TOP GUN REALISATIONS 50 LIMITED
Overview
Company Name | TOP GUN REALISATIONS 50 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03113468 |
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 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 Address | No |
What were the previous names of TOP GUN REALISATIONS 50 LIMITED?
Company Name | From | Until |
---|---|---|
NEW LOOK GROUP LIMITED | Apr 14, 2004 | Apr 14, 2004 |
NEW LOOK GROUP PLC | Jan 18, 1996 | Jan 18, 1996 |
VALLSAR LIMITED | Oct 13, 1995 | Oct 13, 1995 |
What are the latest accounts for TOP GUN REALISATIONS 50 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 24, 2018 |
What are the latest filings for TOP GUN REALISATIONS 50 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 16 pages | LIQ14 | ||||||||||
Termination of appointment of Roger Brian Wightman as a director on Jan 09, 2020 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 17 pages | LIQ02 | ||||||||||
Confirmation statement made on Jul 23, 2019 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Steven Paul Challes as a director on May 31, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Nigel Oddy as a director on Apr 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Russell Harrison as a director on Mar 27, 2019 | 1 pages | TM01 | ||||||||||
Registration of charge 031134680007, created on Jan 23, 2019 | 47 pages | MR01 | ||||||||||
Appointment of Mr Russell Harrison as a director on Jan 15, 2019 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 24, 2018 | 14 pages | AA | ||||||||||
Confirmation statement made on Jul 23, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Daniel Mark Barrasso as a director on Feb 09, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Steven Paul Challes as a director on Feb 09, 2018 | 2 pages | AP01 | ||||||||||
Second filing for the appointment of Daniel Mark Barrasso as a director | 6 pages | RP04AP01 | ||||||||||
Termination of appointment of Anders Christian Kristiansen as a director on Sep 01, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Daniel Mark Barrasso as a director on Sep 01, 2017 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 25, 2017 | 14 pages | AA | ||||||||||
Confirmation statement made on Jul 19, 2017 with updates | 4 pages | CS01 | ||||||||||
legacy | 5 pages | RP04CS01 | ||||||||||
Full accounts made up to Mar 26, 2016 | 16 pages | AA | ||||||||||
Who are the officers of TOP GUN REALISATIONS 50 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BATTLEY, Laura Elizabeth | Secretary | Brindley Place B1 2HZ Birmingham Four | 202459790001 | |||||||
ODDY, Nigel Graham | Director | Brindley Place B1 2HZ Birmingham Four | United Kingdom | British | Company Director | 257033130001 | ||||
ALDRED, Gavin Thomas | Secretary | Pigeon House Hampton DT2 9DZ Dorchester Dorset | British | Director | 70597520001 | |||||
COLLYER, Anthony David | Secretary | Camel Farm Cottage Queen Camel BA22 7NB Yeovil Somerset | British | Financial Director | 49685240001 | |||||
GOSLING, Keith | Secretary | New Look House Mercery Road DT3 5HJ Weymouth Dorset | 160642210001 | |||||||
MILLER, Alastair | Secretary | West View House 17 Western Road BH13 7BG Poole Dorset | British | 68200790003 | ||||||
STEPHENSON, Amanda | Secretary | Oaksdown Forest Edge Road Crow Hill BH24 3DF Ringwood Hampshire | British | 102069290001 | ||||||
CMH SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldergate Street EC1A 4DD London | 900000940001 | |||||||
ALDRED, Gavin Thomas | Director | Pigeon House Hampton DT2 9DZ Dorchester Dorset | British | Director | 70597520001 | |||||
AUSTIN-GEMAS, Lex | Director | 11 Picton Place W1U 1BW London Apartment 4 | United Kingdom | American | Company Director | 140072880001 | ||||
BARFIELD, Richard Arthur | Director | South Persie Bridge Of Cally PH10 7LQ Blairgowrie Perthshire | United Kingdom | British | Consultant | 53292090001 | ||||
