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