TOP TEN BINGO LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 3EB

Company number 02646544
Status Liquidation
Incorporation Date 18 September 1991
Company Type Private Limited Company
Address 4 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, M3 3EB
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration one hundred and seventy-two events have happened. The last three records are Liquidators' statement of receipts and payments to 18 June 2016; Liquidators' statement of receipts and payments to 18 June 2015; Court order insolvency:re ian corfield ceasing to hold office as liquidator. The most likely internet sites of TOP TEN BINGO LIMITED are www.toptenbingo.co.uk, and www.top-ten-bingo.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. The distance to to Eccles Rail Station is 3.4 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.3 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Top Ten Bingo Limited is a Private Limited Company. The company registration number is 02646544. Top Ten Bingo Limited has been working since 18 September 1991. The present status of the company is Liquidation. The registered address of Top Ten Bingo Limited is 4 Hardman Square Spinningfields Manchester M3 3eb. . Secretary BAILEY, John Christopher Leeksma has been resigned. Secretary BENNETT, Gary Roger has been resigned. Secretary WESTON, Alan Harry has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BENNETT, Gary Roger has been resigned. Director BROCKLEBANK, Aubrey Thomas, Sir has been resigned. Director BROCKLEBANK, Aubrey Thomas, Sir has been resigned. Director CONNOLLY, John James has been resigned. Director COOK, Steven has been resigned. Director KERR, John Graham has been resigned. Director ROBERTS, Philip Bruce has been resigned. Director WALSH, Allen Richard has been resigned. Director WESTON, Alan Harry has been resigned. Director WESTON, Samuel Norman has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Gambling and betting activities".


Resigned Directors

Secretary
BAILEY, John Christopher Leeksma
Resigned: 10 December 1991
Appointed Date: 02 December 1991

Secretary
BENNETT, Gary Roger
Resigned: 10 July 2014
Appointed Date: 06 September 2005

Secretary
WESTON, Alan Harry
Resigned: 06 September 2005
Appointed Date: 10 December 1991

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 02 December 1991
Appointed Date: 18 September 1991

Director
BENNETT, Gary Roger
Resigned: 10 July 2014
Appointed Date: 26 March 2007
52 years old

Director
BROCKLEBANK, Aubrey Thomas, Sir
Resigned: 10 October 2005
Appointed Date: 08 February 2005
73 years old

Director
BROCKLEBANK, Aubrey Thomas, Sir
Resigned: 07 May 2004
Appointed Date: 23 April 2004
73 years old

Director
CONNOLLY, John James
Resigned: 10 December 1991
Appointed Date: 02 December 1991
74 years old

Director
COOK, Steven
Resigned: 16 July 2007
Appointed Date: 02 April 2007
63 years old

Director
KERR, John Graham
Resigned: 10 July 2014
Appointed Date: 10 October 2005
79 years old

Director
ROBERTS, Philip Bruce
Resigned: 20 September 2006
Appointed Date: 10 December 1991
83 years old

Director
WALSH, Allen Richard
Resigned: 10 July 2014
Appointed Date: 22 June 2005
75 years old

Director
WESTON, Alan Harry
Resigned: 10 July 2014
Appointed Date: 10 December 1991
75 years old

Director
WESTON, Samuel Norman
Resigned: 16 July 2009
Appointed Date: 10 December 1991
98 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 02 December 1991
Appointed Date: 18 September 1991

TOP TEN BINGO LIMITED Events

05 Jul 2016
Liquidators' statement of receipts and payments to 18 June 2016
31 Jul 2015
Liquidators' statement of receipts and payments to 18 June 2015
06 Jan 2015
Court order insolvency:re ian corfield ceasing to hold office as liquidator
06 Jan 2015
Notice of ceasing to act as a voluntary liquidator
17 Jul 2014
Notice to Registrar of Companies of Notice of disclaimer
...
... and 162 more events
24 Dec 1991
Registered office changed on 24/12/91 from: 20 red lion street london WC1R 4AE

09 Dec 1991
Director resigned;new director appointed
09 Dec 1991
Secretary resigned;new secretary appointed
09 Dec 1991
Registered office changed on 09/12/91 from: bridge house 181 queen victoria street london EC4V 4DD

