Company NameTop Brass Projects Limited
Company StatusDissolved
Company Number07263873
CategoryPrivate Limited Company
Incorporation Date25 May 2010(13 years, 11 months ago)
Dissolution Date21 August 2021 (2 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Geoffrey James Bassett
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2010(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr John Francis Harrington
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2012(2 years, 2 months after company formation)
Appointment Duration9 years (closed 21 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr John Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address48 Eastern Esplanade
Broadstairs
Kent
CT10 1DQ
Director NameMr Christopher Anthony Bugden
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameGrosvenor Secretary Ltd (Corporation)
StatusResigned
Appointed25 May 2010(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN

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-£2,053
Current Liabilities£23,215

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 (19 pages)
27 April 2019Liquidators' statement of receipts and payments to 14 March 2019 (23 pages)
17 April 2019Satisfaction of charge 072638730001 in full (4 pages)
28 December 2018Registered office address changed from Frp Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX to Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 28 December 2018 (2 pages)
23 May 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
28 March 2018Registered office address changed from 28 Oakesway Hartlepool TS24 0RE England to Frp Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 28 March 2018 (2 pages)
26 March 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-15
(1 page)
26 March 2018Statement of affairs (8 pages)
26 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)
26 September 2017Director's details changed for Mr John Francis Harrington on 1 September 2017 (2 pages)
26 September 2017Change of details for John Francis Harrington as a person with significant control on 1 September 2017 (2 pages)
26 September 2017Change of details for 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)
25 May 2017Confirmation statement made on 25 May 2017 with updates (7 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (7 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)
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)
2 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 90
(4 pages)
2 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 90
(4 pages)
21 May 2016Registration of charge 072638730001, created on 12 May 2016 (26 pages)
21 May 2016Registration of charge 072638730001, 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 90
(3 pages)
3 December 2015Statement of capital following an allotment of shares on 16 November 2015
  • GBP 90
(3 pages)
11 August 2015Cancellation of shares. Statement of capital on 30 October 2014
  • GBP 55
(4 pages)
11 August 2015Purchase of own shares. (4 pages)
11 August 2015Cancellation of shares. Statement of capital on 30 October 2014
  • GBP 55
(4 pages)
11 August 2015Purchase of own shares. (4 pages)
16 July 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 55
(4 pages)
16 July 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 55
(4 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)
14 April 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
14 April 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
25 February 2015Current accounting period extended from 31 May 2015 to 30 September 2015 (1 page)
25 February 2015Current accounting period extended from 31 May 2015 to 30 September 2015 (1 page)
24 December 2014Termination of appointment of Christopher Anthony Bugden as a director on 30 October 2014 (1 page)
24 December 2014Termination of appointment of Christopher Anthony Bugden as a director on 30 October 2014 (1 page)
27 September 2014Compulsory strike-off action has been discontinued (1 page)
27 September 2014Compulsory strike-off action has been discontinued (1 page)
25 September 2014Termination of appointment of Grosvenor Secretary Ltd as a secretary on 23 September 2014 (1 page)
25 September 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(7 pages)
25 September 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(7 pages)
25 September 2014Termination of appointment of Grosvenor Secretary Ltd as a secretary on 23 September 2014 (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014Compulsory strike-off action has been discontinued (1 page)
30 June 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
29 May 2013Annual return made up to 25 May 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 100
(7 pages)
29 May 2013Annual return made up to 25 May 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 100
(7 pages)
26 April 2013Appointment of John Francis Harrington as a director (2 pages)
26 April 2013Appointment of John Francis Harrington as a director (2 pages)
8 April 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
8 April 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
13 July 2012Statement of capital following an allotment of shares on 10 July 2012
  • GBP 100
(3 pages)
13 July 2012Statement of capital following an allotment of shares on 10 July 2012
  • GBP 100
(3 pages)
25 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
10 June 2011Director's details changed for Mr Christopher Anthony Bugden on 25 May 2011 (2 pages)
10 June 2011Director's details changed for Mr Christopher Anthony Bugden on 25 May 2011 (2 pages)
8 June 2011Director's details changed for Mr Geoffrey James Bassett on 25 May 2011 (2 pages)
8 June 2011Secretary's details changed for Grosvenor Secretary Ltd on 25 May 2011 (2 pages)
8 June 2011Registered office address changed from 6-7 Ludgate Square London EC4M 7AS United Kingdom on 8 June 2011 (1 page)
8 June 2011Registered office address changed from 6-7 Ludgate Square London EC4M 7AS United Kingdom on 8 June 2011 (1 page)
8 June 2011Secretary's details changed for Grosvenor Secretary Ltd on 25 May 2011 (2 pages)
8 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
8 June 2011Registered office address changed from 6-7 Ludgate Square London EC4M 7AS United Kingdom on 8 June 2011 (1 page)
8 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
8 June 2011Director's details changed for Mr Geoffrey James Bassett on 25 May 2011 (2 pages)
4 June 2010Appointment of Mr Chris Bugden as a director (2 pages)
4 June 2010Appointment of Mr Geoffrey James Bassett as a director (2 pages)
4 June 2010Statement of capital following an allotment of shares on 25 May 2010
  • GBP 2
(2 pages)
4 June 2010Appointment of Mr Chris Bugden as a director (2 pages)
4 June 2010Statement of capital following an allotment of shares on 25 May 2010
  • GBP 2
(2 pages)
4 June 2010Appointment of Grosvenor Secretary Ltd as a secretary (2 pages)
4 June 2010Appointment of Mr Geoffrey James Bassett as a director (2 pages)
4 June 2010Appointment of Grosvenor Secretary Ltd as a secretary (2 pages)
26 May 2010Termination of appointment of John Carter as a director (1 page)
26 May 2010Termination of appointment of John Carter as a director (1 page)
25 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)
25 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)
25 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)