Dissolved
Dissolved 2016-01-05
Company Information for TOPLAND BRAE LIMITED
LONDON, W1U,
|
Company Registration Number
04038438
Private Limited Company
Dissolved Dissolved 2016-01-05 |
Company Name | |
---|---|
TOPLAND BRAE LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 04038438 | |
---|---|---|
Date formed | 2000-07-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-05-31 | |
Date Dissolved | 2016-01-05 | |
Type of accounts | FULL |
Last Datalog update: | 2016-04-29 08:13:17 |
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 |
---|---|---|
LINE SECRETARIES LIMITED |
||
MOSHE JAACOV ANAHORY |
||
ELIAS SAMUEL VIDAL BENISO |
||
IAN PAUL FELICE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FABIAN PICARDO |
Director | ||
CHEAM DIRECTORS LIMITED |
Director | ||
CHERYL FRANCES MOHARM |
Company Secretary | ||
CHERYL FRANCES MOHARM |
Director | ||
EDDIE ZAKAY |
Director | ||
PATRICK MARTYN BAMFORD |
Director | ||
SOL ZAKAY |
Director | ||
CLIVE EDWARD BUSH |
Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROBERTSBRIDGE LIMITED | Company Secretary | 2018-02-13 | CURRENT | 2017-04-01 | Active | |
TEAKBRIDGE CAPITAL LIMITED | Company Secretary | 2018-02-08 | CURRENT | 2016-06-02 | Active | |
DEFENDER SOFTWARE LIMITED | Company Secretary | 2016-02-15 | CURRENT | 2016-02-15 | Dissolved 2018-07-17 | |
J. SAFRA SARASIN ASSET MANAGEMENT (EUROPE) LTD | Company Secretary | 2010-01-08 | CURRENT | 2010-01-04 | Active | |
EYTAN UK LIMITED | Company Secretary | 2008-05-06 | CURRENT | 2008-05-06 | Active | |
NORTHSTEP LIMITED | Company Secretary | 2008-03-26 | CURRENT | 2008-02-15 | Active | |
IMPALA CUCKOO CO 7 | Company Secretary | 2008-01-10 | CURRENT | 2004-12-15 | Converted / Closed | |
INTERNATIONAL POWER (NORFOLK) LIMITED | Company Secretary | 2008-01-04 | CURRENT | 2005-12-09 | Converted / Closed | |
INTERNATIONAL POWER (SUFFOLK) LIMITED | Company Secretary | 2008-01-04 | CURRENT | 2005-12-09 | Converted / Closed | |
IMPALA SAKER CO 9 LIMITED | Company Secretary | 2007-12-31 | CURRENT | 2005-03-10 | Converted / Closed | |
IPM (LANNER) LIMITED | Company Secretary | 2007-12-31 | CURRENT | 2005-02-18 | Converted / Closed | |
IPM (OSPREY) LIMITED | Company Secretary | 2007-12-31 | CURRENT | 2005-01-21 | Converted / Closed | |
IP KARUGAMO HOLDINGS | Company Secretary | 2007-08-19 | CURRENT | 2007-06-20 | Converted / Closed | |
IPM (UK) POWER HOLDINGS | Company Secretary | 2007-08-19 | CURRENT | 2007-06-20 | Converted / Closed | |
IPM (UK) POWER | Company Secretary | 2007-08-19 | CURRENT | 2007-06-20 | Converted / Closed | |
BANK J. SAFRA SARASIN (GIBRALTAR) LTD | Company Secretary | 2007-07-24 | CURRENT | 2007-07-12 | Active | |
ODES LIMITED | Company Secretary | 2007-06-25 | CURRENT | 2006-01-30 | Active | |
DEESIDE POWER | Company Secretary | 2007-05-02 | CURRENT | 2007-05-02 | Converted / Closed | |
SOUTHASSET LIMITED | Company Secretary | 2007-02-06 | CURRENT | 2006-12-01 | Active | |
BEVIS MARKS (NOMINEE) LIMITED | Company Secretary | 2006-09-18 | CURRENT | 2006-08-07 | Dissolved 2013-10-08 | |
BEVIS MARKS (GENERAL PARTNER) LIMITED | Company Secretary | 2006-09-18 | CURRENT | 2006-08-07 | Dissolved 2013-10-08 | |
UKRAINE ESTATES LTD | Company Secretary | 2006-03-27 | CURRENT | 2005-11-25 | Dissolved 2014-06-24 | |
