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

TOPLAND BRAE LIMITED

LONDON, W1U,
Company Registration Number
04038438
Private Limited Company
Dissolved

Dissolved 2016-01-05

Company Overview

About Topland Brae Ltd
TOPLAND BRAE LIMITED was founded on 2000-07-18 and had its registered office in London. The company was dissolved on the 2016-01-05 and is no longer trading or active.

Key Data
Company Name
TOPLAND BRAE LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
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
Primary Source:Companies House
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 TOPLAND BRAE LIMITED

Current Directors
Officer Role Date Appointed
LINE SECRETARIES LIMITED
Company Secretary 2003-03-31
MOSHE JAACOV ANAHORY
Director 2008-11-06
ELIAS SAMUEL VIDAL BENISO
Director 2011-12-12
IAN PAUL FELICE
Director 2008-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
FABIAN PICARDO
Director 2008-11-06 2011-12-12
CHEAM DIRECTORS LIMITED
Director 2003-03-31 2008-11-06
CHERYL FRANCES MOHARM
Company Secretary 2000-07-18 2003-04-21
CHERYL FRANCES MOHARM
Director 2000-07-18 2003-04-21
EDDIE ZAKAY
Director 2000-07-18 2003-04-21
PATRICK MARTYN BAMFORD
Director 2001-05-14 2001-08-14
SOL ZAKAY
Director 2000-07-18 2001-08-14
CLIVE EDWARD BUSH
Director 2000-07-18 2001-05-15
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2000-07-18 2000-07-18
HALLMARK REGISTRARS LIMITED
Nominated Director 2000-07-18 2000-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINE SECRETARIES LIMITED ROBERTSBRIDGE LIMITED Company Secretary 2018-02-13 CURRENT 2017-04-01 Active
LINE SECRETARIES LIMITED TEAKBRIDGE CAPITAL LIMITED Company Secretary 2018-02-08 CURRENT 2016-06-02 Active
LINE SECRETARIES LIMITED DEFENDER SOFTWARE LIMITED Company Secretary 2016-02-15 CURRENT 2016-02-15 Dissolved 2018-07-17
LINE SECRETARIES LIMITED J. SAFRA SARASIN ASSET MANAGEMENT (EUROPE) LTD Company Secretary 2010-01-08 CURRENT 2010-01-04 Active
LINE SECRETARIES LIMITED EYTAN UK LIMITED Company Secretary 2008-05-06 CURRENT 2008-05-06 Active
LINE SECRETARIES LIMITED NORTHSTEP LIMITED Company Secretary 2008-03-26 CURRENT 2008-02-15 Active
LINE SECRETARIES LIMITED IMPALA CUCKOO CO 7 Company Secretary 2008-01-10 CURRENT 2004-12-15 Converted / Closed
LINE SECRETARIES LIMITED INTERNATIONAL POWER (NORFOLK) LIMITED Company Secretary 2008-01-04 CURRENT 2005-12-09 Converted / Closed
LINE SECRETARIES LIMITED INTERNATIONAL POWER (SUFFOLK) LIMITED Company Secretary 2008-01-04 CURRENT 2005-12-09 Converted / Closed
LINE SECRETARIES LIMITED IMPALA SAKER CO 9 LIMITED Company Secretary 2007-12-31 CURRENT 2005-03-10 Converted / Closed
LINE SECRETARIES LIMITED IPM (LANNER) LIMITED Company Secretary 2007-12-31 CURRENT 2005-02-18 Converted / Closed
LINE SECRETARIES LIMITED IPM (OSPREY) LIMITED Company Secretary 2007-12-31 CURRENT 2005-01-21 Converted / Closed
LINE SECRETARIES LIMITED IP KARUGAMO HOLDINGS Company Secretary 2007-08-19 CURRENT 2007-06-20 Converted / Closed
