Guiseley
Leeds
LS20 8HH
Director Name | Mr Gregory Garnett Topp |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 1991(9 years, 11 months after company formation) |
Appointment Duration | 31 years, 9 months (closed 15 August 2023) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 4 Ghyllwood Drive Cottingley Bingley West Yorkshire BD16 1NF |
Secretary Name | Mr Brian Holmes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 1991(9 years, 11 months after company formation) |
Appointment Duration | 31 years, 9 months (closed 15 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Westgate Guiseley Leeds LS20 8HH |
Website | www.toppandholmesbuilders.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 561810 |
Telephone region | Bradford |
Registered Address | 6 Festival Building Ashley Lane Saltaire BD17 7DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £279,312 |
Cash | £160,447 |
Current Liabilities | £522,352 |
Latest Accounts | 15 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 15 June |
2 May 2008 | Delivered on: 3 May 2008 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north east side of bradford road cottongley bridge bingley t/no WYK118980 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
---|---|
15 March 2008 | Delivered on: 26 March 2008 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
16 May 2006 | Delivered on: 18 May 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2A beech royd terrace bradford road bingley. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
21 February 1989 | Delivered on: 23 February 1989 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot of land at cottingley bridge bingley, west yorkshire with the concrete works thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 August 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 May 2023 | Return of final meeting in a members' voluntary winding up (19 pages) |
13 February 2023 | Registered office address changed from 7 Festival Building Ashley Lane Saltaire BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 13 February 2023 (2 pages) |
15 August 2022 | Registered office address changed from 3 Merchant's Quay Ashley Lane Shipley BD17 7DB to 7 Festival Building Ashley Lane Saltaire BD17 7DQ on 15 August 2022 (2 pages) |
27 June 2022 | Registered office address changed from Unit 1 Cottingley Bridge Bingley West Yorkshire BD16 1NE to 3 Merchant's Quay Ashley Lane Shipley BD17 7DB on 27 June 2022 (2 pages) |
24 June 2022 | Appointment of a voluntary liquidator (3 pages) |
24 June 2022 | Declaration of solvency (5 pages) |
24 June 2022 | Resolutions
|
16 June 2022 | Total exemption full accounts made up to 15 June 2022 (7 pages) |
16 June 2022 | Previous accounting period shortened from 25 March 2023 to 15 June 2022 (1 page) |
16 June 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
15 June 2022 | Satisfaction of charge 2 in full (2 pages) |
15 June 2022 | Satisfaction of charge 3 in full (1 page) |
15 June 2022 | Satisfaction of charge 4 in full (2 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
24 December 2021 | Previous accounting period shortened from 26 March 2021 to 25 March 2021 (1 page) |
18 November 2021 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
12 June 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
13 March 2021 | Previous accounting period shortened from 27 March 2020 to 26 March 2020 (1 page) |
26 November 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
20 June 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
21 March 2020 | Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page) |
7 March 2020 | Satisfaction of charge 1 in full (4 pages) |
22 December 2019 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
18 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
19 June 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
19 March 2019 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
27 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
21 November 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 December 2009 | Director's details changed for Mr Brian Holmes on 18 November 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Gregory Garnett Topp on 18 November 2009 (2 pages) |
16 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Mr Brian Holmes on 18 November 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Gregory Garnett Topp on 18 November 2009 (2 pages) |
16 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 November 2008 | Return made up to 18/11/08; full list of members (4 pages) |
19 November 2008 | Return made up to 18/11/08; full list of members (4 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 December 2007 | Return made up to 18/11/07; full list of members (2 pages) |
5 December 2007 | Return made up to 18/11/07; full list of members (2 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 December 2006 | Return made up to 18/11/06; full list of members (7 pages) |
1 December 2006 | Return made up to 18/11/06; full list of members (7 pages) |
18 May 2006 | Particulars of mortgage/charge (3 pages) |
18 May 2006 | Particulars of mortgage/charge (3 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 December 2005 | Return made up to 18/11/05; full list of members (7 pages) |
14 December 2005 | Return made up to 18/11/05; full list of members (7 pages) |
9 February 2005 | Return made up to 18/11/04; full list of members
|
9 February 2005 | Return made up to 18/11/04; full list of members
|
7 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 January 2004 | Return made up to 18/11/03; full list of members (7 pages) |
27 January 2004 | Return made up to 18/11/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 November 2002 | Return made up to 18/11/02; full list of members (7 pages) |
25 November 2002 | Return made up to 18/11/02; full list of members (7 pages) |
20 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
20 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 November 2001 | Return made up to 18/11/01; full list of members (6 pages) |
28 November 2001 | Return made up to 18/11/01; full list of members (6 pages) |
11 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
11 December 2000 | Return made up to 18/11/00; full list of members (6 pages) |
11 December 2000 | Return made up to 18/11/00; full list of members (6 pages) |
11 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
23 November 1999 | Return made up to 18/11/99; full list of members
|
23 November 1999 | Return made up to 18/11/99; full list of members
|
7 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
7 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
31 December 1998 | Return made up to 18/11/98; no change of members (4 pages) |
31 December 1998 | Return made up to 18/11/98; no change of members (4 pages) |
10 September 1998 | Full accounts made up to 31 March 1998 (13 pages) |
10 September 1998 | Full accounts made up to 31 March 1998 (13 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
1 December 1997 | Return made up to 18/11/97; no change of members (4 pages) |
1 December 1997 | Return made up to 18/11/97; no change of members (4 pages) |
7 February 1997 | Return made up to 18/11/96; full list of members (6 pages) |
7 February 1997 | Return made up to 18/11/96; full list of members (6 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
17 January 1996 | Return made up to 18/11/95; no change of members (4 pages) |
17 January 1996 | Return made up to 18/11/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
5 May 1982 | Company name changed\certificate issued on 05/05/82 (2 pages) |
5 May 1982 | Company name changed\certificate issued on 05/05/82 (2 pages) |
9 December 1981 | Certificate of incorporation (1 page) |
9 December 1981 | Certificate of incorporation (1 page) |