Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

PROJECT SINATRA TOPCO LIMITED

5TH FLOOR SHIP CANAL HOUSE, 98 KING STREET, MANCHESTER, M2 4WU,
Company Registration Number
10055091
Private Limited Company
Liquidation

Company Overview

About Project Sinatra Topco Ltd
PROJECT SINATRA TOPCO LIMITED was founded on 2016-03-10 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Project Sinatra Topco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PROJECT SINATRA TOPCO LIMITED
 
Legal Registered Office
5TH FLOOR SHIP CANAL HOUSE
98 KING STREET
MANCHESTER
M2 4WU
 
Previous Names
BABINGTON MANAGED SERVICES TOPCO LIMITED19/12/2022
PROJECT SINATRA TOPCO LIMITED27/07/2021
Filing Information
Company Number 10055091
Company ID Number 10055091
Date formed 2016-03-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2021
Account next due 31/10/2023
Latest return 
Return next due 07/04/2017
Type of accounts GROUP
Last Datalog update: 2024-10-05 09:56:42
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of PROJECT SINATRA TOPCO LIMITED

Current Directors
Officer Role Date Appointed
CAROLE CARSON
Director 2016-03-10
RICHARD CHARLES AUSTIN CASTON
Director 2017-02-28
ADRIAN RUSSELL FANTHAM
Director 2016-03-10
ANDREW HALL
Director 2016-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
JILL WILLIAMS
Director 2016-04-15 2017-07-07
ALEX WILLIAM ROSSANT HAY
Director 2016-03-10 2017-02-28
OVAL NOMINEES LIMITED
Director 2016-03-10 2016-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLE CARSON ACORN TRAINING CONSULTANTS LIMITED Director 2017-02-01 CURRENT 1996-04-03 Active
CAROLE CARSON PROJECT SINATRA MIDCO LIMITED Director 2016-03-10 CURRENT 2016-03-10 Liquidation
CAROLE CARSON PROJECT SINATRA BIDCO LIMITED Director 2016-03-10 CURRENT 2016-03-10 Liquidation
CAROLE CARSON NCFSL LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active
CAROLE CARSON PEOPLE FOR TODAY LIMITED Director 2012-08-03 CURRENT 2010-07-02 Dissolved 2013-08-13
CAROLE CARSON FUTURE NATION LIMITED Director 2012-08-03 CURRENT 1997-07-14 Active
CAROLE CARSON MICHAEL JOHN TRAINING LIMITED Director 2012-08-03 CURRENT 1986-03-07 Active
CAROLE CARSON BABINGTON BUSINESS LIMITED Director 2011-07-27 CURRENT 2009-11-17 Active
CAROLE CARSON BABINGTON BUSINESS COLLEGE LIMITED Director 2011-07-27 CURRENT 1991-12-20 Active
RICHARD CHARLES AUSTIN CASTON PROJECT SINATRA BIDCO LIMITED Director 2017-07-31 CURRENT 2016-03-10 Liquidation
ADRIAN RUSSELL FANTHAM ACORN TRAINING CONSULTANTS LIMITED Director 2017-02-01 CURRENT 1996-04-03 Active
ADRIAN RUSSELL FANTHAM PROJECT SINATRA MIDCO LIMITED Director 2016-03-10 CURRENT 2016-03-10 Liquidation
ADRIAN RUSSELL FANTHAM PROJECT SINATRA BIDCO LIMITED Director 2016-03-10 CURRENT 2016-03-10 Liquidation
ADRIAN RUSSELL FANTHAM FUTURE NATION LIMITED Director 2015-08-07 CURRENT 1997-07-14 Active
ADRIAN RUSSELL FANTHAM BABINGTON BUSINESS LIMITED Director 2015-08-07 CURRENT 2009-11-17 Active
ADRIAN RUSSELL FANTHAM MICHAEL JOHN TRAINING LIMITED Director 2015-08-07 CURRENT 1986-03-07 Active
ADRIAN RUSSELL FANTHAM BABINGTON BUSINESS COLLEGE LIMITED Director 2015-08-07 CURRENT 1991-12-20 Active
ADRIAN RUSSELL FANTHAM NCFSL LIMITED Director 2015-08-07 CURRENT 2014-07-31 Active
ADRIAN RUSSELL FANTHAM TBG EDUCATION Director 2013-09-30 CURRENT 2013-09-30 Dissolved 2015-11-03
ANDREW HALL HOUSEMARK LTD Director 2018-01-02 CURRENT 1999-08-05 Active
ANDREW HALL TEACHIT (UK) LIMITED Director 2011-04-28 CURRENT 2001-04-05 Dissolved 2016-08-25
ANDREW HALL 23 NEW KINGS ROAD LTD Director 2010-09-13 CURRENT 2010-09-13 Active
ANDREW HALL VESNA SECURITIES LIMITED Director 2006-12-03 CURRENT 1964-11-11 Active
ANDREW HALL ANDREW HALL INTERIM MANAGEMENT LIMITED Director 2006-06-19 CURRENT 2006-06-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-03Final Gazette dissolved via compulsory strike-off
2024-07-03Voluntary liquidation. Notice of members return of final meeting
