Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOPDRAW INTERIOR CONTRACTORS LIMITED
Company Information for

TOPDRAW INTERIOR CONTRACTORS LIMITED

C/O ANTONY BATTY & CO THAMES VALLEY, Innovation Centre 99 Park Drive, Milton Park, OXFORDSHIRE, OX14 4RY,
Company Registration Number
02668264
Private Limited Company
Liquidation

Company Overview

About Topdraw Interior Contractors Ltd
TOPDRAW INTERIOR CONTRACTORS LIMITED was founded on 1991-12-04 and has its registered office in Milton Park. The organisation's status is listed as "Liquidation". Topdraw Interior Contractors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TOPDRAW INTERIOR CONTRACTORS LIMITED
 
Legal Registered Office
C/O ANTONY BATTY & CO THAMES VALLEY
Innovation Centre 99 Park Drive
Milton Park
OXFORDSHIRE
OX14 4RY
Other companies in DY1
 
Telephone01384401637
 
Filing Information
Company Number 02668264
Company ID Number 02668264
Date formed 1991-12-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-05-31
Account next due 28/02/2022
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB559643402  
Last Datalog update: 2024-04-08 12:25:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOPDRAW INTERIOR CONTRACTORS 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 TOPDRAW INTERIOR CONTRACTORS LIMITED

Current Directors
Officer Role Date Appointed
ALLAN JOHN WRIGLEY
Company Secretary 2007-08-30
ROBERT HARCOURT WILLIAMS
Director 1992-07-01
ALLAN JOHN WRIGLEY
Director 1992-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID FREDERICK PALLETT
Company Secretary 1992-05-06 2007-08-30
DAVID FREDERICK PALLETT
Director 1992-01-16 2007-08-30
PAULINE ANN WRIGLEY
Company Secretary 1992-01-16 1992-05-06
AA COMPANY SERVICES LIMITED
Nominated Secretary 1991-12-04 1992-01-16
BUYVIEW LTD
Nominated Director 1991-12-04 1992-01-16

