TOPCALL UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTOPCALL UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02421102
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TOPCALL UK LIMITED?

    • (7260) /

    Where is TOPCALL UK LIMITED located?

    Registered Office Address
    1 Cedarwood
    Chineham Business Park
    RG24 8WD Basingstoke
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TOPCALL UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2010

    What are the latest filings for TOPCALL UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Sep 08, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2012

    Statement of capital on Jan 13, 2012

    • Capital: GBP 25,000
    SH01

    Appointment of James Arnold as a director on Sep 08, 2011

    2 pagesAP01

    Appointment of Bradford Weller as a director on Sep 08, 2011

    2 pagesAP01

    Appointment of Bradford Weller as a secretary on Sep 08, 2011

    1 pagesAP03

    Termination of appointment of Samantha Louise Kirby as a director on Sep 08, 2011

    1 pagesTM01

    Termination of appointment of Stefan Markus Gaiser as a director on Sep 08, 2011

    1 pagesTM01

    Termination of appointment of Samantha Kirby as a secretary on Sep 08, 2011

    1 pagesTM02

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a dormant company made up to Jun 30, 2010

    8 pagesAA

    Annual return made up to Sep 08, 2010 with full list of shareholders

    5 pagesAR01

    Annual return made up to Sep 08, 2009 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2009

    8 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Stefan Markus Gaiser as a director

