Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOP TEN LEISURE LIMITED
Company Information for

TOP TEN LEISURE LIMITED

STOCKPORT, CHESHIRE, SK1,
Company Registration Number
02993818
Private Limited Company
Dissolved

Dissolved 2013-12-06

Company Overview

About Top Ten Leisure Ltd
TOP TEN LEISURE LIMITED was founded on 1994-11-23 and had its registered office in Stockport. The company was dissolved on the 2013-12-06 and is no longer trading or active.

Key Data
Company Name
TOP TEN LEISURE LIMITED
 
Legal Registered Office
STOCKPORT
CHESHIRE
 
Previous Names
CLASSBEST LIMITED21/12/1994
Filing Information
Company Number 02993818
Date formed 1994-11-23
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-12-31
Date Dissolved 2013-12-06
Type of accounts SMALL
Last Datalog update: 2015-05-30 14:34:57
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TOP TEN LEISURE LIMITED

Current Directors
Officer Role Date Appointed
LAURENCE ANDREAS COE
Company Secretary 2002-12-04
RAYMOND MCCADDEN
Director 1994-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
ANN WOOD
Company Secretary 2001-06-11 2002-11-01
DEBRA MARIE EVANS
Company Secretary 1996-11-01 2001-06-11
MAUREEN LESLEY MCCADDEN
Company Secretary 1994-12-05 1996-11-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1994-11-23 1994-12-05
WATERLOW NOMINEES LIMITED
Nominated Director 1994-11-23 1994-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURENCE ANDREAS COE SACHMO PROJECTS LTD Company Secretary 2005-11-28 CURRENT 2005-11-20 Liquidation
LAURENCE ANDREAS COE SACHA CORPORATION LIMITED Company Secretary 2005-03-24 CURRENT 2005-03-23 Liquidation
LAURENCE ANDREAS COE MANCHESTER HEALTH CARE LIMITED Company Secretary 2002-12-04 CURRENT 1994-01-17 Active
LAURENCE ANDREAS COE DOGS 4 US LIMITED Company Secretary 2002-12-04 CURRENT 1990-03-09 Liquidation
RAYMOND MCCADDEN PETS MORE PETS LTD Director 2010-09-30 CURRENT 2010-09-30 Active
RAYMOND MCCADDEN SACHMO DEVELOPMENTS LIMITED Director 2010-03-11 CURRENT 2010-03-11 Active
RAYMOND MCCADDEN SACHMO PROJECTS LTD Director 2005-11-28 CURRENT 2005-11-20 Liquidation
RAYMOND MCCADDEN MANCHESTER HEALTH CARE LIMITED Director 1994-02-23 CURRENT 1994-01-17 Active
RAYMOND MCCADDEN DOGS 4 US LIMITED Director 1991-10-31 CURRENT 1990-03-09 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-12-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-11-12RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR001077,PR003166
2013-11-123.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/08/2013
2013-09-064.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-09-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2013
2013-06-133.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/02/2013
2012-09-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2012
2012-09-123.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/08/2012
2012-03-013.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2012
2011-08-303.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/08/2011
2011-08-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2011
2010-08-174.20STATEMENT OF AFFAIRS/4.19
2010-08-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-08-17LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2010-08-16LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2010-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2010 FROM SACHA HOUSE 3 WORSLEY ROAD WORSLEY SALFORD MANCHESTER M28 2NN
2010-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2010 FROM SACHA HOUSE UNION STREET PENDLEBURY MANCHESTER LANCS M27 4DL
2010-02-04LATEST SOC04/02/10 STATEMENT OF CAPITAL;GBP 2
2010-02-04AR0118/12/09 FULL LIST
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-12-23363aRETURN MADE UP TO 18/12/08; NO CHANGE OF MEMBERS
2008-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-02-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-01-10363sRETURN MADE UP TO 23/11/07; NO CHANGE OF MEMBERS
2007-12-11395PARTICULARS OF MORTGAGE/CHARGE
2007-12-11395PARTICULARS OF MORTGAGE/CHARGE
2006-12-19363sRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-11395PARTICULARS OF MORTGAGE/CHARGE
2006-01-25363sRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2005-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2005-01-04363sRETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS
2004-03-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-11395PARTICULARS OF MORTGAGE/CHARGE
2004-02-11395PARTICULARS OF MORTGAGE/CHARGE
2004-02-11395PARTICULARS OF MORTGAGE/CHARGE
2004-01-06363(288)SECRETARY RESIGNED
2004-01-06363sRETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS
2003-11-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-02-20363sRETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS
2002-12-10288aNEW SECRETARY APPOINTED
2002-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-16363sRETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS
2001-12-21AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-08-07395PARTICULARS OF MORTGAGE/CHARGE
2001-07-18288aNEW SECRETARY APPOINTED
2001-07-18288bSECRETARY RESIGNED
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-12-01363sRETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS
2000-10-25395PARTICULARS OF MORTGAGE/CHARGE
1999-11-21363sRETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS
1999-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
9272 - Other recreational activities nec



Licences & Regulatory approval
We could not find any licences issued to TOP TEN LEISURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-07-03
Fines / Sanctions
No fines or sanctions have been issued against TOP TEN LEISURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-12-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-12-11 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of TOP TEN LEISURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOP TEN LEISURE LIMITED
Trademarks
We have not found any records of TOP TEN LEISURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOP TEN LEISURE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (9272 - Other recreational activities nec) as TOP TEN LEISURE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TOP TEN LEISURE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyTOP TEN LEISURE LIMITEDEvent Date2013-06-27
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a Final Meeting of the Members of the above-named Company will be held at the offices of Bennett Verby, 7 St Petersgate, Stockport, Cheshire SK1 1EB, on 2 September 2013, at 11.15 am, to be followed at 11.30 am by a Final Meeting of Creditors, for the purpose of showing how the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator, and also of determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of and granting the release from office. Proxies to be used at the Meetings must be lodged with the Liquidator at 7 St Petersgate, Stockport, Cheshire SK1 1EB, no later than 12.00 noon on the preceding business day. Date of Appointment: 10 August 2010. Office Holder details: Vincent A Simmons, (IP No. 8898) of Bennett Verby Corporate Recovery & Insolvency Services LLP, 7 St Petersgate, Stockport, Cheshire, SK1 1EB Any person who requires further information may contact Mrs Stephanie Adams by email at s.adams@bvllp.com or by telephone on 0161 476 9000. Vincent A Simmons , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOP TEN LEISURE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TOP TEN LEISURE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.