18 Sep 1991
Incorporation

TOP TEN BINGO LIMITED Charges

13 February 2006
Assignment
Delivered: 16 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All the rights, titles, benefits and interests of the…
13 February 2006
Legal charge
Delivered: 15 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Maxime cinema high street blackwood t/no WA398985. By way…
13 February 2006
Legal charge
Delivered: 15 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 53-57 blaby road south wigston t/no LT138052. By way of…
16 December 2005
Legal charge
Delivered: 5 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property known as unit a hollywood park ironworks…
8 December 2005
Legal charge of licensed premises
Delivered: 9 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Moreton picture house pasture road moreton wirral t/no…
7 March 2005
Legal charge
Delivered: 9 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The judges hall, bridge road, trealaw. By way of fixed…
28 July 2004
Legal charge
Delivered: 5 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1ST and 2ND floors of the building k/a the bowl tombola…
20 October 2003
Legal charge
Delivered: 28 October 2003
Status: Satisfied on 18 October 2007
Persons entitled: National Westminster Bank PLC
Description: The land and buildings k/a the palace bingo hall north road…
20 October 2003
Legal charge
Delivered: 28 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The land and buildings k/a imperia bingo hall and amusement…
20 October 2003
Legal charge
Delivered: 28 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The premises k/a the bowl tombola social club billingham…
20 October 2003
Legal charge
Delivered: 28 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The land and buildings k/a the eldon bingo club eldon…
20 October 2003
Legal charge
Delivered: 28 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The land and buildings k/a the majestic bingo hall sherburn…
20 October 2003
Legal charge
Delivered: 28 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The land and buildings k/a the savoy bingo hall the green…
20 October 2003
Legal charge
Delivered: 28 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The land and buildings k/a the rex bingo club silksworth…
20 October 2003
Legal charge
Delivered: 28 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The land and buildings k/a palais bingo hall and the…
9 September 2003
Legal charge
Delivered: 10 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 24/26 chapel street, camborne, cornwall t/n CL93666. By way…
23 December 2002
Debenture
Delivered: 31 December 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 February 2001
Legal mortgage
Delivered: 28 February 2001
Status: Satisfied on 15 March 2002
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a barney's bingo club poulton road…
12 June 2000
Legal mortgage
Delivered: 21 June 2000
Status: Satisfied on 15 March 2002
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a palladium bingo & social club cannon…
12 June 2000
Legal mortgage
Delivered: 19 June 2000
Status: Satisfied on 15 March 2002
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a palladuim bingo hall hannah street…
24 June 1999
Legal mortgage
Delivered: 7 July 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a unit a hollywood park barrow in…
23 March 1998
Legal mortgage
Delivered: 30 March 1998
Status: Satisfied on 5 March 2002
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a cascade club market place leicester…
23 March 1998
Legal mortgage
Delivered: 30 March 1998
Status: Satisfied on 5 March 2002
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a cascade bingo club the gloria…
23 March 1998
Legal mortgage
Delivered: 30 March 1998
Status: Satisfied on 5 March 2002
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a cascade bingo club 2 cheapside…
23 March 1998
Legal mortgage
Delivered: 30 March 1998
Status: Satisfied on 19 December 2002
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a cascade bingo club the palace duke…
23 March 1998
Legal mortgage
Delivered: 30 March 1998
Status: Satisfied on 19 December 2002
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a cascade club dingle line winsford…
14 June 1995
Legal mortgage
Delivered: 23 June 1995
Status: Satisfied on 5 March 2002
Persons entitled: National Westminster Bank PLC
Description: F/H 162 the royal breck road liverpool t/n MS276153, f/h…
24 March 1995
Legal mortgage
Delivered: 11 April 1995
Status: Satisfied on 5 March 2002
Persons entitled: National Westminster Bank PLC
Description: 1)F/h property k/a the royal breck road liverpool…
28 April 1992
Legal mortgage
Delivered: 15 May 1992
Status: Satisfied on 5 March 2002
Persons entitled: National Westminster Bank PLC
Description: The gala club (formerly the clifton cinema) south street…
15 April 1992
Legal mortgage was registered pursuant to an order of court dated 1/6/92
Delivered: 4 June 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north west side of derby street…
15 April 1992
Mortgage debenture was registered pursuant to an order of court dated 1/6/92
Delivered: 4 June 1992
Status: Satisfied on 5 March 2002
Persons entitled: National Westminster Bank PLC
Description: A legal mortgage over land and buildings on the north west…
15 April 1992
Legal mortgage was registered pursuant to an order of court dated 1/6/92
Delivered: 4 June 1992
Status: Satisfied on 5 March 2002
Persons entitled: National Westminster Bank PLC
Description: The gala club (formerly the century theatre)new street…