2023-03-30Previous accounting period extended from 31/07/22 TO 31/01/23
2023-03-22CONFIRMATION STATEMENT MADE ON 08/03/23, WITH UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 08/03/23, WITH UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 22/03/23, WITH UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 22/03/23, WITH UPDATES
2022-12-19Company name changed babington managed services topco LIMITED\certificate issued on 19/12/22
2022-12-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100550910003
2022-12-19CERTNMCompany name changed babington managed services topco LIMITED\certificate issued on 19/12/22
2022-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100550910003
2022-11-18Purchase of own shares
2022-11-18Cancellation of shares. Statement of capital on 2022-11-01 GBP 4,925.00
2022-11-18SH06Cancellation of shares. Statement of capital on 2022-11-01 GBP 4,925.00
2022-11-18SH03Purchase of own shares
2022-11-07Change of details for Rjd General Partner Iii Limited as a person with significant control on 2022-11-01
2022-11-07PSC05Change of details for Rjd General Partner Iii Limited as a person with significant control on 2022-11-01
2022-11-01PSC05Change of details for Rjd General Partner Iii Limited as a person with significant control on 2022-11-01
2022-09-16SH19Statement of capital on 2022-09-16 GBP 4,925.00
2022-09-16SH20Statement by Directors
2022-09-16CAP-SSSolvency Statement dated 15/09/22
2022-09-16RES13Resolutions passed:
  • Cancel share prem a/c 15/09/2022
2022-07-01PSC05Change of details for Rjd General Partner Iii Limited as a person with significant control on 2022-06-29
2022-06-29PSC05Change of details for Rjd General Partner Iii Limited as a person with significant control on 2022-06-29
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR LEONARDO SCANAVINO
2022-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH UPDATES
2022-02-11Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-02-11Change of share class name or designation
2022-02-11SH08Change of share class name or designation
2022-02-11RES12Resolution of varying share rights or name
2022-02-10Particulars of variation of rights attached to shares
2022-02-10SH10Particulars of variation of rights attached to shares
2022-02-0928/01/22 STATEMENT OF CAPITAL GBP 9200
2022-02-09SH0128/01/22 STATEMENT OF CAPITAL GBP 9200
2022-02-01Director's details changed for Mr Richard Charles Austin Caston on 2021-07-30
2022-02-01Director's details changed for Mr Adrian Russell Fantham on 2021-07-30
2022-02-01Director's details changed for Mr David Marsh on 2021-07-30
2022-02-01Director's details changed for Mr Leonardo Scanavino on 2021-07-30
2022-02-01CH01Director's details changed for Mr Richard Charles Austin Caston on 2021-07-30
2021-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/21 FROM 4th Floor Colmore Gate 2-6 Colmore Row Birmingham B3 2QD England
2021-07-27RES15CHANGE OF COMPANY NAME 27/07/21
2021-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20
2021-03-18AP01DIRECTOR APPOINTED MR LEONARDO SCANAVINO
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES
2021-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/21 FROM 1st Floor 100 Broad Street Birmingham B15 1AE England
2020-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/20 FROM 100 1st Floor Broad Street Birmingham B15 1AE England
2020-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/20 FROM Babington House Mallard Way Pride Park Derby DE24 8GX United Kingdom
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES
2020-02-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19
2019-08-22RP04CS01Second filing of Confirmation Statement dated 09/03/2019
2019-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18
2019-07-11PSC05Change of details for Rjd General Partner Iii Limited as a person with significant control on 2016-11-23
