Dissolved
Dissolved 2017-01-26
Company Information for TOPIARY FINANCE LIMITED
LONDON, EC1A,
|
Company Registration Number
03885679
Private Limited Company
Dissolved Dissolved 2017-01-26 |
Company Name | |
---|---|
TOPIARY FINANCE LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 03885679 | |
---|---|---|
Date formed | 1999-11-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-01-26 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-29 02:23:44 |
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 |
---|---|---|
NATHALIE MARIE CLAIRE RACHOU |
||
AMAURY GUY EDMOND ODON DE CHAUMONT DE QUITRY |
||
NATHALIE MARIE CLAIRE RACHOU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NECGL LIMITED | Director | 2015-05-14 | CURRENT | 2015-05-14 | Liquidation | |
DISPENSAIRE FRANCAIS-SOCIETE FRANCAISE DE BIENFAISANCE FRENCH CLINIC AND FRENCH BENEVOLENT SOCIETY | Director | 2015-05-12 | CURRENT | 2008-01-11 | Active | |
SOCIETE GENERALE | Director | 2008-05-27 | CURRENT | 1993-01-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 29/12/2015 FROM 25 MOORGATE LONDON EC2R 6AY | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 15/01/15 STATEMENT OF CAPITAL;GBP 120000 | |
AR01 | 24/11/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 04/12/13 STATEMENT OF CAPITAL;GBP 120000 | |
AR01 | 24/11/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 24/11/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 24/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AMAURY GUY EDMOND ODON DE CHAUMONT DE QUITRY / 01/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AMAURY GUY EDMOND ODON DE CHAUMONT DE QUITRY / 01/11/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 24/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 24/11/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/03/06 FROM: 25 MOORGATE LONDON EC2R 6AR | |
287 | REGISTERED OFFICE CHANGED ON 01/08/05 FROM: NO 1 RIDING HOUSE STREET LONDON W1A 3AS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
123 | £ NC 100000/200000 06/12/00 | |
WRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/12/00 | |
WRES04 | NC INC ALREADY ADJUSTED 06/12/00 | |
88(2)R | AD 06/12/00--------- £ SI 20000@1=20000 £ IC 100000/120000 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 07/04/00--------- £ SI 1@1=1 £ IC 99999/100000 | |
88(2)R | AD 07/04/00--------- £ SI 99998@1=99998 £ IC 1/99999 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-09-16 |
Appointment of Liquidators | 2015-12-16 |
Notices to Creditors | 2015-12-16 |
Resolutions for Winding-up | 2015-12-16 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | OCTAGON PROPERTIES LIMITED | |
RENT DEPOSIT DEED | Outstanding | LAIMOND PROPERTY INVESTMENT COMPANY 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 TOPIARY FINANCE LIMITED
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as TOPIARY FINANCE LIMITED are:
ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED | £ 5,053,043 |
ABRDN FUND MANAGERS LIMITED | £ 3,017,531 |
PICTET ASSET MANAGEMENT LIMITED | £ 647,110 |
DORSET HOUSE LTD | £ 572,427 |
ALLPAY LIMITED | £ 461,876 |
ARLINGCLOSE LIMITED | £ 227,102 |
FIL PENSIONS MANAGEMENT | £ 105,751 |
ASSET ADVANTAGE GROUP LIMITED | £ 92,418 |
CLOSE INVOICE FINANCE LIMITED | £ 61,134 |
3C PAYMENT UK LTD | £ 37,584 |
KENT EDUCATION PARTNERSHIP LIMITED | £ 72,215,398 |
AEGON ASSET MANAGEMENT UK PLC | £ 53,000,000 |
EQUITIX EDUCATION LIMITED | £ 43,048,650 |
CLOSE BROTHERS LIMITED | £ 35,000,000 |
COVENTRY EDUCATION PARTNERSHIP LIMITED | £ 17,216,223 |
NATIONWIDE LIMITED | £ 10,001,114 |
S&P GLOBAL LIMITED | £ 8,386,309 |
MILESHIELD COMMERCIAL FUNDING LIMITED | £ 7,528,917 |
QUADIENT FINANCE UK LIMITED | £ 7,487,773 |
