Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Top Marque Limos Limited
Top Marque Limos Limited is a dissolved company incorporated on 14 October 2009 with the registered office located in Lutterworth, Leicestershire. Top Marque Limos Limited was registered 16 years ago.
Watch Company
Status
Dissolved
Dissolved on
26 April 2015
(10 years ago)
Was
5 years old
at the time of dissolution
Company No
07040332
Private limited company
Age
16 years
Incorporated
14 October 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Top Marque Limos Limited
Contact
Update Details
Address
Pioneer House
39 Station Road
Lutterworth
Leicestershire
LE17 4AP
Same address for the past
11 years
Companies in LE17 4AP
Telephone
Unreported
Email
Available in Endole App
Website
Mklimos.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
-
Mrs Lauren Hayley Buck
Director • British • Lives in UK • Born in Jul 1988
Richard Stephen Buck
Director • Driver • British • Lives in England • Born in Dec 1979
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Autopride Valets Ltd
Richard Stephen Buck is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2011)
Period Ended
30 Sep 2011
For period
30 Sep
⟶
30 Sep 2011
Traded for
12 months
Cash in Bank
£26.57K
Increased by £24.34K (+1095%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£155.96K
Increased by £59.23K (+61%)
Total Liabilities
-£218.2K
Increased by £62.28K (+40%)
Net Assets
-£62.24K
Decreased by £3.05K (+5%)
Debt Ratio (%)
140%
Decreased by 21.29% (-13%)
See 10 Year Full Financials
Latest Activity
Voluntary Liquidator Appointed
11 Years Ago on 4 Dec 2013
Registered Address Changed
11 Years Ago on 4 Dec 2013
Compulsory Strike-Off Suspended
11 Years Ago on 28 Nov 2013
Compulsory Gazette Notice
12 Years Ago on 1 Oct 2013
Confirmation Submitted
13 Years Ago on 17 Oct 2012
Mr Richard Stephen Buck Details Changed
13 Years Ago on 14 Oct 2012
Small Accounts Submitted
13 Years Ago on 4 Jul 2012
Mrs Lauren Hayley Buck Appointed
13 Years Ago on 10 Jun 2012
Confirmation Submitted
14 Years Ago on 17 Oct 2011
Lyndon Joy Buck Resigned
14 Years Ago on 30 Sep 2011
Get Alerts
Get Credit Report
Discover Top Marque Limos Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 26 Apr 2015
Return of final meeting in a creditors' voluntary winding up
Submitted on 26 Jan 2015
Registered office address changed from 23 Heathfield Stacey Bushes Milton Keynes Buckinghamshire MK12 6HP England on 4 December 2013
Submitted on 4 Dec 2013
Statement of affairs with form 4.19
Submitted on 4 Dec 2013
Appointment of a voluntary liquidator
Submitted on 4 Dec 2013
Resolutions
Submitted on 4 Dec 2013
Compulsory strike-off action has been suspended
Submitted on 28 Nov 2013
First Gazette notice for compulsory strike-off
Submitted on 1 Oct 2013
Annual return made up to 14 October 2012 with full list of shareholders
Submitted on 17 Oct 2012
Director's details changed for Mr Richard Stephen Buck on 14 October 2012
Submitted on 17 Oct 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs