PROPELLER BRANDS LIMITED

PROPELLER BRANDS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePROPELLER BRANDS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04371975
    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 PROPELLER BRANDS LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities
    • Licenced restaurants (56101) / Accommodation and food service activities

    Where is PROPELLER BRANDS LIMITED located?

    Registered Office Address
    Unit 14 Swanwick Shore
    Swanwick
    SO31 1ZL Southampton
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PROPELLER BRANDS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for PROPELLER BRANDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Unaudited abridged accounts made up to Mar 31, 2022

    6 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Feb 11, 2022 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2021

    5 pagesAA

    Confirmation statement made on Feb 11, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Meridians Cross Second Floor, Grove House 6 Oceans Way Southampton SO14 3TJ United Kingdom to Unit 14 Swanwick Shore Swanwick Southampton SO31 1ZL on Mar 22, 2021

    1 pagesAD01

    Unaudited abridged accounts made up to Mar 31, 2020

    5 pagesAA

    Registered office address changed from Unit 14 the Boatyard Swanwick Marina Southampton SO31 1ZL England to Meridians Cross Second Floor, Grove House 6 Oceans Way Southampton SO14 3TJ on Jan 20, 2021

    1 pagesAD01

    Confirmation statement made on Feb 11, 2020 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2019

    6 pagesAA

    Registered office address changed from Unit L, Building 9 Swanwick Shore Swanwick Southampton SO31 1ZL England to Unit 14 the Boatyard Swanwick Marina Southampton SO31 1ZL on Nov 28, 2019

    1 pagesAD01

    Confirmation statement made on Feb 11, 2019 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2018

    7 pagesAA

    Confirmation statement made on Feb 11, 2018 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2017

    11 pagesAA

    Satisfaction of charge 3 in full

    2 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    2 pagesMR04

    Registration of charge 043719750007, created on Feb 21, 2017

    5 pagesMR01

    Confirmation statement made on Feb 11, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    4 pagesAA

    Registered office address changed from 28 Oxford Street Southampton Hampshire SO14 3DJ to Unit L, Building 9 Swanwick Shore Swanwick Southampton SO31 1ZL on Oct 26, 2016

    1 pagesAD01

    Who are the officers of PROPELLER BRANDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WEEKS, Oliver Robert
    Swanwick Shore
    Swanwick
    SO31 1ZL Southampton
    Unit 14
    England
    Secretary
    Swanwick Shore
    Swanwick
    SO31 1ZL Southampton
    Unit 14
    England
    209226530001
    BOYLE, Matthew James
    1 Lukes Close
    Marina Drive Hamble
    SO31 4PH Southampton
    Hampshire
    Director
    1 Lukes Close
    Marina Drive Hamble
    SO31 4PH Southampton
    Hampshire
    United KingdomBritish39931180004
    DODD, Mark Jason
    59 St Catherines Road
    SO23 0PS Winchester
    Hampshire
    Secretary
    59 St Catherines Road
    SO23 0PS Winchester
    Hampshire
    British80745180003
    LIGHT, Karen Marie
    28 Oxford Street
    Southampton
    SO14 3DJ Hampshire
    Secretary
    28 Oxford Street
    Southampton
    SO14 3DJ Hampshire
    British129582370001
    WILES, Stephen Kenneth
    108 Brownhill Road
    Chandlers Ford
    SO53 2FL Eastleigh
    Hampshire
    Secretary
    108 Brownhill Road
    Chandlers Ford
    SO53 2FL Eastleigh
    Hampshire
    British89850780001
    DMCS SECRETARIES LIMITED
    7 Leonard Street
    EC2A 4AQ London
    Nominee Secretary
    7 Leonard Street
    EC2A 4AQ London
    900006030001
    DODD, Mark Jason
    59 St Catherines Road
    SO23 0PS Winchester
    Hampshire
    Director
    59 St Catherines Road
    SO23 0PS Winchester
    Hampshire
    United KingdomBritish80745180003
    DMCS DIRECTORS LIMITED
    7 Leonard Street
    EC2A 4AQ London
    Nominee Director
    7 Leonard Street
    EC2A 4AQ London
    900004430001

    Who are the persons with significant control of PROPELLER BRANDS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Matthew James Boyle
    Swanwick Shore
    Swanwick
    SO31 1ZL Southampton
    Unit 14
    England
    Apr 06, 2016
    Swanwick Shore
    Swanwick
    SO31 1ZL Southampton
    Unit 14
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does PROPELLER BRANDS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 21, 2017
    Delivered On Mar 02, 2017
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 02, 2017Registration of a charge (MR01)
    Deed of admission to an omnibus guarantee and set-off agreement dated 22 february 2007 and
    Created On Oct 04, 2011
    Delivered On Oct 18, 2011
    Satisfied
    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 sum or sums for the time being 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
    • Oct 18, 2011Registration of a charge (MG01)
    • Mar 21, 2017Satisfaction of a charge (MR04)
    An omnibus guarantee and set-off agreement
    Created On Feb 22, 2007
    Delivered On Feb 27, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other 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
    • Feb 27, 2007Registration of a charge (395)
    • Mar 21, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 22, 2007
    Delivered On Feb 27, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 27, 2007Registration of a charge (395)
    • Mar 21, 2017Satisfaction of a charge (MR04)
    Mortgage
    Created On Feb 22, 2007
    Delivered On Feb 24, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H white star tavern, 28 oxford street, southampton, t/no hp 613683. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 24, 2007Registration of a charge (395)
    • Mar 21, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 22, 2005
    Delivered On May 10, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    White star tavern 28 oxford street southampton t/no HP613683. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 10, 2005Registration of a charge (395)
    • Mar 03, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture creating fixed and floating charges
    Created On Mar 20, 2002
    Delivered On Apr 09, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 09, 2002Registration of a charge (395)
    • Mar 03, 2007Statement 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