Liquidation
Company Information for TOP BRASS PROJECTS LIMITED
FRP ADVISORY LLP, 1ST FLOOR 34 FALCON COURT, PRESTON FARM BUSINESS PARK, STOCKTON ON TEES, TS18 3TX,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
TOP BRASS PROJECTS LIMITED | |
Legal Registered Office | |
FRP ADVISORY LLP 1ST FLOOR 34 FALCON COURT PRESTON FARM BUSINESS PARK STOCKTON ON TEES TS18 3TX Other companies in EC1M | |
Company Number | 07263873 | |
---|---|---|
Company ID Number | 07263873 | |
Date formed | 2010-05-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2016 | |
Account next due | 30/06/2018 | |
Latest return | 25/05/2016 | |
Return next due | 22/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-05-04 07:41:45 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GEOFFREY JAMES BASSETT |
||
JOHN FRANCIS HARRINGTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER ANTHONY BUGDEN |
Director | ||
GROSVENOR SECRETARY LTD |
Company Secretary | ||
JOHN CARTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CENTENARY INVESTMENTS (NORTH EAST) LIMITED | Director | 2016-02-09 | CURRENT | 2016-02-09 | Active - Proposal to Strike off | |
TOP BRASS CONTRACT FURNITURE LIMITED | Director | 2015-07-15 | CURRENT | 2005-09-27 | Liquidation | |
NORTHDOWN INVESTMENTS LTD | Director | 1997-09-23 | CURRENT | 1997-07-10 | Liquidation | |
ABS CONTRACT FURNISHERS LIMITED | Director | 1995-12-15 | CURRENT | 1992-08-18 | Dissolved 2017-09-01 | |
CONCAT HOLDINGS LIMITED | Director | 1994-11-22 | CURRENT | 1994-10-06 | Active | |
CATLIN & KILPATRICK PROPERTY CO. LIMITED | Director | 1991-09-21 | CURRENT | 1963-08-12 | Active | |
CENTENARY INVESTMENTS (NORTH EAST) LIMITED | Director | 2016-02-09 | CURRENT | 2016-02-09 | Active - Proposal to Strike off | |
TOP BRASS CONTRACTS LTD | Director | 2014-05-06 | CURRENT | 2014-05-06 | Liquidation | |
TOP BRASS CONTRACT FURNITURE LIMITED | Director | 2011-05-19 | CURRENT | 2005-09-27 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072638730001 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/12/18 FROM Frp Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/18 FROM 28 Oakesway Hartlepool TS24 0RE England | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/18 FROM 82 st John Street London EC1M 4JN | |
PSC04 | Change of details for John Francis Harrington as a person with significant control on 2017-09-01 | |
CH01 | Director's details changed for Mr John Francis Harrington on 2017-09-01 | |
LATEST SOC | 25/05/17 STATEMENT OF CAPITAL;GBP 90 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES | |
AAMD | Amended account small company full exemption | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr John Francis Harrington on 2016-09-15 | |
CH01 | Director's details changed for Mr John Francis Harrington on 2016-08-18 | |
LATEST SOC | 02/06/16 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 25/05/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072638730001 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/12/15 STATEMENT OF CAPITAL;GBP 90 | |
SH01 | 16/11/15 STATEMENT OF CAPITAL GBP 90 | |
SH06 | Cancellation of shares. Statement of capital on 2014-10-30 GBP 55 | |
SH03 | Purchase of own shares | |
AR01 | 25/05/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr John Francis Harrington on 2014-10-30 | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 31/05/15 TO 30/09/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANTHONY BUGDEN | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 25/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/05/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GROSVENOR SECRETARY LTD | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 25/05/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED JOHN FRANCIS HARRINGTON | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
SH01 | 10/07/12 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 25/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY BUGDEN / 25/05/2011 | |
AR01 | 25/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY JAMES BASSETT / 25/05/2011 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROSVENOR SECRETARY LTD / 25/05/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/2011 FROM 6-7 LUDGATE SQUARE LONDON EC4M 7AS UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR GEOFFREY JAMES BASSETT | |
AP01 | DIRECTOR APPOINTED MR CHRIS BUGDEN | |
AP04 | CORPORATE SECRETARY APPOINTED GROSVENOR SECRETARY LTD | |
SH01 | 25/05/10 STATEMENT OF CAPITAL GBP 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-03-20 |
Resolution | 2018-03-20 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOP BRASS PROJECTS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as TOP BRASS PROJECTS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | TOP BRASS PROJECTS LIMITED | Event Date | 2018-03-20 |
Name of Company: TOP BRASS PROJECTS LIMITED Company Number: 07263873 Nature of Business: Other business support service activities not elsewhere classified Registered office: 28 Oakesway, Hartlepool,… | |||
Initiating party | Event Type | Resolution | |
Defending party | TOP BRASS PROJECTS LIMITED | Event Date | 2018-03-20 |
Initiating party | Event Type | ||
Defending party | TOP BRASS PROJECTS LIMITED | Event Date | 2018-02-27 |
The resolutions to be considered are: 1. That Martyn James Pullin and David Antony Willis, being persons qualified to act as Insolvency Practitioners, be appointed Joint Liquidators of the Companies. 2. That a Creditors' Committee be established pursuant to Section 141 of the Insolvency Act 1986 . 3. That the costs of preparing the Statement of Affairs and convening the Virtual Meetings be approved. The proposed method of the meeting is a conference call. Any creditor who wishes to participate in the meetings, should submit a completed form of proxy and proof of debt claim form (together with supporting documentation) to the offices of FRP Advisory LLP, Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton on Tees, TS18 3TX no later than 12.00 noon on the business day prior to the meetings date. Following receipt of the same, confirmation of the details required to sign into the meetings will be provided. Creditors should dial in approximately 15 minutes prior to the start of the meetings so that if they experience any problems there is sufficient time to notify my office accordingly. The Virtual Meetings have been scheduled for 15 March 2018 ("the Decision Date") and will take place at 10.30 am , 11.30 am and 12.30 pm respectively. Creditors are only entitled to vote if they have submitted a proof of debt prior to this deadline and the claim has been accepted in whole or in part, together with a proxy form. Whilst I am permitted to agree claims below 1,000 without a proof of debt, a creditor with a claim of less than 1,000 is not able to vote without having lodged a proof of debt. Creditors who have opted out from receiving notices may, nevertheless, vote if a proof of debt has been lodged. The meetings may be suspended or adjourned by the chair of the meeting (and must be adjourned if it is so resolved at the meetings). If the creditors are not satisfied with the decision procedure implemented they may request a Physical Meeting be convened providing their claim is 10% of the value of the creditors, 10% of the number of creditors request the same or 10 individual creditors request that a meetings be convened. All requests to hold a meetings should be made in writing. If any creditor is of the opinion that they have been excluded from the decision process of that the exclusion of another has adversely affected their position, a complaint may be made in accordance with Rule 15.38. A copy of this Rule is available. Any such complaint should be made to Martyn Pullin during the course of the meetings, or to the convener of the meetings. Any complaint should be made as soon as reasonably practicable an no late than 4.00 pm on the business day following the exclusion / adverse ramification. A creditor or a contributory may appeal a decision in accordance with Rule 15.35 of the Insolvency Rules 2016. Such an appeal must be made by not later than 21 days after the decision date. Creditors' attention is further drawn to Insolvency Rules 15.28, 15.31 and 15.34 which detail the rules for voting. Extracts from these Rules are available. Further details contact: Libby Roberts, Tel: 01642 917555 Ag SF120204 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |