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

TOPMAC DEVELOPMENTS LIMITED

SOUTHEND ON SEA, ESSEX, SS1,
Company Registration Number
04936312
Private Limited Company
Dissolved

Dissolved 2016-08-30

Company Overview

About Topmac Developments Ltd
TOPMAC DEVELOPMENTS LIMITED was founded on 2003-10-17 and had its registered office in Southend On Sea. The company was dissolved on the 2016-08-30 and is no longer trading or active.

Key Data
Company Name
TOPMAC DEVELOPMENTS LIMITED
 
Legal Registered Office
SOUTHEND ON SEA
ESSEX
 
Filing Information
Company Number 04936312
Date formed 2003-10-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-12-31
Date Dissolved 2016-08-30
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-10-22 12:49:24
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 TOPMAC DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
PETER MCNICHOL
Director 2003-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS PAUL TOPP
Company Secretary 2003-10-17 2013-04-02
NICHOLAS PAUL TOPP
Director 2003-10-17 2013-04-02
THOMAS SHERIDAN
Director 2009-03-17 2009-03-17
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-10-17 2003-10-17
COMPANY DIRECTORS LIMITED
Nominated Director 2003-10-17 2003-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER MCNICHOL J W SIMON KREUTZBERGER LIMITED Director 2018-04-04 CURRENT 2018-01-29 Active - Proposal to Strike off
PETER MCNICHOL MAP FX LIMITED Director 2010-11-18 CURRENT 2010-09-27 Active
PETER MCNICHOL TOPMAC LIMITED Director 2007-01-29 CURRENT 2007-01-29 Dissolved 2015-08-18

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
2016-08-30GAZ2STRUCK OFF AND DISSOLVED
2016-01-05GAZ1FIRST GAZETTE
2015-06-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/03/2015
2015-06-04RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.7:IP NO.PR003004,PR003005
2015-06-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2014
2015-06-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2013
2015-06-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2014
2015-06-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2012
2015-06-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2013
2015-06-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2012
2015-06-04RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.6:IP NO.PR003005,PR003004
2015-06-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/03/2015
2015-06-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2013
2015-06-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2014
2015-06-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2014
2015-06-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2013
2015-06-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2012
2015-06-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2012
2015-06-04RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.PR003004,PR003005
2015-06-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/03/2015
2015-06-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2014
2015-06-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2014
2015-06-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2013
2015-06-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2013
2015-06-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2012
2015-06-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2012
2015-06-04RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.PR003004,PR003005
2015-06-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/03/2015
2015-06-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2014
2015-06-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2014
2015-06-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2013
2015-06-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2013
2015-06-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2012
2015-06-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2012
2015-06-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/03/2015
2015-06-04RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR003005,PR003004
2015-06-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2014
2015-06-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2013
2015-06-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2014
2015-06-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2013
2015-06-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/03/2015
2015-06-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2012
2015-06-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2012
2015-06-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2014
2015-06-04RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003005,PR003004
2015-06-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2013
2015-06-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2013
2015-06-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2014
2015-06-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2012
2015-06-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2012
2015-06-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/03/2015
2015-06-04RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003004,PR003005
2015-06-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2014
2015-06-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2014
2015-06-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2013
2015-06-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2013
2015-06-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2012
2015-06-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2012
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TOPP
2013-07-03TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS TOPP
2011-06-14LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-06-14LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-06-14LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-06-14LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-06-14LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-06-14LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-06-14LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-04-09DISS40DISS40 (DISS40(SOAD))
2011-04-06LATEST SOC06/04/11 STATEMENT OF CAPITAL;GBP 100
2011-04-06AR0117/10/10 FULL LIST
2011-04-06AA31/12/09 TOTAL EXEMPTION SMALL
2011-01-11GAZ1FIRST GAZETTE
2010-04-20AA31/12/08 TOTAL EXEMPTION SMALL
2009-11-24AR0117/10/09 FULL LIST
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR THOMAS SHERIDAN
2009-07-22288aDIRECTOR APPOINTED MR THOMAS SHERIDAN
2009-02-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-12-02363aRETURN MADE UP TO 17/10/08; NO CHANGE OF MEMBERS
2008-06-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-06-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-06-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-03-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2007-11-26363aRETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2007-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-04395PARTICULARS OF MORTGAGE/CHARGE
2007-08-21395PARTICULARS OF MORTGAGE/CHARGE
2007-06-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-07363aRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-12-08395PARTICULARS OF MORTGAGE/CHARGE
2006-10-24395PARTICULARS OF MORTGAGE/CHARGE
2006-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-26363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-26363sRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2005-10-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-07395PARTICULARS OF MORTGAGE/CHARGE
2005-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-16395PARTICULARS OF MORTGAGE/CHARGE
2005-06-16395PARTICULARS OF MORTGAGE/CHARGE
2005-05-06395PARTICULARS OF MORTGAGE/CHARGE
2004-11-23395PARTICULARS OF MORTGAGE/CHARGE
2004-10-29225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04
2004-10-29363sRETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS
2004-09-29395PARTICULARS OF MORTGAGE/CHARGE
2004-09-21395PARTICULARS OF MORTGAGE/CHARGE
2003-12-03288aNEW DIRECTOR APPOINTED
2003-11-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-24288bDIRECTOR RESIGNED
2003-11-24288bSECRETARY RESIGNED
2003-10-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
4521 - General construction & civil engineering



Licences & Regulatory approval
We could not find any licences issued to TOPMAC DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-01-11
Fines / Sanctions
No fines or sanctions have been issued against TOPMAC DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DIRECT AND THIRD PARTY 2008-06-14 Outstanding NATIONAL WESTMINSTER BANK PLC
DIRECT AND THIRD PARTY LEGAL CHARGE (TRUSTEE AND BENEFICIARY) 2008-06-14 Outstanding NATIONAL WESTMINSTER BANK PLC
DIRECT AND THIRD PARTY LEGAL CHARGE (TRUSTEE AND BENEFICIARY) 2008-06-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-03-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-10-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-08-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-12-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-10-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-09-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-06-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-06-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-04-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-11-19 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-09-23 Satisfied YORKSHIRE BANK
LEGAL MORTGAGE (OWN ACCOUNT) 2004-09-13 Satisfied YORKSHIRE BANK
Intangible Assets
Patents
We have not found any records of TOPMAC DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names

TOPMAC DEVELOPMENTS LIMITED owns 1 domain names.

topmac.co.uk  

Trademarks
We have not found any records of TOPMAC DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOPMAC DEVELOPMENTS 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 (4521 - General construction & civil engineering) as TOPMAC DEVELOPMENTS LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where TOPMAC DEVELOPMENTS 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 TypeProposal to Strike Off
Defending partyTOPMAC DEVELOPMENTS LIMITEDEvent Date2011-01-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOPMAC DEVELOPMENTS 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 TOPMAC DEVELOPMENTS 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.