TOP SHOP/TOP MAN LIMITED

TOP SHOP/TOP MAN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameTOP SHOP/TOP MAN LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02317752
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TOP SHOP/TOP MAN LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARCADIA GROUP INVESTMENTS LIMITEDDec 17, 1997Dec 17, 1997
    MCCORD LIMITEDAug 14, 1995Aug 14, 1995
    RAIL MILES LIMITEDNov 15, 1988Nov 15, 1988

    What are the latest accounts for TOP SHOP/TOP MAN LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnAug 31, 2019
    Next Accounts Due OnAug 31, 2020
    Last Accounts
    Last Accounts Made Up ToSep 01, 2018

    What is the status of the latest confirmation statement for TOP SHOP/TOP MAN LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 01, 2021
    Next Confirmation Statement DueJun 15, 2021
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2020
    OverdueYes

    What are the latest filings for TOP SHOP/TOP MAN LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of a voluntary liquidator

    20 pages600

    Removal of liquidator by court order

    19 pagesLIQ10

    Liquidators' statement of receipts and payments to Apr 08, 2025

    25 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 08, 2024

    30 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 08, 2023

    34 pagesLIQ03

    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 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    43 pagesAM22

    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 pagesAD01

    Administrator's progress report

    41 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    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 pagesAD01

    Administrator's progress report

    49 pagesAM10

    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 pagesAD01

    **Part of the property or undertaking has been released from charge ** 2

    2 pagesMR05

    Termination of appointment of Catherine Anna Montgomery as a secretary on Apr 21, 2021

    1 pagesTM02

    Result of meeting of creditors

    81 pagesAM07

    Statement of affairs with form AM02SOA

    22 pagesAM02

    Statement of administrator's proposal

    78 pagesAM03

    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 pagesAD01

    Appointment of an administrator

    4 pagesAM01

    Notice of completion of voluntary arrangement

    25 pagesCVA4

    Appointment of Mrs Catherine Anna Montgomery as a secretary on Sep 18, 2020

    2 pagesAP03

    Termination of appointment of Cheryl Joanne Price as a secretary on Sep 18, 2020

    1 pagesTM02

    Voluntary arrangement supervisor's abstract of receipts and payments to Jun 11, 2020

