TOPCO254 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameTOPCO254 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06388947
    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 TOPCO254 LIMITED?

    • Accounting and auditing activities (69201) / Professional, scientific and technical activities

    Where is TOPCO254 LIMITED located?

    Registered Office Address
    Station House
    Midland Drive
    B72 1TU Sutton Coldfield
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of TOPCO254 LIMITED?

    Previous Company Names
    Company NameFromUntil
    RSM BENTLEY JENNISON LIMITEDApr 02, 2008Apr 02, 2008
    COBCO 853 LIMITEDOct 03, 2007Oct 03, 2007

    What are the latest accounts for TOPCO254 LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2017

    What are the latest filings for TOPCO254 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pagesLIQ14

    Liquidators' statement of receipts and payments to May 02, 2020

    18 pagesLIQ03

    Registered office address changed from The Foundry Euston Way Town Centre Telford Shropshire TF3 4LY to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on May 28, 2019

    2 pagesAD01

    Statement of affairs

    9 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on May 03, 2019

    LRESEX

    Termination of appointment of Mark Ronald Eardley as a director on Apr 03, 2019

    1 pagesTM01

    Termination of appointment of Anthony Leonard Clark Stockdale as a director on Dec 07, 2018

    1 pagesTM01

    Confirmation statement made on Oct 03, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    5 pagesAA

    Confirmation statement made on Oct 03, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2016

    6 pagesAA

    Confirmation statement made on Oct 03, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2015

    6 pagesAA

    Annual return made up to Oct 03, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 09, 2015

    Statement of capital on Oct 09, 2015

    • Capital: GBP 2,049,260
    SH01

    Total exemption small company accounts made up to Sep 30, 2014

    6 pagesAA

    Annual return made up to Oct 03, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2014

    Statement of capital on Nov 19, 2014

    • Capital: GBP 2,049,260
    SH01

    legacy

    1 pagesSH20

    Statement of capital on Sep 26, 2014

    • Capital: GBP 2,049,260
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Total exemption small company accounts made up to Sep 30, 2013

    6 pagesAA

    Registered office address changed from * Unit 1 Hollinswood Court Stafford Park 1 Telford TF3 3DE* on May 15, 2014

    1 pagesAD01

    Termination of appointment of Richard Smith as a director

    1 pagesTM01

    Who are the officers of TOPCO254 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENTLEY, David George
    Midland Drive
    B72 1TU Sutton Coldfield
    Station House
    West Midlands
    Secretary
    Midland Drive
    B72 1TU Sutton Coldfield
    Station House
    West Midlands
    157445160001
    BENTLEY, David George
    26 Bealeys Close
    Bealeys Lane
    WS3 2JP Bloxwich
    Walsall
    Director
    26 Bealeys Close
    Bealeys Lane
    WS3 2JP Bloxwich
    Walsall
    EnglandBritishAccountant152296800001
    CAPPER, John Anthony
    Rivendell
    12 West Drive St Edward Park
    ST13 7DW Cheddleton
    Staffordshire
    Director
    Rivendell
    12 West Drive St Edward Park
    ST13 7DW Cheddleton
    Staffordshire
    EnglandBritishChartered Accountant99303640001
    WEBB, Alan James
    Bramall House
    Borrocop Lane
    WS14 9D Lichfield
    Staffordshire
    Director
    Bramall House
    Borrocop Lane
    WS14 9D Lichfield
    Staffordshire
    EnglandBritishAccountant167583690001
    BENTLEY, David George
    Bealeys Lane
    Bloxwich
    WS3 2JP Walsall
    26
    Secretary
    Bealeys Lane
    Bloxwich
    WS3 2JP Walsall
    26
    British152296800001
    RUTTER, Kevin
    Hollinswood Court
    Stafford Park 1
    TF3 3DE Telford
    Unit 1
    Secretary
    Hollinswood Court
    Stafford Park 1
    TF3 3DE Telford
    Unit 1
    148485950001
    COBBETTS (SECRETARIAL) LIMITED
    C/O Cobbetts Llp
    58 Mosley Street
    M2 3HZ Manchester
    Secretary
    C/O Cobbetts Llp
    58 Mosley Street
    M2 3HZ Manchester
    122071840001
    EARDLEY, Mark Ronald
    The Cuttings
    4 Langcliffe Avenue East
    HG2 8JD Harrogate
    Director
    The Cuttings
    4 Langcliffe Avenue East
    HG2 8JD Harrogate
    EnglandEnglishCorporate Financier53689940004
    FARRANT, Graham Barry
    4 Baud Close
    Hadham Hall
    SG11 2BB Little Hadham
    Hertfordshire
    Director
    4 Baud Close
    Hadham Hall
    SG11 2BB Little Hadham
    Hertfordshire
    EnglandBritishCompany Director139120640001
    GENNARD, Michael John
    Cantreyn Farm
    Cantreyn Bank
    WV16 4SH Bridgnorth
    Shropshire
    Director
    Cantreyn Farm
    Cantreyn Bank
    WV16 4SH Bridgnorth
    Shropshire
    United KingdomBritishChartered Accountant183217170001
    GREALEY, Martyn
    Rowington House Pound Close
    Off Poolhead Lane
    B94 5ET Earlswood
    Warwickshire
    Director
    Rowington House Pound Close
    Off Poolhead Lane
    B94 5ET Earlswood
    Warwickshire
    United KingdomBritishCompany Director125401590001
    SEVITT, Neil Philip
    461 Harrogate Road
    LS17 7AD Leeds
    West Yorkshire
    Director
    461 Harrogate Road
    LS17 7AD Leeds
    West Yorkshire
    United KingdomBritishChartered Accountant79661590001
    SMITH, Richard Graham
    Garden Cottage Broad Bush
    Blunsdon
    SN2 4AJ Swindon
    Wiltshire
    Director
    Garden Cottage Broad Bush
    Blunsdon
    SN2 4AJ Swindon
    Wiltshire
    United KingdomBritishChartered Accountants44587300002
    STOCKDALE, Anthony Leonard Clark
    The White House
    Oldbury Road
    WV16 5EH Bridgnorth
    Salop
    Director
    The White House
    Oldbury Road
    WV16 5EH Bridgnorth
    Salop
    United KingdomBritishChartered Accountant126166160001
    COBBETTS (DIRECTOR) LIMITED
    C/O Cobbetss Llp
    58 Mosley Street
    M2 3HZ Manchester
    Lancashire
    Director
    C/O Cobbetss Llp
    58 Mosley Street
    M2 3HZ Manchester
    Lancashire
    107196800001
    COBBETTS (DIRECTOR) LIMITED
    C/O Cobbetts Llp
    58 Mosley Street
    M2 3HZ Manchester
    Director
    C/O Cobbetts Llp
    58 Mosley Street
    M2 3HZ Manchester
    107196800002

    What are the latest statements on persons with significant control for TOPCO254 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 03, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does TOPCO254 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 03, 2019Commencement of winding up
    Oct 07, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gerald Irwin
    Station House Midland Drive
    B72 1TU Sutton Coldfield
    West Midlands
    practitioner
    Station House Midland Drive
    B72 1TU Sutton Coldfield
    West Midlands

    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