TOP SHOP/TOP MAN LIMITED
Overview
| Company Name | TOP SHOP/TOP MAN LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 02317752 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of TOP SHOP/TOP MAN LIMITED?
- Retail sale of clothing in specialised stores (47710) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is TOP SHOP/TOP MAN LIMITED located?
| Registered Office Address | C/O Teneo Financial Advisory Limted The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TOP SHOP/TOP MAN LIMITED?
| Company Name | From | Until |
|---|---|---|
| ARCADIA GROUP INVESTMENTS LIMITED | Dec 17, 1997 | Dec 17, 1997 |
| MCCORD LIMITED | Aug 14, 1995 | Aug 14, 1995 |
| RAIL MILES LIMITED | Nov 15, 1988 | Nov 15, 1988 |
What are the latest accounts for TOP SHOP/TOP MAN LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2019 |
| Next Accounts Due On | Aug 31, 2020 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 01, 2018 |
What is the status of the latest confirmation statement for TOP SHOP/TOP MAN LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jun 01, 2021 |
| Next Confirmation Statement Due | Jun 15, 2021 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 01, 2020 |
| Overdue | Yes |
What are the latest filings for TOP SHOP/TOP MAN LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of a voluntary liquidator | 20 pages | 600 | ||
Removal of liquidator by court order | 19 pages | LIQ10 | ||
Liquidators' statement of receipts and payments to Apr 08, 2025 | 25 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Apr 08, 2024 | 30 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Apr 08, 2023 | 34 pages | LIQ03 | ||
Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limted the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on May 19, 2023 | 2 pages | AD01 | ||
Appointment of a voluntary liquidator | 4 pages | 600 | ||
Notice of move from Administration case to Creditors Voluntary Liquidation | 43 pages | AM22 | ||
Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Feb 23, 2022 | 2 pages | AD01 | ||
Administrator's progress report | 41 pages | AM10 | ||
Notice of extension of period of Administration | 4 pages | AM19 | ||
Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Sep 07, 2021 | 2 pages | AD01 | ||
Administrator's progress report | 49 pages | AM10 | ||
Registered office address changed from C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Jun 30, 2021 | 2 pages | AD01 | ||
**Part of the property or undertaking has been released from charge ** 2 | 2 pages | MR05 | ||
Termination of appointment of Catherine Anna Montgomery as a secretary on Apr 21, 2021 | 1 pages | TM02 | ||
Result of meeting of creditors | 81 pages | AM07 | ||
Statement of affairs with form AM02SOA | 22 pages | AM02 | ||
Statement of administrator's proposal | 78 pages | AM03 | ||
Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL to C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ on Dec 14, 2020 | 2 pages | AD01 | ||
Appointment of an administrator | 4 pages | AM01 | ||
Notice of completion of voluntary arrangement | 25 pages | CVA4 | ||
Appointment of Mrs Catherine Anna Montgomery as a secretary on Sep 18, 2020 | 2 pages | AP03 | ||
Termination of appointment of Cheryl Joanne Price as a secretary on Sep 18, 2020 | 1 pages | TM02 | ||
Voluntary arrangement supervisor's abstract of receipts and payments to Jun 11, 2020 | 23 pages | CVA3 | ||
Who are the officers of TOP SHOP/TOP MAN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLOXHAM, Peter John Ronald | Director | 70 Berners Street W1T 3NL London Colegrave House England | United Kingdom | British | 119196030001 | |||||
| COPPEL CBE, Andrew Maxwell | Director | 70 Berners Street W1T 3NL London Colegrave House England | England | British | 263089730001 | |||||
| FOREY, Siobhan | Director | 70 Berners Street W1T 3NL London Colegrave House United Kingdom | United Kingdom | British | 111977210002 | |||||
| GRABINER, Ian Michael | Director | The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham C/O Teneo Financial Advisory Limted | Scotland | British | 63235540002 | |||||
| GREEN, Philip Nigel Ross, Sir | Director | The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham C/O Teneo Financial Advisory Limted | United Kingdom | British | 103945640001 | |||||
