Company NameTop Contracts Limited
Company StatusDissolved
Company Number02922456
CategoryPrivate Limited Company
Incorporation Date25 April 1994(30 years ago)
Dissolution Date10 September 2008 (15 years, 7 months ago)
Previous NameHeyland Haulage Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Mornington Stafford Seager
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1994(2 months, 3 weeks after company formation)
Appointment Duration14 years, 1 month (closed 10 September 2008)
RoleHaulage Contractor
Correspondence Address14 Winchester Close
Esher
Surrey
KT10 8QH
Secretary NamePauline Sheehan
NationalityBritish
StatusClosed
Appointed19 July 1994(2 months, 3 weeks after company formation)
Appointment Duration14 years, 1 month (closed 10 September 2008)
RoleCompany Director
Correspondence Address70 Cheshire Gardens
Chessington
Surrey
KT9 2PS
Director NameMr Raymond Reuben Davis
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(4 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 July 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address49 Kingsley Way
Hampstead
London
N2 0EJ
Secretary NameElizabeth Mary Paterson
NationalityBritish
StatusResigned
Appointed29 April 1994(4 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 July 1994)
RoleCompany Director
Correspondence Address1 Stonor Road
West Kensington
London
W14 8RZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 April 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 April 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,451,864
Gross Profit£307,438
Current Liabilities£452,550

Accounts

Latest Accounts31 July 1998 (25 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

10 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2008Receiver's abstract of receipts and payments to 11 March 2009 (2 pages)
12 June 2008Notice of ceasing to act as receiver or manager (1 page)
10 June 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
10 April 2008Receiver's abstract of receipts and payments to 11 March 2009 (2 pages)
20 February 2008Liquidators statement of receipts and payments (5 pages)
15 August 2007Liquidators statement of receipts and payments (5 pages)
23 April 2007Receiver's abstract of receipts and payments (2 pages)
29 January 2007Liquidators statement of receipts and payments (5 pages)
28 July 2006Liquidators statement of receipts and payments (5 pages)
19 April 2006Receiver's abstract of receipts and payments (2 pages)
26 January 2006Liquidators statement of receipts and payments (5 pages)
26 August 2005Registered office changed on 26/08/05 from: smith & williamson 1 bishops wharf, walnut tree close, guildford surrey GU1 4RA (1 page)
1 August 2005Liquidators statement of receipts and payments (5 pages)
22 April 2005Receiver's abstract of receipts and payments (3 pages)
28 January 2005Liquidators statement of receipts and payments (5 pages)
29 July 2004Liquidators statement of receipts and payments (5 pages)
6 April 2004Receiver's abstract of receipts and payments (2 pages)
27 January 2004Liquidators statement of receipts and payments (5 pages)
25 July 2003Liquidators statement of receipts and payments (5 pages)
2 April 2003Receiver's abstract of receipts and payments (3 pages)
12 February 2003Liquidators statement of receipts and payments (5 pages)
29 October 2002Registered office changed on 29/10/02 from: c/o menzies 17-19 foley street london W1W 6DW (1 page)
30 March 2002Receiver's abstract of receipts and payments (2 pages)
7 February 2002Statement of affairs (11 pages)
7 February 2002Appointment of a voluntary liquidator (1 page)
7 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 January 2002Registered office changed on 14/01/02 from: c/o smith & williamson onslow bridge chambers bridge street guildford surrey GU1 4RA (1 page)
8 May 2001Registered office changed on 08/05/01 from: 2 mountview court 310 friern barnet lane london N20 0YZ (2 pages)
6 April 2001Company name changed heyland haulage LIMITED\certificate issued on 06/04/01 (2 pages)
19 March 2001Appointment of receiver/manager (1 page)
19 December 2000Particulars of mortgage/charge (4 pages)
12 May 2000Return made up to 25/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1999Return made up to 25/04/99; no change of members (4 pages)
26 February 1999Full accounts made up to 31 July 1998 (12 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
19 August 1998Declaration of satisfaction of mortgage/charge (1 page)
1 June 1998Full accounts made up to 31 July 1997 (11 pages)
30 April 1998Return made up to 25/04/98; full list of members (6 pages)
20 May 1997Return made up to 25/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 January 1997Auditor's resignation (1 page)
1 June 1996Return made up to 25/04/96; no change of members (4 pages)
19 April 1996Full accounts made up to 31 July 1995 (11 pages)
19 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 1995Return made up to 25/04/95; full list of members (6 pages)
24 January 1995Director resigned;new director appointed (2 pages)
8 December 1994Secretary resigned;new secretary appointed (2 pages)
8 December 1994Accounting reference date notified as 31/07 (1 page)
3 August 1994Particulars of mortgage/charge (3 pages)
10 May 1994Secretary resigned;new director appointed (2 pages)
4 May 1994Company name changed lawvision LIMITED\certificate issued on 04/05/94 (2 pages)
25 April 1994Incorporation (9 pages)