TOPTAP LIMITED
BOSTON

Hellopages » Lincolnshire » Boston » PE21 8TS

Company number 02894484
Status Liquidation
Incorporation Date 3 February 1994
Company Type Private Limited Company
Address NELSON WAY, BOSTON, LINCOLNSHIRE, PE21 8TS
Home Country United Kingdom
Nature of Business 5113 - Agents in building materials
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Order of court to wind up; Total exemption full accounts made up to 31 May 2010; Annual return made up to 24 January 2010 with full list of shareholders Statement of capital on 2010-05-24 GBP 100 . The most likely internet sites of TOPTAP LIMITED are www.toptap.co.uk, and www.toptap.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Hubberts Bridge Rail Station is 3.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Toptap Limited is a Private Limited Company. The company registration number is 02894484. Toptap Limited has been working since 03 February 1994. The present status of the company is Liquidation. The registered address of Toptap Limited is Nelson Way Boston Lincolnshire Pe21 8ts. . VINES, Michael Gerald is a Secretary of the company. BARNES, Victor Alan is a Director of the company. VINES, Michael Gerald is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Agents in building materials".


Current Directors

Secretary
VINES, Michael Gerald
Appointed Date: 03 February 1994

Director
BARNES, Victor Alan
Appointed Date: 03 February 1994
77 years old

Director
VINES, Michael Gerald
Appointed Date: 03 February 1994
76 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 03 February 1994
Appointed Date: 03 February 1994

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 03 February 1994
Appointed Date: 03 February 1994

TOPTAP LIMITED Events

20 Jun 2011
Order of court to wind up
23 Jul 2010
Total exemption full accounts made up to 31 May 2010
24 May 2010
Annual return made up to 24 January 2010 with full list of shareholders
Statement of capital on 2010-05-24
  • GBP 100

24 May 2010
Register inspection address has been changed
24 May 2010
Registered office address changed from 5 Resolution Close, Endeavour Park, Boston Lincolnshire PE21 7TT on 24 May 2010
...
... and 36 more events
16 May 1994
Particulars of mortgage/charge

13 Mar 1994
New director appointed

13 Mar 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Mar 1994
Registered office changed on 13/03/94 from: 84 temple chambers temple avenue london EC4Y 0HP

03 Feb 1994
Incorporation

TOPTAP LIMITED Charges

16 August 1995
Mortgage debenture
Delivered: 6 September 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
3 May 1994
Legal mortgage
Delivered: 16 May 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a office showroom and workshop at nelson…