Dissolved
Dissolved 2015-04-06
Company Information for DEVELOPMENT TOPCO LIMITED
BOND COURT, LEEDS, LS1,
|
Company Registration Number
04978699
Private Limited Company
Dissolved Dissolved 2015-04-06 |
Company Name | ||
---|---|---|
DEVELOPMENT TOPCO LIMITED | ||
Legal Registered Office | ||
BOND COURT LEEDS | ||
Previous Names | ||
|
Company Number | 04978699 | |
---|---|---|
Date formed | 2003-11-28 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2007-07-31 | |
Date Dissolved | 2015-04-06 | |
Type of accounts | FULL |
Last Datalog update: | 2015-09-21 22:29:14 |
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 |
---|---|---|
SIMON RUSSELL MORRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL COOPER |
Company Secretary | ||
HELEN MORRIS |
Director | ||
PAUL WILDES |
Company Secretary | ||
PAUL WILDES |
Director | ||
HELEN MORRIS |
Company Secretary | ||
READYMADE SECRETARIES LTD. |
Company Secretary | ||
COMPANY FORMATION BUREAU LTD. |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UNIVERSAL HOMES LTD | Director | 2008-10-01 | CURRENT | 2004-10-15 | Dissolved 2013-10-08 | |
FRIENDLY FACE LIMITED | Director | 2008-10-01 | CURRENT | 2006-10-05 | Dissolved 2015-09-27 | |
BORN PROPERTIES LIMITED | Director | 2008-10-01 | CURRENT | 2006-10-25 | Dissolved 2015-11-03 | |
20:20 DEVELOPMENTS (MANAGEMENT) LIMITED | Director | 2008-10-01 | CURRENT | 2006-02-22 | Dissolved 2017-01-07 | |
BORN PROPERTY (RESIDENTIAL) LIMITED | Director | 2008-10-01 | CURRENT | 2008-09-09 | Liquidation | |
PUK (M) LIMITED | Director | 2008-09-26 | CURRENT | 1999-01-21 | Liquidation | |
LEEDS PORTFOLIO NO.1 LIMITED | Director | 2008-07-31 | CURRENT | 2003-02-05 | Liquidation | |
BORN HOLDINGS LIMITED | Director | 2006-09-21 | CURRENT | 2006-07-17 | Liquidation | |
CUNLIFFE ROAD DEVELOPMENTS LIMITED | Director | 2005-05-11 | CURRENT | 2005-05-11 | Dissolved 2013-12-11 | |
SAR PROPERTY DEVELOPMENTS LIMITED | Director | 2004-02-17 | CURRENT | 2004-01-21 | Dissolved 2013-12-06 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
COCOMP | ORDER OF COURT TO WIND UP | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/08/2009 | |
2.33B | NOTICE OF COURT ORDER ENDING ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/04/2009 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
287 | REGISTERED OFFICE CHANGED ON 04/12/2008 FROM 2 BREWERY WHARF KENDALL STREET LEEDS WEST YORKSHIRE LS10 1JR | |
288b | APPOINTMENT TERMINATED SECRETARY PAUL COOPER | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | FULL ACCOUNTS MADE UP TO 31/07/07 | |
RES13 | DIVIDEND 30/08/2007 | |
RES13 | RE DIVIDEND 16/08/2007 | |
AUD | AUDITOR'S RESIGNATION | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SIMON MORRIS / 01/01/2008 | |
CERTNM | COMPANY NAME CHANGED MORRIS PROPERTY DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 10/03/08 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/07/06 | |
287 | REGISTERED OFFICE CHANGED ON 28/06/07 FROM: DUNBAR HOUSE SHEEPSCAR COURT OFF MEANWOOD ROAD LEEDS WEST YORKSHIRE LS7 2BB | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS | |
88(2)R | AD 02/11/04--------- £ SI 89@1=89 £ IC 1/90 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/07/04 | |
287 | REGISTERED OFFICE CHANGED ON 15/06/04 FROM: BURLEY HOUSE 12 CLARENDON ROAD LEEDS WEST YORKSHIRE LS2 9NF | |
287 | REGISTERED OFFICE CHANGED ON 01/06/04 FROM: DUNBAR HOUSE SHEEPSCAR COURT LEEDS WEST YORKSHIRE LS7 2BB | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-10-29 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SHARE CHARGE | Outstanding | BRYAN MORRIS | |
SHARE CHARGE | Outstanding | BRYAN MORRIS | |
DEBENTURE | Satisfied | MR JOHN FISHER |
The top companies supplying to UK government with the same SIC code (7012 - Buying & sell own real estate) as DEVELOPMENT TOPCO LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | DEVELOPMENT TOPCO LIMITED | Event Date | 2014-10-22 |
In the Leeds County Court case number 2183 Principal Trading Address: 31/32 Parr Row, Leeds, LS1 5JD Bob Maxwell (IP No. 009185) and Rob Sadler (IP No. 009172) both of Begbies Traynor (Central) LLP, 9th Floor, Bond Court, Leeds, LS1 2JZ were appointed as Joint Liquidators of the Company on 27 August 2009. Pursuant to Section 146 of the Insolvency Act 1986 (the Act) the Liquidators hereby call a final meeting of the creditors of the above named Company and it will be held at 9th Floor, Bond Court, Leeds, LS1 2JZ on 28 November 2014 at 11.00am for the purpose of receiving the Liquidators report of the winding up and determining whether the Liquidators should have their release under Section 174 of the Act. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 9th Floor, Bond Court, Leeds, LS1 2JZ no later than 12.00 noon on the business day before the meeting. Please note that the Joint Liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidators, Tel: 0113 244 0044. Alternative contact: Jonathan Bird, Email: jonathan.bird@begbies-traynor.com, Tel: 0113 285 8605 | |||
Initiating party | Event Type | ||
Defending party | DEVELOPMENT TOPCO LIMITED | Event Date | 2008-10-03 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 1499 Robert A H Maxwell and Rob Sadler (IP Nos 9185 and 9172 ), both of Begbies Traynor , 9th Floor, Bond Court, Leeds LS1 2JZ and W John Kelly (IP No 4857 ), of Begbies Traynor , 4th Floor, Newater House, 11 Newhall Street, Birmingham, B3 3NY . : | |||
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. |