BRAND EXPRESS LIMITED
Overview
Company Name | BRAND EXPRESS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02983759 |
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 BRAND EXPRESS LIMITED?
- Combined office administrative service activities (82110) / Administrative and support service activities
Where is BRAND EXPRESS LIMITED located?
Registered Office Address | Staddlestones Yeovil Road Halstock BA22 9RR Yeovil England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BRAND EXPRESS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2019 |
What are the latest filings for BRAND EXPRESS 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 | 2 pages | DS01 | ||||||||||
Confirmation statement made on Jun 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 3 pages | AA | ||||||||||
Director's details changed for David Renton Warner on Jul 25, 2019 | 2 pages | CH01 | ||||||||||
Secretary's details changed for David Renton Warner on Jul 25, 2019 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Jun 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 4 pages | AA | ||||||||||
Registered office address changed from F1 House Road Four Winsford Industrial Estate Winsford Cheshire CW7 3QN to Staddlestones Yeovil Road Halstock Yeovil BA22 9RR on Feb 08, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 24, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Stefan Wenaweser as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Notification of Michael Oberhuber as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Notification of Florian Wolfgang Marxer as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Change of details for Mr Guy Michael Gary Hamilton as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||||||||||
Notification of Heinz Ernst Grabher as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Notification of Johannes Michael Burger as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Notification of Guy Michael Gary Hamilton as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Jun 24, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 3 pages | AA | ||||||||||
Appointment of Mr Malcolm Stephen Lewis as a director on Oct 01, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Maximilian Joseph Hamilton as a director on Oct 01, 2015 | 2 pages | AP01 | ||||||||||
Who are the officers of BRAND EXPRESS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WARNER, David Renton | Secretary | Yeovil Road Halstock BA22 9RR Yeovil Staddlestones England | British | Accountant | 7758700002 | |||||
HAMILTON, Maximilian Joseph | Director | Yeovil Road Halstock BA22 9RR Yeovil Staddlestones England | Jersey | British | Property Developer | 166951710001 | ||||
LEWIS, Malcolm Stephen | Director | Yeovil Road Halstock BA22 9RR Yeovil Staddlestones England | Jersey | British | Chartered Accountant | 202040300001 | ||||
WARNER, David Renton | Director | Yeovil Road Halstock BA22 9RR Yeovil Staddlestones England | England | British | Accountant | 7758700005 | ||||
SHEPHERD, Simon James | Secretary | 37 Tower Road North Heswall CH60 6RS Wirral Merseyside | British | 72366830001 | ||||||
SHEPHERD, Stephen | Secretary | 10 Enville Road Bowdon WA14 2NR Altrincham Cheshire | British | 40306580001 | ||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
BRIERLEY, Ian | Director | 18 Sefton Drive Worsley M28 2NQ Manchester Lancashire | British | Distribution & Logistics | 18384300001 | |||||
BYRNE, Jane Elizabeth | Director | 3 Thornycroft CW7 2LR Winsford Cheshire | British | Director | 91488870001 | |||||
COHEN, Anthony Harry Edwad | Director | 17 Elmsway Hale Barns WA15 0DZ Altrincham Cheshire | United Kingdom | British | Company Director | 142912760001 | ||||
COWAN, Jonathan James | Director | F1 House Road Four CW7 3QN Winsford Industrial Estate Winsford Cheshire | Uk | British | None | 151976820001 | ||||
SHEPHERD, Simon James | Director | 37 Tower Road North Heswall CH60 6RS Wirral Merseyside | England | British | Chartered Accountant | 72366830001 | ||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of BRAND EXPRESS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Dr Johannes Michael Burger | Apr 06, 2016 | Heiligkreuz 6 9490 Vaduz C/O Fundationanstalt Liechtenstein | No |
Nationality: Austrian Country of Residence: Switzerland | |||
Natures of Control
| |||
Dr Heinz Ernst Grabher | Apr 06, 2016 | Heiligkreuz 6 9490 Vaduz C/O Fundationanstalt Liechtenstein | No |
Nationality: Austrian Country of Residence: Switzerland | |||
Natures of Control
| |||
Dr Florian Wolfgang Marxer | Apr 06, 2016 | Heiligkreuz 6 9490 Vaduz C/O Fundationsanstalt Liechtenstein | No |
Nationality: Liechtenstein Citizen Country of Residence: Liechtenstein | |||
Natures of Control
| |||
Mr Guy Michael Gary Hamilton | Apr 06, 2016 | La Route De Vinchelez JE2 2DB St Ouen Vinchelez Manor De Haut Jersey Channel Islands | No |
Nationality: British Country of Residence: Jersey | |||
Natures of Control
| |||
Dr Michael Oberhuber | Apr 06, 2016 | Heiligkreuz 6 9490 Vaduz C/O Fundationsanstalt Liechtenstein | No |
Nationality: Liechtenstein Citizen Country of Residence: Liechtenstein | |||
Natures of Control
| |||
Dr Stefan Wenaweser | Apr 06, 2016 | Heiligkreuz 6 9490 Vaduz C/O Fundationsanstalt Liechtenstein | No |
Nationality: Liechtenstein Citizen Country of Residence: Liechtenstein | |||
Natures of Control
|
Does BRAND EXPRESS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Security interest agreement | Created On Jun 13, 2002 Delivered On Jun 25, 2002 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All sums credited to account numebr/designation 56031658 held by the company with the royal bank of scotland international limited. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jun 13, 2002 Delivered On Jun 25, 2002 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land and buildings on the north west side of road four winsford industrial estate winsford cheshire t/n CH459758. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jun 13, 2002 Delivered On Jun 25, 2002 | 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
| ||||
Third party legal charge | Created On Nov 27, 2001 Delivered On Dec 10, 2001 | Outstanding | Amount secured All monies due or to become due from pheoenix consumer products limited to the chargee on any account whatsoever | |
Short particulars Land and buildings on the north west side of road four winsford industrial estate northwich cheshire title number CH459758. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Aug 09, 2001 Delivered On Aug 13, 2001 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land and buildings on the north west side of road four winsford industrial estate winsford f/h title number CH459758. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
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