BRANDPOOL LIMITED
Overview
Company Name | BRANDPOOL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05022785 |
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 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 Address | No |
What are the latest accounts for BRANDPOOL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2019 |
What are the latest filings for BRANDPOOL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 6 pages | DS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jan 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 22, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 97 Charlotte Street London W1T 4QA to 27 Barncroft Drive Hempstead Gillingham ME7 3TJ on Sep 29, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to May 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Jan 22, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Jan 22, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 27 Barncroft Drive Hempstead Gillingham Kent ME7 3TJ* on Apr 14, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to May 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Jan 22, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jan 22, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Current accounting period extended from Dec 31, 2012 to May 31, 2013 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Jan 22, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of BRANDPOOL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ACREDIA LIMITED | Secretary | Barncroft Drive Hempstead ME7 3TJ Gillingham 27 Kent England |
| 162004180001 | ||||||||||
HILL, Christopher John | Director | Barncroft Drive Hempstead ME7 3TJ Gillingham 27 England | United Kingdom | British | Copywiter | 47563610001 | ||||||||
MCWILLIAMS, John Joseph | Director | Barncroft Drive Hempstead ME7 3TJ Gillingham 27 England | England | British | Marketing | 24511580008 | ||||||||
FAWCETT, Julie | Secretary | Park Street SE1 9EQ London 30 United Kingdom | British | Company Secretary | 131893360001 | |||||||||
SUMMERS, Richard John | Secretary | 22 Barlings Road AL5 2AN Harpenden Hertfordshire | British | 56985980002 | ||||||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
JOHNSON, Iain | Director | Park Street SE1 9EQ London 30 United Kingdom | England | British | Director | 132627280001 | ||||||||
RILEY, Fiona Louise | Director | 13 Providence Tower Bermondsey Wall West SE16 4US London | British | Marketing | 96941900002 | |||||||||
WILSHER, Bryan Guy | Director | Park Street SE1 9EQ London 30 United Kingdom | England | British | Chartered Accountant | 3588500007 | ||||||||
ZDZIEBKO, Zygmunt | Director | Old Barn Front Street Ringwould CT14 8HP Deal Kent | British | Design And Art Director | 108052090001 | |||||||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of BRANDPOOL LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr John Joseph Mcwilliams | Apr 06, 2016 | Barncroft Drive Hempstead ME7 3TJ Gillingham 27 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does BRANDPOOL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
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