TOP SHOP/TOP MAN (HOLDINGS) LIMITED

TOP SHOP/TOP MAN (HOLDINGS) LIMITED

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

    Company NameTOP SHOP/TOP MAN (HOLDINGS) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 08286047
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of TOP SHOP/TOP MAN (HOLDINGS) LIMITED?

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

    Where is TOP SHOP/TOP MAN (HOLDINGS) LIMITED located?

    Registered Office Address
    Forvis Mazars Llp
    30 Old Bailey
    EC4M 7AU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TOP SHOP/TOP MAN (HOLDINGS) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnAug 31, 2019
    Next Accounts Due OnAug 31, 2020
    Last Accounts
    Last Accounts Made Up ToSep 01, 2018

    What is the status of the latest confirmation statement for TOP SHOP/TOP MAN (HOLDINGS) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 01, 2021
    Next Confirmation Statement DueJun 15, 2021
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2020
    OverdueYes

    What are the latest filings for TOP SHOP/TOP MAN (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Dec 12, 2025

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 12, 2024

    17 pagesLIQ03

    Registered office address changed from 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on Jul 26, 2024

    3 pagesAD01

    Liquidators' statement of receipts and payments to Dec 12, 2023

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 12, 2022

    21 pagesLIQ03

    Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on May 11, 2022

    2 pagesAD01

    Registered office address changed from C/O Deloitte Llp, Four Brindley Place Birmingham B1 2HZ England to Tower Bridge House St. Katharines Way London E1W 1DD on Dec 23, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 13, 2021

    LRESEX

    Statement of affairs

    10 pagesLIQ02

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL to C/O Deloitte Llp, Four Brindley Place Birmingham B1 2HZ on Jun 04, 2021

    1 pagesAD01

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Paul Stephen Price as a director on Dec 13, 2019

    1 pagesTM01

    Termination of appointment of Michelle Jane Gammon as a secretary on Nov 21, 2019

    1 pagesTM02

    Full accounts made up to Sep 01, 2018

    19 pagesAA

    Confirmation statement made on Jun 01, 2019 with updates

    4 pagesCS01

    Director's details changed for Mr Ian Michael Grabiner on May 09, 2019

    2 pagesCH01

    Termination of appointment of Adam Thomas Levyn as a director on Mar 22, 2019

    1 pagesTM01

    Termination of appointment of Jonathan Sokoloff as a director on Mar 22, 2019

    1 pagesTM01

    Appointment of Mr Adam Thomas Levyn as a director on Dec 31, 2018

    2 pagesAP01

    Termination of appointment of James Halper as a director on Dec 31, 2018

    1 pagesTM01

    Appointment of Mr Jon Richens as a director on Oct 09, 2018

    2 pagesAP01

    Termination of appointment of Paul Everard Budge as a director on Sep 01, 2018

    1 pagesTM01

    Who are the officers of TOP SHOP/TOP MAN (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOREY, Siobhan
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    United KingdomBritish111977210002
    GRABINER, Ian Michael
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    ScotlandBritish63235540002
    RICHENS, Jon Ashley
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    EnglandBritish184593630001
    GAMMON, Michelle Jane
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    Secretary
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    221311400001
    GOLDMAN, Adam Alexander
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    Secretary
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    175056930001
    WALDRON, Aisha Leah
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    Secretary
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    173494390001
    BUDGE, Paul Everard
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    United KingdomBritish88851520002
    BURCHILL, Richard Leeroy
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    United KingdomBritish115568070002
    DE DOMBAL, Richard Francis
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    United KingdomBritish111693130001
    GERAGHTY, Mary Julia Margaret
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    United KingdomBritish125285460003
    GREEN, Philip Nigel Ross, Sir
    Marylebone Road
    NW1 5QD London
    129
    United Kingdom
    Director
    Marylebone Road
    NW1 5QD London
    129
    United Kingdom
    United KingdomBritish103945640001
    HAGUE, Gillian Anne
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    United KingdomBritish99223490001
    HALPER, James
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    United StatesAmerican174851860001
    HARRIS, Christopher Bryan
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    United KingdomBritish234603670001
    HOMER, Mary Elizabeth
    1 Brayfield Road
    Bray
    SL6 2BN Berkshire
    Lorien
    United Kingdom
    Director
    1 Brayfield Road
    Bray
    SL6 2BN Berkshire
    Lorien
    United Kingdom
    United KingdomBritish175056190001
    LEVYN, Adam Thomas
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    United StatesAmerican254345930001
    PRICE, Paul Stephen
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    United KingdomBritish238424000001
    SHEPHERD, David St John
    Clifton Hill
    NW8 0JN London
    81
    United Kingdom
    Director
    Clifton Hill
    NW8 0JN London
    81
    United Kingdom
    EnglandBritish168405780001
    SOKOLOFF, Jonathan
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    United StatesAmerican174851710001
    WIGHTMAN, Sally Marion
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    United KingdomBritish158198380001

    Who are the persons with significant control of TOP SHOP/TOP MAN (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    Apr 06, 2016
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01016191
    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.

    Does TOP SHOP/TOP MAN (HOLDINGS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 13, 2021Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    Adam Harris
    Tower Bridge House St Katharines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharines Way
    E1W 1DD 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