TOPPS OF ENGLAND LIMITED
HAYWARDS HEATH

Hellopages » West Sussex » Mid Sussex » RH16 3TP
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

Director
RITCHIE, Elizabeth Kyle
Appointed Date: 12 January 2017
67 years old

Director
SAVOY, Harolde Michael
Appointed Date: 17 September 2015
66 years old

Resigned Directors

Secretary
BALL, Michael David
Resigned: 19 July 2001
Appointed Date: 02 June 1998

Secretary
BRACE, Christopher Simon
Resigned: 02 June 1998
Appointed Date: 28 July 1995

Secretary
CURTIS, Karen Elizabeth
Resigned: 19 July 2001
Appointed Date: 25 April 2001

Secretary
RAW, Gordon James Donald
Resigned: 15 March 2002
Appointed Date: 19 July 2001

Secretary
WILSON, Graham
Resigned: 28 July 1995

Secretary
DM COMPANY SERVICES LIMITED
Resigned: 15 May 2014
Appointed Date: 15 March 2002

Director
BAKER, Christopher John
Resigned: 01 January 1998
88 years old

Director
BALL, Michael David
Resigned: 19 July 2001
Appointed Date: 02 June 1998
58 years old

Director
BRACE, Christopher Simon
Resigned: 19 July 2001
Appointed Date: 28 July 1995
69 years old

Director
BROWN, David John
Resigned: 31 March 1997
88 years old

Director
FIELD, Robin Anthony
Resigned: 01 November 1998
Appointed Date: 28 July 1995
74 years old

Director
LAING, Ronald
Resigned: 01 January 1998
80 years old

Director
PHILLIPS, Michael Lionel
Resigned: 28 July 1995
95 years old

Director
PRESLY, Gordon Andrew
Resigned: 31 August 2015
Appointed Date: 19 July 2001
65 years old

Director
RAW, Gordon James Donald
Resigned: 04 December 2015
Appointed Date: 19 July 2001
63 years old

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

21 Feb 2017
Declaration of solvency
21 Feb 2017
Appointment of a voluntary liquidator
21 Feb 2017
Appointment of a voluntary liquidator
21 Feb 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-31

20 Feb 2017
Confirmation statement made on 10 February 2017 with updates
...
... and 146 more events
05 Oct 1987
Memorandum and Articles of Association

29 Sep 1987
Accounts made up to 31 December 1986

25 Nov 1986
Accounting reference date shortened from 28/10 to 31/12

11 Oct 1986
Return made up to 18/06/86; full list of members

08 Aug 1986
Group of companies' accounts made up to 2 November 1985

TOPPS OF ENGLAND LIMITED Charges

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…