UKBizDB.co.uk

HOT TOP RESTAURANTS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hot Top Restaurants Ltd. The company was founded 25 years ago and was given the registration number 03746487. The firm's registered office is in WHITEFIELD. You can find them at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:HOT TOP RESTAURANTS LTD
Company Number:03746487
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 April 1999
End of financial year:30 April 2018
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The White House,The Village, New Road, Prestbury, Macclesfield, SK10 4HP

Secretary05 May 1999Active
Ryldon 25 Eyebrook Road, Bowdon, Altrincham, WA14 3LH

Director12 June 1999Active
The White House,The Village, New Road, Prestbury, Macclesfield, SK10 4HP

Director12 June 1999Active
The White House,The Village, New Road, Prestbury, Macclesfield, SK10 4HP

Director05 May 1999Active
152 City Road, London, EC1V 2NX

Corporate Nominee Secretary07 April 1999Active
152 City Road, London, EC1V 2NX

Nominee Director07 April 1999Active

People with Significant Control

Mrs Judith Wakeham
Notified on:30 June 2016
Status:Active
Date of birth:April 1958
Nationality:British
Address:Leonard Curtis House, Elms Square, Whitefield, M45 7TA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ryland John Wakeham
Notified on:30 June 2016
Status:Active
Date of birth:December 1956
Nationality:British
Address:Leonard Curtis House, Elms Square, Whitefield, M45 7TA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Gary Edmundson
Notified on:30 June 2016
Status:Active
Date of birth:March 1967
Nationality:British
Address:Leonard Curtis House, Elms Square, Whitefield, M45 7TA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-08-12Gazette

Gazette dissolved liquidation.

Download
2021-05-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2019-03-28Address

Change registered office address company with date old address new address.

Download
2019-03-26Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-03-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-03-26Resolution

Resolution.

Download
2019-02-01Mortgage

Mortgage satisfy charge full.

Download
2019-02-01Mortgage

Mortgage satisfy charge full.

Download
2018-10-15Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2018-01-24Accounts

Accounts with accounts type total exemption full.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Accounts

Accounts with accounts type total exemption small.

Download
2016-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-12Accounts

Accounts with accounts type total exemption small.

Download
2015-04-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-09Accounts

Accounts with accounts type total exemption small.

Download
2014-04-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-11Accounts

Accounts with accounts type total exemption small.

Download
2013-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-21Accounts

Accounts with accounts type total exemption small.

Download
2012-04-12Annual return

Annual return company with made up date full list shareholders.

Download
2012-01-24Accounts

Accounts with accounts type total exemption small.

Download
2011-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2011-01-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.