BRAND PARTNERSHIP (HOLDINGS) LIMITED
Overview
Company Name | BRAND PARTNERSHIP (HOLDINGS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03974927 |
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 PARTNERSHIP (HOLDINGS) LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is BRAND PARTNERSHIP (HOLDINGS) LIMITED located?
Registered Office Address | Unit 8 South Fork Industrial Estate Dartmouth Way LS11 5JL Leeds West Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BRAND PARTNERSHIP (HOLDINGS) LIMITED?
Company Name | From | Until |
---|---|---|
BROOMCO (2189) LIMITED | Apr 17, 2000 | Apr 17, 2000 |
What are the latest accounts for BRAND PARTNERSHIP (HOLDINGS) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 26, 2018 |
What are the latest filings for BRAND PARTNERSHIP (HOLDINGS) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Jun 01, 2020
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Matthew Lee as a director on Mar 31, 2020 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Apr 12, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr David Leslie Cox as a director on Nov 04, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of John Power as a director on Sep 27, 2019 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Aug 26, 2018 | 12 pages | AA | ||||||||||||||
Confirmation statement made on Apr 12, 2019 with updates | 3 pages | CS01 | ||||||||||||||
Appointment of Henry Strother Colquhoun Breese as a director on Oct 24, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Clare Elizabeth Urmston as a director on Sep 26, 2018 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Apr 12, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Aug 27, 2017 | 12 pages | AA | ||||||||||||||
Appointment of Clare Elizabeth Urmston as a director on May 26, 2017 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Apr 12, 2017 with updates | 7 pages | CS01 | ||||||||||||||
Termination of appointment of Henrik Nygaard Pade as a director on Feb 25, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of John Edward Kitson as a director on Feb 24, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of John Edward Kitson as a secretary on Feb 24, 2017 | 1 pages | TM02 | ||||||||||||||
Appointment of Matthew Lee as a director on Feb 13, 2017 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Aug 28, 2016 | 12 pages | AA | ||||||||||||||
Who are the officers of BRAND PARTNERSHIP (HOLDINGS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom |
| 146358090001 | ||||||||||
BREESE, Henry Strother Colquhoun | Director | Pontefract Lane LS9 0DN Leeds Symington's Limited West Yorkshire United Kingdom | United Kingdom | British | Chartered Accountant | 252692550001 | ||||||||
COX, David Leslie | Director | Thornes Farm Business Park LS9 0DN Leeds Symington's West Yorkshire United Kingdom | United Kingdom | British | Cheif Executive Officer | 196418130001 | ||||||||
KITSON, John Edward | Secretary | Pontefract Lane LS9 0DN Leeds Thornes Farm Business Park United Kingdom | 216594770001 | |||||||||||
MICKLETHWAITE, Andrew | Secretary | Adel Garth 25 Saint Helens Lane LS16 8BR Leeds West Yorkshire | British | Director | 71170600001 | |||||||||
SALKELD, David John | Secretary | Business Park Pontefract Lane LS9 0DN Leeds Thornes Farm United Kingdom | British | Director | 111995510001 | |||||||||
DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||||||
HENEBERY, Michael Patrick | Director | 32 Cristowe Road SW6 3QE London | British | Director | 68835050001 | |||||||||
KITSON, John Edward | Director | Business Park Pontefract Lane LS9 0DN Leeds Thornes Farm United Kingdom | United Kingdom | British | Director | 102500730001 | ||||||||
LEE, Matthew | Director | Pontefract Lane LS9 0DN Leeds Thornes Farm Business Park United Kingdom | England | British | Chief Commercial Officer | 276195940001 | ||||||||
MICKLETHWAITE, Andrew | Director | Adel Garth 25 Saint Helens Lane LS16 8BR Leeds West Yorkshire | British | Director | 71170600001 | |||||||||
MUSTOE, John William Tarleton | Director | 1 The Belvedere 57 Esplanade YO11 2UX Scarborough North Yorkshire | England | British | Director | 63792700006 | ||||||||
PADE, Henrik Nygaard | Director | Business Park Pontefract Lane LS9 0DN Leeds Thornes Farm United Kingdom | England | Danish | Consultant | 124838370001 | ||||||||
POWER, John | Director | Pontefract Lane LS9 0DN Leeds Thornes Farm Business Park United Kingdom | United Kingdom | British | Chief Executive Officer | 216592640001 | ||||||||
