Company NameTop Attractions Limited
Company StatusDissolved
Company Number04106112
CategoryPrivate Limited Company
Incorporation Date10 November 2000(23 years, 4 months ago)
Dissolution Date25 February 2020 (4 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Raymond Patrick McCourt
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2013(13 years after company formation)
Appointment Duration6 years, 2 months (closed 25 February 2020)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressUnit E, Twelvetrees Business Park Twelvetrees Cres
London
E3 3JG
Director NameMr Gregory John Michael
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2018(17 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 25 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit E, Twelvetrees Business Park Twelvetrees Cres
London
E3 3JG
Director NameBeate Elisabeth Perry
Date of BirthMarch 1958 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed10 November 2000(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Northdown Cottages
Stockbury
Sittingbourne
Kent
ME9 7UL
Secretary NameAnthony Perry
NationalityBritish
StatusResigned
Appointed10 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCliff Edge
The Leas
Minster On Sea
Kent
ME12 2NL
Secretary NameMrs Barbara Frances Bridges
NationalityBritish
StatusResigned
Appointed01 May 2003(2 years, 5 months after company formation)
Appointment Duration4 years (resigned 01 May 2007)
RoleCompany Director
Correspondence AddressPrestwick Farm
Fulmer Lane
Gerrards Cross
Buckinghamshire
SL9 7BZ
Director NameMrs Catherine Mary Bland
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(12 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMr David Dennis McIntosh
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(12 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMs Philippa Anne Harris
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(12 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TN14 8HA
Director NameMr Paul Markland
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(12 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMr Barry Peter Tipping
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(12 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Secretary NameDavid Alistair Turnbull
NationalityBritish
StatusResigned
Appointed04 June 2013(12 years, 6 months after company formation)
Appointment Duration12 months (resigned 30 May 2014)
RoleCompany Director
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Secretary NameMr John Francis Alexander Geddes
StatusResigned
Appointed30 May 2014(13 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 September 2018)
RoleCompany Director
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr Forsyth Rutherford Black
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(13 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr Mark Stephen Cassie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2016(15 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Secretary NameHale Secretarial Ltd (Corporation)
StatusResigned
Appointed01 May 2007(6 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 June 2013)
Correspondence Address7 Manor Courtyard
Hughenden Avenue
High Wycombe
Buckinghamshire
HP13 5RE

Contact

Websitewww.sussextourism.org.uk
Email address[email protected]

Location

Registered AddressUnit E, Twelvetrees Business Park
Twelvetrees Crescent
London
E3 3JG
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town North
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£107
Cash£2,271
Current Liabilities£29,407

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 March 2019Delivered on: 5 April 2019
Persons entitled: The Royal Bank of Scotland (As Senior Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
4 September 2018Delivered on: 17 September 2018
Persons entitled: Endless LLP

Classification: A registered charge
Particulars: Land on the south side of bluestem road, ransomes europark, ipswich and registered under title number SK181952. For further details of property being charged please see schedule 3 attached to the instrument.
Outstanding
4 September 2018Delivered on: 13 September 2018
Persons entitled: Endless LLP

Classification: A registered charge
Particulars: A fixed charge over the scheduled property (as defined in the guarantee and debenture)and the freehold and leasehold property vested in or charged to each chargor as detailed in clause 3 of the guarantee and debenture.
Outstanding
12 August 2004Delivered on: 13 August 2004
Satisfied on: 6 July 2007
Persons entitled: The Chatham Historic Dockyard Trust

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies from time to time standing to the credit of an interest bearing account where the deposit balance is held.
Fully Satisfied

