About

Registered Number: 02646544
Date of Incorporation: 18/09/1991 (32 years and 9 months ago)
Company Status: Liquidation
Registered Address: 4 Hardman Square, Spinningfields, Manchester, M3 3EB

 

Based in Manchester, Top Ten Bingo Ltd was established in 1991, it's status in the Companies House registry is set to "Liquidation". We don't know the number of employees at the business. There is one director listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Steven 02 April 2007 16 July 2007 1

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 05 July 2016
4.68 - Liquidator's statement of receipts and payments 31 July 2015
LIQ MISC OC - N/A 06 January 2015
4.40 - N/A 06 January 2015
RESOLUTIONS - N/A 17 July 2014
F10.2 - N/A 17 July 2014
F10.2 - N/A 17 July 2014
F10.2 - N/A 17 July 2014
4.20 - N/A 17 July 2014
TM01 - Termination of appointment of director 16 July 2014
TM01 - Termination of appointment of director 10 July 2014
TM01 - Termination of appointment of director 10 July 2014
TM01 - Termination of appointment of director 10 July 2014
TM01 - Termination of appointment of director 10 July 2014
TM01 - Termination of appointment of director 10 July 2014
TM01 - Termination of appointment of director 10 July 2014
TM02 - Termination of appointment of secretary 10 July 2014
MR05 - N/A 05 July 2014
MR05 - N/A 05 July 2014
MR05 - N/A 05 July 2014
MR05 - N/A 05 July 2014
MR05 - N/A 05 July 2014
MR05 - N/A 05 July 2014
MR05 - N/A 05 July 2014
AD01 - Change of registered office address 01 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 30 June 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 01 October 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 13 September 2011
CH01 - Change of particulars for director 10 August 2011
CH01 - Change of particulars for director 09 August 2011
CH01 - Change of particulars for director 09 August 2011
CH01 - Change of particulars for director 09 August 2011
CH03 - Change of particulars for secretary 09 August 2011
AR01 - Annual Return 30 September 2010
AA - Annual Accounts 20 September 2010
AA - Annual Accounts 09 December 2009
AR01 - Annual Return 07 October 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
363a - Annual Return 16 October 2008
353 - Register of members 16 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 October 2008
AA - Annual Accounts 16 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2007
363a - Annual Return 20 September 2007
287 - Change in situation or address of Registered Office 19 September 2007
288c - Notice of change of directors or secretaries or in their particulars 19 September 2007
AA - Annual Accounts 30 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
363a - Annual Return 23 October 2006
288b - Notice of resignation of directors or secretaries 29 September 2006
AA - Annual Accounts 18 July 2006
395 - Particulars of a mortgage or charge 16 February 2006
395 - Particulars of a mortgage or charge 15 February 2006
395 - Particulars of a mortgage or charge 15 February 2006
395 - Particulars of a mortgage or charge 05 January 2006
395 - Particulars of a mortgage or charge 09 December 2005
363a - Annual Return 06 December 2005
288b - Notice of resignation of directors or secretaries 28 October 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
AA - Annual Accounts 25 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
395 - Particulars of a mortgage or charge 09 March 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
363a - Annual Return 29 September 2004
288c - Notice of change of directors or secretaries or in their particulars 27 August 2004
395 - Particulars of a mortgage or charge 05 August 2004
AA - Annual Accounts 25 June 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
AUD - Auditor's letter of resignation 15 June 2004
AUD - Auditor's letter of resignation 15 June 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
RESOLUTIONS - N/A 01 December 2003
395 - Particulars of a mortgage or charge 28 October 2003
395 - Particulars of a mortgage or charge 28 October 2003
395 - Particulars of a mortgage or charge 28 October 2003
395 - Particulars of a mortgage or charge 28 October 2003
395 - Particulars of a mortgage or charge 28 October 2003
395 - Particulars of a mortgage or charge 28 October 2003
395 - Particulars of a mortgage or charge 28 October 2003
395 - Particulars of a mortgage or charge 28 October 2003
363a - Annual Return 06 October 2003
353 - Register of members 06 October 2003
395 - Particulars of a mortgage or charge 10 September 2003
AA - Annual Accounts 25 June 2003
395 - Particulars of a mortgage or charge 31 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 2002
363a - Annual Return 02 October 2002
AA - Annual Accounts 01 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2002
RESOLUTIONS - N/A 12 March 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 2002
AA - Annual Accounts 15 January 2002
363a - Annual Return 25 September 2001
395 - Particulars of a mortgage or charge 28 February 2001
AA - Annual Accounts 20 December 2000
363a - Annual Return 17 October 2000
288c - Notice of change of directors or secretaries or in their particulars 17 October 2000
288c - Notice of change of directors or secretaries or in their particulars 17 October 2000
395 - Particulars of a mortgage or charge 21 June 2000
395 - Particulars of a mortgage or charge 19 June 2000
AA - Annual Accounts 02 December 1999
363a - Annual Return 11 November 1999
395 - Particulars of a mortgage or charge 07 July 1999
363a - Annual Return 18 November 1998
AA - Annual Accounts 27 October 1998
395 - Particulars of a mortgage or charge 30 March 1998
395 - Particulars of a mortgage or charge 30 March 1998
395 - Particulars of a mortgage or charge 30 March 1998
395 - Particulars of a mortgage or charge 30 March 1998
395 - Particulars of a mortgage or charge 30 March 1998
363a - Annual Return 26 October 1997
288c - Notice of change of directors or secretaries or in their particulars 26 October 1997
AA - Annual Accounts 17 September 1997
363s - Annual Return 24 September 1996
288 - N/A 24 September 1996
AA - Annual Accounts 14 August 1996
SA - Shares agreement 21 April 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 21 April 1996
363s - Annual Return 02 October 1995
AA - Annual Accounts 21 August 1995
88(2)P - N/A 29 June 1995
395 - Particulars of a mortgage or charge 23 June 1995
395 - Particulars of a mortgage or charge 11 April 1995
RESOLUTIONS - N/A 28 March 1995
RESOLUTIONS - N/A 28 March 1995
MEM/ARTS - N/A 28 March 1995
123 - Notice of increase in nominal capital 28 March 1995
363s - Annual Return 12 October 1994
AA - Annual Accounts 18 August 1994
363s - Annual Return 18 October 1993
AA - Annual Accounts 09 July 1993
AA - Annual Accounts 30 December 1992
363s - Annual Return 16 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 1992
395 - Particulars of a mortgage or charge 04 June 1992
395 - Particulars of a mortgage or charge 04 June 1992
395 - Particulars of a mortgage or charge 04 June 1992
395 - Particulars of a mortgage or charge 15 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 May 1992
287 - Change in situation or address of Registered Office 30 April 1992
288 - N/A 16 January 1992
288 - N/A 16 January 1992
288 - N/A 16 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 1992
CERTNM - Change of name certificate 06 January 1992
287 - Change in situation or address of Registered Office 24 December 1991
288 - N/A 09 December 1991
288 - N/A 09 December 1991
287 - Change in situation or address of Registered Office 09 December 1991
NEWINC - New incorporation documents 18 September 1991

