Company NameTop Crop Produce Limited
Company StatusDissolved
Company Number05398386
CategoryPrivate Limited Company
Incorporation Date18 March 2005(19 years, 1 month ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)
Previous NameTop Crop Producers Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NamePeter Barton
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBridge Farm
Sinfin Lane
Barrow On Trent
Derbyshire
DE73 7HH
Director NameMr Richard Henry Lucas
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Post Office
Lower Moor Road
Coleorton
Leicestershire
LE67 8FJ
Secretary NamePeter Barton
NationalityBritish
StatusClosed
Appointed18 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBridge Farm
Sinfin Lane
Barrow On Trent
Derbyshire
DE73 7HH
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed18 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£34,303
Current Liabilities£98,944

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2010Final Gazette dissolved following liquidation (1 page)
7 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
7 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
1 March 2010Liquidators statement of receipts and payments to 6 February 2010 (5 pages)
1 March 2010Liquidators' statement of receipts and payments to 6 February 2010 (5 pages)
1 March 2010Liquidators statement of receipts and payments to 6 February 2010 (5 pages)
14 August 2009Liquidators' statement of receipts and payments to 6 August 2009 (5 pages)
14 August 2009Liquidators statement of receipts and payments to 6 August 2009 (5 pages)
14 August 2009Liquidators statement of receipts and payments to 6 August 2009 (5 pages)
17 February 2009Liquidators statement of receipts and payments to 6 February 2009 (5 pages)
17 February 2009Liquidators' statement of receipts and payments to 6 February 2009 (5 pages)
17 February 2009Liquidators statement of receipts and payments to 6 February 2009 (5 pages)
15 February 2008Appointment of a voluntary liquidator (1 page)
15 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 2008Statement of affairs (5 pages)
15 February 2008Statement of affairs (5 pages)
15 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 2008Appointment of a voluntary liquidator (1 page)
4 February 2008Registered office changed on 04/02/08 from: bank chambers 39 market place melbourne derbyshire DE73 8DS (1 page)
4 February 2008Registered office changed on 04/02/08 from: bank chambers 39 market place melbourne derbyshire DE73 8DS (1 page)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 June 2007Return made up to 18/03/07; full list of members (2 pages)
7 June 2007Return made up to 18/03/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 April 2006Return made up to 18/03/06; full list of members (2 pages)
12 April 2006Return made up to 18/03/06; full list of members (2 pages)
29 June 2005Ad 12/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 June 2005Ad 12/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 2005Company name changed top crop producers LIMITED\certificate issued on 28/04/05 (2 pages)
28 April 2005Company name changed top crop producers LIMITED\certificate issued on 28/04/05 (2 pages)
27 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 2005Secretary resigned (1 page)
9 April 2005New secretary appointed (2 pages)
9 April 2005Registered office changed on 09/04/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
9 April 2005New director appointed (2 pages)
9 April 2005Director resigned (1 page)
9 April 2005New secretary appointed (2 pages)
9 April 2005New director appointed (2 pages)
9 April 2005Director resigned (1 page)
9 April 2005Registered office changed on 09/04/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
9 April 2005Secretary resigned (1 page)
9 April 2005New director appointed (2 pages)
9 April 2005New director appointed (2 pages)
18 March 2005Incorporation (16 pages)
18 March 2005Incorporation (16 pages)