP GUN REALISATIONS 40 LIMITED

Current Directors
Officer Role Date Appointed
LAURA ELIZABETH BATTLEY
Company Secretary 2015-11-03
RICHARD JOHN COLLYER
Director 2014-12-11
ROGER BRIAN WIGHTMAN
Director 2014-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
ANDERS CHRISTIAN KRISTIANSEN
Director 2014-04-11 2017-09-01
KEITH GOSLING
Company Secretary 2011-06-01 2015-11-03
ALASTAIR MILLER
Director 2000-01-18 2014-04-11
WILLIAM JAMES KERNAN
Director 2010-10-01 2012-01-20
ALASTAIR MILLER
Company Secretary 2004-04-28 2011-06-01
CARL DAVID MCPHAIL
Director 2001-07-19 2011-03-21
LEX AUSTIN-GEMAS
Director 2009-07-22 2010-07-06
PHILIP OLIVER WRIGLEY
Director 2001-07-19 2009-04-09
AMANDA STEPHENSON
Company Secretary 1998-08-10 2004-04-28
STEPHEN RICHARD SUNNUCKS
Director 1998-08-10 2004-04-05
TOM TAR SINGH
Director 1991-07-30 2001-07-19
JAMES CLIFFORD HODKINSON
Director 1998-08-10 2000-05-08
ANTHONY DAVID COLLYER
Director 1996-09-09 2000-01-17
KEITH MANNING
Company Secretary 1995-01-30 1998-08-10
JOHN FORBES HANNA
Director 1994-10-10 1996-08-31
PETER SEAN PHILLIPS
Company Secretary 1994-10-10 1995-01-31
KULJIT KAUR SINGH
Company Secretary 1991-07-30 1994-10-10
KULJIT KAUR SINGH
Director 1991-07-30 1994-10-10
MEHNGA SINGH
Director 1991-07-30 1994-10-10
SAWARN SINGH
Director 1991-07-30 1994-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN COLLYER TOP GUN REALISATIONS 76 LIMITED Director 2018-05-31 CURRENT 2018-05-31 Liquidation
RICHARD JOHN COLLYER TOP GUN REALISATIONS 95 LIMITED Director 2018-04-06 CURRENT 2018-04-06 Liquidation
RICHARD JOHN COLLYER TOP GUN REALISATIONS 96 LIMITED Director 2018-04-06 CURRENT 2018-04-06 Liquidation
RICHARD JOHN COLLYER NEW LOOK RETAILERS LIMITED Director 2017-02-14 CURRENT 1982-03-01 Active
RICHARD JOHN COLLYER TOP GUN REALISATIONS 90 LIMITED Director 2016-12-21 CURRENT 2006-05-09 Liquidation
RICHARD JOHN COLLYER TOP GUN REALISATIONS 75 LIMITED Director 2016-07-14 CURRENT 2016-07-14 Liquidation
RICHARD JOHN COLLYER TOP GUN REALISATIONS LIMITED Director 2015-06-01 CURRENT 2013-03-26 In Administration/Administrative Receiver
RICHARD JOHN COLLYER TOP GUN REALISATIONS 61 LIMITED Director 2015-06-01 CURRENT 2013-03-26 Liquidation
RICHARD JOHN COLLYER TOP GUN REALISATIONS 72 LIMITED Director 2015-06-01 CURRENT 2013-03-26 Liquidation
RICHARD JOHN COLLYER TOP GUN REALISATIONS 73 PLC Director 2015-05-28 CURRENT 2015-05-28 Liquidation
RICHARD JOHN COLLYER TOP GUN REALISATIONS 74 PLC Director 2015-05-28 CURRENT 2015-05-28 Liquidation
RICHARD JOHN COLLYER CUSTOMER DIRECT LIMITED Director 2014-12-11 CURRENT 1980-11-07 Dissolved 2017-05-21
RICHARD JOHN COLLYER FASHION FOCUS LIMITED Director 2014-12-11 CURRENT 1986-08-26 Dissolved 2017-05-21
RICHARD JOHN COLLYER GEOMETRY PROPERTIES (TONYPANDY) LIMITED Director 2014-12-11 CURRENT 1991-06-11 Dissolved 2017-05-21
RICHARD JOHN COLLYER NEW LOOK CARD SERVICES LIMITED Director 2014-12-11 CURRENT 2002-05-15 Dissolved 2017-05-21
RICHARD JOHN COLLYER NEW LOOK TREASURY LIMITED Director 2014-12-11 CURRENT 2009-03-16 Dissolved 2017-05-21
RICHARD JOHN COLLYER WEYMOUTH GATEWAY PROPERTY MANAGEMENT LIMITED Director 2014-12-11 CURRENT 2011-10-28 Active
RICHARD JOHN COLLYER GEOMETRY PROPERTIES LIMITED Director 2014-12-11 CURRENT 1986-06-13 Active
ROGER BRIAN WIGHTMAN TOP GUN REALISATIONS 95 LIMITED Director 2018-04-06 CURRENT 2018-04-06 Liquidation
ROGER BRIAN WIGHTMAN TOP GUN REALISATIONS 96 LIMITED Director 2018-04-06 CURRENT 2018-04-06 Liquidation
ROGER BRIAN WIGHTMAN TOP GUN REALISATIONS 75 LIMITED Director 2016-07-14 CURRENT 2016-07-14 Liquidation
ROGER BRIAN WIGHTMAN TOP GUN REALISATIONS 90 LIMITED Director 2015-06-25 CURRENT 2006-05-09 Liquidation
ROGER BRIAN WIGHTMAN TOP GUN REALISATIONS 73 PLC Director 2015-05-28 CURRENT 2015-05-28 Liquidation
ROGER BRIAN WIGHTMAN TOP GUN REALISATIONS 74 PLC Director 2015-05-28 CURRENT 2015-05-28 Liquidation
ROGER BRIAN WIGHTMAN TOP GUN REALISATIONS LIMITED Director 2014-05-31 CURRENT 2013-03-26 In Administration/Administrative Receiver
ROGER BRIAN WIGHTMAN TOP GUN REALISATIONS 50 LIMITED Director 2014-05-31 CURRENT 1995-10-13 Liquidation
ROGER BRIAN WIGHTMAN TOP GUN REALISATIONS 61 LIMITED Director 2014-05-31 CURRENT 2013-03-26 Liquidation
ROGER BRIAN WIGHTMAN TOP GUN REALISATIONS 72 LIMITED Director 2014-05-31 CURRENT 2013-03-26 Liquidation
ROGER BRIAN WIGHTMAN NEW LOOK RETAILERS LIMITED Director 2014-05-31 CURRENT 1982-03-01 Active
ROGER BRIAN WIGHTMAN NEW LOOK LIMITED Director 2014-05-31 CURRENT 1986-03-05 Active
ROGER BRIAN WIGHTMAN NL BOWLINE LIMITED Director 2013-06-20 CURRENT 2012-08-08 Dissolved 2014-06-17
ROGER BRIAN WIGHTMAN TOP GUN REALISATIONS 70 LIMITED Director 2013-06-20 CURRENT 2003-10-30 Active
ROGER BRIAN WIGHTMAN TOP GUN REALISATIONS 60 LIMITED Director 2013-06-20 CURRENT 2004-01-14 Liquidation
ROGER BRIAN WIGHTMAN TOP GUN REALISATIONS 80 LIMITED Director 2013-06-20 CURRENT 2006-05-09 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
2023-05-20REGISTERED OFFICE CHANGED ON 20/05/23 FROM C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2023-05-15Voluntary liquidation Statement of receipts and payments to 2023-03-10
2022-04-25LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-10
2022-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/22 FROM C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Queensway Birmingham West Midlands B3 3HN
2021-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/21 FROM C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ
2021-04-16PSC02Notification of Top Gun Realisations 101 Ltd as a person with significant control on 2020-04-29
2021-04-13600Appointment of a voluntary liquidator
2021-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/21 FROM New Look House Mercery Road Weymouth Dorset DT3 5HJ
2021-03-30LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-03-11
2021-03-30LIQ02Voluntary liquidation Statement of affairs
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2020-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BRIAN WIGHTMAN
2019-10-30AAFULL ACCOUNTS MADE UP TO 30/03/19
2019-08-01CH01Director's details changed for Mr Richard John Collyer on 2019-07-29
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES
2019-07-19RES15CHANGE OF COMPANY NAME 19/07/19
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL HARRISON
2019-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 020748390010
2019-01-22AP01DIRECTOR APPOINTED MR RUSSELL HARRISON
2018-12-31AAFULL ACCOUNTS MADE UP TO 24/03/18
2018-07-30LATEST SOC30/07/18 STATEMENT OF CAPITAL;GBP 23916.71
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDERS CHRISTIAN KRISTIANSEN
