ALL ABOUT BRANDS PLC
Overview
| Company Name | ALL ABOUT BRANDS PLC |
|---|---|
| Company Status | Liquidation |
| Legal Form | Public limited company |
| Company Number | 05878002 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ALL ABOUT BRANDS PLC?
- (7487) /
Where is ALL ABOUT BRANDS PLC located?
| Registered Office Address | Quadrant House 4 Thomas More Square E1W 1YW London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ALL ABOUT BRANDS PLC?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2011 |
| Next Accounts Due On | Jun 30, 2012 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2010 |
What is the status of the latest confirmation statement for ALL ABOUT BRANDS PLC?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jul 17, 2016 |
| Next Confirmation Statement Due | Jul 31, 2016 |
| Overdue | Yes |
What is the status of the latest annual return for ALL ABOUT BRANDS PLC?
| Annual Return |
|
|---|
What are the latest filings for ALL ABOUT BRANDS PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Jul 26, 2025 | 19 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jul 26, 2024 | 17 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jul 26, 2023 | 16 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jul 26, 2022 | 15 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jul 26, 2021 | 17 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jul 26, 2020 | 17 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jul 26, 2019 | 22 pages | LIQ03 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Quadrant House 4 Thomas More Square London E1W 1YW on Jun 07, 2019 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Jul 26, 2018 | 23 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jul 26, 2017 | 23 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jul 26, 2016 | 19 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Jul 26, 2015 | 17 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Jul 26, 2014 | 15 pages | 4.68 | ||||||||||
Insolvency court order Court order insolvency:replacement of liquidator | 11 pages | LIQ MISC OC | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Liquidators' statement of receipts and payments to Jul 26, 2013 | 17 pages | 4.68 | ||||||||||
Notice of Constitution of Liquidation Committee | 2 pages | 4.48 | ||||||||||
Statement of affairs with form 4.19 | 8 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from * C/O Elliotts Shah 2Nd Floor, York House 23 Kingsway London WC2B 6UJ* on Aug 08, 2012 | 2 pages | AD01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Appointment of Mr Allan Ramsay Biggar as a secretary | 2 pages | AP03 | ||||||||||
Who are the officers of ALL ABOUT BRANDS PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BIGGAR, Allan Ramsay | Secretary | Newlands Drive SL6 4LL Maidenhead Bluebell House Berkshire United Kingdom | 163102020001 | |||||||
| BIGGAR, Allan Ramsay | Director | Bluebell House Newlands Drive SL6 4LL Maidenhead Berkshire | United Kingdom | British | 78833370006 | |||||
| BIGGAR, Bridget Susan | Director | Bluebell House Newlands Drive SL6 4LL Maidenhead Berkshire | England | British | 61210670002 | |||||
| DIN, Amin Badr El, Mr. | Director | Northchurch Farm Northchurch Common HP4 1LR Berkhamsted Hertfordshire | United Kingdom | British | 114253700001 | |||||
| GOOD, Anthony Bruton Meyrick | Director | Wooton Rivers SN8 4NT Marlborough Clench Lodge Wiltshire | United Kingdom | British | 39536400006 | |||||
| ROLLINSON, Mark Andrew Keith, Mr. | Director | St Martins Lane Covent Garden WC1A 4AA London 77 | Abu Dhabi | British | 151591140001 | |||||
| BIGGAR, Allan Ramsay | Secretary | Bluebell House Newlands Drive SL6 4LL Maidenhead Berkshire | British | 78833370006 | ||||||
| BIGGAR, Bridget Susan | Secretary | Bluebell House Newlands Drive SL6 4LL Maidenhead Berkshire | British | 61210670002 | ||||||
| LADHANI, Sadrudin Amershi | Secretary | 54 Kewferry Road HA6 2PG Northwood Middlesex | British | 7389290001 | ||||||
| WIGLEY, Andrew | Secretary | Cricketfield Road E5 8NR London 25 | British | 151587760001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| CANNING, Alison Mary | Director | Harbour Gaze 13 Meadow Close PL23 1QS Polruan Cornwall | United Kingdom | British | 161024580001 | |||||
| GRIFFITHS, Timothy John | Director | 1904 Dusit Dubai, Sheikh Zayed Road, PO BOX 23335 Dubai Uae | Uae | British | 119213490001 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 | |||||||
| WATERLOW SECRETARIES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003950001 |
Does ALL ABOUT BRANDS PLC have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deposit agreement | Created On Jul 21, 2008 Delivered On Jul 26, 2008 | Outstanding | 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 Fixed charge all such rights to the repayment of the deposit as the depositor may have under the terms upon which the deposit was made see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 28, 2008 Delivered On Mar 29, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
| Debenture | Created On Oct 26, 2006 Delivered On Nov 03, 2006 | Outstanding | 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 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does ALL ABOUT BRANDS PLC have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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