BRAND CONNECTION LIMITED

BRAND CONNECTION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBRAND CONNECTION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00971711
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BRAND CONNECTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    MBS MEDIA LIMITEDSep 06, 1990Sep 06, 1990
    MEDIA BUYING SERVICES(U.K.)LIMITEDFeb 05, 1970Feb 05, 1970

    What are the latest accounts for BRAND CONNECTION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for BRAND CONNECTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Insolvency filing

    Insolvency:s/s cert. Release of liquidator
    1 pagesLIQ MISC

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order insolvency:- replacement of liquidator
    15 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Oct 22, 2009

    5 pages4.68

    legacy

    1 pages287

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 23, 2008

    LRESSP

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    2 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    Full accounts made up to Dec 31, 2006

    15 pagesAA

    legacy

    7 pages363s

    legacy

    1 pages287

    Full accounts made up to Dec 31, 2005

    15 pagesAA

    legacy

    7 pages363s

    Full accounts made up to Dec 31, 2004

    15 pagesAA

    legacy

    3 pages88(2)R

    legacy

    1 pages123

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of increasing authorised share capital

    RES04

    Who are the officers of BRAND CONNECTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEAN, Louise
    18 Newbury Close
    DA2 6AQ Dartford
    Kent
    Secretary
    18 Newbury Close
    DA2 6AQ Dartford
    Kent
    British88994320002
    TAFFINDER, Nicholas James
    19 Montague Road
    CB4 1BU Cambridge
    Director
    19 Montague Road
    CB4 1BU Cambridge
    United KingdomBritish69108710002
    BARNES, Claire Helen
    11 Northampton Grove
    N1 2PL London
    Secretary
    11 Northampton Grove
    N1 2PL London
    British22711210001
    EARL, John Daniel William
    15 Brenda Road
    SW17 7DD London
    Secretary
    15 Brenda Road
    SW17 7DD London
    British3393380001
    HOLLANDS, Richard William
    Guildmead Marlow Road
    Little Marlow
    SL7 3RW Marlow
    Buckinghamshire
    Secretary
    Guildmead Marlow Road
    Little Marlow
    SL7 3RW Marlow
    Buckinghamshire
    British62240060001
    KLAIR, Rosinder
    Windyridge 25 Whitehall Road
    Evington
    LE5 6GJ Leicester
    Leicestershire
    Secretary
    Windyridge 25 Whitehall Road
    Evington
    LE5 6GJ Leicester
    Leicestershire
    British74371730003
    PERRY, Philip James Erskine
    15 Burgess Mead
    OX2 6XP Oxford
    Oxfordshire
    Secretary
    15 Burgess Mead
    OX2 6XP Oxford
    Oxfordshire
    British31292620009
    PERRY, Philip James Erskine
    15 Burgess Mead
    OX2 6XP Oxford
    Oxfordshire
    Secretary
    15 Burgess Mead
    OX2 6XP Oxford
    Oxfordshire
    British31292620009
    WETTERN, Thomas Hugh
    10 Orchard Drive
    KT21 2PD Ashtead
    Surrey
    Secretary
    10 Orchard Drive
    KT21 2PD Ashtead
    Surrey
    British8360710001
    BARNES, Claire Helen
    8 Barnsbury Park
    N1 1HH London
    Director
    8 Barnsbury Park
    N1 1HH London
    EnglandBritish22711210002
    BURTON, Glenn
    28 Welford Place
    Wimbledon
    SW19 5AJ London
    Director
    28 Welford Place
    Wimbledon
    SW19 5AJ London
    British3393390001
    COBBE, Michael Royce
    3 Cascade Avenue
    Muswell Hill
    N10 3PT London
    Director
    3 Cascade Avenue
    Muswell Hill
    N10 3PT London
    British3393400001
    EARL, John Daniel William
    15 Brenda Road
    SW17 7DD London
    Director
    15 Brenda Road
    SW17 7DD London
    EnglandBritish3393380001
    EASTHORPE, Clint Vincent
    38 College Avenue
    TN9 2NY Tonbridge
    Kent
    Director
    38 College Avenue
    TN9 2NY Tonbridge
    Kent
    British22711220001
    GODFREY, Deborah Sally
    8 Whitton Dene
    TW3 2JT Hounslow
    Middlesex
    Director
    8 Whitton Dene
    TW3 2JT Hounslow
    Middlesex
    United KingdomBritish67197310002
    HILSON, Lindsey Anne
    96 Larkshall Crescent
    Chingford
    E4 6NS London
    Director
    96 Larkshall Crescent
    Chingford
    E4 6NS London
    British22711240001
    HOLLANDS, Richard William
    Guildmead Marlow Road
    Little Marlow
    SL7 3RW Marlow
    Buckinghamshire
    Director
    Guildmead Marlow Road
    Little Marlow
    SL7 3RW Marlow
    Buckinghamshire
    British62240060001
    HUDSON, Helena
    29 Richmond Avenue
    N1 0NB London
    Director
    29 Richmond Avenue
    N1 0NB London
    British63345040001
    HUSBAND, Steven Paul
    3 Beverley Crescent
    MK40 4BX Bedford
    Bedfordshire
    Director
    3 Beverley Crescent
    MK40 4BX Bedford
    Bedfordshire
    British67042930001
    JENNINGS, Sarah Ann
    5a Brunswick Mews
    BN3 1HD Hove
    East Sussex
    Director
    5a Brunswick Mews
    BN3 1HD Hove
    East Sussex
    British64347950003
    OHARA, Jane
    3 Cascade Avenue
    N10 3PT Muswell Hill
    London
    Director
    3 Cascade Avenue
    N10 3PT Muswell Hill
    London
    United KingdomBritish41419290001
    PERRY, Philip James Erskine
    15 Burgess Mead
    OX2 6XP Oxford
    Oxfordshire
    Director
    15 Burgess Mead
    OX2 6XP Oxford
    Oxfordshire
    British31292620009
    PHILLIPS, Sian
    Pimms Orchard
    Chestnut Lane
    TN12 7EB Matfield
    Kent
    Director
    Pimms Orchard
    Chestnut Lane
    TN12 7EB Matfield
    Kent
    British22711190002
    STEWART, Andrew Forsyth
    Brentford House
    The Forty
    OX10 9LH Cholsey
    Oxfordshire
    Director
    Brentford House
    The Forty
    OX10 9LH Cholsey
    Oxfordshire
    British1824080001
    STEWART, Paul Henry
    52a Links Drive
    WD7 8BG Radlett
    Hertfordshire
    Director
    52a Links Drive
    WD7 8BG Radlett
    Hertfordshire
    EnglandBritish43097270001
    WETTERN, Thomas Hugh
    10 Orchard Drive
    KT21 2PD Ashtead
    Surrey
    Director
    10 Orchard Drive
    KT21 2PD Ashtead
    Surrey
    British8360710001

    Does BRAND CONNECTION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 06, 1993Registration of a charge (395)
    • Oct 13, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Coutts & Company
    Transactions
    • Jun 27, 1978Registration of a charge
    • Apr 07, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Canadian Imperial Bank of Commerce
    Transactions
    • Jul 30, 1974Registration of a charge
    • Apr 07, 1993Statement of satisfaction of a charge in full or part (403a)

    Does BRAND CONNECTION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 23, 2008Commencement of winding up
    May 23, 2010Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Birne
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    practitioner
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    Stephen Mark Katz
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    practitioner
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    Brian N Johnson
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    practitioner
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London

    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