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

TOPLAND NODNOL LIMITED

55 BAKER STREET, LONDON, W1U 7EU,
Company Registration Number
04040649
Private Limited Company
Liquidation

Company Overview

About Topland Nodnol Ltd
TOPLAND NODNOL LIMITED was founded on 2000-07-25 and has its registered office in London. The organisation's status is listed as "Liquidation". Topland Nodnol Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TOPLAND NODNOL LIMITED
 
Legal Registered Office
55 BAKER STREET
LONDON
W1U 7EU
Other companies in M60
 
Filing Information
Company Number 04040649
Company ID Number 04040649
Date formed 2000-07-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2016
Account next due 28/02/2018
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts FULL
Last Datalog update: 2018-09-04 08:26:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOPLAND NODNOL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDO EMPLOYMENT SERVICES LIMITED   RUSSELL SQUARE HOUSE TV LIMITED   BDO (VAT AGENTS) LIMITED   PRO-EX (UK) LTD
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 NODNOL LIMITED

Current Directors
Officer Role Date Appointed
CHERYL FRANCES MOHARM
Company Secretary 2000-07-25
CHERYL FRANCES MOHARM
Director 2000-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
EDDIE ZAKAY
Director 2000-07-25 2017-05-12
CLIVE EDWARD BUSH
Director 2006-04-04 2015-09-30
SOL ZAKAY
Director 2000-07-25 2009-03-30
NICHOLA JANE WILDEN
Director 2004-02-09 2006-04-03
PATRICK MARTYN BAMFORD
Director 2001-05-14 2003-11-25
CLIVE EDWARD BUSH
Director 2000-07-25 2001-05-15
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2000-07-25 2000-07-25
HALLMARK REGISTRARS LIMITED
Nominated Director 2000-07-25 2000-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHERYL FRANCES MOHARM TOPLAND TYNE LIMITED Company Secretary 2009-01-28 CURRENT 2008-12-19 Active
CHERYL FRANCES MOHARM TOPLAND MERSEY LIMITED Company Secretary 2009-01-28 CURRENT 2008-12-21 Active
CHERYL FRANCES MOHARM TOPLAND THAMES LIMITED Company Secretary 2009-01-28 CURRENT 2008-12-19 Active
CHERYL FRANCES MOHARM TOPLAND ASSETS HOLDINGS LIMITED Company Secretary 2008-09-16 CURRENT 2008-09-16 Active
CHERYL FRANCES MOHARM GEP (LONDON) LIMITED Company Secretary 2005-05-04 CURRENT 2005-05-04 Liquidation
CHERYL FRANCES MOHARM GEP (SOUTH) LIMITED Company Secretary 2005-05-04 CURRENT 2005-05-04 Liquidation
CHERYL FRANCES MOHARM GEP (WEST) LIMITED Company Secretary 2005-05-04 CURRENT 2005-05-04 Liquidation
CHERYL FRANCES MOHARM GEP (NORTH) LIMITED Company Secretary 2005-05-04 CURRENT 2005-05-04 Liquidation
CHERYL FRANCES MOHARM GEP (CENTRAL) LIMITED Company Secretary 2005-05-04 CURRENT 2005-05-04 Liquidation
CHERYL FRANCES MOHARM TOPLAND HOTELS (EUSTON) LIMITED Company Secretary 2005-04-28 CURRENT 2002-03-25 Dissolved 2014-12-23
CHERYL FRANCES MOHARM TOPLAND HOTELS (BLOOMSBURY PARK) LIMITED Company Secretary 2005-04-28 CURRENT 1959-03-16 Dissolved 2014-12-23
CHERYL FRANCES MOHARM TOPLAND HOTELS (BARBICAN) LIMITED Company Secretary 2005-04-28 CURRENT 2002-03-25 Dissolved 2014-12-23
CHERYL FRANCES MOHARM TOPLAND HOTELS (HYDE PARK) LIMITED Company Secretary 2005-04-28 CURRENT 2002-01-03 Dissolved 2014-12-23
CHERYL FRANCES MOHARM TOPLAND HOTELS (PICCADILLY) LIMITED Company Secretary 2005-04-28 CURRENT 2002-01-03 Dissolved 2014-12-23
CHERYL FRANCES MOHARM TOPLAND HOTELS (EDINBURGH) LIMITED Company Secretary 2005-04-28 CURRENT 2002-01-03 Dissolved 2017-04-23
