BRANDSMITHS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameBRANDSMITHS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 04148314
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BRANDSMITHS LIMITED?

    • (7414) /

    Where is BRANDSMITHS LIMITED located?

    Registered Office Address
    Quadrant House
    4 Thomas More Square
    E1W 1YW London
    Undeliverable Registered Office AddressNo

    What were the previous names of BRANDSMITHS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMBERPOINT LIMITEDJan 26, 2001Jan 26, 2001

    What are the latest accounts for BRANDSMITHS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2011
    Next Accounts Due OnSep 30, 2012
    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What is the status of the latest confirmation statement for BRANDSMITHS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 26, 2017
    Next Confirmation Statement DueFeb 09, 2017
    OverdueYes

    What is the status of the latest annual return for BRANDSMITHS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BRANDSMITHS LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 27, 2012

    LRESEX

    Liquidators' statement of receipts and payments to Jul 26, 2024

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 26, 2022

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 26, 2021

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 26, 2020

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 26, 2019

    22 pagesLIQ03

    Resignation of a liquidator

    3 pagesLIQ06

    Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Quadrant House 4 Thomas More Square London E1W 1YW on Jun 07, 2019

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jul 26, 2018

    22 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 26, 2017

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 26, 2016

    17 pages4.68

    Liquidators' statement of receipts and payments to Jul 26, 2015

    13 pages4.68

    Liquidators' statement of receipts and payments to Jul 26, 2014

    14 pages4.68

    Insolvency court order

    Court order insolvency:replacement of liquidator
    11 pagesLIQ MISC OC

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Jul 26, 2013

    11 pages4.68

    Notice of Constitution of Liquidation Committee

    2 pages4.48

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Registered office address changed from * 2Nd Floor York House 23 Kingsway London WC2B 6UJ England* on Aug 08, 2012

    2 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Allan Ramsay Biggar as a secretary

    2 pagesAP03

    Termination of appointment of Andrew Wigley as a secretary

    1 pagesTM02

    Who are the officers of BRANDSMITHS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIGGAR, Allan Ramsay
    Newlands Drive
    SL6 4AA Maidenhead
    Bluebell House
    Berkshire
    United Kingdom
    Secretary
    Newlands Drive
    SL6 4AA Maidenhead
    Bluebell House
    Berkshire
    United Kingdom
    163117740001
    BIGGAR, Allan Ramsay
    Bluebell House
    Newlands Drive
    SL6 4LL Maidenhead
    Berkshire
    Director
    Bluebell House
    Newlands Drive
    SL6 4LL Maidenhead
    Berkshire
    United KingdomBritishBusinessman78833370006
    LADHANI, Sadru
    Kewferry Road
    HA6 2PG Northwood
    54
    Middlesex
    Secretary
    Kewferry Road
    HA6 2PG Northwood
    54
    Middlesex
    British136847530001
    THOMPSON, David Kevin
    56 Plymton Road
    NW6 7EQ London
    Secretary
    56 Plymton Road
    NW6 7EQ London
    BritishBrand Consultant74629590001
    WIGLEY, Andrew
    Cricketfield Road
    E5 8NR London
    25
    United Kingdom
    Secretary
    Cricketfield Road
    E5 8NR London
    25
    United Kingdom
    157895750001
    L & A SECRETARIAL LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Secretary
    31 Corsham Street
    N1 6DR London
    900001450001
    CANNING, Alison Mary
    Harbour Gaze
    13 Meadow Close
    PL23 1QS Polruan
    Cornwall
    Director
    Harbour Gaze
    13 Meadow Close
    PL23 1QS Polruan
    Cornwall
    United KingdomBritishDirector161024580001
    CLEAVER, Christopher David
    22 Jack Straws Lane
    Headington
    OX3 0DW Oxford
    Director
    22 Jack Straws Lane
    Headington
    OX3 0DW Oxford
    EnglandBritishMarketing Consultant65914860003
    GRIFFITHS, Timothy John
    1904 Dusit Dubai,
    Sheikh Zayed Road, PO BOX 23335
    Dubai
    Uae
    Director
    1904 Dusit Dubai,
    Sheikh Zayed Road, PO BOX 23335
    Dubai
    Uae
    UaeBritishDirector119213490001
    ROBERTSON, Pamela Jean
    Manor Place
    BR7 5QH Chislehurst
    3
    Kent
    United Kingdom
    Director
    Manor Place
    BR7 5QH Chislehurst
    3
    Kent
    United Kingdom
    EnglandBritishBrand Consultant Director6194840002
    THOMPSON, David Kevin
    56 Plymton Road
    NW6 7EQ London
    Director
    56 Plymton Road
    NW6 7EQ London
    BritishBrand Consultant74629590001
    L & A REGISTRARS LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Director
    31 Corsham Street
    N1 6DR London
    900001440001

    Does BRANDSMITHS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 27, 2012Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Brian N Johnson
    Fisher Partners
    Acre House
    NW1 3ER 11/15 William Road
    London
    practitioner
    Fisher Partners
    Acre House
    NW1 3ER 11/15 William Road
    London
    Nicholas H O'Reilly
    Acre House 11-15 William Road
    NW1 3ER London
    practitioner
    Acre House 11-15 William Road
    NW1 3ER London
    David Birne
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    practitioner
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London

    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