BRANDSPACE (WILMSLOW) LIMITED
Overview
| Company Name | BRANDSPACE (WILMSLOW) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04175866 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BRANDSPACE (WILMSLOW) LIMITED?
- Media representation services (73120) / Professional, scientific and technical activities
Where is BRANDSPACE (WILMSLOW) LIMITED located?
| Registered Office Address | 150 Aldersgate Street EC1A 4AB London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRANDSPACE (WILMSLOW) LIMITED?
| Company Name | From | Until |
|---|---|---|
| PROMOTION SPACE LIMITED | Mar 24, 2003 | Mar 24, 2003 |
| CPL HOLDINGS LIMITED | Aug 29, 2001 | Aug 29, 2001 |
| PARTNERSHIPS@ LIMITED | Mar 08, 2001 | Mar 08, 2001 |
What are the latest accounts for BRANDSPACE (WILMSLOW) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2011 |
What are the latest filings for BRANDSPACE (WILMSLOW) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 18 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Mar 27, 2018 | 16 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 27, 2017 | 12 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Mar 27, 2016 | 12 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Mar 27, 2015 | 11 pages | 4.68 | ||||||||||
Insolvency filing Insolvency:secretary of state release of liquidator | 1 pages | LIQ MISC | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Insolvency court order Court order insolvency:block transfer order - replacement of liquidator | 47 pages | LIQ MISC OC | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Administrator's progress report to Mar 28, 2014 | 16 pages | 2.24B | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 1 pages | 2.34B | ||||||||||
Administrator's progress report to Oct 04, 2013 | 13 pages | 2.24B | ||||||||||
Notice of deemed approval of proposals | 1 pages | F2.18 | ||||||||||
Statement of affairs with form 2.14B | 8 pages | 2.16B | ||||||||||
Statement of administrator's proposal | 35 pages | 2.17B | ||||||||||
Registered office address changed from * 2Nd Floor Egginton House 25-28 Buckingham Gate London SW1E 6LD England* on Apr 18, 2013 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Registered office address changed from * 7Th Floor South Artillery House 11-19 Artillery Row London London SW1P 1RT England* on Mar 27, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Ms Michelle De Young as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Soanes as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Sean Fay as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * Sandfield House Water Lane Wilmslow Cheshire SK9 5AR* on Sep 13, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 08, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of BRANDSPACE (WILMSLOW) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DE YOUNG, Michelle Anna-Lisa | Director | Aldersgate Street EC1A 4AB London 150 | England | British | 140102770001 | |||||
| HIGHAM, Robin Jeremy Charles | Secretary | 46 Fernwood Marple Bridge SK6 5BE Stockport Cheshire | British | 22089740001 | ||||||
| LORD, Julian | Secretary | 32 Fletcher Drive Disley SK12 2ND Stockport Cheshire | British | 102300760001 | ||||||
| SOAR, Guy Jason | Secretary | 40 Brookfield Avenue Timperley WA15 6TH Altrincham Cheshire | British | 96671300001 | ||||||
| SOAR, Guy Jason | Secretary | 40 Brookfield Avenue Timperley WA15 6TH Altrincham Cheshire | British | 96671300001 | ||||||
| OCS CORPORATE SECRETARIES LIMITED | Secretary | Minshull House 67 Wellington Road North SK4 2LP Stockport Cheshire | 71518050017 | |||||||
| COCKSHUTT, Diane | Director | 2 Place Road WA14 4HH Altrincham Cheshire | British | 75151590001 | ||||||
| FAY, Sean Ernan | Director | Floor South Artillery House 11-19 Artillery Row London SW1P 1RT London 7th England | United Kingdom | Irish | 84925400001 | |||||
| FUSCO, Robert | Director | 3 Blenheim Close SK9 2DN Wilmslow Cheshire | British | 105982320001 | ||||||
| HIGHAM, Robin Jeremy Charles | Director | 46 Fernwood Marple Bridge SK6 5BE Stockport Cheshire | Uk | British | 22089740001 | |||||
| HIGHAM, Robin Jeremy Charles | Director | 46 Fernwood Marple Bridge SK6 5BE Stockport Cheshire | Uk | British | 22089740001 | |||||
| HOWARD, Peter | Director | Lower Stone Ridge Green Lane, Disley SK12 2AL Stockport Cheshire | United Kingdom | British | 77112140001 | |||||
| HUGHES, Stephan Michael | Director | 492 Hempshaw Lane SK2 5TL Stockport Cheshire | United Kingdom | British | 95176800002 | |||||
| LORD, Julian | Director | 32 Fletcher Drive Disley SK12 2ND Stockport Cheshire | England | British | 102300760001 | |||||
| SOANES, Paul Henry | Director | Sparrow Row Chobham GU24 8TA Woking Woodside Surrey United Kingdom | England | British | 68377030007 | |||||
| SOAR, Guy Jason | Director | Lime Grove Timperley WA15 6PJ Altrincham 27 Cheshire | United Kingdom | British | 96671300002 | |||||
| SOAR, Guy Jason | Director | 40 Brookfield Avenue Timperley WA15 6TH Altrincham Cheshire | British | 96671300001 | ||||||
| OCS DIRECTORS LIMITED | Nominee Director | Minshull House 67 Wellington Road North SK4 2LP Stockport Cheshire | 900021490001 |
Does BRANDSPACE (WILMSLOW) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jun 30, 2010 Delivered On Jul 08, 2010 | Outstanding | Amount secured All monies due or to beocme due from any member of the group 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
| ||||
| Deed of admission to an omnibus guarantee and set-off agreement | Created On Nov 02, 2009 Delivered On Nov 13, 2009 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee and debentures | Created On Jul 14, 2009 Delivered On Jul 31, 2009 | Outstanding | Amount secured All monies due or to become due from the company to the beneficiaries 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
| ||||
| An omnibus guarantee and set-off agreement | Created On Apr 30, 2008 Delivered On May 07, 2008 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 30, 2008 Delivered On May 07, 2008 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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
| ||||
| Guarantee & debenture | Created On Apr 30, 2008 Delivered On May 07, 2008 | Outstanding | Amount secured All monies due or to become due from the company to the chargee and the beneficiaries 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 Nov 28, 2007 Delivered On Dec 11, 2007 | 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
| ||||
| Guarantee & debenture | Created On Apr 30, 2007 Delivered On May 11, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the beneficiaries 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 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
| ||||
Does BRANDSPACE (WILMSLOW) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| |||||||||||||||||||||||||||||||||||||
| 2 |
| 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