Dissolved
Dissolved 2014-02-04
Company Information for TOP LINE CONSTRUCTION LIMITED
GRAVESEND, KENT, DA12,
|
Company Registration Number
03875051
Private Limited Company
Dissolved Dissolved 2014-02-04 |
Company Name | |
---|---|
TOP LINE CONSTRUCTION LIMITED | |
Legal Registered Office | |
GRAVESEND KENT | |
Company Number | 03875051 | |
---|---|---|
Date formed | 1999-11-11 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-11-30 | |
Date Dissolved | 2014-02-04 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2015-05-30 05:56:24 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Top Line Construction, LLC | 5793 Sawmill Mesa Rd. Delta CO 81416 | Voluntarily Dissolved | Company formed on the 2009-10-01 | |
TOP LINE CONSTRUCTION & RENOVATION INC. | #5 - 717 - 1 ST. SW HIGH RIVER ALBERTA T1V1A2 | Dissolved | Company formed on the 2005-12-08 | |
TOP LINE CONSTRUCTION SERVICES LTD. | 87 CASTLEGROVE ROAD N.E. CALGARY ALBERTA T3J 1S7 | Active | Company formed on the 2006-01-28 | |
TOP LINE CONSTRUCTION COMPANY | 455 STUARTS DRAFT HWY STAUNTON VA 24401 | Active | Company formed on the 1995-02-03 | |
TOP LINE CONSTRUCTION NEEDS LIMITED | 63 COLLINGWOOD ROAD COLCHESTER UNITED KINGDOM CO3 9AX | Dissolved | Company formed on the 2016-04-07 | |
TOP LINE CONSTRUCTION LLC | 6251 SE 136TH AVE #1 PORTLAND OR 97236 | Active | Company formed on the 2016-06-27 | |
Top Line Construction Reo, Inc. | 32358 Clear Water Drive Lake Elsinore CA 92532 | Active | Company formed on the 2002-12-11 | |
TOP LINE CONSTRUCTION, INC. | 1021 HAMILTON AVE ORANGE CITY FL 32763 | Inactive | Company formed on the 2002-01-29 | |
TOP LINE CONSTRUCTION, LLC | 2802 WALKER RD OVIEDO FL 32765 | Inactive | Company formed on the 2005-11-14 | |
TOP LINE CONSTRUCTION LLC | 487 Warm Brook Rd Arlington VT 05250 | Terminated | Company formed on the 2017-01-21 | |
TOP LINE CONSTRUCTION LLC | Georgia | Unknown | ||
TOP LINE CONSTRUCTION CORP | California | Unknown | ||
TOP LINE CONSTRUCTION ENT INCORPORATED | California | Unknown | ||
TOP LINE CONSTRUCTION OF KINGSFORD INCORPORATED | Michigan | UNKNOWN | ||
TOP LINE CONSTRUCTION OF NORTH CAROLINA INC | North Carolina | Unknown | ||
TOP LINE CONSTRUCTION CO INCORPORATED | California | Unknown | ||
TOP LINE CONSTRUCTION, LLC | 7905 SPRING RUN N RICHLND HLS TX 76182 | Forfeited | Company formed on the 2018-12-17 | |
TOP LINE CONSTRUCTION CORPORATION | North Carolina | Unknown | ||
Top Line Construction Landscaping LLC | Connecticut | Unknown | ||
Top Line Construction LLC | Indiana | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARK STEVEN HAYES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BEN HAYES |
Company Secretary | ||
ALAN VICKERY |
Company Secretary | ||
ALAN VICKERY |
Director | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
M.S.H. BUILDERS LIMITED | Director | 2011-12-13 | CURRENT | 2011-12-13 | Dissolved 2015-04-28 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/2013 FROM 48 HUTTON ROAD SHENFIELD BRENTWOOD ESSEX CM15 8LB | |
AA | 30/11/11 TOTAL EXEMPTION FULL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BEN HAYES | |
LATEST SOC | 23/01/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/12/11 NO CHANGES | |
AA | 30/11/10 TOTAL EXEMPTION FULL | |
AR01 | 24/12/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION FULL | |
AR01 | 24/12/09 FULL LIST | |
AA | 30/11/08 PARTIAL EXEMPTION | |
363a | RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 PARTIAL EXEMPTION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/06 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/03 | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/11/99 FROM: BRIDGE HOUSE 181 QUENN VICTORIA STREET LONDON EC4V 4DZ | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2013-01-17 |
Appointment of Liquidators | 2013-01-17 |
