Company NameTopmac Holdings Plc
Company StatusDissolved
Company Number07152192
CategoryPublic Limited Company
Incorporation Date9 February 2010(14 years, 2 months ago)
Dissolution Date24 December 2013 (10 years, 4 months ago)
Previous NameLPA 011 Plc

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameMr Robert Lynn Delaney
Date of BirthApril 1939 (Born 85 years ago)
NationalityAmerican
StatusClosed
Appointed06 February 2011(12 months after company formation)
Appointment Duration2 years, 10 months (closed 24 December 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address400 Ben Hogan Drive
Missoula
Montana 59803
United States
Director NameMr Michael Peter McCabe
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed06 February 2011(12 months after company formation)
Appointment Duration2 years, 10 months (closed 24 December 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address321 Brooks Lane
Coppell
Tx
75019
Secretary NameMr Garth Dwain Jensen
StatusClosed
Appointed06 February 2011(12 months after company formation)
Appointment Duration2 years, 10 months (closed 24 December 2013)
RoleCompany Director
Correspondence Address186 Steel Street
Barrie
Ontario
L4m 2g4
Director NameMr Robert Alan Hickford
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Helena Place
London
E9 7NJ
Director NameMr Paul Frederick Payne
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74b Upper Street
London
N1 0NY
Secretary NameMr Robert Alan Hickford
StatusResigned
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address10 Helena Place
London
N1 6DR
Director NameMr Louis Philippe Antunes
Date of BirthJune 1970 (Born 53 years ago)
NationalityPortuguese
StatusResigned
Appointed24 February 2010(2 weeks, 1 day after company formation)
Appointment Duration3 months, 1 week (resigned 02 June 2010)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address4th Floor 5-7 John Princes Street
London
W1G 0JN
Director NameKarine Lanoie
Date of BirthOctober 1974 (Born 49 years ago)
NationalityCanadian
StatusResigned
Appointed24 February 2010(2 weeks, 1 day after company formation)
Appointment Duration3 months, 1 week (resigned 02 June 2010)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address4th Floor 5-7 John Princes Street
London
W1G 0JN
Secretary NameLouis Philippe Antunes
NationalityBritish
StatusResigned
Appointed24 February 2010(2 weeks, 1 day after company formation)
Appointment Duration3 months, 1 week (resigned 02 June 2010)
RoleCompany Director
Correspondence Address4th Floor 5-7 John Princes Street
London
W1G 0JN
Director NamePeter McNichol
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2010(3 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 30 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7d Reeds Farm Estate
Roxwell Road
Chelmsford
Essex
CM1 3ST
Director NameMr Nicholas Paul Topp
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2010(3 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 30 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7d Reeds Farm Estate
Roxwell Road
Chelmsford
Essex
CM1 3ST
Secretary NameNicholas Paul Topp
NationalityBritish
StatusResigned
Appointed02 June 2010(3 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 06 February 2011)
RoleCompany Director
Correspondence AddressUnit 7d Reeds Farm Estate Roxwell Road
Chelmsford
Essex
CM1 3ST
Director NameMr Garth Dwain Jensen
Date of BirthAugust 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed30 December 2010(10 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 20 July 2012)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address186 Steel Street
Barrie
Ontario
L4m 2g4
Director NameMr Bernardo Vergara
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityCannadian
StatusResigned
Appointed30 December 2010(10 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 May 2011)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressAv. Paraiso 304 Col. Salgua Centro
28860 Manzanillo
Colima
Mexico
Director NameStephen Roy Alger
Date of BirthAugust 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed18 May 2011(1 year, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 July 2012)
RoleJewelry Manufacture
Country of ResidenceCanada
Correspondence AddressSite 9 Box 27
Rr#2
Okotoks Ab
T1s 1a2
Canada

Location

Registered AddressThames House
Portsmouth Road
Esher
Surrey
KT10 9AD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

24 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
27 February 2013Compulsory strike-off action has been suspended (1 page)
27 February 2013Compulsory strike-off action has been suspended (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012Termination of appointment of Stephen Roy Alger as a director on 20 July 2012 (1 page)
