Company NameTop Furbco Limited
Company StatusDissolved
Company Number03462394
CategoryPrivate Limited Company
Incorporation Date3 November 1997(26 years, 5 months ago)
Dissolution Date10 May 2017 (6 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Timothy Grainger Weller
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(3 years, 9 months after company formation)
Appointment Duration15 years, 9 months (closed 10 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lennox Gardens Mews
London
SW1X 0DP
Secretary NameMr James Neil Campbell-Harris
NationalityBritish
StatusClosed
Appointed06 November 2002(5 years after company formation)
Appointment Duration14 years, 6 months (closed 10 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressField House Wormsley
Watlington
Oxfordshire
OX49 5HX
Director NameMr James Neil Campbell-Harris
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2005(7 years, 7 months after company formation)
Appointment Duration11 years, 10 months (closed 10 May 2017)
RolePublishing
Country of ResidenceEngland
Correspondence AddressField House Wormsley
Watlington
Oxfordshire
OX49 5HX
Director NameMr Roger Lucas Michael
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Greenways
Abbots Langley
Hertfordshire
WD5 0EU
Secretary NameMatthew Leslie Townsend
NationalityBritish
StatusResigned
Appointed03 November 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Cottage Tibbs Court Lane
Matfield
Kent
TN12 7NB
Director NameChristopher John Stibbs
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(4 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 24 June 2005)
RoleCompany Director
Correspondence Address14 Broxbournebury Mews
White Stubbs Lane
Broxbourne
Hertfordshire
EN10 7JA
Director NameMr James Anthony Christopher Hanbury
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2005(7 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 03 July 2013)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory West Ilsley
Newbury
Berkshire
RG20 7AR

Contact

Websitewww.listrental.co.uk
Telephone020 73169114
Telephone regionLondon

Location

Registered AddressHaymarket House
28-29 Haymarket
London
SW1Y 4RX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Next Accounts Due30 September 2015 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 May 2017Final Gazette dissolved following liquidation (1 page)
10 May 2017Final Gazette dissolved following liquidation (1 page)
10 February 2017Return of final meeting in a members' voluntary winding up (6 pages)
10 February 2017Return of final meeting in a members' voluntary winding up (6 pages)
27 May 2016Liquidators statement of receipts and payments to 24 March 2016 (8 pages)
27 May 2016Liquidators' statement of receipts and payments to 24 March 2016 (8 pages)
27 May 2016Liquidators' statement of receipts and payments to 24 March 2016 (8 pages)
16 April 2015Declaration of solvency (3 pages)
16 April 2015Declaration of solvency (3 pages)
16 April 2015Appointment of a voluntary liquidator (1 page)
16 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-25
(1 page)
16 April 2015Appointment of a voluntary liquidator (1 page)
13 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(5 pages)
13 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(5 pages)
14 March 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
14 March 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
13 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(5 pages)
13 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(5 pages)
16 July 2013Termination of appointment of James Hanbury as a director (1 page)
16 July 2013Termination of appointment of James Hanbury as a director (1 page)
15 May 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
15 May 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
20 August 2012Director's details changed for Mr Timothy Grainger Weller on 13 June 2012 (2 pages)
20 August 2012Director's details changed for Mr Timothy Grainger Weller on 13 June 2012 (2 pages)
20 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
24 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
24 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
5 May 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
5 May 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
30 July 2009Return made up to 30/07/09; full list of members (4 pages)
30 July 2009Return made up to 30/07/09; full list of members (4 pages)
28 April 2009Director's change of particulars / james hanbury / 27/04/2009 (1 page)
28 April 2009Director's change of particulars / james hanbury / 27/04/2009 (1 page)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
4 August 2008Return made up to 30/07/08; full list of members (4 pages)
4 August 2008Return made up to 30/07/08; full list of members (4 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
13 August 2007Return made up to 30/07/07; full list of members (2 pages)
13 August 2007Return made up to 30/07/07; full list of members (2 pages)
6 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
6 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
24 August 2006Return made up to 30/07/06; full list of members (2 pages)
24 August 2006Return made up to 30/07/06; full list of members (2 pages)
2 September 2005New director appointed (3 pages)
2 September 2005New director appointed (3 pages)
2 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
2 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
19 August 2005New director appointed (3 pages)
19 August 2005New director appointed (3 pages)
5 August 2005Return made up to 30/07/05; full list of members (7 pages)
5 August 2005Return made up to 30/07/05; full list of members (7 pages)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
24 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
24 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
20 August 2004Return made up to 30/07/04; full list of members (7 pages)
20 August 2004Return made up to 30/07/04; full list of members (7 pages)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
29 January 2004Return made up to 03/11/03; full list of members (7 pages)
29 January 2004Return made up to 03/11/03; full list of members (7 pages)
4 August 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
4 August 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
6 June 2003Registered office changed on 06/06/03 from: 39 earlham street covent garden london WC2H 9LD (1 page)
6 June 2003Registered office changed on 06/06/03 from: 39 earlham street covent garden london WC2H 9LD (1 page)
15 November 2002Secretary resigned (1 page)
15 November 2002Return made up to 03/11/02; full list of members (7 pages)
15 November 2002Secretary resigned (1 page)
15 November 2002New secretary appointed (2 pages)
15 November 2002Return made up to 03/11/02; full list of members (7 pages)
15 November 2002New secretary appointed (2 pages)
29 August 2002New director appointed (1 page)
29 August 2002New director appointed (1 page)
15 August 2002New director appointed (1 page)
15 August 2002New director appointed (1 page)
31 May 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
31 May 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
13 December 2001Return made up to 03/11/01; full list of members (6 pages)
13 December 2001Return made up to 03/11/01; full list of members (6 pages)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 February 2001Return made up to 03/11/00; full list of members (6 pages)
6 February 2001Return made up to 03/11/00; full list of members (6 pages)
4 October 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
4 October 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
9 August 2000Accounting reference date shortened from 30/04/01 to 30/09/00 (1 page)
9 August 2000Accounting reference date shortened from 30/04/01 to 30/09/00 (1 page)
7 August 2000Full accounts made up to 30 April 2000 (5 pages)
7 August 2000Full accounts made up to 30 April 2000 (5 pages)
9 November 1999Return made up to 03/11/99; full list of members (6 pages)
9 November 1999Return made up to 03/11/99; full list of members (6 pages)
5 October 1999Full accounts made up to 30 April 1999 (5 pages)
5 October 1999Full accounts made up to 30 April 1999 (5 pages)
5 October 1999Full accounts made up to 30 April 1998 (6 pages)
5 October 1999Full accounts made up to 30 April 1998 (6 pages)
5 October 1999Accounting reference date shortened from 30/11/99 to 30/04/99 (1 page)
5 October 1999Accounting reference date shortened from 30/11/99 to 30/04/99 (1 page)
1 December 1998Return made up to 03/11/98; full list of members (6 pages)
1 December 1998Return made up to 03/11/98; full list of members (6 pages)
17 December 1997Registered office changed on 17/12/97 from: 10 norwich street london EC4A 1BD (1 page)
17 December 1997Registered office changed on 17/12/97 from: 10 norwich street london EC4A 1BD (1 page)
3 November 1997Incorporation (19 pages)
3 November 1997Incorporation (19 pages)