TOP GUN REALISATIONS 80 LIMITED

TOP GUN REALISATIONS 80 LIMITED

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

    Company NameTOP GUN REALISATIONS 80 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05810408
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TOP GUN REALISATIONS 80 LIMITED?

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

    Where is TOP GUN REALISATIONS 80 LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of TOP GUN REALISATIONS 80 LIMITED?

    Previous Company Names
    Company NameFromUntil
    PEDALGREEN LIMITEDMay 09, 2006May 09, 2006

    What are the latest accounts for TOP GUN REALISATIONS 80 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 24, 2018

    What are the latest filings for TOP GUN REALISATIONS 80 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

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

    1 pagesTM01

    Register(s) moved to registered inspection location New Look House Mercery Road Weymouth Dorset DT3 5HJ

    2 pagesAD03

    Register inspection address has been changed to New Look House Mercery Road Weymouth Dorset DT3 5HJ

    2 pagesAD02

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from New Look House Mercery Road Weymouth Dorset DT3 5HJ to Hill House 1 Little New Street London EC4A 3TR on Aug 28, 2019

    2 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 06, 2019

    LRESSP

    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

    Confirmation statement made on May 16, 2019 with updates

    4 pagesCS01

    Director's details changed for Mr Nigl Oddy on Apr 01, 2019

    2 pagesCH01

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

    2 pagesAP01

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

    6 pagesAA

    Confirmation statement made on May 16, 2018 with updates

    4 pagesCS01

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

    2 pagesAP01

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

    1 pagesTM01

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

    6 pagesAA

    Confirmation statement made on May 16, 2017 with updates

    5 pagesCS01

    Full accounts made up to Mar 26, 2016

    15 pagesAA

    Annual return made up to May 09, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2016