POINTCHART LIMITED | Company Secretary | 2005-07-20 | CURRENT | 2005-04-15 | Active - Proposal to Strike off | |
QUESTSTAR LIMITED | Company Secretary | 2005-07-15 | CURRENT | 2005-07-06 | Dissolved 2015-11-17 | |
WAVESHINE LIMITED | Company Secretary | 2005-07-15 | CURRENT | 2005-07-06 | Dissolved 2016-01-19 | |
NGM1 (GBR) LIMITED | Company Secretary | 2005-06-29 | CURRENT | 2005-04-11 | Converted / Closed | |
WATERSHINE LIMITED | Company Secretary | 2005-04-19 | CURRENT | 2005-02-01 | Active | |
WESTSHINE LIMITED | Company Secretary | 2005-04-06 | CURRENT | 2005-04-06 | Active - Proposal to Strike off | |
TRIMSTONE PROPERTIES LIMITED | Company Secretary | 2005-02-02 | CURRENT | 2005-02-02 | Active | |
HOLDRED LIMITED | Company Secretary | 2004-11-30 | CURRENT | 2004-07-07 | Active | |
GOLDSEA LIMITED | Company Secretary | 2004-10-29 | CURRENT | 2004-07-07 | Active | |
DAWNBLUE LIMITED | Company Secretary | 2004-10-29 | CURRENT | 2004-07-07 | Active | |
BROOKSHINE LIMITED | Company Secretary | 2004-07-14 | CURRENT | 2004-05-11 | Active - Proposal to Strike off | |
OCEANSTEP LIMITED | Company Secretary | 2004-05-11 | CURRENT | 2004-05-11 | Active | |
TOPLAND (ALDERSGATE NO.1) LIMITED | Company Secretary | 2003-08-19 | CURRENT | 2000-06-21 | Active | |
TOPLAND CHILTERN LIMITED | Company Secretary | 2003-08-19 | CURRENT | 2000-07-25 | Active | |
TOPLAND (ALDERSGATE NO.2) LIMITED | Company Secretary | 2003-08-19 | CURRENT | 2000-06-21 | Active | |
RUNCORN DISTRIBUTION CENTRE LIMITED | Company Secretary | 2003-03-31 | CURRENT | 2001-02-07 | Dissolved 2015-02-17 | |
INTERNET DIGITAL MEDIA LTD. | Company Secretary | 2003-03-13 | CURRENT | 1993-10-19 | Active - Proposal to Strike off | |
GAMEPLAY RETAIL LIMITED | Company Secretary | 2003-03-13 | CURRENT | 2000-06-01 | Active - Proposal to Strike off | |
GAMEPLAY LIMITED | Company Secretary | 2003-02-19 | CURRENT | 1999-03-17 | Liquidation | |
SABRA ESTATES LIMITED | Company Secretary | 2003-02-17 | CURRENT | 2003-02-17 | Active | |
ICENI NOMINEES (NO.1A) LIMITED | Company Secretary | 2002-03-21 | CURRENT | 2002-03-21 | Active | |
ICENI NOMINEES (NO. 1B) LIMITED | Company Secretary | 2002-03-21 | CURRENT | 2002-03-21 | Active | |
ICENI NOMINEES (NO. 1) LIMITED | Company Secretary | 2002-01-11 | CURRENT | 2001-08-07 | Active | |
LG/SL LAND LIMITED | Company Secretary | 1999-01-29 | CURRENT | 1998-06-15 | Converted / Closed | |
TOPLAND GROUP PLC | Director | 2012-03-05 | CURRENT | 1991-05-28 | Active | |
RUNCORN DISTRIBUTION CENTRE LIMITED | Director | 2008-11-06 | CURRENT | 2001-02-07 | Dissolved 2015-02-17 | |
TOPLAND (ALDERSGATE NO.1) LIMITED | Director | 2008-11-06 | CURRENT | 2000-06-21 | Active | |
TOPLAND CHILTERN LIMITED | Director | 2008-11-06 | CURRENT | 2000-07-25 | Active | |
SABRA ESTATES LIMITED | Director | 2008-11-06 | CURRENT | 2003-02-17 | Active | |
INTERNET DIGITAL MEDIA LTD. | Director | 2008-11-06 | CURRENT | 1993-10-19 | Active - Proposal to Strike off | |
GAMEPLAY RETAIL LIMITED | Director | 2008-11-06 | CURRENT | 2000-06-01 | Active - Proposal to Strike off | |
TOPLAND (ALDERSGATE NO.2) LIMITED | Director | 2008-11-06 | CURRENT | 2000-06-21 | Active | |
EASTMORE LIMITED | Director | 2012-06-15 | CURRENT | 2009-06-10 | Dissolved 2014-01-21 | |
RUNCORN DISTRIBUTION CENTRE LIMITED | Director | 2011-12-12 | CURRENT | 2001-02-07 | Dissolved 2015-02-17 | |
