Company NameTopping Brothers Limited
Company StatusDissolved
Company Number00142957
CategoryPrivate Limited Company
Incorporation Date8 February 1916(108 years, 3 months ago)
Dissolution Date9 April 2018 (6 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jeffrey Robert Carter
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1992(76 years, 3 months after company formation)
Appointment Duration25 years, 11 months (closed 09 April 2018)
RoleRefrigeration Engineer
Country of ResidenceEngland
Correspondence AddressLower Fold Barn
Higher Alt Hill
Ashton Under Lyne
Lancashire
OL6 8AF
Director NameHarold Thomas
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1992(76 years, 3 months after company formation)
Appointment Duration25 years, 11 months (closed 09 April 2018)
RoleRefrigeration Engineer
Country of ResidenceUnited Kingdom
Correspondence Address15 Kershaw Road
Failsworth
Manchester
M35 9PU
Secretary NameJeffery Robert Carter
NationalityBritish
StatusClosed
Appointed20 March 2003(87 years, 2 months after company formation)
Appointment Duration15 years (closed 09 April 2018)
RoleCompany Director
Correspondence Address2 Lower Fold Barn
Higher Alt Hill
Ashton Under Lyne
Lancashire
OL6 8AF
Secretary NameWendy Hilda Carter
NationalityBritish
StatusResigned
Appointed14 May 1992(76 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 20 March 2003)
RoleCompany Director
Correspondence Address4 Sunderland Avenue
Ashton Under Lyne
Lancashire
OL6 8PF

Location

Registered AddressThe Pinnacle 3rd Floor
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£6,000

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

12 June 1981Delivered on: 2 July 1981
Persons entitled: Williams & Glyns Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land contaning 68259 yards or thereabouts together with factory & buildings erected on situate at the junction of craubourne rd & winto street ashton under lyne tameside greater manchester together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

9 April 2018Final Gazette dissolved following liquidation (1 page)
9 January 2018Return of final meeting in a members' voluntary winding up (9 pages)
9 January 2018Return of final meeting in a members' voluntary winding up (9 pages)
16 October 2017Liquidators' statement of receipts and payments to 22 September 2017 (7 pages)
16 October 2017Liquidators' statement of receipts and payments to 22 September 2017 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 October 2016Registered office address changed from Carlyle House 78 Chorley New Road Bolton BL1 4BY to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 25 October 2016 (2 pages)
25 October 2016Registered office address changed from Carlyle House 78 Chorley New Road Bolton BL1 4BY to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 25 October 2016 (2 pages)
19 October 2016Appointment of a voluntary liquidator (1 page)
19 October 2016Appointment of a voluntary liquidator (1 page)
19 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-23
(1 page)
19 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-23
(1 page)
19 October 2016Declaration of solvency (3 pages)
19 October 2016Declaration of solvency (3 pages)
13 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,800
(6 pages)
13 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,800
(6 pages)
12 March 2016Satisfaction of charge 1 in full (4 pages)
12 March 2016Satisfaction of charge 1 in full (4 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,800
(5 pages)
2 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,800
(5 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,800
(5 pages)
10 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,800
(5 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 July 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
25 July 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Mr Jeffrey Robert Carter on 14 May 2010 (2 pages)
20 May 2010Director's details changed for Mr Jeffrey Robert Carter on 14 May 2010 (2 pages)
20 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
20 May 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
20 May 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 June 2009Return made up to 14/05/09; full list of members (4 pages)
25 June 2009Return made up to 14/05/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 June 2008Return made up to 14/05/08; full list of members (4 pages)
18 June 2008Return made up to 14/05/08; full list of members (4 pages)
25 July 2007Return made up to 14/05/07; full list of members (2 pages)
25 July 2007Return made up to 14/05/07; full list of members (2 pages)
27 April 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
27 April 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
27 April 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
27 April 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
23 June 2006Return made up to 14/05/06; full list of members (2 pages)
23 June 2006Return made up to 14/05/06; full list of members (2 pages)
27 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
27 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
17 May 2005Return made up to 14/05/05; full list of members (3 pages)
17 May 2005Return made up to 14/05/05; full list of members (3 pages)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
28 May 2004Return made up to 14/05/04; full list of members (7 pages)
28 May 2004Return made up to 14/05/04; full list of members (7 pages)
9 July 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2003New secretary appointed (2 pages)
20 June 2003Secretary resigned (1 page)
20 June 2003Secretary resigned (1 page)
20 June 2003New secretary appointed (2 pages)
30 May 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
30 May 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
30 May 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
30 May 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
7 August 2002Return made up to 14/05/02; full list of members (7 pages)
7 August 2002Return made up to 14/05/02; full list of members (7 pages)
23 November 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
23 November 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
28 August 2001Return made up to 14/05/01; full list of members (6 pages)
28 August 2001Return made up to 14/05/01; full list of members (6 pages)
29 June 2000Return made up to 14/05/00; full list of members (6 pages)
29 June 2000Return made up to 14/05/00; full list of members (6 pages)
10 May 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
10 May 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
10 May 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
10 May 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
9 June 1999Return made up to 14/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 June 1999Return made up to 14/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 February 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
5 February 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
13 November 1998Return made up to 14/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 November 1998Return made up to 14/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
13 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
16 July 1997Return made up to 14/05/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 July 1997Return made up to 14/05/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
3 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
3 January 1997Return made up to 14/05/96; no change of members (4 pages)
3 January 1997Return made up to 14/05/96; no change of members (4 pages)
20 February 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
20 February 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
24 May 1995Registered office changed on 24/05/95 from: c/o kanas & partners 60 whjitworth street manchester M1 6LX (1 page)
24 May 1995Return made up to 14/05/95; no change of members (4 pages)
24 May 1995Return made up to 14/05/95; no change of members (4 pages)
24 May 1995Registered office changed on 24/05/95 from: c/o kanas & partners 60 whjitworth street manchester M1 6LX (1 page)