2017-08-29AAFULL ACCOUNTS MADE UP TO 27/03/17
2017-08-01LATEST SOC01/08/17 STATEMENT OF CAPITAL;GBP 23916.71
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES
2017-06-27RP04CS01Second filing of Confirmation Statement dated 29/07/2016
2017-06-27ANNOTATIONClarification
2016-12-13AAFULL ACCOUNTS MADE UP TO 26/03/16
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 23916.71
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-07-29CS0129/07/16 STATEMENT OF CAPITAL GBP 23916.71
2016-03-09CH01Director's details changed for Mr Anders Christian Kristiansen on 2016-02-22
2015-11-17AAFULL ACCOUNTS MADE UP TO 28/03/15
2015-11-06AP03Appointment of Ms Laura Elizabeth Battley as company secretary on 2015-11-03
2015-11-06TM02Termination of appointment of Keith Gosling on 2015-11-03
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 23916.71
2015-08-06AR0130/07/15 ANNUAL RETURN FULL LIST
2015-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 020748390009
2015-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020748390008
2015-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020748390007
2015-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-12-16AAFULL ACCOUNTS MADE UP TO 29/03/14
2014-12-16AP01DIRECTOR APPOINTED MR RICHARD JOHN COLLYER
2014-10-29AP01DIRECTOR APPOINTED MR ROGER BRIAN WIGHTMAN
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 23916.71
2014-08-06AR0130/07/14 ANNUAL RETURN FULL LIST
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MILLER
2014-04-15AP01DIRECTOR APPOINTED MR ANDERS CHRISTIAN KRISTIANSEN
2013-09-09AAFULL ACCOUNTS MADE UP TO 30/03/13
2013-08-08AR0130/07/13 FULL LIST
2013-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 020748390008
2013-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 020748390007
2012-10-26AAFULL ACCOUNTS MADE UP TO 24/03/12
2012-08-07AR0130/07/12 FULL LIST
2012-07-02RES01ADOPT ARTICLES 14/06/2012
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM KERNAN
2011-10-17AAFULL ACCOUNTS MADE UP TO 26/03/11
2011-09-22RES01ADOPT ARTICLES 08/09/2011
2011-09-22CC04STATEMENT OF COMPANY'S OBJECTS
2011-08-24AR0130/07/11 FULL LIST
2011-06-07AP03SECRETARY APPOINTED MR KEITH GOSLING
2011-06-07TM02APPOINTMENT TERMINATED, SECRETARY ALASTAIR MILLER
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR CARL MCPHAIL
2011-01-04AAFULL ACCOUNTS MADE UP TO 27/03/10
2011-01-04MISCMINUTES OF MEETING
2010-10-19AP01DIRECTOR APPOINTED MR WILLIAM JAMES KERNAN
2010-08-20AR0130/07/10 FULL LIST
2010-07-22TM01APPOINTMENT TERMINATED, DIRECTOR LEX AUSTIN-GEMAS
2010-01-25AAFULL ACCOUNTS MADE UP TO 28/03/09
2009-08-25363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-08-07288aDIRECTOR APPOINTED LEX AUSTIN-GEMAS
2009-06-01288bAPPOINTMENT TERMINATED DIRECTOR PHILIP WRIGLEY
2009-01-26AAFULL ACCOUNTS MADE UP TO 29/03/08
2008-08-21363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-01-02AAFULL ACCOUNTS MADE UP TO 24/03/07
2007-08-17363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-02-05AAFULL ACCOUNTS MADE UP TO 25/03/06
2006-11-13288cDIRECTOR'S PARTICULARS CHANGED
2006-08-31363sRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-01-20AAFULL ACCOUNTS MADE UP TO 26/03/05
2005-09-05363sRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-07-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-07395PARTICULARS OF MORTGAGE/CHARGE
