BRANDS 2 HANDS LTD

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

    Company NameBRANDS 2 HANDS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06276230
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for BRANDS 2 HANDS LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for BRANDS 2 HANDS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    24 pagesLIQ14

    Liquidators' statement of receipts and payments to Feb 18, 2020

    30 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 18, 2019

    20 pagesLIQ03

    Termination of appointment of Bruce Dylan Fourie as a director on Aug 07, 2017

    2 pagesTM01

    Termination of appointment of Andrew John Arthur Gibson as a director on Aug 07, 2017

    2 pagesTM01

    Appointment of a voluntary liquidator

    4 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    21 pagesAM22

    Statement of administrator's proposal

    39 pagesAM03

    Result of meeting of creditors

    6 pagesAM07

    Appointment of an administrator

    3 pagesAM01

    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 pagesAD01

    Confirmation statement made on Apr 25, 2017 with updates

    5 pagesCS01

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

    8 pagesAA

    Registration of charge 062762300004, created on Jan 18, 2017

    21 pagesMR01

    Registration of charge 062762300003, created on Nov 11, 2016

    47 pagesMR01

    Termination of appointment of John William Baillie as a secretary on Oct 31, 2016

    2 pagesTM02

    Appointment of David Monk as a secretary on Nov 01, 2016

    3 pagesAP03

    Annual return made up to Apr 25, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 23, 2016

    Statement of capital on May 23, 2016

    • Capital: GBP 1,000
    SH01

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

    9 pagesAA

    Annual return made up to Apr 25, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2015

    Statement of capital on Apr 27, 2015

    • Capital: GBP 1,000
    SH01

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

    8 pagesAA

    Annual return made up to Apr 25, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 30, 2014

    Statement of capital on May 30, 2014

    • Capital: GBP 1,000
    SH01

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

    8 pagesAA

    Annual return made up to Apr 25, 2013 with full list of shareholders

    5 pagesAR01

    Who are the officers of BRANDS 2 HANDS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MONK, David
    Old Dalby Business Park
    Old Dalby
    LE14 3NJ Melton Mowbray
    Unit 3
    Leics
    England
    Secretary
    Old Dalby Business Park
    Old Dalby
    LE14 3NJ Melton Mowbray
    Unit 3
    Leics
    England
    218329800001
    ALLEN, Carol Ann
    21 Williams Lane
    Fernwood
    NG24 3FN Newark
    Nottinghamshire
    Secretary
    21 Williams Lane
    Fernwood
    NG24 3FN Newark
    Nottinghamshire
    British120295980001
    BAILLIE, John William
    Old Dalby Business Park
    Old Dalby
    LE14 3NJ Melton Mowbray
    Unit 3
    Leicestershire
    Secretary
    Old Dalby Business Park
    Old Dalby
    LE14 3NJ Melton Mowbray
    Unit 3
    Leicestershire
    178498970001
    BERRY, Jonathan Anthony
    134 Roman Road
    Birstall
    LE4 4BE Leicester
    Secretary
    134 Roman Road
    Birstall
    LE4 4BE Leicester
    British127888740001
    GLOVER, Richard John Foster
    91 Estoril Avenue
    LE18 3RE Wigston
    Leicestershire
    Secretary
    91 Estoril Avenue
    LE18 3RE Wigston
    Leicestershire
    British55242570002
    MCLELLAN, John Philip David
    Old Dalby Trading Estate
    LE14 3NJ Old Dalby
    Unit 3
    Leicestershire
    Secretary
    Old Dalby Trading Estate
    LE14 3NJ Old Dalby
    Unit 3
    Leicestershire
    British13691650006
    BRIGHTON SECRETARY LIMITED
    Midstall
    Randolph's Farm, Brighton Road
    BN6 9EL Hurstpierpoint
    West Sussex
    Secretary
    Midstall
    Randolph's Farm, Brighton Road
    BN6 9EL Hurstpierpoint
    West Sussex
    119868160001
    FOURIE, Bruce Dylan
    City Gate East
    Tollhouse Hill
    NG1 5FS Nottingham
    Suite A 7th Floor
    Director
    City Gate East
    Tollhouse Hill
    NG1 5FS Nottingham
    Suite A 7th Floor
    EnglandBritish157328290001
    GIBSON, Andrew John Arthur
    City Gate East
    Tollhouse Hill
    NG1 5FS Nottingham
    Suite A 7th Floor
    Director
    City Gate East
    Tollhouse Hill
    NG1 5FS Nottingham
    Suite A 7th Floor
    EnglandBritish131369450003
    O'NEILL, Lisa Louise
    Old Dalby Trading Estate
    LE14 3NJ Old Dalby
    Unit 3
    Leicestershire
    Director
    Old Dalby Trading Estate
    LE14 3NJ Old Dalby
    Unit 3
    Leicestershire
    British135226970002
    RAWDING, Jason
    29 Palais Heracles
    Mc98000
    Monaco
    Director
    29 Palais Heracles
    Mc98000
    Monaco
    United KingdomBritish124670510001
    SILVER, Simon David
    Old Dalby Trading Estate
    LE14 3NJ Old Dalby
    Unit 3
    Leicestershire
    Director
    Old Dalby Trading Estate
    LE14 3NJ Old Dalby
    Unit 3
    Leicestershire
    EnglandBritish55977830002
    SUGDEN, Dean
    Old Dalby Trading Estate
    LE14 3NJ Old Dalby
    Unit 3
    Leicestershire
    Director
    Old Dalby Trading Estate
    LE14 3NJ Old Dalby
    Unit 3
    Leicestershire
    EnglandBritish76961910004
    BRIGHTON DIRECTOR LIMITED
    Midstall
    Randolph's Farm, Brighton Road
    BN6 9EL Hurstpierpoint
    West Sussex
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    B2h (Uk) Ltd
    Old Dalby Business Park
    Old Dalby
    LE14 3NJ Melton Mowbray
    Unit 3
    England
    Apr 06, 2016
    Old Dalby Business Park
    Old Dalby
    LE14 3NJ Melton Mowbray
    Unit 3
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number08239760
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BRANDS 2 HANDS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Aldermore Bank PLC
    Transactions
    • Jan 18, 2017Registration of a charge (MR01)
    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
    • Security Trustee Services Limited
    Transactions
    • Nov 14, 2016Registration of a charge (MR01)
    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
    • Barclays Bank PLC
    Transactions
    • Mar 21, 2013Registration of a charge (MG01)
    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
    • Barclays Bank PLC
    Transactions
    • Sep 30, 2008Registration of a charge (395)
    • Jan 14, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does BRANDS 2 HANDS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 07, 2017Administration started
    Feb 19, 2018Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Adrian David Allen
    Suite A, 7th Floor City Gate East Tollhouse Hill
    NG1 5FS Nottingham
    practitioner
    Suite A, 7th Floor City Gate East Tollhouse Hill
    NG1 5FS Nottingham
    Diana Frangou
    St Philips Point Temple Row
    B2 5AF Birmingham
    practitioner
    St Philips Point Temple Row
    B2 5AF Birmingham
    2
    DateType
    Feb 19, 2018Commencement of winding up
    Feb 18, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Diana Frangou
    St Philips Point Temple Row
    B2 5AF Birmingham
    practitioner
    St Philips Point Temple Row
    B2 5AF Birmingham
    Adrian David Allen
    Suite A, 7th Floor City Gate East Tollhouse Hill
    NG1 5FS Nottingham
    practitioner
    Suite A, 7th Floor City Gate East Tollhouse Hill
    NG1 5FS Nottingham

    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