Company NameTop House Wakefield Ltd
Company StatusDissolved
Company Number10461535
CategoryPrivate Limited Company
Incorporation Date3 November 2016(7 years, 5 months ago)
Dissolution Date30 December 2020 (3 years, 3 months ago)
Previous NameTop House Leisure Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameAdam Barnes
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2018(1 year, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 30 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bungalow Tees Road
Seaton Carew
Hartlepool
Co Durham
TS25 1DE
Director NameMr Paul Montgomery
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Westgate
Wakefield
WF1 1JZ

Location

Registered AddressCvr Global Llp
20 Furnival Street
London
EC4A 1JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

30 December 2020Final Gazette dissolved following liquidation (1 page)
19 October 2020Appointment of a liquidator (3 pages)
30 September 2020Notice of final account prior to dissolution (17 pages)
8 October 2019Progress report in a winding up by the court (21 pages)
14 December 2018Registered office address changed from New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 14 December 2018 (2 pages)
19 October 2018Registered office address changed from The J D Sports Domes Tees Road Seaton Carew Hartlepool Co Durham TS25 1DE to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 19 October 2018 (2 pages)
12 October 2018Appointment of a liquidator (3 pages)
18 August 2018Order of court to wind up (3 pages)
12 May 2018Compulsory strike-off action has been suspended (1 page)
3 April 2018Registered office address changed from 19 Westgate Wakefield WF1 1JZ England to The J D Sports Domes Tees Road Seaton Carew Hartlepool Co Durham TS25 1DE on 3 April 2018 (2 pages)
3 April 2018Termination of appointment of Paul Montgomery as a director on 26 March 2018 (2 pages)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
3 April 2018Appointment of Adam Barnes as a director on 20 March 2018 (3 pages)
27 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-06
(2 pages)
27 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-06
(2 pages)
15 March 2017Change of name notice (2 pages)
15 March 2017Change of name notice (2 pages)
3 November 2016Incorporation
Statement of capital on 2016-11-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 November 2016Incorporation
Statement of capital on 2016-11-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)