Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOPEVENT LIMITED
Company Information for

TOPEVENT LIMITED

BUSINESS INNOVATION CENTRE, HARRY WESTON ROAD, COVENTRY, CV3 2TX,
Company Registration Number
04380494
Private Limited Company
Liquidation

Company Overview

About Topevent Ltd
TOPEVENT LIMITED was founded on 2002-02-25 and has its registered office in Coventry. The organisation's status is listed as "Liquidation". Topevent Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TOPEVENT LIMITED
 
Legal Registered Office
BUSINESS INNOVATION CENTRE
HARRY WESTON ROAD
COVENTRY
CV3 2TX
Other companies in W1W
 
Filing Information
Company Number 04380494
Company ID Number 04380494
Date formed 2002-02-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2016
Account next due 31/03/2018
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB815570824  
Last Datalog update: 2023-06-05 06:10:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOPEVENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ANDREW C JONES LIMITED   COLLINGTON NEWBY LIMITED   CRANFIELD RECOVERY LTD   MIRAH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TOPEVENT LIMITED
The following companies were found which have the same name as TOPEVENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
topevent fashion inc. 4202 NEWPORT DR CHANTILLY VA 20151 TERMINATED (AUTO AR/$) CORP-NO REPORT AND/OR FEES Company formed on the 2015-12-15
TOPEVENT HOLDINGS LIMITED DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1W 5DR Active Company formed on the 2017-11-14
TOPEVENT INTERNATIONAL LIMITED Company formed on the 2019-05-03
TOPEVENT LIMITED Unknown
Topevent Oy Ulappasaarentie 4 HELSINKI 00980 Active Company formed on the 2008-04-24
TOPEVENT31 INC. 10728 FAIRFAX BLVD FAIRFAX VA 22030 FEE DELINQUENT Company formed on the 2015-12-30

Company Officers of TOPEVENT LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER JOHN DUCE
Director 2013-02-14
ROLAND JOHN BERNARD DUCE
Director 2012-08-31
BRIAN DRYDEN FOORD
Director 2002-02-28
JONATHAN DRYDEN FOORD
Director 2013-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN FOORD
Director 2002-02-28 2013-02-14
ANTHONY JAMES PATRICK CONROY
Director 2002-02-28 2011-11-03
PETER JOHN WHITE
Company Secretary 2002-02-28 2009-09-07
RWL REGISTRARS LIMITED
Nominated Secretary 2002-02-25 2002-02-28
BONUSWORTH LIMITED
Nominated Director 2002-02-25 2002-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER JOHN DUCE ADD RENEWABLES LIMITED Director 2013-09-05 CURRENT 2013-09-05 Active - Proposal to Strike off
ALEXANDER JOHN DUCE CROFT COMMERCIAL DEVELOPMENTS LIMITED Director 2013-02-14 CURRENT 1990-04-27 Active
ALEXANDER JOHN DUCE BELWIN LIMITED Director 2013-02-14 CURRENT 2006-10-02 Active
ALEXANDER JOHN DUCE BLL INVESTMENTS LIMITED Director 2013-02-14 CURRENT 2010-02-24 Active
ALEXANDER JOHN DUCE RUFUS PROPERTIES LIMITED Director 2013-02-14 CURRENT 1988-11-04 Active
ALEXANDER JOHN DUCE HARP BUSINESS CENTRE LIMITED Director 2013-02-14 CURRENT 1980-11-07 Active
ALEXANDER JOHN DUCE MARCHDECK LIMITED Director 2013-02-14 CURRENT 1985-03-19 Active - Proposal to Strike off
ALEXANDER JOHN DUCE CONNECTIONS AD LIMITED Director 2012-11-01 CURRENT 2012-11-01 Active - Proposal to Strike off
ALEXANDER JOHN DUCE ABBEY POWER INVESTMENTS LIMITED Director 2012-05-03 CURRENT 2012-05-03 Active
