Company NameThe Toplis And Harding Group Limited
Company StatusDissolved
Company Number01603361
CategoryPrivate Limited Company
Incorporation Date10 December 1981(42 years, 4 months ago)
Dissolution Date21 July 2009 (14 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHugh Davidson
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1993(11 years, 1 month after company formation)
Appointment Duration16 years, 6 months (closed 21 July 2009)
RoleChartered Loss Adjuster
Correspondence Address7 Laurelhill Road
Lisburn
County Antrim
Northern Ireland
Director NameJeffrey Robert Higgs
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1993(11 years, 1 month after company formation)
Appointment Duration16 years, 6 months (closed 21 July 2009)
RoleChartered Loss Adjuster
Correspondence Address8 Greenside Close
Nuneaton
Warwickshire
CV11 6PB
Director NameWilliam Padley
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1993(11 years, 1 month after company formation)
Appointment Duration16 years, 6 months (closed 21 July 2009)
RoleLoss Adjuster
Correspondence AddressWierholme Derwent Drive
Baslow
Derby
Derbyshire
DE45 1RS
Director NameAndrew Forsyth Anderson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityScottish
StatusResigned
Appointed14 May 1991(9 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1992)
RoleChartered Accountant
Correspondence Address62 Powys Lane
London
N13 4HS
Director NameMr David Brian Clement
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(9 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 January 1993)
RoleChartered Loss Adjuster
Country of ResidenceUnited Kingdom
Correspondence AddressThe Holt
Exton
Exeter
Devon
EX3 0PN
Director NameJulian Richard Ellwood
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(9 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 April 1995)
RoleLoss Adjuster
Correspondence AddressMorecambe Bank The Shore
Bolton Le Sands
Carnforth
Lancashire
Director NameManuel Jacob Millor
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 1991(9 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 1992)
RoleChief Executive
Correspondence Address9 Middle Field
London
NW8 6ND
Director NamePaul Hadley Thornber
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(9 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 January 1993)
RoleChartered Loss Adjuster
Correspondence Address5 Bridge Street
Loddon
Norwich
Norfolk
NR14 6LZ
Director NameLeonard John Walters
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(9 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 September 1994)
RoleLoss Adjuster
Correspondence Address2 Park House Gardens
Southborough
Tunbridge Wells
Kent
TN4 0NQ
Secretary NameAndrew Forsyth Anderson
NationalityScottish
StatusResigned
Appointed14 May 1991(9 years, 5 months after company formation)
Appointment Duration9 months (resigned 12 February 1992)
RoleCompany Director
Correspondence Address62 Powys Lane
London
N13 4HS
Secretary NameLeonard John Walters
NationalityBritish
StatusResigned
Appointed12 February 1992(10 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 September 1994)
RoleCompany Director
Correspondence Address2 Park House Gardens
Southborough
Tunbridge Wells
Kent
TN4 0NQ
Director NameArthur Gerard Rackstraw
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(11 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 21 June 1995)
RoleChartered Surveyor & Chartered Loss Adjuster
Correspondence Address12 Hammersmith Close
St James Park
Radcliffe On Trent
Nottinghamshire
NG12 2NQ
Secretary NameMr Arthur Milton
NationalityBritish
StatusResigned
Appointed14 September 1994(12 years, 9 months after company formation)
Appointment Duration12 months (resigned 12 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Hurlingham Square
Fulham
London
SW6 3DZ
Director NameMr Damian Griffiths
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(13 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 September 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address57 Rosendale Road
West Dulwich
London
SE21 8DY
Director NameArthur Milton
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(13 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 September 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Hurlingham Square
Fulham
London
SW6 3DZ
Director NameMr Arthur Milton
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(13 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 September 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Hurlingham Square
Fulham
London
SW6 3DZ

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£13,870,000
Net Worth£2,290,000
Cash£208,000
Current Liabilities£9,358,000

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
30 April 2008Notice of ceasing to act as receiver or manager (1 page)
18 October 2000Receiver's abstract of receipts and payments (2 pages)
13 October 1999Receiver's abstract of receipts and payments (2 pages)
23 September 1998Receiver's abstract of receipts and payments (2 pages)
6 October 1997Receiver's abstract of receipts and payments (2 pages)
15 October 1996Receiver's abstract of receipts and payments (2 pages)
1 May 1996Secretary resigned (1 page)
5 December 1995Registered office changed on 05/12/95 from: 2 heron quay london E14 9XE (1 page)
1 December 1995Administrative Receiver's report (18 pages)
9 November 1995Director resigned (2 pages)
10 October 1995Director resigned (4 pages)
10 October 1995Director resigned (4 pages)
9 October 1995Statement of Affairs in administrative receivership following report to creditors (8 pages)
30 August 1995Appointment of receiver/manager (2 pages)
8 June 1995Return made up to 14/05/95; full list of members (9 pages)
18 May 1995New director appointed (4 pages)
18 May 1995New director appointed (6 pages)
18 May 1995Director resigned (6 pages)