BRANDSMITHS LIMITED
Overview
Company Name | BRANDSMITHS LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 04148314 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BRANDSMITHS LIMITED?
Company Name | From | Until |
---|---|---|
AMBERPOINT LIMITED | Jan 26, 2001 | Jan 26, 2001 |
What are the latest accounts for BRANDSMITHS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2011 |
Next Accounts Due On | Sep 30, 2012 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2010 |
What is the status of the latest confirmation statement for BRANDSMITHS LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jan 26, 2017 |
Next Confirmation Statement Due | Feb 09, 2017 |
Overdue | Yes |
What is the status of the latest annual return for BRANDSMITHS LIMITED?
Annual Return |
|
---|
What are the latest filings for BRANDSMITHS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Liquidators' statement of receipts and payments to Jul 26, 2024 | 17 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jul 26, 2022 | 17 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jul 26, 2021 | 16 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jul 26, 2020 | 16 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jul 26, 2019 | 22 pages | LIQ03 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
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 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Jul 26, 2018 | 22 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jul 26, 2017 | 19 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jul 26, 2016 | 17 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Jul 26, 2015 | 13 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Jul 26, 2014 | 14 pages | 4.68 | ||||||||||
Insolvency court order Court order insolvency:replacement of liquidator | 11 pages | LIQ MISC OC | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Liquidators' statement of receipts and payments to Jul 26, 2013 | 11 pages | 4.68 | ||||||||||
Notice of Constitution of Liquidation Committee | 2 pages | 4.48 | ||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from * 2Nd Floor York House 23 Kingsway London WC2B 6UJ England* on Aug 08, 2012 | 2 pages | AD01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Mr Allan Ramsay Biggar as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Andrew Wigley as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of BRANDSMITHS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BIGGAR, Allan Ramsay | Secretary | Newlands Drive SL6 4AA Maidenhead Bluebell House Berkshire United Kingdom | 163117740001 | |||||||
BIGGAR, Allan Ramsay | Director | Bluebell House Newlands Drive SL6 4LL Maidenhead Berkshire | United Kingdom | British | Businessman | 78833370006 | ||||
LADHANI, Sadru | Secretary | Kewferry Road HA6 2PG Northwood 54 Middlesex | British | 136847530001 | ||||||
THOMPSON, David Kevin | Secretary | 56 Plymton Road NW6 7EQ London | British | Brand Consultant | 74629590001 | |||||
WIGLEY, Andrew | Secretary | Cricketfield Road E5 8NR London 25 United Kingdom | 157895750001 | |||||||
L & A SECRETARIAL LIMITED | Nominee Secretary | 31 Corsham Street N1 6DR London | 900001450001 | |||||||
CANNING, Alison Mary | Director | Harbour Gaze 13 Meadow Close PL23 1QS Polruan Cornwall | United Kingdom | British | Director | 161024580001 | ||||
CLEAVER, Christopher David | Director | 22 Jack Straws Lane Headington OX3 0DW Oxford | England | British | Marketing Consultant | 65914860003 | ||||
GRIFFITHS, Timothy John | Director | 1904 Dusit Dubai, Sheikh Zayed Road, PO BOX 23335 Dubai Uae | Uae | British | Director | 119213490001 | ||||
ROBERTSON, Pamela Jean | Director | Manor Place BR7 5QH Chislehurst 3 Kent United Kingdom | England | British | Brand Consultant Director | 6194840002 | ||||
THOMPSON, David Kevin | Director | 56 Plymton Road NW6 7EQ London | British | Brand Consultant | 74629590001 | |||||
L & A REGISTRARS LIMITED | Nominee Director | 31 Corsham Street N1 6DR London | 900001440001 |
Does BRANDSMITHS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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