ALEXANDER JOHN DUCE RAJINDER DATA LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active - Proposal to Strike off
ALEXANDER JOHN DUCE ABBEY POWER SOLUTIONS LIMITED Director 2011-12-13 CURRENT 2011-11-15 Active
ALEXANDER JOHN DUCE STRATEGIC POWER LIMITED Director 2011-12-13 CURRENT 2011-11-15 Active
ALEXANDER JOHN DUCE ABBEY POWER GENERATION LIMITED Director 2011-12-13 CURRENT 2010-11-02 Active
ALEXANDER JOHN DUCE ABBEY HEAT AND POWER CO LIMITED Director 2011-10-13 CURRENT 2010-03-02 Active - Proposal to Strike off
ALEXANDER JOHN DUCE ABBEY COMMERCIAL INVESTMENTS LIMITED Director 2010-11-26 CURRENT 1947-09-19 Active
ALEXANDER JOHN DUCE STRATEGIC POWER RESERVE LIMITED Director 2010-11-25 CURRENT 2010-11-25 Active
ROLAND JOHN BERNARD DUCE THE ABBEY GROUP DEVELOPMENT COMPANY LTD Director 2018-03-05 CURRENT 2018-03-05 Active
ROLAND JOHN BERNARD DUCE SCARBOROUGH WATER PARK HOTEL LIMITED Director 2018-01-30 CURRENT 2018-01-30 Active
ROLAND JOHN BERNARD DUCE VULPINE DEVELOPMENT LTD Director 2017-02-08 CURRENT 2017-02-08 Active - Proposal to Strike off
ROLAND JOHN BERNARD DUCE ABBEY INVESTMENT HOLDINGS LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
ROLAND JOHN BERNARD DUCE ADD RENEWABLES LIMITED Director 2014-08-18 CURRENT 2013-09-05 Active - Proposal to Strike off
ROLAND JOHN BERNARD DUCE NORTHERN ACI LIMITED Director 2013-09-19 CURRENT 2013-09-19 Active
ROLAND JOHN BERNARD DUCE REDTHORNE PROPERTIES LIMITED Director 2013-07-01 CURRENT 1998-06-25 Active
ROLAND JOHN BERNARD DUCE THURGARTON PRIORY (CHURCH) LIMITED Director 2013-07-01 CURRENT 2000-06-13 Active
ROLAND JOHN BERNARD DUCE ARCHITECTURAL DESIGN & SYSTEMS LIMITED Director 2013-04-15 CURRENT 2013-04-15 Active
ROLAND JOHN BERNARD DUCE ANTIQUE AUTOMOBILE INVESTMENTS LIMITED Director 2013-04-15 CURRENT 2013-04-15 Active
ROLAND JOHN BERNARD DUCE NOTTINGHAM BUILDING SYSTEMS LIMITED Director 2013-04-15 CURRENT 2013-04-15 Active
ROLAND JOHN BERNARD DUCE SELECT DATA CENTRE (LIVERPOOL) LIMITED Director 2013-03-28 CURRENT 2013-03-28 Dissolved 2015-11-10
ROLAND JOHN BERNARD DUCE THURGARTON PRIORY ESTATES LIMITED Director 2013-01-02 CURRENT 1997-12-01 Active
ROLAND JOHN BERNARD DUCE THURGARTON PRIORY DEVELOPMENTS LIMITED Director 2013-01-02 CURRENT 1999-11-10 Active
ROLAND JOHN BERNARD DUCE THURGARTON PRIORY INVESTMENTS LIMITED Director 2013-01-02 CURRENT 2001-12-21 Active
ROLAND JOHN BERNARD DUCE HARP BUSINESS CENTRE LIMITED Director 2012-08-23 CURRENT 1980-11-07 Active
ROLAND JOHN BERNARD DUCE MARCHDECK LIMITED Director 2012-07-25 CURRENT 1985-03-19 Active - Proposal to Strike off
ROLAND JOHN BERNARD DUCE RUFUS PROPERTIES LIMITED Director 2012-07-11 CURRENT 1988-11-04 Active
ROLAND JOHN BERNARD DUCE STRATEGIC RESOURCES LIMITED Director 2012-05-22 CURRENT 1995-05-19 Active
ROLAND JOHN BERNARD DUCE ABBEY POWER INVESTMENTS LIMITED Director 2012-05-03 CURRENT 2012-05-03 Active
ROLAND JOHN BERNARD DUCE SPEP LIMITED Director 2012-02-15 CURRENT 2010-05-12 Active
ROLAND JOHN BERNARD DUCE RAJINDER DATA LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active - Proposal to Strike off
ROLAND JOHN BERNARD DUCE ABBEY POWER SOLUTIONS LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
ROLAND JOHN BERNARD DUCE STRATEGIC POWER LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
ROLAND JOHN BERNARD DUCE ABBEY POWER RESERVE LIMITED Director 2011-10-24 CURRENT 2011-10-24 Active
