ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Top Deal Wholesale Ltd

Top Deal Wholesale Ltd is a liquidation company incorporated on 6 December 2017 with the registered office located in Chorley, Lancashire. Top Deal Wholesale Ltd was registered 8 years ago.
Status
Liquidation
In voluntary liquidation since 3 years ago
Company No
11099996
Private limited company
Age
8 years
Incorporated 6 December 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1231 days
Dated 16 July 2021 (4 years ago)
Next confirmation dated 16 July 2022
Was due on 30 July 2022 (3 years ago)
Last change occurred 4 years ago
Accounts
Overdue
Accounts overdue by 1169 days
For period 1 Jan31 Dec 2020 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2021
Was due on 30 September 2022 (3 years ago)
Address
1st Floor, Fairclough House
Church Street
Chorley
Lancashire
PR7 4EX
Address changed on 25 Mar 2024 (1 year 8 months ago)
Previous address was PO Box 4385 11099996 - Companies House Default Address Cardiff CF14 8LH
Telephone
Unreported
Email
Available in Endole App
People
Officers
0
Shareholders
1
Controllers (PSC)
1
Ms Mariya Adbulali
PSC • British • Lives in England • Born in Jul 1996
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2018–2020)
Period Ended
31 Dec 2020
For period 31 Dec31 Dec 2020
Traded for 12 months
Cash in Bank
Unreported
Decreased by £618 (-100%)
Turnover
Unreported
Same as previous period
Employees
6
Increased by 5 (+500%)
Total Assets
£88.81K
Increased by £22.08K (+33%)
Total Liabilities
-£143.71K
Increased by £41.13K (+40%)
Net Assets
-£54.9K
Decreased by £19.05K (+53%)
Debt Ratio (%)
162%
Increased by 8.09% (+5%)
Latest Activity
Registered Address Changed
1 Year 8 Months Ago on 25 Mar 2024
Mariya Abdulali Resigned
2 Years 1 Month Ago on 1 Nov 2023
Registered Address Changed
3 Years Ago on 14 Oct 2022
Voluntary Liquidator Appointed
3 Years Ago on 17 Jun 2022
Registered Address Changed
3 Years Ago on 17 Jun 2022
Registered Address Changed
3 Years Ago on 6 May 2022
Compulsory Strike-Off Discontinued
4 Years Ago on 8 Dec 2021
Micro Accounts Submitted
4 Years Ago on 7 Dec 2021
Compulsory Gazette Notice
4 Years Ago on 30 Nov 2021
Confirmation Submitted
4 Years Ago on 16 Jul 2021
Get Credit Report
Discover Top Deal Wholesale Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 8 June 2025
Submitted on 21 Jul 2025
Liquidators' statement of receipts and payments to 8 June 2024
Submitted on 19 Jun 2024
Registered office address changed from PO Box 4385 11099996 - Companies House Default Address Cardiff CF14 8LH to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 25 March 2024
Submitted on 25 Mar 2024
Submitted on 22 Feb 2024
Termination of appointment of Mariya Abdulali as a director on 1 November 2023
Submitted on 14 Nov 2023
Liquidators' statement of receipts and payments to 8 June 2023
Submitted on 2 Aug 2023
Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Limited 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 14 October 2022
Submitted on 14 Oct 2022
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 31 Aug 2022
Registered office address changed from 44 Everside Drive Manchester M8 8ES England to 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL on 17 June 2022
Submitted on 17 Jun 2022
Statement of affairs
Submitted on 17 Jun 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year