AND OTHER BRANDS LIMITED
Overview
| Company Name | AND OTHER BRANDS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06822125 |
| 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 AND OTHER BRANDS LIMITED?
- Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is AND OTHER BRANDS LIMITED located?
| Registered Office Address | The Triangle Stanton Harcourt Industrial Estate Stanton Harcourt OX29 5UT Witney Oxfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AND OTHER BRANDS LIMITED?
| Company Name | From | Until |
|---|---|---|
| AURORA FASHIONS VENTURES LIMITED | Sep 17, 2009 | Sep 17, 2009 |
| HS 484 LIMITED | Feb 17, 2009 | Feb 17, 2009 |
What are the latest accounts for AND OTHER BRANDS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 24, 2018 |
What are the latest filings for AND OTHER BRANDS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Sanam Soufipour as a director on Feb 28, 2019 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Termination of appointment of Elizabeth Sian Evans as a director on Jan 01, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Hashim Ladha as a director on Jan 01, 2019 | 2 pages | AP01 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Feb 24, 2018 | 14 pages | AA | ||||||||||
Confirmation statement made on Mar 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Feb 25, 2017 | 13 pages | AA | ||||||||||
Full accounts made up to Feb 27, 2016 | 15 pages | AA | ||||||||||
Register(s) moved to registered inspection location Fifth Floor, Free Trade Exchange 37 Peter Street Manchester M2 5GB | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Fifth Floor, Free Trade Exchange 37 Peter Street Manchester M2 5GB | 1 pages | AD02 | ||||||||||
Confirmation statement made on Mar 13, 2017 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Ms Elizabeth Evans on Oct 16, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 13, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Feb 28, 2015 | 14 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Mar 13, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 03, 2014 | 13 pages | AA | ||||||||||
Appointment of Elizabeth Evans as a director on Oct 27, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Sanam Soufipour as a director on Oct 27, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mike Shearwood as a director on Oct 27, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Derek Lovelock as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Glanville as a director | 1 pages | TM01 | ||||||||||
Who are the officers of AND OTHER BRANDS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HEATONS SECRETARIES LIMITED | Secretary | Floor Free Trade Exchange 37 Peter Street M2 5GB Manchester 5th Greater Manchester United Kingdom |
| 87457570002 | ||||||||||
| LADHA, Hashim | Director | Stanton Harcourt Industrial Estate Stanton Harcourt OX29 5UT Witney The Triangle Oxfordshire United Kingdom | England | British | 202759470001 | |||||||||
| EVANS, Elizabeth Sian | Director | Stanton Harcourt Industrial Estate Stanton Harcourt OX29 5UT Witney The Triangle Oxfordshire | England | British | 183064210002 | |||||||||
| GLANVILLE, Richard Spencer | Director | Stanton Harcourt Industrial Estate Stanton Harcourt OX29 5UT Witney The Triangle Oxfordshire | United Kingdom | British | 69669910005 | |||||||||
| LOVELOCK, Derek John | Director | Stanton Harcourt Industrial Estate Stanton Harcourt OX29 5UT Witney The Triangle Oxfordshire | England | British | 116560620001 | |||||||||
| LUSTMAN, Margaret Eve | Director | Stanton Harcourt Industrial Estate Stanton Harcourt OX29 5UT Witney The Triangle Oxfordshire | England | British | 40930620002 | |||||||||
| SHEARWOOD, Mike | Director | Stanton Harcourt Industrial Estate Stanton Harcourt OX29 5UT Witney The Triangle Oxfordshire | England | British | 95093740001 | |||||||||
| SOUFIPOUR, Sanam | Director | Stanton Harcourt Industrial Estate Stanton Harcourt OX29 5UT Witney The Triangle Oxfordshire | United Kingdom | British | 177722250001 | |||||||||
| TRUSCOTT, James Christy | Director | 16 Sandwell Drive M33 6JL Sale Cheshire | England | British | 107883760001 | |||||||||
| HEATONS DIRECTORS LIMITED | Director | 5th Floor Free Trade Exchange 37 Peter Street M2 5GB Manchester Greater Manchester | 87457560003 |
Who are the persons with significant control of AND OTHER BRANDS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aurora Fashions Finance Limited | Apr 06, 2016 | Stanton Harcourt Industrial Estate Stanton Harcourt OX29 5UT Witney The Triangle England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does AND OTHER BRANDS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Feb 28, 2011 Delivered On Mar 09, 2011 | Satisfied | Amount secured All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) 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
| ||||
| Group guarantee and debenture | Created On Mar 02, 2009 Delivered On Mar 11, 2009 | Satisfied | Amount secured All monies due or to become due from each present or future charging company to the security trustee and/or the secured parties (or any of them) 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
| ||||
| Group debenture | Created On Mar 02, 2009 Delivered On Mar 07, 2009 | Satisfied | Amount secured All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties 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
| ||||
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