ROLAND JOHN BERNARD DUCE ABBEY HEAT AND POWER CO LIMITED Director 2011-10-13 CURRENT 2010-03-02 Active - Proposal to Strike off
ROLAND JOHN BERNARD DUCE ABBEY COMMERCIAL DEVELOPMENTS LIMITED Director 2011-08-26 CURRENT 1989-02-07 Active
ROLAND JOHN BERNARD DUCE CROFT COMMERCIAL DEVELOPMENTS LIMITED Director 2011-06-01 CURRENT 1990-04-27 Active
ROLAND JOHN BERNARD DUCE STRATEGIC POWER RESERVE LIMITED Director 2010-11-25 CURRENT 2010-11-25 Active
ROLAND JOHN BERNARD DUCE ABBEY POWER GENERATION LIMITED Director 2010-11-02 CURRENT 2010-11-02 Active
ROLAND JOHN BERNARD DUCE BENCHMARK LEISURE LIMITED Director 2010-06-18 CURRENT 1995-03-10 In Administration
ROLAND JOHN BERNARD DUCE BENCHMARK PROPERTIES LIMITED Director 2010-06-18 CURRENT 1999-01-15 Active
ROLAND JOHN BERNARD DUCE MIDLAND EQUITY PARTNERS LIMITED Director 2010-04-26 CURRENT 2010-04-26 Active - Proposal to Strike off
ROLAND JOHN BERNARD DUCE BLL INVESTMENTS LIMITED Director 2010-02-24 CURRENT 2010-02-24 Active
ROLAND JOHN BERNARD DUCE SUTHERLAND WALK DEVELOPMENTS LIMITED Director 2008-08-15 CURRENT 1985-03-05 Active
ROLAND JOHN BERNARD DUCE THE 20-GHOST CLUB LIMITED Director 2008-02-22 CURRENT 2004-09-07 Active
ROLAND JOHN BERNARD DUCE QUEEN STREET MILLS MANAGEMENT COMPANY LTD Director 2007-06-13 CURRENT 2007-06-07 Active
ROLAND JOHN BERNARD DUCE ABBEY COMMERCIAL INVESTMENTS LIMITED Director 2006-11-06 CURRENT 1947-09-19 Active
ROLAND JOHN BERNARD DUCE BELWIN LIMITED Director 2006-10-04 CURRENT 2006-10-02 Active
ROLAND JOHN BERNARD DUCE TATONIC LIMITED Director 2006-03-30 CURRENT 2006-03-13 Active
ROLAND JOHN BERNARD DUCE VAXTON LIMITED Director 2006-03-30 CURRENT 2006-03-24 Active
BRIAN DRYDEN FOORD BLL INVESTMENTS LIMITED Director 2018-04-30 CURRENT 2010-02-24 Active
BRIAN DRYDEN FOORD THE ABBEY GROUP DEVELOPMENT COMPANY LTD Director 2018-03-05 CURRENT 2018-03-05 Active
BRIAN DRYDEN FOORD TOPEVENT HOLDINGS LIMITED Director 2017-11-14 CURRENT 2017-11-14 Active
BRIAN DRYDEN FOORD BENCHMARK LEISURE LIMITED Director 2013-02-14 CURRENT 1995-03-10 In Administration
BRIAN DRYDEN FOORD ABBEY POWER INVESTMENTS LIMITED Director 2012-05-03 CURRENT 2012-05-03 Active
BRIAN DRYDEN FOORD SPEP LIMITED Director 2012-02-15 CURRENT 2010-05-12 Active
BRIAN DRYDEN FOORD ABBEY POWER SOLUTIONS LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
BRIAN DRYDEN FOORD ABBEY POWER RESERVE LIMITED Director 2011-10-24 CURRENT 2011-10-24 Active
BRIAN DRYDEN FOORD ABBEY POWER GENERATION LIMITED Director 2010-11-02 CURRENT 2010-11-02 Active
BRIAN DRYDEN FOORD BENCHMARK PROPERTIES LIMITED Director 2010-06-18 CURRENT 1999-01-15 Active
BRIAN DRYDEN FOORD BELWIN LIMITED Director 2006-10-04 CURRENT 2006-10-02 Active
BRIAN DRYDEN FOORD TATONIC LIMITED Director 2006-03-30 CURRENT 2006-03-13 Active
BRIAN DRYDEN FOORD OPTIONRANGE LIMITED Director 2002-12-13 CURRENT 2002-11-22 Active - Proposal to Strike off
BRIAN DRYDEN FOORD FIRSTPLUS LIMITED Director 2002-12-13 CURRENT 2002-12-10 Active - Proposal to Strike off
BRIAN DRYDEN FOORD JOHN FOORD & CO. LIMITED Director 1997-03-06 CURRENT 1997-03-06 Active
BRIAN DRYDEN FOORD CHARLWOODS MANAGEMENT COMPANY LIMITED Director 1991-12-31 CURRENT 1985-01-15 Active
BRIAN DRYDEN FOORD ABBEY COMMERCIAL INVESTMENTS LIMITED Director 1991-12-11 CURRENT 1947-09-19 Active
