BRAND LOGISTICS LIMITED

BRAND LOGISTICS LIMITED

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

    Company NameBRAND LOGISTICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03239440
    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 LOGISTICS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BRAND LOGISTICS LIMITED located?

    Registered Office Address
    Unit 2 Woking 8
    Forsyth Road
    GU21 5SB Woking
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BRAND LOGISTICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MANSARD ENGINEERS LIMITEDAug 19, 1996Aug 19, 1996

    What are the latest accounts for BRAND LOGISTICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for BRAND LOGISTICS 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

    Confirmation statement made on Aug 09, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 3 River Court Albert Drive Woking Surrey GU21 5RP to Unit 2 Woking 8 Forsyth Road Woking GU21 5SB on Jul 18, 2019

    1 pagesAD01

    Current accounting period extended from Dec 31, 2018 to Jun 30, 2019

    1 pagesAA01

    Confirmation statement made on Aug 09, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Carr-Hill Limited as a secretary on Aug 03, 2018

    1 pagesTM02

    Termination of appointment of Richard Anthony Sowerby as a director on Aug 03, 2018

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2017

    8 pagesAA

    Total exemption full accounts made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Aug 09, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    8 pagesAA

    Confirmation statement made on Aug 09, 2016 with updates

    6 pagesCS01

    Annual return made up to Aug 09, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 15, 2015

    Statement of capital on Aug 15, 2015

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    7 pagesAA

    Termination of appointment of George Goodfellow as a director on Feb 13, 2015

    1 pagesTM01

    Termination of appointment of Stuart Neil Ross as a director on Feb 13, 2015

    1 pagesTM01

    Registered office address changed from 2-4 Cobb House Oyster Lane Byfleet Surrey KT14 7HQ to 3 River Court Albert Drive Woking Surrey GU21 5RP on Feb 04, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2013

    8 pagesAA

    Annual return made up to Aug 09, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 11, 2014

    Statement of capital on Sep 11, 2014

    • Capital: GBP 1,000
    SH01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Annual return made up to Aug 09, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 03, 2013

