About

Registered Number: 04681552
Date of Incorporation: 28/02/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 16/09/2020 (3 years and 8 months ago)
Registered Address: C/O Aticus Recovery Limited Rockcliffe Buildings, 1 Hanson Road, Aintree, Liverpool, L9 7BP

 

Topflight Trading Ltd was founded on 28 February 2003 with its registered office in Liverpool, it's status at Companies House is "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Stuart 28 January 2015 04 January 2016 1
WOLFENDEN, Christopher Thomas 02 April 2003 29 January 2015 1
WOLFENDEN, Deanne Claire 31 March 2003 19 June 2014 1
WOLFENDEN, Thomas Bernard 31 March 2003 19 July 2003 1
Secretary Name Appointed Resigned Total Appointments
WOLFENDEN, Christopher Thomas 14 January 2010 - 1
WOLFENDEN, Janet Elizabeth 12 March 2004 14 January 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 September 2020
LIQ14 - N/A 16 June 2020
REC2 - N/A 19 November 2019
RM02 - N/A 19 November 2019
AD01 - Change of registered office address 29 October 2019
RESOLUTIONS - N/A 27 October 2019
LIQ02 - N/A 27 October 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 27 October 2019
RM01 - N/A 22 May 2019
RM01 - N/A 15 May 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 25 January 2019
CS01 - N/A 27 April 2018
MR01 - N/A 22 February 2018
MR01 - N/A 22 February 2018
AA - Annual Accounts 26 January 2018
MR04 - N/A 03 January 2018
MR04 - N/A 03 January 2018
MR04 - N/A 03 January 2018
MR04 - N/A 03 January 2018
AD01 - Change of registered office address 03 April 2017
CS01 - N/A 24 March 2017
MR01 - N/A 21 February 2017
MR01 - N/A 21 February 2017
AA - Annual Accounts 31 January 2017
MR01 - N/A 24 May 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 30 January 2016
TM01 - Termination of appointment of director 19 January 2016
AP01 - Appointment of director 18 June 2015
AR01 - Annual Return 04 March 2015
TM01 - Termination of appointment of director 13 February 2015
AP01 - Appointment of director 13 February 2015
AA - Annual Accounts 31 January 2015
TM01 - Termination of appointment of director 05 November 2014
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 15 March 2013
MG01 - Particulars of a mortgage or charge 08 December 2012
AR01 - Annual Return 27 April 2012
CH01 - Change of particulars for director 27 April 2012
CH01 - Change of particulars for director 27 April 2012
AA - Annual Accounts 29 March 2012
AD01 - Change of registered office address 16 March 2012
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 16 March 2011
CH01 - Change of particulars for director 16 March 2011
CH01 - Change of particulars for director 16 March 2011
CH03 - Change of particulars for secretary 16 March 2011
AR01 - Annual Return 25 March 2010
AR01 - Annual Return 25 March 2010
AR01 - Annual Return 25 March 2010
AR01 - Annual Return 25 March 2010
AR01 - Annual Return 12 March 2010
AR01 - Annual Return 12 March 2010
AR01 - Annual Return 12 March 2010
AP03 - Appointment of secretary 26 January 2010
TM02 - Termination of appointment of secretary 26 January 2010
AA - Annual Accounts 20 January 2010
AD01 - Change of registered office address 02 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 May 2009
AA - Annual Accounts 03 March 2009
AA - Annual Accounts 03 June 2008
363s - Annual Return 17 December 2007
AA - Annual Accounts 08 March 2007
AA - Annual Accounts 24 November 2006
363s - Annual Return 18 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2006
AA - Annual Accounts 28 February 2006
395 - Particulars of a mortgage or charge 13 September 2005
395 - Particulars of a mortgage or charge 13 September 2005
363s - Annual Return 06 June 2005
363s - Annual Return 23 June 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
RESOLUTIONS - N/A 27 November 2003
395 - Particulars of a mortgage or charge 12 November 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
225 - Change of Accounting Reference Date 08 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2003
287 - Change in situation or address of Registered Office 14 April 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
NEWINC - New incorporation documents 28 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 February 2018 Outstanding

N/A

A registered charge 13 February 2018 Outstanding

N/A

A registered charge 20 February 2017 Outstanding

N/A

A registered charge 20 February 2017 Outstanding

N/A

A registered charge 18 May 2016 Fully Satisfied

N/A

Legal charge 04 December 2012 Outstanding

N/A

Debenture 30 August 2005 Fully Satisfied

N/A

Mortgage 30 August 2005 Fully Satisfied

N/A

Legal charge 05 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.