TOP GUN REALISATIONS 50 LIMITED

TOP GUN REALISATIONS 50 LIMITED

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

    Company NameTOP GUN REALISATIONS 50 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03113468
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TOP GUN REALISATIONS 50 LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is TOP GUN REALISATIONS 50 LIMITED located?

    Registered Office Address
    Four
    Brindley Place
    B1 2HZ Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of TOP GUN REALISATIONS 50 LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEW LOOK GROUP LIMITEDApr 14, 2004Apr 14, 2004
    NEW LOOK GROUP PLCJan 18, 1996Jan 18, 1996
    VALLSAR LIMITEDOct 13, 1995Oct 13, 1995

    What are the latest accounts for TOP GUN REALISATIONS 50 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 24, 2018

    What are the latest filings for TOP GUN REALISATIONS 50 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pagesLIQ14

    Termination of appointment of Roger Brian Wightman as a director on Jan 09, 2020

    1 pagesTM01

    Registered office address changed from New Look House Mercery Road Weymouth Dorset DT3 5HJ to Four Brindley Place Birmingham B1 2HZ on Sep 10, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 06, 2019

    LRESEX

    Statement of affairs

    17 pagesLIQ02

    Confirmation statement made on Jul 23, 2019 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 19, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 18, 2019

    RES15

    Termination of appointment of Steven Paul Challes as a director on May 31, 2019

    1 pagesTM01

    Appointment of Mr Nigel Oddy as a director on Apr 01, 2019

    2 pagesAP01

    Termination of appointment of Russell Harrison as a director on Mar 27, 2019

    1 pagesTM01

    Registration of charge 031134680007, created on Jan 23, 2019

    47 pagesMR01

    Appointment of Mr Russell Harrison as a director on Jan 15, 2019

    2 pagesAP01

    Full accounts made up to Mar 24, 2018

    14 pagesAA

    Confirmation statement made on Jul 23, 2018 with updates

    4 pagesCS01

    Termination of appointment of Daniel Mark Barrasso as a director on Feb 09, 2018

    1 pagesTM01

    Appointment of Mr Steven Paul Challes as a director on Feb 09, 2018

    2 pagesAP01

    Second filing for the appointment of Daniel Mark Barrasso as a director

    6 pagesRP04AP01

    Termination of appointment of Anders Christian Kristiansen as a director on Sep 01, 2017

    1 pagesTM01

    Appointment of Daniel Mark Barrasso as a director on Sep 01, 2017

    3 pagesAP01
    Annotations
    DateAnnotation
    Nov 17, 2017Clarification A second filed AP01 was registered on 17/11/2017.