BRIAN DRYDEN FOORD MARCHDECK LIMITED Director 1991-12-11 CURRENT 1985-03-19 Active - Proposal to Strike off
BRIAN DRYDEN FOORD SUTHERLAND WALK DEVELOPMENTS LIMITED Director 1991-11-15 CURRENT 1985-03-05 Active
BRIAN DRYDEN FOORD CROFT COMMERCIAL DEVELOPMENTS LIMITED Director 1991-03-31 CURRENT 1990-04-27 Active
BRIAN DRYDEN FOORD RUFUS PROPERTIES LIMITED Director 1991-03-15 CURRENT 1988-11-04 Active
BRIAN DRYDEN FOORD ABBEY COMMERCIAL DEVELOPMENTS LIMITED Director 1991-02-07 CURRENT 1989-02-07 Active
BRIAN DRYDEN FOORD HARP BUSINESS CENTRE LIMITED Director 1990-09-26 CURRENT 1980-11-07 Active
JONATHAN DRYDEN FOORD BLL INVESTMENTS LIMITED Director 2018-04-30 CURRENT 2010-02-24 Active
JONATHAN DRYDEN FOORD SCARBOROUGH WATER PARK HOTEL LIMITED Director 2018-01-30 CURRENT 2018-01-30 Active
JONATHAN DRYDEN FOORD CHARLWOODS MANAGEMENT COMPANY LIMITED Director 2015-12-08 CURRENT 1985-01-15 Active
JONATHAN DRYDEN FOORD ABBEY HEAT AND POWER CO LIMITED Director 2015-02-18 CURRENT 2010-03-02 Active - Proposal to Strike off
JONATHAN DRYDEN FOORD CROFT COMMERCIAL DEVELOPMENTS LIMITED Director 2013-02-14 CURRENT 1990-04-27 Active
JONATHAN DRYDEN FOORD BELWIN LIMITED Director 2013-02-14 CURRENT 2006-10-02 Active
JONATHAN DRYDEN FOORD RUFUS PROPERTIES LIMITED Director 2013-02-14 CURRENT 1988-11-04 Active
JONATHAN DRYDEN FOORD HARP BUSINESS CENTRE LIMITED Director 2013-02-14 CURRENT 1980-11-07 Active
JONATHAN DRYDEN FOORD ABBEY COMMERCIAL DEVELOPMENTS LIMITED Director 2013-02-14 CURRENT 1989-02-07 Active
JONATHAN DRYDEN FOORD BENCHMARK LEISURE LIMITED Director 2013-02-14 CURRENT 1995-03-10 In Administration
JONATHAN DRYDEN FOORD SUTHERLAND WALK DEVELOPMENTS LIMITED Director 2013-02-14 CURRENT 1985-03-05 Active
JONATHAN DRYDEN FOORD MARCHDECK LIMITED Director 2013-02-14 CURRENT 1985-03-19 Active - Proposal to Strike off
JONATHAN DRYDEN FOORD ABBEY POWER INVESTMENTS LIMITED Director 2012-05-03 CURRENT 2012-05-03 Active
JONATHAN DRYDEN FOORD ABBEY POWER SOLUTIONS LIMITED Director 2011-12-13 CURRENT 2011-11-15 Active
JONATHAN DRYDEN FOORD BENCHMARK PROPERTIES LIMITED Director 2011-01-28 CURRENT 1999-01-15 Active
JONATHAN DRYDEN FOORD ABBEY COMMERCIAL INVESTMENTS LIMITED Director 2010-11-26 CURRENT 1947-09-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-27Voluntary liquidation Statement of receipts and payments to 2023-02-19
2023-02-24Voluntary liquidation. Resignation of liquidator
2023-01-24REGISTERED OFFICE CHANGED ON 24/01/23 FROM 8 Warren Park Way Enderby Leicester LE19 4SA
2021-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/21 FROM 20 Furnival Street London EC4A 1JQ
2021-05-25600Appointment of a voluntary liquidator
2021-05-10LIQ07Voluntary liquidation. Leave to resign liquidator
2021-04-12LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-19
2020-03-05600Appointment of a voluntary liquidator
2020-02-20AM22Liquidation. Administration move to voluntary liquidation
2019-08-20AM19liquidation-in-administration-extension-of-period
2019-08-20AM10Administrator's progress report
2019-03-28AM10Administrator's progress report
2018-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/18 FROM C/O Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4 1AA
2018-08-22AM10Administrator's progress report
2018-05-03AM19liquidation-in-administration-extension-of-period
2018-02-22AM10Administrator's progress report
