BRANDSPACE (WILMSLOW) LIMITED

BRANDSPACE (WILMSLOW) LIMITED

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

    Company NameBRANDSPACE (WILMSLOW) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04175866
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of BRANDSPACE (WILMSLOW) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROMOTION SPACE LIMITEDMar 24, 2003Mar 24, 2003
    CPL HOLDINGS LIMITEDAug 29, 2001Aug 29, 2001
    PARTNERSHIPS@ LIMITEDMar 08, 2001Mar 08, 2001

    What are the latest accounts for BRANDSPACE (WILMSLOW) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for BRANDSPACE (WILMSLOW) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pagesLIQ14

    Liquidators' statement of receipts and payments to Mar 27, 2018

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 27, 2017

    12 pages4.68

    Liquidators' statement of receipts and payments to Mar 27, 2016

    12 pages4.68

    Liquidators' statement of receipts and payments to Mar 27, 2015

    11 pages4.68

    Insolvency filing

    Insolvency:secretary of state release of liquidator
    1 pagesLIQ MISC

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order insolvency:block transfer order - replacement of liquidator
    47 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Administrator's progress report to Mar 28, 2014

    16 pages2.24B

    Appointment of a voluntary liquidator

    1 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Oct 04, 2013

    13 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of affairs with form 2.14B

    8 pages2.16B

    Statement of administrator's proposal

    35 pages2.17B

    Registered office address changed from * 2Nd Floor Egginton House 25-28 Buckingham Gate London SW1E 6LD England* on Apr 18, 2013

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Registered office address changed from * 7Th Floor South Artillery House 11-19 Artillery Row London London SW1P 1RT England* on Mar 27, 2013

    1 pagesAD01

    Appointment of Ms Michelle De Young as a director

    2 pagesAP01

    Termination of appointment of Paul Soanes as a director

    1 pagesTM01

    Termination of appointment of Sean Fay as a director

    1 pagesTM01

    Registered office address changed from * Sandfield House Water Lane Wilmslow Cheshire SK9 5AR* on Sep 13, 2012

    1 pagesAD01

    Annual return made up to Mar 08, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 22, 2012

    Statement of capital on Mar 22, 2012

    • Capital: GBP 1,188.61
    SH01

    Who are the officers of BRANDSPACE (WILMSLOW) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DE YOUNG, Michelle Anna-Lisa
    Aldersgate Street
    EC1A 4AB London
    150
    Director
    Aldersgate Street
    EC1A 4AB London
    150
    EnglandBritish140102770001
    HIGHAM, Robin Jeremy Charles
    46 Fernwood
    Marple Bridge
    SK6 5BE Stockport
    Cheshire
    Secretary
    46 Fernwood
    Marple Bridge
    SK6 5BE Stockport
    Cheshire
    British22089740001
    LORD, Julian
    32 Fletcher Drive
    Disley
    SK12 2ND Stockport
    Cheshire
    Secretary
    32 Fletcher Drive
    Disley
    SK12 2ND Stockport
    Cheshire
    British102300760001
    SOAR, Guy Jason
    40 Brookfield Avenue
    Timperley
    WA15 6TH Altrincham
    Cheshire
    Secretary
    40 Brookfield Avenue
    Timperley
    WA15 6TH Altrincham
    Cheshire
    British96671300001
    SOAR, Guy Jason
    40 Brookfield Avenue
    Timperley
    WA15 6TH Altrincham
    Cheshire
    Secretary
    40 Brookfield Avenue
    Timperley
    WA15 6TH Altrincham
    Cheshire
    British96671300001
    OCS CORPORATE SECRETARIES LIMITED
    Minshull House
    67 Wellington Road North
    SK4 2LP Stockport
    Cheshire
    Secretary
    Minshull House
    67 Wellington Road North
    SK4 2LP Stockport
    Cheshire
    71518050017
    COCKSHUTT, Diane
    2 Place Road
    WA14 4HH Altrincham
    Cheshire
    Director
    2 Place Road
    WA14 4HH Altrincham
    Cheshire
    British75151590001
    FAY, Sean Ernan
    Floor South Artillery House
    11-19 Artillery Row London
    SW1P 1RT London
    7th
    England
    Director
    Floor South Artillery House
    11-19 Artillery Row London
    SW1P 1RT London
    7th
    England
    United KingdomIrish84925400001
    FUSCO, Robert
    3 Blenheim Close
    SK9 2DN Wilmslow
    Cheshire
    Director
    3 Blenheim Close
    SK9 2DN Wilmslow
    Cheshire
    British105982320001
    HIGHAM, Robin Jeremy Charles
    46 Fernwood
    Marple Bridge
    SK6 5BE Stockport
    Cheshire
    Director
    46 Fernwood
    Marple Bridge
    SK6 5BE Stockport
    Cheshire
    UkBritish22089740001
    HIGHAM, Robin Jeremy Charles
    46 Fernwood
    Marple Bridge
    SK6 5BE Stockport
    Cheshire
    Director
    46 Fernwood
    Marple Bridge
    SK6 5BE Stockport
    Cheshire
    UkBritish22089740001
    HOWARD, Peter
    Lower Stone Ridge
    Green Lane, Disley
    SK12 2AL Stockport
    Cheshire
    Director
    Lower Stone Ridge
    Green Lane, Disley
    SK12 2AL Stockport
    Cheshire
    United KingdomBritish77112140001
    HUGHES, Stephan Michael
    492 Hempshaw Lane
    SK2 5TL Stockport
    Cheshire
    Director
    492 Hempshaw Lane
    SK2 5TL Stockport
    Cheshire
    United KingdomBritish95176800002
    LORD, Julian
    32 Fletcher Drive
    Disley
    SK12 2ND Stockport
    Cheshire
    Director
    32 Fletcher Drive
    Disley
    SK12 2ND Stockport
    Cheshire
    EnglandBritish102300760001
    SOANES, Paul Henry
    Sparrow Row
    Chobham
    GU24 8TA Woking
    Woodside
    Surrey
    United Kingdom
    Director
    Sparrow Row
    Chobham
    GU24 8TA Woking
    Woodside
    Surrey
    United Kingdom
    EnglandBritish68377030007
    SOAR, Guy Jason
    Lime Grove
    Timperley
    WA15 6PJ Altrincham
    27
    Cheshire
    Director
    Lime Grove
    Timperley
    WA15 6PJ Altrincham
    27
    Cheshire
    United KingdomBritish96671300002
    SOAR, Guy Jason
    40 Brookfield Avenue
    Timperley
    WA15 6TH Altrincham
    Cheshire
    Director
    40 Brookfield Avenue
    Timperley
    WA15 6TH Altrincham
    Cheshire
    British96671300001
    OCS DIRECTORS LIMITED
    Minshull House
    67 Wellington Road North
    SK4 2LP Stockport
    Cheshire
    Nominee Director
    Minshull House
    67 Wellington Road North
    SK4 2LP Stockport
    Cheshire
    900021490001

