FLYING BRANDS HOLDINGS (UK) LIMITED

FLYING BRANDS HOLDINGS (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameFLYING BRANDS HOLDINGS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02767966
    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 FLYING BRANDS HOLDINGS (UK) LIMITED?

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

    Where is FLYING BRANDS HOLDINGS (UK) LIMITED located?

    Registered Office Address
    Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House
    15 Eldon Street
    EC2M 7LD London
    Undeliverable Registered Office AddressNo

    What were the previous names of FLYING BRANDS HOLDINGS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FLYING BRANDS HOLDINGS (UK) PLCSep 26, 2000Sep 26, 2000
    FLYING FLOWERS HOLDINGS (U.K.) PLCFeb 13, 1996Feb 13, 1996
    FLYING FLOWERS LIMITEDJun 25, 1993Jun 25, 1993
    SHELFCO (NO. 844) LIMITEDNov 25, 1992Nov 25, 1992

    What are the latest accounts for FLYING BRANDS HOLDINGS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for FLYING BRANDS HOLDINGS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    24 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    1 pagesRR02

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Dec 16, 2016 with updates

    137 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Dec 31, 2015

    13 pagesAA

    Appointment of Dr Qu Li as a director on Nov 18, 2015

    2 pagesAP01

    Termination of appointment of Michael Murphy as a director on Nov 20, 2015

    1 pagesTM01

    Annual return made up to Dec 16, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2016

    Statement of capital on Jan 13, 2016

    • Capital: GBP 51,403.68675
    SH01

    Register(s) moved to registered inspection location Suite E First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL

    2 pagesAD03

    Register inspection address has been changed from Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU to Suite E First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL

    2 pagesAD02

    Full accounts made up to Dec 26, 2014

    13 pagesAA

    Appointment of Mr Michael Murphy as a director on Feb 12, 2015

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Registered office address changed from C/O Birkett Long Llp Number One Legg Street Chelmsford Essex CM1 1JS to Peterhouse Corporate Finance Limited 3Rd Floor New Liverpool House 15 Eldon Street London EC2M 7LD on Mar 18, 2015

