Company number 00596813
Status Liquidation
Incorporation Date 9 January 1958
Company Type Private Limited Company
Address 21 PERRYMOUNT ROAD, HAYWARDS HEATH, WEST SUSSEX, RH16 3TP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration one hundred and fifty-six events have happened. The last three records are Declaration of solvency; Appointment of a voluntary liquidator; Appointment of a voluntary liquidator. The most likely internet sites of TOPPS OF ENGLAND LIMITED are www.toppsofengland.co.uk, and www.topps-of-england.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and one months. The distance to to Balcombe Rail Station is 3.9 miles; to Three Bridges Rail Station is 8.3 miles; to Crawley Rail Station is 8.4 miles; to Falmer Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Topps of England Limited is a Private Limited Company.
The company registration number is 00596813. Topps of England Limited has been working since 09 January 1958.
The present status of the company is Liquidation. The registered address of Topps of England Limited is 21 Perrymount Road Haywards Heath West Sussex Rh16 3tp. . MACROBERTS CORPORATE SERVICES LIMITED is a Secretary of the company. RITCHIE, Elizabeth Kyle is a Director of the company. SAVOY, Harolde Michael is a Director of the company. Secretary BALL, Michael David has been resigned. Secretary BRACE, Christopher Simon has been resigned. Secretary CURTIS, Karen Elizabeth has been resigned. Secretary RAW, Gordon James Donald has been resigned. Secretary WILSON, Graham has been resigned. Secretary DM COMPANY SERVICES LIMITED has been resigned. Director BAKER, Christopher John has been resigned. Director BALL, Michael David has been resigned. Director BRACE, Christopher Simon has been resigned. Director BROWN, David John has been resigned. Director FIELD, Robin Anthony has been resigned. Director LAING, Ronald has been resigned. Director PHILLIPS, Michael Lionel has been resigned. Director PRESLY, Gordon Andrew has been resigned. Director RAW, Gordon James Donald has been resigned. The company operates in "Non-trading company".
Current Directors
Secretary
MACROBERTS CORPORATE SERVICES LIMITED
Appointed Date: 15 May 2014
Resigned Directors
Secretary
DM COMPANY SERVICES LIMITED
Resigned: 15 May 2014
Appointed Date: 15 March 2002
Persons With Significant Control
Filofax Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
TOPPS OF ENGLAND LIMITED Events
12 October 1999
Legal charge
Delivered: 26 October 1999
Status: Satisfied
on 26 October 2004
Persons entitled: Wells Fargo Bank N.A.(As Agent and Trustee for the Lenders )
Description: All property and assets. See the mortgage charge document…
31 May 1994
Legal charge
Delivered: 9 June 1994
Status: Satisfied
on 26 June 2001
Persons entitled: Barclays Bank PLC
Description: 28 victoria road (also k/a unit 74) burges hill west sussex…
28 January 1993
Credit agreement
Delivered: 2 February 1993
Status: Satisfied
on 8 August 1995
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
27 December 1991
Credit agreement entitled "prompt credit application"
Delivered: 4 January 1992
Status: Satisfied
on 8 August 1995
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
11 February 1991
Credit agreement entitled "prompt credit applications"
Delivered: 19 February 1991
Status: Satisfied
on 8 August 1995
Persons entitled: Close Brothers Limited
Description: All its right, title and interest in and to all sums…
31 March 1989
Debenture
Delivered: 19 April 1989
Status: Satisfied
on 26 June 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 October 1984
Debenture
Delivered: 26 October 1984
Status: Satisfied
on 26 June 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 September 1978
Legal charge
Delivered: 21 September 1978
Status: Satisfied
on 26 June 2001
Persons entitled: Barclays Bank PLC
Description: Freehold property known as:- unit 1, burgess hill ind…
11 September 1978
Legal charge
Delivered: 21 September 1978
Status: Satisfied
on 26 June 2001
Persons entitled: Barclays Bank PLC
Description: Freehold property known as:- factory 27 burgess hill ind…