ALL ABOUT BRANDS PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameALL ABOUT BRANDS PLC
    Company StatusLiquidation
    Legal FormPublic limited company
    Company Number 05878002
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for ALL ABOUT BRANDS PLC?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2011
    Next Accounts Due OnJun 30, 2012
    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What is the status of the latest confirmation statement for ALL ABOUT BRANDS PLC?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 17, 2016
    Next Confirmation Statement DueJul 31, 2016
    OverdueYes

    What is the status of the latest annual return for ALL ABOUT BRANDS PLC?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for ALL ABOUT BRANDS PLC?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Jul 26, 2025

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 26, 2024

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 26, 2023

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 26, 2022

    15 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 26, 2021

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 26, 2020

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 26, 2019

    22 pagesLIQ03

    Resignation of a liquidator

    3 pagesLIQ06

    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 pagesAD01

    Liquidators' statement of receipts and payments to Jul 26, 2018

    23 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 26, 2017

    23 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 26, 2016

    19 pages4.68

    Liquidators' statement of receipts and payments to Jul 26, 2015

    17 pages4.68

    Liquidators' statement of receipts and payments to Jul 26, 2014

    15 pages4.68

    Insolvency court order

    Court order insolvency:replacement of liquidator
    11 pagesLIQ MISC OC

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Jul 26, 2013

    17 pages4.68

    Notice of Constitution of Liquidation Committee

    2 pages4.48

    Statement of affairs with form 4.19

    8 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Registered office address changed from * C/O Elliotts Shah 2Nd Floor, York House 23 Kingsway London WC2B 6UJ* on Aug 08, 2012

    2 pagesAD01

    legacy

    3 pagesMG02

    Appointment of Mr Allan Ramsay Biggar as a secretary

    2 pagesAP03

    Who are the officers of ALL ABOUT BRANDS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIGGAR, Allan Ramsay
    Newlands Drive
    SL6 4LL Maidenhead
    Bluebell House
    Berkshire
    United Kingdom
    Secretary
    Newlands Drive
    SL6 4LL Maidenhead
    Bluebell House
    Berkshire
    United Kingdom
    163102020001
    BIGGAR, Allan Ramsay
    Bluebell House
    Newlands Drive
    SL6 4LL Maidenhead
    Berkshire
    Director
    Bluebell House
    Newlands Drive
    SL6 4LL Maidenhead
    Berkshire
    United KingdomBritish78833370006
    BIGGAR, Bridget Susan
    Bluebell House
    Newlands Drive
    SL6 4LL Maidenhead
    Berkshire
    Director
    Bluebell House
    Newlands Drive
    SL6 4LL Maidenhead
    Berkshire
    EnglandBritish61210670002
    DIN, Amin Badr El, Mr.
    Northchurch Farm
    Northchurch Common
    HP4 1LR Berkhamsted
    Hertfordshire
    Director
    Northchurch Farm
    Northchurch Common
    HP4 1LR Berkhamsted
    Hertfordshire
    United KingdomBritish114253700001
    GOOD, Anthony Bruton Meyrick
    Wooton Rivers
    SN8 4NT Marlborough
    Clench Lodge
    Wiltshire
    Director
    Wooton Rivers
    SN8 4NT Marlborough
    Clench Lodge
    Wiltshire
    United KingdomBritish39536400006
    ROLLINSON, Mark Andrew Keith, Mr.
    St Martins Lane
    Covent Garden
    WC1A 4AA London
    77
    Director
    St Martins Lane
    Covent Garden
    WC1A 4AA London
    77
    Abu DhabiBritish151591140001
    BIGGAR, Allan Ramsay
    Bluebell House
    Newlands Drive
    SL6 4LL Maidenhead
    Berkshire
    Secretary
    Bluebell House
    Newlands Drive
    SL6 4LL Maidenhead
    Berkshire
    British78833370006
    BIGGAR, Bridget Susan
    Bluebell House
    Newlands Drive
    SL6 4LL Maidenhead
    Berkshire
    Secretary
    Bluebell House
    Newlands Drive
    SL6 4LL Maidenhead
    Berkshire
    British61210670002
    LADHANI, Sadrudin Amershi
    54 Kewferry Road
    HA6 2PG Northwood
    Middlesex
    Secretary
    54 Kewferry Road
    HA6 2PG Northwood
    Middlesex
    British7389290001
    WIGLEY, Andrew
    Cricketfield Road
    E5 8NR London
    25
    Secretary
    Cricketfield Road
    E5 8NR London
    25
    British151587760001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    CANNING, Alison Mary
    Harbour Gaze
    13 Meadow Close
    PL23 1QS Polruan
    Cornwall
    Director
    Harbour Gaze
    13 Meadow Close
    PL23 1QS Polruan
    Cornwall
    United KingdomBritish161024580001
    GRIFFITHS, Timothy John
    1904 Dusit Dubai,
    Sheikh Zayed Road, PO BOX 23335
    Dubai
    Uae
    Director
    1904 Dusit Dubai,
    Sheikh Zayed Road, PO BOX 23335
    Dubai
    Uae
    UaeBritish119213490001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003950001

    Does ALL ABOUT BRANDS PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Clydesdale Bank PLC
    Transactions
    • Jul 26, 2008Registration of a charge (395)
    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
    • Bibby Financial Services Limited (Security Trustee)
    Transactions
    • Mar 29, 2008Registration of a charge (395)
    • Jan 31, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Clydesdale Bank PLC
    Transactions
    • Nov 03, 2006Registration of a charge (395)

    Does ALL ABOUT BRANDS PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 27, 2012Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas H O'Reilly
    Acre House 11-15 William Road
    NW1 3ER London
    practitioner
    Acre House 11-15 William Road
    NW1 3ER London
    Brian N Johnson
    Fisher Partners
    Acre House
    NW1 3ER 11/15 William Road
    London
    practitioner
    Fisher Partners
    Acre House
    NW1 3ER 11/15 William Road
    London
    David Birne
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    practitioner
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    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