FLYING BRANDS HOLDINGS (UK) LIMITED
Overview
| Company Name | FLYING BRANDS HOLDINGS (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02767966 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of FLYING BRANDS HOLDINGS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| FLYING BRANDS HOLDINGS (UK) PLC | Sep 26, 2000 | Sep 26, 2000 |
| FLYING FLOWERS HOLDINGS (U.K.) PLC | Feb 13, 1996 | Feb 13, 1996 |
| FLYING FLOWERS LIMITED | Jun 25, 1993 | Jun 25, 1993 |
| SHELFCO (NO. 844) LIMITED | Nov 25, 1992 | Nov 25, 1992 |
What are the latest accounts for FLYING BRANDS HOLDINGS (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for FLYING BRANDS HOLDINGS (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 24 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a public company to a private limited company | 1 pages | RR02 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Dec 16, 2016 with updates | 137 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Full accounts made up to Dec 31, 2015 | 13 pages | AA | ||||||||||
Appointment of Dr Qu Li as a director on Nov 18, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Murphy as a director on Nov 20, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 16, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location Suite E First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL | 2 pages | AD03 | ||||||||||
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 pages | AD02 | ||||||||||
Full accounts made up to Dec 26, 2014 | 13 pages | AA | ||||||||||
Appointment of Mr Michael Murphy as a director on Feb 12, 2015 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Trevor Brown as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Trevor Brown as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Mr Trevor Brown as a director on Feb 12, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Sands Cook as a director on Feb 12, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of FLYING BRANDS HOLDINGS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Trevor | Secretary | 3rd Floor New Liverpool House 15 Eldon Street EC2M 7LD London Peterhouse Corporate Finance Limited England | 195166650001 | |||||||
| BROWN, Trevor | Director | 3rd Floor New Liverpool House 15 Eldon Street EC2M 7LD London Peterhouse Corporate Finance Limited England | Switzerland | British | 195166840001 | |||||
| LI, Qu, Dr | Director | 3rd Floor New Liverpool House 15 Eldon Street EC2M 7LD London Peterhouse Corporate Finance Limited | United Kingdom | British | 180486390001 | |||||
| COOK, Stephen Sands | Secretary | c/o Birkett Long Llp Legg Street CM1 1JS Chelmsford Number One Essex | 188000890001 | |||||||
| DOOTSON, Stuart | Secretary | c/o Birkett Long Llp Legg Street CM1 1JS Chelmsford Number One Essex | 183914420001 | |||||||
| GEE, Anthony Michael | Secretary | 27 Duke Street CM1 1HT Chelmsford Saxon House Essex | British | 181780820001 | ||||||
| GUNNING, George John | Secretary | Meadow Bank Hockering Lane Bawburgh NR9 3LR Norwich Norfolk | British | 30443790001 | ||||||
| HARBORD, David Christopher | Secretary | 12 Long Buftlers AL5 1JE Harpenden Hertfordshire | British | 54320250002 | ||||||
| KNOTT, Christopher | Secretary | c/o Birkett Long Llp Legg Street CM1 1JS Chelmsford Number One Essex United Kingdom | 165851350001 | |||||||
| MORGAN, Richard John Craig | Secretary | 6 Rutland Park Gardens NW2 4RG London | British | 56256710001 | ||||||
| NORTON, Graham Howard | Secretary | The Old Cottage 199 The Street KT24 6HR West Horsley Surrey | British | 149360780001 | ||||||
| PURKIS, Richard Kenneth | Secretary | Chiswell House Shernden Lane Marsh Green TN8 5PR Edenbridge Kent | British | 50467140001 | ||||||
| E P S SECRETARIES LIMITED | Nominee Secretary | 50 Stratton Street W1X 6NX London | 900004930001 | |||||||
| COOK, Stephen Sands | Director | c/o Birkett Long Llp Legg Street CM1 1JS Chelmsford Number One Essex United Kingdom | United Kingdom | United Kingdom | 112056770002 | |||||
| DOOTSON, Stuart John | Director | c/o Birkett Long Llp Legg Street CM1 1JS Chelmsford Number One Essex | United Kingdom | British | 122918930002 | |||||
| DOOTSON, Stuart John | Director | c/o Birkett Long Llp Legg Street CM1 1JS Chelmsford Number One Essex United Kingdom | United Kingdom | British | 122918930002 | |||||
| DUGDALE, Mark Tristam Norwood | Director | Carn Brea Hockering Road GU22 7HG Woking Surrey | England | British | 85782480002 | |||||
| DUNNINGHAM, Timothy | Director | Avranches Farm La Ruette D`Avranches St Lawrence JE3 1GJ Jersey Channel Islands | Jersey | British | 58978030001 | |||||
| GEE, Anthony Michael | Director | 27 Duke Street CM1 1HT Chelmsford Saxon House Essex | United Kingdom | British | 181780820001 | |||||
| GILROY, David Peter | Director | 8 Prossers KT20 5TY Tadworth Surrey | England | British | 63179280002 | |||||
| GOLDSMITH, Walter Kenneth | Director | 11 Halland Way HA6 2AG Northwood Middlesex | British | 10845240001 | ||||||
| GRODECKI, Antony Richard Jan | Director | The Maltings Hopgarden Lane TN13 1PX Sevenoaks Kent | British | 42800860002 | ||||||
| HENRY, James Robert | Director | Duke Street CM1 1HT Chelmsford Saxon House 2nd Floor 27 Essex | England | British | 157827140001 | |||||
| HENRY, Robert James | Director | 27 Duke Street CM1 1HT Chelmsford Saxon House Essex | England | British | 84546430002 | |||||
| KNOTT, Christopher | Director | c/o Birkett Long Llp Legg Street CM1 1JS Chelmsford Number One Essex United Kingdom | United Kingdom | British | 170642220001 | |||||
| MURPHY, Michael | Director | 3rd Floor New Liverpool House 15 Eldon Street EC2M 7LD London Peterhouse Corporate Finance Limited England | Uae | British | 197232510001 | |||||
| NORTON, Graham Howard | Director | The Old Cottage 199 The Street KT24 6HR West Horsley Surrey | England | British | 149360780001 | |||||
| PAYNE, David John | Director | Blakes CM3 1HY Pleshey Essex | United Kingdom | British | 96157440001 | |||||
| WALKER, Thomas Bertram | Director | 16 Le Grand Pre Causie Lane CHANNEL St Clement Jersey Channel Islands | British | 36752810001 | ||||||
| MIKJON LIMITED | Nominee Director | 50 Stratton Street W1X 5FL London | 900004920001 |
Who are the persons with significant control of FLYING BRANDS HOLDINGS (UK) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Trevor Brown | Apr 06, 2016 | 15 Eldon Street EC2M 7LD London Peterhouse Corporate Finance Limited England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does FLYING BRANDS HOLDINGS (UK) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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