LINE SECRETARIES LIMITED IPM (UK) POWER HOLDINGS Company Secretary 2007-08-19 CURRENT 2007-06-20 Converted / Closed
LINE SECRETARIES LIMITED IPM (UK) POWER Company Secretary 2007-08-19 CURRENT 2007-06-20 Converted / Closed
LINE SECRETARIES LIMITED BANK J. SAFRA SARASIN (GIBRALTAR) LTD Company Secretary 2007-07-24 CURRENT 2007-07-12 Active
LINE SECRETARIES LIMITED ODES LIMITED Company Secretary 2007-06-25 CURRENT 2006-01-30 Active
LINE SECRETARIES LIMITED DEESIDE POWER Company Secretary 2007-05-02 CURRENT 2007-05-02 Converted / Closed
LINE SECRETARIES LIMITED SOUTHASSET LIMITED Company Secretary 2007-02-06 CURRENT 2006-12-01 Active
LINE SECRETARIES LIMITED BEVIS MARKS (NOMINEE) LIMITED Company Secretary 2006-09-18 CURRENT 2006-08-07 Dissolved 2013-10-08
LINE SECRETARIES LIMITED BEVIS MARKS (GENERAL PARTNER) LIMITED Company Secretary 2006-09-18 CURRENT 2006-08-07 Dissolved 2013-10-08
LINE SECRETARIES LIMITED UKRAINE ESTATES LTD Company Secretary 2006-03-27 CURRENT 2005-11-25 Dissolved 2014-06-24
LINE SECRETARIES LIMITED POINTCHART LIMITED Company Secretary 2005-07-20 CURRENT 2005-04-15 Active - Proposal to Strike off
LINE SECRETARIES LIMITED QUESTSTAR LIMITED Company Secretary 2005-07-15 CURRENT 2005-07-06 Dissolved 2015-11-17
LINE SECRETARIES LIMITED WAVESHINE LIMITED Company Secretary 2005-07-15 CURRENT 2005-07-06 Dissolved 2016-01-19
LINE SECRETARIES LIMITED NGM1 (GBR) LIMITED Company Secretary 2005-06-29 CURRENT 2005-04-11 Converted / Closed
LINE SECRETARIES LIMITED WATERSHINE LIMITED Company Secretary 2005-04-19 CURRENT 2005-02-01 Active
LINE SECRETARIES LIMITED WESTSHINE LIMITED Company Secretary 2005-04-06 CURRENT 2005-04-06 Active - Proposal to Strike off
LINE SECRETARIES LIMITED TRIMSTONE PROPERTIES LIMITED Company Secretary 2005-02-02 CURRENT 2005-02-02 Active
LINE SECRETARIES LIMITED HOLDRED LIMITED Company Secretary 2004-11-30 CURRENT 2004-07-07 Active
LINE SECRETARIES LIMITED GOLDSEA LIMITED Company Secretary 2004-10-29 CURRENT 2004-07-07 Active
LINE SECRETARIES LIMITED DAWNBLUE LIMITED Company Secretary 2004-10-29 CURRENT 2004-07-07 Active
LINE SECRETARIES LIMITED BROOKSHINE LIMITED Company Secretary 2004-07-14 CURRENT 2004-05-11 Active - Proposal to Strike off
LINE SECRETARIES LIMITED OCEANSTEP LIMITED Company Secretary 2004-05-11 CURRENT 2004-05-11 Active
LINE SECRETARIES LIMITED TOPLAND (ALDERSGATE NO.1) LIMITED Company Secretary 2003-08-19 CURRENT 2000-06-21 Active
LINE SECRETARIES LIMITED TOPLAND CHILTERN LIMITED Company Secretary 2003-08-19 CURRENT 2000-07-25 Active
LINE SECRETARIES LIMITED TOPLAND (ALDERSGATE NO.2) LIMITED Company Secretary 2003-08-19 CURRENT 2000-06-21 Active
LINE SECRETARIES LIMITED RUNCORN DISTRIBUTION CENTRE LIMITED Company Secretary 2003-03-31 CURRENT 2001-02-07 Dissolved 2015-02-17
LINE SECRETARIES LIMITED INTERNET DIGITAL MEDIA LTD. Company Secretary 2003-03-13 CURRENT 1993-10-19 Active - Proposal to Strike off