BARRASSO, Daniel Mark | Director | Mercery Road DT3 5HJ Weymouth New Look House Dorset United Kingdom | United Kingdom | British | Managing Director Uk & Roi | 203200520001 | ||||
BUCKHAM, Leanne May | Director | 13 Stanbridge Mansions Stanbridge Road Putney SW15 1DU London | British | Investment Manager | 97074470001 | |||||
CHALLES, Steven Paul | Director | Weymouth DT3 5HJ Dorset Mercery Road United Kingdom | United Kingdom | British | Company Director | 45227870003 | ||||
CLARKE, Martin Andrew, Dr | Director | 35 The Bromptons Rose Square SW3 6RS London Uk | United Kingdom | British | Investment Manager | 121053560001 | ||||
COLLYER, Anthony David | Director | Camel Farm Cottage Queen Camel BA22 7NB Yeovil Somerset | British | Financial Director | 49685240001 | |||||
DYER, Howard Paul | Director | The Pavilion Hampton Court Palace Barge Walk KT8 9AP East Molesley Surrey | British | Company Chairman | 28343070006 | |||||
FORTESCUE, Alexander Jan | Director | Springfield House The Spinning Walk GU5 9HN Shere Surrey | United Kingdom | British | Private Equity | 87447770001 | ||||
GRIEVES, John Kerr | Director | 7 Putney Park Avenue SW15 5QN London | England | British | Business Consultant | 2846850001 | ||||
HANNA, John Forbes | Director | Pennsylvania Castle Pennsylvania Road DT5 1HZ Portland Dorset | British | Director | 27011110002 | |||||
HARRISON, Russell | Director | New Look House Mercery Road DT3 5HJ Weymouth Dorset | England | British | Finance Director | 254522180001 | ||||
HODKINSON, James Clifford | Director | 29b Western Avenue Branksome Park BH13 7AN Poole Dorset | England | British | Chief Executive | 606430001 | ||||
IDDON, Michael James | Director | New Look House Mercery Road DT3 5HJ Weymouth Dorset | United Kingdom | British | Chief Financial Officer | 191175650001 | ||||
KERNAN, William James | Director | New Look House Mercery Road DT3 5HJ Weymouth Dorset | England | British | Coo | 153408960001 | ||||
KRISTIANSEN, Anders Christian | Director | New Look House Mercery Road DT3 5HJ Weymouth Dorset | United Kingdom | Danish | Chief Executive | 175271860004 | ||||
LAPTHORNE, Richard Douglas | Director | Mill Barn Mill Lane Weston Turville HP22 5RG Aylesbury Buckinghamshire | United Kingdom | British | Company Director | 13722740001 | ||||
LISTER, Guy William | Director | New Look House Mercery Road DT3 5HJ Weymouth Dorset | United Kingdom | British | Director | 166321620001 | ||||
MARCHANT, Paul John | Director | 24 Teignmouth Road NW2 4HN London | British | Company Director | 99747370002 | |||||
MCCALL, Carolyn Julia | Director | Water End House Water End Road, Potten End HP1 3BN Berkhamsted Hertfordshire | Uk | British | Publishing | 39252480008 | ||||
MCGEORGE, Alistair Kenneth | Director | New Look House Mercery Road DT3 5HJ Weymouth Dorset | United Kingdom | British | Executive Chairman | 58437470003 | ||||
MCPHAIL, Carl David | Director | Pembroke House RG20 9HN Burghclere Hampshire | United Kingdom | British | Company Director | 163848080001 | ||||
MEYER-SCHOENHERR, Mirko, Dr | Director | Irminfriedstr. 29 Grafelfing 82166 | German | Partner In Pe Firm | 98082010001 | |||||
MILLER, Alastair | Director | West View House 17 Western Road BH13 7BG Poole Dorset | England | British | Finance Director | 68200790003 | ||||
POOLER, Amanda | Director | The Pavillion Barge Walk KT8 9AP Hampton Court Palace Surrey | British | Advertising | 70324620005 | |||||
SHERWOOD, Peter Louis Michael | Director | 10 College Road Clifton BS8 3HZ Bristol | British | Director | 11548380001 |
Who are the persons with significant control of TOP GUN REALISATIONS 50 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hamperwood Limited | Apr 06, 2016 | Mercery Road DT3 5HJ Weymouth New Look House Dorset United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does TOP GUN REALISATIONS 50 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does TOP GUN REALISATIONS 50 LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| 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