CHERYL FRANCES MOHARM TOPLAND OMEGA LIMITED Company Secretary 2005-02-23 CURRENT 2005-02-23 Active
CHERYL FRANCES MOHARM TOPLAND VERTEX LIMITED Company Secretary 2005-02-23 CURRENT 2005-02-23 Liquidation
CHERYL FRANCES MOHARM TOPLAND APEX LIMITED Company Secretary 2005-02-23 CURRENT 2005-02-23 Liquidation
CHERYL FRANCES MOHARM TOPLAND ZENITH LIMITED Company Secretary 2005-02-23 CURRENT 2005-02-23 Liquidation
CHERYL FRANCES MOHARM TOPLAND CREST LIMITED Company Secretary 2005-02-23 CURRENT 2005-02-23 Liquidation
CHERYL FRANCES MOHARM TOPLAND (REVERSIONS) LIMITED Company Secretary 2003-02-20 CURRENT 2003-02-20 Active
CHERYL FRANCES MOHARM TOPLAND TRAFFORD PARK LIMITED Company Secretary 2002-09-18 CURRENT 2002-04-05 Liquidation
CHERYL FRANCES MOHARM TOPLAND TOR LIMITED Company Secretary 2002-07-22 CURRENT 2002-07-22 Active
CHERYL FRANCES MOHARM TOPLAND DELTA LIMITED Company Secretary 2002-07-22 CURRENT 2002-07-22 Active
CHERYL FRANCES MOHARM TOPLAND SUMMIT LIMITED Company Secretary 2002-07-22 CURRENT 2002-07-22 Active
CHERYL FRANCES MOHARM TOPLAND VALLEY LIMITED Company Secretary 2002-07-22 CURRENT 2002-07-22 Active
CHERYL FRANCES MOHARM GP PROPERTY INVESTMENTS LIMITED Company Secretary 2002-06-13 CURRENT 2002-06-13 Active
CHERYL FRANCES MOHARM TOPLAND SALTASH NO 1 LIMITED Company Secretary 2001-11-27 CURRENT 2001-11-27 Liquidation
CHERYL FRANCES MOHARM TOPLAND SALTASH NO 2 LIMITED Company Secretary 2001-11-27 CURRENT 2001-11-27 Liquidation
CHERYL FRANCES MOHARM TOPLAND SALTASH LIMITED Company Secretary 2001-11-27 CURRENT 2001-11-27 Liquidation
CHERYL FRANCES MOHARM TOPLAND BASINGSTOKE LIMITED Company Secretary 2001-08-31 CURRENT 1998-07-09 Liquidation
CHERYL FRANCES MOHARM GOLDMILE ENTERPRISES LIMITED Company Secretary 2001-07-04 CURRENT 2001-05-31 Active
CHERYL FRANCES MOHARM TOPLAND PORTFOLIO NO.1 LIMITED Company Secretary 2001-03-30 CURRENT 2001-03-30 Liquidation
CHERYL FRANCES MOHARM TOPLAND SOUTH LIMITED Company Secretary 2001-03-02 CURRENT 2001-02-28 Active
CHERYL FRANCES MOHARM TOPLAND (SUNDERLAND WATERSIDE) LIMITED Company Secretary 2001-03-02 CURRENT 2001-02-20 Active
CHERYL FRANCES MOHARM TOPLAND SERVICES LIMITED Company Secretary 2001-03-02 CURRENT 2001-02-26 Liquidation
CHERYL FRANCES MOHARM KING WILLIAM STREET HOUSE (NO. 2) LIMITED Company Secretary 2001-01-26 CURRENT 2000-08-01 Dissolved 2014-10-22
CHERYL FRANCES MOHARM KING WILLIAM STREET HOUSE (NO.1) LIMITED Company Secretary 2001-01-26 CURRENT 2000-08-01 Dissolved 2014-10-22
CHERYL FRANCES MOHARM TOPLAND TIDEWAY LIMITED Company Secretary 2000-12-04 CURRENT 2000-12-04 Dissolved 2018-01-03
CHERYL FRANCES MOHARM TOPLAND DERWENT LIMITED Company Secretary 2000-12-04 CURRENT 2000-12-04 Liquidation
CHERYL FRANCES MOHARM TOPLAND RIVERSMEET LIMITED Company Secretary 2000-12-04 CURRENT 2000-12-04 Liquidation
CHERYL FRANCES MOHARM TOPLAND COL LIMITED Company Secretary 2000-12-04 CURRENT 2000-12-04 Liquidation
CHERYL FRANCES MOHARM TOPLAND RANGE LIMITED Company Secretary 2000-12-04 CURRENT 2000-12-04 Liquidation
CHERYL FRANCES MOHARM TOPLAND SEVERN LIMITED Company Secretary 2000-12-04 CURRENT 2000-12-04 Liquidation
CHERYL FRANCES MOHARM TOPLAND DALE LIMITED Company Secretary 2000-12-04 CURRENT 2000-12-04 Liquidation
CHERYL FRANCES MOHARM TOPLAND USK LIMITED Company Secretary 2000-12-04 CURRENT 2000-12-04 Active
