TOPFLIGHT TRADING LIMITED
ORMSKIRK

Hellopages » Lancashire » West Lancashire » L39 1QR

Company number 04681552
Status Active
Incorporation Date 28 February 2003
Company Type Private Limited Company
Address SUITE 110, FIRST FLOOR, THE MALTHOUSE BUSINESS CENTRE, 48 SOUTHPORT ROAD, ORMSKIRK, LANCASHIRE, ENGLAND, L39 1QR
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Registered office address changed from 3rd Floor Pacific Chambers 11-13 Victoria Street Liverpool L2 5QQ to Suite 110, First Floor, the Malthouse Business Centre 48 Southport Road Ormskirk Lancashire L39 1QR on 3 April 2017; Confirmation statement made on 28 February 2017 with updates; Registration of charge 046815520007, created on 20 February 2017. The most likely internet sites of TOPFLIGHT TRADING LIMITED are www.topflighttrading.co.uk, and www.topflight-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Topflight Trading Limited is a Private Limited Company. The company registration number is 04681552. Topflight Trading Limited has been working since 28 February 2003. The present status of the company is Active. The registered address of Topflight Trading Limited is Suite 110 First Floor The Malthouse Business Centre 48 Southport Road Ormskirk Lancashire England L39 1qr. . WOLFENDEN, Christopher Thomas is a Secretary of the company. WOLFENDEN, Christopher Thomas is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary WOLFENDEN, Deanne Claire has been resigned. Secretary WOLFENDEN, Janet Elizabeth has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director THOMPSON, Stuart has been resigned. Director WOLFENDEN, Christopher Thomas has been resigned. Director WOLFENDEN, Deanne Claire has been resigned. Director WOLFENDEN, Thomas Bernard has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
WOLFENDEN, Christopher Thomas
Appointed Date: 14 January 2010

Director
WOLFENDEN, Christopher Thomas
Appointed Date: 29 May 2015
56 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 31 March 2003
Appointed Date: 28 February 2003

Secretary
WOLFENDEN, Deanne Claire
Resigned: 12 March 2004
Appointed Date: 31 March 2003

Secretary
WOLFENDEN, Janet Elizabeth
Resigned: 14 January 2010
Appointed Date: 12 March 2004

Nominee Director
GRAEME, Lesley Joyce
Resigned: 31 March 2003
Appointed Date: 28 February 2003
71 years old

Director
THOMPSON, Stuart
Resigned: 04 January 2016
Appointed Date: 28 January 2015
46 years old

Director
WOLFENDEN, Christopher Thomas
Resigned: 29 January 2015
Appointed Date: 02 April 2003
56 years old

Director
WOLFENDEN, Deanne Claire
Resigned: 19 June 2014
Appointed Date: 31 March 2003
81 years old

Director
WOLFENDEN, Thomas Bernard
Resigned: 19 July 2003
Appointed Date: 31 March 2003
85 years old

Persons With Significant Control

Mr Christopher Thomas Wolfenden
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TOPFLIGHT TRADING LIMITED Events

03 Apr 2017
Registered office address changed from 3rd Floor Pacific Chambers 11-13 Victoria Street Liverpool L2 5QQ to Suite 110, First Floor, the Malthouse Business Centre 48 Southport Road Ormskirk Lancashire L39 1QR on 3 April 2017
24 Mar 2017
Confirmation statement made on 28 February 2017 with updates
21 Feb 2017
Registration of charge 046815520007, created on 20 February 2017
21 Feb 2017
Registration of charge 046815520006, created on 20 February 2017
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
...
... and 58 more events
14 Apr 2003
Ad 04/04/03--------- £ si 1@1=1 £ ic 1/2
14 Apr 2003
Registered office changed on 14/04/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
14 Apr 2003
Secretary resigned
14 Apr 2003
Director resigned
28 Feb 2003
Incorporation

TOPFLIGHT TRADING LIMITED Charges

20 February 2017
Charge code 0468 1552 0007
Delivered: 21 February 2017
Status: Outstanding
Persons entitled: Seneca Securities LTD
Description: 232 priory road, anfield, liverpool L2 5QQ (title number…
20 February 2017
Charge code 0468 1552 0006
Delivered: 21 February 2017
Status: Outstanding
Persons entitled: Seneca Securities LTD
Description: 232 priory road, anfield, liverpool L2 5QQ (title number…
18 May 2016
Charge code 0468 1552 0005
Delivered: 24 May 2016
Status: Outstanding
Persons entitled: Sage Investments Limited
Description: Priory garage 232 priory road anfield liverpool t/n…
4 December 2012
Legal charge
Delivered: 8 December 2012
Status: Outstanding
Persons entitled: GB Oils Limited
Description: L/H property k/a priory service station, 232 priory road…
30 August 2005
Debenture
Delivered: 13 September 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 August 2005
Mortgage
Delivered: 13 September 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a priory garage 232 priory road anfield…
5 November 2003
Legal charge
Delivered: 12 November 2003
Status: Outstanding
Persons entitled: Texaco Limited
Description: Property k/a 232 priory road, anfield, liverpool…