TOP MARQUES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTOP MARQUES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04095596
    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 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 AddressNo

    What are the latest accounts for TOP MARQUES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2021

    What are the latest filings for TOP MARQUES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Sep 30, 2021

    10 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Oct 24, 2021 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Current accounting period extended from Mar 31, 2021 to Sep 30, 2021

    1 pagesAA01

    Total exemption full accounts made up to Mar 31, 2020

    10 pagesAA

    Confirmation statement made on Oct 24, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    9 pagesAA

    Confirmation statement made on Oct 24, 2019 with updates

    4 pagesCS01

    Notification of Peter Martin Reeves as a person with significant control on Jan 01, 2019

    2 pagesPSC01

    Cessation of Eamonn Anthony Ellis as a person with significant control on Dec 20, 2018

    1 pagesPSC07

    Termination of appointment of Eamonn Anthony Ellis as a director on Dec 20, 2018

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2018

    9 pagesAA

    Confirmation statement made on Oct 24, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 24, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    9 pagesAA

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Confirmation statement made on Oct 24, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to Oct 24, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2015

    Statement of capital on Oct 29, 2015

    • Capital: GBP 100
    SH01

    Annual return made up to Oct 24, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 29, 2015

    Statement of capital on Jan 29, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    3 pagesAA

    Who are the officers of TOP MARQUES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REEVES, Peter Martin
    Forest Edge 5 Sandy Hall Lane
    Barrowford
    BB9 6QH Nelson
    Lancashire
    Secretary
    Forest Edge 5 Sandy Hall Lane
    Barrowford
    BB9 6QH Nelson
    Lancashire
    British15528030001
    REEVES, Peter Martin
    Forest Edge 5 Sandy Hall Lane
    Barrowford
    BB9 6QH Nelson
    Lancashire
    Director
    Forest Edge 5 Sandy Hall Lane
    Barrowford
    BB9 6QH Nelson
    Lancashire
    EnglandBritish15528030001
    BUTLER, Robert Peter
    Hilltop
    Newcastle Road, Hough
    CW2 5JS Crewe
    Cheshire
    Secretary
    Hilltop
    Newcastle Road, Hough
    CW2 5JS Crewe
    Cheshire
    British23607070002
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    Nominee Secretary
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    900018560001
    BUTLER, Robert Peter
    Hilltop
    Newcastle Road, Hough
    CW2 5JS Crewe
    Cheshire
    Director
    Hilltop
    Newcastle Road, Hough
    CW2 5JS Crewe
    Cheshire
    British23607070002
    BUTLER, Sharon Elizabeth
    Hilltop
    Newcastle Road, Hough
    CW2 5JS Crewe
    Cheshire
    Director
    Hilltop
    Newcastle Road, Hough
    CW2 5JS Crewe
    Cheshire
    British72640990001
    ELLIS, Eamonn Anthony
    No
    Whalley New Road
    BB1 6JT Blackburn
    Whitestone
    Lancashire
    Director
    No
    Whalley New Road
    BB1 6JT Blackburn
    Whitestone
    Lancashire
    EnglandBritish86005280004
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Peter Martin Reeves
    Lower Clough Business Centre
    Pendle Street,
    BB9 8PH Barrowford Nelson
    Lancashire
    Jan 01, 2019
    Lower Clough Business Centre
    Pendle Street,
    BB9 8PH Barrowford Nelson
    Lancashire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Eamonn Anthony Ellis
    Lower Clough Business Centre
    Pendle Street,
    BB9 8PH Barrowford Nelson
    Lancashire
    Apr 06, 2016
    Lower Clough Business Centre
    Pendle Street,
    BB9 8PH Barrowford Nelson
    Lancashire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does TOP MARQUES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Sep 06, 2007Registration of a charge (395)

    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