BRANDS 2 HANDS LTD
Overview
| Company Name | BRANDS 2 HANDS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06276230 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BRANDS 2 HANDS LTD?
- Other transportation support activities (52290) / Transportation and storage
Where is BRANDS 2 HANDS LTD located?
| Registered Office Address | Suite A 7th Floor City Gate East Tollhouse Hill NG1 5FS Nottingham |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BRANDS 2 HANDS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for BRANDS 2 HANDS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 24 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Feb 18, 2020 | 30 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 18, 2019 | 20 pages | LIQ03 | ||||||||||
Termination of appointment of Bruce Dylan Fourie as a director on Aug 07, 2017 | 2 pages | TM01 | ||||||||||
Termination of appointment of Andrew John Arthur Gibson as a director on Aug 07, 2017 | 2 pages | TM01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 21 pages | AM22 | ||||||||||
Statement of administrator's proposal | 39 pages | AM03 | ||||||||||
Result of meeting of creditors | 6 pages | AM07 | ||||||||||
Appointment of an administrator | 3 pages | AM01 | ||||||||||
Registered office address changed from Unit 3 Old Dalby Business Park Old Dalby Melton Mowbray Leicestershire LE14 3NJ to Suite a 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS on Aug 17, 2017 | 2 pages | AD01 | ||||||||||
Confirmation statement made on Apr 25, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 8 pages | AA | ||||||||||
Registration of charge 062762300004, created on Jan 18, 2017 | 21 pages | MR01 | ||||||||||
Registration of charge 062762300003, created on Nov 11, 2016 | 47 pages | MR01 | ||||||||||
Termination of appointment of John William Baillie as a secretary on Oct 31, 2016 | 2 pages | TM02 | ||||||||||
Appointment of David Monk as a secretary on Nov 01, 2016 | 3 pages | AP03 | ||||||||||
Annual return made up to Apr 25, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Apr 25, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Apr 25, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Apr 25, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of BRANDS 2 HANDS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MONK, David | Secretary | Old Dalby Business Park Old Dalby LE14 3NJ Melton Mowbray Unit 3 Leics England | 218329800001 | |||||||
| ALLEN, Carol Ann | Secretary | 21 Williams Lane Fernwood NG24 3FN Newark Nottinghamshire | British | 120295980001 | ||||||
| BAILLIE, John William | Secretary | Old Dalby Business Park Old Dalby LE14 3NJ Melton Mowbray Unit 3 Leicestershire | 178498970001 | |||||||
| BERRY, Jonathan Anthony | Secretary | 134 Roman Road Birstall LE4 4BE Leicester | British | 127888740001 | ||||||
| GLOVER, Richard John Foster | Secretary | 91 Estoril Avenue LE18 3RE Wigston Leicestershire | British | 55242570002 | ||||||
| MCLELLAN, John Philip David | Secretary | Old Dalby Trading Estate LE14 3NJ Old Dalby Unit 3 Leicestershire | British | 13691650006 | ||||||
| BRIGHTON SECRETARY LIMITED | Secretary | Midstall Randolph's Farm, Brighton Road BN6 9EL Hurstpierpoint West Sussex | 119868160001 | |||||||
| FOURIE, Bruce Dylan | Director | City Gate East Tollhouse Hill NG1 5FS Nottingham Suite A 7th Floor | England | British | 157328290001 | |||||
| GIBSON, Andrew John Arthur | Director | City Gate East Tollhouse Hill NG1 5FS Nottingham Suite A 7th Floor | England | British | 131369450003 | |||||
| O'NEILL, Lisa Louise | Director | Old Dalby Trading Estate LE14 3NJ Old Dalby Unit 3 Leicestershire | British | 135226970002 | ||||||
| RAWDING, Jason | Director | 29 Palais Heracles Mc98000 Monaco | United Kingdom | British | 124670510001 | |||||
| SILVER, Simon David | Director | Old Dalby Trading Estate LE14 3NJ Old Dalby Unit 3 Leicestershire | England | British | 55977830002 | |||||
| SUGDEN, Dean | Director | Old Dalby Trading Estate LE14 3NJ Old Dalby Unit 3 Leicestershire | England | British | 76961910004 | |||||
| BRIGHTON DIRECTOR LIMITED | Director | Midstall Randolph's Farm, Brighton Road BN6 9EL Hurstpierpoint West Sussex | 119868010001 |
Who are the persons with significant control of BRANDS 2 HANDS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| B2h (Uk) Ltd | Apr 06, 2016 | Old Dalby Business Park Old Dalby LE14 3NJ Melton Mowbray Unit 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BRANDS 2 HANDS LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jan 18, 2017 Delivered On Jan 18, 2017 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 11, 2016 Delivered On Nov 14, 2016 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Mar 12, 2013 Delivered On Mar 21, 2013 | Outstanding | 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Sep 18, 2008 Delivered On Sep 30, 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does BRANDS 2 HANDS LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| ||||||||||||||||||||||
| 2 |
| 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