BRAND EXPRESS LIMITED

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

    Company NameBRAND EXPRESS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02983759
    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 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 AddressNo

    What are the latest accounts for BRAND EXPRESS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2019

    What are the latest filings for BRAND EXPRESS 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

    2 pagesDS01

    Confirmation statement made on Jun 24, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    3 pagesAA

    Director's details changed for David Renton Warner on Jul 25, 2019

    2 pagesCH01

    Secretary's details changed for David Renton Warner on Jul 25, 2019

    1 pagesCH03

    Confirmation statement made on Jun 24, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    5 pagesAA

    Confirmation statement made on Jun 24, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    4 pagesAA

    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 pagesAD01

    Confirmation statement made on Jun 24, 2017 with updates

    4 pagesCS01

    Notification of Stefan Wenaweser as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Notification of Michael Oberhuber as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Notification of Florian Wolfgang Marxer as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Change of details for Mr Guy Michael Gary Hamilton as a person with significant control on Apr 06, 2016

    2 pagesPSC04

    Notification of Heinz Ernst Grabher as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Notification of Johannes Michael Burger as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Notification of Guy Michael Gary Hamilton as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Total exemption small company accounts made up to Jun 30, 2016

    3 pagesAA

    Annual return made up to Jun 24, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 11, 2016

    Statement of capital on Jul 11, 2016

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Jun 30, 2015

    3 pagesAA

    Appointment of Mr Malcolm Stephen Lewis as a director on Oct 01, 2015

    2 pagesAP01

    Appointment of Mr Maximilian Joseph Hamilton as a director on Oct 01, 2015

    2 pagesAP01

    Who are the officers of BRAND EXPRESS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WARNER, David Renton
    Yeovil Road
    Halstock
    BA22 9RR Yeovil
    Staddlestones
    England
    Secretary
    Yeovil Road
    Halstock
    BA22 9RR Yeovil
    Staddlestones
    England
    BritishAccountant7758700002
    HAMILTON, Maximilian Joseph
    Yeovil Road
    Halstock
    BA22 9RR Yeovil
    Staddlestones
    England
    Director
    Yeovil Road
    Halstock
    BA22 9RR Yeovil
    Staddlestones
    England
    JerseyBritishProperty Developer166951710001
    LEWIS, Malcolm Stephen
    Yeovil Road
    Halstock
    BA22 9RR Yeovil
    Staddlestones
    England
    Director
    Yeovil Road
    Halstock
    BA22 9RR Yeovil
    Staddlestones
    England
    JerseyBritishChartered Accountant202040300001
    WARNER, David Renton
    Yeovil Road
    Halstock
    BA22 9RR Yeovil
    Staddlestones
    England
    Director
    Yeovil Road
    Halstock
    BA22 9RR Yeovil
    Staddlestones
    England
    EnglandBritishAccountant7758700005
    SHEPHERD, Simon James
    37 Tower Road North
    Heswall
    CH60 6RS Wirral
    Merseyside
    Secretary
    37 Tower Road North
    Heswall
    CH60 6RS Wirral
    Merseyside
    British72366830001
    SHEPHERD, Stephen
    10 Enville Road
    Bowdon
    WA14 2NR Altrincham
    Cheshire
    Secretary
    10 Enville Road
    Bowdon
    WA14 2NR Altrincham
    Cheshire
    British40306580001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BRIERLEY, Ian
    18 Sefton Drive
    Worsley
    M28 2NQ Manchester
    Lancashire
    Director
    18 Sefton Drive
    Worsley
    M28 2NQ Manchester
    Lancashire
    BritishDistribution & Logistics18384300001
    BYRNE, Jane Elizabeth
    3 Thornycroft
    CW7 2LR Winsford
    Cheshire
    Director
    3 Thornycroft
    CW7 2LR Winsford
    Cheshire
    BritishDirector91488870001
    COHEN, Anthony Harry Edwad
    17 Elmsway
    Hale Barns
    WA15 0DZ Altrincham
    Cheshire
    Director
    17 Elmsway
    Hale Barns
    WA15 0DZ Altrincham
    Cheshire
    United KingdomBritishCompany Director142912760001
    COWAN, Jonathan James
    F1 House
    Road Four
    CW7 3QN Winsford Industrial Estate
    Winsford Cheshire
    Director
    F1 House
    Road Four
    CW7 3QN Winsford Industrial Estate
    Winsford Cheshire
    UkBritishNone151976820001
    SHEPHERD, Simon James
    37 Tower Road North
    Heswall
    CH60 6RS Wirral
    Merseyside
    Director
    37 Tower Road North
    Heswall
    CH60 6RS Wirral
    Merseyside
    EnglandBritishChartered Accountant72366830001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of BRAND EXPRESS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dr Johannes Michael Burger
    Heiligkreuz 6
    9490 Vaduz
    C/O Fundationanstalt
    Liechtenstein
    Apr 06, 2016
    Heiligkreuz 6
    9490 Vaduz
    C/O Fundationanstalt
    Liechtenstein
    No
    Nationality: Austrian
    Country of Residence: Switzerland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Dr Heinz Ernst Grabher
    Heiligkreuz 6
    9490 Vaduz
    C/O Fundationanstalt
    Liechtenstein
    Apr 06, 2016
    Heiligkreuz 6
    9490 Vaduz
    C/O Fundationanstalt
    Liechtenstein
    No
    Nationality: Austrian
    Country of Residence: Switzerland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Dr Florian Wolfgang Marxer
    Heiligkreuz 6
    9490 Vaduz
    C/O Fundationsanstalt
    Liechtenstein
    Apr 06, 2016
    Heiligkreuz 6
    9490 Vaduz
    C/O Fundationsanstalt
    Liechtenstein
    No
    Nationality: Liechtenstein Citizen
    Country of Residence: Liechtenstein
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mr Guy Michael Gary Hamilton
    La Route De Vinchelez
    JE2 2DB St Ouen
    Vinchelez Manor De Haut
    Jersey
    Channel Islands
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Dr Michael Oberhuber
    Heiligkreuz 6
    9490 Vaduz
    C/O Fundationsanstalt
    Liechtenstein
    Apr 06, 2016
    Heiligkreuz 6
    9490 Vaduz
    C/O Fundationsanstalt
    Liechtenstein
    No
    Nationality: Liechtenstein Citizen
    Country of Residence: Liechtenstein
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Dr Stefan Wenaweser
    Heiligkreuz 6
    9490 Vaduz
    C/O Fundationsanstalt
    Liechtenstein
    Apr 06, 2016
    Heiligkreuz 6
    9490 Vaduz
    C/O Fundationsanstalt
    Liechtenstein
    No
    Nationality: Liechtenstein Citizen
    Country of Residence: Liechtenstein
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does BRAND EXPRESS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 25, 2002Registration of a charge (395)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 25, 2002Registration of a charge (395)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 25, 2002Registration of a charge (395)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 10, 2001Registration of a charge (395)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 13, 2001Registration 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