TOPDRAW INTERIOR CONTRACTORS LIMITED
Overview
| Company Name | TOPDRAW INTERIOR CONTRACTORS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02668264 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of TOPDRAW INTERIOR CONTRACTORS LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is TOPDRAW INTERIOR CONTRACTORS LIMITED located?
| Registered Office Address | C/O ANTONY BATTY & CO THAMES VALLEY Innovation Centre 99 Park Drive OX14 4RY Milton Park Oxfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TOPDRAW INTERIOR CONTRACTORS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DOROTHY LIMITED | Dec 04, 1991 | Dec 04, 1991 |
What are the latest accounts for TOPDRAW INTERIOR CONTRACTORS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2020 |
What are the latest filings for TOPDRAW INTERIOR CONTRACTORS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Notice of final account prior to dissolution | 17 pages | WU15 | ||
Registered office address changed from Kingsnorth House Blenheim Way Birmingham B44 8LS England to Innovation Centre 99 Park Drive Milton Park Oxfordshire OX14 4RY on Mar 20, 2023 | 2 pages | AD01 | ||
Appointment of a liquidator | 3 pages | WU04 | ||
Order of court to wind up | 3 pages | COCOMP | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Notice of completion of voluntary arrangement | 11 pages | CVA4 | ||
Confirmation statement made on Dec 18, 2021 with updates | 4 pages | CS01 | ||
Voluntary arrangement supervisor's abstract of receipts and payments to Jul 02, 2021 | 10 pages | CVA3 | ||
Total exemption full accounts made up to May 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Dec 04, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 04, 2019 with no updates | 3 pages | CS01 | ||
Voluntary arrangement supervisor's abstract of receipts and payments to Jul 02, 2020 | 11 pages | CVA3 | ||
Total exemption full accounts made up to May 31, 2019 | 8 pages | AA | ||
Registered office address changed from No 4 Castle Court 2 Castlegate Way Dudley DY1 4RH to Kingsnorth House Blenheim Way Birmingham B44 8LS on Aug 02, 2019 | 1 pages | AD01 | ||
Appointment of Mr Alex Wrigley as a director on Aug 01, 2019 | 2 pages | AP01 | ||
Termination of appointment of Robert Harcourt Williams as a director on Jun 30, 2019 | 1 pages | TM01 | ||
Notice to Registrar of companies voluntary arrangement taking effect | 10 pages | CVA1 | ||
Total exemption full accounts made up to May 31, 2018 | 11 pages | AA | ||
Confirmation statement made on Dec 04, 2018 with updates | 4 pages | CS01 | ||
Notification of Robert Harcourt Williams as a person with significant control on Mar 06, 2018 | 2 pages | PSC01 | ||
Notification of David Frederick Pallett as a person with significant control on Mar 06, 2018 | 2 pages | PSC01 | ||
Notification of Allan John Wrigley as a person with significant control on Mar 06, 2018 | 2 pages | PSC01 | ||
Total exemption full accounts made up to May 31, 2017 | 11 pages | AA | ||
Who are the officers of TOPDRAW INTERIOR CONTRACTORS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WRIGLEY, Allan John | Secretary | 7 Coppice Road Finchfield WV3 8BJ Wolverhampton West Midlands | British | 20604910001 | ||||||
| WRIGLEY, Alex John | Director | 99 Park Drive OX14 4RY Milton Park Innovation Centre Oxfordshire | United Kingdom | British | 261104210001 | |||||
| WRIGLEY, Allan John | Director | 7 Coppice Road Finchfield WV3 8BJ Wolverhampton West Midlands | United Kingdom | British | 20604910001 | |||||
| PALLETT, David Frederick | Secretary | 37 Sunningdale Road DY3 3PP Dudley West Midlands | British | 20604920001 | ||||||
| WRIGLEY, Pauline Ann | Secretary | 7 Coppice Road Finchfield WV3 8BJ Wolverhampton West Midlands | British | 24547560001 | ||||||
| AA COMPANY SERVICES LIMITED | Nominee Secretary | First Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002630001 | |||||||
| PALLETT, David Frederick | Director | 37 Sunningdale Road DY3 3PP Dudley West Midlands | United Kingdom | British | 20604920001 | |||||
| WILLIAMS, Robert Harcourt | Director | Attwood Broadfield Close DY6 9PY Kingswinford West Midlands | United Kingdom | British | 29165720002 | |||||
| BUYVIEW LTD | Nominee Director | 1st Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002620001 |
Who are the persons with significant control of TOPDRAW INTERIOR CONTRACTORS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Allan John Wrigley | Mar 06, 2018 | Coppice Road Finchfield WV3 8BJ Wolverhampton 7 West Midlands United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Robert Harcourt Williams | Mar 06, 2018 | Broadfield Close DY6 9PY Kingswinford Attwood West Midlands United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| David Frederick Pallett | Mar 06, 2018 | Sunningdale Road DY3 3PP Dudley 37 West Midlands United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for TOPDRAW INTERIOR CONTRACTORS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 04, 2016 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
Does TOPDRAW INTERIOR CONTRACTORS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Mar 14, 1994 Delivered On Mar 25, 1994 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of a lease dated 14TH march 1994 (as defined therein) | |
Short particulars The sum of £150070 and any other sums paid pursuant to the rent deposit deed. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Mar 09, 1992 Delivered On Mar 16, 1992 | 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does TOPDRAW INTERIOR CONTRACTORS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Corporate voluntary arrangement (CVA) |
| |||||||||||||||||||||||||||||||
| 2 |
| Compulsory 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