| HAGUE, Gillian Anne | Director | 70 Berners Street W1T 3NL London Colegrave House England | United Kingdom | British | 99223490001 | |||||
| RICHENS, Jon Ashley | Director | 70 Berners Street W1T 3NL London Colegrave House England | England | British | 184593630001 | |||||
| BERGAMIN, Jayabaduri | Secretary | 12 Newry Road TW1 1PL Twickenham Middlesex | British | 116935080001 | ||||||
| CASH, Daphne Valerie | Secretary | 20 Chichester Mews SE27 0NS London | British | 59646330004 | ||||||
| COX, Michelle Hazel | Secretary | 154 Eastwood Road North SS9 4LZ Leigh On Sea Essex | British | 104461530003 | ||||||
| DAVIES, Martin Christopher Owen | Secretary | Badgers Wood 5 Hays Bridge Cottages Whitewood Lane RH9 8JN South Godstone Surrey | British | 45262940002 | ||||||
| GAMMON, Michelle Jane | Secretary | 70 Berners Street W1T 3NL London Colegrave House United Kingdom | 221310070001 | |||||||
| GOLDMAN, Adam Alexander | Secretary | 70 Berners Street W1T 3NL London Colegrave House United Kingdom | 176990580001 | |||||||
| HICKS, Beverley | Secretary | 7 Westminster Court King & Queen Wharf Rotherhithe SE16 5SY London | British | 92357410001 | ||||||
| HODGES, John | Secretary | The Old Orchard Burney Road Westhumble RH5 6AU Dorking Surrey | British | 3666240001 | ||||||
| JACKMAN, Ian Peter | Secretary | Flat 11 Macready House 75 Crawford Street W1H 5LR London | British | 71660800001 | ||||||
| JACKMAN, Ian Peter | Secretary | Flat 11 Macready House 75 Crawford Street W1H 5LR London | British | 71660800001 | ||||||
| MONTGOMERY, Catherine Anna | Secretary | 70 Berners Street W1T 3NL London Colegrave House England | 274797520001 | |||||||
| PRACHAR, Ivan Miroslav | Secretary | 14 Grove Leaze BA15 1PH Bradford On Avon Wiltshire | British | 6242940001 | ||||||
| PRICE, Cheryl Joanne | Secretary | 70 Berners Street W1T 3NL London Colegrave House England | 267494100001 | |||||||
| RODIE, Kimberly Donna | Secretary | Falcon Grove SW11 2ST Clapham 26 London United Kingdom | Other | 134585610002 | ||||||
| STEVENSON, Rebecca Jayne | Secretary | 49 Rivulet Road Tottenham N17 7JT London | British | 71917770002 | ||||||
| WALDRON, Aisha Leah | Secretary | Bookerhill Road HP12 4HA High Wycombe 29 Buckinghamshire United Kingdom | 147449700001 | |||||||
| BEHARRELL, Russell Clive | Director | 2 The Grange Wimbledon SW19 4PT London | England | British | 6730570001 | |||||
| BROWN, David Nigel | Director | 116 Clarence Road AL1 4NW St Albans Hertfordshire | United Kingdom | British | 40354400003 | |||||
| BUDGE, Paul Everard | Director | 70 Berners Street W1T 3NL London Colegrave House United Kingdom | United Kingdom | British | 88851520002 | |||||
| BULLWORTHY, Gerald Arthur | Director | Stamford 9 Highview Cheam SM2 7DZ Sutton Surrey | British | 56777100001 | ||||||
| BURCHILL, Richard Leeroy | Director | 70 Berners Street W1T 3NL London Colegrave House England | United Kingdom | British | 115568070002 | |||||
| CROSSLAND, Julie Sook Hein | Director | 9 Rowallan Road SW6 6AF London | England | British | 70464290002 | |||||
| DEDOMBAL, Richard | Director | Blackmoor Lane Bardsey LS17 9DY Leeds 46 United Kingdom | United Kingdom | British | 165695440001 | |||||
| DUCKELS, Colin Peter | Director | 14 Woodlands Park Scarcroft LS14 3JU Leeds West Yorkshire | United Kingdom | British | 44237310004 | |||||
| GERAGHTY, Mary Julia Margaret | Director | 70 Berners Street W1T 3NL London Colegrave House England | United Kingdom | British | 125285460003 | |||||
| GOLDMAN, Adam Alexander | Director | 4 Jenner Way Clarendon Park KT19 7LJ Epsom Surrey | England | British | 28466260004 | |||||
| HAGUE, Gillian Anne | Director | 70 Berners Street W1T 3NL London Colegrave House England | United Kingdom | British | 99223490001 | |||||
| HALPER, James | Director | Colegrave House 70 Berners Street W1T 3NL London | United States | American | 174851860001 |
Who are the persons with significant control of TOP SHOP/TOP MAN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Top Shop/ Top Man (Holdings) Limited | Apr 06, 2016 | 70 Berners Street W1T 3NL London Colegrave House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TOP SHOP/TOP MAN LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Corporate voluntary arrangement (CVA) |
| ||||||||||||||||||||||||||||||
| 2 |
| In administration |
| ||||||||||||||||||||||||||||||
| 3 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0