Company Information for TOPFLIGHT TRADING LIMITED
C/O ATICUS RECOVERY LIMITED ROCKCLIFFE BUILDINGS, 1 HANSON ROAD, AINTREE, LIVERPOOL, L9 7BP,
|
Company Registration Number
04681552
Private Limited Company
Liquidation |
Company Name | |
---|---|
TOPFLIGHT TRADING LIMITED | |
Legal Registered Office | |
C/O ATICUS RECOVERY LIMITED ROCKCLIFFE BUILDINGS 1 HANSON ROAD AINTREE LIVERPOOL L9 7BP Other companies in L2 | |
Company Number | 04681552 | |
---|---|---|
Company ID Number | 04681552 | |
Date formed | 2003-02-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2018 | |
Account next due | 31/01/2020 | |
Latest return | 28/02/2016 | |
Return next due | 28/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-01-12 12:12:29 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TOPFLIGHT TRADING LP | New Jersey | Unknown | ||
TOPFLIGHT TRADING LLC | New Jersey | Unknown | ||
TOPFLIGHT TRADING LLC | 10760 NW 10TH STREET PLANTATION FL 33322 | Active | Company formed on the 2020-06-18 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER THOMAS WOLFENDEN |
||
CHRISTOPHER THOMAS WOLFENDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART THOMPSON |
Director | ||
CHRISTOPHER THOMAS WOLFENDEN |
Director | ||
DEANNE CLAIRE WOLFENDEN |
Director | ||
JANET ELIZABETH WOLFENDEN |
Company Secretary | ||
DEANNE CLAIRE WOLFENDEN |
Company Secretary | ||
THOMAS BERNARD WOLFENDEN |
Director | ||
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2019-10-28 | |
RM02 | Notice of ceasing to act as receiver or manager | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/19 FROM Suite 110, First Floor, the Malthouse Business Centre 48 Southport Road Ormskirk Lancashire L39 1QR England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
RM01 | Liquidation appointment of receiver | |
RM01 | Liquidation appointment of receiver | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES | |
LATEST SOC | 27/04/18 STATEMENT OF CAPITAL;GBP 447 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046815520008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046815520009 | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046815520005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/17 FROM 3rd Floor Pacific Chambers 11-13 Victoria Street Liverpool L2 5QQ | |
LATEST SOC | 24/03/17 STATEMENT OF CAPITAL;GBP 447 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046815520007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046815520006 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046815520005 | |
LATEST SOC | 21/04/16 STATEMENT OF CAPITAL;GBP 447 | |
AR01 | 28/02/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART THOMPSON | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER THOMAS WOLFENDEN | |
LATEST SOC | 04/03/15 STATEMENT OF CAPITAL;GBP 447 | |
AR01 | 28/02/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WOLFENDEN | |
AP01 | DIRECTOR APPOINTED MR STUART THOMPSON | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEANNE WOLFENDEN | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/03/14 STATEMENT OF CAPITAL;GBP 447 | |
AR01 | 28/02/14 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 28/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEANNE CLAIRE WOLFENDEN / 28/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WOLFENDEN / 28/02/2012 | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/2012 FROM ORIEL HOUSE 2-8 ORIEL ROAD BOOTLE MERSEYSIDE L20 7EP | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEANNE CLAIRE WOLFENDEN / 31/01/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER THOMAS WOLFENDEN / 31/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WOLFENDEN / 31/01/2011 | |
AR01 | 28/02/07 FULL LIST AMEND | |
AR01 | 28/02/06 FULL LIST AMEND | |
AR01 | 28/02/05 FULL LIST AMEND | |
AR01 | 28/02/04 FULL LIST AMEND | |
AR01 | 28/02/10 FULL LIST | |
AR01 | 28/02/09 FULL LIST | |
AR01 | 28/02/08 FULL LIST | |
AP03 | SECRETARY APPOINTED CHRISTOPHER THOMAS WOLFENDEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JANET WOLFENDEN | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/2009 FROM SUITE 419 THE COTTON EXCHANGE OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9LQ | |
88(2) | CAPITALS NOT ROLLED UP | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
88(2)R | AD 26/02/06--------- £ SI 9@1=9 £ IC 2/11 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
RES13 | S.320 & COMPANY MATTERS 30/10/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/04/04 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/04/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP | |
88(2)R | AD 04/04/03--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-10-10 |
Resolution | 2019-10-10 |
Dismissal of Winding Up Petition | 2016-09-22 |
Petitions to Wind Up (Companies) | 2016-07-20 |
Dismissal of Winding Up Petition | 2015-09-23 |
Petitions to Wind Up (Companies) | 2015-04-08 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SENECA SECURITIES LTD | ||
Outstanding | SENECA SECURITIES LTD | ||
Outstanding | SAGE INVESTMENTS LIMITED | ||
LEGAL CHARGE | Outstanding | GB OILS LIMITED | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Outstanding | TEXACO LIMITED |
Creditors Due After One Year | 2011-05-01 | £ 594,875 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOPFLIGHT TRADING LIMITED
Called Up Share Capital | 2011-05-01 | £ 447 |
---|---|---|
Cash Bank In Hand | 2011-05-01 | £ 13,141 |
Current Assets | 2011-05-01 | £ 81,327 |
Debtors | 2011-05-01 | £ 46,327 |
Fixed Assets | 2011-05-01 | £ 360,145 |
Shareholder Funds | 2011-05-01 | £ 153,403 |
Stocks Inventory | 2011-05-01 | £ 21,859 |
Tangible Fixed Assets | 2011-05-01 | £ 300,145 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as TOPFLIGHT TRADING LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | TOPFLIGHT TRADING LIMITED | Event Date | 2019-10-10 |
Name of Company: TOPFLIGHT TRADING LIMITED Company Number: 04681552 Nature of Business: Other retail sale of new goods Registered office: Suite 110, 1st Floor, The Malthouse Business Centre, 48 Southp… | |||
Initiating party | Event Type | Resolution | |
Defending party | TOPFLIGHT TRADING LIMITED | Event Date | 2019-10-10 |
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | TOPFLIGHT TRADING LIMITED | Event Date | 2016-06-14 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 3283 A Petition to wind up the above-named Company, Registration Number 04681552, of ,3rd Floor Pacific Chambers, 11-13 Victoria Street, Liverpool, L2 5QQ, presented on 14 June 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 1 August 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 29 July 2016 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Dismissal of Winding Up Petition |
Defending party | TOPFLIGHT TRADING LIMITED | Event Date | 2016-06-14 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 3283 A Petition to wind up the above-named Company, Registration Number 04681552 of ,3rd Floor Pacific Chambers, 11-13 Victoria Street, Liverpool, L2 5QQ, presented on 14 June 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 20 July 2016 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 12 September 2016 . The Petition was dismissed | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | TOPFLIGHT TRADING LIMITED | Event Date | 2015-03-02 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 1580 A Petition to wind up the above-named Company, Registration Number 04681552, of 3RD Floor Pacific Chambers, 11-13 Victoria Street, Liverpool, L2 5QQ, presented on 2 March 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 27 April 2015 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 24 April 2015 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Dismissal of Winding Up Petition |
Defending party | TOPFLIGHT TRADING LIMITED | Event Date | 2015-03-02 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 1580 A Petition to wind up the above-named Company, Registration Number 04681552 of ,3RD Floor Pacific Chambers, 11-13 Victoria Street, Liverpool, L2 5QQ, presented on 2 March 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 8 April 2015 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 14 September 2015 . The Petition was dismissed | |||
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. |