Company NameTopbuild Projects Limited
Company StatusDissolved
Company Number05911887
CategoryPrivate Limited Company
Incorporation Date21 August 2006(17 years, 7 months ago)
Dissolution Date29 January 2011 (13 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Jonathan Malin Barker
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Farm House
Park Lane Forton
Preston
PR3 0JX
Secretary NamePeakco Limited (Corporation)
StatusClosed
Appointed14 April 2008(1 year, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 29 January 2011)
Correspondence AddressUnit 3, Kiln Lane, Harpur Hill Business Park
Buxton
Derbyshire
SK17 9JL
Secretary NameMr John Richard Bann
NationalityBritish
StatusResigned
Appointed21 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Trenchard Drive
Buxton
Derbyshire
SK17 9JY
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed21 August 2006(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed21 August 2006(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
Lancashire
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£10,726
Cash£97,392
Current Liabilities£99,628

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2011Final Gazette dissolved following liquidation (1 page)
29 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
29 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
16 July 2010Liquidators statement of receipts and payments to 29 June 2010 (5 pages)
16 July 2010Liquidators' statement of receipts and payments to 29 June 2010 (5 pages)
20 January 2010Liquidators' statement of receipts and payments to 29 December 2009 (5 pages)
20 January 2010Liquidators statement of receipts and payments to 29 December 2009 (5 pages)
24 November 2009Registered office address changed from Unit 3 Bradshaw's Yard Staden Lane Ind Estate Ashbourne Road Buxton Derbyshire SK17 9RZ on 24 November 2009 (2 pages)
24 November 2009Registered office address changed from Unit 3 Bradshaw's Yard Staden Lane Ind Estate Ashbourne Road Buxton Derbyshire SK17 9RZ on 24 November 2009 (2 pages)
21 July 2009Liquidators' statement of receipts and payments to 29 June 2009 (5 pages)
21 July 2009Liquidators statement of receipts and payments to 29 June 2009 (5 pages)
8 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 July 2008Appointment of a voluntary liquidator (1 page)
8 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-06-30
(1 page)
8 July 2008Statement of affairs with form 4.19 (9 pages)
8 July 2008Statement of affairs with form 4.19 (9 pages)
8 July 2008Appointment of a voluntary liquidator (1 page)
4 June 2008Registered office changed on 04/06/2008 from unit 3 kiln lane harpur hill industrial park buxton derbyshire SK17 9JL (1 page)
4 June 2008Registered office changed on 04/06/2008 from unit 3 kiln lane harpur hill industrial park buxton derbyshire SK17 9JL (1 page)
14 April 2008Secretary appointed peakco LIMITED (1 page)
14 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
14 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
14 April 2008Appointment terminated secretary john bann (1 page)
14 April 2008Secretary appointed peakco LIMITED (1 page)
14 April 2008Appointment Terminated Secretary john bann (1 page)
28 August 2007Return made up to 21/08/07; full list of members (2 pages)
28 August 2007Return made up to 21/08/07; full list of members (2 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New secretary appointed (2 pages)
19 September 2006New secretary appointed (2 pages)
19 September 2006New director appointed (2 pages)
30 August 2006Ad 21/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
30 August 2006Registered office changed on 30/08/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
30 August 2006Secretary resigned (1 page)
30 August 2006Ad 21/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 August 2006Registered office changed on 30/08/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
30 August 2006Secretary resigned (1 page)
21 August 2006Incorporation (12 pages)
21 August 2006Incorporation (12 pages)