    23 pagesCVA3

    Who are the officers of TOP SHOP/TOP MAN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLOXHAM, Peter John Ronald
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    United KingdomBritish119196030001
    COPPEL CBE, Andrew Maxwell
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    EnglandBritish263089730001
    FOREY, Siobhan
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    United KingdomBritish111977210002
    GRABINER, Ian Michael
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limted
    Director
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limted
    ScotlandBritish63235540002
    GREEN, Philip Nigel Ross, Sir
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limted
    Director
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limted
    United KingdomBritish103945640001
    HAGUE, Gillian Anne
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    United KingdomBritish99223490001
    RICHENS, Jon Ashley
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    EnglandBritish184593630001
    BERGAMIN, Jayabaduri
    12 Newry Road
    TW1 1PL Twickenham
    Middlesex
    Secretary
    12 Newry Road
    TW1 1PL Twickenham
    Middlesex
    British116935080001
    CASH, Daphne Valerie
    20 Chichester Mews
    SE27 0NS London
    Secretary
    20 Chichester Mews
    SE27 0NS London
    British59646330004
    COX, Michelle Hazel
    154 Eastwood Road North
    SS9 4LZ Leigh On Sea
    Essex
    Secretary
    154 Eastwood Road North
    SS9 4LZ Leigh On Sea
    Essex
    British104461530003
    DAVIES, Martin Christopher Owen
    Badgers Wood 5 Hays Bridge Cottages
    Whitewood Lane
    RH9 8JN South Godstone
    Surrey
    Secretary
    Badgers Wood 5 Hays Bridge Cottages
    Whitewood Lane
    RH9 8JN South Godstone
    Surrey
    British45262940002
    GAMMON, Michelle Jane
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    Secretary
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    221310070001
    GOLDMAN, Adam Alexander
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    Secretary
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    176990580001
    HICKS, Beverley
    7 Westminster Court
    King & Queen Wharf Rotherhithe
    SE16 5SY London
    Secretary
    7 Westminster Court
    King & Queen Wharf Rotherhithe
    SE16 5SY London
    British92357410001
    HODGES, John
    The Old Orchard Burney Road
    Westhumble
    RH5 6AU Dorking
    Surrey
    Secretary
    The Old Orchard Burney Road
    Westhumble
    RH5 6AU Dorking
    Surrey
    British3666240001
    JACKMAN, Ian Peter
    Flat 11 Macready House
    75 Crawford Street
    W1H 5LR London
    Secretary
    Flat 11 Macready House
    75 Crawford Street
    W1H 5LR London
    British71660800001
    JACKMAN, Ian Peter
    Flat 11 Macready House
    75 Crawford Street
    W1H 5LR London
    Secretary
    Flat 11 Macready House
    75 Crawford Street
    W1H 5LR London
    British71660800001
    MONTGOMERY, Catherine Anna
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    Secretary
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    274797520001
    PRACHAR, Ivan Miroslav
    14 Grove Leaze
    BA15 1PH Bradford On Avon
    Wiltshire
    Secretary
    14 Grove Leaze
    BA15 1PH Bradford On Avon
    Wiltshire
    British6242940001
    PRICE, Cheryl Joanne
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    Secretary
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    267494100001
    RODIE, Kimberly Donna
    Falcon Grove
    SW11 2ST Clapham
    26
    London
    United Kingdom
    Secretary
    Falcon Grove
    SW11 2ST Clapham
    26
    London
    United Kingdom
    Other134585610002
    STEVENSON, Rebecca Jayne
    49 Rivulet Road
    Tottenham
    N17 7JT London
    Secretary
    49 Rivulet Road
    Tottenham
    N17 7JT London
    British71917770002
    WALDRON, Aisha Leah
    Bookerhill Road
    HP12 4HA High Wycombe
    29
    Buckinghamshire
    United Kingdom
    Secretary
    Bookerhill Road
    HP12 4HA High Wycombe
    29
    Buckinghamshire
    United Kingdom
    147449700001
    BEHARRELL, Russell Clive
    2 The Grange
    Wimbledon
    SW19 4PT London
    Director
    2 The Grange
    Wimbledon
    SW19 4PT London
    EnglandBritish6730570001
    BROWN, David Nigel
    116 Clarence Road
    AL1 4NW St Albans
    Hertfordshire
    Director
    116 Clarence Road
    AL1 4NW St Albans
    Hertfordshire
    United KingdomBritish40354400003
    BUDGE, Paul Everard
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    United KingdomBritish88851520002
    BULLWORTHY, Gerald Arthur
    Stamford 9 Highview
    Cheam
    SM2 7DZ Sutton
    Surrey
    Director
    Stamford 9 Highview
    Cheam
    SM2 7DZ Sutton
    Surrey
    British56777100001
    BURCHILL, Richard Leeroy
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    United KingdomBritish115568070002
    CROSSLAND, Julie Sook Hein
    9 Rowallan Road
    SW6 6AF London
    Director
    9 Rowallan Road
    SW6 6AF London
    EnglandBritish70464290002
    DEDOMBAL, Richard
    Blackmoor Lane
    Bardsey
    LS17 9DY Leeds
    46
    United Kingdom
    Director
    Blackmoor Lane
    Bardsey
    LS17 9DY Leeds
    46
    United Kingdom
    United KingdomBritish165695440001
    DUCKELS, Colin Peter
    14 Woodlands Park
    Scarcroft
    LS14 3JU Leeds
    West Yorkshire
    Director
    14 Woodlands Park
    Scarcroft
    LS14 3JU Leeds
    West Yorkshire
    United KingdomBritish44237310004
    GERAGHTY, Mary Julia Margaret
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    United KingdomBritish125285460003
    GOLDMAN, Adam Alexander
    4 Jenner Way
    Clarendon Park
    KT19 7LJ Epsom
    Surrey
    Director
    4 Jenner Way
    Clarendon Park
    KT19 7LJ Epsom
    Surrey
    EnglandBritish28466260004
    HAGUE, Gillian Anne
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    United KingdomBritish99223490001
    HALPER, James
    Colegrave House
    70 Berners Street
    W1T 3NL London
    Director
    Colegrave House
    70 Berners Street
    W1T 3NL London
    United StatesAmerican174851860001

    Who are the persons with significant control of TOP SHOP/TOP MAN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    Apr 06, 2016
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number08286047
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does TOP SHOP/TOP MAN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 12, 2019Date of meeting to approve CVA
    Nov 30, 2020Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Ian Colin Wormleighton
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    Daniel Francis Butters
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    2
    DateType
    Nov 30, 2020Administration started
    Apr 09, 2022Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Matthew David Smith
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    Gavin Maher
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    Daniel Francis Butters
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    3
    DateType
    Apr 09, 2022Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert Scott Fishman
    The Colmore Building 20 Colmore Circus Queensway
    B4 6AT Birmingham
    practitioner
    The Colmore Building 20 Colmore Circus Queensway
    B4 6AT Birmingham
    Matthew David Smith
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    practitioner
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    Gavin Maher
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    practitioner
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    Daniel Francis Butters
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    practitioner
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham

    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