14 August 2012Termination of appointment of Stephen Alger as a director (1 page)
14 August 2012Termination of appointment of Garth Jensen as a director (1 page)
14 August 2012Termination of appointment of Garth Dwain Jensen as a director on 20 July 2012 (1 page)
13 March 2012Annual return made up to 9 February 2012 with a full list of shareholders
Statement of capital on 2012-03-13
  • EUR 500,002.5
(24 pages)
13 March 2012Annual return made up to 9 February 2012 with a full list of shareholders
Statement of capital on 2012-03-13
  • EUR 500,002.5
(24 pages)
13 March 2012Annual return made up to 9 February 2012 with a full list of shareholders
Statement of capital on 2012-03-13
  • EUR 500,002.5
(24 pages)
29 February 2012Director's details changed (2 pages)
29 February 2012Director's details changed for Mr Robert Lynn Delaney on 1 May 2011 (2 pages)
29 February 2012Director's details changed for Mr Robert Lynn Delaney on 1 May 2011 (2 pages)
29 February 2012Director's details changed for Mr Robert Lynn Delaney on 1 May 2011 (2 pages)
29 February 2012Director's details changed (2 pages)
15 November 2011Secretary's details changed for Mr Gareth Dwain Jensen on 6 February 2011 (1 page)
15 November 2011Secretary's details changed for Mr Gareth Dwain Jensen on 6 February 2011 (1 page)
15 November 2011Secretary's details changed for Mr Gareth Dwain Jensen on 6 February 2011 (1 page)
10 November 2011Consolidation of shares on 4 November 2011 (5 pages)
10 November 2011Consolidation of shares on 4 November 2011 (5 pages)
10 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 November 2011Consolidation of shares on 4 November 2011 (5 pages)
26 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 September 2011Statement of capital following an allotment of shares on 21 September 2011
  • EUR 500,002.35
(3 pages)
21 September 2011Statement of capital following an allotment of shares on 21 September 2011
  • EUR 500,002.35
(3 pages)
14 September 2011Full accounts made up to 28 February 2011 (24 pages)
14 September 2011Full accounts made up to 28 February 2011 (24 pages)
26 May 2011Termination of appointment of Bernardo Vergara as a director (1 page)
26 May 2011Termination of appointment of Bernardo Vergara as a director (1 page)
26 May 2011Appointment of Stephen Roy Alger as a director (2 pages)
26 May 2011Appointment of Stephen Roy Alger as a director (2 pages)
15 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (25 pages)
15 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (25 pages)
15 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (25 pages)
11 February 2011Register(s) moved to registered inspection location (1 page)
11 February 2011Register inspection address has been changed (1 page)
11 February 2011Register inspection address has been changed (1 page)
11 February 2011Appointment of Mr Michael Peter Mccabe as a director (2 pages)
11 February 2011Appointment of Mr Michael Peter Mccabe as a director (2 pages)
11 February 2011Register(s) moved to registered inspection location (1 page)
8 February 2011Appointment of Mr Robert Lynn Delaney as a director (2 pages)
8 February 2011Appointment of Mr Robert Lynn Delaney as a director (2 pages)
7 February 2011Termination of appointment of Nicholas Topp as a secretary (1 page)
7 February 2011Appointment of Mr Gareth Dwain Jensen as a secretary (2 pages)
7 February 2011Appointment of Mr Gareth Dwain Jensen as a secretary (2 pages)
7 February 2011Termination of appointment of Nicholas Topp as a secretary (1 page)
3 February 2011Appointment of Mr Garth Dwain Jensen as a director (2 pages)
3 February 2011Appointment of Mr Bernardo Vergara as a director (2 pages)
3 February 2011Termination of appointment of Peter Mcnichol as a director (1 page)
3 February 2011Appointment of Mr Bernardo Vergara as a director (2 pages)
3 February 2011Termination of appointment of Nicholas Topp as a director (1 page)
3 February 2011Termination of appointment of Nicholas Topp as a director (1 page)
3 February 2011Appointment of Mr Garth Dwain Jensen as a director (2 pages)
3 February 2011Termination of appointment of Peter Mcnichol as a director (1 page)
19 July 2010Resolutions
  • RES13 ‐ SH07 filed in error-ignore cancellation of shares 23/06/2010
(1 page)
19 July 2010Resolutions
  • RES13 ‐ SH07 filed in error-ignore cancellation of shares 23/06/2010
(1 page)
16 July 2010Resolutions
  • RES13 ‐ SH07 filed in error 23/06/2010
(1 page)
16 July 2010Resolutions
  • RES13 ‐ SH07 filed in error 23/06/2010
(1 page)
9 July 2010Sub-division of shares on 1 June 2010 (5 pages)
9 July 2010Sub-division of shares on 1 June 2010 (5 pages)
9 July 2010Sub-division of shares on 1 June 2010 (5 pages)