CHERYL FRANCES MOHARM TOPLAND MEDWAY LIMITED Company Secretary 2000-12-04 CURRENT 2000-12-04 Active
CHERYL FRANCES MOHARM RIVERLAND PORTFOLIO NO.1 LIMITED Company Secretary 2000-11-24 CURRENT 2000-11-24 Liquidation
CHERYL FRANCES MOHARM RIVERLAND FINANCE LIMITED Company Secretary 2000-11-24 CURRENT 2000-11-24 Dissolved 2018-04-12
CHERYL FRANCES MOHARM LEITH HOUSE (NO. 1) LIMITED Company Secretary 2000-11-14 CURRENT 2000-03-30 Dissolved 2016-03-31
CHERYL FRANCES MOHARM LEITH HOUSE (NO. 2) LIMITED Company Secretary 2000-11-14 CURRENT 2000-03-30 Dissolved 2016-03-31
CHERYL FRANCES MOHARM RIVERLAND (LEITH) LIMITED Company Secretary 2000-11-13 CURRENT 2000-11-09 Dissolved 2016-03-31
CHERYL FRANCES MOHARM TOPLAND (D.V.P.) LIMITED Company Secretary 2000-09-06 CURRENT 2000-08-25 Dissolved 2018-01-03
CHERYL FRANCES MOHARM TOPLAND PEAKS LIMITED Company Secretary 2000-07-25 CURRENT 2000-07-25 Dissolved 2018-01-03
CHERYL FRANCES MOHARM TOPLAND NLL LIMITED Company Secretary 2000-07-18 CURRENT 2000-07-18 Dissolved 2018-01-03
CHERYL FRANCES MOHARM TOPLAND RIVERSWAY LIMITED Company Secretary 2000-07-18 CURRENT 2000-07-18 Active
CHERYL FRANCES MOHARM TOPLAND RIDGEWAY LIMITED Company Secretary 2000-07-18 CURRENT 2000-07-18 Liquidation
CHERYL FRANCES MOHARM TOPLAND (RETAIL) LIMITED Company Secretary 2000-01-28 CURRENT 2000-01-28 Dissolved 2018-01-03
CHERYL FRANCES MOHARM TOPLAND EAST LIMITED Company Secretary 2000-01-28 CURRENT 2000-01-28 Liquidation
CHERYL FRANCES MOHARM TOPLAND WEST LIMITED Company Secretary 2000-01-28 CURRENT 2000-01-28 Active
CHERYL FRANCES MOHARM RIVERLAND ASSETS LIMITED Company Secretary 2000-01-28 CURRENT 2000-01-28 Liquidation
CHERYL FRANCES MOHARM TOPLAND MEDICAL PROPERTIES LIMITED Company Secretary 1999-08-09 CURRENT 1999-03-25 Liquidation
CHERYL FRANCES MOHARM RIVERLAND COUNTY LIMITED Company Secretary 1999-06-29 CURRENT 1999-06-29 Dissolved 2018-01-03
CHERYL FRANCES MOHARM GOLDMILE PORTFOLIO NO.1 LIMITED Company Secretary 1999-06-17 CURRENT 1999-06-17 Dissolved 2018-04-12
CHERYL FRANCES MOHARM GOLDMILE CITY LIMITED Company Secretary 1999-06-17 CURRENT 1999-06-17 Active
CHERYL FRANCES MOHARM GOLDMILE COUNTY LIMITED Company Secretary 1999-06-17 CURRENT 1999-06-17 Liquidation
CHERYL FRANCES MOHARM TOP MARKETS (MIDLANDS) LIMITED Company Secretary 1999-06-07 CURRENT 1999-06-07 Liquidation
CHERYL FRANCES MOHARM TOP MARKETS (SUSSEX) LIMITED Company Secretary 1999-06-07 CURRENT 1999-06-07 Liquidation
CHERYL FRANCES MOHARM GOLD MARKETS (NORFOLK) LIMITED Company Secretary 1999-06-07 CURRENT 1999-06-07 Active
CHERYL FRANCES MOHARM TOP MARKETS (LONDON) LIMITED Company Secretary 1999-06-07 CURRENT 1999-06-07 Liquidation
CHERYL FRANCES MOHARM TOPLAND COUNTY LIMITED Company Secretary 1999-04-08 CURRENT 1999-04-08 Liquidation
CHERYL FRANCES MOHARM TOPLAND ASSETS LIMITED Company Secretary 1999-04-08 CURRENT 1999-04-08 Active
CHERYL FRANCES MOHARM TOPLAND FORWARD LIMITED Company Secretary 1999-03-03 CURRENT 1999-03-03 Dissolved 2018-01-03
CHERYL FRANCES MOHARM ROCKLAND FORWARD LIMITED Company Secretary 1998-12-30 CURRENT 1998-12-30 Liquidation
CHERYL FRANCES MOHARM PLATIGNUM PORTFOLIO NO.1 LIMITED Company Secretary 1998-11-30 CURRENT 1998-11-30 Dissolved 2014-12-23
CHERYL FRANCES MOHARM DALVENNAN LIMITED Company Secretary 1998-11-11 CURRENT 1998-10-01 Converted / Closed
CHERYL FRANCES MOHARM GOLDMILE LONDON LIMITED Company Secretary 1998-08-27 CURRENT 1998-08-27 Liquidation
