PROPELLER BRANDS LIMITED
Overview
| Company Name | PROPELLER BRANDS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04371975 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for PROPELLER BRANDS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for PROPELLER BRANDS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Unaudited abridged accounts made up to Mar 31, 2022 | 6 pages | AA | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Feb 11, 2022 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Feb 11, 2021 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Unaudited abridged accounts made up to Mar 31, 2020 | 5 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Feb 11, 2020 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2019 | 6 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Feb 11, 2019 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Feb 11, 2018 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2017 | 11 pages | AA | ||
Satisfaction of charge 3 in full | 2 pages | MR04 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Satisfaction of charge 6 in full | 2 pages | MR04 | ||
Registration of charge 043719750007, created on Feb 21, 2017 | 5 pages | MR01 | ||
Confirmation statement made on Feb 11, 2017 with updates | 5 pages | CS01 | ||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||
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 pages | AD01 | ||
Who are the officers of PROPELLER BRANDS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WEEKS, Oliver Robert | Secretary | Swanwick Shore Swanwick SO31 1ZL Southampton Unit 14 England | 209226530001 | |||||||
| BOYLE, Matthew James | Director | 1 Lukes Close Marina Drive Hamble SO31 4PH Southampton Hampshire | United Kingdom | British | 39931180004 | |||||
| DODD, Mark Jason | Secretary | 59 St Catherines Road SO23 0PS Winchester Hampshire | British | 80745180003 | ||||||
| LIGHT, Karen Marie | Secretary | 28 Oxford Street Southampton SO14 3DJ Hampshire | British | 129582370001 | ||||||
| WILES, Stephen Kenneth | Secretary | 108 Brownhill Road Chandlers Ford SO53 2FL Eastleigh Hampshire | British | 89850780001 | ||||||
| DMCS SECRETARIES LIMITED | Nominee Secretary | 7 Leonard Street EC2A 4AQ London | 900006030001 | |||||||
| DODD, Mark Jason | Director | 59 St Catherines Road SO23 0PS Winchester Hampshire | United Kingdom | British | 80745180003 | |||||
| DMCS DIRECTORS LIMITED | Nominee Director | 7 Leonard Street EC2A 4AQ London | 900004430001 |
Who are the persons with significant control of PROPELLER BRANDS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Matthew James Boyle | Apr 06, 2016 | Swanwick Shore Swanwick SO31 1ZL Southampton Unit 14 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does PROPELLER BRANDS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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