BRAMBLES HOUSE INVESTMENTS LIMITED
Overview
Company Name | BRAMBLES HOUSE INVESTMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02873670 |
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 BRAMBLES HOUSE INVESTMENTS LIMITED?
- Manufacture of perfumes and toilet preparations (20420) / Manufacturing
Where is BRAMBLES HOUSE INVESTMENTS LIMITED located?
Registered Office Address | New Kings Court Tollgate Chandler's Ford SO53 3LG Eastleigh Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BRAMBLES HOUSE INVESTMENTS LIMITED?
Company Name | From | Until |
---|---|---|
HAMPSHIRE COSMETICS LIMITED | Oct 27, 1994 | Oct 27, 1994 |
RIDGEROW LIMITED | Nov 19, 1993 | Nov 19, 1993 |
What are the latest accounts for BRAMBLES HOUSE INVESTMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for BRAMBLES HOUSE INVESTMENTS 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) | ||||||||||||||
Confirmation statement made on Nov 19, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||||||||||||||
Termination of appointment of Wystan Corporate Services Limited as a director on Sep 26, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Wystan Holdings Inc as a director on Sep 26, 2018 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 49 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Wystan Holdings Inc as a director on Aug 22, 2018 | 2 pages | AP02 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Nov 19, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Confirmation statement made on Nov 19, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 4 pages | AA | ||||||||||||||
Annual return made up to Nov 19, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Full accounts made up to Mar 31, 2014 | AA | |||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Annual return made up to Nov 19, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Statement of capital on Jan 15, 2014
| 4 pages | SH19 | ||||||||||||||
Who are the officers of BRAMBLES HOUSE INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BLAKELAW SECRETARIES LIMITED | Secretary | Compass Road North Harbour PO6 4ST Portsmouth Harbour Court Hampshire United Kingdom |
| 38915800008 | ||||||||||||||
SMITH, Adrian Holmes | Director | St Ives Park BN24 2JX Ringwood 57 Hampshire | United Kingdom | British | Chartered Accountant | 51302090001 | ||||||||||||
BLAND, Michael James | Secretary | Apartado 3531 8135 Almancil Portugal | British | 94686660002 | ||||||||||||||
SANDERS, Robert Braith Charles | Secretary | Waterberry Drive PO7 7YW Waterlooville Brambles House Hampshire United Kingdom | 149449750001 | |||||||||||||||
YOUNGER, Marilyn Claire | Secretary | The Grange Church Road New Town PO17 6LE Fareham Hampshire | British | Company Secretary | 38965710001 | |||||||||||||
BLAKELAW SECRETARIES LIMITED | Secretary | Compass Road North Harbour PO6 4ST Portsmouth Harbour Court Hampshire United Kingdom |
| 38915800008 | ||||||||||||||
BLAKELAW SECRETARIES LIMITED | Nominee Secretary | Harbour Court Compass Road North Harbour PO6 4ST Portsmouth Hampshire | 900001990001 | |||||||||||||||
DARKE, Charles Peter | Director | Brambles House Waterberry Drive PO7 7UW Waterlooville Hampshire | England | British | Director | 61772430003 | ||||||||||||
HARDY, Audrey Sylvia | Director | 4201 Kean Road 33314 Port Lauderdale Florida | British | Director | 39006670002 | |||||||||||||
HAYWOOD, Julia Louise | Director | Brambles House Waterberry Drive PO7 7UW Waterlooville Hampshire | England | British | Director | 160954760001 | ||||||||||||
JORDAN, Nicola | Director | Brambles House Waterberry Drive PO7 7UW Waterlooville Hampshire | United Kingdom | British | Director | 160951730001 | ||||||||||||
POLDING, Mark | Director | Brambles House Waterberry Drive PO7 7UW Waterlooville Hampshire | United Kingdom | British | Director | 160951850001 | ||||||||||||