SHORERED LIMITED | Director | 2008-08-26 | CURRENT | 2008-08-12 | Dissolved 2014-06-10 | |
ROSEDENE LIMITED | Director | 2016-10-05 | CURRENT | 2016-01-19 | Dissolved 2018-06-05 | |
ICENI NOMINEES (NO.1A) LIMITED | Director | 2012-07-26 | CURRENT | 2002-03-21 | Active | |
ICENI NOMINEES (NO. 1) LIMITED | Director | 2012-07-26 | CURRENT | 2001-08-07 | Active | |
ICENI NOMINEES (NO. 1B) LIMITED | Director | 2012-07-26 | CURRENT | 2002-03-21 | Active | |
RUNCORN DISTRIBUTION CENTRE LIMITED | Director | 2008-11-06 | CURRENT | 2001-02-07 | Dissolved 2015-02-17 | |
TOPLAND (ALDERSGATE NO.1) LIMITED | Director | 2008-11-06 | CURRENT | 2000-06-21 | Active | |
TOPLAND CHILTERN LIMITED | Director | 2008-11-06 | CURRENT | 2000-07-25 | Active | |
SABRA ESTATES LIMITED | Director | 2008-11-06 | CURRENT | 2003-02-17 | Active | |
INTERNET DIGITAL MEDIA LTD. | Director | 2008-11-06 | CURRENT | 1993-10-19 | Active - Proposal to Strike off | |
GAMEPLAY RETAIL LIMITED | Director | 2008-11-06 | CURRENT | 2000-06-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/09/2015 | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LATEST SOC | 23/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/07/14 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 2ND FLOOR 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA UNITED KINGDOM | |
AA | FULL ACCOUNTS MADE UP TO 31/05/13 | |
AR01 | 18/07/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/12 | |
AR01 | 18/07/12 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM | |
AA | FULL ACCOUNTS MADE UP TO 31/05/11 | |
AP01 | DIRECTOR APPOINTED ELIAS SAMUEL VIDAL BENISO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FABIAN PICARDO | |
AR01 | 18/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FABIAN PICARDO / 18/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL FELICE / 18/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MOSHE JAACOV ANAHORY / 18/07/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL FELICE / 29/06/2010 | |
AR01 | 18/07/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FABIAN PICARDO / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MOSHE JAACOV ANAHORY / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINE SECRETARIES LIMITED / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FABIAN PICARDO / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL FELICE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MOSHE JAACOV ANAHORY / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | |
363a | RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/08 | |
288a | DIRECTOR APPOINTED MOSHE JAACOV ANAHORY | |
288a | DIRECTOR APPOINTED IAN PAUL FELICE | |
288a | DIRECTOR APPOINTED FABIAN PICARDO | |
288b | APPOINTMENT TERMINATED DIRECTOR CHEAM DIRECTORS LIMITED | |
363a | RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/04/2008 FROM 8 BAKER STREET LONDON W1U 3LL | |
AA | FULL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/04 | |
363a | RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/03 | |
244 | DELIVERY EXT'D 3 MTH 31/05/03 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/02 | |
363a | RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Final Meetings | 2015-08-19 |
Notices to Creditors | 2015-01-29 |
Resolutions for Winding-up | 2015-01-29 |
