BRANCHAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBRANCHAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01473669
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BRANCHAND LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BRANCHAND LIMITED located?

    Registered Office Address
    80 Station Parade
    Harrogate
    HG1 1HQ North Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BRANCHAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for BRANCHAND LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BRANCHAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Sep 30, 2013

    6 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on May 22, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Aug 15, 2013 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2012

    6 pagesAA

    Annual return made up to Aug 15, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2011

    6 pagesAA

    Annual return made up to Aug 15, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2010

    6 pagesAA

    Annual return made up to Aug 15, 2010 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2009

    6 pagesAA

    legacy

    4 pages363a

    Accounts for a dormant company made up to Sep 30, 2008

    6 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    8 pages363s

    Accounts for a dormant company made up to Sep 30, 2007

    6 pagesAA

    legacy

    7 pages363s

    legacy

    1 pages288b

    legacy

    2 pages288a

    Who are the officers of BRANCHAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CALVERT, Mark Richard, Mr.
    High Bond End
    HG5 9BT Knaresborough
    Kirkman Bank
    North Yorkshire
    Secretary
    High Bond End
    HG5 9BT Knaresborough
    Kirkman Bank
    North Yorkshire
    British44425360003
    CALVERT, Mark Richard, Mr.
    High Bond End
    HG5 9BT Knaresborough
    Kirkman Bank
    North Yorkshire
    Director
    High Bond End
    HG5 9BT Knaresborough
    Kirkman Bank
    North Yorkshire
    United KingdomBritishManaging Director44425360003
    HARCOURT, Peter James Rolston
    The Garth
    North Rigton
    LS17 0DJ Leeds
    North Yorkshire
    Director
    The Garth
    North Rigton
    LS17 0DJ Leeds
    North Yorkshire
    EnglandBritishDirector72476310002
    WHISKERD, David Austen
    121 Moffats Lane
    AL9 7RP Hatfield
    Hertfordshire
    Director
    121 Moffats Lane
    AL9 7RP Hatfield
    Hertfordshire
    EnglandBritishDirector103890940001
    CALVERT, Hazel Anne
    Quantum
    73 Sheering Road
    CM17 0JN Old Harlow
    Essex
    Secretary
    Quantum
    73 Sheering Road
    CM17 0JN Old Harlow
    Essex
    BritishDirector86884430001
    CALVERT, Mark Richard
    Foxwood House 64 Kent Road
    HG1 2NL Harrogate
    North Yorkshire
    Secretary
    Foxwood House 64 Kent Road
    HG1 2NL Harrogate
    North Yorkshire
    British44425360002
    COOPER, Joan Kyle
    Micawber House White Elm Road
    Woolpit
    IP30 9SQ Bury St Edmunds
    Suffolk
    Secretary
    Micawber House White Elm Road
    Woolpit
    IP30 9SQ Bury St Edmunds
    Suffolk
    BritishCompany Secretary10015030001
    PERKINS, Marion Ann
    12 Ketts Close
    NR18 0NB Wymondham
    Norfolk
    Secretary
    12 Ketts Close
    NR18 0NB Wymondham
    Norfolk
    British17300520001
    SZCZEPANSKI, Jan
    16 Durkar Rise
    Crigglestone
    WF4 3QB Wakefield
    West Yorkshire
    Secretary
    16 Durkar Rise
    Crigglestone
    WF4 3QB Wakefield
    West Yorkshire
    BritishDirector10925740001
    WILTON, David Charles
    27 Kent Road
    HG1 2LJ Harrogate
    North Yorkshire
    Secretary
    27 Kent Road
    HG1 2LJ Harrogate
    North Yorkshire
    BritishDirector99414270001
    CALVERT, Hazel Anne
    Quantum
    73 Sheering Road
    CM17 0JN Old Harlow
    Essex
    Director
    Quantum
    73 Sheering Road
    CM17 0JN Old Harlow
    Essex
    BritishDirector86884430001
    COOPER, Joan Kyle
    Micawber House White Elm Road
    Woolpit
    IP30 9SQ Bury St Edmunds
    Suffolk
    Director
    Micawber House White Elm Road
    Woolpit
    IP30 9SQ Bury St Edmunds
    Suffolk
    BritishCompany Secretary10015030001
    COOPER, Kenneth Owen
    Micawber House White Elm Road
    Woolpit
    IP30 9SQ Bury St Edmunds
    Suffolk
    Director
    Micawber House White Elm Road
    Woolpit
    IP30 9SQ Bury St Edmunds
    Suffolk
    United KingdomBritishManaging Director10015040001
    PERKINS, Anton Spencer
    12 Ketts Close
    NR18 0NB Wymondham
    Norfolk
    Director
    12 Ketts Close
    NR18 0NB Wymondham
    Norfolk
    BritishOperations Manager48341970001
    PERKINS, Marion Ann
    12 Ketts Close
    NR18 0NB Wymondham
    Norfolk
    Director
    12 Ketts Close
    NR18 0NB Wymondham
    Norfolk
    BritishAdministrative Controller17300520001
    PERKINS, Stuart Melvyn
    12 Ketts Close
    NR18 0NB Wymondham
    Norfolk
    Director
    12 Ketts Close
    NR18 0NB Wymondham
    Norfolk
    BritishIndustrial Cleaner17300530001
    PIRRIE, Michael
    Bosmere Cottage
    Duke Street Haughley
    IP14 3QS Stowmarket
    Suffolk
    Director
    Bosmere Cottage
    Duke Street Haughley
    IP14 3QS Stowmarket
    Suffolk
    EnglandBritishManager124359150001
    SZCZEPANSKI, Jan
    16 Durkar Rise
    Crigglestone
    WF4 3QB Wakefield
    West Yorkshire
    Director
    16 Durkar Rise
    Crigglestone
    WF4 3QB Wakefield
    West Yorkshire
    United KingdomBritishDirector10925740001
    WILTON, David Charles
    27 Kent Road
    HG1 2LJ Harrogate
    North Yorkshire
    Director
    27 Kent Road
    HG1 2LJ Harrogate
    North Yorkshire
    EnglandBritishDirector99414270001

    Does BRANCHAND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Jan 10, 2003
    Delivered On Jan 21, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 21, 2003Registration of a charge (395)
    • Jun 28, 2007Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Jan 10, 2003
    Delivered On Jan 21, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 21, 2003Registration of a charge (395)
    • Jun 28, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture deed
    Created On Aug 19, 1999
    Delivered On Aug 28, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 28, 1999Registration of a charge (395)
    • Jan 10, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 24, 1993
    Delivered On Jun 29, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 6 ashwell thorpe industrial estate ashwell thorpe norwich norfolk. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 29, 1993Registration of a charge (395)
    • Oct 20, 1999Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jun 02, 1983
    Delivered On Jun 07, 1983
    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 book debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 07, 1983Registration of a charge
    • Oct 20, 1999Statement of satisfaction of a charge in full or part (403a)

    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