TOPPLAN ESTATES LIMITED
LONDON

Hellopages » Greater London » Islington » EC2P 2YU

Company number 02418899
Status Liquidation
Incorporation Date 1 September 1989
Company Type Private Limited Company
Address 30 FINSBURY SQUARE, LONDON, EC2P 2YU
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 16/12/2016; INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 16/12/2015; Insolvency:liquidators progress report to 16/12/2013. The most likely internet sites of TOPPLAN ESTATES LIMITED are www.topplanestates.co.uk, and www.topplan-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Topplan Estates Limited is a Private Limited Company. The company registration number is 02418899. Topplan Estates Limited has been working since 01 September 1989. The present status of the company is Liquidation. The registered address of Topplan Estates Limited is 30 Finsbury Square London Ec2p 2yu. . PELS, Isaac is a Secretary of the company. PELS, Deborah is a Director of the company. PELS, Isaac is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director FREIFELD, Jacob has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PELS, Isaac
Appointed Date: 01 September 1993

Director
PELS, Deborah
Appointed Date: 01 November 1994
72 years old

Director
PELS, Isaac
Appointed Date: 10 September 1998
73 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 September 1993

Director
FREIFELD, Jacob
Resigned: 25 October 2005
Appointed Date: 12 February 1992
66 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 February 1992

TOPPLAN ESTATES LIMITED Events

10 Feb 2017
Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 16/12/2016
17 Feb 2016
INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 16/12/2015
13 Feb 2014
Insolvency:liquidators progress report to 16/12/2013
14 Mar 2013
Registered office address changed from 923 Finchley Road London NW11 7PE on 14 March 2013
12 Mar 2013
Appointment of a liquidator
...
... and 52 more events
18 Oct 1991
Full accounts made up to 31 March 1990

16 Oct 1991
Ad 14/10/91--------- £ si 98@1=98 £ ic 2/100
16 Oct 1991
Ad 14/10/91--------- £ si 98@1=98 £ ic 2/100

08 Jul 1991
Return made up to 31/12/90; full list of members

01 Sep 1989
Incorporation

TOPPLAN ESTATES LIMITED Charges

24 June 2004
Deed of charge over credit balances
Delivered: 30 June 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Business premium account, account number 30742872. the…
27 March 2003
Floating charge
Delivered: 2 April 2003
Status: Outstanding
Persons entitled: First Active PLC
Description: All the. Undertaking and all property and assets.
27 March 2003
Legal charge
Delivered: 2 April 2003
Status: Outstanding
Persons entitled: First Active PLC
Description: F/H property k/a phase 3, iceland wharf plough way surrey…
30 May 2001
Legal charge
Delivered: 19 June 2001
Status: Outstanding
Persons entitled: First Active PLC
Description: L/H flat 37 iceland wharf surrey quays plough way in the…
30 May 2001
Legal charge
Delivered: 19 June 2001
Status: Outstanding
Persons entitled: First Active PLC
Description: L/H property k/a flat 61 iceland wharf surrey quays plough…
20 July 1999
Legal charge
Delivered: 29 July 1999
Status: Outstanding
Persons entitled: First Active Financial PLC
Description: F/H land on the south side of plough way in the l/b of…
4 September 1998
Charge over deposit
Delivered: 18 September 1998
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: All sums of money deposited or paid by topplan estates…
29 July 1998
Legal charge
Delivered: 31 July 1998
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: F/H land on the south side of plough way l/b lewisham t/nos…