    Statement of capital on May 13, 2016

    • Capital: GBP .01
    SH01

    Termination of appointment of Michael James Iddon as a director on Mar 01, 2016

    1 pagesTM01

    Director's details changed for Mr Anders Christian Kristiansen on Feb 22, 2016

    2 pagesCH01

    Full accounts made up to Mar 28, 2015

    17 pagesAA

    Who are the officers of TOP GUN REALISATIONS 80 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BATTLEY, Laura Elizabeth
    1 Little New Street
    EC4A 3TR London
    Hill House
    Secretary
    1 Little New Street
    EC4A 3TR London
    Hill House
    202463180001
    ODDY, Nigel Graham
    New Look House
    Mercery Road
    DT3 5HJ Weymouth
    Dorset
    Director
    New Look House
    Mercery Road
    DT3 5HJ Weymouth
    Dorset
    United KingdomBritish257033130001
    SINGH, Tom Tar
    Eastbrook House 10 Church Street
    Upwey
    DT3 5QB Weymouth
    Dorset
    Director
    Eastbrook House 10 Church Street
    Upwey
    DT3 5QB Weymouth
    Dorset
    EnglandBritish16361870002
    GOSLING, Keith
    New Look House
    Mercery Road
    DT3 5HJ Weymouth
    Dorset
    Secretary
    New Look House
    Mercery Road
    DT3 5HJ Weymouth
    Dorset
    160642910001
    MILLER, Alastair
    West View House
    17 Western Road
    BH13 7BG Poole
    Dorset
    Secretary
    West View House
    17 Western Road
    BH13 7BG Poole
    Dorset
    British68200790003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANDREOTTOLA, Fabio Cesare Vittorio
    New Look House
    Mercery Road
    DT3 5HJ Weymouth
    Dorset
    Director
    New Look House
    Mercery Road
    DT3 5HJ Weymouth
    Dorset
    United KingdomItalian174553200001
    AUSTIN-GEMAS, Lex
    11 Picton Place
    W1U 1BW London
    Apartment 4
    Director
    11 Picton Place
    W1U 1BW London
    Apartment 4
    United KingdomAmerican140072880001
    BAMBERGER BRO, Christian
    New Look House
    Mercery Road
    DT3 5HJ Weymouth
    Dorset
    Director
    New Look House
    Mercery Road
    DT3 5HJ Weymouth
    Dorset
    EnglandDanish183841750001
    BROCKMAN, Matthew Edward
    17 Westwood Road
    Barnes
    SW13 0LA London
    Director
    17 Westwood Road
    Barnes
    SW13 0LA London
    EnglandBritish141978270001
    BUCKHAM, Leanne May
    Florian Road
    SW15 2NL London
    8
    Director
    Florian Road
    SW15 2NL London
    8
    United KingdomBritish97074470003
    CHALLES, Steven Paul
    Weymouth
    DT3 5HJ Dorset
    Mercery Road
    United Kingdom
    Director
    Weymouth
    DT3 5HJ Dorset
    Mercery Road
    United Kingdom
    United KingdomBritish45227870003
    CLARKE, Martin Andrew, Dr
    35 The Bromptons
    Rose Square
    SW3 6RS London
    Uk
    Director
    35 The Bromptons
    Rose Square
    SW3 6RS London
    Uk
    United KingdomBritish121053560001
    DE SANTOS, Claus Torsten
    New Look House
    Mercery Road
    DT3 5HJ Weymouth
    Dorset
    Director
    New Look House
    Mercery Road
    DT3 5HJ Weymouth
    Dorset
    SwitzerlandGerman189592060001
    FORTESCUE, Alexander Jan
    Springfield House
    The Spinning Walk
    GU5 9HN Shere
    Surrey
    Director
    Springfield House
    The Spinning Walk
    GU5 9HN Shere
    Surrey
    United KingdomBritish87447770001
    GARLAND, Michael Charles
    New Look House
    Mercery Road
    DT3 5HJ Weymouth
    Dorset
    Director
    New Look House
    Mercery Road
    DT3 5HJ Weymouth
    Dorset
    United KingdomUk174553070001
    GIAMBELLI, Stefano
    New Look House
    Mercery Road
    DT3 5HJ Weymouth
    Dorset
    Director
    New Look House
    Mercery Road
    DT3 5HJ Weymouth
    Dorset
    EnglandItalian195704800001
    HALUSA, Martin Charles, Dr
    New Look House
    Mercery Road
    DT3 5HJ Weymouth
    Dorset
    Director
    New Look House
    Mercery Road
    DT3 5HJ Weymouth
    Dorset
    United KingdomAustrian71930720003
    IDDON, Michael James
    New Look House
    Mercery Road
    DT3 5HJ Weymouth
    Dorset
    Director
    New Look House
    Mercery Road
    DT3 5HJ Weymouth
    Dorset
    United KingdomBritish191175650001
    KERNAN, William James
    New Look House
    Mercery Road
    DT3 5HJ Weymouth
    Dorset
    Director
    New Look House
    Mercery Road
    DT3 5HJ Weymouth
    Dorset
    EnglandBritish153408960001
    KRISTIANSEN, Anders Christian
    New Look House
    Mercery Road
    DT3 5HJ Weymouth
    Dorset
    Director
    New Look House
    Mercery Road
    DT3 5HJ Weymouth
    Dorset
    United Kingdom Danish175271860004
    LANE, Nathan
    New Look House
    Mercery Road
    DT3 5HJ Weymouth
    Dorset
    Director
    New Look House
    Mercery Road
    DT3 5HJ Weymouth
    Dorset
    EnglandAmerican150232660001
    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 KingdomBritish13722740001
    LISTER, Guy William
    New Look House
    Mercery Road
    DT3 5HJ Weymouth
    Dorset
    Director
    New Look House
    Mercery Road
    DT3 5HJ Weymouth
    Dorset
    United KingdomBritish166321620001
    MCGEORGE, Alistair Kenneth
    New Look House
    Mercery Road
    DT3 5HJ Weymouth
    Dorset
    Director
    New Look House
    Mercery Road
    DT3 5HJ Weymouth
    Dorset
    United KingdomBritish58437470003
    MCPHAIL, Carl David
    Pembroke House
    RG20 9HN Burghclere
    Hampshire
    Director
    Pembroke House
    RG20 9HN Burghclere
    Hampshire
    United KingdomBritish163848080001
    MEYER-SCHOENHERR, Mirko, Dr
    Irminfriedstr. 29
    Grafelfing
    82166
    Director
    Irminfriedstr. 29
    Grafelfing
    82166
    German98082010001
    MILLER, Alastair
    West View House
    17 Western Road
    BH13 7BG Poole
    Dorset
    Director
    West View House
    17 Western Road
    BH13 7BG Poole
    Dorset
    EnglandBritish68200790003
    NYBORG, Erik Otto
    New Look House
    Mercery Road
    DT3 5HJ Weymouth
    Dorset
    Director
    New Look House
    Mercery Road
    DT3 5HJ Weymouth
    Dorset
    SwedenNorwegian189591320001
    PINYA SALOMO, Josep Oriol
    New Look House
    Mercery Road
    DT3 5HJ Weymouth
    Dorset
    Director
    New Look House
    Mercery Road
    DT3 5HJ Weymouth
    Dorset
    United KingdomSpanish155428390001
    WIGHTMAN, Roger Brian
    45 Mortimer Street
    W1W 8HJ London
    New Look
    England
    Director
    45 Mortimer Street
    W1W 8HJ London
    New Look
    England
    EnglandBritish179321580001
    WRIGLEY, Philip Oliver
    Orchard House
    Blenheim Hill
    OX11 0DS Harwell
    Oxfordshire
    Director
    Orchard House
    Blenheim Hill
    OX11 0DS Harwell
    Oxfordshire
    United KingdomBritish77326840001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of TOP GUN REALISATIONS 80 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 Number05810406
    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 80 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 06, 2019Commencement of winding up
    Aug 11, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    Ian Harvey Dean
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ 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