CHERYL FRANCES MOHARM ROCKLAND HOLDINGS LIMITED Company Secretary 1997-03-04 CURRENT 1997-03-04 Liquidation
CHERYL FRANCES MOHARM FAIRLAND LIMITED Company Secretary 1996-10-08 CURRENT 1996-10-08 Liquidation
CHERYL FRANCES MOHARM WESTMOUNT LONDON LIMITED Company Secretary 1996-07-03 CURRENT 1991-04-16 Liquidation
CHERYL FRANCES MOHARM SILVERDOME HOLDINGS LIMITED Company Secretary 1996-07-03 CURRENT 1991-04-25 Active
CHERYL FRANCES MOHARM SILVERDOME PROPERTIES LIMITED Company Secretary 1996-07-03 CURRENT 1988-11-02 Active
CHERYL FRANCES MOHARM RIVERLAND U.K. LIMITED Company Secretary 1996-07-02 CURRENT 1993-08-18 Dissolved 2014-12-23
CHERYL FRANCES MOHARM RIVERLAND EAST LIMITED Company Secretary 1996-07-02 CURRENT 1994-01-07 Dissolved 2014-12-23
CHERYL FRANCES MOHARM PLATIGNUM PROPERTIES LIMITED Company Secretary 1996-07-02 CURRENT 1993-07-20 Active
CHERYL FRANCES MOHARM GOLDMILE INVESTMENTS LIMITED Company Secretary 1996-07-02 CURRENT 1995-10-25 Liquidation
CHERYL FRANCES MOHARM RIVERLAND HOLDINGS LIMITED Company Secretary 1996-07-02 CURRENT 1993-06-04 Active
CHERYL FRANCES MOHARM RIVERLAND INVESTMENTS LIMITED Company Secretary 1996-07-02 CURRENT 1993-07-06 Liquidation
CHERYL FRANCES MOHARM PLATIGNUM HOLDINGS LIMITED Company Secretary 1996-07-02 CURRENT 1993-07-21 Active
CHERYL FRANCES MOHARM RIVERLAND (RESTORED NO.1) LTD Company Secretary 1996-07-02 CURRENT 1993-08-18 Liquidation
CHERYL FRANCES MOHARM GOLDMILE PROPERTIES LIMITED Company Secretary 1996-07-02 CURRENT 1995-08-04 Liquidation
CHERYL FRANCES MOHARM GOLDMILE HOLDINGS LIMITED Company Secretary 1996-07-02 CURRENT 1995-10-02 Active
CHERYL FRANCES MOHARM TOPLAND GROUP PLC Company Secretary 1996-06-07 CURRENT 1991-05-28 Active
CHERYL FRANCES MOHARM BERKLEY ESTATES LONDON LIMITED Company Secretary 1996-04-22 CURRENT 1991-12-11 Active
CHERYL FRANCES MOHARM TOPLAND FINANCE LIMITED Company Secretary 1996-04-22 CURRENT 1991-12-11 Active
CHERYL FRANCES MOHARM TOPLAND LONDON LIMITED Company Secretary 1996-04-22 CURRENT 1991-12-11 Active
CHERYL FRANCES MOHARM TOPLAND ESTATES (LONDON) LIMITED Company Secretary 1995-12-15 CURRENT 1994-02-08 Liquidation
CHERYL FRANCES MOHARM TIMEFARE SERVICES LIMITED Company Secretary 1995-11-15 CURRENT 1995-11-06 Liquidation
CHERYL FRANCES MOHARM TOPLAND ESTATES (U.K.) LIMITED Company Secretary 1993-10-01 CURRENT 1991-12-11 Liquidation
CHERYL FRANCES MOHARM RIVERLAND (P.W.) LIMITED Director 2014-12-16 CURRENT 2014-12-16 Active
CHERYL FRANCES MOHARM RIVERLAND (MAIDSTONE) LIMITED Director 2014-11-25 CURRENT 2014-11-25 Active
CHERYL FRANCES MOHARM RIVERLAND RESIDENTIAL (NO.1) LIMITED Director 2014-07-28 CURRENT 2014-07-28 Liquidation
CHERYL FRANCES MOHARM RIVERLAND (NEWARK) LIMITED Director 2014-04-30 CURRENT 2007-05-31 Active
CHERYL FRANCES MOHARM TOPLAND HOTELS (EUSTON) LIMITED Director 2005-04-28 CURRENT 2002-03-25 Dissolved 2014-12-23
CHERYL FRANCES MOHARM TOPLAND HOTELS (BLOOMSBURY PARK) LIMITED Director 2005-04-28 CURRENT 1959-03-16 Dissolved 2014-12-23
CHERYL FRANCES MOHARM TOPLAND HOTELS (BARBICAN) LIMITED Director 2005-04-28 CURRENT 2002-03-25 Dissolved 2014-12-23
CHERYL FRANCES MOHARM TOPLAND HOTELS (HYDE PARK) LIMITED Director 2005-04-28 CURRENT 2002-01-03 Dissolved 2014-12-23
CHERYL FRANCES MOHARM TOPLAND HOTELS (PICCADILLY) LIMITED Director 2005-04-28 CURRENT 2002-01-03 Dissolved 2014-12-23
CHERYL FRANCES MOHARM TOPLAND HOTELS (EDINBURGH) LIMITED Director 2005-04-28 CURRENT 2002-01-03 Dissolved 2017-04-23