Filing History

25 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2019First Gazette notice for voluntary strike-off (1 page)
28 November 2019Application to strike the company off the register (3 pages)
23 November 2019Satisfaction of charge 041061120003 in full (4 pages)
23 November 2019Satisfaction of charge 041061120004 in full (4 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
21 May 2019Confirmation statement made on 19 May 2019 with updates (4 pages)
9 May 2019Second filing for the appointment of Mr Gregory John Michael as a director (6 pages)
5 April 2019Registration of charge 041061120004, created on 28 March 2019 (26 pages)
2 April 2019Statement of company's objects (2 pages)
21 September 2018Resolutions
  • RES13 ‐ Debenture 04/09/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
17 September 2018Registration of charge 041061120003, created on 4 September 2018 (63 pages)
13 September 2018Registration of charge 041061120002, created on 4 September 2018 (63 pages)
11 September 2018Termination of appointment of Mark Stephen Cassie as a director on 4 September 2018 (1 page)
11 September 2018Termination of appointment of John Francis Alexander Geddes as a secretary on 4 September 2018 (1 page)
11 September 2018Registered office address changed from 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF to Unit E, Twelvetrees Business Park Twelvetrees Crescent London E3 3JG on 11 September 2018 (1 page)
11 September 2018Appointment of Mr Greggory John Michael as a director on 4 September 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 09/05/2019
(3 pages)
1 June 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
25 May 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
18 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
24 August 2016Termination of appointment of Forsyth Rutherford Black as a director on 5 August 2016 (1 page)
24 August 2016Appointment of Mr Mark Stephen Cassie as a director on 5 August 2016 (2 pages)
24 August 2016Appointment of Mr Mark Stephen Cassie as a director on 5 August 2016 (2 pages)
24 August 2016Termination of appointment of Forsyth Rutherford Black as a director on 5 August 2016 (1 page)
21 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
21 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
28 July 2015Full accounts made up to 31 December 2014 (15 pages)
28 July 2015Full accounts made up to 31 December 2014 (15 pages)
4 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
4 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
23 April 2015Director's details changed for Mr Forsyth Rutherford Black on 23 April 2015 (2 pages)
23 April 2015Director's details changed for Mr Forsyth Rutherford Black on 23 April 2015 (2 pages)
7 April 2015Termination of appointment of Philippa Anne Harris as a director on 1 April 2015 (1 page)
7 April 2015Termination of appointment of Philippa Anne Harris as a director on 1 April 2015 (1 page)
7 April 2015Termination of appointment of Barry Peter Tipping as a director on 1 April 2015 (1 page)
7 April 2015Termination of appointment of Barry Peter Tipping as a director on 1 April 2015 (1 page)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
8 January 2015Termination of appointment of Paul Markland as a director on 31 December 2014 (1 page)
8 January 2015Termination of appointment of Paul Markland as a director on 31 December 2014 (1 page)
18 September 2014Full accounts made up to 31 December 2013 (17 pages)
18 September 2014Full accounts made up to 31 December 2013 (17 pages)
30 June 2014Termination of appointment of David Mcintosh as a director (1 page)
30 June 2014Termination of appointment of David Mcintosh as a director (1 page)
20 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(5 pages)
20 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(5 pages)
18 June 2014Appointment of Mr Forsyth Rutherford Black as a director (2 pages)
18 June 2014Appointment of Mr Forsyth Rutherford Black as a director (2 pages)
13 June 2014Appointment of Mr John Francis Alexander Geddes as a secretary (2 pages)
13 June 2014Termination of appointment of David Turnbull as a secretary (1 page)
13 June 2014Appointment of Mr John Francis Alexander Geddes as a secretary (2 pages)
13 June 2014Termination of appointment of David Turnbull as a secretary (1 page)
29 November 2013Appointment of Paul Raymond Patrick Mccourt as a director (2 pages)
29 November 2013Termination of appointment of Catherine Bland as a director (1 page)
29 November 2013Termination of appointment of Catherine Bland as a director (1 page)
29 November 2013Appointment of Paul Raymond Patrick Mccourt as a director (2 pages)
15 November 2013Annual return made up to 10 November 2013 with a full list of shareholders (6 pages)
15 November 2013Annual return made up to 10 November 2013 with a full list of shareholders (6 pages)
22 July 2013Appointment of David Alistair Turnbull as a secretary (3 pages)
22 July 2013Appointment of David Alistair Turnbull as a secretary (3 pages)
1 July 2013Appointment of Philippa Anne Harris as a director (2 pages)
1 July 2013Appointment of Mr Paul Markland as a director (2 pages)
1 July 2013Appointment of Mr Paul Markland as a director (2 pages)
1 July 2013Appointment of Philippa Anne Harris as a director (2 pages)
27 June 2013Appointment of Barry Peter Tipping as a director (2 pages)
27 June 2013Termination of appointment of Hale Secretarial Ltd as a secretary (2 pages)
27 June 2013Appointment of Mrs Catherine Mary Bland as a director (3 pages)
27 June 2013Registered office address changed from 7 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 27 June 2013 (2 pages)
27 June 2013Termination of appointment of Beate Perry as a director (2 pages)
27 June 2013Appointment of Mrs Catherine Mary Bland as a director (3 pages)
27 June 2013Termination of appointment of Beate Perry as a director (2 pages)
27 June 2013Appointment of Barry Peter Tipping as a director (2 pages)
27 June 2013Registered office address changed from 7 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 27 June 2013 (2 pages)
27 June 2013Termination of appointment of Hale Secretarial Ltd as a secretary (2 pages)
26 June 2013Appointment of Mr David Dennis Mcintosh as a director (2 pages)
