Company NameTop Brass Contract Furniture Limited
Company StatusDissolved
Company Number05575457
CategoryPrivate Limited Company
Incorporation Date27 September 2005(18 years, 6 months ago)
Dissolution Date29 December 2022 (1 year, 3 months ago)
Previous NamesTop Brass Soft Furnishings Ltd and Top Brass Contract Furnishings Limited

Business Activity

Section SOther service activities
SIC 95240Repair of furniture and home furnishings

Directors

Director NameMr John Francis Harrington
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2011(5 years, 7 months after company formation)
Appointment Duration11 years, 7 months (closed 29 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr Geoffrey James Bassett
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2015(9 years, 9 months after company formation)
Appointment Duration7 years, 5 months (closed 29 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr Geoffrey James Bassett
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressLyndhurst 15 The Cliff
Seaton Carew
Hartlepool
Cleveland
TS25 1AP
Director NameMr Christopher Anthony Bugden
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPriestfield Farm
Henfield Road
Albourne
West Sussex
BN6 9DE
Secretary NameMr Christopher Anthony Bugden
NationalityBritish
StatusResigned
Appointed27 September 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPriestfield Farm
Henfield Road
Albourne
West Sussex
BN6 9DE
Director NameBrian Baron
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(10 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 01 January 2012)
RoleSalesman
Country of ResidenceEngland
Correspondence Address41 Chestnut Way
Market Deeping
Peterborough
PE6 8LP
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed27 September 2005(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed27 September 2005(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameGrosvenor Secretary Ltd (Corporation)
StatusResigned
Appointed11 September 2006(11 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 30 October 2014)
Correspondence Address82 St John Street
London
EC1M 4JN

Contact

Websitewww.topbrasscontracts.com
Email address[email protected]
Telephone020 87684455
Telephone regionLondon

Location

Registered AddressFrp Advisory Llp
1st Floor 34 Falcon Court Preston Farm Business Park
Stockton On Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2012
Net Worth£190,760
Cash£474,936
Current Liabilities£2,180,955