CHERYL FRANCES MOHARM KING WILLIAM STREET HOUSE (NO. 2) LIMITED Director 2001-01-26 CURRENT 2000-08-01 Dissolved 2014-10-22
CHERYL FRANCES MOHARM KING WILLIAM STREET HOUSE (NO.1) LIMITED Director 2001-01-26 CURRENT 2000-08-01 Dissolved 2014-10-22

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
2018-06-08LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/05/2018:LIQ. CASE NO.2
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES
2017-06-10LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.2
2017-06-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-10LRESSPSPECIAL RESOLUTION TO WIND UP
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR EDDIE ZAKAY
2017-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDDIE ZAKAY / 01/04/2017
2017-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-03-02AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-02-05AAFULL ACCOUNTS MADE UP TO 31/05/15
2016-02-05AAFULL ACCOUNTS MADE UP TO 31/05/14
2016-02-05AAFULL ACCOUNTS MADE UP TO 31/05/13
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE BUSH
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-30AR0125/07/15 FULL LIST
2015-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL FRANCES MOHARM / 02/09/2013
2015-09-30CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CHERYL FRANCES MOHARM / 02/09/2013
2015-09-30AD02SAIL ADDRESS CHANGED FROM: 2ND FLOOR 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA UNITED KINGDOM
2015-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDDIE ZAKAY / 02/09/2013
2015-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE EDWARD BUSH / 02/09/2013
2015-07-032.32BNOTICE OF END OF ADMINISTRATION
2015-07-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/06/2015
2015-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2015 FROM C/O DELOITTE LLP PO BOX 500 2 HARDMAN STREET MANCHESTER M60 2AT
2015-07-01AR0125/07/14 FULL LIST
2015-06-152.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/05/2015
2015-03-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/11/2014
2015-02-112.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-02-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/05/2014
2014-07-022.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2014-06-122.22BSTATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS
2014-02-262.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/01/2014
2013-09-25F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-09-112.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-09-092.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2013-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2013 FROM 55 BAKER STREET LONDON W1U 7EU
2013-08-022.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-07-25LATEST SOC25/07/13 STATEMENT OF CAPITAL;GBP 1000
2013-07-25AR0125/07/13 FULL LIST
2013-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL FRANCES MOHARM / 07/01/2013
2012-10-30AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-08-29AR0125/07/12 FULL LIST
2012-08-29AD02SAIL ADDRESS CHANGED FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM
2012-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDDIE ZAKAY / 03/04/2012
2012-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDDIE ZAKAY / 03/04/2012
2012-01-10AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-07-26AR0125/07/11 FULL LIST
