TOP GUN REALISATIONS 60 LIMITED

TOP GUN REALISATIONS 60 LIMITED

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

    Company NameTOP GUN REALISATIONS 60 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05014765
    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 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 AddressNo

    What were the previous names of TOP GUN REALISATIONS 60 LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAMPERWOOD LIMITEDJan 14, 2004Jan 14, 2004

    What are the latest accounts for TOP GUN REALISATIONS 60 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 24, 2018

    What are the latest filings for TOP GUN REALISATIONS 60 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

    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 050147650005, created on Jan 23, 2019

    47 pagesMR01

    Confirmation statement made on Jan 30, 2019 with updates

    4 pagesCS01

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

    2 pagesAP01

    Termination of appointment of Russell Harrison as a director on Jan 15, 2018

    1 pagesTM01

    Appointment of Mr Russell Harrison as a director on Jan 15, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Mar 24, 2018

    6 pagesAA

    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

    Confirmation statement made on Jan 17, 2018 with updates

    4 pagesCS01

    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.

    Accounts for a dormant company made up to Mar 25, 2017

    6 pagesAA

    Confirmation statement made on Jan 14, 2017 with updates

    5 pagesCS01

    Who are the officers of TOP GUN REALISATIONS 60 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
    202467200001
    ODDY, Nigel Graham
    Brindley Place
    B1 2HZ Birmingham
    Four
    Director
    Brindley Place
    B1 2HZ Birmingham
    Four
    United KingdomBritishCompany Director257033130001
    GOSLING, Keith
    New Look House
    Mercery Road
    DT3 5HJ Weymouth
    Dorset
    Secretary
    New Look House
    Mercery Road
    DT3 5HJ Weymouth
    Dorset
    160642390001
    MILLER, Alastair
    West View House
    17 Western Road
    BH13 7BG Poole
    Dorset
    Secretary
    West View House
    17 Western Road
    BH13 7BG Poole
    Dorset
    British68200790003
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    AUSTIN-GEMAS, Lex
    11 Picton Place
    W1U 1BW London
    Apartment 4
    Director
    11 Picton Place
    W1U 1BW London
    Apartment 4
    United KingdomAmericanCompany Director140072880001
    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 KingdomBritishPartner At Private Equity Hous121053560001
    FORTESCUE, Alexander Jan
    Springfield House
    The Spinning Walk
    GU5 9HN Shere
    Surrey
    Director
    Springfield House
    The Spinning Walk
    GU5 9HN Shere
    Surrey
    United KingdomBritishDirector At Private Equity Hou87447770001
    HARRISON, Russell
    New Look House
    Mercery Road
    DT3 5HJ Weymouth
    Dorset
    Director
    New Look House
    Mercery Road
    DT3 5HJ Weymouth
    Dorset
    EnglandBritishFinance Director254522180001
    HARRISON, Russell
    New Look House
    Mercery Road
    DT3 5HJ Weymouth
    Dorset
    Director
    New Look House
    Mercery Road
    DT3 5HJ Weymouth
    Dorset
    EnglandBritishFinance Director254522180001
    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
    LAYTON, Matthew Robert
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    Nominee Director
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    British900019870001
    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
    BritishManaging Director99747370002
    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 KingdomBritishManaging Director163848080001
    MEYER-SCHOENHERR, Mirko, Dr
    Irminfriedstr. 29
    Grafelfing
    82166
    Director
    Irminfriedstr. 29
    Grafelfing
    82166
    GermanDirector98082010001
    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
    PUDGE, David John
    10 Upper Bank Street
    E14 5JJ London
    Director
    10 Upper Bank Street
    E14 5JJ London
    United KingdomBritishSolicitor162620820001
    SINGH, Tom Tar
    Eastbrook House 10 Church Street
    Upwey
    DT3 5QB Weymouth
    Dorset
    Director
    Eastbrook House 10 Church Street
    Upwey
    DT3 5QB Weymouth
    Dorset
    EnglandBritishDirector16361870002
    WIGHTMAN, Roger Brian
    45 Mortimer Street
    W1W 8HJ London
    New Look
    England
    Director
    45 Mortimer Street
    W1W 8HJ London
    New Look
    England
    EnglandBritishDirector179321580001
    WRIGLEY, Philip Oliver
    Orchard House
    Blenheim Hill
    OX11 0DS Harwell
    Oxfordshire
    Director
    Orchard House
    Blenheim Hill
    OX11 0DS Harwell
    Oxfordshire
    United KingdomBritishChief Executive77326840001

    Who are the persons with significant control of TOP GUN REALISATIONS 60 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mercery Road
    Weymouth
    DT3 5HJ Dorset
    New Look House
    England
    England
    Apr 06, 2016
    Mercery Road
    Weymouth
    DT3 5HJ Dorset
    New Look House
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number8462233
    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 60 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 shares in any member group owned by it. 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 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
    • Hsbc Bank PLC (As Agent and Trustee for the Secured Creditors)
    Transactions
    • Feb 24, 2004Registration of a charge (395)
    • Jul 15, 2005Statement of satisfaction of a charge in full or part (403a)

    Does TOP GUN REALISATIONS 60 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