    Does BRANDSPACE (WILMSLOW) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Octopus Capital for Enterprise Fund L.P.
    Transactions
    • Jul 08, 2010Registration of a charge (MG01)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 13, 2009Registration of a charge (MG01)
    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
    • Octopus Investments Limited
    Transactions
    • Jul 31, 2009Registration of a charge (395)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • May 07, 2008Registration of a charge (395)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • May 07, 2008Registration of a charge (395)
    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
    • Octopus Investments Limited as Security Trustee
    Transactions
    • May 07, 2008Registration of a charge (395)
    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
    • Clydesdale Bank PLC (Trading as Yorkshire Bank)
    Transactions
    • Dec 11, 2007Registration of a charge (395)
    • May 09, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Octopus Investments Limited (The Security Trustee)
    Transactions
    • May 11, 2007Registration of a charge (395)

    Does BRANDSPACE (WILMSLOW) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 05, 2013Administration started
    Mar 28, 2014Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Jeremy Mark Willmont
    Moore Stephens Llp 150 Aldersgate Street
    EC1A 4AB London
    practitioner
    Moore Stephens Llp 150 Aldersgate Street
    EC1A 4AB London
    Phillip Rodney Sykes
    150 Aldersgate Street
    EC1A 4AB London
    practitioner
    150 Aldersgate Street
    EC1A 4AB London
    2
    DateType
    Mar 28, 2014Commencement of winding up
    Jan 16, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Mark Willmont
    Moore Stephens Llp 150 Aldersgate Street
    EC1A 4AB London
    proposed liquidator
    Moore Stephens Llp 150 Aldersgate Street
    EC1A 4AB London
    Phillip Rodney Sykes
    150 Aldersgate Street
    EC1A 4AB London
    proposed liquidator
    150 Aldersgate Street
    EC1A 4AB London
    Jeremy Mark Willmont
    Moore Stephens Llp 150 Aldersgate Street
    EC1A 4AB London
    practitioner
    Moore Stephens Llp 150 Aldersgate Street
    EC1A 4AB London
    Phillip Rodney Sykes
    150 Aldersgate Street
    EC1A 4AB London
    practitioner
    150 Aldersgate Street
    EC1A 4AB London
    Neville Side
    150 Aldersgate Street
    EC1A 4AB London
    practitioner
    150 Aldersgate Street
    EC1A 4AB 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