2010-10-19AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDDIE ZAKAY / 01/09/2010
2010-08-06AR0125/07/10 FULL LIST
2010-08-06AD02SAIL ADDRESS CREATED
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDDIE ZAKAY / 01/10/2009
2010-05-18CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CHERYL FRANCES MOHARM / 01/10/2009
2010-05-18CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CHERYL FRANCES MOHARM / 01/10/2009
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL FRANCES MOHARM / 01/10/2009
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE EDWARD BUSH / 01/10/2009
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-07-29363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR SOL ZAKAY
2008-11-14AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-08-05363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-04-03287REGISTERED OFFICE CHANGED ON 03/04/2008 FROM 8 BAKER STREET LONDON W1U 3LL
2007-11-07AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-10-24288cDIRECTOR'S PARTICULARS CHANGED
2007-07-25363aRETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2006-10-23AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-08-09363aRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2006-04-12288aNEW DIRECTOR APPOINTED
2006-04-04288bDIRECTOR RESIGNED
2005-10-25AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-08-16363aRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2005-08-15288cDIRECTOR'S PARTICULARS CHANGED
2004-12-14AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-08-18363aRETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS
2004-02-16288aNEW DIRECTOR APPOINTED
2004-01-09AUDAUDITOR'S RESIGNATION
2003-12-09288bDIRECTOR RESIGNED
2003-11-19AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-08-18363aRETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS
2002-11-28AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-08-07353LOCATION OF REGISTER OF MEMBERS
2002-08-07363aRETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS
2002-02-18AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-12-12287REGISTERED OFFICE CHANGED ON 12/12/01 FROM: 8 BAKER STREET LONDON W1M 1DA
2001-08-28363aRETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS
2001-05-29288bDIRECTOR RESIGNED
2001-05-29288aNEW DIRECTOR APPOINTED
2001-02-01395PARTICULARS OF MORTGAGE/CHARGE
2000-08-29225ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/05/01
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 NODNOL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-05-31
Notice of Intended Dividends2015-03-30
Notice of Intended Dividends2014-08-20
Fines / Sanctions
No fines or sanctions have been issued against TOPLAND NODNOL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2001-02-01 Satisfied BRITANNIA BUILDING SOCIETY (AS SECURITY TRUSTEE FOR THE LENDERS)
Intangible Assets
Patents
We have not found any records of TOPLAND NODNOL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOPLAND NODNOL LIMITED
Trademarks
We have not found any records of TOPLAND NODNOL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOPLAND NODNOL 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 NODNOL 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 NODNOL 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 Type
Defending partyTOPLAND NODNOL LIMITEDEvent Date2017-05-24
Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/topland.
