TOPLAND COL LIMITED

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

    Company NameTOPLAND COL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04118783
    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 TOPLAND COL LIMITED?

    • Development of building projects (41100) / Construction

    Where is TOPLAND COL LIMITED located?

    Registered Office Address
    C/O BDO LLP
    5 Temple Square Temple Street
    L2 5RH Liverpool
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TOPLAND COL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2019

    What are the latest filings for TOPLAND COL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    33 pagesLIQ13

    Liquidators' statement of receipts and payments to Feb 24, 2022

    34 pagesLIQ03

    Registered office address changed from 55 Baker Street London W1U 7EU to 5 Temple Square Temple Street Liverpool L2 5RH on Dec 02, 2021

    2 pagesAD01

    Liquidators' statement of receipts and payments to Feb 24, 2021

    15 pagesLIQ03

    Confirmation statement made on Dec 11, 2020 with no updates

    3 pagesCS01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 25, 2020

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Confirmation statement made on Dec 11, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to May 31, 2019

    15 pagesAA

    Confirmation statement made on Dec 11, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to May 31, 2018

    18 pagesAA

    Accounts for a small company made up to May 31, 2017

    18 pagesAA

    Confirmation statement made on Dec 11, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 04, 2017 with no updates

    3 pagesCS01

    Director's details changed for Mr Eddie Zakay on Apr 01, 2017

    2 pagesCH01

    Full accounts made up to May 31, 2016

    18 pagesAA

    Confirmation statement made on Dec 04, 2016 with updates

    6 pagesCS01

    Full accounts made up to May 31, 2015

    16 pagesAA

    Annual return made up to Dec 04, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 14, 2015

    Statement of capital on Dec 14, 2015

    • Capital: GBP 1,000
    SH01

    Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD

    1 pagesAD02

    Full accounts made up to May 31, 2014

    16 pagesAA

    Annual return made up to Dec 04, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2014

    Statement of capital on Dec 04, 2014

    • Capital: GBP 1,000
    SH01

    Who are the officers of TOPLAND COL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOHARM, Cheryl Frances
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    Secretary
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    British74265400001
    BETTS, Thomas Richard
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    Director
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    EnglandBritish187859870001
    MOHARM, Cheryl Frances
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    Director
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    United KingdomBritish74265400006
    ZAKAY, Eddie
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    Director
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    MonacoBritish8477470005
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BAMFORD, Patrick Martyn
    Snowdrop Cottage 8 Mount End
    CM16 7PS Epping
    Essex
    Director
    Snowdrop Cottage 8 Mount End
    CM16 7PS Epping
    Essex
    EnglandBritish61131980002
    BUSH, Clive Edward
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    Director
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    EnglandBritish62062860002
    BUSH, Clive Edward
    Beardsland 97 Lewes Road
    Ditchling
    BN6 8TZ Hassocks
    West Sussex
    Director
    Beardsland 97 Lewes Road
    Ditchling
    BN6 8TZ Hassocks
    West Sussex
    EnglandBritish62062860002
    WILDEN, Nichola Jane
    12c Elsworthy Terrace
    NW3 3DR London
    Director
    12c Elsworthy Terrace
    NW3 3DR London
    EnglandBritish24856300002
    ZAKAY, Sol
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    Director
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    United KingdomBritish26053220007
    ZAKAY, Sol
    46 Avenue Road
    NW8 6HS London
    Director
    46 Avenue Road
    NW8 6HS London
    United KingdomBritish26053220007
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of TOPLAND COL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Haim Judah Michael Levy
    Line Wall Road
    Gibraltar
    57/63
    Gibraltar
    United Kingdom
    Apr 06, 2016
    Line Wall Road
    Gibraltar
    57/63
    Gibraltar
    United Kingdom
    No
    Nationality: British
    Country of Residence: Gibraltar
    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.
    Christopher George White
    Line Wall Road
    Gibraltar
    57/63
    Gibraltar
    Apr 06, 2016
    Line Wall Road
    Gibraltar
    57/63
    Gibraltar
    No
    Nationality: British
    Country of Residence: Gibraltar
    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 TOPLAND COL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge
    Created On Jul 12, 2007
    Delivered On Jul 26, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    42-49 high holborn, london t/nos NGL685680, NGL685681, NGL685682 and NGL801712 and all buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Canada Life Limited
    Transactions
    • Jul 26, 2007Registration of a charge (395)
    • Feb 20, 2020Satisfaction of a charge (MR04)
    Supplemental charge over collection account
    Created On Sep 15, 2004
    Delivered On Sep 28, 2004
    Satisfied
    Amount secured
    All monies due or to become due from topland group holdings limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease/s in respect of first avenue house 42-49 high holborn london. See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgage Finance LTD
    Transactions
    • Sep 28, 2004Registration of a charge (395)
    • Jul 13, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment
    Created On Oct 01, 2003
    Delivered On Oct 21, 2003
    Satisfied
    Amount secured
    All monies due or to become due from topland group holdings limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of first avenue house 42-49 high holborn london.
    Persons Entitled
    • Norwich Union Mortgage Finance LTD (Trustee)
    Transactions
    • Oct 21, 2003Registration of a charge (395)
    • Jul 13, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of legal charge
    Created On Oct 01, 2003
    Delivered On Oct 21, 2003
    Satisfied
    Amount secured
    All monies due or to become due from topland group holdings limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property first avenue house 42-49 high holborn london t/n's NGL685681, NGL685680, NGL801712 and NGL685682 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any).
    Persons Entitled
    • Norwich Union Mortgage Finance LTD (Trustee)
    Transactions
    • Oct 21, 2003Registration of a charge (395)
    • Jul 13, 2007Statement of satisfaction of a charge in full or part (403a)

    Does TOPLAND COL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 25, 2020Commencement of winding up
    Aug 20, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew James Chadwick
    2nd Floor 2 City Place
    Beehive Ring Road
    RH6 0PA Gatwick
    West Sussex
    practitioner
    2nd Floor 2 City Place
    Beehive Ring Road
    RH6 0PA Gatwick
    West Sussex
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London

    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