Company NameTOPP & Holmes Limited
Company StatusDissolved
Company Number01603044
CategoryPrivate Limited Company
Incorporation Date9 December 1981(42 years, 5 months ago)
Dissolution Date15 August 2023 (8 months, 2 weeks ago)
Previous NameSlademere Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Brian Holmes
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1991(9 years, 11 months after company formation)
Appointment Duration31 years, 9 months (closed 15 August 2023)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address63 Westgate
Guiseley
Leeds
LS20 8HH
Director NameMr Gregory Garnett Topp
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1991(9 years, 11 months after company formation)
Appointment Duration31 years, 9 months (closed 15 August 2023)
RoleBuilder
Country of ResidenceEngland
Correspondence Address4 Ghyllwood Drive
Cottingley
Bingley
West Yorkshire
BD16 1NF
Secretary NameMr Brian Holmes
NationalityBritish
StatusClosed
Appointed18 November 1991(9 years, 11 months after company formation)
Appointment Duration31 years, 9 months (closed 15 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Westgate
Guiseley
Leeds
LS20 8HH

Contact

Websitewww.toppandholmesbuilders.co.uk
Email address[email protected]
Telephone01274 561810
Telephone regionBradford

Location

Registered Address6 Festival Building
Ashley Lane
Saltaire
BD17 7DQ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£279,312
Cash£160,447
Current Liabilities£522,352

Accounts

Latest Accounts15 June 2022 (1 year, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End15 June

Charges

2 May 2008Delivered 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 2008Delivered 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 2006Delivered 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 1989Delivered 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

Filing History

15 August 2023Final Gazette dissolved following liquidation (1 page)
15 May 2023Return of final meeting in a members' voluntary winding up (19 pages)
13 February 2023Registered 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 2022Registered 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 2022Registered 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 2022Appointment of a voluntary liquidator (3 pages)
24 June 2022Declaration of solvency (5 pages)
24 June 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-06-16
(1 page)
16 June 2022Total exemption full accounts made up to 15 June 2022 (7 pages)
16 June 2022Previous accounting period shortened from 25 March 2023 to 15 June 2022 (1 page)
16 June 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
15 June 2022Satisfaction of charge 2 in full (2 pages)
15 June 2022Satisfaction of charge 3 in full (1 page)
15 June 2022Satisfaction of charge 4 in full (2 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
24 December 2021Previous accounting period shortened from 26 March 2021 to 25 March 2021 (1 page)
18 November 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
12 June 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
13 March 2021Previous accounting period shortened from 27 March 2020 to 26 March 2020 (1 page)
26 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
20 June 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
21 March 2020Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page)
7 March 2020Satisfaction of charge 1 in full (4 pages)
22 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
18 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
19 March 2019Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
27 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
21 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(5 pages)
19 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(5 pages)
20 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(5 pages)
26 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 December 2009Director's details changed for Mr Brian Holmes on 18 November 2009 (2 pages)
16 December 2009Director's details changed for Mr Gregory Garnett Topp on 18 November 2009 (2 pages)
16 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Mr Brian Holmes on 18 November 2009 (2 pages)
16 December 2009Director's details changed for Mr Gregory Garnett Topp on 18 November 2009 (2 pages)
16 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 November 2008Return made up to 18/11/08; full list of members (4 pages)
19 November 2008Return made up to 18/11/08; full list of members (4 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 December 2007Return made up to 18/11/07; full list of members (2 pages)
5 December 2007Return made up to 18/11/07; full list of members (2 pages)
13 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 December 2006Return made up to 18/11/06; full list of members (7 pages)
1 December 2006Return made up to 18/11/06; full list of members (7 pages)
18 May 2006Particulars of mortgage/charge (3 pages)
18 May 2006Particulars of mortgage/charge (3 pages)
15 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 December 2005Return made up to 18/11/05; full list of members (7 pages)
14 December 2005Return made up to 18/11/05; full list of members (7 pages)
9 February 2005Return made up to 18/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 February 2005Return made up to 18/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 January 2004Return made up to 18/11/03; full list of members (7 pages)
27 January 2004Return made up to 18/11/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 November 2002Return made up to 18/11/02; full list of members (7 pages)
25 November 2002Return made up to 18/11/02; full list of members (7 pages)
20 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 November 2001Return made up to 18/11/01; full list of members (6 pages)
28 November 2001Return made up to 18/11/01; full list of members (6 pages)
11 December 2000Full accounts made up to 31 March 2000 (13 pages)
11 December 2000Return made up to 18/11/00; full list of members (6 pages)
11 December 2000Return made up to 18/11/00; full list of members (6 pages)
11 December 2000Full accounts made up to 31 March 2000 (13 pages)
23 November 1999Return made up to 18/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 1999Return made up to 18/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 October 1999Full accounts made up to 31 March 1999 (13 pages)
7 October 1999Full accounts made up to 31 March 1999 (13 pages)
31 December 1998Return made up to 18/11/98; no change of members (4 pages)
31 December 1998Return made up to 18/11/98; no change of members (4 pages)
10 September 1998Full accounts made up to 31 March 1998 (13 pages)
10 September 1998Full accounts made up to 31 March 1998 (13 pages)
31 January 1998Full accounts made up to 31 March 1997 (13 pages)
31 January 1998Full accounts made up to 31 March 1997 (13 pages)
1 December 1997Return made up to 18/11/97; no change of members (4 pages)
1 December 1997Return made up to 18/11/97; no change of members (4 pages)
7 February 1997Return made up to 18/11/96; full list of members (6 pages)
7 February 1997Return made up to 18/11/96; full list of members (6 pages)
3 February 1997Full accounts made up to 31 March 1996 (10 pages)
3 February 1997Full accounts made up to 31 March 1996 (10 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (10 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (10 pages)
17 January 1996Return made up to 18/11/95; no change of members (4 pages)
17 January 1996Return made up to 18/11/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
5 May 1982Company name changed\certificate issued on 05/05/82 (2 pages)
5 May 1982Company name changed\certificate issued on 05/05/82 (2 pages)
9 December 1981Certificate of incorporation (1 page)
9 December 1981Certificate of incorporation (1 page)