TOP MARQUES LIMITED
Overview
| Company Name | TOP MARQUES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04095596 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TOP MARQUES LIMITED?
- Sale of used cars and light motor vehicles (45112) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is TOP MARQUES LIMITED located?
| Registered Office Address | Lower Clough Business Centre Pendle Street, BB9 8PH Barrowford Nelson Lancashire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TOP MARQUES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2021 |
What are the latest filings for TOP MARQUES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 10 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Oct 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Current accounting period extended from Mar 31, 2021 to Sep 30, 2021 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Oct 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 24, 2019 with updates | 4 pages | CS01 | ||||||||||
Notification of Peter Martin Reeves as a person with significant control on Jan 01, 2019 | 2 pages | PSC01 | ||||||||||
Cessation of Eamonn Anthony Ellis as a person with significant control on Dec 20, 2018 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Eamonn Anthony Ellis as a director on Dec 20, 2018 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 24, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 9 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 24, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Oct 24, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Oct 24, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Who are the officers of TOP MARQUES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| REEVES, Peter Martin | Secretary | Forest Edge 5 Sandy Hall Lane Barrowford BB9 6QH Nelson Lancashire | British | 15528030001 | ||||||
| REEVES, Peter Martin | Director | Forest Edge 5 Sandy Hall Lane Barrowford BB9 6QH Nelson Lancashire | England | British | 15528030001 | |||||
| BUTLER, Robert Peter | Secretary | Hilltop Newcastle Road, Hough CW2 5JS Crewe Cheshire | British | 23607070002 | ||||||
| BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite Lauren Court M33 2AF Wharf Road Sale Greater Manchester | 900018560001 | |||||||
| BUTLER, Robert Peter | Director | Hilltop Newcastle Road, Hough CW2 5JS Crewe Cheshire | British | 23607070002 | ||||||
| BUTLER, Sharon Elizabeth | Director | Hilltop Newcastle Road, Hough CW2 5JS Crewe Cheshire | British | 72640990001 | ||||||
| ELLIS, Eamonn Anthony | Director | No Whalley New Road BB1 6JT Blackburn Whitestone Lancashire | England | British | 86005280004 | |||||
| DEANSGATE COMPANY FORMATIONS LIMITED | Nominee Director | The Britannia Suite Lauren Court M33 2AF Wharf Road Sale Greater Manchester | 900018550001 |
Who are the persons with significant control of TOP MARQUES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Peter Martin Reeves | Jan 01, 2019 | Lower Clough Business Centre Pendle Street, BB9 8PH Barrowford Nelson Lancashire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Eamonn Anthony Ellis | Apr 06, 2016 | Lower Clough Business Centre Pendle Street, BB9 8PH Barrowford Nelson Lancashire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does TOP MARQUES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Aug 28, 2007 Delivered On Sep 06, 2007 | Outstanding | 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 uncalled capital buildings fixtures plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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