TOP SHOP/TOP MAN (HOLDINGS) LIMITED
Overview
| Company Name | TOP SHOP/TOP MAN (HOLDINGS) LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 08286047 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for TOP SHOP/TOP MAN (HOLDINGS) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2019 |
| Next Accounts Due On | Aug 31, 2020 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 01, 2018 |
What is the status of the latest confirmation statement for TOP SHOP/TOP MAN (HOLDINGS) LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jun 01, 2021 |
| Next Confirmation Statement Due | Jun 15, 2021 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 01, 2020 |
| Overdue | Yes |
What are the latest filings for TOP SHOP/TOP MAN (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Dec 12, 2025 | 17 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 12, 2024 | 17 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Dec 12, 2023 | 17 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 12, 2022 | 21 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Paul Stephen Price as a director on Dec 13, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michelle Jane Gammon as a secretary on Nov 21, 2019 | 1 pages | TM02 | ||||||||||
Full accounts made up to Sep 01, 2018 | 19 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2019 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Ian Michael Grabiner on May 09, 2019 | 2 pages | CH01 | ||||||||||
Termination of appointment of Adam Thomas Levyn as a director on Mar 22, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Sokoloff as a director on Mar 22, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Adam Thomas Levyn as a director on Dec 31, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Halper as a director on Dec 31, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jon Richens as a director on Oct 09, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Everard Budge as a director on Sep 01, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of TOP SHOP/TOP MAN (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FOREY, Siobhan | Director | 70 Berners Street W1T 3NL London Colegrave House United Kingdom | United Kingdom | British | 111977210002 | |||||
| GRABINER, Ian Michael | Director | 70 Berners Street W1T 3NL London Colegrave House England | Scotland | British | 63235540002 | |||||
| RICHENS, Jon Ashley | Director | 70 Berners Street W1T 3NL London Colegrave House England | England | British | 184593630001 | |||||
| GAMMON, Michelle Jane | Secretary | 70 Berners Street W1T 3NL London Colegrave House United Kingdom | 221311400001 | |||||||
| GOLDMAN, Adam Alexander | Secretary | 70 Berners Street W1T 3NL London Colegrave House United Kingdom | 175056930001 | |||||||
| WALDRON, Aisha Leah | Secretary | 70 Berners Street W1T 3NL London Colegrave House United Kingdom | 173494390001 | |||||||
| BUDGE, Paul Everard | Director | 70 Berners Street W1T 3NL London Colegrave House United Kingdom | United Kingdom | British | 88851520002 | |||||
| BURCHILL, Richard Leeroy | Director | 70 Berners Street W1T 3NL London Colegrave House United Kingdom | United Kingdom | British | 115568070002 | |||||
| DE DOMBAL, Richard Francis | Director | 70 Berners Street W1T 3NL London Colegrave House United Kingdom | United Kingdom | British | 111693130001 | |||||
| GERAGHTY, Mary Julia Margaret | Director | 70 Berners Street W1T 3NL London Colegrave House United Kingdom | United Kingdom | British | 125285460003 | |||||
| GREEN, Philip Nigel Ross, Sir | Director | Marylebone Road NW1 5QD London 129 United Kingdom | United Kingdom | British | 103945640001 | |||||
| HAGUE, Gillian Anne | Director | 70 Berners Street W1T 3NL London Colegrave House United Kingdom | United Kingdom | British | 99223490001 | |||||
| HALPER, James | Director | 70 Berners Street W1T 3NL London Colegrave House United Kingdom | United States | American | 174851860001 | |||||
| HARRIS, Christopher Bryan | Director | 70 Berners Street W1T 3NL London Colegrave House United Kingdom | United Kingdom | British | 234603670001 | |||||
| HOMER, Mary Elizabeth | Director | 1 Brayfield Road Bray SL6 2BN Berkshire Lorien United Kingdom | United Kingdom | British | 175056190001 | |||||
| LEVYN, Adam Thomas | Director | 70 Berners Street W1T 3NL London Colegrave House England | United States | American | 254345930001 | |||||
| PRICE, Paul Stephen | Director | 70 Berners Street W1T 3NL London Colegrave House United Kingdom | United Kingdom | British | 238424000001 | |||||
| SHEPHERD, David St John | Director | Clifton Hill NW8 0JN London 81 United Kingdom | England | British | 168405780001 | |||||
| SOKOLOFF, Jonathan | Director | 70 Berners Street W1T 3NL London Colegrave House United Kingdom | United States | American | 174851710001 | |||||
| WIGHTMAN, Sally Marion | Director | 70 Berners Street W1T 3NL London Colegrave House United Kingdom | United Kingdom | British | 158198380001 |
Who are the persons with significant control of TOP SHOP/TOP MAN (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Arcadia Group Brands Limited | Apr 06, 2016 | 70 Berners Street W1T 3NL London Colegrave House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TOP SHOP/TOP MAN (HOLDINGS) 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