2019-07-11PSC02Notification of Rjd Partners Limited as a person with significant control on 2016-04-14
2019-07-10CS01Clarification A second filed CS01 (Statement of capital change, Shareholder information change) was registered on 22/08/2019.
2019-07-10PSC09Withdrawal of a person with significant control statement on 2019-07-10
2019-07-05RES13Resolutions passed:
  • Article 6.9 (redesignation) dis-applied for the purposes of transfer of shares 19/06/2019
2019-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 100550910004
2019-06-21RP04SH01Second filing of capital allotment of shares GBP4,900.00
2019-06-03SH0130/03/18 STATEMENT OF CAPITAL GBP 4750.00
2019-05-31RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-05-29SH10Particulars of variation of rights attached to shares
2019-05-29SH08Change of share class name or designation
2018-12-27SH03Purchase of own shares
2018-12-11SH06Cancellation of shares. Statement of capital on 2018-07-18 GBP 8,925.00
2018-11-28TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE CARSON
2018-11-14AP01DIRECTOR APPOINTED MR DAVID MARSH
2018-10-19RP04CS01Second filing of Confirmation Statement dated 09/03/2018
2018-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2018-03-13DISS40Compulsory strike-off action has been discontinued
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2018-02-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-12-04AA01Previous accounting period extended from 31/03/17 TO 31/07/17
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JILL WILLIAMS
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JILL WILLIAMS
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 9025
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-03-01AP01DIRECTOR APPOINTED MR RICHARD CHARLES AUSTIN CASTON
2017-03-01AP01DIRECTOR APPOINTED MR RICHARD CHARLES AUSTIN CASTON
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ALEX HAY
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ALEX HAY
2016-12-08AP01DIRECTOR APPOINTED MR ANDREW HALL
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 9025
2016-11-25SH0131/10/16 STATEMENT OF CAPITAL GBP 9025.00
2016-11-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-11-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-10-17SH0119/09/16 STATEMENT OF CAPITAL GBP 8007.00
2016-05-13SH0114/04/16 STATEMENT OF CAPITAL GBP 4000.00
2016-05-10SH02SUB-DIVISION 14/04/16
2016-05-06SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-05-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-05-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-05-05RES01ADOPT ARTICLES 14/04/2016
2016-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 100550910003
2016-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 100550910002
2016-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 100550910001
2016-04-18AP01DIRECTOR APPOINTED MS JILL WILLIAMS
2016-03-15TM01APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED
2016-03-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PROJECT SINATRA TOPCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2023-11-09
Appointmen2023-11-09
Resolution2023-11-09
Fines / Sanctions
No fines or sanctions have been issued against PROJECT SINATRA TOPCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of PROJECT SINATRA TOPCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of PROJECT SINATRA TOPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROJECT SINATRA TOPCO LIMITED
Trademarks
We have not found any records of PROJECT SINATRA TOPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROJECT SINATRA TOPCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as PROJECT SINATRA TOPCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PROJECT SINATRA TOPCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROJECT SINATRA TOPCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PROJECT SINATRA TOPCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.