Company NameTop Line Foods Limited
DirectorCindy Carole Morrissette
Company StatusLiquidation
Company Number08905782
CategoryPrivate Limited Company
Incorporation Date21 February 2014(10 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Director

Director NameMs Cindy Carole Morrissette
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Farm Moss Lane
Minshull Vernon
Crewe
Cheshire
CW1 4RJ

Location

Registered AddressC/O Mercury Corporate Recovery Solutions Ltd Birkdale Terrace
346 Chester Road
Manchester
M16 9EZ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Shareholders

1 at £1Cindy Carole Morrissette
100.00%
Ordinary

Financials

Year2014
Net Worth£17,709
Cash£11,195
Current Liabilities£95,962

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due30 November 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return22 February 2022 (2 years, 2 months ago)
Next Return Due8 March 2023 (overdue)

Charges

22 January 2021Delivered on: 28 January 2021
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
8 October 2015Delivered on: 12 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

28 September 2023Notice to Registrar of Companies of Notice of disclaimer (5 pages)
30 March 2023Registered office address changed from Spring Farm Moss Lane Minshull Vernon Crewe Cheshire CW1 4RJ England to C/O Mercury Corporate Recovery Solutions Ltd Birkdale Terrace 346 Chester Road Manchester M16 9EZ on 30 March 2023 (2 pages)
30 March 2023Appointment of a voluntary liquidator (3 pages)
30 March 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-20
(1 page)
30 March 2023Notice to Registrar of Companies of Notice of disclaimer (5 pages)
30 March 2023Statement of affairs (8 pages)
19 August 2022Total exemption full accounts made up to 28 February 2022 (14 pages)
22 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
4 October 2021Total exemption full accounts made up to 28 February 2021 (15 pages)
22 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
8 February 2021Satisfaction of charge 089057820001 in full (1 page)
28 January 2021Registration of charge 089057820002, created on 22 January 2021 (22 pages)
7 July 2020Total exemption full accounts made up to 29 February 2020 (13 pages)
28 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
4 June 2019Total exemption full accounts made up to 28 February 2019 (13 pages)
27 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
22 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
3 February 2018Registered office address changed from C/O Sedulo 62 -66 Deansgate Manchester M3 2EN England to Spring Farm Moss Lane Minshull Vernon Crewe Cheshire CW1 4RJ on 3 February 2018 (1 page)
3 February 2018Change of details for Cindy Carole Morrissette as a person with significant control on 3 February 2018 (2 pages)
9 June 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
9 June 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
23 May 2016Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE to C/O Sedulo 62 -66 Deansgate Manchester M3 2EN on 23 May 2016 (1 page)
23 May 2016Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE to C/O Sedulo 62 -66 Deansgate Manchester M3 2EN on 23 May 2016 (1 page)
20 May 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
20 May 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
23 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
23 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
12 October 2015Registration of charge 089057820001, created on 8 October 2015 (5 pages)
12 October 2015Registration of charge 089057820001, created on 8 October 2015 (5 pages)
19 March 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
19 March 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
26 February 2015Director's details changed for Cindy Carole Morrissette on 24 February 2015 (2 pages)
26 February 2015Director's details changed for Cindy Carole Morrissette on 24 February 2015 (2 pages)
24 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
24 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
21 February 2014Incorporation
Statement of capital on 2014-02-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 February 2014Incorporation
Statement of capital on 2014-02-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)