BRAND CONNECTION LIMITED
Overview
| Company Name | BRAND CONNECTION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00971711 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BRAND CONNECTION LIMITED?
- (7440) /
Where is BRAND CONNECTION LIMITED located?
| Registered Office Address | FISHER PARTNERS Acre House 11-15 William Road NW1 3ER London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRAND CONNECTION LIMITED?
| Company Name | From | Until |
|---|---|---|
| MBS MEDIA LIMITED | Sep 06, 1990 | Sep 06, 1990 |
| MEDIA BUYING SERVICES(U.K.)LIMITED | Feb 05, 1970 | Feb 05, 1970 |
What are the latest accounts for BRAND CONNECTION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2007 |
What are the latest filings for BRAND CONNECTION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Insolvency filing Insolvency:s/s cert. Release of liquidator | 1 pages | LIQ MISC | ||||||||||
Return of final meeting in a members' voluntary winding up | 3 pages | 4.71 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Insolvency court order Court order insolvency:- replacement of liquidator | 15 pages | LIQ MISC OC | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Liquidators' statement of receipts and payments to Oct 22, 2009 | 5 pages | 4.68 | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2007 | 2 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Full accounts made up to Dec 31, 2006 | 15 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Full accounts made up to Dec 31, 2005 | 15 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Full accounts made up to Dec 31, 2004 | 15 pages | AA | ||||||||||
legacy | 3 pages | 88(2)R | ||||||||||
legacy | 1 pages | 123 | ||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of BRAND CONNECTION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEAN, Louise | Secretary | 18 Newbury Close DA2 6AQ Dartford Kent | British | 88994320002 | ||||||
| TAFFINDER, Nicholas James | Director | 19 Montague Road CB4 1BU Cambridge | United Kingdom | British | 69108710002 | |||||
| BARNES, Claire Helen | Secretary | 11 Northampton Grove N1 2PL London | British | 22711210001 | ||||||
| EARL, John Daniel William | Secretary | 15 Brenda Road SW17 7DD London | British | 3393380001 | ||||||
| HOLLANDS, Richard William | Secretary | Guildmead Marlow Road Little Marlow SL7 3RW Marlow Buckinghamshire | British | 62240060001 | ||||||
| KLAIR, Rosinder | Secretary | Windyridge 25 Whitehall Road Evington LE5 6GJ Leicester Leicestershire | British | 74371730003 | ||||||
| PERRY, Philip James Erskine | Secretary | 15 Burgess Mead OX2 6XP Oxford Oxfordshire | British | 31292620009 | ||||||
| PERRY, Philip James Erskine | Secretary | 15 Burgess Mead OX2 6XP Oxford Oxfordshire | British | 31292620009 | ||||||
| WETTERN, Thomas Hugh | Secretary | 10 Orchard Drive KT21 2PD Ashtead Surrey | British | 8360710001 | ||||||
| BARNES, Claire Helen | Director | 8 Barnsbury Park N1 1HH London | England | British | 22711210002 | |||||
| BURTON, Glenn | Director | 28 Welford Place Wimbledon SW19 5AJ London | British | 3393390001 | ||||||
| COBBE, Michael Royce | Director | 3 Cascade Avenue Muswell Hill N10 3PT London | British | 3393400001 | ||||||
| EARL, John Daniel William | Director | 15 Brenda Road SW17 7DD London | England | British | 3393380001 | |||||
| EASTHORPE, Clint Vincent | Director | 38 College Avenue TN9 2NY Tonbridge Kent | British | 22711220001 | ||||||
| GODFREY, Deborah Sally | Director | 8 Whitton Dene TW3 2JT Hounslow Middlesex | United Kingdom | British | 67197310002 | |||||
| HILSON, Lindsey Anne | Director | 96 Larkshall Crescent Chingford E4 6NS London | British | 22711240001 | ||||||
| HOLLANDS, Richard William | Director | Guildmead Marlow Road Little Marlow SL7 3RW Marlow Buckinghamshire | British | 62240060001 | ||||||
| HUDSON, Helena | Director | 29 Richmond Avenue N1 0NB London | British | 63345040001 | ||||||
| HUSBAND, Steven Paul | Director | 3 Beverley Crescent MK40 4BX Bedford Bedfordshire | British | 67042930001 | ||||||
| JENNINGS, Sarah Ann | Director | 5a Brunswick Mews BN3 1HD Hove East Sussex | British | 64347950003 | ||||||
| OHARA, Jane | Director | 3 Cascade Avenue N10 3PT Muswell Hill London | United Kingdom | British | 41419290001 | |||||
| PERRY, Philip James Erskine | Director | 15 Burgess Mead OX2 6XP Oxford Oxfordshire | British | 31292620009 | ||||||
| PHILLIPS, Sian | Director | Pimms Orchard Chestnut Lane TN12 7EB Matfield Kent | British | 22711190002 | ||||||
| STEWART, Andrew Forsyth | Director | Brentford House The Forty OX10 9LH Cholsey Oxfordshire | British | 1824080001 | ||||||
| STEWART, Paul Henry | Director | 52a Links Drive WD7 8BG Radlett Hertfordshire | England | British | 43097270001 | |||||
| WETTERN, Thomas Hugh | Director | 10 Orchard Drive KT21 2PD Ashtead Surrey | British | 8360710001 |
Does BRAND CONNECTION LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge of debt | Created On Dec 18, 1992 Delivered On Jan 06, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The sum of £75,000 due from the royal bank of scotland (I.O.M.)limited to the company including all interest accrued or accruing in the future on the amount of the debt and all increases in the amount of the debt. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Jun 14, 1978 Delivered On Jun 27, 1978 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed & floating charge on the undertaking and all property and assets present and future including goodwill, uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage floating charge | Created On Jul 23, 1974 Delivered On Jul 30, 1974 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The whole of its office machinery equipment furniture,plant machinery fixtures fittings motor vehicles and assets wheresoever situated and uncalled capital small tools stock in trade. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does BRAND CONNECTION LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0