    2 pagesAP01

    Appointment of Samantha Kirby as a secretary

    1 pagesAP03

    Appointment of Samantha Kirby as a director

    2 pagesAP01

    Termination of appointment of Michael Brooksbank as a director

    1 pagesTM01

    Termination of appointment of Kevin Fry as a secretary

    1 pagesTM02

    Full accounts made up to Jun 30, 2008

    10 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Jun 30, 2007

    15 pagesAA

    legacy

    7 pages363s

    legacy

    1 pages288b

    Who are the officers of TOPCALL UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WELLER, Bradford
    1 Cedarwood
    Chineham Business Park
    RG24 8WD Basingstoke
    Hampshire
    Secretary
    1 Cedarwood
    Chineham Business Park
    RG24 8WD Basingstoke
    Hampshire
    165867560001
    ARNOLD, James, Mr.
    1 Cedarwood
    Chineham Business Park
    RG24 8WD Basingstoke
    Hampshire
    Director
    1 Cedarwood
    Chineham Business Park
    RG24 8WD Basingstoke
    Hampshire
    United StatesAmericanCfo158059350001
    WELLER, Bradford
    1 Cedarwood
    Chineham Business Park
    RG24 8WD Basingstoke
    Hampshire
    Director
    1 Cedarwood
    Chineham Business Park
    RG24 8WD Basingstoke
    Hampshire
    UsaAmericanAttorney165817520001
    FRY, Kevin
    5 Great Severals
    RG17 9SN Kintbury
    Berkshire
    Secretary
    5 Great Severals
    RG17 9SN Kintbury
    Berkshire
    BritishAccountant106941570002
    HARVEY, Jayne Marie
    15 Little Heath Road
    Tilehurst
    RG31 5TY Reading
    Berkshire
    Secretary
    15 Little Heath Road
    Tilehurst
    RG31 5TY Reading
    Berkshire
    British100218480001
    KIRBY, Samantha
    Pevensey Way
    GU16 9UX Frimley
    88
    Surrey
    Secretary
    Pevensey Way
    GU16 9UX Frimley
    88
    Surrey
    British148380980001
    MITCHELL, Andrew Robert
    13 Verran Road
    GU15 2ND Camberley
    Surrey
    Secretary
    13 Verran Road
    GU15 2ND Camberley
    Surrey
    BritishCompany Secretary4666500001
    RANDALL, Nicholas John
    6 Knoll Gardens
    RG20 0NZ Newbury
    Berkshire
    Secretary
    6 Knoll Gardens
    RG20 0NZ Newbury
    Berkshire
    BritishAccountant79807000003
    RATCLIFFE, David Morley
    3 Woodberry Avenue
    North Harrow
    HA2 6AU Harrow
    Middlesex
    Secretary
    3 Woodberry Avenue
    North Harrow
    HA2 6AU Harrow
    Middlesex
    British15520590001
    THROGMORTON SECRETARIES LIMITED
    42 Portman Road
    RG30 1EA Reading
    Berkshire
    Secretary
    42 Portman Road
    RG30 1EA Reading
    Berkshire
    80839850001
    BROOKSBANK, Michael James Robert
    Mallorns House
    South Stoke Road Woodcote
    RG8 0PL Reading
    Berkshire
    Director
    Mallorns House
    South Stoke Road Woodcote
    RG8 0PL Reading
    Berkshire
    EnglandBritishManaging Director170332540001
    GAISER, Stefan Markus
    Jensenstr. 11
    Freiburg
    79117
    Germany
    Director
    Jensenstr. 11
    Freiburg
    79117
    Germany
    GermanyGermanDirector150154090001
    HANNAH, Martin Logan
    Zetschegasse 21
    A-1232 Vienna
    FOREIGN Austria
    Director
    Zetschegasse 21
    A-1232 Vienna
    FOREIGN Austria
    BritishCompany Director33632680002
    HUTCHINSON, David Christopher
    8 Otter Close
    RG45 6TN Crowthorne
    Berkshire
    Director
    8 Otter Close
    RG45 6TN Crowthorne
    Berkshire
    BritishManaging Director37219710003
    KIRBY, Samantha Louise
    Pevensey Way
    GU16 9UX Frimley
    88
    Surrey
    Director
    Pevensey Way
    GU16 9UX Frimley
    88
    Surrey
    United KingdomBritishAccountant67779050002
    LANIK, Hans
    Schullerstr 15
    Traiskirchen
    FOREIGN
    Austria
    Director
    Schullerstr 15
    Traiskirchen
    FOREIGN
    Austria
    AustrianCompany Director70039960001
    PLONER, Heinz, Dr
    C/O Zetschegasse 21
    A1190 Vienna A-1190
    Austria
    Director
    C/O Zetschegasse 21
    A1190 Vienna A-1190
    Austria
    AustrianCompany Director40751120002
    PLONER, Heinz, Dr
    Springsiedelgasse 30
    Wien A-1232 Austria
    FOREIGN
    Austrian
    Director
    Springsiedelgasse 30
    Wien A-1232 Austria
    FOREIGN
    Austrian
    BritishCompany Director40751120001
    RANDALL, Nicholas John
    6 Knoll Gardens
    RG20 0NZ Newbury
    Berkshire
    Director
    6 Knoll Gardens
    RG20 0NZ Newbury
    Berkshire
    United KingdomBritishDirector79807000003
    REUMANN, Franz, Dr
    Mitterbergstrasse 3
    Baden
    A2500
    Austria
    Director
    Mitterbergstrasse 3
    Baden
    A2500
    Austria
    AustrianDirector69846770001
    REYNOLDS, Mark Peter
    8 Otter Close
    RG45 6TN Crowthorne
    Director
    8 Otter Close
    RG45 6TN Crowthorne
    EnglandBritishCompany Director27845210002
    REYNOLDS, Mark Peter
    12 Foster Avenue
    SL4 4NG Windsor
    Berkshire
    Director
    12 Foster Avenue
    SL4 4NG Windsor
    Berkshire
    BritishI T Messaging27845210001
    STOCKERT, Christoph
    Jagerweggassez
    FOREIGN Vienna
    1230
    Austria
    Director
    Jagerweggassez
    FOREIGN Vienna
    1230
    Austria
    AustriaCfo73267460001

    Does TOPCALL UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Jan 29, 2001
    Delivered On Jan 31, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under a lease dated 29TH january 2001
    Short particulars
    Never less than £11,121.37 in an interest earning deposit account.
    Persons Entitled
    • Joseph King, Barrie Lauchbury Masterson and Roy James Lane
    Transactions
    • Jan 31, 2001Registration of a charge (395)
    Mortgage debenture
    Created On Dec 09, 1994
    Delivered On Dec 15, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 15, 1994Registration of a charge (395)

    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