Company NameTop Brass Contracts Ltd
Company StatusDissolved
Company Number09025340
CategoryPrivate Limited Company
Incorporation Date6 May 2014(9 years, 11 months ago)
Dissolution Date12 December 2023 (3 months, 2 weeks ago)
Previous NameTop Brass Contacts Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Geoffrey James Bassett
Date of BirthMarch 1943 (Born 81 years ago)
NationalityEnglish
StatusClosed
Appointed06 May 2014(same day as company formation)
RoleContract Furnisher
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
Appointed06 May 2014(same day as company formation)
RoleContract Furnished
Country of ResidenceUnited Kingdom
Correspondence AddressFrp Advisory Llp 1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX

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

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

19 May 2020Liquidators' statement of receipts and payments to 14 March 2020 (26 pages)
2 August 2019Liquidators' statement of receipts and payments to 14 March 2019 (26 pages)
17 April 2019Satisfaction of charge 090253400001 in full (4 pages)
28 December 2018Registered office address changed from 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)
13 June 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
29 March 2018Registered office address changed from 28 Oakesway Hartlepool TS24 0RE England to Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 29 March 2018 (2 pages)
27 March 2018Appointment of a voluntary liquidator (3 pages)
27 March 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-15
(1 page)
27 March 2018Statement of affairs (11 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)
8 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
3 May 2017Director's details changed for Mr Geoffrey James Bassett on 3 May 2017 (2 pages)
3 May 2017Director's details changed for Mr Geoffrey James Bassett on 3 May 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 (7 pages)
23 March 2017Total exemption small company accounts made up to 30 September 2016 (7 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 090253400001, created on 12 May 2016 (26 pages)
21 May 2016Registration of charge 090253400001, created on 12 May 2016 (26 pages)
9 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(4 pages)
9 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(4 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)
16 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
16 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
16 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
2 July 2015Director's details changed for Mr Geoffrey James Bassett on 30 October 2014 (2 pages)
2 July 2015Director's details changed for Mr Geoffrey James Bassett on 30 October 2014 (2 pages)
19 June 2015Current accounting period extended from 31 May 2015 to 30 September 2015 (1 page)
19 June 2015Current accounting period extended from 31 May 2015 to 30 September 2015 (1 page)
1 October 2014Registered office address changed from 5 Oak Ridge Dorking Surrey RH4 2NL United Kingdom to 82 St John Street London EC1M 4JN on 1 October 2014 (2 pages)
1 October 2014Registered office address changed from 5 Oak Ridge Dorking Surrey RH4 2NL United Kingdom to 82 St John Street London EC1M 4JN on 1 October 2014 (2 pages)
1 October 2014Registered office address changed from 5 Oak Ridge Dorking Surrey RH4 2NL United Kingdom to 82 St John Street London EC1M 4JN on 1 October 2014 (2 pages)
2 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
2 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
20 May 2014Company name changed top brass contacts LTD\certificate issued on 20/05/14
  • RES15 ‐ Change company name resolution on 2014-05-19
  • NM01 ‐ Change of name by resolution
(3 pages)
20 May 2014Company name changed top brass contacts LTD\certificate issued on 20/05/14
  • RES15 ‐ Change company name resolution on 2014-05-19
  • NM01 ‐ Change of name by resolution
(3 pages)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)