Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOP BRASS PROJECTS LIMITED
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
07263873
Private Limited Company
Liquidation

Company Overview

About Top Brass Projects Ltd
TOP BRASS PROJECTS LIMITED was founded on 2010-05-25 and has its registered office in Preston Farm Business Park. The organisation's status is listed as "Liquidation". Top Brass Projects Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOP BRASS PROJECTS LIMITED
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 TOP BRASS PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY JAMES BASSETT
Director 2010-05-25
JOHN FRANCIS HARRINGTON
Director 2012-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER ANTHONY BUGDEN
Director 2010-05-25 2014-10-30
GROSVENOR SECRETARY LTD
Company Secretary 2010-05-25 2014-09-23
JOHN CARTER
Director 2010-05-25 2010-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY JAMES BASSETT CENTENARY INVESTMENTS (NORTH EAST) LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active - Proposal to Strike off
GEOFFREY JAMES BASSETT TOP BRASS CONTRACT FURNITURE LIMITED Director 2015-07-15 CURRENT 2005-09-27 Liquidation
GEOFFREY JAMES BASSETT NORTHDOWN INVESTMENTS LTD Director 1997-09-23 CURRENT 1997-07-10 Liquidation
GEOFFREY JAMES BASSETT ABS CONTRACT FURNISHERS LIMITED Director 1995-12-15 CURRENT 1992-08-18 Dissolved 2017-09-01
GEOFFREY JAMES BASSETT CONCAT HOLDINGS LIMITED Director 1994-11-22 CURRENT 1994-10-06 Active
GEOFFREY JAMES BASSETT CATLIN & KILPATRICK PROPERTY CO. LIMITED Director 1991-09-21 CURRENT 1963-08-12 Active
JOHN FRANCIS HARRINGTON CENTENARY INVESTMENTS (NORTH EAST) LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active - Proposal to Strike off
JOHN FRANCIS HARRINGTON TOP BRASS CONTRACTS LTD Director 2014-05-06 CURRENT 2014-05-06 Liquidation
JOHN FRANCIS HARRINGTON TOP BRASS CONTRACT FURNITURE LIMITED Director 2011-05-19 CURRENT 2005-09-27 Liquidation

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
2021-05-21LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-04-25LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-14
2019-04-27LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-14
2019-04-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072638730001
2018-12-28AD01REGISTERED OFFICE CHANGED ON 28/12/18 FROM Frp Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX
2018-05-23NDISCNotice to Registrar of Companies of Notice of disclaimer
2018-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/18 FROM 28 Oakesway Hartlepool TS24 0RE England
2018-03-26600Appointment of a voluntary liquidator
2018-03-26LIQ02Voluntary liquidation Statement of affairs
2018-03-26LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-03-15
2018-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/18 FROM 82 st John Street London EC1M 4JN
2017-09-26PSC04Change of details for John Francis Harrington as a person with significant control on 2017-09-01
2017-09-26CH01Director's details changed for Mr John Francis Harrington on 2017-09-01
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 90
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-03-30AAMDAmended account small company full exemption
2017-03-23AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-15CH01Director's details changed for Mr John Francis Harrington on 2016-09-15
2016-08-19CH01Director's details changed for Mr John Francis Harrington on 2016-08-18
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 90
2016-06-02AR0125/05/16 ANNUAL RETURN FULL LIST
2016-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 072638730001
2016-01-14AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 90
2015-12-03SH0116/11/15 STATEMENT OF CAPITAL GBP 90
2015-08-11SH06Cancellation of shares. Statement of capital on 2014-10-30 GBP 55
2015-08-11SH03Purchase of own shares
2015-07-16AR0125/05/15 ANNUAL RETURN FULL LIST
2015-07-02CH01Director's details changed for Mr John Francis Harrington on 2014-10-30
2015-04-14AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-25AA01Current accounting period extended from 31/05/15 TO 30/09/15
2014-12-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANTHONY BUGDEN
2014-09-27DISS40DISS40 (DISS40(SOAD))
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-25AR0125/05/14 FULL LIST
2014-09-25TM02APPOINTMENT TERMINATED, SECRETARY GROSVENOR SECRETARY LTD
2014-09-23GAZ1FIRST GAZETTE
2014-07-01DISS40DISS40 (DISS40(SOAD))
2014-06-30AA31/05/13 TOTAL EXEMPTION SMALL
2014-06-03GAZ1FIRST GAZETTE
2013-05-29AR0125/05/13 FULL LIST
2013-04-26AP01DIRECTOR APPOINTED JOHN FRANCIS HARRINGTON
2013-04-08AA31/05/12 TOTAL EXEMPTION SMALL
2012-07-13SH0110/07/12 STATEMENT OF CAPITAL GBP 100
2012-05-25AR0125/05/12 FULL LIST
2011-12-30AA31/05/11 TOTAL EXEMPTION SMALL
2011-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY BUGDEN / 25/05/2011
2011-06-08AR0125/05/11 FULL LIST
2011-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY JAMES BASSETT / 25/05/2011
2011-06-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROSVENOR SECRETARY LTD / 25/05/2011
2011-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2011 FROM 6-7 LUDGATE SQUARE LONDON EC4M 7AS UNITED KINGDOM
2010-06-04AP01DIRECTOR APPOINTED MR GEOFFREY JAMES BASSETT
2010-06-04AP01DIRECTOR APPOINTED MR CHRIS BUGDEN
2010-06-04AP04CORPORATE SECRETARY APPOINTED GROSVENOR SECRETARY LTD
2010-06-04SH0125/05/10 STATEMENT OF CAPITAL GBP 2
2010-05-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER
2010-05-25MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-05-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TOP BRASS PROJECTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-03-20
Resolution2018-03-20
Fines / Sanctions
No fines or sanctions have been issued against TOP BRASS PROJECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of TOP BRASS PROJECTS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30

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

Intangible Assets
Patents
We have not found any records of TOP BRASS PROJECTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOP BRASS PROJECTS LIMITED
Trademarks
We have not found any records of TOP BRASS PROJECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOP BRASS PROJECTS 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 (82990 - Other business support service activities n.e.c.) as TOP BRASS PROJECTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where TOP BRASS PROJECTS 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyTOP BRASS PROJECTS LIMITEDEvent Date2018-03-20
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 TypeResolution
Defending partyTOP BRASS PROJECTS LIMITEDEvent Date2018-03-20
 
Initiating party Event Type
Defending partyTOP BRASS PROJECTS LIMITEDEvent Date2018-02-27
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOP BRASS PROJECTS 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 TOP BRASS PROJECTS 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.