    Statement of capital on Oct 03, 2013

    • Capital: GBP 1,000
    SH01

    Total exemption full accounts made up to Dec 31, 2012

    8 pagesAA

    Who are the officers of BRAND LOGISTICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LYNN, David Peter
    Woking 8
    Forsyth Road
    GU21 5SB Woking
    Unit 2
    England
    Director
    Woking 8
    Forsyth Road
    GU21 5SB Woking
    Unit 2
    England
    United KingdomBritish160711840001
    COLTON WILLIS, Jeanette
    Shannon Lodge
    59 Ashley Park Avenue
    KT12 1EU Walton On Thames
    Surrey
    Secretary
    Shannon Lodge
    59 Ashley Park Avenue
    KT12 1EU Walton On Thames
    Surrey
    British46949160002
    FIELDER, Barry William
    6 Queensborough House South
    18 Oatlands Chase
    KT13 9SF Weybridge
    Surrey
    Secretary
    6 Queensborough House South
    18 Oatlands Chase
    KT13 9SF Weybridge
    Surrey
    British102177520001
    KNIGHT, John Richard
    Garden Cottage
    Ribbesford
    DY12 2TQ Bewdley
    Worcestershire
    Secretary
    Garden Cottage
    Ribbesford
    DY12 2TQ Bewdley
    Worcestershire
    British6393540003
    KNIGHT, John Richard
    Hextons Farmhouse
    Arley
    DY12 1SW Bewdley
    Worcestershire
    Secretary
    Hextons Farmhouse
    Arley
    DY12 1SW Bewdley
    Worcestershire
    British6393540002
    SHIPLEY, Ian Charles
    16 Woodbine Close
    Branston
    DE14 3FF Burton On Trent
    Staffordshire
    Secretary
    16 Woodbine Close
    Branston
    DE14 3FF Burton On Trent
    Staffordshire
    British69631730001
    SMITH, David Robert
    Severus Avenue
    YO24 4LX York
    7
    North Yorkshire
    United Kingdom
    Secretary
    Severus Avenue
    YO24 4LX York
    7
    North Yorkshire
    United Kingdom
    British138589800001
    SYKES, Timothy James
    19 Sand Hutton
    YO41 1LB York
    The Fleetings
    North Yorkshire
    Secretary
    19 Sand Hutton
    YO41 1LB York
    The Fleetings
    North Yorkshire
    British134824900001
    CARR-HILL LIMITED
    Carr Hill Road
    Upper Cumberworth
    HD8 8XN Huddersfield
    49a
    West Yorkshire
    England
    Secretary
    Carr Hill Road
    Upper Cumberworth
    HD8 8XN Huddersfield
    49a
    West Yorkshire
    England
    Identification TypeEuropean Economic Area
    Registration Number06626455
    285506070001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BARNARD, Guy Robert John
    26 Dodd Avenue
    CV34 6QS Warwick
    Director
    26 Dodd Avenue
    CV34 6QS Warwick
    United KingdomBritish45496480001
    CABLE, Gary
    2 Stringhams Copse
    Ripley
    GU23 6JE Woking
    Surrey
    Director
    2 Stringhams Copse
    Ripley
    GU23 6JE Woking
    Surrey
    British69539950001
    CARTER, Ian Geoffrey
    14 Prospect Hill
    DY8 1PN Stourbridge
    West Midlands
    Director
    14 Prospect Hill
    DY8 1PN Stourbridge
    West Midlands
    United KingdomBritish13435620002
    FIELDER, Barry William
    6 Queensborough House South
    18 Oatlands Chase
    KT13 9SF Weybridge
    Surrey
    Director
    6 Queensborough House South
    18 Oatlands Chase
    KT13 9SF Weybridge
    Surrey
    United KingdomBritish102177520001
    GOODFELLOW, George
    Albert Drive
    GU21 5RP Woking
    3 River Court
    Surrey
    England
    Director
    Albert Drive
    GU21 5RP Woking
    3 River Court
    Surrey
    England
    EnglandBritish160711860001
    KNIGHT, John Richard
    Garden Cottage
    Ribbesford
    DY12 2TQ Bewdley
    Worcestershire
    Director
    Garden Cottage
    Ribbesford
    DY12 2TQ Bewdley
    Worcestershire
    EnglandBritish6393540003
    ROSS, Stuart Neil
    Albert Drive
    GU21 5RP Woking
    3 River Court
    Surrey
    England
    Director
    Albert Drive
    GU21 5RP Woking
    3 River Court
    Surrey
    England
    United KingdomBritish161719140001
    SHIPLEY, Ian Charles
    16 Woodbine Close
    Branston
    DE14 3FF Burton On Trent
    Staffordshire
    Director
    16 Woodbine Close
    Branston
    DE14 3FF Burton On Trent
    Staffordshire
    British69631730001
    SLATER, Richard Craig Alan
    Westleigh
    Stannage Lane Churton
    CH3 6LE Chester
    Director
    Westleigh
    Stannage Lane Churton
    CH3 6LE Chester
    United KingdomBritish37111560008
    SMITH, David Robert
    Severus Avenue
    YO24 4LX York
    7
    North Yorkshire
    United Kingdom
    Director
    Severus Avenue
    YO24 4LX York
    7
    North Yorkshire
    United Kingdom
    United KingdomBritish138589800001
    SOWERBY, Richard Anthony
    Albert Drive
    GU21 5RP Woking
    3 River Court
    Surrey
    England
    Director
    Albert Drive
    GU21 5RP Woking
    3 River Court
    Surrey
    England
    EnglandBritish60728080002
    SYKES, Timothy James
    19 Sand Hutton
    YO41 1LB York
    The Fleetings
    North Yorkshire
    Director
    19 Sand Hutton
    YO41 1LB York
    The Fleetings
    North Yorkshire
    EnglandBritish134824900001
    VARLEY, Martin
    Seymour Place
    W1H 5TG London
    93
    United Kingdom
    Director
    Seymour Place
    W1H 5TG London
    93
    United Kingdom
    United KingdomBritish138736760001
    VARLEY, Martin
    313 Stand Lane
    M26 1JA Radcliffe
    Greater Manchester
    Director
    313 Stand Lane
    M26 1JA Radcliffe
    Greater Manchester
    British118718830001
    WILLIS, Keith Terence
    Shannon Lodge
    59 Ashley Park Avenue
    KT12 1EU Walton On Thames
    Surrey
    Director
    Shannon Lodge
    59 Ashley Park Avenue
    KT12 1EU Walton On Thames
    Surrey
    United KingdomBritish46824490002
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Dowlis Inspired Branding Limited
    Albert Drive
    GU21 5RP Woking
    3 River Court
    England
    Apr 06, 2016
    Albert Drive
    GU21 5RP Woking
    3 River Court
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityUk Companies Act
    Place RegisteredCompanies House England And Wales
    Registration Number1179852
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BRAND LOGISTICS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 12, 2011
    Delivered On Jul 21, 2011
    Satisfied
    Amount secured
    All monies due or to become due from any charging company to the chargee or the beneficiaries 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
    • Altitude Group PLC
    Transactions
    • Jul 21, 2011Registration of a charge (MG01)
    • Jun 19, 2014Satisfaction of a charge (MR04)
    Composite all assets guarantee and indemnity and debenture
    Created On Jul 12, 2011
    Delivered On Jul 16, 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
    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
    • Ge Commercial Finance Limited (Security Holder)
    Transactions
    • Jul 16, 2011Registration of a charge (MG01)
    • Jun 19, 2014Satisfaction of a charge (MR04)
    All assets debenture
    Created On Jun 06, 2002
    Delivered On Jun 13, 2002
    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 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
    • Lloyds Tsb Commercial Finance Limited T/a Alex Lawrie Factors
    Transactions
    • Jun 13, 2002Registration of a charge (395)
    • Sep 20, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 31, 1999
    Delivered On Sep 07, 1999
    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 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
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 07, 1999Registration of a charge (395)
    • Jun 30, 2004Statement of satisfaction of a charge in full or part (403a)

    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