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
2024-04-08Final Gazette dissolved via compulsory strike-off
2024-01-08Compulsory liquidation. Final meeting
2023-03-20Compulsory liquidation appointment of liquidator
2023-03-20REGISTERED OFFICE CHANGED ON 20/03/23 FROM Kingsnorth House Blenheim Way Birmingham B44 8LS England
2022-07-28COCOMPCompulsory winding up order
2022-04-26DISS16(SOAS)Compulsory strike-off action has been suspended
2022-04-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-17Notice of completion of voluntary arrangement
2022-01-17Notice of completion of voluntary arrangement
2022-01-17CVA4Notice of completion of voluntary arrangement
2022-01-14CONFIRMATION STATEMENT MADE ON 18/12/21, WITH UPDATES
2022-01-14CONFIRMATION STATEMENT MADE ON 18/12/21, WITH UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH UPDATES
2021-08-11CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2021-07-02
2021-05-28AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2020-09-09CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2020-07-02
2020-09-09CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2020-07-02
2019-11-21AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/19 FROM No 4 Castle Court 2 Castlegate Way Dudley DY1 4RH
2019-08-02AP01DIRECTOR APPOINTED MR ALEX WRIGLEY
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HARCOURT WILLIAMS
2019-07-17CVA1Notice to Registrar of companies voluntary arrangement taking effect
2019-02-27AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES
2018-03-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT HARCOURT WILLIAMS
2018-03-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID FREDERICK PALLETT
2018-03-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLAN JOHN WRIGLEY
2018-02-19AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-16LATEST SOC16/01/18 STATEMENT OF CAPITAL;GBP 15000
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 15000
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-02-24AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-17AR0104/12/15 ANNUAL RETURN FULL LIST
2015-01-12AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 15000
2015-01-09AR0104/12/14 ANNUAL RETURN FULL LIST
2014-02-28AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 15000
2014-01-22AR0104/12/13 ANNUAL RETURN FULL LIST
2013-02-26AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-14AR0104/12/12 ANNUAL RETURN FULL LIST
2012-02-29AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-19AR0104/12/11 ANNUAL RETURN FULL LIST
2011-01-28AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-15AR0104/12/10 ANNUAL RETURN FULL LIST
2010-03-01AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-11AR0104/12/09 ANNUAL RETURN FULL LIST
2009-01-27AA31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-08363aReturn made up to 04/12/08; full list of members
2008-02-05287REGISTERED OFFICE CHANGED ON 05/02/08 FROM: CASTLE COURT 2, CASTLEGATE WAY DUDLEY WEST MIDLANDS DY1 4RH
2008-01-31363aRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2007-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-11-29288aNEW SECRETARY APPOINTED
2007-11-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-11287REGISTERED OFFICE CHANGED ON 11/06/07 FROM: DARTMOUTH HOUSE SANDWELL ROAD WEST BROMWICH WEST MIDLANDS B70 8TH
2006-12-22363aRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-01-24363aRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2006-01-20288cDIRECTOR'S PARTICULARS CHANGED
2005-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-01-11363sRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2004-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2003-12-01363sRETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2003-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2002-11-28363sRETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS
2002-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-06-05287REGISTERED OFFICE CHANGED ON 05/06/02 FROM: SWINFORD HOUSE ALBION STREET BRIERLEY HILL WEST MIDLANDS, DY5 3EL
2001-11-27363sRETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS
2001-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-01-18363sRETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS
2000-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
1999-12-01363sRETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS
1999-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1998-11-26363sRETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS
1998-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1997-12-09363sRETURN MADE UP TO 04/12/97; NO CHANGE OF MEMBERS
1997-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-01-13363sRETURN MADE UP TO 04/12/96; NO CHANGE OF MEMBERS
1996-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1995-11-20363sRETURN MADE UP TO 04/12/95; FULL LIST OF MEMBERS
1995-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1994-11-28363sRETURN MADE UP TO 04/12/94; NO CHANGE OF MEMBERS
1994-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-03-25395PARTICULARS OF MORTGAGE/CHARGE
1993-12-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-12-23SRES01ALTER MEM AND ARTS 08/12/93
1993-12-06363sRETURN MADE UP TO 04/12/93; NO CHANGE OF MEMBERS
1993-10-07AAFULL ACCOUNTS MADE UP TO 31/05/93
1993-04-30225(1)ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/05
1993-01-20363sRETURN MADE UP TO 04/12/92; FULL LIST OF MEMBERS
1992-09-07SRES04£ NC 1000/100000 01/07
1992-09-07123NC INC ALREADY ADJUSTED 01/07/92
1992-09-0788(2)RAD 01/07/92--------- £ SI 14998@1=14998 £ IC 2/15000
1992-07-27288NEW DIRECTOR APPOINTED
1992-06-01224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1992-05-14288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-05-07288NEW DIRECTOR APPOINTED
1992-03-16395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TOPDRAW INTERIOR CONTRACTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-03-13
Winding-Up Orders2022-07-22
Fines / Sanctions
No fines or sanctions have been issued against TOPDRAW INTERIOR CONTRACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 1994-03-25 Outstanding L.C.P.PROPERTIES LIMITED
MORTGAGE DEBENTURE 1992-03-16 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31

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 TOPDRAW INTERIOR CONTRACTORS LIMITED

Intangible Assets
Patents
We have not found any records of TOPDRAW INTERIOR CONTRACTORS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of TOPDRAW INTERIOR CONTRACTORS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TOPDRAW INTERIOR CONTRACTORS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wolverhampton City Council 2013-10-31 GBP £7,335
Wolverhampton City Council 2013-10-31 GBP £9,302
Wolverhampton City Council 2013-02-14 GBP £640
Wolverhampton City Council 2013-02-14 GBP £386

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TOPDRAW INTERIOR CONTRACTORS 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 partyTOPDRAW INTERIOR CONTRACTORS LIMITEDEvent Date2023-03-13
In the High Court of Justice Companies Court Court Number: CR-2022-00212 TOPDRAW INTERIOR CONTRACTORS LIMITED (Company Number 02668264 ) Registered office: c/o Antony Batty & Co, Thames Valley Innovat…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOPDRAW INTERIOR CONTRACTORS 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 TOPDRAW INTERIOR CONTRACTORS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1