TOP GUN REALISATIONS 60 LIMITED
Overview
Company Name | TOP GUN REALISATIONS 60 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05014765 |
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 60 LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is TOP GUN REALISATIONS 60 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 60 LIMITED?
Company Name | From | Until |
---|---|---|
HAMPERWOOD LIMITED | Jan 14, 2004 | Jan 14, 2004 |
What are the latest accounts for TOP GUN REALISATIONS 60 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 24, 2018 |
What are the latest filings for TOP GUN REALISATIONS 60 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 | ||||||||||
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 050147650005, created on Jan 23, 2019 | 47 pages | MR01 | ||||||||||
Confirmation statement made on Jan 30, 2019 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Russell Harrison as a director on Jan 15, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Russell Harrison as a director on Jan 15, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Russell Harrison as a director on Jan 15, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 24, 2018 | 6 pages | AA | ||||||||||
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 | ||||||||||
Confirmation statement made on Jan 17, 2018 with updates | 4 pages | CS01 | ||||||||||
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 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 25, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 14, 2017 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of TOP GUN REALISATIONS 60 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 | 202467200001 | |||||||
ODDY, Nigel Graham | Director | Brindley Place B1 2HZ Birmingham Four | United Kingdom | British | Company Director | 257033130001 | ||||
GOSLING, Keith | Secretary | New Look House Mercery Road DT3 5HJ Weymouth Dorset | 160642390001 | |||||||
MILLER, Alastair | Secretary | West View House 17 Western Road BH13 7BG Poole Dorset | British | 68200790003 | ||||||
CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
AUSTIN-GEMAS, Lex | Director | 11 Picton Place W1U 1BW London Apartment 4 | United Kingdom | American | Company Director | 140072880001 | ||||
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 | Partner At Private Equity Hous | 121053560001 | ||||
FORTESCUE, Alexander Jan | Director | Springfield House The Spinning Walk GU5 9HN Shere Surrey | United Kingdom | British | Director At Private Equity Hou | 87447770001 | ||||
HARRISON, Russell | Director | New Look House Mercery Road DT3 5HJ Weymouth Dorset | England | British | Finance Director | 254522180001 | ||||
HARRISON, Russell | Director | New Look House Mercery Road DT3 5HJ Weymouth Dorset | England | British | Finance Director | 254522180001 | ||||
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 | ||||
LAYTON, Matthew Robert | Nominee Director | Flat 49 8 New Crane Wharf New Crane Place E1W 3TX London | British | 900019870001 | ||||||
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 | Managing Director | 99747370002 | |||||
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 | Managing Director | 163848080001 | ||||
MEYER-SCHOENHERR, Mirko, Dr | Director | Irminfriedstr. 29 Grafelfing 82166 | German | Director | 98082010001 | |||||
MILLER, Alastair | Director | West View House 17 Western Road BH13 7BG Poole Dorset | England | British | Finance Director | 68200790003 | ||||
PUDGE, David John | Director | 10 Upper Bank Street E14 5JJ London | United Kingdom | British | Solicitor | 162620820001 | ||||
SINGH, Tom Tar | Director | Eastbrook House 10 Church Street Upwey DT3 5QB Weymouth Dorset | England | British | Director | 16361870002 | ||||
WIGHTMAN, Roger Brian | Director | 45 Mortimer Street W1W 8HJ London New Look England | England | British | Director | 179321580001 | ||||
WRIGLEY, Philip Oliver | Director | Orchard House Blenheim Hill OX11 0DS Harwell Oxfordshire | United Kingdom | British | Chief Executive | 77326840001 |
Who are the persons with significant control of TOP GUN REALISATIONS 60 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
New Look Finance Limited | Apr 06, 2016 | Mercery Road Weymouth DT3 5HJ Dorset New Look House England England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does TOP GUN REALISATIONS 60 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 shares in any member group owned by it. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security agreement | Created On Feb 13, 2004 Delivered On Feb 24, 2004 | Satisfied | Amount secured All monies due or to become due from each obligor to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of a first fixed charge all shares in any member of the group its interest in all shares stocks debentures bonds all plant macinery all of its book debts and other debts its goodwil uncalled capital by way of first floating charge all of its assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does TOP GUN REALISATIONS 60 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