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

12 May 2016Delivered on: 21 May 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

25 April 2020Liquidators' statement of receipts and payments to 14 March 2020 (20 pages)
22 May 2019Liquidators' statement of receipts and payments to 14 March 2019 (26 pages)
17 April 2019Satisfaction of charge 055754570001 in full (4 pages)
28 December 2018Registered office address changed from Dakota House 25 Falcon Court Preston Farm Business Centre Stockton-on-Tees TS18 3TX to 1st Floor 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 28 December 2018 (2 pages)
12 June 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
17 April 2018Notice to Registrar of Companies of Notice of disclaimer (9 pages)
3 April 2018Registered office address changed from 28 Oakesway Hartlepool TS24 0RE England to Dakota House 25 Falcon Court Preston Farm Business Centre Stockton-on-Tees TS18 3TX on 3 April 2018 (2 pages)
27 March 2018Statement of affairs (10 pages)
27 March 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-15
(1 page)
27 March 2018Appointment of a voluntary liquidator (3 pages)
31 January 2018Registered office address changed from 82 st. John Street London EC1M 4JN to 28 Oakesway Hartlepool TS24 0RE on 31 January 2018 (1 page)
28 September 2017Confirmation statement made on 27 September 2017 with updates (5 pages)
28 September 2017Confirmation statement made on 27 September 2017 with updates (5 pages)
27 September 2017Cessation of Dianne Bassett as a person with significant control on 30 March 2017 (1 page)
27 September 2017Cessation of Dianne Bassett as a person with significant control on 30 March 2017 (1 page)
26 September 2017Change of details for Mr John Francis Harrington as a person with significant control on 1 September 2017 (2 pages)
26 September 2017Change of details for Mr John Francis Harrington as a person with significant control on 1 September 2017 (2 pages)
26 September 2017Director's details changed for Mr John Francis Harrington on 1 September 2017 (2 pages)
26 September 2017Director's details changed for Mr John Francis Harrington on 1 September 2017 (2 pages)
30 March 2017Amended total exemption small company accounts made up to 30 September 2015 (5 pages)
30 March 2017Amended total exemption small company accounts made up to 30 September 2015 (5 pages)
23 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
23 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
14 October 2016Confirmation statement made on 27 September 2016 with updates (11 pages)
14 October 2016Confirmation statement made on 27 September 2016 with updates (11 pages)
15 September 2016Director's details changed for Mr John Francis Harrington on 15 September 2016 (2 pages)
15 September 2016Director's details changed for Mr John Francis Harrington on 15 September 2016 (2 pages)
19 August 2016Director's details changed for Mr John Francis Harrington on 18 August 2016 (2 pages)
19 August 2016Director's details changed for Mr John Francis Harrington on 18 August 2016 (2 pages)
21 May 2016Registration of charge 055754570001, created on 12 May 2016 (26 pages)
21 May 2016Registration of charge 055754570001, created on 12 May 2016 (26 pages)
14 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
3 December 2015Statement of capital following an allotment of shares on 16 November 2015
  • GBP 306
(3 pages)
3 December 2015Statement of capital following an allotment of shares on 16 November 2015
  • GBP 306
(3 pages)
11 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 207
(4 pages)
11 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 207
(4 pages)
11 August 2015Cancellation of shares. Statement of capital on 30 October 2014
  • GBP 207
(4 pages)
11 August 2015Cancellation of shares. Statement of capital on 30 October 2014
  • GBP 207
(4 pages)
11 August 2015Purchase of own shares. (4 pages)
11 August 2015Purchase of own shares. (4 pages)
15 July 2015Appointment of Geoffrey James Bassett as a director on 15 July 2015 (2 pages)
15 July 2015Appointment of Geoffrey James Bassett as a director on 15 July 2015 (2 pages)
2 July 2015Director's details changed for Mr John Francis Harrington on 30 October 2014 (2 pages)
2 July 2015Director's details changed for Mr John Francis Harrington on 30 October 2014 (2 pages)
30 June 2015Termination of appointment of Grosvenor Secretary Ltd as a secretary on 30 October 2014 (1 page)
30 June 2015Termination of appointment of Grosvenor Secretary Ltd as a secretary on 30 October 2014 (1 page)
7 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
7 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
24 December 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 360
(6 pages)
24 December 2014Termination of appointment of Brian Baron as a director on 1 January 2012 (1 page)
24 December 2014Termination of appointment of Christopher Anthony Bugden as a director on 30 October 2014 (1 page)
24 December 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 360
(6 pages)
24 December 2014Termination of appointment of Christopher Anthony Bugden as a director on 30 October 2014 (1 page)
24 December 2014Termination of appointment of Brian Baron as a director on 1 January 2012 (1 page)
24 December 2014Termination of appointment of Brian Baron as a director on 1 January 2012 (1 page)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
12 December 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 360
(7 pages)
12 December 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 360
(7 pages)
26 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
12 April 2013Termination of appointment of Geoffrey Bassett as a director (1 page)
12 April 2013Termination of appointment of Geoffrey Bassett as a director (1 page)
27 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (7 pages)
27 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (7 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
9 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (7 pages)
9 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (7 pages)
3 November 2011Secretary's details changed for Grosvenor Secretary Ltd on 27 September 2011 (2 pages)
3 November 2011Secretary's details changed for Grosvenor Secretary Ltd on 27 September 2011 (2 pages)
31 August 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
31 August 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
13 June 2011Appointment of John Francis Harrington as a director (3 pages)
13 June 2011Appointment of John Francis Harrington as a director (3 pages)
7 June 2011Statement of capital following an allotment of shares on 19 May 2011
  • GBP 360
(4 pages)
7 June 2011Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 7 June 2011 (3 pages)
7 June 2011Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 7 June 2011 (3 pages)
7 June 2011Secretary's details changed for Grosvenor Secretary Ltd on 19 May 2011 (4 pages)
7 June 2011Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 7 June 2011 (3 pages)
7 June 2011Statement of capital following an allotment of shares on 19 May 2011
  • GBP 360
(4 pages)
7 June 2011Secretary's details changed for Grosvenor Secretary Ltd on 19 May 2011 (4 pages)
4 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (7 pages)
4 October 2010Secretary's details changed for Grosvenor Secretary Ltd on 25 September 2010 (2 pages)
4 October 2010Director's details changed for Brian Baron on 25 September 2010 (2 pages)
4 October 2010Director's details changed for Brian Baron on 25 September 2010 (2 pages)
4 October 2010Secretary's details changed for Grosvenor Secretary Ltd on 25 September 2010 (2 pages)
4 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (7 pages)
20 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
20 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
23 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (5 pages)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
31 October 2008Director's change of particulars / brian bacon / 01/01/2008 (1 page)
31 October 2008Return made up to 27/09/08; full list of members (5 pages)
31 October 2008Director's change of particulars / brian bacon / 01/01/2008 (1 page)
31 October 2008Return made up to 27/09/08; full list of members (5 pages)
11 January 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
11 January 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
18 December 2007Return made up to 27/09/07; full list of members (3 pages)
18 December 2007Return made up to 27/09/07; full list of members (3 pages)
3 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
3 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
12 January 2007Return made up to 27/09/06; full list of members (8 pages)
12 January 2007Return made up to 27/09/06; full list of members (8 pages)
14 December 2006Ad 22/09/06--------- £ si 31@1=31 £ ic 189/220 (2 pages)
14 December 2006Ad 22/09/06--------- £ si 31@1=31 £ ic 189/220 (2 pages)
27 October 2006Company name changed top brass contract furnishings l imited\certificate issued on 27/10/06 (2 pages)
27 October 2006Company name changed top brass contract furnishings l imited\certificate issued on 27/10/06 (2 pages)
19 October 2006New director appointed (1 page)
19 October 2006New director appointed (1 page)
18 October 2006Company name changed top brass soft furnishings LTD\certificate issued on 18/10/06 (2 pages)
18 October 2006Company name changed top brass soft furnishings LTD\certificate issued on 18/10/06 (2 pages)
9 October 2006Secretary's particulars changed;director's particulars changed (1 page)
9 October 2006Secretary resigned (1 page)
9 October 2006New secretary appointed (1 page)
9 October 2006Secretary's particulars changed;director's particulars changed (1 page)
9 October 2006Secretary resigned (1 page)
9 October 2006New secretary appointed (1 page)
8 September 2006Registered office changed on 08/09/06 from: kemp house 152-160 city road london EC1V 2NX (1 page)
8 September 2006Ad 08/08/06--------- £ si 89@1=89 £ ic 100/189 (2 pages)
8 September 2006Registered office changed on 08/09/06 from: kemp house 152-160 city road london EC1V 2NX (1 page)
8 September 2006Ad 08/08/06--------- £ si 89@1=89 £ ic 100/189 (2 pages)
1 December 2005New secretary appointed;new director appointed (2 pages)
1 December 2005New secretary appointed;new director appointed (2 pages)
14 November 2005New director appointed (2 pages)
14 November 2005Ad 27/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 November 2005New director appointed (2 pages)
14 November 2005Ad 27/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Secretary resigned (1 page)
4 October 2005Secretary resigned (1 page)
27 September 2005Incorporation (8 pages)
27 September 2005Incorporation (8 pages)