Appointment of Liquidators | 2015-01-29 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE OF SHARES | Satisfied | BAYERISCHE HYPO- UND VEREINSBANK AKTIENGESELLSCHAFT, LONDON BRANCH | |
SUBORDINATION DEED | Satisfied | BAYERISCHE HYPO- UND VEREINSBANK AKTIENGESELLSCHAFT, LONDON BRANCH |
|
|
|
|
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 TOPLAND BRAE LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as TOPLAND BRAE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | TOPLAND BRAE LIMITED | Event Date | 2015-08-17 |
NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that a Final General Meeting of the Members of the above named Company will be held at the offices of BDO LLP, 55 Baker Street, London W1U 7EU, on 25 September 2015 at 10:00 am for the purposes of having accounts laid before the meeting and to receive the Liquidators 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 Liquidator. Any member entitled to attend and vote at the above mentioned meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | TOPLAND BRAE LIMITED | Event Date | 2015-01-27 |
NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825) of BDO LLP, 55 Baker Street, London W1U 7EU, was appointed Liquidator of the above named Company following Resolutions passed on 22 January 2015. The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Company must send details in writing of any claim against the Company to the Liquidator at BDO LLP, 55 Baker Street, London W1U 7EU, by 23 February 2015. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 23 February 2015 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TOPLAND BRAE LIMITED | Event Date | 2015-01-22 |
At a General Meeting of the above-named Company, duly convened, and held at 57/63 Line Wall Road, Gibraltar on the 22 January 2015 the following Special and Ordinary Resolutions were duly passed, viz:- SPECIAL RESOLUTIONS 1 That the company be wound up voluntarily and Malcolm Cohen of BDO LLP , 55 Baker Street, London, W1U 7EU be and is hereby appointed Liquidator for the purposes of such winding-up. 2 That the Liquidator be and is authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. 3 That the Liquidator be authorised under the provisions of Section 165(2) to exercise the powers laid down in Schedule 4, Part I of the Insolvency Act 1986. ORDINARY RESOLUTION 1 That the Liquidators fees are to be paid on a time costs basis. Malcolm Cohen (IP Number 6825) of BDO LLP, 55 Baker Street, London, W1U 7EU was appointed Liquidator of the Company on 22 January 2015. Moshe Anahory Chairman of Meeting : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TOPLAND BRAE LIMITED | Event Date | 2015-01-22 |
Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | SHAUN ANDREWS ELECTRICAL AND PLUMBING CONTRACTORS (HES) LIMITED | Event Date | 2009-10-29 |
In the High Court of Justice (Chancery Division) Companies Court case number 20204 A Petition to wind up the above-named Company of 79 Poulton Road, Fleetwood, Lancashire FY7 6TF , presented on 29 October 2009 by the 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, Strand, London WC2A 2LL , on 16 December 2009 , 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 15 December 2009. 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 7723.(Ref SLR 1424338/37/Z.) : | |||
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. |