Topflight Trading Limited

DataGardener
dissolved

Topflight Trading Limited

04681552Private Limited With Share Capital

C/O Aticus Recovery Limited, Rockcliffe Buildings, Aintree, L97BP
Incorporated

28/02/2003

Company Age

23 years

Directors

2

Employees

SIC Code

47789

Risk

Company Overview

Registration, classification & business activity

Topflight Trading Limited (04681552) is a private limited with share capital incorporated on 28/02/2003 (23 years old) and registered in aintree, L97BP. The company operates under SIC code 47789 - other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Private Limited With Share Capital
SIC: 47789
Incorporated 28/02/2003
L97BP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

1

Charges

9

Registered

5

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

88
Gazette Dissolved Liquidation
Category:Gazette
Date:16-09-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:16-06-2020
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-11-2019
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:19-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-10-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:27-10-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-10-2019
Resolution
Category:Resolution
Date:27-10-2019
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:22-05-2019
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:15-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:19-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:13-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:13-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-03-2013
Legacy
Category:Mortgage
Date:08-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:27-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:27-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:16-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:16-03-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:16-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:26-01-2010
Termination Secretary Company With Name
Category:Officers
Date:26-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-01-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-11-2009
Legacy
Category:Capital
Date:14-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-06-2008
Legacy
Category:Annual Return
Date:17-12-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-03-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-11-2006
Legacy
Category:Annual Return
Date:18-04-2006
Legacy
Category:Capital
Date:13-04-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2006
Legacy
Category:Mortgage
Date:13-09-2005
Legacy
Category:Mortgage
Date:13-09-2005
Legacy
Category:Annual Return
Date:06-06-2005
Legacy
Category:Annual Return
Date:23-06-2004
Legacy
Category:Officers
Date:02-04-2004
Legacy
Category:Officers
Date:02-04-2004
Resolution
Category:Resolution
Date:27-11-2003
Legacy
Category:Mortgage
Date:12-11-2003
Legacy
Category:Officers
Date:16-05-2003
Legacy
Category:Accounts
Date:08-05-2003
Legacy
Category:Officers
Date:08-05-2003
Legacy
Category:Officers
Date:08-05-2003
Legacy
Category:Officers
Date:14-04-2003
Legacy
Category:Capital
Date:14-04-2003
Legacy
Category:Address
Date:14-04-2003
Legacy
Category:Officers
Date:14-04-2003
Legacy
Category:Officers
Date:14-04-2003
Incorporation Company
Category:Incorporation
Date:28-02-2003

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/01/2020
Filing Date25/03/2019
Latest Accounts30/04/2018

Trading Addresses

C/O Aticus Recovery Limited, Rockcliffe Buildings, Aintree, Liverpool L9 7Bp, L97BPRegistered
Suite 110, First Floor, The Malthouse Business Centre, Ormskirk, Lancashire, L391QR

Contact

C/O Aticus Recovery Limited, Rockcliffe Buildings, Aintree, L97BP