SANDERS, Robert Braith Charles | Director | Brambles House Waterberry Drive PO7 7UW Waterlooville Hampshire | United Kingdom | British | Director | 70944840001 | ||||||||||||
SPERRING, Mark Anthony | Director | Brambles House Waterberry Drive PO7 7UW Waterlooville Hampshire | United Kingdom | British | Director | 160951960001 | ||||||||||||
VINE, David Graham | Director | Brambles House Waterberry Drive PO7 7UW Waterlooville Hampshire | United Kingdom | British | Director | 160952040001 | ||||||||||||
WAITE, Thomas Edward | Director | 4201 Kean Road 33314 Fort Lauderdale Florida Usa | British | Director | 39006760002 | |||||||||||||
YOUNGER, Marilyn Claire | Director | The Grange Church Road New Town PO17 6LE Fareham Hampshire | British | Company Secretary | 38965710001 | |||||||||||||
YOUNGER, Marilyn Claire | Director | The Grange Church Road New Town PO17 6LE Fareham Hampshire | British | Director | 38965710001 | |||||||||||||
YOUNGER, Paul Owen | Director | Church Road Newtown PO17 6LA Fareham The Grange Hampshire | England | British | Company Director | 6788640001 | ||||||||||||
ALDEBURGH ENTERPRISES LIMITED | Director | Suite 2a Eurolife Building 1 Corral Road FOREIGN Gibraltar | 46113110001 | |||||||||||||||
BLAKELAW DIRECTOR SERVICES LIMITED | Nominee Director | Harbour Court Compass Road North Harbour PO6 4ST Portsmouth Hampshire | 900001980001 | |||||||||||||||
C L CLEMO & CO CORPORATE SERVICES LIMITED | Director | 88 Copse Hill Wimbledon Common SW20 0EF London | 42479600001 | |||||||||||||||
NEW CAPITAL MANAGEMENT LIMITED | Director | P.O. Box 146 Roadtown Tortola FOREIGN British Virgin Islands | 48067050001 | |||||||||||||||
WYSTAN CORPORATE SERVICES LIMITED | Director | Leeward Highway Providenciales Bcm Buildings Turks And Caicos Islands |
| 174566920001 | ||||||||||||||
WYSTAN CORPORATE SERVICES LIMITED | Director | Leeward Highway Providenciales Bcm Buildings Bwi Turks & Caicos Islan |
| 145995950001 | ||||||||||||||
WYSTAN HOLDINGS INC | Director | Leeward Highway Providenciales PO BOX 267, Bcm Cape Building Turks And Caicos Islands |
| 249686940001 |
Who are the persons with significant control of BRAMBLES HOUSE INVESTMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Brambles House Limited | Apr 06, 2016 | Tollgate Chandler's Ford SO53 3LG Eastleigh New Kings Court Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does BRAMBLES HOUSE INVESTMENTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Chattels mortgage | Created On Aug 19, 2011 Delivered On Aug 20, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Asset name vibratory bowl feeder (model avb 460F) serial number AS496. Sleevit sleevemaster serial number SM850. Beltorgue cup tighting machine mode bt-st serial J10-015.00. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed charge on non-vesting debts and floating charge | Created On Jul 05, 2011 Delivered On Jul 07, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal assignment | Created On Jun 28, 2011 Delivered On Jun 29, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jun 14, 2011 Delivered On Jun 15, 2011 | 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
All assets debenture | Created On Nov 24, 2008 Delivered On Nov 26, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Sep 02, 1996 Delivered On Sep 10, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or in connection with a loan agreement of even date or the mortgage debenture | |
Short particulars L/H property k/a brambles house, waterberry drive, waterlooville hampshire t/no: HP414945 .. 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
| ||||
Transactions
| ||||
Mortgage debenture | Created On Nov 14, 1994 Delivered On Nov 21, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Nov 14, 1994 Delivered On Nov 21, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The l/h property k/as brambles house waterberry drive waterlooville hampshire.t/no.HP414945 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
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