    1 pagesAD01

    Appointment of Mr Trevor Brown as a director

    2 pagesAP01

    Appointment of Mr Trevor Brown as a secretary

    2 pagesAP03

    Appointment of Mr Trevor Brown as a director on Feb 12, 2015

    2 pagesAP01

    Termination of appointment of Stephen Sands Cook as a director on Feb 12, 2015

    1 pagesTM01

    Who are the officers of FLYING BRANDS HOLDINGS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Trevor
    3rd Floor New Liverpool House
    15 Eldon Street
    EC2M 7LD London
    Peterhouse Corporate Finance Limited
    England
    Secretary
    3rd Floor New Liverpool House
    15 Eldon Street
    EC2M 7LD London
    Peterhouse Corporate Finance Limited
    England
    195166650001
    BROWN, Trevor
    3rd Floor New Liverpool House
    15 Eldon Street
    EC2M 7LD London
    Peterhouse Corporate Finance Limited
    England
    Director
    3rd Floor New Liverpool House
    15 Eldon Street
    EC2M 7LD London
    Peterhouse Corporate Finance Limited
    England
    SwitzerlandBritish195166840001
    LI, Qu, Dr
    3rd Floor New Liverpool House
    15 Eldon Street
    EC2M 7LD London
    Peterhouse Corporate Finance Limited
    Director
    3rd Floor New Liverpool House
    15 Eldon Street
    EC2M 7LD London
    Peterhouse Corporate Finance Limited
    United KingdomBritish180486390001
    COOK, Stephen Sands
    c/o Birkett Long Llp
    Legg Street
    CM1 1JS Chelmsford
    Number One
    Essex
    Secretary
    c/o Birkett Long Llp
    Legg Street
    CM1 1JS Chelmsford
    Number One
    Essex
    188000890001
    DOOTSON, Stuart
    c/o Birkett Long Llp
    Legg Street
    CM1 1JS Chelmsford
    Number One
    Essex
    Secretary
    c/o Birkett Long Llp
    Legg Street
    CM1 1JS Chelmsford
    Number One
    Essex
    183914420001
    GEE, Anthony Michael
    27 Duke Street
    CM1 1HT Chelmsford
    Saxon House
    Essex
    Secretary
    27 Duke Street
    CM1 1HT Chelmsford
    Saxon House
    Essex
    British181780820001
    GUNNING, George John
    Meadow Bank Hockering Lane
    Bawburgh
    NR9 3LR Norwich
    Norfolk
    Secretary
    Meadow Bank Hockering Lane
    Bawburgh
    NR9 3LR Norwich
    Norfolk
    British30443790001
    HARBORD, David Christopher
    12 Long Buftlers
    AL5 1JE Harpenden
    Hertfordshire
    Secretary
    12 Long Buftlers
    AL5 1JE Harpenden
    Hertfordshire
    British54320250002
    KNOTT, Christopher
    c/o Birkett Long Llp
    Legg Street
    CM1 1JS Chelmsford
    Number One
    Essex
    United Kingdom
    Secretary
    c/o Birkett Long Llp
    Legg Street
    CM1 1JS Chelmsford
    Number One
    Essex
    United Kingdom
    165851350001
    MORGAN, Richard John Craig
    6 Rutland Park Gardens
    NW2 4RG London
    Secretary
    6 Rutland Park Gardens
    NW2 4RG London
    British56256710001
    NORTON, Graham Howard
    The Old Cottage
    199 The Street
    KT24 6HR West Horsley
    Surrey
    Secretary
    The Old Cottage
    199 The Street
    KT24 6HR West Horsley
    Surrey
    British149360780001
    PURKIS, Richard Kenneth
    Chiswell House Shernden Lane
    Marsh Green
    TN8 5PR Edenbridge
    Kent
    Secretary
    Chiswell House Shernden Lane
    Marsh Green
    TN8 5PR Edenbridge
    Kent
    British50467140001
    E P S SECRETARIES LIMITED
    50 Stratton Street
    W1X 6NX London
    Nominee Secretary
    50 Stratton Street
    W1X 6NX London
    900004930001
    COOK, Stephen Sands
    c/o Birkett Long Llp
    Legg Street
    CM1 1JS Chelmsford
    Number One
    Essex
    United Kingdom
    Director
    c/o Birkett Long Llp
    Legg Street
    CM1 1JS Chelmsford
    Number One
    Essex
    United Kingdom
    United KingdomUnited Kingdom112056770002
    DOOTSON, Stuart John
    c/o Birkett Long Llp
    Legg Street
    CM1 1JS Chelmsford
    Number One
    Essex
    Director
    c/o Birkett Long Llp
    Legg Street
    CM1 1JS Chelmsford
    Number One
    Essex
    United KingdomBritish122918930002
    DOOTSON, Stuart John
    c/o Birkett Long Llp
    Legg Street
    CM1 1JS Chelmsford
    Number One
    Essex
    United Kingdom
    Director
    c/o Birkett Long Llp
    Legg Street
    CM1 1JS Chelmsford
    Number One
    Essex
    United Kingdom
    United KingdomBritish122918930002
    DUGDALE, Mark Tristam Norwood
    Carn Brea
    Hockering Road
    GU22 7HG Woking
    Surrey
    Director
    Carn Brea
    Hockering Road
    GU22 7HG Woking
    Surrey
    EnglandBritish85782480002
    DUNNINGHAM, Timothy
    Avranches Farm La Ruette D`Avranches
    St Lawrence
    JE3 1GJ Jersey
    Channel Islands
    Director
    Avranches Farm La Ruette D`Avranches
    St Lawrence
    JE3 1GJ Jersey
    Channel Islands
    JerseyBritish58978030001
    GEE, Anthony Michael
    27 Duke Street
    CM1 1HT Chelmsford
    Saxon House
    Essex
    Director
    27 Duke Street
    CM1 1HT Chelmsford
    Saxon House
    Essex
    United KingdomBritish181780820001
    GILROY, David Peter
    8 Prossers
    KT20 5TY Tadworth
    Surrey
    Director
    8 Prossers
    KT20 5TY Tadworth
    Surrey
    EnglandBritish63179280002
    GOLDSMITH, Walter Kenneth
    11 Halland Way
    HA6 2AG Northwood
    Middlesex
    Director
    11 Halland Way
    HA6 2AG Northwood
    Middlesex
    British10845240001
    GRODECKI, Antony Richard Jan
    The Maltings Hopgarden Lane
    TN13 1PX Sevenoaks
    Kent
    Director
    The Maltings Hopgarden Lane
    TN13 1PX Sevenoaks
    Kent
    British42800860002
    HENRY, James Robert
    Duke Street
    CM1 1HT Chelmsford
    Saxon House 2nd Floor 27
    Essex
    Director
    Duke Street
    CM1 1HT Chelmsford
    Saxon House 2nd Floor 27
    Essex
    EnglandBritish157827140001
    HENRY, Robert James
    27 Duke Street
    CM1 1HT Chelmsford
    Saxon House
    Essex
    Director
    27 Duke Street
    CM1 1HT Chelmsford
    Saxon House
    Essex
    EnglandBritish84546430002
    KNOTT, Christopher
    c/o Birkett Long Llp
    Legg Street
    CM1 1JS Chelmsford
    Number One
    Essex
    United Kingdom
    Director
    c/o Birkett Long Llp
    Legg Street
    CM1 1JS Chelmsford
    Number One
    Essex
    United Kingdom
    United KingdomBritish170642220001
    MURPHY, Michael
    3rd Floor New Liverpool House
    15 Eldon Street
    EC2M 7LD London
    Peterhouse Corporate Finance Limited
    England
    Director
    3rd Floor New Liverpool House
    15 Eldon Street
    EC2M 7LD London
    Peterhouse Corporate Finance Limited
    England
    UaeBritish197232510001
    NORTON, Graham Howard
    The Old Cottage
    199 The Street
    KT24 6HR West Horsley
    Surrey
    Director
    The Old Cottage
    199 The Street
    KT24 6HR West Horsley
    Surrey
    EnglandBritish149360780001
    PAYNE, David John
    Blakes
    CM3 1HY Pleshey
    Essex
    Director
    Blakes
    CM3 1HY Pleshey
    Essex
    United KingdomBritish96157440001
    WALKER, Thomas Bertram
    16 Le Grand Pre
    Causie Lane
    CHANNEL St Clement
    Jersey
    Channel Islands
    Director
    16 Le Grand Pre
    Causie Lane
    CHANNEL St Clement
    Jersey
    Channel Islands
    British36752810001
    MIKJON LIMITED
    50 Stratton Street
    W1X 5FL London
    Nominee Director
    50 Stratton Street
    W1X 5FL London
    900004920001

    Who are the persons with significant control of FLYING BRANDS HOLDINGS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Trevor Brown
    15 Eldon Street
    EC2M 7LD London
    Peterhouse Corporate Finance Limited
    England
    Apr 06, 2016
    15 Eldon Street
    EC2M 7LD London
    Peterhouse Corporate Finance Limited
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does FLYING BRANDS HOLDINGS (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 21, 1998
    Delivered On Dec 29, 1998
    Outstanding
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 29, 1998Registration of a charge (395)

    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