Company NameTopiccourt Limited
DirectorsIan Anthony Pickering and Francis Oliver Ryan
Company StatusDissolved
Company Number01247871
CategoryPrivate Limited Company
Incorporation Date8 March 1976(48 years, 1 month ago)
Previous NameTrailtaker Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameIan Anthony Pickering
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(15 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleAccountant
Correspondence Address53 Iverna Gardens
London
W8 6TP
Director NameFrancis Oliver Ryan
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(15 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleMarketing Executive
Correspondence Address53 Iverna Gardens
London
W8 6TP
Secretary NameIan Anthony Pickering
NationalityBritish
StatusCurrent
Appointed31 December 1991(15 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address53 Iverna Gardens
London
W8 6TP
Director NameSamuel Edward Johnson Henderson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 10 months after company formation)
Appointment Duration6 years (resigned 21 January 1998)
RoleFinancial Advisor
Correspondence AddressStafford Cottages 68 Ham Common
Richmond
Surrey
TW10 7DE

Location

Registered AddressFourth Floor 30 City Road
London
EC1Y 2AY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1998 (25 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

4 November 2000Dissolved (1 page)
4 August 2000Return of final meeting in a members' voluntary winding up (3 pages)
4 August 2000Liquidators statement of receipts and payments (5 pages)
27 April 2000Liquidators statement of receipts and payments (5 pages)
24 March 2000Liquidators statement of receipts and payments (5 pages)
22 March 1999Declaration of solvency (5 pages)
22 March 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 March 1999Appointment of a voluntary liquidator (1 page)
19 March 1999Registered office changed on 19/03/99 from: 3RD floor audrey house 16/20 ely place london EC1N 6SN (1 page)
28 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
10 November 1998Company name changed trailtaker LIMITED\certificate issued on 11/11/98 (2 pages)
12 October 1998Accounts for a small company made up to 31 July 1998 (4 pages)
24 May 1998Accounts for a small company made up to 31 July 1997 (4 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 January 1997Accounts for a small company made up to 31 July 1996 (3 pages)
3 January 1997Return made up to 31/12/96; full list of members (6 pages)
1 February 1996Return made up to 31/12/95; no change of members (4 pages)
18 December 1995Accounts for a small company made up to 31 July 1995 (3 pages)