SCHRODER INVESTMENT MANAGEMENT LIMITED | £ 7,447,627 |
KENT EDUCATION PARTNERSHIP LIMITED | £ 72,215,398 |
AEGON ASSET MANAGEMENT UK PLC | £ 53,000,000 |
EQUITIX EDUCATION LIMITED | £ 43,048,650 |
CLOSE BROTHERS LIMITED | £ 35,000,000 |
COVENTRY EDUCATION PARTNERSHIP LIMITED | £ 17,216,223 |
NATIONWIDE LIMITED | £ 10,001,114 |
S&P GLOBAL LIMITED | £ 8,386,309 |
MILESHIELD COMMERCIAL FUNDING LIMITED | £ 7,528,917 |
QUADIENT FINANCE UK LIMITED | £ 7,487,773 |
SCHRODER INVESTMENT MANAGEMENT LIMITED | £ 7,447,627 |
KENT EDUCATION PARTNERSHIP LIMITED | £ 72,215,398 |
AEGON ASSET MANAGEMENT UK PLC | £ 53,000,000 |
EQUITIX EDUCATION LIMITED | £ 43,048,650 |
CLOSE BROTHERS LIMITED | £ 35,000,000 |
COVENTRY EDUCATION PARTNERSHIP LIMITED | £ 17,216,223 |
NATIONWIDE LIMITED | £ 10,001,114 |
S&P GLOBAL LIMITED | £ 8,386,309 |
MILESHIELD COMMERCIAL FUNDING LIMITED | £ 7,528,917 |
QUADIENT FINANCE UK LIMITED | £ 7,487,773 |
SCHRODER INVESTMENT MANAGEMENT LIMITED | £ 7,447,627 |
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | TOPIARY FINANCE LIMITED | Event Date | 2016-09-13 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the Company will be held at 6 Snow Hill, London, EC1A 2AY on 17 October 2016 at 11.00 am, for the purpose of having an account laid before them and to receive the Joint Liquidators final report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidators. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Rollings Butt LLP, 6 Snow Hill, London, EC1A 2AY by 12 noon on 14 October 2016 in order that the member be entitled to vote. Date of appointment: 8 December 2015 Office Holder details: Michael David Rollings and and Steven Edward Butt (IP Nos. 8107 and 9108) of Rollings Butt LLP, 6 Snow Hill, London, EC1A 2AY For further details contact: The Joint Liquidators, Tel: 020 7002 7960. Alternative conact: Josie Pennicott. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TOPIARY FINANCE LIMITED | Event Date | 2015-12-08 |
Michael David Rollings , (IP No. 8107) and Steven Edward Butt , (IP No. 9108) both of Rollings Oliver LLP , 6 Snow Hill, London, EC1A 2AY . : For further details contact: The Joint Liquidators tel: 020 7002 7960. Alternative contact: Josie Pennicott | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | TOPIARY FINANCE LIMITED | Event Date | 2015-12-08 |
Notice is hereby given that creditors of the Company are required, on or before 19 January 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 Joint Liquidators at 6 Snow Hill, London EC1A 2AY. If so required by notice in writing from the Joint Liquidators, 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: 08 December 2015 Office Holder details: Michael David Rollings , (IP No. 8107) and Steven Edward Butt , (IP No. 9108) both of Rollings Oliver LLP , 6 Snow Hill, London, EC1A 2AY . For further details contact: The Joint Liquidators tel: 020 7002 7960. Alternative contact: Josie Pennicott | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TOPIARY FINANCE LIMITED | Event Date | 2015-12-08 |
Notice is hereby given that the following resolutions were passed on 08 December 2015 , as a special resolution and an ordinary resolution respectively: That the company be wound up voluntarily and that Michael David Rollings , (IP No. 8107) of Rollings Oliver LLP , 6 Snow Hill, London EC1A 2AY and Steven Edward Butt , (IP No. 9108) of Rollings Oliver LLP , 6 Snow Hill, London EC1A 2AY be appointed as Joint Liquidators for the purposes of such voluntary winding up. For further details contact: The Joint Liquidators tel: 020 7002 7960. Alternative contact: Josie Pennicott | |||
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. |