LINE SECRETARIES LIMITED GAMEPLAY RETAIL LIMITED Company Secretary 2003-03-13 CURRENT 2000-06-01 Active - Proposal to Strike off
LINE SECRETARIES LIMITED GAMEPLAY LIMITED Company Secretary 2003-02-19 CURRENT 1999-03-17 Liquidation
LINE SECRETARIES LIMITED SABRA ESTATES LIMITED Company Secretary 2003-02-17 CURRENT 2003-02-17 Active
LINE SECRETARIES LIMITED ICENI NOMINEES (NO.1A) LIMITED Company Secretary 2002-03-21 CURRENT 2002-03-21 Active
LINE SECRETARIES LIMITED ICENI NOMINEES (NO. 1B) LIMITED Company Secretary 2002-03-21 CURRENT 2002-03-21 Active
LINE SECRETARIES LIMITED ICENI NOMINEES (NO. 1) LIMITED Company Secretary 2002-01-11 CURRENT 2001-08-07 Active
LINE SECRETARIES LIMITED LG/SL LAND LIMITED Company Secretary 1999-01-29 CURRENT 1998-06-15 Converted / Closed
MOSHE JAACOV ANAHORY TOPLAND GROUP PLC Director 2012-03-05 CURRENT 1991-05-28 Active
MOSHE JAACOV ANAHORY RUNCORN DISTRIBUTION CENTRE LIMITED Director 2008-11-06 CURRENT 2001-02-07 Dissolved 2015-02-17
MOSHE JAACOV ANAHORY TOPLAND (ALDERSGATE NO.1) LIMITED Director 2008-11-06 CURRENT 2000-06-21 Active
MOSHE JAACOV ANAHORY TOPLAND CHILTERN LIMITED Director 2008-11-06 CURRENT 2000-07-25 Active
MOSHE JAACOV ANAHORY SABRA ESTATES LIMITED Director 2008-11-06 CURRENT 2003-02-17 Active
MOSHE JAACOV ANAHORY INTERNET DIGITAL MEDIA LTD. Director 2008-11-06 CURRENT 1993-10-19 Active - Proposal to Strike off
MOSHE JAACOV ANAHORY GAMEPLAY RETAIL LIMITED Director 2008-11-06 CURRENT 2000-06-01 Active - Proposal to Strike off
MOSHE JAACOV ANAHORY TOPLAND (ALDERSGATE NO.2) LIMITED Director 2008-11-06 CURRENT 2000-06-21 Active
ELIAS SAMUEL VIDAL BENISO EASTMORE LIMITED Director 2012-06-15 CURRENT 2009-06-10 Dissolved 2014-01-21
ELIAS SAMUEL VIDAL BENISO RUNCORN DISTRIBUTION CENTRE LIMITED Director 2011-12-12 CURRENT 2001-02-07 Dissolved 2015-02-17
ELIAS SAMUEL VIDAL BENISO SHORERED LIMITED Director 2008-08-26 CURRENT 2008-08-12 Dissolved 2014-06-10
IAN PAUL FELICE ROSEDENE LIMITED Director 2016-10-05 CURRENT 2016-01-19 Dissolved 2018-06-05
IAN PAUL FELICE ICENI NOMINEES (NO.1A) LIMITED Director 2012-07-26 CURRENT 2002-03-21 Active
IAN PAUL FELICE ICENI NOMINEES (NO. 1) LIMITED Director 2012-07-26 CURRENT 2001-08-07 Active
IAN PAUL FELICE ICENI NOMINEES (NO. 1B) LIMITED Director 2012-07-26 CURRENT 2002-03-21 Active
IAN PAUL FELICE RUNCORN DISTRIBUTION CENTRE LIMITED Director 2008-11-06 CURRENT 2001-02-07 Dissolved 2015-02-17
IAN PAUL FELICE TOPLAND (ALDERSGATE NO.1) LIMITED Director 2008-11-06 CURRENT 2000-06-21 Active
IAN PAUL FELICE TOPLAND CHILTERN LIMITED Director 2008-11-06 CURRENT 2000-07-25 Active
IAN PAUL FELICE SABRA ESTATES LIMITED Director 2008-11-06 CURRENT 2003-02-17 Active
IAN PAUL FELICE INTERNET DIGITAL MEDIA LTD. Director 2008-11-06 CURRENT 1993-10-19 Active - Proposal to Strike off
IAN PAUL FELICE GAMEPLAY RETAIL LIMITED Director 2008-11-06 CURRENT 2000-06-01 Active - Proposal to Strike off