    Full accounts made up to Mar 25, 2017

    14 pagesAA

    Confirmation statement made on Jul 19, 2017 with updates

    4 pagesCS01

    legacy

    5 pagesRP04CS01

    Full accounts made up to Mar 26, 2016

    16 pagesAA

    Who are the officers of TOP GUN REALISATIONS 50 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BATTLEY, Laura Elizabeth
    Brindley Place
    B1 2HZ Birmingham
    Four
    Secretary
    Brindley Place
    B1 2HZ Birmingham
    Four
    202459790001
    ODDY, Nigel Graham
    Brindley Place
    B1 2HZ Birmingham
    Four
    Director
    Brindley Place
    B1 2HZ Birmingham
    Four
    United KingdomBritishCompany Director257033130001
    ALDRED, Gavin Thomas
    Pigeon House
    Hampton
    DT2 9DZ Dorchester
    Dorset
    Secretary
    Pigeon House
    Hampton
    DT2 9DZ Dorchester
    Dorset
    BritishDirector70597520001
    COLLYER, Anthony David
    Camel Farm Cottage
    Queen Camel
    BA22 7NB Yeovil
    Somerset
    Secretary
    Camel Farm Cottage
    Queen Camel
    BA22 7NB Yeovil
    Somerset
    BritishFinancial Director49685240001
    GOSLING, Keith
    New Look House
    Mercery Road
    DT3 5HJ Weymouth Dorset
    Secretary
    New Look House
    Mercery Road
    DT3 5HJ Weymouth Dorset
    160642210001
    MILLER, Alastair
    West View House
    17 Western Road
    BH13 7BG Poole
    Dorset
    Secretary
    West View House
    17 Western Road
    BH13 7BG Poole
    Dorset
    British68200790003
    STEPHENSON, Amanda
    Oaksdown
    Forest Edge Road Crow Hill
    BH24 3DF Ringwood
    Hampshire
    Secretary
    Oaksdown
    Forest Edge Road Crow Hill
    BH24 3DF Ringwood
    Hampshire
    British102069290001
    CMH SECRETARIES LIMITED
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    900000940001
    ALDRED, Gavin Thomas
    Pigeon House
    Hampton
    DT2 9DZ Dorchester
    Dorset
    Director
    Pigeon House
    Hampton
    DT2 9DZ Dorchester
    Dorset
    BritishDirector70597520001
    AUSTIN-GEMAS, Lex
    11 Picton Place
    W1U 1BW London
    Apartment 4
    Director
    11 Picton Place
    W1U 1BW London
    Apartment 4
    United KingdomAmericanCompany Director140072880001
    BARFIELD, Richard Arthur
    South Persie
    Bridge Of Cally
    PH10 7LQ Blairgowrie
    Perthshire
    Director
    South Persie
    Bridge Of Cally
    PH10 7LQ Blairgowrie
    Perthshire
    United KingdomBritishConsultant53292090001
    BARRASSO, Daniel Mark
    Mercery Road
    DT3 5HJ Weymouth
    New Look House
    Dorset
    United Kingdom
    Director
    Mercery Road
    DT3 5HJ Weymouth
    New Look House
    Dorset
    United Kingdom
    United KingdomBritishManaging Director Uk & Roi203200520001
    BUCKHAM, Leanne May
    13 Stanbridge Mansions
    Stanbridge Road Putney
    SW15 1DU London
    Director
    13 Stanbridge Mansions
    Stanbridge Road Putney
    SW15 1DU London
    BritishInvestment Manager97074470001
    CHALLES, Steven Paul
    Weymouth
    DT3 5HJ Dorset
    Mercery Road
    United Kingdom
    Director
    Weymouth
    DT3 5HJ Dorset
    Mercery Road
    United Kingdom
    United KingdomBritishCompany Director45227870003
    CLARKE, Martin Andrew, Dr
    35 The Bromptons
    Rose Square
    SW3 6RS London
    Uk
    Director
    35 The Bromptons
    Rose Square
    SW3 6RS London
    Uk
    United KingdomBritishInvestment Manager121053560001
    COLLYER, Anthony David
    Camel Farm Cottage
    Queen Camel
    BA22 7NB Yeovil
    Somerset
    Director
    Camel Farm Cottage
    Queen Camel
    BA22 7NB Yeovil
    Somerset
    BritishFinancial Director49685240001
    DYER, Howard Paul
    The Pavilion
    Hampton Court Palace Barge Walk
    KT8 9AP East Molesley
    Surrey
    Director
    The Pavilion
    Hampton Court Palace Barge Walk
    KT8 9AP East Molesley
    Surrey
    BritishCompany Chairman28343070006
    FORTESCUE, Alexander Jan
    Springfield House
    The Spinning Walk
    GU5 9HN Shere
    Surrey
    Director
    Springfield House
    The Spinning Walk
    GU5 9HN Shere
    Surrey
    United KingdomBritishPrivate Equity87447770001
    GRIEVES, John Kerr
    7 Putney Park Avenue
    SW15 5QN London
    Director
    7 Putney Park Avenue
    SW15 5QN London
    EnglandBritishBusiness Consultant2846850001
    HANNA, John Forbes
    Pennsylvania Castle
    Pennsylvania Road
    DT5 1HZ Portland
    Dorset
    Director
    Pennsylvania Castle
    Pennsylvania Road
    DT5 1HZ Portland
    Dorset
    BritishDirector27011110002
    HARRISON, Russell
    New Look House
    Mercery Road
    DT3 5HJ Weymouth Dorset
    Director
    New Look House
    Mercery Road
    DT3 5HJ Weymouth Dorset
    EnglandBritishFinance Director254522180001
    HODKINSON, James Clifford
    29b Western Avenue
    Branksome Park
    BH13 7AN Poole
    Dorset
    Director
    29b Western Avenue
    Branksome Park
    BH13 7AN Poole
    Dorset
    EnglandBritishChief Executive606430001
    IDDON, Michael James
    New Look House
    Mercery Road
    DT3 5HJ Weymouth Dorset
    Director
    New Look House
    Mercery Road
    DT3 5HJ Weymouth Dorset
    United KingdomBritishChief Financial Officer191175650001
    KERNAN, William James
    New Look House
    Mercery Road
    DT3 5HJ Weymouth Dorset
    Director
    New Look House
    Mercery Road
    DT3 5HJ Weymouth Dorset
    EnglandBritishCoo153408960001
    KRISTIANSEN, Anders Christian
    New Look House
    Mercery Road
    DT3 5HJ Weymouth Dorset
    Director
    New Look House
    Mercery Road
    DT3 5HJ Weymouth Dorset
    United Kingdom DanishChief Executive175271860004
    LAPTHORNE, Richard Douglas
    Mill Barn Mill Lane
    Weston Turville
    HP22 5RG Aylesbury
    Buckinghamshire
    Director
    Mill Barn Mill Lane
    Weston Turville
    HP22 5RG Aylesbury
    Buckinghamshire
    United KingdomBritishCompany Director13722740001
    LISTER, Guy William
    New Look House
    Mercery Road
    DT3 5HJ Weymouth Dorset
    Director
    New Look House
    Mercery Road
    DT3 5HJ Weymouth Dorset
    United KingdomBritishDirector166321620001
    MARCHANT, Paul John
    24 Teignmouth Road
    NW2 4HN London
    Director
    24 Teignmouth Road
    NW2 4HN London
    BritishCompany Director99747370002
    MCCALL, Carolyn Julia
    Water End House
    Water End Road, Potten End
    HP1 3BN Berkhamsted
    Hertfordshire
    Director
    Water End House
    Water End Road, Potten End
    HP1 3BN Berkhamsted
    Hertfordshire
    UkBritishPublishing39252480008
    MCGEORGE, Alistair Kenneth
    New Look House
    Mercery Road
    DT3 5HJ Weymouth Dorset
    Director
    New Look House
    Mercery Road
    DT3 5HJ Weymouth Dorset
    United KingdomBritishExecutive Chairman58437470003
    MCPHAIL, Carl David
    Pembroke House
    RG20 9HN Burghclere
    Hampshire
    Director
    Pembroke House
    RG20 9HN Burghclere
    Hampshire
    United KingdomBritishCompany Director163848080001
    MEYER-SCHOENHERR, Mirko, Dr
    Irminfriedstr. 29
    Grafelfing
    82166
    Director
    Irminfriedstr. 29
    Grafelfing
    82166
    GermanPartner In Pe Firm98082010001
    MILLER, Alastair
    West View House
    17 Western Road
    BH13 7BG Poole
    Dorset
    Director
    West View House
    17 Western Road
    BH13 7BG Poole
    Dorset
    EnglandBritishFinance Director68200790003
    POOLER, Amanda
    The Pavillion
    Barge Walk
    KT8 9AP Hampton Court Palace
    Surrey
    Director
    The Pavillion
    Barge Walk
    KT8 9AP Hampton Court Palace
    Surrey
    BritishAdvertising70324620005
    SHERWOOD, Peter Louis Michael
    10 College Road
    Clifton
    BS8 3HZ Bristol
    Director
    10 College Road
    Clifton
    BS8 3HZ Bristol
    BritishDirector11548380001