Petitions to Wind Up (Companies) | 2013-01-16 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
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 TOP LINE CONSTRUCTION LIMITED
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as TOP LINE CONSTRUCTION LIMITED are:
EQUANS REGENERATION (FHM) LIMITED | £ 10,823,163 |
SYNERGY HOUSING SOLUTIONS LIMITED | £ 7,466,032 |
EQUANS REGENERATION (BRAMALL) LIMITED | £ 3,410,416 |
GEORGE HURST & SONS LIMITED | £ 1,561,463 |
KEEPMOAT HOMES LIMITED | £ 1,129,991 |
BEST LIMITED | £ 670,827 |
N STONES BUILDERS LIMITED | £ 485,756 |
HOMELAND LTD | £ 427,187 |
COMPLETE BUILDING SERVICES (HERTS) LIMITED | £ 387,550 |
JCBS BUILDING SERVICES LIMITED | £ 223,878 |
WPHV LIMITED | £ 52,926,725 |
CRUDEN GROUP LIMITED | £ 44,614,986 |
EQUANS REGENERATION (FHM) LIMITED | £ 37,617,468 |
EAST REGEN LIMITED | £ 35,553,018 |
KEEPMOAT HOMES LIMITED | £ 34,821,631 |
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED | £ 25,495,194 |
GEORGE HURST & SONS LIMITED | £ 13,665,989 |
SYNERGY HOUSING SOLUTIONS LIMITED | £ 9,973,772 |
GRAHAM CONSTRUCTION LIMITED | £ 5,696,787 |
REDROW HOMES EAST MIDLANDS LIMITED | £ 5,608,867 |
WPHV LIMITED | £ 52,926,725 |
CRUDEN GROUP LIMITED | £ 44,614,986 |
EQUANS REGENERATION (FHM) LIMITED | £ 37,617,468 |
EAST REGEN LIMITED | £ 35,553,018 |
KEEPMOAT HOMES LIMITED | £ 34,821,631 |
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED | £ 25,495,194 |
GEORGE HURST & SONS LIMITED | £ 13,665,989 |
SYNERGY HOUSING SOLUTIONS LIMITED | £ 9,973,772 |
GRAHAM CONSTRUCTION LIMITED | £ 5,696,787 |
REDROW HOMES EAST MIDLANDS LIMITED | £ 5,608,867 |
WPHV LIMITED | £ 52,926,725 |
CRUDEN GROUP LIMITED | £ 44,614,986 |
EQUANS REGENERATION (FHM) LIMITED | £ 37,617,468 |
EAST REGEN LIMITED | £ 35,553,018 |
KEEPMOAT HOMES LIMITED | £ 34,821,631 |
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED | £ 25,495,194 |
GEORGE HURST & SONS LIMITED | £ 13,665,989 |
SYNERGY HOUSING SOLUTIONS LIMITED | £ 9,973,772 |
GRAHAM CONSTRUCTION LIMITED | £ 5,696,787 |
REDROW HOMES EAST MIDLANDS LIMITED | £ 5,608,867 |
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | TOP LINE CONSTRUCTION LIMITED | Event Date | 2013-01-14 |
At a General Meeting of the above named company duly convened and held at 141 Parrock Street, Gravesend, Kent, DA12 1EY , on 14 January 2013 , the following resolutions were duly passed as a special and an ordinary resolution, respectively, 1. That it has been resolved by special resolution that the company be wound up voluntarily. 2. That Isobel Susan Brett of Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA12 1EY be appointed liquidator of the company for the purposes of the winding-up. Isobel Susan Brett (Office holder capacity: 9643 ), Office holder capacity: Liquidator , Bretts Business Recovery Limited , 141 Parrock Street, Gravesend, Kent DA12 1EY . Mr M Hayes , Office holder capacity: Chairman . 14 January 2013 : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TOP LINE CONSTRUCTION LIMITED | Event Date | 2013-01-14 |
Liquidator's Name and Address: Isobel Susan Brett , Office holder capacity: Liquidator 141 Parrock Street Gravesend Kent, DA12 1EY : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | TOP LINE CONSTRUCTION LIMITED | Event Date | 2012-12-07 |
In the High Court of Justice (Chancery Division) Companies Court case number 9393 A Petition to wind up the above-named Company, Registration Number 03875051, of 141 Parrock Street, Gravesend, Kent, DA12 1EY formerly of 48 Hutton Road, Shenfield, Brentwood, Essex, CM15 8LB, presented on 7 December 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 28 January 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 25 January 2013 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6268 . (Ref SLR 1642940/37/U.) : | |||
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. |