Mortgages & Charges

Description Date Status Charge by
Assignment 13 February 2006 Outstanding

N/A

Legal charge 13 February 2006 Outstanding

N/A

Legal charge 13 February 2006 Outstanding

N/A

Legal charge 16 December 2005 Outstanding

N/A

Legal charge of licensed premises 08 December 2005 Outstanding

N/A

Legal charge 07 March 2005 Outstanding

N/A

Legal charge 28 July 2004 Outstanding

N/A

Legal charge 20 October 2003 Fully Satisfied

N/A

Legal charge 20 October 2003 Outstanding

N/A

Legal charge 20 October 2003 Outstanding

N/A

Legal charge 20 October 2003 Outstanding

N/A

Legal charge 20 October 2003 Outstanding

N/A

Legal charge 20 October 2003 Outstanding

N/A

Legal charge 20 October 2003 Outstanding

N/A

Legal charge 20 October 2003 Outstanding

N/A

Legal charge 09 September 2003 Outstanding

N/A

Debenture 23 December 2002 Outstanding

N/A

Legal mortgage 19 February 2001 Fully Satisfied

N/A

Legal mortgage 12 June 2000 Fully Satisfied

N/A

Legal mortgage 12 June 2000 Fully Satisfied

N/A

Legal mortgage 24 June 1999 Outstanding

N/A

Legal mortgage 23 March 1998 Fully Satisfied

N/A

Legal mortgage 23 March 1998 Fully Satisfied

N/A

Legal mortgage 23 March 1998 Fully Satisfied

N/A

Legal mortgage 23 March 1998 Fully Satisfied

N/A

Legal mortgage 23 March 1998 Fully Satisfied

N/A

Legal mortgage 14 June 1995 Fully Satisfied

N/A

Legal mortgage 24 March 1995 Fully Satisfied

N/A

Legal mortgage 28 April 1992 Fully Satisfied

N/A

Legal mortgage was registered pursuant to an order of court dated 1/6/92 15 April 1992 Outstanding

N/A

Mortgage debenture was registered pursuant to an order of court dated 1/6/92 15 April 1992 Fully Satisfied

N/A

Legal mortgage was registered pursuant to an order of court dated 1/6/92 15 April 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.