    Who are the persons with significant control of TOP GUN REALISATIONS 50 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mercery Road
    DT3 5HJ Weymouth
    New Look House
    Dorset
    United Kingdom
    Apr 06, 2016
    Mercery Road
    DT3 5HJ Weymouth
    New Look House
    Dorset
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05014765
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TOP GUN REALISATIONS 50 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 23, 2019
    Delivered On Feb 05, 2019
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees)
    Transactions
    • Feb 05, 2019Registration of a charge (MR01)
    A registered charge
    Created On Jun 26, 2015
    Delivered On Jun 30, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Jun 30, 2015Registration of a charge (MR01)
    A registered charge
    Created On May 14, 2013
    Delivered On May 23, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees)
    Transactions
    • May 23, 2013Registration of a charge (MR01)
    • Jun 29, 2015Satisfaction of a charge (MR04)
    Security agreement
    Created On Jun 27, 2005
    Delivered On Jul 07, 2005
    Satisfied
    Amount secured
    All present and future obligations and liabilities due or to become due from each obligor to the chargee as agent and trustee for the secured creditors (the security agent) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All estates or interest in the original property. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 07, 2005Registration of a charge (395)
    • Jun 02, 2015Satisfaction of a charge (MR04)
    Security agreement
    Created On Apr 15, 2004
    Delivered On Apr 29, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All estates or interests in the original property; all shares in any member of the group; all plant and machinery; all of its book and other debts; its goodwill; its uncalled capital; by way of first floating charge all of its assets whatsoever and wheresoever. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC (As Agent and Trustee for the Secured Creditors)
    Transactions
    • Apr 29, 2004Registration of a charge (395)
    • Jul 15, 2005Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment of life policies
    Created On Dec 28, 1995
    Delivered On Jan 15, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company or from any other group company to the chargee under the terms of the facilities agreement and/or the hedging agreements and/or the overdraft facility and/or the ancillary agreements and/or the senior security and/or the subordinated loan stock instrument and/or the subordinated security
    Short particulars
    The assignor with full title guarantee assigns and agress to assign unto the security trustee all its right title and interest in and to the policies including all new, amended and substituted policies relating thereto and all monies including bonuses accrued or which may at any time after the date of the deed accrue and which shall become payable thereunder. See the mortgage charge document for full details.
    Persons Entitled
    • Samuel Montagu & Co. Limited (In Its Capacity as Security Trustee on Behalf of Thebeneficiaries)
    Transactions
    • Jan 15, 1996Registration of a charge (395)
    • Nov 04, 2000Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Dec 28, 1995
    Delivered On Jan 15, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the facilities agreement and/or the hedging agreements and/or the overdraft facility and/or the ancillary agreements and/or the senior security and/or the subordinated loan stock instrument and/or the subordinated security
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Samuel Montagu & Co. Limited (In Its Capacity as Security Trustee for the Beneficiaries)
    Transactions
    • Jan 15, 1996Registration of a charge (395)
    • Nov 04, 2000Statement of satisfaction of a charge in full or part (403a)

    Does TOP GUN REALISATIONS 50 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 06, 2019Commencement of winding up
    Sep 22, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    Richard Michael Hawes
    5 Callaghan Square
    CF10 5BT Cardiff
    practitioner
    5 Callaghan Square
    CF10 5BT Cardiff

    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