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
2016-01-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-10-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/09/2015
2015-10-054.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-02-044.70DECLARATION OF SOLVENCY
2015-02-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-02-04LRESSPSPECIAL RESOLUTION TO WIND UP
2014-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-23AR0118/07/14 FULL LIST
2014-07-23AD02SAIL ADDRESS CHANGED FROM: 2ND FLOOR 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA UNITED KINGDOM
2014-02-21AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-07-22AR0118/07/13 FULL LIST
2013-03-04AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-09-05AR0118/07/12 FULL LIST
2012-09-05AD02SAIL ADDRESS CHANGED FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM
2012-02-24AAFULL ACCOUNTS MADE UP TO 31/05/11
2012-01-13AP01DIRECTOR APPOINTED ELIAS SAMUEL VIDAL BENISO
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR FABIAN PICARDO
2011-07-27AR0118/07/11 FULL LIST
2011-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / FABIAN PICARDO / 18/07/2011
2011-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL FELICE / 18/07/2011
2011-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MOSHE JAACOV ANAHORY / 18/07/2011
2011-02-24AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL FELICE / 29/06/2010
2010-07-27AR0118/07/10 FULL LIST
2010-07-27AD02SAIL ADDRESS CREATED
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / FABIAN PICARDO / 01/10/2009
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MOSHE JAACOV ANAHORY / 01/10/2009
2010-07-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINE SECRETARIES LIMITED / 01/10/2009
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / FABIAN PICARDO / 01/10/2009
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL FELICE / 01/10/2009
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MOSHE JAACOV ANAHORY / 01/10/2009
2010-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-07-21363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-02-09AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-11-26288aDIRECTOR APPOINTED MOSHE JAACOV ANAHORY
2008-11-26288aDIRECTOR APPOINTED IAN PAUL FELICE
2008-11-26288aDIRECTOR APPOINTED FABIAN PICARDO
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR CHEAM DIRECTORS LIMITED
2008-07-18363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2008-04-03287REGISTERED OFFICE CHANGED ON 03/04/2008 FROM 8 BAKER STREET LONDON W1U 3LL
2008-01-17AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-07-19363aRETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2007-03-27AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-07-27363aRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2006-02-20AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-08-15363aRETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2005-02-23AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-08-19363aRETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS
2004-05-06AAFULL ACCOUNTS MADE UP TO 31/05/03
2004-03-18244DELIVERY EXT'D 3 MTH 31/05/03
2004-01-09AUDAUDITOR'S RESIGNATION
2003-07-31363aRETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS
2003-05-13288bDIRECTOR RESIGNED
2003-05-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-17288aNEW DIRECTOR APPOINTED
2003-04-17288aNEW SECRETARY APPOINTED
2002-11-28AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-08-07363aRETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS
2002-08-07353LOCATION OF REGISTER OF MEMBERS
2001-11-12AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-10-11395PARTICULARS OF MORTGAGE/CHARGE
2001-10-11395PARTICULARS OF MORTGAGE/CHARGE
2001-08-21288bDIRECTOR RESIGNED
2001-08-21288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to TOPLAND BRAE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-08-19
Notices to Creditors2015-01-29
Resolutions for Winding-up2015-01-29
Appointment of Liquidators2015-01-29
Fines / Sanctions
No fines or sanctions have been issued against TOPLAND BRAE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OF SHARES 2001-10-11 Satisfied BAYERISCHE HYPO- UND VEREINSBANK AKTIENGESELLSCHAFT, LONDON BRANCH
SUBORDINATION DEED 2001-10-11 Satisfied BAYERISCHE HYPO- UND VEREINSBANK AKTIENGESELLSCHAFT, LONDON BRANCH
Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31

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 TOPLAND BRAE LIMITED

Intangible Assets
Patents
We have not found any records of TOPLAND BRAE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOPLAND BRAE LIMITED
Trademarks
We have not found any records of TOPLAND BRAE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOPLAND BRAE 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 (41100 - Development of building projects) as TOPLAND BRAE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where TOPLAND BRAE 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 TypeFinal Meetings
Defending partyTOPLAND BRAE LIMITEDEvent Date2015-08-17
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 TypeNotices to Creditors
Defending partyTOPLAND BRAE LIMITEDEvent Date2015-01-27
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 TypeResolutions for Winding-up
Defending partyTOPLAND BRAE LIMITEDEvent Date2015-01-22
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 TypeAppointment of Liquidators
Defending partyTOPLAND BRAE LIMITEDEvent Date2015-01-22
Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partySHAUN ANDREWS ELECTRICAL AND PLUMBING CONTRACTORS (HES) LIMITEDEvent Date2009-10-29
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.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOPLAND BRAE 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 TOPLAND BRAE 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.