BRANDPOOL LIMITED

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

    Company NameBRANDPOOL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05022785
    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 BRANDPOOL LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is BRANDPOOL LIMITED located?

    Registered Office Address
    27 Barncroft Drive
    Hempstead
    ME7 3TJ Gillingham
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BRANDPOOL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2019

    What are the latest filings for BRANDPOOL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    pagesGAZ1(A)

    Application to strike the company off the register

    6 pagesDS01
    AAB2WL1E

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jan 22, 2021 with no updates

    3 pagesCS01
    X9Z4QDJD

    Micro company accounts made up to May 31, 2019

    5 pagesAA
    X8ZRCNY0

    Confirmation statement made on Jan 22, 2020 with no updates

    3 pagesCS01
    X8Y7RDCB

    Micro company accounts made up to May 31, 2018

    5 pagesAA
    X7ZMVEKH

    Confirmation statement made on Jan 22, 2019 with no updates

    3 pagesCS01
    X7YGO56Q

    Micro company accounts made up to May 31, 2017

    5 pagesAA
    X70NM0BD

    Confirmation statement made on Jan 22, 2018 with no updates

    3 pagesCS01
    X708MW7C

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

    7 pagesAA
    X6184HB4

    Confirmation statement made on Jan 22, 2017 with updates

    5 pagesCS01
    X60N7DJL

    Registered office address changed from 97 Charlotte Street London W1T 4QA to 27 Barncroft Drive Hempstead Gillingham ME7 3TJ on Sep 29, 2016

    1 pagesAD01
    X5GJCAQ3

    Total exemption small company accounts made up to May 31, 2015

    7 pagesAA
    X51RBVPF

    Annual return made up to Jan 22, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 28, 2016

    Statement of capital on Feb 28, 2016

    • Capital: GBP 100
    SH01
    X51OR809

    Total exemption small company accounts made up to May 31, 2014

    7 pagesAA
    X41WHFQX

    Annual return made up to Jan 22, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2015

    Statement of capital on Feb 17, 2015

    • Capital: GBP 100
    SH01
    X41EANOR

    Registered office address changed from * 27 Barncroft Drive Hempstead Gillingham Kent ME7 3TJ* on Apr 14, 2014

    1 pagesAD01
    X35RKZQY

    Total exemption small company accounts made up to May 31, 2013

    7 pagesAA
    X32NPBX5

    Annual return made up to Jan 22, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 27, 2014

    Statement of capital on Feb 27, 2014

    • Capital: GBP 100
    SH01
    X32KZCA3

    Annual return made up to Jan 22, 2013 with full list of shareholders

    4 pagesAR01
    X23HZRKX

    Current accounting period extended from Dec 31, 2012 to May 31, 2013

    1 pagesAA01
    X21HGKJK

    Total exemption small company accounts made up to Dec 31, 2011

    6 pagesAA
    X1IEAAMQ

    Annual return made up to Jan 22, 2012 with full list of shareholders

    4 pagesAR01
    X13PUB1M

    Who are the officers of BRANDPOOL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ACREDIA LIMITED
    Barncroft Drive
    Hempstead
    ME7 3TJ Gillingham
    27
    Kent
    England
    Secretary
    Barncroft Drive
    Hempstead
    ME7 3TJ Gillingham
    27
    Kent
    England
    Identification TypeUK Limited Company
    Registration Number2820149
    162004180001
    HILL, Christopher John
    Barncroft Drive
    Hempstead
    ME7 3TJ Gillingham
    27
    England
    Director
    Barncroft Drive
    Hempstead
    ME7 3TJ Gillingham
    27
    England
    United KingdomBritishCopywiter47563610001
    MCWILLIAMS, John Joseph
    Barncroft Drive
    Hempstead
    ME7 3TJ Gillingham
    27
    England
    Director
    Barncroft Drive
    Hempstead
    ME7 3TJ Gillingham
    27
    England
    EnglandBritishMarketing24511580008
    FAWCETT, Julie
    Park Street
    SE1 9EQ London
    30
    United Kingdom
    Secretary
    Park Street
    SE1 9EQ London
    30
    United Kingdom
    BritishCompany Secretary131893360001
    SUMMERS, Richard John
    22 Barlings Road
    AL5 2AN Harpenden
    Hertfordshire
    Secretary
    22 Barlings Road
    AL5 2AN Harpenden
    Hertfordshire
    British56985980002
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    JOHNSON, Iain
    Park Street
    SE1 9EQ London
    30
    United Kingdom
    Director
    Park Street
    SE1 9EQ London
    30
    United Kingdom
    EnglandBritishDirector132627280001
    RILEY, Fiona Louise
    13 Providence Tower
    Bermondsey Wall West
    SE16 4US London
    Director
    13 Providence Tower
    Bermondsey Wall West
    SE16 4US London
    BritishMarketing96941900002
    WILSHER, Bryan Guy
    Park Street
    SE1 9EQ London
    30
    United Kingdom
    Director
    Park Street
    SE1 9EQ London
    30
    United Kingdom
    EnglandBritishChartered Accountant3588500007
    ZDZIEBKO, Zygmunt
    Old Barn Front Street
    Ringwould
    CT14 8HP Deal
    Kent
    Director
    Old Barn Front Street
    Ringwould
    CT14 8HP Deal
    Kent
    BritishDesign And Art Director108052090001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of BRANDPOOL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Joseph Mcwilliams
    Barncroft Drive
    Hempstead
    ME7 3TJ Gillingham
    27
    England
    Apr 06, 2016
    Barncroft Drive
    Hempstead
    ME7 3TJ Gillingham
    27
    England
    No
    Nationality: British
    Country of Residence: England
    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 BRANDPOOL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of accession and charge
    Created On May 19, 2009
    Delivered On May 30, 2009
    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 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
    • Vss Mezzanine Partners, L.P. (The Security Trustee)
    Transactions
    • May 30, 2009Registration of a charge (395)
    • Mar 30, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deed of accession and charge
    Created On Dec 16, 2008
    Delivered On Dec 24, 2008
    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
    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
    • Barclays Bank PLC
    Transactions
    • Dec 24, 2008Registration of a charge (395)
    • Jul 29, 2011Statement of satisfaction of a charge in full or part (MG02)

    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