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyTOPLAND NODNOL LIMITEDEvent Date2015-03-26
Principal Trading Address: 55 Baker Street, London, W1U 7EU Notice is hereby given that the creditors of the Company, are required, on or before 24 April 2015, to prove their debts by sending to the undersigned Daniel James Mark Smith of Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester, M60 2AT the Joint Administrator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Administrator to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. I intend to declare the dividend within 2 months of the above date. Date of Appointment: 26 July 2013. Office holder details: Daniel James Mark Smith and William Kenneth Dawson, (IP Nos. 012792 and 008266) both of Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester, M60 2AT For further details contact: Jordan Moore, Email: jordmoore@deloitte.co.uk Tel: +44 (0)161 455 6697
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyTOPLAND NODNOL LIMITEDEvent Date2014-08-15
Principal Trading Address: 55 Baker Street, London, W1U 7EU Notice is hereby given that the creditors of the above named Company, are required, on or before 10 September 2014, to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Daniel Smith the Joint Administrator of the said Company, at Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester, M60 2AT and, if so required by notice in writing from the said Administrator, by their solicitors or personally, to come in and prove their said debts or claims 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 such debts are proved. Date of Appointment: 26 July 2013 Office Holder details: William Kenneth Dawson and Daniel James Mark Smith (IP Nos. 008266 and 012792) both of Deloitte LLP, PO Box 500, Hardman Street, Manchester, M60 2AT Please contact Jordan Moore on 0161 455 6697 or jordanmoore@deloitte.co.uk for further information.
 
Initiating party Event Type
Defending partyTOPLAND NODNOL LIMITEDEvent Date
Rule 14.28 of the Insolvency (England and Wales) Rules 2016 All in Members' Voluntary Liquidation Malcolm Cohen (office holder number: 6825), Authorised Insolvency Practitioner of BDO LLP, 55 Baker Street, London W1U 7EU was appointed Liquidator of the above named Companies on 24 May 2017. NOTICE IS GIVEN to all creditors that the Liquidator intends to declare first dividends within two months of the last date for proving, being 30 June 2017. If creditors who have a claim of more than 1,000 have not already submitted a proof of debt, they are invited to prove their debts in writing to me at BDO LLP, 55 Baker Street, London W1U 7EU, by no later than 30 June 2017, failing which they will be excluded from the dividend. Creditors who have a claim for 1,000 or less are not required to deliver a proof of debt or claim form unless the amount stated in the schedule that is due to them is incorrect. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted via my colleague Sharon Bloomfield who can be contacted at sharon.bloomfield@bdo.co.uk. Dated: 30 May 2017 Malcolm Cohen , Liquidator
 
Initiating party Event Type
Defending partyTOPLAND NODNOL LIMITEDEvent Date
Passed 24 May 2017 At a General Meeting of the above-named Companies, duly convened, and held at 7A King's Yard Lane, Gibraltar on the 24 May 2017 the subjoined Special & Ordinary Resolutions were passed, viz:- SPECIAL RESOLUTIONS That the Companies be wound-up voluntarily and Malcolm Cohen (office holder number: 6825) of Messrs BDO LLP, 55 Baker Street, London W1U 7EU be appointed liquidator for the purposes of such winding-up. 2 That the liquidator be authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. ORDINARY RESOLUTION That the liquidator's fees be paid on a time costs basis. Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/topland. Cheryl Moharm , on behalf of Topland Nodnol Limited and Mark Kingston on behalf of the remaining Companies, Chair of Meetings :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOPLAND NODNOL 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 NODNOL 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.