26 June 2013Appointment of Mr David Dennis Mcintosh as a director (2 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
21 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 February 2012Registered office address changed from Unit 6 Stadium Business Park Castle Road Sittingbourne Kent ME10 3BG on 14 February 2012 (2 pages)
14 February 2012Registered office address changed from Unit 6 Stadium Business Park Castle Road Sittingbourne Kent ME10 3BG on 14 February 2012 (2 pages)
29 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
28 November 2011Secretary's details changed for Hale Secretarial Ltd on 10 November 2011 (2 pages)
28 November 2011Secretary's details changed for Hale Secretarial Ltd on 10 November 2011 (2 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
15 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
13 December 2010Register inspection address has been changed from C/O Hale Partnership Limited 7 Manor Courtyard, Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE England (1 page)
13 December 2010Register inspection address has been changed from C/O Hale Partnership Limited 7 Manor Courtyard, Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE England (1 page)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 January 2010Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
16 January 2010Register(s) moved to registered inspection location (1 page)
16 January 2010Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
16 January 2010Register(s) moved to registered inspection location (1 page)
15 January 2010Register inspection address has been changed (1 page)
15 January 2010Secretary's details changed for Hale Secretarial Ltd on 10 November 2009 (1 page)
15 January 2010Director's details changed for Beate Elisabeth Perry on 10 November 2009 (2 pages)
15 January 2010Secretary's details changed for Hale Secretarial Ltd on 10 November 2009 (1 page)
15 January 2010Director's details changed for Beate Elisabeth Perry on 10 November 2009 (2 pages)
15 January 2010Register inspection address has been changed (1 page)
1 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 March 2009Registered office changed on 20/03/2009 from unit 5A phase 1 new road industrial estate grace road sheerness kent ME12 1DB (2 pages)
20 March 2009Registered office changed on 20/03/2009 from unit 5A phase 1 new road industrial estate grace road sheerness kent ME12 1DB (2 pages)
19 November 2008Return made up to 10/11/08; full list of members (3 pages)
19 November 2008Director's change of particulars / beate perry / 01/07/2008 (1 page)
19 November 2008Director's change of particulars / beate perry / 01/07/2008 (1 page)
19 November 2008Return made up to 10/11/08; full list of members (3 pages)
19 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
26 November 2007Return made up to 10/11/07; full list of members (3 pages)
26 November 2007Director's particulars changed (1 page)
26 November 2007Return made up to 10/11/07; full list of members (3 pages)
26 November 2007Director's particulars changed (1 page)
6 July 2007Declaration of satisfaction of mortgage/charge (1 page)
6 July 2007Declaration of satisfaction of mortgage/charge (1 page)
21 May 2007Registered office changed on 21/05/07 from: the assistant queen's harbourmaster's house the historic dockyard, chatham kent ME4 4TZ (1 page)
21 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 May 2007Registered office changed on 21/05/07 from: the assistant queen's harbourmaster's house the historic dockyard, chatham kent ME4 4TZ (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 May 2007Secretary resigned (1 page)
21 May 2007New secretary appointed (1 page)
21 May 2007New secretary appointed (1 page)
4 January 2007Return made up to 10/11/06; full list of members (3 pages)
4 January 2007Return made up to 10/11/06; full list of members (3 pages)
27 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
8 December 2005Registered office changed on 08/12/05 from: the assistant queen's harbour master's house the historic dock chatham kent ME4 4TZ (1 page)
8 December 2005Return made up to 10/11/05; full list of members (2 pages)
8 December 2005Director's particulars changed (1 page)
8 December 2005Registered office changed on 08/12/05 from: the assistant queen's harbour master's house the historic dock chatham kent ME4 4TZ (1 page)
8 December 2005Director's particulars changed (1 page)
8 December 2005Return made up to 10/11/05; full list of members (2 pages)
5 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
5 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
3 December 2004Return made up to 10/11/04; full list of members
  • 363(287) ‐ Registered office changed on 03/12/04
(6 pages)
3 December 2004Return made up to 10/11/04; full list of members
  • 363(287) ‐ Registered office changed on 03/12/04
(6 pages)
13 October 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
13 October 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
13 August 2004Particulars of mortgage/charge (4 pages)
13 August 2004Particulars of mortgage/charge (4 pages)
20 February 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
20 February 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
28 November 2003Return made up to 10/11/03; full list of members (6 pages)
28 November 2003Return made up to 10/11/03; full list of members (6 pages)
7 May 2003Secretary resigned (1 page)
7 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 May 2003New secretary appointed (1 page)
7 May 2003New secretary appointed (1 page)
7 May 2003Secretary resigned (1 page)
7 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
7 April 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
22 November 2002Return made up to 10/11/02; full list of members (6 pages)
22 November 2002Return made up to 10/11/02; full list of members (6 pages)
14 July 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
14 July 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
14 November 2001Return made up to 10/11/01; full list of members
  • 363(287) ‐ Registered office changed on 14/11/01
(6 pages)
14 November 2001Return made up to 10/11/01; full list of members
  • 363(287) ‐ Registered office changed on 14/11/01
(6 pages)
10 November 2000Incorporation (18 pages)
10 November 2000Incorporation (18 pages)