7 July 2010Sub-division of shares on 1 June 2010 (5 pages)
7 July 2010Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN on 7 July 2010 (2 pages)
7 July 2010Sub-division of shares on 1 June 2010 (5 pages)
7 July 2010Registered office address changed from 4th Floor 5-7 John Princes Street London W1G 0JN on 7 July 2010 (2 pages)
7 July 2010Resolutions
  • RES13 ‐ Sub div shares 01/06/2010
(1 page)
7 July 2010Sub-division of shares on 1 June 2010 (5 pages)
7 July 2010Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN on 7 July 2010 (2 pages)
7 July 2010Redenomination of shares. Statement of capital 1 June 2010 (4 pages)
7 July 2010Redenomination of shares. Statement of capital 1 June 2010 (4 pages)
7 July 2010Resolutions
  • RES13 ‐ Sub div shares 01/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(49 pages)
7 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div shares 01/06/2010
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
7 July 2010Redenomination of shares. Statement of capital 1 June 2010
  • EUR 2.35
(4 pages)
7 July 2010Resolutions
  • RES13 ‐ Sub div shares 01/06/2010
(1 page)
1 July 2010Change of name notice (2 pages)
1 July 2010Company name changed lpa 011 PLC\certificate issued on 01/07/10
  • RES15 ‐ Change company name resolution on 2010-06-01
(2 pages)
1 July 2010Company name changed lpa 011 PLC\certificate issued on 01/07/10
  • RES15 ‐ Change company name resolution on 2010-06-01
(2 pages)
1 July 2010Change of name notice (2 pages)
23 June 2010Appointment of Nicholas Paul Topp as a director (3 pages)
23 June 2010Termination of appointment of Karine Lanoie as a director (2 pages)
23 June 2010Termination of appointment of Louis Antunes as a secretary (2 pages)
23 June 2010Termination of appointment of Louis Antunes as a director (2 pages)
23 June 2010Appointment of Peter Mcnichol as a director (3 pages)
23 June 2010Termination of appointment of Karine Lanoie as a director (2 pages)
23 June 2010Termination of appointment of Louis Antunes as a director (2 pages)
23 June 2010Appointment of Nicholas Paul Topp as a director (3 pages)
23 June 2010Termination of appointment of Louis Antunes as a secretary (2 pages)
23 June 2010Appointment of Peter Mcnichol as a director (3 pages)
22 June 2010Appointment of Nicholas Paul Topp as a secretary (3 pages)
22 June 2010Appointment of Nicholas Paul Topp as a secretary (3 pages)
17 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-02
(1 page)
17 June 2010Change of name notice (2 pages)
17 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-02
(1 page)
17 June 2010Change of name notice (2 pages)
12 May 2010Cancellation of shares by a PLC. Statement of capital on 31 March 2010 (4 pages)
12 May 2010Statement of capital following an allotment of shares on 3 May 2010
  • EUR 250,000
  • GBP 2
(4 pages)
12 May 2010Cancellation of shares by a PLC. Statement of capital on 31 March 2010
  • EUR 250,000
(4 pages)
12 May 2010Statement of capital following an allotment of shares on 3 May 2010
  • EUR 250,000
  • GBP 2
(4 pages)
12 May 2010Statement of capital following an allotment of shares on 3 May 2010
  • EUR 250,000
  • GBP 2
(4 pages)
10 May 2010Commence business and borrow (1 page)
10 May 2010Trading certificate for a public company (3 pages)
10 May 2010Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
(3 pages)
2 March 2010Termination of appointment of Robert Hickford as a secretary (2 pages)
2 March 2010Termination of appointment of Robert Hickford as a secretary (2 pages)
1 March 2010Appointment of Louis Philippe Antunes as a secretary (3 pages)
1 March 2010Termination of appointment of Robert Hickford as a director (2 pages)
1 March 2010Termination of appointment of Paul Payne as a director (2 pages)
1 March 2010Registered office address changed from 31 Corsham Street London N1 6DR United Kingdom on 1 March 2010 (2 pages)
1 March 2010Appointment of Louis Philippe Antunes as a director (3 pages)
1 March 2010Appointment of Louis Philippe Antunes as a director (3 pages)
1 March 2010Termination of appointment of Paul Payne as a director (2 pages)
1 March 2010Appointment of Karine Lanoie as a director (3 pages)
1 March 2010Registered office address changed from 31 Corsham Street London N1 6DR United Kingdom on 1 March 2010 (2 pages)
1 March 2010Termination of appointment of Robert Hickford as a director (2 pages)
1 March 2010Registered office address changed from 31 Corsham Street London N1 6DR United Kingdom on 1 March 2010 (2 pages)
1 March 2010Appointment of Louis Philippe Antunes as a secretary (3 pages)
1 March 2010Appointment of Karine Lanoie as a director (3 pages)
9 February 2010Incorporation (15 pages)
9 February 2010Incorporation (15 pages)