2005-06-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-06-22RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-06-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-06-22RES13RE AGREEMENTS 09/06/05
2005-02-02AAFULL ACCOUNTS MADE UP TO 27/03/04
2005-01-17244DELIVERY EXT'D 3 MTH 27/03/04
2004-09-07363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-05-11288bSECRETARY RESIGNED
2004-05-11288aNEW SECRETARY APPOINTED
2004-04-29395PARTICULARS OF MORTGAGE/CHARGE
2004-04-29395PARTICULARS OF MORTGAGE/CHARGE
2004-04-28RES13CREDIT AGREEMENT 15/04/04
2004-04-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-04-22RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-04-22RES13RE: DEED/AGREEMENT, ETC 15/04/04
2004-04-21288bDIRECTOR RESIGNED
2004-01-24SASHARES AGREEMENT OTC
2003-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/03
2003-08-21363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2003-07-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-30123NC INC ALREADY ADJUSTED 17/07/03
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 TOP GUN REALISATIONS 40 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-03-22
Appointmen2021-03-22
Fines / Sanctions
No fines or sanctions have been issued against TOP GUN REALISATIONS 40 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-26 Outstanding DEUTSCHE BANK AG, LONDON BRANCH
2013-05-29 Satisfied DEUTSCHE BANK AG, LONDON BRANCH (AND ITS SUCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2013-05-23 Satisfied DEUTSCHE BANK AG, LONDON BRANCH (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
SECURITY AGREEMENT 2005-07-07 Satisfied HSBC BANK PLC
SHARES ACCOUNT PLEDGE AGREEMENT 2004-04-29 Satisfied HSBC BANK PLC (ACTING FOR ITSELF AND AS SECURITY AGENT FOR AND ON BEHALF OF THE FINANCEPARTIES)
SECURITY AGREEMENT 2004-04-15 Satisfied HSBC BANK PLC (AS AGENT AND TRUSTEE FOR THE SECURED CREDITORS)
GUARANTEE AND DEBENTURE 1995-12-28 Satisfied SAMUEL MONTAGU & CO. LIMITED (IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE BENEFICIARIES)
FIXED AND FLOATING CHARGE 1992-02-05 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1991-05-08 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of TOP GUN REALISATIONS 40 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOP GUN REALISATIONS 40 LIMITED
Trademarks
We have not found any records of TOP GUN REALISATIONS 40 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOP GUN REALISATIONS 40 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 TOP GUN REALISATIONS 40 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where TOP GUN REALISATIONS 40 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 TypeResolution
Defending partyTOP GUN REALISATIONS 40 LIMITEDEvent Date2021-03-22
 
Initiating party Event TypeAppointmen
Defending partyTOP GUN REALISATIONS 40 LIMITEDEvent Date2021-03-22
Name of Company: TOP GUN REALISATIONS 40 LIMITED Company Number: 02074839 Nature of Business: Activities of head offices Previous Name of Company: New Look Overseas Limited Registered office: New Look…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOP GUN REALISATIONS 40 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 TOP GUN REALISATIONS 40 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.