K.C. BRANDS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameK.C. BRANDS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04131165
    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 K.C. BRANDS LTD?

    • Wholesale of wine, beer, spirits and other alcoholic beverages (46342) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is K.C. BRANDS LTD located?

    Registered Office Address
    4 Brinsea Road
    Congresbury
    BS49 5JF Bristol
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of K.C. BRANDS LTD?

    Previous Company Names
    Company NameFromUntil
    OVAL (1615) LIMITEDDec 27, 2000Dec 27, 2000

    What are the latest accounts for K.C. BRANDS LTD?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2012

    What are the latest filings for K.C. BRANDS LTD?

    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

    Registered office address changed from Suite B Crypton Technology Business Park Bristol Road Bridgwater TA6 4SY TA6 4SY England on May 09, 2012

    1 pagesAD01

    Total exemption small company accounts made up to Jan 31, 2012

    3 pagesAA

    Previous accounting period shortened from Mar 31, 2012 to Jan 31, 2012

    1 pagesAA01

    Annual return made up to Dec 27, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2012

    Statement of capital on Jan 12, 2012

    • Capital: GBP 101,000
    SH01

    Director's details changed for Mark James Todd on Dec 21, 2011

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2011

    3 pagesAA

    Registered office address changed from Urchinwood Manor Wrington Road Congresbury North Somerset BS49 5AP on Apr 08, 2011

    1 pagesAD01

    Annual return made up to Dec 27, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    3 pagesAA

    Memorandum and Articles of Association

    6 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Annual return made up to Dec 27, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Paul Francis Mills on Jan 20, 2010

    2 pagesCH01

    Director's details changed for Mark James Todd on Jan 20, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2009

    4 pagesAA

    legacy

    5 pages363a

    Total exemption small company accounts made up to Mar 31, 2008

    4 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages287

    legacy

    6 pages363a

    Total exemption small company accounts made up to Mar 31, 2007

    4 pagesAA

    Who are the officers of K.C. BRANDS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMER, Lee
    18 Cwm Braenar
    Llys Fynnon
    NP12 2DS Pontllanfraith
    Gwent
    Secretary
    18 Cwm Braenar
    Llys Fynnon
    NP12 2DS Pontllanfraith
    Gwent
    BritishSolicitor125108430001
    MILLS, Paul Francis
    26 St Marys Road
    TA8 2AZ Burnham On Sea
    Somerset
    Director
    26 St Marys Road
    TA8 2AZ Burnham On Sea
    Somerset
    EnglandBritishSales Director50154700001
    TODD, Mark James
    West Hill Road
    West Hill
    EX11 1TP Ottery St. Mary
    Harwood Lea
    Devon
    United Kingdom
    Director
    West Hill Road
    West Hill
    EX11 1TP Ottery St. Mary
    Harwood Lea
    Devon
    United Kingdom
    EnglandBritishDirector54190140003
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    LOADES, Martin
    Meadway House 11 The Damsells
    GL8 8JA Tetbury
    Gloucestershire
    Director
    Meadway House 11 The Damsells
    GL8 8JA Tetbury
    Gloucestershire
    BritishManaging Director45286650001
    SELLERS, John Ernest
    Rodway Hill Manor
    Manor Road Mangotsfield
    BS16 9LG Bristol
    Director
    Rodway Hill Manor
    Manor Road Mangotsfield
    BS16 9LG Bristol
    United KingdomBritishAccountant47428650001
    WILLIAMS, Quentin Danvers
    Flat 11 39-40 Queens Gate
    South Kensington
    SW7 5HR London
    Director
    Flat 11 39-40 Queens Gate
    South Kensington
    SW7 5HR London
    BritishBrewer25937890001
    OVAL NOMINEES LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Director
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002560001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Director
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001

    Does K.C. BRANDS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed charge on purchased debts which fail to vest
    Created On Nov 05, 2001
    Delivered On Nov 06, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever whether arising under an agreement for the purchase of debts or otherwise
    Short particulars
    By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
    Persons Entitled
    • Hsbc Invoice Finance (UK) Limited
    Transactions
    • Nov 06, 2001Registration of a charge (395)
    All assets debenture
    Created On Apr 17, 2001
    Delivered On May 01, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever and all monies due or payable under any financing agreement
    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
    • Ge Capital Commercial Finance Limited
    Transactions
    • May 01, 2001Registration of a charge (395)
    • Sep 23, 2006Statement 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