BRAND LOGISTICS LIMITED
Overview
| Company Name | BRAND LOGISTICS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03239440 |
| 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 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 Address | No |
What were the previous names of BRAND LOGISTICS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MANSARD ENGINEERS LIMITED | Aug 19, 1996 | Aug 19, 1996 |
What are the latest accounts for BRAND LOGISTICS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for BRAND LOGISTICS 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 | ||||||||||
Confirmation statement made on Aug 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Current accounting period extended from Dec 31, 2018 to Jun 30, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Aug 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Carr-Hill Limited as a secretary on Aug 03, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Richard Anthony Sowerby as a director on Aug 03, 2018 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 09, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 09, 2016 with updates | 6 pages | CS01 | ||||||||||
Annual return made up to Aug 09, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Termination of appointment of George Goodfellow as a director on Feb 13, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stuart Neil Ross as a director on Feb 13, 2015 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Aug 09, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Aug 09, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 8 pages | AA | ||||||||||
Who are the officers of BRAND LOGISTICS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LYNN, David Peter | Director | Woking 8 Forsyth Road GU21 5SB Woking Unit 2 England | United Kingdom | British | 160711840001 | |||||||||
| COLTON WILLIS, Jeanette | Secretary | Shannon Lodge 59 Ashley Park Avenue KT12 1EU Walton On Thames Surrey | British | 46949160002 | ||||||||||
| FIELDER, Barry William | Secretary | 6 Queensborough House South 18 Oatlands Chase KT13 9SF Weybridge Surrey | British | 102177520001 | ||||||||||
| KNIGHT, John Richard | Secretary | Garden Cottage Ribbesford DY12 2TQ Bewdley Worcestershire | British | 6393540003 | ||||||||||
| KNIGHT, John Richard | Secretary | Hextons Farmhouse Arley DY12 1SW Bewdley Worcestershire | British | 6393540002 | ||||||||||
| SHIPLEY, Ian Charles | Secretary | 16 Woodbine Close Branston DE14 3FF Burton On Trent Staffordshire | British | 69631730001 | ||||||||||
| SMITH, David Robert | Secretary | Severus Avenue YO24 4LX York 7 North Yorkshire United Kingdom | British | 138589800001 | ||||||||||
| SYKES, Timothy James | Secretary | 19 Sand Hutton YO41 1LB York The Fleetings North Yorkshire | British | 134824900001 | ||||||||||
| CARR-HILL LIMITED | Secretary | Carr Hill Road Upper Cumberworth HD8 8XN Huddersfield 49a West Yorkshire England |
| 285506070001 | ||||||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||||||
| BARNARD, Guy Robert John | Director | 26 Dodd Avenue CV34 6QS Warwick | United Kingdom | British | 45496480001 | |||||||||
| CABLE, Gary | Director | 2 Stringhams Copse Ripley GU23 6JE Woking Surrey | British | 69539950001 | ||||||||||
| CARTER, Ian Geoffrey | Director | 14 Prospect Hill DY8 1PN Stourbridge West Midlands | United Kingdom | British | 13435620002 | |||||||||
| FIELDER, Barry William | Director | 6 Queensborough House South 18 Oatlands Chase KT13 9SF Weybridge Surrey | United Kingdom | British | 102177520001 | |||||||||
| GOODFELLOW, George | Director | Albert Drive GU21 5RP Woking 3 River Court Surrey England | England | British | 160711860001 | |||||||||
| KNIGHT, John Richard | Director | Garden Cottage Ribbesford DY12 2TQ Bewdley Worcestershire | England | British | 6393540003 | |||||||||
| ROSS, Stuart Neil | Director | Albert Drive GU21 5RP Woking 3 River Court Surrey England | United Kingdom | British | 161719140001 | |||||||||
| SHIPLEY, Ian Charles | Director | 16 Woodbine Close Branston DE14 3FF Burton On Trent Staffordshire | British | 69631730001 | ||||||||||
| SLATER, Richard Craig Alan | Director | Westleigh Stannage Lane Churton CH3 6LE Chester | United Kingdom | British | 37111560008 | |||||||||
| SMITH, David Robert | Director | Severus Avenue YO24 4LX York 7 North Yorkshire United Kingdom | United Kingdom | British | 138589800001 | |||||||||
| SOWERBY, Richard Anthony | Director | Albert Drive GU21 5RP Woking 3 River Court Surrey England | England | British | 60728080002 | |||||||||
| SYKES, Timothy James | Director | 19 Sand Hutton YO41 1LB York The Fleetings North Yorkshire | England | British | 134824900001 | |||||||||
| VARLEY, Martin | Director | Seymour Place W1H 5TG London 93 United Kingdom | United Kingdom | British | 138736760001 | |||||||||
| VARLEY, Martin | Director | 313 Stand Lane M26 1JA Radcliffe Greater Manchester | British | 118718830001 | ||||||||||
| WILLIS, Keith Terence | Director | Shannon Lodge 59 Ashley Park Avenue KT12 1EU Walton On Thames Surrey | United Kingdom | British | 46824490002 | |||||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of BRAND LOGISTICS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dowlis Inspired Branding Limited | Apr 06, 2016 | Albert Drive GU21 5RP Woking 3 River Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BRAND LOGISTICS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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