TOPOTELS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTOPOTELS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02189012
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TOPOTELS LIMITED?

    • (5510) /

    Where is TOPOTELS LIMITED located?

    Registered Office Address
    Whitley Ridge Hotel
    Beaulieu Road
    SO42 7QL Brockenhurst
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TOPOTELS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2009

    What are the latest filings for TOPOTELS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Jul 07, 2010

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Termination of appointment of James Ratcliffe as a director

    1 pagesTM01

    Appointment of Brian Robert Foster as a director

    2 pagesAP01

    Accounts for a dormant company made up to Feb 28, 2009

    4 pagesAA

    Termination of appointment of Alex Aitken as a director

    1 pagesTM01

    Termination of appointment of Caroline Aitken as a director

    1 pagesTM01

    Annual return made up to Oct 29, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mrs Caroline Aitken on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Alex Aitken on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr James Arthur Ratcliffe on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Mr Martin Howard Stokes on Oct 01, 2009

    1 pagesCH03

    legacy

    1 pages353

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts made up to Feb 29, 2008

    5 pagesAA

    Who are the officers of TOPOTELS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STOKES, Martin Howard
    Whitley Ridge Hotel
    Beaulieu Road
    SO42 7QL Brockenhurst
    Hampshire
    Secretary
    Whitley Ridge Hotel
    Beaulieu Road
    SO42 7QL Brockenhurst
    Hampshire
    Other130473720003
    FOSTER, Brian Robert
    Whitley Ridge Hotel
    Beaulieu Road
    SO42 7QL Brockenhurst
    Hampshire
    Director
    Whitley Ridge Hotel
    Beaulieu Road
    SO42 7QL Brockenhurst
    Hampshire
    United KingdomBritish137661090001
    AITKEN, Caroline
    Meadow Brook
    Barrows Lane
    SO41 6DD Sway
    Hampshire
    Secretary
    Meadow Brook
    Barrows Lane
    SO41 6DD Sway
    Hampshire
    British154777430001
    TOPHAM, Nina Maria
    The Lodge Parkhill
    Beaulieu Road
    SO43 7FZ Lyndhurst
    Hampshire
    Secretary
    The Lodge Parkhill
    Beaulieu Road
    SO43 7FZ Lyndhurst
    Hampshire
    British20283590003
    AITKEN, Alexander William
    Whitley Ridge Hotel
    Beaulieu Road
    SO42 7QL Brockenhurst
    Hampshire
    Director
    Whitley Ridge Hotel
    Beaulieu Road
    SO42 7QL Brockenhurst
    Hampshire
    United KingdomBritish154777420001
    AITKEN, Caroline
    Whitley Ridge Hotel
    Beaulieu Road
    SO42 7QL Brockenhurst
    Hampshire
    Director
    Whitley Ridge Hotel
    Beaulieu Road
    SO42 7QL Brockenhurst
    Hampshire
    United KingdomBritish154777430001
    CORSI, Gary Stephen
    Littlebourn
    Shirley Holms Road
    SO41 8NH Lymington
    Hampshire
    Director
    Littlebourn
    Shirley Holms Road
    SO41 8NH Lymington
    Hampshire
    United KingdomBritish62569200001
    NUNAN, Deidre Maud
    12 Dingle Road
    Southbourne
    BH5 2DR Bournemouth
    Dorset
    Director
    12 Dingle Road
    Southbourne
    BH5 2DR Bournemouth
    Dorset
    British50539930001
    NUNAN, Peter William
    12 Dingle Road
    Southbourne
    BH5 2DR Bournemouth
    Dorset
    Director
    12 Dingle Road
    Southbourne
    BH5 2DR Bournemouth
    Dorset
    British69809720001
    RATCLIFFE, James Arthur, Sir
    Whitley Ridge Hotel
    Beaulieu Road
    SO42 7QL Brockenhurst
    Hampshire
    Director
    Whitley Ridge Hotel
    Beaulieu Road
    SO42 7QL Brockenhurst
    Hampshire
    EnglandBritish66214720001
    TOPHAM, George Peter
    The Lodge Parkhill
    Beaulieu Road
    SO43 7FZ Lyndhurst
    Hampshire
    Director
    The Lodge Parkhill
    Beaulieu Road
    SO43 7FZ Lyndhurst
    Hampshire
    British20283580002
    TOPHAM, Nina Maria
    The Lodge Parkhill
    Beaulieu Road
    SO43 7FZ Lyndhurst
    Hampshire
    Director
    The Lodge Parkhill
    Beaulieu Road
    SO43 7FZ Lyndhurst
    Hampshire
    British20283590003

    Does TOPOTELS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 27, 1999
    Delivered On Aug 05, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 05, 1999Registration of a charge (395)
    • Apr 01, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Apr 24, 1998
    Delivered On May 15, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a the parkhill hotel beaulieu road lyndhurst hants.t/nos.HP353236 and HP405490.. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 15, 1998Registration of a charge (395)
    • Apr 01, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 24, 1998
    Delivered On May 14, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 14, 1998Registration of a charge (395)
    • Apr 01, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Mar 01, 1996
    Delivered On Mar 18, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 18, 1996Registration of a charge (395)
    • Apr 01, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Mar 01, 1996
    Delivered On Mar 18, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a the parkhill hotel and adjoining land beaulieu road lyndhurst hampshire t/no:- HP353236 and HP405490 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 18, 1996Registration of a charge (395)
    • Jul 30, 1999Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0