ROBERTSHAW, Tim | Director | Littlethorpe Hill Hartshead WF15 8AZ Liversedge 23 West Yorkshire United Kingdom | United Kingdom | British | Director | 139916880001 | ||||||||
SALKELD, David John | Director | Business Park Pontefract Lane LS9 0DN Leeds Thornes Farm United Kingdom | England | British | Director | 111995510001 | ||||||||
SCRAGG, Neil Grant | Director | 9 Townsend Drive AL3 5RB St. Albans Hertfordshire | British | Invst Director | 88324810001 | |||||||||
SIDDALL, Philip Graham | Director | 36 Crowgate Anston S25 5AL Sheffield | Uk | British | Accountant | 83457840001 | ||||||||
URMSTON, Clare Elizabeth | Director | Pontefract Lane LS9 0DN Leeds Symington's Limited West Yorkshire United Kingdom | United Kingdom | British | Chartered Accountant | 233196110001 | ||||||||
DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||||||
DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Who are the persons with significant control of BRAND PARTNERSHIP (HOLDINGS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Brand Partnership Group Limited | Apr 06, 2016 | South Fork Industrial Estate Dartmouth Way LS11 5JL Leeds Unit 8 West Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Speedboat Holdco Limited | Apr 06, 2016 | South Fork Industrial Estate Dartmouth Way LS11 5JL Leeds Unit 8 West Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for BRAND PARTNERSHIP (HOLDINGS) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Sep 05, 2016 | Sep 05, 2016 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Does BRAND PARTNERSHIP (HOLDINGS) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jul 27, 2016 Delivered On Aug 09, 2016 | Outstanding | ||
Brief description Fixed charge over all the assets and undertaking of the company, present and future, as further described in clause 3 of the debenture. For more details please refer to instrument. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On May 31, 2012 Delivered On Jun 01, 2012 | Outstanding | Amount secured All monies due or to become due from the company to the secured parties (or any of them) 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
| ||||
Debenture | Created On Sep 14, 2007 Delivered On Sep 20, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee 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 book debts uncalled capital buildings fixtures fixed and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 20, 2006 Delivered On Jul 25, 2006 | 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
| ||||
Mortgage over present and future stocks shares and collective investment schemes by owner to secure own account | Created On Jul 20, 2006 Delivered On Jul 25, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The securities. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Memorandum of deposit of stocks and shares | Created On Jul 18, 2002 Delivered On Aug 02, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 501 ordinary shares of £1 each in the capital of telford 2 limited. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignment of life policy | Created On Jul 18, 2002 Delivered On Aug 02, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Life policy number 12058406 provided by scottish provident for the insured life of stuart nicholson. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignment of life policy | Created On Jul 18, 2002 Delivered On Aug 02, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Assignment of life policy number CI1005854880 provided by skandia life assurance company limited for the insured life of andrew micklethwaite. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Own account assignment of life policy | Created On Jul 05, 2000 Delivered On Jul 18, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Allied dunbar assurance policy number 2312-3OA-dhs. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Own account assignment of life policy | Created On Jul 05, 2000 Delivered On Jul 18, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Allied dunbar assurance policy number 2311-3OA-dhs. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of charge over credit balances | Created On Jul 05, 2000 Delivered On Jul 18, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of charge over credit balances | Created On Jul 05, 2000 Delivered On Jul 18, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 05, 2000 Delivered On Jul 18, 2000 | 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