2017-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/17 FROM Devonshire House 1 Devonshire Street London W1W 5DR
2017-10-09AM02Liquidation statement of affairs AM02SOA
2017-10-06AM07Liquidation creditors meeting
2017-09-12AM03NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.2
2017-09-12AM03NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.2
2017-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/17 FROM Devonshire House 1 Devonshire Street London W1W 5DR
2017-08-25AM01Appointment of an administrator
2017-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 10000
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-10-24AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-04-13AR0125/02/16 ANNUAL RETURN FULL LIST
2015-11-24RM02Notice of ceasing to act as receiver or manager
2015-11-11RM01Liquidation appointment of receiver
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 10000
2015-03-09AR0125/02/15 ANNUAL RETURN FULL LIST
2014-04-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 10000
2014-03-05AR0125/02/14 ANNUAL RETURN FULL LIST
2013-04-30AA01Current accounting period extended from 25/03/13 TO 30/06/13
2013-04-03AAFULL ACCOUNTS MADE UP TO 25/03/12
2013-03-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER FOORD
2013-03-15AP01DIRECTOR APPOINTED MR JONATHAN DRYDEN FOORD
2013-03-15AP01DIRECTOR APPOINTED MR ALEXANDER JOHN DUCE
2013-03-12AR0125/02/13 FULL LIST
2012-09-03AP01DIRECTOR APPOINTED MR ROLAND JOHN BERNARD DUCE
2012-03-12AR0125/02/12 FULL LIST
2011-12-12AAFULL ACCOUNTS MADE UP TO 25/03/11
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CONROY
2011-04-20MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6
2011-04-20MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2011-04-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-04-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-04-08AR0125/02/11 FULL LIST
2010-12-02AAFULL ACCOUNTS MADE UP TO 25/03/10
2010-03-23AAFULL ACCOUNTS MADE UP TO 25/03/09
2010-03-15AR0125/02/10 FULL LIST
2009-12-12TM02APPOINTMENT TERMINATED, SECRETARY PETER WHITE
2009-03-12363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2009-01-26AAFULL ACCOUNTS MADE UP TO 25/03/08
2008-03-28363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2007-11-27AAFULL ACCOUNTS MADE UP TO 25/03/07
2007-05-29395PARTICULARS OF MORTGAGE/CHARGE
2007-05-29395PARTICULARS OF MORTGAGE/CHARGE
2007-05-29395PARTICULARS OF MORTGAGE/CHARGE
2007-03-14363sRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2006-11-10AAFULL ACCOUNTS MADE UP TO 25/03/06
2006-03-07363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2006-03-07363sRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2005-12-20AAFULL ACCOUNTS MADE UP TO 25/03/05
2005-02-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-22363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2005-01-10AAFULL ACCOUNTS MADE UP TO 25/03/04
2004-03-02363sRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2003-12-08ELRESS366A DISP HOLDING AGM 27/11/03
2003-12-08AAFULL ACCOUNTS MADE UP TO 25/03/03
2003-12-08ELRESS252 DISP LAYING ACC 27/11/03
2003-12-08ELRESS386 DISP APP AUDS 27/11/03
2003-12-08ELRESS386 DISP APP AUDS 27/11/03
2003-10-03395PARTICULARS OF MORTGAGE/CHARGE
2003-07-21395PARTICULARS OF MORTGAGE/CHARGE
2003-04-06363sRETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS
2003-03-12288bSECRETARY RESIGNED
2003-03-12288bDIRECTOR RESIGNED
2003-01-16123NC INC ALREADY ADJUSTED 19/12/02
2003-01-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-01-16RES04£ NC 100/100000 19/12
2002-03-19288aNEW DIRECTOR APPOINTED
2002-03-19288aNEW SECRETARY APPOINTED
2002-03-19288aNEW DIRECTOR APPOINTED
2002-03-19225ACC. REF. DATE EXTENDED FROM 28/02/03 TO 25/03/03
2002-03-19287REGISTERED OFFICE CHANGED ON 19/03/02 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU
2002-03-19288aNEW DIRECTOR APPOINTED
2002-02-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to TOPEVENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2021-05-24
Appointmen2021-05-24
Appointmen2020-03-02
Appointmen2017-08-02
Petitions 2017-06-28
Fines / Sanctions
No fines or sanctions have been issued against TOPEVENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-04-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2011-04-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2007-05-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2007-05-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2003-09-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-07-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Intangible Assets
Patents
We have not found any records of TOPEVENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOPEVENT LIMITED
Trademarks
We have not found any records of TOPEVENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOPEVENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as TOPEVENT LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where TOPEVENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyTOPEVENT LIMITEDEvent Date2021-05-24
 
Initiating party Event TypeAppointmen
Defending partyTOPEVENT LIMITEDEvent Date2021-05-24
Name of Company: TOPEVENT LIMITED Company Number: 04380494 Nature of Business: Other letting and operating of own or leased real estate Registered office: 20 Furnival Street, London, EC4A 1JQ Type of…
 
Initiating party Event TypeAppointmen
Defending partyTOPEVENT LIMITEDEvent Date2020-03-02
Name of Company: TOPEVENT LIMITED Company Number: 04380494 Nature of Business: Other letting and operating of own or leased real estate Registered office: CVR Global LLP, 20 Furnival Street, London, E…
 
Initiating party Event TypeAppointment of Administrators
Defending partyTOPEVENT LIMITEDEvent Date2017-07-17
In the High Court of Justice Names and Address of Administrators: Ian Defty (IP No. 9245 ) and Kevin Murphy (IP No. 8349 ) both of CVR Global LLP , New Fetter Place West, 55 Fetter Lane, London, EC1A 1AA : Further details contact: Lee Spencer, Tel: 020 3794 8750 Email: lspencer@cvr.global Ag KF41935
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyTOPEVENT LIMITEDEvent Date2017-05-24
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 3957 A Petition to wind up the above-named Company, Registration Number 04380494, of ,Devonshire House, 1 Devonshire Street, London, W1W 5DR, presented on 24 May 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 10 July 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 7 July 2017 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOPEVENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TOPEVENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.