TOPCIRCLE LOGISTICS LIMITED

TOPCIRCLE LOGISTICS LIMITED

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

    Company NameTOPCIRCLE LOGISTICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08109720
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TOPCIRCLE LOGISTICS LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is TOPCIRCLE LOGISTICS LIMITED located?

    Registered Office Address
    66 St Peters Avenue
    DN35 8HP Cleethorpes
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TOPCIRCLE LOGISTICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOPCIRCLE LIMITEDJun 18, 2012Jun 18, 2012

    What are the latest accounts for TOPCIRCLE LOGISTICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for TOPCIRCLE LOGISTICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from Millennium House Lime Kiln Way Lincoln LN2 4US to 66 st Peters Avenue Cleethorpes DN35 8HP on Dec 28, 2017

    1 pagesAD01

    Change of details for Mr Jason Marcus Brewer as a person with significant control on Jul 10, 2017

    2 pagesPSC04

    Cessation of A Person with Significant Control as a person with significant control on Dec 19, 2016

    1 pagesPSC07

    Cessation of A Person with Significant Control as a person with significant control on Dec 19, 2016

    1 pagesPSC07

    Director's details changed for Mr Luke Jones on Apr 26, 2017

    2 pagesCH01

    Confirmation statement made on Jul 02, 2017 with updates

    5 pagesCS01

    Director's details changed for Mr Luke Jones on Jun 10, 2017

    2 pagesCH01

    Notification of Jason Brewer as a person with significant control on Dec 19, 2016

    2 pagesPSC01

    Notification of Affinity Partnerships Limited as a person with significant control on Dec 19, 2016

    1 pagesPSC02

    Notification of Luke Jones as a person with significant control on Dec 19, 2016

    2 pagesPSC01

    Total exemption small company accounts made up to Jun 30, 2016

    6 pagesAA

    Appointment of Mr Luke Jones as a director on Dec 19, 2016

    2 pagesAP01

    Termination of appointment of Neil Anthony Baker as a director on Dec 19, 2016

    1 pagesTM01

    Certificate of change of name

    Company name changed topcircle LIMITED\certificate issued on 20/12/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 20, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 19, 2016

    RES15

    Annual return made up to Jun 18, 2016

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 18, 2016

    Statement of capital on Jul 18, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jun 30, 2015

    7 pagesAA

    Annual return made up to Jun 18, 2015

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 03, 2015

    Statement of capital on Jul 03, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    7 pagesAA

    Annual return made up to Jun 18, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 08, 2014

    Statement of capital on Aug 08, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jun 30, 2013

    6 pagesAA

    Annual return made up to Jun 18, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2013

    Statement of capital following an allotment of shares on Jun 19, 2013

    SH01

    Registered office address changed from * 3 Henley Way Doddington Road Lincoln LN6 3QR* on Oct 23, 2012

    1 pagesAD01

    Incorporation

    7 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationJun 18, 2012

    Model articles adopted

    MODEL ARTICLES

    Who are the officers of TOPCIRCLE LOGISTICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Luke
    DN35 8HP Cleethorpes
    66 St Peter's Avenue
    United Kingdom
    Director
    DN35 8HP Cleethorpes
    66 St Peter's Avenue
    United Kingdom
    EnglandBritishDirector78082710004
    BAKER, Neil Anthony
    Lime Kiln Way
    LN2 4US Lincoln
    Millennium House
    Director
    Lime Kiln Way
    LN2 4US Lincoln
    Millennium House
    EnglandBritishIt Consultant169964240001

    Who are the persons with significant control of TOPCIRCLE LOGISTICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Luke Jones
    Lime Kiln Way
    LN2 4US Lincoln
    Millennium House
    United Kingdom
    Dec 19, 2016
    Lime Kiln Way
    LN2 4US Lincoln
    Millennium House
    United Kingdom
    No
    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.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Jason Marcus Brewer
    DN35 8HP Cleethorpes
    66 St Peters Avenue
    United Kingdom
    Dec 19, 2016
    DN35 8HP Cleethorpes
    66 St Peters Avenue
    United Kingdom
    No
    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.
    Affinity Partnerships Limited
    DN35 8HP Cleethorpes
    66 St Peter's Avenue
    United Kingdom
    Dec 19, 2016
    DN35 8HP Cleethorpes
    66 St Peter's Avenue
    United Kingdom
    No
    Legal FormLtd Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland
    Place RegisteredEngland
    Registration Number04391539
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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