BRAND EVENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameBRAND EVENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04928306
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BRAND EVENTS LIMITED?

    • Activities of exhibition and fair organisers (82301) / Administrative and support service activities

    Where is BRAND EVENTS LIMITED located?

    Registered Office Address
    6th Floor, Bank House
    Cherry Street
    B2 5AL Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of BRAND EVENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EVER 2213 LIMITEDOct 10, 2003Oct 10, 2003

    What are the latest accounts for BRAND EVENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What is the status of the latest confirmation statement for BRAND EVENTS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 10, 2022

    What are the latest filings for BRAND EVENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    27 pagesLIQ14

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    22 pagesLIQ10

    Removal of liquidator by court order

    18 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

    Liquidators' statement of receipts and payments to Jul 31, 2024

    21 pagesLIQ03

    Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH England to 6th Floor, Bank House Cherry Street Birmingham B2 5AL on Aug 15, 2023

    2 pagesAD01

    Statement of affairs

    10 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 01, 2023

    LRESEX

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Justin Myles Jonathan Phillips as a director on Nov 03, 2022

    1 pagesTM01

    Confirmation statement made on Oct 10, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    11 pagesAA

    Confirmation statement made on Oct 10, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    11 pagesAA

    Confirmation statement made on Oct 10, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 4 Vencourt Place London W6 9NU to 3rd Floor 207 Regent Street London W1B 3HH on Oct 21, 2020

    1 pagesAD01

    Termination of appointment of Neil James Levene as a director on Jul 16, 2019

    1 pagesTM01

    Termination of appointment of Phil William Soar as a director on Apr 27, 2020

    1 pagesTM01

    Confirmation statement made on Oct 10, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    12 pagesAA

    Who are the officers of BRAND EVENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUGHES, Christopher Paul
    Bridge Close
    Riverside
    SL7 2AB Marlow
    Buckinghamshire
    Director
    Bridge Close
    Riverside
    SL7 2AB Marlow
    Buckinghamshire
    EnglandBritish87389840003
    BRUCE-MORGAN, Torsten Morris Tomas
    Cobblers Cottage
    Manor Road Towersey
    OX9 3QS Thame
    Oxfordshire
    Secretary
    Cobblers Cottage
    Manor Road Towersey
    OX9 3QS Thame
    Oxfordshire
    British93435540002
    LOWERY, Philip David
    2 Cherry Walk Sarratt Lane
    Sarratt
    WD3 6AF Rickmansworth
    Hertfordshire
    Secretary
    2 Cherry Walk Sarratt Lane
    Sarratt
    WD3 6AF Rickmansworth
    Hertfordshire
    British113174100001
    MEADLEY, Nicola Joy
    50 Craneford Way
    TW2 7SE Twickenham
    Middlesex
    Secretary
    50 Craneford Way
    TW2 7SE Twickenham
    Middlesex
    British93904850001
    WILDERSPIN, Mark
    Grantley Close
    Shalford
    GU4 8DL Guildford
    2
    Surrey
    Secretary
    Grantley Close
    Shalford
    GU4 8DL Guildford
    2
    Surrey
    146627240001
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Nominee Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    900023530001
    BRUCE-MORGAN, Torsten Morris Tomas
    Cobblers Cottage
    Manor Road Towersey
    OX9 3QS Thame
    Oxfordshire
    Director
    Cobblers Cottage
    Manor Road Towersey
    OX9 3QS Thame
    Oxfordshire
    EnglandBritish93435540002
    CLARK, Justin
    Ivy Cottage
    7 Gladstone Road
    KT21 2NS Ashtead
    Surrey
    Director
    Ivy Cottage
    7 Gladstone Road
    KT21 2NS Ashtead
    Surrey
    United KingdomBritish117271340001
    COOKE-PRIEST, James Robin
    Vencourt Place
    W6 9NU London
    4
    England
    Director
    Vencourt Place
    W6 9NU London
    4
    England
    United KingdomBritish164275010001
    COPLEY SMITH, Richard
    Apartment 214
    Via Montalbano
    FOREIGN Gentilino
    Switzerland
    Director
    Apartment 214
    Via Montalbano
    FOREIGN Gentilino
    Switzerland
    British95818960001
    EVANS, Andrew
    Woodcrest Road
    CR8 4JB Purley
    18
    Surrey
    Director
    Woodcrest Road
    CR8 4JB Purley
    18
    Surrey
    EnglandBritish146626820001
    HANRAHAN-SOAR, Alexander Oliver
    Vencourt Place
    W6 9NU London
    4
    Director
    Vencourt Place
    W6 9NU London
    4
    EnglandBritish231657010001
    LEVENE, Neil James
    Vencourt Place
    W6 9NU London
    4
    England
    Director
    Vencourt Place
    W6 9NU London
    4
    England
    United KingdomBritish301818110001
    MEADLEY, Nicola Joy
    50 Craneford Way
    TW2 7SE Twickenham
    Middlesex
    Director
    50 Craneford Way
    TW2 7SE Twickenham
    Middlesex
    United KingdomBritish93904850001
    PHILLIPS, Justin Myles Jonathan
    207 Regent Street
    W1B 3HH London
    3rd Floor
    England
    Director
    207 Regent Street
    W1B 3HH London
    3rd Floor
    England
    EnglandBritish86378550001
    SOAR, Phil William
    Vencourt Place
    W6 9NU London
    4
    Director
    Vencourt Place
    W6 9NU London
    4
    EnglandBritish228588470001
    WILDERSPIN, Mark Paul
    Grantley Close
    GU4 8DL Shalford
    2
    Surrey
    Director
    Grantley Close
    GU4 8DL Shalford
    2
    Surrey
    United KingdomBritish70769390002
    EVERDIRECTOR LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Nominee Director
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    900023520001

    Who are the persons with significant control of BRAND EVENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Christopher Paul Hughes
    Vencourt Place
    W6 9NU London
    4
    Apr 06, 2016
    Vencourt Place
    W6 9NU London
    4
    Yes
    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.
    Vencourt Place
    W6 9NU London
    4
    England
    England
    Apr 06, 2016
    Vencourt Place
    W6 9NU London
    4
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number06256849
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BRAND EVENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 01, 2023Commencement of winding up
    Nov 19, 2025Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew Stephen Mcgill
    6th Floor Bank House Cherry Street
    B2 5AL Birmingham
    practitioner
    6th Floor Bank House Cherry Street
    B2 5AL Birmingham
    Kerry Pearson
    Bede House 3 Belmont Business Park
    DH1 1TW Durham
    practitioner
    Bede House 3 Belmont Business Park
    DH1 1TW Durham
    Margaret Carter
    6th Floor Bank House Cherry Street
    B2 5AL Birmingham
    practitioner
    6th Floor Bank House Cherry Street
    B2 5AL Birmingham
    Robert Young
    2nd Floor Regis House 45 King William Street
    EC4R 9AN London
    practitioner
    2nd Floor Regis House 45 King William Street
    EC4R 9AN 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